QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on August 13, 2008

Registration No. 333-          

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


First Data Corporation
(Exact name of registrant issuer as specified in its charter)


SEE TABLE OF ADDITIONAL REGISTRANTS


Delaware
(State or other jurisdiction
of incorporation)
  6199
(Primary Standard Industrial
Classification Code Number)
  47-0731996
(I.R.S. Employer Identification Number)


6200 South Quebec Street
Greenwood Village, Colorado 80111
(303) 967-8000
(Address, including zip code, and telephone number, including area code, of registrants' principal executive offices)

David R. Money
First Data Corporation
Executive Vice President, General Counsel and Secretary
6200 South Quebec Street
Greenwood Village, Colorado 80111
(303) 967-8000
(Name, address, including zip code, and telephone number, including area code, of agent for service)


With a copy to:
Richard A. Fenyes, Esq.
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017-3954
Telephone: (212) 455-2000


Approximate date of commencement of proposed exchange offer:
        As soon as practicable after this Registration Statement is declared effective.

          If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, please check the following box.  o

          If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o

          If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  o

          Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See definitions of "large accelerated filer," "accelerated filer," and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):

Large accelerated filer  o   Accelerated filer  o   Non-accelerated filer  ý
(Do not check if a smaller reporting company)
  Smaller reporting company  o

CALCULATION OF REGISTRATION FEE

 
Title of Each Class of
Securities to be Registered

  Amount to be Registered
  Proposed Maximum
Offering Price
Per Note

  Proposed Maximum Aggregate Offering Price(1)
  Amount of Registration Fee
 
9 7 / 8 % Senior Notes due 2015   $2,200,000,000   100%   $2,200,000,000   $86,460
 
Guarantees of 9 7 / 8 % Senior Notes due 2015(2)   N/A   N/A   N/A   N/A(3)
 
(1)
Estimated solely for the purpose of calculating the registration fee under Rule 457(f) of the Securities Act of 1933, as amended (the "Securities Act").
(2)
See inside facing page for table of registrant guarantors.
(3)
Pursuant to Rule 457(n) under the Securities Act, no separate filing fee is required for the guarantees.

           The Registrants hereby amend this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrants shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933, as amended, or until the Registration Statement shall become effective on such date as the Securities and Exchange Commission, acting pursuant to said Section 8(a), may determine.



Table of Additional Registrant Guarantors

Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

Achex, Inc.

  Delaware   94-3338768   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Atlantic Bankcard Properties Corporation

 

North Carolina

 

56-0927587

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Atlantic States Bankcard Association, Inc.

 

Delaware

 

47-0765184

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

B1 PTI Services, Inc.

 

Delaware

 

58-2517182

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Bankcard Investigative Group Inc.

 

Delaware

 

58-2368158

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Business Office Services, Inc.

 

Delaware

 

62-1571233

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

BUYPASS Inco Corporation

 

Delaware

 

51-0362700

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Call Interactive Holdings LLC

 

Delaware

 

45-0492144

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CallTeleservices, Inc.

 

Nebraska

 

58-2462499

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Cardservice Delaware, Inc.

 

Delaware

 

73-1631637

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

Cardservice International, Inc.

  California   95-4207932   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CESI Holdings, Inc.

 

Delaware

 

11-3145051

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CIFS Corporation

 

Delaware

 

01-0593914

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CIFS LLC

 

Delaware

 

75-2984066

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Computing Corporation

 

Delaware

 

36-3833854

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Corporate Services, Inc.

 

Delaware

 

23-2709591

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord EFS Financial Services, Inc.

 

Delaware

 

01-0757630

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord EFS, Inc.

 

Delaware

 

04-2462252

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Emerging Technologies, Inc.

 

Arizona

 

86-0837769

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Equipment Sales, Inc.

 

Tennessee

 

62-1479971

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Financial Technologies, Inc.

 

Delaware

 

13-4064184

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

Concord NN, LLC

  Delaware   01-0757616   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord One, LLC

 

Delaware

 

01-0757619

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Payment Services, Inc.

 

Georgia

 

58-1495598

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Processing, Inc.

 

Delaware

 

57-1143159

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Concord Transaction Services, LLC

 

Colorado

 

20-0187517

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Credit Performance Inc.

 

Delaware

 

47-0789664

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CTS Holdings, LLC

 

Colorado

 

20-0675870

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

CTS, Inc.

 

Tennessee

 

52-2251178

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

DDA Payment Services, LLC

 

Delaware

 

20-0941440

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

DW Holdings, Inc.

 

Delaware

 

20-8394043

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

EFS Transportation Services, Inc.

 

Tennessee

 

62-1830443

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

EFTLogix, Inc.

  Nevada   86-0885804   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

EPSF Corporation

 

Delaware

 

51-0380978

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDC International Inc.

 

Delaware

 

58-2293393

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDFS Holdings, LLC

 

Delaware

 

84-1564482

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDGS Holdings General Partner II, LLC

 

Delaware

 

83-0346356

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDGS Holdings, LLC

 

Delaware

 

58-2574166

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDGS Holdings, LP

 

Delaware

 

58-2582293

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDMS Partner, Inc.

 

Delaware

 

73-1638409

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDR Interactive Technologies Corporation

 

New York

 

22-2915649

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDR Ireland Limited

 

Delaware

 

98-0122368

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDR Limited

 

Delaware

 

98-0122367

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

FDR Missouri Inc.

  Delaware   47-0772712   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDR Signet Inc.

 

Delaware

 

58-2266420

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FDR Subsidiary Corp.

 

Delaware

 

47-0839789

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Aviation LLC

 

Delaware

 

75-2977653

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Capital, Inc.

 

Delaware

 

58-2436936

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Card Solutions, Inc.

 

Maryland

 

75-1300913

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Commercial Services Holdings, Inc.

 

Delaware

 

20-5626772

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Communications Corporation

 

Delaware

 

22-2991933

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Digital Certificates Inc.

 

Delaware

 

58-2508132

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Financial Services, L.L.C.

 

Delaware

 

76-0561084

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Government Solutions, Inc.

 

Delaware

 

59-2957887

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

First Data Government Solutions, LLC

  Delaware   58-2583070   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Government Solutions, LP

 

Delaware

 

58-2582959

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Integrated Services Inc.

 

Delaware

 

47-0772477

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Latin America Inc.

 

Delaware

 

47-0789663

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Merchant Services Corporation

 

Florida

 

59-2126793

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Merchant Services Northeast, LLC

 

Delaware

 

11-3383565

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Merchant Services Southeast, L.L.C.

 

Delaware

 

11-3301903

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Mobile Holdings, Inc.

 

Delaware

 

20-5449819

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Payment Services, LLC

 

Delaware

 

26-0359308

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Pittsburgh Alliance Partner Inc.

 

Delaware

 

11-3343001

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data PS Acquisition Inc.

 

Delaware

 

20-5449746

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

First Data Real Estate Holdings L.L.C.

  Delaware   84-1593311   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Resources, LLC

 

Delaware

 

47-0535472

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Retail ATM Services L.P.

 

Texas

 

01-0757624

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Secure LLC

 

Delaware

 

47-0902841

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Solutions L.L.C.

 

Delaware

 

41-2032686

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Technologies, Inc.

 

Delaware

 

04-3125703

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data Voice Services

 

Delaware

 

22-2915646

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

First Data, L.L.C.

 

Delaware

 

Not applicable

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FSM Services Inc.

 

Delaware

 

58-2517180

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FundsXpress Financial Network, Inc.

 

Texas

 

74-2830594

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

FundsXpress, Inc.

 

Delaware

 

74-2935781

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

FX Securities, Inc.

  Delaware   74-2943569   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Gibbs Management Group, Inc.

 

Georgia

 

58-1791876

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Gift Card Services, Inc.

 

Oklahoma

 

73-1483616

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Gratitude Holdings LLC

 

Delaware

 

41-2077284

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

H & F Services, Inc.

 

Tennessee

 

62-1646207

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

ICVerify Inc.

 

Delaware

 

Not applicable

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

IDLogix, Inc.

 

Delaware

 

71-0914684

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Initial Merchant Services, LLC

 

Delaware

 

Not applicable

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Instant Cash Services, LLC

 

Delaware

 

30-0412561

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Intelligent Results, Inc.

 

Washington

 

91-2113799

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

IPS Holdings Inc.

 

Delaware

 

58-2496617

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

IPS Inc.

  Colorado   58-2615237   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

JOT, Inc.

 

Nevada

 

86-0882455

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Linkpoint International, Inc.

 

Nevada

 

95-4704661

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

LoyaltyCo LLC

 

Delaware

 

Not applicable

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

MAS Inco Corporation

 

Delaware

 

51-0362703

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

MAS Ohio Corporation

 

Delaware

 

52-2139525

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Money Network Financial, LLC

 

Delaware

 

36-4483540

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

National Payment Systems Inc.

 

New York

 

13-3789541

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

New Payment Services, Inc.

 

Georgia

 

20-3848972

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

NPSF Corporation

 

Delaware

 

52-2251181

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

PayPoint Electronic Payment Systems, LLC

 

Delaware

 

82-0569438

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

PaySys International, Inc.

  Florida   59-2061461   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

POS Holdings, Inc.

 

California

 

94-3312834

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

QSAT Financial, LLC

 

Delaware

 

91-1766549

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

REMITCO LLC

 

Delaware

 

82-0580864

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Sagebrush Holdings Inc.

 

Delaware

 

75-3097583

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Sagetown Holdings Inc.

 

Delaware

 

75-3097496

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Sageville Holdings LLC

 

Delaware

 

68-0546814

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Shared Global Systems, Inc.

 

Texas

 

76-0352456

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Size Technologies, Inc.

 

California

 

94-3329671

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Southern Telecheck, Inc.

 

Louisiana

 

72-0780470

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Star Networks, Inc.

 

Delaware

 

59-3558624

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

Star Processing, Inc.

  Delaware   23-2696693   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Star Systems Assets, Inc.

 

Delaware

 

33-0886220

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Star Systems, Inc.

 

Delaware

 

59-3558623

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Star Systems, LLC

 

Delaware

 

33-0886218

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Strategic Investment Alternatives LLC

 

Delaware

 

01-0716816

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

SurePay Real Estate Holdings, Inc.

 

Delaware

 

58-2615240

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

SY Holdings, Inc.

 

Delaware

 

83-0337977

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TASQ Corporation

 

Delaware

 

84-1581144

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TASQ Technology, Inc.

 

California

 

68-0345149

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Taxware, LLC

 

Delaware

 

68-0537213

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Technology Solutions International, Inc.

 

Georgia

 

58-1953753

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

TeleCheck Acquisition LLC

  Delaware   46-0478631   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TeleCheck Acquisition-Michigan, LLC

 

Delaware

 

Not applicable

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TeleCheck Holdings, Inc.

 

Georgia

 

58-1922310

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TeleCheck International, Inc.

 

Georgia

 

58-2014182

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TeleCheck Pittsburgh/West Virginia, Inc.

 

Pennsylvania

 

25-1405316

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

TeleCheck Services, Inc.

 

Delaware

 

58-2035074

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Transaction Solutions Holdings, Inc.

 

Delaware

 

73-1650437

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Transaction Solutions, LLC

 

Delaware

 

82-0547328

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Unibex, LLC

 

Delaware

 

20-0686414

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Unified Merchant Services

 

Georgia

 

58-2169129

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Unified Partner, Inc.

 

Delaware

 

73-1638403

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


Exact Name of Registrant Guarantor as
Specified in its Charter
(or Other Organizational Document)
  State or Other
Jurisdiction of
Incorporation
or Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip Code,
and Telephone Number,
Including Area Code,
of Registrant Guarantor's Principal Executive Offices

ValueLink, LLC

  Delaware   20-0055795   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Virtual Financial Services, LLC

 

Delaware

 

84-1596983

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

Yclip, LLC

 

Delaware

 

47-0900299

 

6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000


The information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities, and it is not soliciting an offer to buy these securities in any state where the offer or sale is not permitted.

SUBJECT TO COMPLETION, DATED AUGUST 13, 2008

PRELIMINARY PROSPECTUS

GRAPHIC

FIRST DATA CORPORATION

Offer to Exchange (the "Exchange Offer")
$2,200,000,000 aggregate principal amount of its 9 7 / 8 % Senior Notes due 2015 (the "exchange notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act") for any and all of its outstanding 9 7 / 8 % Senior Notes dues 2015 (the "outstanding notes").


         We are conducting the exchange offer in order to provide you with an opportunity to exchange your unregistered outstanding notes for freely tradable notes that have been registered under the Securities Act.

The Exchange Offer



Results of the Exchange Offer


        All untendered outstanding notes will continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, we do not currently anticipate that we will register the outstanding notes under the Securities Act.


         See "Risk Factors" beginning on page 12 for a discussion of certain risks that you should consider before participating in the exchange offer.

         Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of the exchange notes to be distributed in the exchange offer or passed upon the adequacy or accuracy of this prospectus. Any representation to the contrary is a criminal offense.

The date of this prospectus is                , 2008.


         You should rely only on the information contained in this prospectus. We have not authorized anyone to provide you with different information. The prospectus may be used only for the purposes for which it has been published, and no person has been authorized to give any information not contained herein. If you receive any other information, you should not rely on it. We are not making an offer of these securities in any state where the offer is not permitted.



TABLE OF CONTENTS

 
  Page

Prospectus Summary

  1

Risk Factors

 
12

Forward-Looking Statements

 
29

The Transactions

 
30

Use of Proceeds

 
35

Capitalization

 
35

Unaudited Pro Forma Condensed Consolidated Statement of Operations

 
37

Selected Historical Consolidated Financial Data

 
43

Management's Discussion and Analysis of Financial Condition and Results of Operations

 
46

Business

 
120

Management

 
145

Executive Compensation

 
149

Security Ownership of Certain Beneficial Owners

 
176

Certain Relationships and Related Party Transactions

 
178

Description of Other Indebtedness

 
182

The Exchange Offer

 
190

Description of Notes

 
200

Certain United States Federal Income Tax Consequences

 
260

Certain Erisa Considerations

 
266

Plan Of Distribution

 
268

Legal Matters

 
269

Experts

 
269

Available Information

 
269

Index to Financial Statements

 
F-1


i



BASIS OF PRESENTATION

        On April 1, 2007, Omaha Acquisition Corp. ("Acquisition Corp."), a Delaware corporation formed by investment funds associated with Kohlberg Kravis Roberts & Co. ("KKR"), entered into an Agreement and Plan of Merger (the "Merger Agreement") with First Data Corporation ("First Data") and New Omaha Holdings L.P. ("Parent") pursuant to which, effective September 24, 2007, Acquisition Corp. merged with and into First Data, with First Data continuing as the surviving corporation and a subsidiary of First Data Holdings, Inc. ("Holdings") (formerly known as New Omaha Holdings Corporation), a Delaware corporation, a newly formed subsidiary of Parent and our parent company (the "Merger"). As a result of the Merger, investment funds associated with or designated by KKR and certain other co-investors indirectly own First Data.

        The Merger, the equity investment by the co-investors (described in more detail under "The Transactions"), the initial borrowings under our senior secured credit facilities (described in more detail under "The Transactions"), the offering of the senior PIK notes of Holdings and the contribution of the net proceeds to First Data as common equity (described in more detail under "Description of Other Indebtedness"), the borrowings under First Data's unsecured debt, the repayment of amounts outstanding under our previously existing credit facilities other than certain foreign lines of credit, the tender offers and consent solicitation of our previously existing notes and the payment of related premiums, fees and expenses are collectively referred to in this prospectus as the "Transactions."

        The financial information presented in this prospectus is presented for two periods: Predecessor and Successor, which primarily relate to the periods preceding the Transactions and the period succeeding the Transactions, respectively. The Predecessor period includes results of First Data through September 24, 2007. The Successor period includes the results of operations of Acquisition Corp. for the period prior to the Merger from March 29, 2007 (its formation) through September 24, 2007 (comprised entirely of the change in fair value of certain forward starting, deal contingent interest rate swaps) and includes Post-Merger results of First Data for the period beginning September 25, 2007, including all impacts of purchase accounting.

        Financial information identified in this prospectus as "pro forma" gives effect to the Transactions described in this prospectus, as well as the offering of the notes (including the exchange notes).

        A substantial portion of our business is conducted through "alliances" with banks and other institutions. Where we discuss the operations of our Merchant Services and International segments, such discussions include our alliances since they generally do not have their own operations (other than certain majority owned and equity method alliances) and are part of our core operations. Our alliance structures take on different forms, including consolidated subsidiaries, equity method investments and revenue sharing arrangements. Under the alliance program, we and a bank or other institution form a joint venture, either contractually or through a separate legal entity. Merchant contracts may be contributed to the venture by us and/or the bank or institution. The banks or other institutions generally provide card association sponsorship, clearing and settlement services. These institutions typically act as a merchant referral source when the institution has an existing banking or other relationship. We provide transaction processing and related functions. Both owners may provide management, sales, marketing and other administrative services. The alliance structure allows us to be the processor for multiple financial institutions, any one of which may be selected by the merchant as their bank partner.

        At March 31, 2008, there were eight affiliates accounted for under the equity method of accounting, comprised of five merchant alliances and three strategic investments in companies in related markets. The majority of equity earnings relate to the Chase Paymentech alliance, our largest merchant alliance. Chase Paymentech is 51% owned by J.P. Morgan Chase Bank, N.A. ("JPMorgan") and 49% owned by us. On May 27, 2008, we announced we had reached an agreement with JPMorgan to end the joint venture, Chase Paymentech Solutions™, a global payments and merchant acquiring

ii



entity, by the end of 2008. In the interim, we and JPMorgan will continue to operate the joint venture. After the transition, we and JPMorgan will operate separate payment businesses. We will continue to provide transaction processing and data commerce solutions for allocated merchants through our current technology platforms. We will assume management of the full-service independent sales organization ("ISO") and Agent Bank unit of the joint venture and will integrate 49% of the joint venture's assets and a portion of the joint venture employees into our existing merchant acquiring business. We have historically accounted for our minority interest in the joint venture under the equity method of accounting. After the transition, the portion of the alliance's business retained by us will be reflected on a consolidated basis throughout the financial statements. The information included in this prospectus does not reflect the impact of the end of this joint venture though, on a pro forma basis, it would not be expected to have a material impact on our historical income (loss) from continuing operations.

        KKR 2006 Fund L.P. and certain affiliates of the initial purchasers (collectively, the "Equity Investors") made equity contributions to Parent in connection with the closing of the Transactions. In addition, GS Mezzanine Partners VI Fund, L.P. and the Goldman Sachs Group, Inc. purchased $380 million and $620 million, respectively, of senior PIK notes of Holdings in connection with the closing of the Transactions.

        Unless the context requires otherwise, in this prospectus, "First Data," "FDC," the "company," "we," "us" and "our" refers to First Data Corporation and its consolidated subsidiaries, both before and after the consummation of the Transactions described herein. References to the "notes" refers to the outstanding $2,200,000,000 aggregate principal amount of its 9 7 / 8 % Senior Notes due 2015 and the exchange notes.

iii



PROSPECTUS SUMMARY

         This summary highlights key aspects of the information contained elsewhere in this prospectus and may not contain all of the information you should consider before investing in the notes. You should read this summary together with the entire prospectus, including the information presented under the heading "Risk Factors" and the information in the unaudited pro forma condensed consolidated financial information and the historical financial statements and related notes appearing elsewhere in this prospectus. For a more complete description of our business, see the "Business" section in this prospectus.


Our Company

        We are a leading provider of electronic commerce and payment solutions for merchants, financial institutions and card issuers globally. We have operations in 37 countries, serving more than 5.4 million merchant locations and more than 2,000 card issuers and their customers. With a wide geographic presence and a broad product offering, we are well-positioned to capitalize on the continued shift from cash and checks to electronic payment transactions.

        We have built long-standing relationships with merchants, financial institutions and card issuers globally through superior industry knowledge and high-quality, reliable service. As a result, our revenue is highly diversified across customers, products, geography and distribution channels, with no single customer accounting for more than 3.5% of our 2007 successor or predecessor consolidated revenue (excluding reimbursables). We also enter into alliances with banks and other institutions, increasing our broad geographic coverage and presence in various industries. The contracted and stable nature of our revenue base makes our business highly predictable. Our revenue is recurring in nature, as we typically initially enter into multi-year contracts with our merchant, financial institution and card issuer customers.


Recent Developments

Acquisition of InComm Holdings, Inc.

        On April 28, 2008, we announced that we had reached an agreement to acquire InComm Holdings Inc. ("InComm") for approximately $980 million consisting of stock in Holdings and approximately $665 million in cash plus contingent future payments of up to $250 million over a three-year performance period based on the performance of our combined stored value business. InComm is a distributor of gift cards, prepaid wireless products, reloadable debit cards, digital music downloads, content, games, software and bill payment solutions. InComm also provides stored value product marketing and technology solutions to international markets in Europe and Canada. The transaction is subject to customary closing conditions and regulatory approvals. The parties have agreed to extend the completion date of the transaction in order to complete certain closing conditions and to negotiate and mutually agree upon changes to the merger terms. Subject to our reaching agreement with the sellers on such revised terms, we would expect to close the transaction in the second half of 2008.

Expiration of Our Alliance with Chase Paymentech

        On May 27, 2008, we announced we had reached an agreement with JPMorgan to end the joint venture, Chase Paymentech Solutions™, a global payments and merchant acquiring entity, by the end of 2008. In the interim, we and JPMorgan will continue to operate the joint venture. After the transition, we and JPMorgan will operate separate payment businesses. We will continue to provide transaction processing and data commerce solutions for allocated merchants through our current technology platforms. We will assume management of the full-service ISO and Agent Bank unit of the joint venture and will integrate 49% of the joint venture's assets and a portion of the joint venture employees into our existing merchant acquiring business. We have historically accounted for our minority interest in the joint venture under the equity method of accounting. After the transition, the

1



portion of the alliance's business retained by us will be reflected on a consolidated basis throughout the financial statements.

Amendments to Our Interim Loan Agreements

        On June 19, 2008, we entered into the First Amendment (the "First Senior Amendment") to the Senior Unsecured Interim Loan Agreement, dated as of September 24, 2007 (as amended and restated as of October 24, 2007, the "Amended Senior Unsecured Interim Loan Agreement"). The First Senior Amendment amends the Amended Senior Unsecured Interim Loan Agreement to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008, to 8.490% per annum with respect to senior cash-pay loans and 9.320% per annum with respect to senior PIK loans, and (ii) at any date on or after August 18, 2008, to 9.875% per annum with respect to senior cash-pay loans and 10.550% per annum with respect to senior PIK loans.

        Also on June 19, 2008, we entered into the First Amendment (the "First Senior Subordinated Amendment") to the Senior Subordinated Interim Loan Agreement, dated as of September 24, 2007 (as amended and restated as of October 24, 2007, the "Amended Senior Subordinated Interim Loan Agreement"). The First Senior Subordinated Amendment amends the Amended Senior Subordinated Interim Loan Agreement to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008 to 9.800% per annum, and (ii) at any date on or after August 18, 2008, to 11.250% per annum.

Appointment of New Chief Financial Officer

        Effective June 10, 2008, Kimberly S. Patmore stepped down from her role as our Chief Financial Officer. Ms. Patmore was succeeded by Philip M. Wall, who was appointed as our Executive Vice President and Chief Financial Officer. Mr. Wall joined us in January 2002 as vice president of Europe card services. In August 2002, Mr. Wall assumed responsibility for all our international finance operations and served in that capacity until June 2008.

Appointment of New Chief Accounting Officer

        Effective May 1, 2008, Jeffrey Billat stepped down from his role as our Chief Accounting Officer. Mr. Billat was succeeded by Gregg Sonnen, who was appointed as our Senior Vice President and Chief Accounting Officer. Mr. Sonnen had previously served as our Senior Vice President and Corporate Chief Financial Officer since he joined us in September 2005. Mr. Billat remains with us performing duties in our accounting policy and standards, technical accounting and external reporting area.

Other Developments

        General economic conditions in the United States continue to show signs of weakening. Many of our businesses rely in part on the number and size of consumer transactions which may be challenged by a declining U.S. economy and difficult capital markets. After experiencing a rebound in the early part of 2008 from the slow 2007 holiday spending period, March domestic merchant transaction growth slowed slightly. This reduction in spending was across a wide range of categories, with discounters showing less of an effect than smaller retailers. While we are partially insulated from specific industry trends through our diverse market presence, broad slowdowns in consumer spending could have a material adverse impact on future revenues and profits.

2



The Sponsor

Kohlberg, Kravis Roberts & Co.

        Established in 1976, KKR is a leading global alternative asset manager. The core of the Firm's franchise is sponsoring and managing funds that make private equity investments in North America, Europe, and Asia. Throughout its history, KKR has brought a long-term investment approach to portfolio companies, focusing on working in partnership with management teams and investing for future competitiveness and growth. The Firm's sponsored funds include KKR Private Equity Investors, L.P. (Euronext Amsterdam: KPE), a permanent capital fund that invests in KKR-identified investments; and two credit strategy funds, KKR Financial and the KKR Strategic Capital Funds, which make investments in debt transactions. KKR has offices in New York, Menlo Park, San Francisco, London, Paris, Hong Kong, and Tokyo.


        Our principal executive offices are located at 6200 S. Quebec Street, Greenwood Village, CO 80111. The telephone number of our principal executive offices is (303) 967-8000. Our Internet address is http://www.firstdata.com . Information on our web site does not constitute part of this prospectus.

3



The Exchange Offer

        On October 24, 2007, First Data issued in a private offering $2,200,000,000 aggregate principal amount of 9 7 / 8 % senior notes due 2015.

General

  In connection with the private offering, First Data and the guarantors of the outstanding notes entered into a registration rights agreement with the initial purchasers pursuant to which they agreed, among other things, to deliver this prospectus to you and to complete the exchange offer within 360 days after the date of original issuance of the outstanding notes. You are entitled to exchange in the exchange offer your outstanding notes for exchange notes which are identical in all material respects to the outstanding notes except:

 

 

the exchange notes have been registered under the Securities Act;

 

 

the exchange notes are not entitled to any registration rights which are applicable to the outstanding notes under the registration rights agreement; and

 

 

the additional interest provisions of the registration rights agreement are not applicable.

The Exchange Offer

 

First Data is offering to exchange $2,200,000,000 aggregate principal amount of 9 7 / 8 % senior notes due 2015.

 

You may only exchange outstanding notes in minimum denominations of $2,000 and integral multiples of $1,000 in excess of $2,000.

Resale

 

Based on an interpretation by the staff of the Securities and Exchange Commission (the "SEC") set forth in no-action letters issued to third parties, we believe that the exchange notes issued pursuant to the exchange offer in exchange for the outstanding notes may be offered for resale, resold and otherwise transferred by you (unless you are our "affiliate" within the meaning of Rule 405 under the Securities Act) without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that:

 

 

you are acquiring the exchange notes in the ordinary course of your business; and

 

 

you have not engaged in, do not intend to engage in, and have no arrangement or understanding with any person to participate in, a distribution of the exchange notes.

 

If you are a broker-dealer and receive exchange notes for your own account in exchange for outstanding notes that you acquired as a result of market-making activities or other trading activities, you must acknowledge that you will deliver this prospectus in connection with any resale of the exchange notes. See "Plan of Distribution."

4


 

Any holder of outstanding notes who:

 

 

is our affiliate;

 

 

does not acquire exchange notes in the ordinary course of its business; or

 

 

tenders its outstanding notes in the exchange offer with the intention to participate, or for the purpose of participating, in a distribution of exchange notes

 

cannot rely on the position of the staff of the SEC enunciated in Morgan Stanley & Co. Incorporated (available June 5, 1991) and Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in Shearman & Sterling (available July 2, 1993), or similar no-action letters and, in the absence of an exemption therefrom, must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale of the exchange notes.

Expiration Date

 

The exchange offer will expire at 11:59 p.m., New York City time, on                        , 2008, unless extended by First Data. First Data currently does not intend to extend the expiration date.

Withdrawal

 

You may withdraw the tender of your outstanding notes at any time prior to the expiration of the exchange offer. First Data will return to you any of your outstanding notes that are not accepted for any reason for exchange, without expense to you, promptly after the expiration or termination of the exchange offer.

Conditions to the Exchange Offer

 

Each exchange offer is subject to customary conditions, which First Data may waive. See "The Exchange Offer—Conditions to the Exchange Offer."

Procedures for Tendering Outstanding Notes

 

If you wish to participate in the exchange offer, you must complete, sign and date the applicable accompanying letter of transmittal, or a facsimile of such letter of transmittal, according to the instructions contained in this prospectus and the letter of transmittal. You must then mail or otherwise deliver the letter of transmittal, or a facsimile of such letter of transmittal, together with your outstanding notes and any other required documents, to the exchange agent at the address set forth on the cover page of the letter of transmittal.


5


 

If you hold outstanding notes through The Depository Trust Company ("DTC") and wish to participate in the exchange offer, you must comply with the Automated Tender Offer Program procedures of DTC by which you will agree to be bound by the letter of transmittal. By signing, or agreeing to be bound by, the letter of transmittal, you will represent to us that, among other things:

 

 

you are not our "affiliate" within the meaning of Rule 405 under the Securities Act;

 

 

you do not have an arrangement or understanding with any person or entity to participate in the distribution of the exchange notes;

 

 

you are acquiring the exchange notes in the ordinary course of your business; and

 

 

if you are a broker-dealer that will receive exchange notes for your own account in exchange for outstanding notes that were acquired as a result of market-making activities, you will deliver a prospectus, as required by law, in connection with any resale of such exchange notes.

Special Procedures for Beneficial Owners

 

If you are a beneficial owner of outstanding notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee, and you wish to tender those outstanding notes in the exchange offer, you should contact the registered holder promptly and instruct the registered holder to tender those outstanding notes on your behalf. If you wish to tender on your own behalf, you must, prior to completing and executing the letter of transmittal and delivering your outstanding notes, either make appropriate arrangements to register ownership of the outstanding notes in your name or obtain a properly completed bond power from the registered holder. The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date.

Guaranteed Delivery Procedures

 

If you wish to tender your outstanding notes and your outstanding notes are not immediately available, or you cannot deliver your outstanding notes, the letter of transmittal or any other required documents, or you cannot comply with the procedures under DTC's Automated Tender Offer Program for transfer of book-entry interests prior to the expiration date, you must tender your outstanding notes according to the guaranteed delivery procedures set forth in this prospectus under "The Exchange Offer—Guaranteed Delivery Procedures."

6


Effect on Holders of Outstanding Notes

 

As a result of the making of, and upon acceptance for exchange of all validly tendered outstanding notes pursuant to the terms of the exchange offer, First Data and the guarantors of the notes will have fulfilled a covenant under the registration rights agreement. Accordingly, there will be no increase in the applicable interest rate on the outstanding notes under the circumstances described in the registration rights agreement. If you do not tender your outstanding notes in the exchange offer, you will continue to be entitled to all the rights and limitations applicable to the outstanding notes as set forth in the indenture, except First Data and the guarantors of the notes will not have any further obligation to you to provide for the exchange and registration of untendered outstanding notes under the registration rights agreement. To the extent that outstanding notes are tendered and accepted in the exchange offer, the trading market for outstanding notes that are not so tendered and accepted could be adversely affected.

Consequences of Failure to Exchange

 

All untendered outstanding notes will continue to be subject to the restrictions on transfer set forth in the outstanding notes and in the indenture. In general, the outstanding notes may not be offered or sold, unless registered under the Securities Act, except pursuant to an exemption from, or in a transaction not subject to, the Securities Act and applicable state securities laws. Other than in connection with the exchange offer, First Data and the guarantors of the notes do not currently anticipate that they will register the outstanding notes under the Securities Act.

Certain United States Federal Income Tax Consequences

 

The exchange of outstanding notes in the exchange offer will not be a taxable event for United States federal income tax purposes. See "Certain United States Federal Tax Consequences."

Use of Proceeds

 

We will not receive any cash proceeds from the issuance of the exchange notes in the exchange offer. See "Use of Proceeds."

Exchange Agent

 

Wells Fargo Bank, National Association is the exchange agent for the exchange offer. The addresses and telephone numbers of the exchange agent are set forth in the section captioned "The Exchange Offer—Exchange Agent."

7



The Exchange Notes

         The summary below describes the principal terms of the exchange notes. Certain of the terms and conditions described below are subject to important limitations and exceptions. The "Description of Notes" section of this prospectus contains more detailed descriptions of the terms and conditions of the outstanding notes and exchange notes. The exchange notes will have terms identical in all material respects to the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions, registration rights and additional interest for failure to observe certain obligations in the registration rights agreement.

Issuer

  First Data Corporation

Securities Offered

 

$2,200,000,000 aggregate principal amount of 9 7 / 8 % senior notes due 2015.

Maturity Date

 

The exchange notes will mature on September 24, 2015.

Interest Rate

 

Interest on the exchange notes will be payable in cash and will accrue at a rate of 9 7 / 8 % per annum.

Interest Payment Dates

 

We will pay interest on the exchange notes on March 31 and September 30. Interest began to accrue from the issue date of the notes.

Ranking

 

The exchange notes will be unsecured senior obligations and will:

 

 

rank equal in right of payment with all of our existing and future senior indebtedness, including under our senior cash-pay unsecured interim credit facility and senior PIK unsecured interim credit facility (together, the "senior unsecured debt"), each of which is scheduled to mature in 2015;

 

 

rank senior in right of payment to all existing and future subordinated indebtedness, including under our senior subordinated unsecured interim credit facility (the "senior subordinated unsecured debt" and collectively, with the senior unsecured debt, the "unsecured debt"), which is scheduled to mature in 2016;

 

 

be effectively subordinated, to the extent of the value of the assets securing such indebtedness, to our and our guarantors' obligations under the senior secured credit facilities (including any future obligations thereto); and

 

 

be effectively subordinated in right of payment to all existing and future indebtedness and other liabilities of our non-guarantor subsidiaries (other than indebtedness and liabilities owed to us or one of our guarantor subsidiaries).

 

As of March 31, 2008, on a pro forma basis after giving effect to the exchange offer (1) the exchange notes and related guarantees would have ranked effectively junior to approximately $12,945.9 million of senior secured indebtedness under our senior secured credit facilities and $188.0 million of other secured debt, which represents capital leases, (2) the exchange notes and related guarantees would have ranked to effectively junior to $7,500.0 million notional of floating rate

       

8


  to fixed rate swaps that hedge interest rate risk exposure on the senior secured term loan facility as well as €91.1 million and $115.0 million Australian dollars notional of cross currency swaps that serve as net investment hedges; these derivative instruments are pari passu with the senior secured indebtedness and represented a negative mark to market (liability) of $492.4 million as of March 31, 2008 and (3) we would have had an additional $1,910.0 million of available capacity under our senior secured revolving credit facility (without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008). In addition, we have lines of credit associated with:

    First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008), of which approximately US$131.8 million was available for borrowings as of March 31, 2008;

    Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008), of which US$86.8 million was available for borrowings as of March 31, 2008; and

    First Data Polska, the maximum amount available, which varies for peak needs during the year, which totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), almost all of which was available for borrowings as of March 31, 2008.

    Our joint venture with Allied Irish Banks, p.l.c., of which we own 50.1%, which totaled committed lines of credit of €145 million (approximately US$230.0 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes and of which US$155.0 million was available for borrowings as of March 31, 2008.

Guarantees

  The exchange notes will be jointly and severally and fully and unconditionally guaranteed on a senior basis by each of our direct and indirect wholly owned domestic subsidiaries that guarantees the senior secured credit facilities. Each of the guarantees of the senior notes will be a general senior obligation of each guarantor and will:

    rank senior in right of payment to all existing and future subordinated indebtedness of the guarantor subsidiary, including their guarantees under our senior subordinated unsecured debt;

    rank equally in right of payment with all existing and future senior indebtedness of the guarantor subsidiary, including their guarantees under our senior unsecured debt;

       

9


    be effectively subordinated, to the extent of the value of the assets securing such indebtedness, to our and the guarantors' obligations under the senior secured credit facilities (including any future obligations thereto); and

    be effectively subordinated in right of payment to all existing and future indebtedness and other liabilities of any subsidiary of a guarantor that is not also a guarantor of the notes.

  Any guarantee of the exchange notes will be released in the event such guarantee is released under the senior secured credit facilities.

  Our non-guarantor subsidiaries accounted for approximately $561.9 million, or 26.4%, of our consolidated revenue for three months ended March 31, 2008, and approximately $9,763.6 million, or 28.5%, of our total assets excluding settlement assets, and approximately $657.9 million, or 2.4%, of our total liabilities excluding settlement liabilities, in each case as of March 31, 2008.

Optional Redemption

  We may redeem the exchange notes, in whole or in part, at any time prior to September 30, 2011, at a price equal to 100% of the principal amount of the exchange notes redeemed plus accrued and unpaid interest to the redemption date and a "make-whole premium," as described under "Description of Notes—Optional Redemption."

  We may redeem the exchange notes, in whole or in part, on or after September 30, 2011, at the redemption prices set forth under "Description of Notes—Optional Redemption."

  Additionally, from time to time on or before September 30, 2010, we may choose to redeem up to 35% of the principal amount of each of the exchange notes with the proceeds from one or more public equity offerings at the redemption prices set forth under "Description of Notes—Optional Redemption."

Change of Control Offer

  Upon the occurrence of a change of control, you will have the right, as holders of the exchange notes, to require us to repurchase some or all of your exchange notes at 101% of their face amount, plus accrued and unpaid interest to the repurchase date. See "Description of Notes—Repurchase at the Option of Holders—Change of Control."

Asset Sale Proceeds Offer

  Upon the occurrence of a non-ordinary course asset sale, you will have the right, as holders of the exchange notes, to require us to repurchase some or all of your exchange notes at 100% of their face amount, plus accrued and unpaid interest to the repurchase date. See "Description of Notes—Repurchase at the Option of Holders—Change of Control."

Certain Covenants

  The indenture governing the exchange notes contains covenants limiting our ability and the ability of our restricted subsidiaries to:

    incur additional debt or issue certain preferred shares;

10


    pay dividends on or make other distributions in respect of our capital stock or make other restricted payments;

    make certain investments;

    sell certain assets;

    create liens on certain assets to secure debt;

    consolidate, merge, sell or otherwise dispose of all or substantially all of our assets;

    enter into certain transactions with our affiliates; and

    designate our subsidiaries as unrestricted subsidiaries.

  These covenants are subject to a number of important limitations and exceptions. See "Description of Notes."

Voting

  The exchange notes will be treated along with certain other senior unsecured debt of First Data as a single class for voting purposes and consent by the holders of the exchange notes will not be sufficient by itself to take any action requiring majority consent or the action of holders of at least 30% of the debt entitled to vote unless, in the case of the latter, at least 90% of the holders of the exchange notes consent to such action.

Original Issue Discount

  Because the "stated redemption price at maturity" of the exchange notes exceeds their "issue price" by more than the statutory de minimis threshold, the exchange notes are treated as issued with original issue discount for United States federal income tax purposes. A U.S. holder (as defined in "Certain United States Federal Income Tax Consequences") of an exchange note will be required to include such original issue discount in gross income as it accrues, in advance of the receipt of cash attributable to that income and regardless of the U.S. holder's regular method of accounting for United States federal income tax purposes. See "Certain United States Federal Income Tax Consequences" for more detail.

No Prior Market

  The exchange notes will be freely transferable but will be new securities for which there will not initially be a market. Accordingly, we cannot assure you whether a market for the exchange notes will develop or as to the liquidity of any such market that may develop. The initial purchasers in the private offering of the outstanding notes have informed us that they currently intend to make a market in the exchange notes; however, they are not obligated to do so, and they may discontinue any such market-making activities at any time without notice.

        You should consider carefully all of the information set forth in this prospectus prior to exchanging your outstanding notes. In particular, we urge you to consider carefully the factors set forth under the heading "Risk Factors."

11



RISK FACTORS

         You should carefully consider the risk factors set forth below as well as the other information contained in this prospectus before deciding to tender your outstanding notes in the exchange offer. Any of the following risks could materially and adversely affect our business, financial condition, operating results or cash flow; however, the following risks are not the only risks facing us. Additional risks and uncertainties not currently known to us or those we currently view to be immaterial also may materially and adversely affect our business, financial condition or results of operations. In such a case, the trading price of the exchange notes could decline or we may not be able to make payments of interest and principal on the exchange notes, and you may lose all or part of your original investment.


Risks Related to the Exchange Offer

There may be adverse consequences if you do not exchange your outstanding notes.

        If you do not exchange your outstanding notes for exchange notes in the exchange offer, you will continue to be subject to restrictions on transfer of your outstanding notes as set forth in the offering memorandum distributed in connection with the private offering of the outstanding notes. In general, the outstanding notes may not be offered or sold unless they are registered or exempt from registration under the Securities Act and applicable state securities laws. Except as required by the registration rights agreement, we do not intend to register resales of the outstanding notes under the Securities Act. You should refer to "Prospectus Summary—The Exchange Offer" and "The Exchange Offer" for information about how to tender your outstanding notes.

        The tender of outstanding notes under the exchange offer will reduce the outstanding amount of the outstanding notes, which may have an adverse effect upon, and increase the volatility of, the market prices of the outstanding notes due to a reduction in liquidity.

Your ability to transfer the exchange notes may be limited by the absence of an active trading market, and there is no assurance that any active trading market will develop for the exchange notes.

        We are offering the exchange notes to the holders of the outstanding notes. The outstanding notes were offered and sold in October 2007 to institutional investors and are eligible for trading in the PORTAL market.

        We do not intend to apply for a listing of the exchange notes on a securities exchange or on any automated dealer quotation system. There is currently no established market for the exchange notes, and we cannot assure you as to the liquidity of markets that may develop for the exchange notes, your ability to sell the exchange notes or the price at which you would be able to sell the exchange notes. If such markets were to exist, the exchange notes could trade at prices that may be lower than their principal amount or purchase price depending on many factors, including prevailing interest rates, the market for similar notes, our financial and operating performance and other factors. The initial purchasers in the private offering of the outstanding notes have advised us that they currently intend to make a market with respect to the exchange notes. However, these initial purchasers are not obligated to do so, and any market making with respect to the exchange notes may be discontinued at any time without notice. In addition, such market making activity may be limited during the pendency of the exchange offer or the effectiveness of a shelf registration statement in lieu thereof. Therefore, we cannot assure you that an active market for the exchange notes will develop or, if developed, that it will continue. Historically, the market for non-investment grade debt has been subject to disruptions that have caused substantial volatility in the prices of securities similar to the notes. The market, if any, for the exchange notes may experience similar disruptions and any such disruptions may adversely affect the prices at which you may sell your exchange notes.

12


Certain persons who participate in the exchange offer must deliver a prospectus in connection with resales of the exchange notes.

        Based on interpretations of the staff of the SEC contained in Exxon Capital Holdings Corp. , SEC no-action letter (April 13, 1988), Morgan Stanley & Co. Inc. , SEC no-action letter (June 5, 1991) and Shearman & Sterling , SEC no-action letter (July 2, 1983), we believe that you may offer for resale, resell or otherwise transfer the exchange notes without compliance with the registration and prospectus delivery requirements of the Securities Act. However, in some instances described in this prospectus under "Plan of Distribution," certain holders of exchange notes will remain obligated to comply with the registration and prospectus delivery requirements of the Securities Act to transfer the exchange notes. If such a holder transfers any exchange notes without delivering a prospectus meeting the requirements of the Securities Act or without an applicable exemption from registration under the Securities Act, such a holder may incur liability under the Securities Act. We do not and will not assume, or indemnify such a holder against, this liability.


Risks Related to Our Indebtedness

Our substantial leverage could adversely affect our ability to raise additional capital to fund our operations, limit our ability to react to changes in the economy or our industry, expose us to interest rate risk to the extent of our variable rate debt and prevent us from meeting our obligations under the notes.

        We are highly leveraged. The following chart shows our level of indebtedness and certain other information as of March 31, 2008.

 
  (in millions)  

Senior secured credit facilities(1)

       
 

Revolving credit facility

  $ 90.0  
 

Term loan facility

    12,855.9  

Senior cash-pay notes due 2015

    2,200.0  

Senior cash-pay unsecured interim credit facility(2)

    1,550.0  

Senior PIK unsecured interim credit facility(2)

    2,885.1  

Senior subordinated unsecured interim credit facility(2)

    2,500.0  

Capital lease obligations and other debt(3)

    631.6  
       

Total

  $ 22,712.6  
       

(1)
Upon the closing of the Transactions, we entered into senior secured credit facilities, consisting of (a) a $2,000.0 million senior secured revolving credit facility with a six-year maturity, $200.0 million of which was drawn on the closing date of the Transactions to fund costs related to the Transactions and $90 million of which was outstanding as of March 31, 2008 (without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008) and (b) a $13,000.0 million senior secured term loan facility with a seven year maturity, approximately $1,000.0 million of which was available in euros, $12,775.0 million of which was drawn on the date of the closing of the Transactions. A portion of the term loan facility in the amount of $225.0 million, which is approximately the amount of Previously Existing Notes not tendered and remaining outstanding after consummation of the tender offers for such notes, remains available from time to time prior to December 31, 2008. This delayed draw facility may be drawn as the Previously Existing Notes are repaid (of which approximately $25.6 million was drawn in December 2007 when certain Previously Existing Notes were repaid). The principal balance of the term loan facility was $12,855.9 as of March 31, 2008 and is net of quarterly installment payments of 1% annual principal amortization of the original funded principal amount and also reflects the foreign exchange impact of the euro-demoninated portion as well as the aforementioned delayed term loan draw. See "Description of Other Indebtedness—Senior Secured Credit Facilities."

(2)
The $1,550.0 million senior cash-pay unsecured interim credit facility and the $2,885.1 million senior PIK unsecured interim credit facility are scheduled to mature on September 24, 2015. The senior PIK unsecured interim credit facility balance has increased from inception balance of $2,750.0 million due to the "payment" of accrued interest through March 31, 2008. The $2,500.0 million senior subordinated unsecured interim credit facility is scheduled to mature on March 31, 2016.

13


(3)
Consists primarily of $174.8 million of Previously Existing Notes not repaid as part of the tender offer or the subsequent repayment in December 2007 and remaining outstanding as of March 31, 2008 (net of purchase price adjustments to reflect debt at fair market value effective with the Merger), $188.0 million of capital lease obligations and $259.2 million of borrowings outstanding against lines of credit associated with our non-guarantor subsidiaries. We have lines of credit associated with First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008), US$122.2 million of which was outstanding as of March 31, 2008. We also have lines of credit associated with Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008), US$62.2 million of which was outstanding as of March 31, 2008. Finally, we have two credit facilities associated with First Data Polska, which are periodically used to fund settlement activity. The maximum amount available under the facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), with only an immaterial amount outstanding as of March 31, 2008. In January 2008 and in connection with our newly established joint venture with Allied Irish Banks, p.l.c., of which we own 50.1%, we entered into committed lines of credit for a total of €145 million (approximately US$230 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes, US$75.0 million of which was outstanding as of March 31, 2008.

        Our high degree of leverage could have important consequences for you, including:

Increase in interest rates may negatively impact our operating results and financial condition.

        Certain of our borrowings, including borrowings under our senior secured credit facilities, to the extent the interest rate is not fixed by an interest rate swap, are at variable rates of interest. An increase in interest rates would have a negative impact on our results of operations by causing an increase in interest expense.

        At March 31, 2008, we had $12,945.9 million aggregate principal amount of variable rate indebtedness under our senior secured credit facilities. A 100 basis point increase in such rates would increase our annual interest expense by approximately $129.5 million. At March 31, 2008 and currently, we have interest rate swaps that fix the interest rate on $7.5 billion in notional amount of this variable rate indebtedness thus reducing the impact of a 100 basis point increase in rates to $54.5 million.

14


        Our pro forma cash interest expense, net for the year ended December 31, 2007 was $1,669.5 million.

Despite our high indebtedness level, we and our subsidiaries still may be able to incur significant additional amounts of debt, which could further exacerbate the risks associated with our substantial indebtedness.

        We and our subsidiaries may be able to incur substantial additional indebtedness in the future. Although the indenture governing the notes (including the exchange notes), the indenture governing the senior PIK notes of Holdings, the agreements governing our unsecured debt, including the indentures governing the exchange notes related thereto, and our senior secured credit facilities contain restrictions on the incurrence of additional indebtedness, these restrictions are subject to a number of significant qualifications and exceptions, and under certain circumstances, the amount of indebtedness that could be incurred in compliance with these restrictions could be substantial. In addition to the $1,910.0 million (which reflects $90.0 million drawings as of March 31, 2008 but without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008) which will be available to us for borrowing under the revolving credit facility, the terms of the senior secured credit agreement will enable us to increase the amount available under the term loan and revolving credit facilities by up to an aggregate of $1,500.0 million if we are to obtain loan commitments from banks. In addition, under our senior unsecured PIK indebtedness, we will pay interest by increasing the principal amount of the outstanding indebtedness until September 30, 2011, which will increase our debt by the amount of any such interest. In addition, we have lines of credit associated with First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008), of which approximately US$131.8 million was available for borrowings as of March 31, 2008. We also have lines of credit associated with Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008), US$86.8 million of which was available for borrowings as of March 31, 2008. Finally, we have two credit facilities associated with First Data Polska, which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), almost all of which was available for borrowings as of March 31, 2008. In January 2008 and in connection with our newly established joint venture with Allied Irish Banks, p.l.c., of which we own 50.1%, we entered into committed lines of credit for a total of €145 million (approximately US$230 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes, US$155.0 million of which was available for borrowing as of March 31, 2008. If new debt is added to our and our subsidiaries' existing debt levels, the related risks that we will face would increase. In addition, the indenture governing the notes will not prevent us from incurring obligations that do not constitute indebtedness under the indenture.

Our debt agreements contain restrictions that will limit our flexibility in operating our business.

        The indenture governing the notes (including the exchange notes), the agreements governing our unsecured debt, including the indentures governing the exchange notes related thereto, the indenture governing the senior PIK notes of Holdings and the agreement governing our senior secured credit facilities contain various covenants that limit our ability to engage in specified types of transactions. These covenants limit our and our restricted subsidiaries' ability to, among other things:

15


        A breach of any of these covenants could result in a default under one or more of these agreements, including as a result of cross default provisions and, in the case of the revolving credit facility, permit the lenders to cease making loans to us. Upon the occurrence of an event of default under our senior secured credit facilities, the lenders could elect to declare all amounts outstanding under our senior secured credit facilities to be immediately due and payable and terminate all commitments to extend further credit. Such actions by those lenders could cause cross defaults under our other indebtedness. If we were unable to repay those amounts, the lenders under our senior secured credit facilities could proceed against the collateral granted to them to secure that indebtedness. We have pledged a significant portion of our assets as collateral under our senior secured credit facilities. If the lenders under the senior secured credit facilities accelerate the repayment of borrowings, we may not have sufficient assets to repay our senior secured credit facilities as well as our unsecured indebtedness, including the notes. See "Description of Other Indebtedness."

Risks Related to Our Business

The ability to adopt technology to changing industry and customer needs or trends may affect our competitiveness or demand for our products, which may adversely affect our operating results.

        Changes in technology may limit the competitiveness of and demand for our services. Our businesses operate in industries that are subject to technological advancements, developing industry standards and changing customer needs and preferences. Also, our customers continue to adopt new technology for business and personal uses. We must anticipate and respond to these industry and customer changes in order to remain competitive within our relative markets.

        For example, the ability to adopt technological advancements surrounding POS technology available to merchants could have an impact on our International and Merchant Services business. Our inability to respond to new competitors and technological advancements could impact all of our businesses.

Changes in credit card association or other network rules or standards could adversely affect our business.

        In order to provide our transaction processing services, several of our subsidiaries are registered with Visa and MasterCard and other networks as members or service providers for member institutions. As such, we and many of our customers are subject to card association and network rules that could subject us or our customers to a variety of fines or penalties that may be levied by the card associations or networks for certain acts or omissions by us, acquirer customers, processing customers and merchants. Visa, MasterCard and other networks, some of which are our competitors, set the standards with which we must comply. The termination of our member registration or our status as a certified service provider, or any changes in card association or other network rules or standards, including interpretation and implementation of the rules or standards, that increase the cost of doing business or limit our ability to provide transaction processing services to or through our customers, could have an adverse effect on our business, operating results and financial condition.

16


Changes in card association and debit network fees or products could increase costs or otherwise limit our operations.

        From time to time, card associations and debit networks increase the organization and/or processing fees (known as interchange fees) that they charge. It is possible that competitive pressures will result in us absorbing a portion of such increases in the future, which would increase our operating costs, reduce our profit margin and adversely affect our business, operating results and financial condition. Furthermore, the rules and regulations of the various card associations and networks prescribe certain capital requirements. Any increase in the capital level required would further limit our use of capital for other purposes.

First Data is the subject of various legal proceedings which could have a material adverse effect on our revenue and profitability.

        We are involved in various litigation matters. We are also involved in or are the subject of governmental or regulatory agency inquiries or investigations from time to time. If we are unsuccessful in our defense in the litigation matters, or any other legal proceeding, we may be forced to pay damages or fines and/or change our business practices, any of which could have a material adverse effect on our revenue and profitability. For more information about our legal proceedings, see "Business—Legal Proceedings."

Our business may be adversely affected by risks associated with foreign operations.

        We are subject to risks related to the changes in currency rates as a result of our investments in foreign operations and from revenues generated in currencies other than the U.S. dollar. Revenue and profit generated by international operations will increase or decrease compared to prior periods as a result of changes in foreign currency exchange rates. From time to time, we utilize foreign currency forward contracts or other derivative instruments to mitigate the cash flow or market value risks associated with foreign currency denominated transactions. However, these hedge contracts may not eliminate all of the risks related to foreign currency translation. Furthermore, we may become subject to exchange control regulations that might restrict or prohibit the conversion of our other revenue currencies into U.S. dollars. The occurrence of any of these factors could decrease the value of revenues we receive from our international operations and have a material adverse impact on our business.

Future consolidation of client financial institutions or other client groups may adversely affect our financial condition.

        We have experienced the negative impact of the bank industry consolidation in recent years. Bank industry consolidation impacts existing and potential clients in our service areas, primarily in Financial Services and Merchant Services. Our alliance strategy could be negatively impacted as a result of consolidations, especially where the banks involved are committed to their internal merchant processing businesses that compete with us. Bank consolidation has led to an increasingly concentrated client base in the industry, resulting in a changing client mix for Financial Services as well as increased price compression. Further consolidation in the bank industry or other client base could have a negative impact on us.

Our cost saving plans may not be effective which may adversely affect our financial results.

        Our operations strategy includes goals such as data center consolidation, outsourcing labor and reducing corporate overhead expenses and business unit operational expenses. While we have and will continue to implement these strategies, there can be no assurance that we will be able to do so successfully or that we will realize the projected benefits of these and other cost saving plans. If we are

17



unable to realize these anticipated cost reductions, our financial health may be adversely affected. Moreover, our continued implementation of cost saving plans and facilities integration may disrupt our operations and performance.

Our cost saving plans are based on assumptions that may prove to be inaccurate which may negatively impact our operating results.

        We are in the process of consolidating our data centers and command centers in the United States and internationally over the next few years. In addition, we are implementing a technology outsourcing initiative, a cost reduction effort related to overhead spending (including corporate functions and overhead expenses embedded in our segments) and other cost improvement and cost containment programs across all of our business segments. While we expect our cost saving initiatives to result in significant cost savings throughout our organization, our estimated savings are based on several assumptions that may prove to be inaccurate, and as a result we cannot assure you that we will realize these cost savings. The failure to achieve our estimated cost savings would negatively affect our financial condition and results of operations.

We depend, in part, on our merchant relationships and alliances to grow our Merchant Services business. If we are unable to maintain these relationships and alliances, our Merchant Services business may be adversely affected.

        Growth in our Merchant Services business is derived primarily from acquiring new merchant relationships, new and enhanced product and service offerings, cross selling products and services into existing relationships, the shift of consumer spending to increased usage of electronic forms of payment and the strength of our alliance partnerships with banks and financial institutions and other third parties.

        A substantial portion of our business is conducted through "alliances" with banks and other institutions. Our alliance structures take on different forms, including consolidated subsidiaries, equity method investments and revenue sharing arrangements. Under the alliance program, we and a bank or other institution form a joint venture, either contractually or through a separate legal entity. Merchant contracts may be contributed to the venture by us and/or the bank or institution. The banks and other institutions generally provide card association sponsorship, clearing and settlement services. These institutions typically act as a merchant referral source when the institution has an existing banking or other relationship. We provide transaction processing and related functions. Both alliance partners may provide management, sales, marketing, and other administrative services. The alliance structure allows us to be the processor for multiple financial institutions, any one of which may be selected by the merchant as their bank partner.

        We rely on the continuing growth of our merchant relationships, alliances and other distribution channels. There can be no guarantee that this growth will continue. The loss of merchant relationships or alliance and financial institution partners could negatively impact our business and result in a reduction of our revenue and profit.

The early expiration of our alliance with Chase Paymentech may adversely impact us.

        Our largest merchant alliance, Chase Paymentech Solutions™, a global payments and merchant acquiring entity, is 51% owned by J.P. Morgan, and 49% owned by us. On May 27, 2008, we announced we had reached an agreement with JPMorgan to end the Chase Paymentech joint venture, by the end of 2008. In the interim, we and JPMorgan will continue to operate the joint venture. After the transition, we and JPMorgan will operate separate payment businesses. We will continue to provide transaction processing and data commerce solutions for allocated merchants through our current technology platforms. We will integrate 49% of the joint venture's assets and a portion of the joint

18



venture employees into our existing merchant acquiring business. We have historically accounted for our minority interest in the joint venture under the equity method of accounting. After the transition, the portion of the alliance's business retained by us will be reflected on a consolidated basis throughout the financial statements. As a result and on a pro forma basis, the expiration would not be expected to have a material impact on historical net income (loss) and our historical reported revenues and expenses would increase. However, expiration of the alliance will result in the loss of JPMorgan branch referrals and access to the JPMorgan brand. Additionally, the wind up of the joint venture will cause us to incur an obligation associated with taxes. Based on preliminary estimates and assumptions this obligation could be in excess of $200 million. A significant portion of this obligation may, however, be recovered through the future amortization of increased tax basis generated by this event. Expiration will also pose the following potential risks:

any of which could have a material adverse effect on our operations and results.

Acquisitions and integrating such acquisitions create certain risks and may affect our operating results.

        We have been an active business acquirer both in the United States and internationally, and may continue to be active in the future. The acquisition and integration of businesses involves a number of risks. The core risks are in the areas of valuation (negotiating a fair price for the business based on inherently limited diligence) and integration (managing the complex process of integrating the acquired company's people, products, technology and other assets so as to realize the projected value of the acquired company and the synergies projected to be realized in connection with the acquisition). In addition, international acquisitions often involve additional or increased risks including, for example:

        The process of integrating operations could cause an interruption of, or loss of momentum in, the activities of one or more of our combined businesses and the possible loss of key personnel. The diversion of management's attention and any delays or difficulties encountered in connection with acquisitions and the integration of the two companies' operations could have an adverse effect on our business, results of operations, financial condition or prospects.

Unfavorable resolution of tax contingencies could adversely affect our tax expense.

        We have established contingency reserves for material tax exposures relating to deductions, transactions and other matters involving some uncertainty as to the proper tax treatment of the item. These reserves reflect what we believe to be reasonable assumptions as to the likely final resolution of each issue if raised by a taxing authority. While we believe that the reserves are adequate to cover

19



reasonably expected tax risks, there can be no assurance that, in all instances, an issue raised by a tax authority will be finally resolved at a financial cost not in excess of any related reserve. An unfavorable resolution, therefore, could negatively impact our results of operations.

Changes in laws, regulations and enforcement activities may adversely affect the products, services and markets in which we operate.

        We and our customers are subject to regulations that affect the electronic payments industry in the many countries in which our services are used. In particular, our customers are subject to numerous regulations applicable to banks, financial institutions and card issuers in the United States and abroad, and, consequently, we are at times affected by such federal, state and local regulations. Regulation of the payments industry, including regulations applicable to us and our customers, has increased significantly in recent years. Failure to comply with regulations may result in the suspension or revocation of license or registration, the limitation, suspension or termination of service, and/or the imposition of civil and criminal penalties, including fines which could have an adverse effect on our financial condition. As described in this prospectus, we are subject to U.S. and international financial services regulations, a myriad of consumer protection laws, escheat regulations and privacy and information security regulations to name only a few. Changes to legal rules and regulations, or interpretation or enforcement thereof, could have a negative financial effect on us. In addition, even an inadvertent failure by us to comply with laws and regulations, as well as rapidly evolving social expectations of corporate fairness, could damage our reputation or brands.

        There is also increasing scrutiny of a number of credit card practices, from which some of our customers derive significant revenue, by the U.S. Congress and governmental agencies. For example, the Senate Permanent Subcommittee on Investigations has considered the methods used to calculate finance charges and allocate payments received from cardholders, and the methods by which default interest rates, late fees and over-the-credit-limit fees are determined, imposed and disclosed. These investigative efforts and other congressional activity could lead to legislation and/or regulation that could have a material impact on our customers' businesses and our business if implemented. Any such legislative or regulation restrictions on our customers' ability to operate their credit card programs or to price credit freely could result in reduced revenue and increased cost for our customers, reduced amounts of credit available to consumers and, therefore, a potential reduction of our transaction volume and revenues.

        We have structured our business in accordance with existing tax laws and interpretations of such laws which have been confirmed through either tax rulings or opinions obtained in various jurisdictions including those related to value added taxes in Europe. Changes in tax laws or their interpretations could decrease the value of revenues we receive and have a material adverse impact on our business.

Failure to protect our intellectual property rights and defend ourselves from potential patent infringement claims may diminish our competitive advantages or restrict us from delivering our services.

        Our trademarks, patents and other intellectual property are important to our future success. The STAR trade name is an intellectual property right which is individually material to us. The STAR trade name is widely recognized and is associated with quality and reliable service. Loss of the proprietary use of the STAR trade name or a diminution in the perceived quality associated with this name could harm our growth in the debit network business.

        We also rely on proprietary technology. It is possible that others will independently develop the same or similar technology. Assurance of protecting our trade secrets, know-how or other proprietary information cannot be guaranteed. Our patents could be challenged, invalidated or circumvented by others and may not be of sufficient scope or strength to provide us with any meaningful protection or

20



advantage. If we were unable to maintain the proprietary nature of our technologies, we could lose competitive advantages and be materially adversely affected.

        The laws of certain foreign countries in which we do business or contemplate doing business in the future do not recognize intellectual property rights or protect them to the same extent as do the laws of the United States. Adverse determinations in judicial or administrative proceedings could prevent us from selling our services or prevent us from preventing others from selling competing services, and thereby may have a material adverse affect on the business and results of operations. Additionally, claims have been made, are currently pending, and other claims may be made in the future, with regards to our technology infringing on a patent or other intellectual property rights. Unfavorable resolution of these claims could either result in us being restricted from delivering the related service or result in a settlement that could be material to us.

Material breaches in security of our systems may have a significant effect on our business.

        The uninterrupted operation of our information systems and the confidentiality of the customer/consumer information that resides on such systems are critical to the successful operations of our business. We have security, backup and recovery systems in place, as well as a business continuity plan to ensure the system will not be inoperable. We also have what we deem sufficient security around the system to prevent unauthorized access to the system. An information breach in the system and loss of confidential information such as credit card numbers and related information could have a longer and more significant impact on the business operations than a hardware failure. The loss of confidential information could result in losing the customers' confidence and thus the loss of their business, as well as imposition of fines and damages.

The ability to recruit, retain and develop qualified personnel is critical to our success and growth.

        All of our businesses function at the intersection of rapidly changing technological, social, economic and regulatory developments that requires a wide ranging set of expertise and intellectual capital. For us to successfully compete and grow, we must retain, recruit and develop the necessary personnel who can provide the needed expertise across the entire spectrum of our intellectual capital needs. In addition, we must develop our personnel to provide succession plans capable of maintaining continuity in the midst of the inevitable unpredictability of human capital. However, the market for qualified personnel is competitive and we may not succeed in recruiting additional personnel or may fail to effectively replace current personnel who depart with qualified or effective successors. Our effort to retain and develop personnel may also result in significant additional expenses, which could adversely affect our profitability.

        We also manage our business with a number of key personnel, including the executive officers listed in the "Management" section of this prospectus, only two of whom have employment agreements with us. We cannot assure you that key personnel, including executive officers, will continue to be employed by us or that we will be able to attract and retain qualified personnel in the future. Failure to retain or attract key personnel could have a material adverse effect on us.

Failure to comply with state and federal antitrust requirements could adversely affect our business.

        Through our merchant alliances, we hold an ownership interest in several competing merchant acquiring businesses while serving as the electronic processor for those businesses. In order to satisfy state and federal antitrust requirements, we actively maintain an antitrust compliance program. Notwithstanding our compliance program, it is possible that perceived or actual violation of state or federal antitrust requirements could give rise to regulatory enforcement investigations or actions. Regulatory scrutiny of, or regulatory enforcement action in connection with, compliance with state and federal antitrust requirements could have a material adverse effect on our reputation and business.

21


Global economics, political and other conditions may adversely affect trends in consumer spending, which may adversely impact our revenue and profitability.

        The global electronic payments industry depends heavily upon the overall level of consumer, business and government spending. A sustained deterioration in the general economic conditions, particularly in the United States or Europe, or increases in interest rates in key countries in which we operate may adversely affect our financial performance by reducing the number of average purchase amount of transactions involving payment cards. A reduction in the amount of consumer spending could result in a decrease of our revenue and profits.

        Specifically, general economic conditions in the United States continue to show signs of weakening. Many of our businesses rely in part on the number and size of consumer transactions which may be challenged by a declining U.S. economy and difficult capital markets. After experiencing a rebound in the early part of 2008 from the slow 2007 holiday spending period, domestic merchant transaction growth has since slowed slightly. This reduction in spending is across a wide range of categories, with discounters showing less of an effect than smaller retailers. Broad slowdowns in consumer spending could have a material adverse impact on future revenues and profits.

The market for our electronic commerce services is evolving and may not continue to develop or grow rapidly enough for us to maintain and increase our profitability.

        If the number of electronic commerce transactions does not continue to grow or if consumers or businesses do not continue to adopt our services, it could have a material adverse effect on the profitability of our business, financial condition and results of operations. We believe future growth in the electronic commerce market will be driven by the cost, ease-of-use, and quality of products and services offered to consumers and businesses. In order to consistently increase and maintain our profitability, consumers and businesses must continue to adopt our services.

We may experience breakdowns in our processing systems that could damage customer relations and expose us to liability.

        We depend heavily on the reliability of our processing systems in our core business. A system outage or data loss could have a material adverse effect on our business, financial condition and results of operations. Not only would we suffer damage to our reputation in the event of a system outage or data loss, but we may also be liable to third parties. Many of our contractual agreements with financial institutions require the payment of penalties if our systems do not meet certain operating standards. To successfully operate our business, we must be able to protect our processing and other systems from interruption, including from events that may be beyond our control. Events that could cause system interruptions include but are not limited to:

        Although we have taken steps to protect against data loss and system failures, there is still risk that we may lose critical data or experience system failures. We perform the vast majority of disaster recovery operations ourselves, though we utilize select third parties for some aspects of recovery, particularly internationally. To the extent we outsource our disaster recovery, we are at risk of the

22



vendor's unresponsiveness in the event of breakdowns in our systems. Furthermore, our property and business interruption insurance may not be adequate to compensate us for all losses or failures that may occur.

We may experience software defects, computer viruses and development delays, which could damage customer relations, decrease our potential profitability and expose us to liability.

        Our products are based on sophisticated software and computing systems that often encounter development delays, and the underlying software may contain undetected errors, viruses or defects. Defects in our software products and errors or delays in our processing of electronic transactions could result in:

        In addition, we rely on technologies supplied to us by third parties that may also contain undetected errors, viruses or defects that could have a material adverse effect on our business, financial condition and results of operations. Although we attempt to limit our potential liability for warranty claims through disclaimers in our software documentation and limitation-of-liability provisions in our license and customer agreements, we cannot assure you that these measures will be successful in limiting our liability.

We are subject to the credit risk that our merchants and agents will be unable to satisfy obligations for which we may also be liable.

        We are subject to the credit risk of our merchants and agents being unable to satisfy obligations for which we also may be liable. For example, we and our merchant acquiring alliances are contingently liable for transactions originally acquired by us that are disputed by the card holder and charged back to the merchants. If we or the alliance are unable to collect this amount from the merchant, due to the merchant's insolvency or other reasons, we or the alliance will bear the loss for the amount of the refund paid to the cardholder. Also, our subsidiary Integrated Payment Systems potentially may be liable if holders of official checks that it issues are sold by an agent bank which then becomes insolvent, to the extent that such liabilities are not federally insured or otherwise recovered through the receivership process. We have an active program to manage our credit risk and often mitigate our risk by obtaining collateral. Notwithstanding our program for managing our credit risk, it is possible that a default on such obligations by one or more of our merchants or agents could have a material adverse effect on our business.

Risks Related to the Notes

We may not be able to generate sufficient cash to service all of our indebtedness, including the notes, and may be forced to take other actions to satisfy our obligations under our indebtedness, which may not be successful.

        Our ability to make scheduled payments on or to refinance our debt obligations depends on our financial condition and operating performance, which is subject to prevailing economic and competitive conditions and to certain financial, business and other factors beyond our control. We may not be able to maintain a level of cash flows from operating activities sufficient to permit us to pay the principal, premium, if any, and interest on our indebtedness, including the notes.

        If our cash flows and capital resources are insufficient to fund our debt service obligations, we may be forced to reduce or delay investments and capital expenditures, or to sell assets, seek additional capital or restructure or refinance our indebtedness, including the notes. Our ability to restructure or

23



refinance our debt will depend on the condition of the capital markets and our financial condition at such time. Any refinancing of our debt could be at higher interest rates and may require us to comply with more onerous covenants, which could further restrict our business operations. The terms of existing or future debt instruments and the indenture governing the notes may restrict us from adopting some of these alternatives. In addition, any failure to make payments of interest and principal on our outstanding indebtedness on a timely basis would likely result in a reduction of our credit rating, which could harm our ability to incur additional indebtedness. These alternative measures may not be successful and may not permit us to meet our scheduled debt service obligations.

Your right to receive payments on the notes is effectively junior to the right of lenders who have a security interest in our assets to the extent of the value of those assets.

        Our obligations under the notes and our guarantors' obligations under their guarantees of the notes will be unsecured, but our obligations under our senior secured credit facilities and each guarantor's obligations under its guarantee of the senior secured credit facilities are secured by a security interest in substantially all of our domestic tangible and intangible assets, including the stock of substantially all of our wholly owned U.S. subsidiaries and a portion of the stock of certain of our non-U.S. subsidiaries. If we are declared bankrupt or insolvent, or if we default under our senior secured credit facilities, the lenders could declare all of the funds borrowed thereunder, together with accrued interest, immediately due and payable. If we were unable to repay such indebtedness, the lenders could foreclose on the pledged assets to the exclusion of holders of the notes, even if an event of default exists under the indenture governing the notes at such time. Furthermore, if the lenders foreclose and sell the pledged equity interests in any subsidiary guarantor under the notes, then that guarantor will be released from its guarantee of the notes automatically and immediately upon such sale. In any such event, because the notes will not be secured by any of our assets or the equity interests in subsidiary guarantors, it is possible that there would be no assets remaining from which your claims could be satisfied or, if any assets remained, they might be insufficient to satisfy your claims in full. See "Description of Other Indebtedness."

        As of March 31, 2008, we had $12,945.9 million of senior secured indebtedness, which is indebtedness under our senior secured credit facilities, not including the availability of an additional $1,910.0 million under our revolving credit facility (without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008), $199.4 million under our delayed draw term facility, up to an additional $1,500.0 million of term loan and revolving credit facilities that we are permitted to obtain under our senior secured credit agreement if we are able to obtain loan commitments from banks, $7,500.0 million notional of floating rate to fixed rate swaps that hedge interest rate risk exposure on the senior secured term loan facility and €91.1 million and $115.0 million Australian dollars notional of cross currency swaps that serve as net investment hedges. The indenture governing the notes will permit us, our subsidiary guarantors and our restricted subsidiaries to incur substantial additional indebtedness in the future, including senior secured indebtedness.

Claims of noteholders will be structurally subordinated to claims of creditors of our subsidiaries that do not guarantee the notes.

        The notes will not be guaranteed by any of our foreign subsidiaries or certain other subsidiaries, including Integrated Payment Systems Inc. Accordingly, claims of holders of the notes will be structurally subordinated to the claims of creditors of these non-guarantor subsidiaries, including trade creditors. All obligations of these subsidiaries will have to be satisfied before any of the assets of such subsidiaries would be available for distribution, upon a liquidation or otherwise, to us or creditors of us, including the holders of the notes.

        Our non-guarantor subsidiaries accounted for approximately $561.9 million, or 26.4%, of our consolidated revenue for three months ended March 31, 2008, and approximately $9,763.6 million, or

24


28.5%, of our total assets excluding settlement assets, and approximately $657.9 million, or 2.4%, of our total liabilities excluding settlement liabilities, in each case as of March 31, 2008.

        In addition, we have lines of credit associated with First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008), of which approximately US$131.8 million was available for borrowings as of March 31, 2008. We also have lines of credit associated with Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008), US$86.8 million of which was available for borrowings as of March 31, 2008. Finally, we have two credit facilities associated with First Data Polska, which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), almost all of which was available for borrowings as of March 31, 2008. In January 2008 and in connection with our newly established joint venture with Allied Irish Banks, p.l.c., of which we own 50.01%, we entered into committed lines of credit for a total of €145 million (approximately US$230 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes, US$155.0 million of which was available for borrowing as of March 31, 2008.

The voting interest of the holders of the notes are diluted.

        The exchange notes, the outstanding notes, the senior cash-pay unsecured interim credit facility and the senior PIK interim credit facility, including any notes issued to refinance or to be exchanged for the senior unsecured debt, will not be treated as separate classes for voting purposes, but rather as a single class of debt. Consequently, any action requiring the consent of holders of the outstanding principal amount of the notes under the indenture will also require the consent of holders of the senior unsecured debt (including any notes issued to refinance or to be exchanged for the senior unsecured debt), and the individual voting interest of each holder of the exchange notes is accordingly diluted.

        Any action requiring a majority consent, such as making certain amendments to the indenture or waiving defaults under the indenture, or the action of holders of at least 30% of the debt entitled to vote, such as declaring certain defaults under the indenture or accelerating the amounts due under the notes, may effectively be accomplished by the holders of the senior unsecured debt whether or not the holders of the exchange notes consent to such action. Furthermore, consent by the holders of the exchange notes will not be sufficient by itself to take any action requiring majority consent or the action of holders of at least 30% of the debt entitled to vote unless, in the case of the latter, at least 90% of the holders of the exchange notes consent to such action.

Repayment of our debt, including the notes, is dependent on cash flow generated by our subsidiaries.

        Our subsidiaries own a significant portion of our assets and conduct a significant portion of our operations. Accordingly, repayment of our indebtedness, including the notes, is dependent, to a significant extent, on the generation of cash flow by our subsidiaries and their ability to make such cash available to us, by dividend, debt repayment or otherwise. Unless they are guarantors of the notes, our subsidiaries do not have any obligation to pay amounts due on the notes or to make funds available for that purpose. Our subsidiaries may not be able to, or may not be permitted to, make distributions to enable us to make payments in respect of our indebtedness, including the notes. Each subsidiary is a distinct legal entity and, under certain circumstances, legal and contractual restrictions may limit our ability to obtain cash from our subsidiaries. While the indenture governing the notes will limit the ability of our subsidiaries to incur consensual restrictions on their ability to pay dividends or make other intercompany payments to us, these limitations are subject to certain qualifications and exceptions. In the event that we do not receive distributions from our subsidiaries, we may be unable to make required principal and interest payments on our indebtedness, including the notes.

25


If we default on our obligations to pay our other indebtedness, we may not be able to make payments on the notes.

        Any default under the agreements governing our indebtedness, including a default under the senior secured credit facilities or the agreements governing our unsecured debt, including the indentures governing the exchange notes related thereto, that is not waived by the required lenders, and the remedies sought by the holders of such indebtedness, could prevent us from paying principal, premium, if any, and interest on the notes and substantially decrease the market value of the notes. If we are unable to generate sufficient cash flow and are otherwise unable to obtain funds necessary to meet required payments of principal, premium, if any, and interest on our indebtedness, or if we otherwise fail to comply with the various covenants, including financial and operating covenants in the instruments governing our indebtedness (including covenants in our senior secured credit facilities, the agreements governing our unsecured debt, including the indentures governing the exchange notes related thereto, and the indenture governing the notes), we could be in default under the terms of the agreements governing such indebtedness, including our senior secured credit facilities, the agreements governing our unsecured debt, including the indentures governing the exchange notes related thereto, and the indenture governing the notes. In the event of such default,

        If our operating performance declines, we may in the future need to obtain waivers from the required lenders under our senior secured credit facilities and unsecured debt to avoid being in default. If we breach our covenants under our senior secured credit facilities or the agreements governing our unsecured debt and seek a waiver, we may not be able to obtain a waiver from the required lenders. If this occurs, we would be in default under our senior secured credit facilities or the agreements governing our unsecured debt, the lenders could exercise their rights, as described above, and we could be forced into bankruptcy or liquidation.

We may not be able to repurchase the notes upon a change of control.

        Upon the occurrence of specific kinds of change of control events, we will be required to offer to repurchase all outstanding notes at 101% of their principal amount plus accrued and unpaid interest. The source of funds for any such purchase of the notes will be our available cash or cash generated from our subsidiaries' operations or other sources, including borrowings, sales of assets or sales of equity. We may not be able to repurchase the notes upon a change of control because we may not have sufficient financial resources to purchase all of the notes that are tendered upon a change of control. Further, we will be contractually restricted under the terms of our senior secured credit facilities and the agreements governing our senior unsecured debt, including the indentures governing the exchange notes related thereto, from repurchasing all of the notes tendered by holders upon a change of control. Accordingly, we may not be able to satisfy our obligations to purchase the notes unless we are able to refinance or obtain waivers under our senior secured credit facilities and the agreements governing our senior unsecured debt, including the indentures governing the exchange notes related thereto. Our failure to repurchase the notes upon a change of control would cause a default under the indenture governing the notes and a cross default under the senior secured credit facilities and the agreements governing our senior unsecured debt, including the indentures governing the exchange notes related thereto. The senior secured credit facilities also provide that a change of control will be a default that permits lenders to accelerate the maturity of borrowings thereunder. Any of our future debt agreements may contain similar provisions.

26


The lenders under the senior secured credit facilities will have the discretion to release any subsidiary guarantors under the senior secured credit facilities in a variety of circumstances, which will cause those subsidiary guarantors to be released from their guarantees of the notes.

        While any obligations under the senior secured credit facilities remain outstanding, any subsidiary guarantee of the notes may be released without action by, or consent of, any holder of the notes or the trustee under the indenture governing the notes, at the discretion of lenders under the senior secured credit facilities, if the related subsidiary guarantor is no longer a guarantor of obligations under the senior secured credit facilities or any other indebtedness. See "Description of Notes." The lenders under the senior secured credit facilities will have the discretion to release the subsidiary guarantees under the senior secured credit facilities in a variety of circumstances. You will not have a claim as a creditor against any subsidiary that is no longer a guarantor of the notes, and the indebtedness and other liabilities, including trade payables, whether secured or unsecured, of those subsidiaries will effectively be senior to claims of noteholders.

Federal and state fraudulent transfer laws may permit a court to void the notes and the guarantees, subordinate claims in respect of the notes and the guarantees and require noteholders to return payments received and, if that occurs, you may not receive any payments on the notes.

        Federal and state fraudulent transfer and conveyance statutes may apply to the issuance of the notes and the incurrence of any guarantees of the notes, including the guarantee by the guarantors entered into upon issuance of the notes and subsidiary guarantees (if any) that may be entered into thereafter under the terms of the indenture governing the notes. Under federal bankruptcy law and comparable provisions of state fraudulent transfer or conveyance laws, which may vary from state to state, the notes or guarantees could be voided as a fraudulent transfer or conveyance if (1) we or any of the guarantors, as applicable, issued the notes or incurred the guarantees with the intent of hindering, delaying or defrauding creditors or (2) we or any of the guarantors, as applicable, received less than reasonably equivalent value or fair consideration in return for either issuing the notes or incurring the guarantees and, in the case of (2) only, one of the following is also true at the time thereof:

        A court would likely find that we or a guarantor did not receive reasonably equivalent value or fair consideration for the notes or such guarantee if we or such guarantor did not substantially benefit directly or indirectly from the issuance of the notes or the applicable guarantee. As a general matter, value is given for a transfer or an obligation if, in exchange for the transfer or obligation, property is transferred or an antecedent debt is secured or satisfied. A debtor will generally not be considered to have received value in connection with a debt offering if the debtor uses the proceeds of that offering to make a dividend payment or otherwise retire or redeem equity securities issued by the debtor.

        We cannot be certain as to the standards a court would use to determine whether or not we or the guarantors were solvent at the relevant time or, regardless of the standard that a court uses, that the issuance of the guarantees would not be further subordinated to our or any of our guarantors' other

27



debt. Generally, however, an entity would be considered insolvent if, at the time it incurred indebtedness:

        If a court were to find that the issuance of the notes or the incurrence of the guarantee was a fraudulent transfer or conveyance, the court could void the payment obligations under the notes or such guarantee or further subordinate the notes or such guarantee to presently existing and future indebtedness of ours or of the related guarantor, or require the holders of the notes to repay any amounts received with respect to such guarantee. In the event of a finding that a fraudulent transfer or conveyance occurred, you may not receive any repayment on the notes. Further, the voidance of the notes could result in an event of default with respect to our and our subsidiaries' other debt that could result in acceleration of such debt.

        Although each guarantee entered into by a subsidiary will contain a provision intended to limit that guarantor's liability to the maximum amount that it could incur without causing the incurrence of obligations under its guarantee to be a fraudulent transfer, this provision may not be effective to protect those guarantees from being voided under fraudulent transfer law, or may reduce that guarantor's obligation to an amount that effectively makes its guarantee worthless.

United States holders may be required to pay United States federal income tax on accrual of original issue discount on the notes

        Because the "stated redemption price at maturity" of the notes exceeds their "issue price" by more than the statutory de minimis threshold, the notes are treated as being issued with original issue discount for United States federal income tax purposes. A U.S. holder (as defined in "Certain United States Federal Income Tax Consequences") of a note will be required to include such original issue discount in gross income as it accrues, in advance of the receipt of cash attributable to that income and regardless of the U.S. holder's regular method of accounting for United States federal income tax purposes. See "Certain United States Federal Income Tax Consequences" for more detail.

The interests of our controlling stockholders may differ from the interests of the holders of the notes.

        Affiliates of KKR indirectly own approximately 39.6% of our voting capital stock. Affiliates of KKR are entitled to elect all of our directors, to appoint new management and to approve actions requiring the approval of the holders of our capital stock, including adopting amendments to our certificate of incorporation and approving mergers or sales of substantially all of our assets.

        The interests of these persons may differ from yours in material respects. For example, if we encounter financial difficulties or are unable to pay our debts as they mature, the interests of KKR and its affiliates, as equity holders, might conflict with your interests as a note holder. KKR and its affiliates may also have an interest in pursuing acquisitions, divestitures, financings or other transactions that, in their judgment, could enhance their equity investments, even though such transactions might involve risks to you as a note holder. Additionally, the indenture governing the notes permit us to pay advisory fees, dividends or make other restricted payments under certain circumstances, and KKR may have an interest in our doing so.

        Additionally, KKR is in the business of making investments in companies and may from time to time acquire and hold interests in businesses that compete directly and indirectly with us. KKR may also pursue acquisition opportunities that may be complementary to our business and, as a result, those acquisition opportunities may not be available to us. You should consider that the interests of these holders may differ from yours in material respects. See "Principal Shareholders" and "Certain Relationships and Related Party Transactions."

28



FORWARD-LOOKING STATEMENTS

        This prospectus contains "forward-looking statements" within the meaning of the federal securities laws, which involve risks and uncertainties. Forward looking statements include all statements that do not relate solely to historical or current facts, and you can identify forward-looking statements because they contain words such as "believes," "expects," "may," "will," "should," "seeks," "intends," "plans," "estimates," "projects" or "anticipates" or similar expressions that concern our strategy, plans or intentions. All statements we made relating to estimated and projected earnings, margins, costs, expenditures, cash flows, growth rates and financial results are forward-looking statements. In addition, we, through our management, from time to time make forward-looking public statements concerning our expected future operations and performance and other developments. All of these forward-looking statements are subject to risks and uncertainties that may change at any time, and, therefore, our actual results may differ materially from those we expected. We derive many of its forward-looking statements from our operating budgets and forecasts, which are based upon many detailed assumptions. While we believe that our assumptions are reasonable, we caution that it is very difficult to predict the impact of known factors, and, of course, it is impossible for us to anticipate all factors that could affect our actual results.

        Some of the important factors that could cause actual results to differ materially from our expectations are disclosed under "Risk Factors" and elsewhere in this prospectus, including, without limitation, in conjunction with the forward-looking statements included in this prospectus. All subsequent written and oral forward-looking statements attributable to us, or persons acting on our behalf, are expressly qualified in their entirety by these cautionary statements.

        We caution you that the important factors discussed above may not contain all of the material factors that are important to you. The forward-looking statements included in this prospectus are made only as of the date hereof. We undertake no obligation to publicly update or revise any forward looking statement as a result of new information, future events or otherwise, except as otherwise required by law.

29



THE TRANSACTIONS

        On April 1, 2007, we entered into the Merger Agreement with Acquisition Corp. and Parent. On September 24, 2007, Acquisition Corp. merged with and into First Data with First Data continuing as the surviving corporation. In the Merger, each share of First Data common stock issued and outstanding immediately prior to the effective time of the Merger (other than shares held in treasury, shares owned by any of our wholly owned subsidiaries or by Parent or by Holdings and the shares for which appraisal rights have been properly exercised under Delaware law) was cancelled and converted into the right to receive $34.00 in cash, without interest and less any applicable withholding taxes. Unless otherwise agreed between Parent and the holder thereof, each option to acquire our common stock and each restricted stock award and restricted stock unit representing a share of our common stock, which was outstanding at the effective time of the Merger, whether or not exercisable or vested, was cancelled in exchange for a cash payment, less any applicable tax withholdings. As a result, holders of stock options received cash equal to the intrinsic value of the awards based on a market price of $34.00 per share while holders of restricted stock awards and restricted stock units received $34.00 per share in cash, without interest.

        The total amount of funds used to complete the Merger and the related transactions was approximately $29.8 billion, which included approximately $26.2 billion paid to First Data's former stockholders and former holders of other equity-based interests in First Data, with the remaining funds used to refinance certain previously existing indebtedness and to pay customary fees and expenses in connection with the Merger, the financing arrangements and the related transactions.

        The sources and uses of the funds for the Transactions are shown in the table below.

Sources of funds:
 
Uses of funds:
 
(Dollars in millions)
 

Revolving credit facility(1)

  $ 200.0  

Merger consideration for shares(6)

  $ 26,244.6  

Term loan facility(2)

    12,775.0  

Repayment of Previously Existing

       

Rollover of capital leases and other

       

    Notes and other(7)

    2,279.5  
 

existing debt(3)

    467.8  

Rollover of capital leases and other

       

Senior cash-pay unsecured interim

       

    existing debt(3)

    467.8  
 

credit facility(4)

    3,750.0  

Fees related to the Transactions(8)

    804.2  
                 

Senior PIK unsecured interim credit facility(4)

   
2,750.0
 

    Total Uses

 
$

29,796.1
 
                 

Senior subordinated unsecured interim credit facility(4)

   
2,500.0
           
                 

Total debt issued

  $ 22,442.8            

Equity contribution(5)

    7,231.8            

First Data Cash

    121.5            
                 
 

Total Sources

  $ 29,796.1            
                 

(1)
Upon the closing of the Transactions, we entered into a $2,000.0 million senior secured revolving credit facility with a six-year maturity, $200.0 million of which was drawn on the closing date of the Transactions to fund costs related to the Transactions.

(2)
Upon the closing of the Transactions, we entered into a $13,000.0 million senior secured term loan facility with a seven-year maturity, approximately $1,000.0 million of which was available in euros, $12,775.0 million of which was drawn on the date of the consummation of the Transactions. The remaining $225.0 million portion of the term loan facility, approximately the amount of the Previously Existing Notes (defined below) not tendered and remaining outstanding after consummation of the tender offer for such notes, remains available from time to time prior to December 31, 2008. This delayed draw facility may be drawn as the

30


(3)
Consists primarily of $222.1 million of Previously Existing Notes not repaid as part of the tender offer, $170.5 million of capital lease obligations and $71.8 million of borrowings outstanding against lines of credit associated with our non-guarantor subsidiaries. We have lines of credit associated with First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008). We also have lines of credit associated with Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008). Finally, we have two credit facilities associated with First Data Polska, which are periodically used to fund settlement activity. The maximum amount available under the facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008). In January 2008 and in connection with our newly established joint venture with Allied Irish Banks, p.l.c., of which we own 50.1%, we entered into committed lines of credit for a total of €145 million (approximately US$230 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes.

(4)
The $3,750.0 million senior cash-pay unsecured interim credit facility and the $2,750.0 million senior PIK unsecured interim credit facility are scheduled to mature on September 24, 2015. The $2,500.0 million senior subordinated unsecured interim credit facility is scheduled to mature on March 31, 2016. $2,200.0 million of the $3,750.0 million senior cash-pay unsecured interim credit facility was subsequently refinanced with our 9 7 / 8 % senior notes due 2015, with respect to which this exchange offer relates.

(5)
Consists of the equity contributions by the Equity Investors and/or their assignees, net of $82.2 million of equity fees paid by Parent, and by Holdings of the $980.0 million of net proceeds from its offering of senior PIK notes. Neither we nor our subsidiaries provide credit support for Holdings' obligations. In addition, certain members of management were subsequently offered an opportunity to make equity investments in Holdings. Such additional equity investments were made by paying cash for shares of Holdings but are not reflected in the sources and uses of funds relating to the Transactions. Through March 31, 2008, approximately 21.3 million shares were issued by Holdings to members of management at $5.00 per share and substantially all proceeds were contributed to us. For a more detailed explanation of the management equity investment, see "Management—Equity Investment by Key Employee Participants."

(6)
The holders of outstanding shares of common stock immediately prior to the effective time of the Merger received $34.00 in cash per share in connection with the Transactions. The cost of the stock option, restricted stock and restricted stock units cancellation payment was $720.2 million.

(7)
Represents the amount that was paid to (i) repay Previously Existing Notes in the Transactions plus the associated accrued interest as well as the fees for tendering the existing debt, (ii) terminate interest rate swaps that were used to hedge the exposure to changes in fair value resulting from our Previously Existing Notes that were repaid, (iii) buy out two synthetic operating leases due to change-in-control provisions included in the leases, (iv) buy out a portion of our cross-currency swaps used to hedge net investment in foreign operations due to change-in-control provisions contained in the agreements, and (v) fund the supplemental incentive savings plan (the "SISP") as required by a change in control provision in the SISP. Amounts are as follows (in millions):

Repayment of Previously Existing Notes

  $ 1,961.4  

Payment of accrued interest and tender related costs on existing debt

    31.3  

Cash outlay to terminate interest rate swaps

    20.2  

Cash outlay to buy out synthetic operating leases

    98.0  

Cash outlay to buy out cross-currency swaps

    85.2  

Cash outlay to fund the SISP

    83.4  
       
 

Total repayment of Previously Existing Notes and other

  $ 2,279.5  
       

31


(8)
Represents transaction fees as follows (in millions):

Deferred financing fees associated with the Transactions(i)

  $ 540.5  

Other fees related to the Transactions(ii)

    263.7  
       
 

Total transaction fees

  $ 804.2  
       

         The total amount of transaction fees ultimately incurred may immaterially differ from those presented above based on finalization of billings with all service providers.


(i)
Represents deferred financing fees incurred on the debt issued in connection with the Transactions. Such fees are capitalized and amortized over the related terms of the financings. Included in this amount is $112.5 million, or 1.25%, of the amounts borrowed under the unsecured interim credit facilities with affiliates of the initial purchasers. The terms of the unsecured interim credit facilities provide for the repayment of all or a diminishing portion of the fees, depending upon timing, if the unsecured interim credit facilities are refinanced in one year or less. $2,200.0 million of the $3,750.0 million senior cash-pay unsecured interim credit facility was refinanced with our 9 7 / 8 % senior notes due 2015, with respect to which this exchange offer relates. As a result, we have already received refunds of $27.5 million of the $112.5 million reflected in the sources and uses of funds relating to the Transactions. The $85.0 million not refunded will be amortized to operations. Any underwriting or structuring fees incurred in connection with the refinancing of the interim credit facilities will be amortized over the related terms of the financings and are not reflected in the sources and uses of funds relating to the Transactions.

(ii)
Represents the costs we and the sponsor of the Merger incurred directly related to the Transactions, $75.6 million of which was directly expensed by us in the Predecessor and Successor periods, $7.3 million of which was treated as a reduction to equity and $180.8 million of which was treated as an additional component of the purchase price consideration.

        As discussed in footnote 7 above and on September 24, 2007, we consummated offers to purchase and consent solicitations with respect to our 6 3 / 8 % Medium-Term Notes due 2007, 3.375% Notes due 2008, 5.8% Medium-Term Notes due 2008, 3.9% Notes due 2009, 4.5% Notes due 2010, 5.625% Notes due 2011, 4.7% Notes due 2013, 4.85% Notes due 2014 and 4.95% Notes due 2015 (collectively, the "Previously Existing Notes"). Of the approximately $2.2 billion aggregate outstanding principal balance on September 24, 2007, approximately $2.0 billion was tendered and repaid by us (unrelated to the Transactions, an additional $25.6 and $68.1 million was repaid by us in December 2007 and August 2008, respectively).

        See also "Description of Other Indebtedness."

32



Ownership and Corporate Structure

        The following chart shows a summary of our organizational structure as of March 31, 2008. For further information, please see "The Transactions," "Use of Proceeds," "Capitalization," "Executive Compensation" and "Security Ownership of Certain Beneficial Owners."

GRAPHIC


(1)
Consists of the equity contributions by the Equity Investors and/or their assignees. Net of $82.2 million of equity fees incurred by Parent, $6,251.8 million was contributed to us.

(2)
Certain members of management were offered an opportunity to make equity investments in Holdings. Through March 31, 2008, approximately $106 million had been received by Holdings from members of management (none of which is reflected in sources and uses of funds for the Transactions) for which approximately 21.3 million shares were issued at $5.00 per share and substantially all proceeds were contributed to us. For a more detailed explanation of the management equity investment, see "Management—Equity Investment by Key Employee Participants."

(3)
Upon the closing of the Transactions, we entered into a $13,000.0 million senior secured term loan facility with a seven-year maturity, approximately $1,000.0 million of which was available in euros, $12,775.0 million of which was drawn on the date of the consummation of the Transactions (the principal balance of the facility was $12,855.9 million as of March 31, 2008, including the foreign exchange impact of the euro-denominated portion). The remaining $225.0 million portion of the term loan facility, approximately the amount of Previously Existing Notes not tendered and remaining outstanding after consummation of the tender offer for such notes, remains available from time to time prior to December 31, 2008. This delayed draw facility may be drawn as the Previously Existing Notes are repaid. In December 2007, approximately $25.6 million was drawn on the delayed draw term loan facility when certain Previously Existing Notes were repaid. In addition, upon the closing of the Transactions, we entered into a $2,000.0 million senior secured revolving credit facility with a six-year maturity (without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008), $200.0 million of which was

33


(4)
The net proceeds from the offering of the outstanding notes, together with cash on hand, were used to repay $2,200.0 million of our senior cash-pay unsecured interim credit facility. The outstanding notes are fully and unconditionally guaranteed on a senior basis by each subsidiary that guarantees our senior secured credit facilities. The outstanding notes are the subject of this exchange offer.

(5)
The $1,550 million senior cash-pay unsecured interim credit facility and the $2,885.1 million senior PIK unsecured interim credit facility (together, the "senior unsecured debt") are scheduled to mature in 2015. The senior PIK unsecured interim credit facility balance has increased from the inception balance of $2,750.0 million due to the "payment" of accrued interest through March 31, 2008. The $2,500 million senior subordinated unsecured interim credit facility is scheduled to mature in 2016 (the "senior subordinated unsecured debt" and collectively, with the senior unsecured debt, the "unsecured debt").

34



USE OF PROCEEDS

        We will not receive any cash proceeds from the issuance of the exchange notes pursuant to the exchange offer. In consideration for issuing the exchange notes as contemplated in this prospectus, we will receive in exchange a like principal amount of outstanding notes, the terms of which are identical in all material respects to the exchange notes, except that the exchange notes will not contain terms with respect to transfer restrictions, registration rights and additional interest for failure to observe certain obligations in the registration rights agreement. The outstanding notes surrendered in exchange for the exchange notes will be retired and cancelled and cannot be reissued. Accordingly, the issuance of the exchange notes will not result in any change in our capitalization.


CAPITALIZATION

        The following table summarizes our cash position and capitalization as of March 31, 2008. This table should be read in conjunction with the information included under the headings "The Transactions," "Use of Proceeds," "Unaudited Pro Forma Condensed Consolidated Financial Information," "Selected Consolidated Financial Information," "Management's Discussion and Analysis of Financial Condition and Results of Operations," "Description of Other Indebtedness" and our consolidated financial statements and related notes included elsewhere in this prospectus.

 
  As of
March 31, 2008
 
 
  (Unaudited)
(in millions)

 

Cash and cash equivalents

  $ 701.9  
       

Debt(1):

       
 

Senior secured credit facilities:

       
   

Revolving credit facility(2)

  $ 90.0  
   

Term loan facility(3)

    12,855.9  
 

Existing 9 7 / 8 % senior notes(4)

    2,200.0  
 

Senior cash-pay unsecured interim credit facility(5)

    1,550.0  
 

Senior PIK unsecured interim credit facility(5)

    2,885.1  
 

Senior subordinated unsecured interim credit facility(5)

    2,500.0  
 

Previously Existing Notes

    174.8  
 

Capital lease obligations

    188.0  
 

Other existing debt(6)

    268.8  
       
   

Total debt

    22,712.6  

Shareholders' equity

    6,778.8  
       
 

Total capitalization

  $ 29,491.4  
       

(1)
Neither we nor our subsidiaries provide credit support for Holdings' obligations under its $1,000.0 million of senior PIK notes. As a result, the senior PIK notes of Holdings are not indebtedness of ours or our subsidiaries.

(2)
Upon the closing of the Transactions, we entered into a $2,000.0 million senior secured revolving credit facility with a six-year maturity, $200.0 million of which was drawn at that time to fund costs related to the Transactions. As of March 31, 2008, $90.0 million was drawn on the facility (without giving effect to approximately $36.9 million of outstanding letters of credit as of March 31, 2008). See "Description of Other Indebtedness—Senior Secured Credit Facilities."

(3)
Upon the closing of the Transactions, we entered into a $13,000.0 million senior secured term loan facility with a seven year maturity, $1,000.0 million of which was available in euros,

35


(4)
The net proceeds from the offering of our existing 9 7 / 8 % senior notes, together with cash on hand, were used to repay $2,200.0 million of our senior cash-pay unsecured interim credit facility. These outstanding notes are the basis for this exchange offer.

(5)
The $1,550.0 million senior cash-pay unsecured interim credit facility and the $2,885.1.0 million senior PIK unsecured interim credit facility are scheduled to mature on September 24, 2015. The senior PIK unsecured interim credit facility balance has increased from the inception balance of $2,750.0 million due to accrued interest rolled into principal as of scheduled "payment" dates through March 31, 2008. The $2,500.0 million senior subordinated unsecured interim credit facility is scheduled to mature on March 24, 2016.

(6)
Consists of $259.2 million of borrowings outstanding under lines of credit and $9.6 million of miscellaneous notes payable. We have lines of credit associated with First Data Deutschland, which totaled approximately €160 million (approximately US$254 million as of March 31, 2008), US$122.2 million of which was outstanding as of March 31, 2008. We also have lines of credit associated with Cashcard Australia, Ltd., which totaled approximately 162 million Australian dollars (approximately US$149 million as of March 31, 2008), US$62.2 million of which was outstanding as of March 31, 2008. Finally, we have two credit facilities associated with First Data Polska, which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), with only an immaterial amount outstanding as of March 31, 2008. In January 2008 and in connection with our newly established joint venture with Allied Irish Banks, p.l.c., of which we own 50.01%, we entered into committed lines of credit for a total of €145 million (approximately US$230 million as of March 31, 2008), all but €10 million of which is available solely for settlement activity purposes, US$75.0 million of which was outstanding as of March 31, 2008.

36



UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS

        The following unaudited pro forma condensed consolidated statement of operations has been derived from or developed by applying pro forma adjustments to the historical audited consolidated financial statements appearing elsewhere in this prospectus. The unaudited pro forma condensed consolidated statement of operations has been prepared to give effect to the Transactions and the offerings of the outstanding notes and the exchange notes as if they had occurred at January 1, 2007. Assumptions underlying the pro forma adjustments are described in the accompanying notes, which should be read in conjunction with this unaudited pro forma condensed consolidated statement of operations.

        The unaudited pro forma adjustments are based upon available information and certain assumptions that we believe are reasonable under the circumstances. Note that the pro forma adjustments in this unaudited pro forma condensed consolidated statement of operations differ from the pro forma adjustments presented in the quarterly and annual financial statements and "Management's Discussion and Analysis of Financial Condition and Results of Operations" included elsewhere in this prospectus since they reflect fee changes associated with amendments to our interim loan agreements as described in "Summary—Recent Developments" and "Management's Discussion and Analysis of Financial Condition and Results of Operations—Significant Subsequent Events" as well as updated valuation data for purposes of valuing the merger under purchase accounting. The unaudited pro forma condensed consolidated statement of operations is presented for informational purposes only. The unaudited pro forma condensed consolidated statement of operations does not purport to represent what our results of operations would have been had the Transactions and the offerings of the outstanding notes and the exchange notes actually occurred on the date indicated and they do not purport to project the results of operations for any future period. The unaudited pro forma condensed consolidated statement of operations should be read in conjunction with the information contained in "The Transactions," "Selected Historical Consolidated Financial Data," "Management's Discussion and Analysis of Financial Condition and Results of Operations" and the consolidated financial statements and related notes thereto appearing elsewhere in this prospectus. All pro forma adjustments and their underlying assumptions are described more fully in the notes to our unaudited pro forma condensed consolidated statement of operations.

        Although First Data continued as the same legal entity after the Transactions, the financial data is presented for two periods: Predecessor and Successor, which generally relate to the period preceding the Transactions and the period succeeding the Transactions, respectively. "First Data," "the Company," "we," "us" and "our" refers to our operations and our consolidated subsidiaries for both the Predecessor and Successor periods.

        The Merger was accounted for using purchase accounting. The final purchase price allocation is dependent on, among other things, the finalization of asset and liability valuations. As of the date of this prospectus, we have not completed the valuation studies necessary to finalize the fair values of the assets acquired, the liabilities assumed, and the related allocation of purchase price. We have allocated the total estimated purchase price to the assets acquired and liabilities assumed based on preliminary valuation data. Any final adjustment to the allocations of purchase price could affect the fair value assigned to the assets and liabilities and could result in a change to the unaudited pro forma condensed consolidated statement of operations.

        As described in "Summary—Recent Developments"and "Management's Discussion and Analysis of Financial Condition and Results of Operations—Significant Subsequent Events" elsewhere in this prospectus, we reached an agreement with JPMorgan to end our joint venture, Chase Paymentech Solutions™, of which we own 49% and which is accounted for on the equity method, by the end of 2008. The impact of this expected expiration is not included in the unaudited pro forma condensed consolidated statement of operations for the year ended December 31, 2007. We do not expect the

37



expiration to have a material impact on our pro forma loss from continuing operations; however, upon the end of the joint venture, the portion of the alliance's business retained by us will subsequently be accounted for on a consolidated basis throughout our financial statements, including in the consolidated statement of operations. Accordingly, both revenues and expenses will increase. For informational purposes and as disclosed in the Chase Paymentech Solutions™ combined financial statements included elsewhere in this prospectus, the Chase Paymentech Solutions™ joint venture reported total combined revenue of $1,286.2 million and combined net income of $582.4 million for the year ended December 31, 2007. Such amounts do not reflect items such as amortization associated with intangible assets resulting from purchase accounting recorded by us.

38



UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS

 
  Historical    
   
 
 
  Predecessor   Successor    
  Pro Forma  
 
  January 1, 2007
through
September 24,
2007
  September 25, 2007
through
December 31,
2007
  Pro Forma
Adjustments
  Year Ended
December 31,
2007
 
 
  (in millions)
 

Revenues:

                         

Transaction and processing service fees

  $ 3,965.9   $ 1,553.3       $ 5,519.2  

Investment income, net

    (66.9 )   (8.2 )       (75.1 )

Product sales and other

    616.4     223.0         839.4  

Reimbursable debit network fees, postage and other

    1,257.5     510.4         1,767.9  
                   

    5,772.9     2,278.5         8,051.4  
                   

Expenses:

                         

Cost of services (exclusive of items shown below)

    2,207.3     790.3   $ (114.2 )(a)   2,883.4  

Cost of products sold

    209.2     87.3         296.5  

Selling, general and administrative

    1,058.8     367.9     (150.1 )(b)   1,276.6  

Reimbursable debit network fees, postage and other

    1,257.5     510.4         1,767.9  

Depreciation and amortization

    476.4     367.8     382.2   (c)   1,226.4  

Other operating expenses(d)

    23.3     (0.2 )       23.1  
                   

    5,232.5     2,123.5     117.9     7,473.9  
                   

Operating profit

    540.4     155.0     (117.9 )   577.5  
                   

Interest income

    30.8     17.9         48.7  

Interest expense

    (103.6 )   (584.7 )   (1,360.1 )(e)   (2,048.4 )

Other income (expense)

    4.9     (74.0 )   15.8   (f)   (53.3 )
                   

    (67.9 )   (640.8 )   (1,344.3 )   (2,053.0 )
                   

Income (loss) before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    472.5     (485.8 )   (1,462.2 )   (1,475.5 )

Income tax expense (benefit)

    125.8     (176.1 )   (595.5 )(g)   (645.8 )

Minority interest

    (105.3 )   (39.0 )       (144.3 )

Equity earnings in affiliates

    223.0     46.8     (134.2 )(h)   135.6  
                   

Income (loss) from continuing operations

  $ 464.4   $ (301.9 ) $ (1,000.9 ) $ (838.4 )
                   

See Accompanying Notes to the Unaudited Pro Forma Condensed Consolidated Statement of Operations

39



NOTES TO UNAUDITED PRO FORMA CONDENSED CONSOLIDATED
STATEMENTS OF OPERATIONS

(a)
Adjustment to "Cost of services" consists of the following:

 
  Year Ended December 31, 2007  
 
  (in millions)
 

Reverse amortization of prior year service costs and actuarial gains and losses related to defined benefit plans(1)

    (3.9 )

Reverse costs associated with the accelerated vesting of equity awards(2)

    (105.6 )

Reverse rent expense related to synthetic leases(3)

    (4.7 )
       
 

Total "Cost of services" adjustments

  $ (114.2 )
       
(b)
Reflects pro forma adjustments to recognize expense resulting from the sponsor's management fee. The fee is $20 million annually effective beginning September 25, 2007, subject to an annual 5% escalation thereafter, of which about $5 million was expensed in the fourth quarter of 2007. Also reflects a pro forma adjustment in the year ended December 31, 2007 to reverse Transaction costs of $72.6 million incurred and expensed by us and stock compensation expense of $89.9 million from the accelerated vesting of stock options and restricted stock resulting from the Transactions. Finally, reflects a pro forma adjustment to reverse amortization of prior year service costs and actuarial gains and losses related to defined benefit plans of $2.6 million for the year ended December 31, 2007.

(c)
Adjustment to "Depreciation and amortization" consists of increased other intangible asset amortization expense of $404.1 million and a decrease in fixed asset depreciation expense of $25.5 million (although the total value of the fixed assets increased from the valuation, certain of the depreciable assets had longer lives which resulted in lower annual depreciation) both as the result of valuation adjustments related to purchase accounting on the merger. The adjustment also reflects increased depreciation expense on buildings bought out of synthetic leases of $3.6 million as a direct result of the Transactions. Note that amortization of customer relationships intangible assets are recognized on an accelerated basis and other intangible assets are recognized on a straight-line basis. Based on the preliminary valuation of the intangible assets, amortization was approximately $1,059 million for pro forma 2007 and is projected to be approximately as follows for 2008 through 2012: respectively, $989 million, $910 million, $832 million, $676 million and $588 million.

(d)
Other operating expenses include: restructuring charges, net; impairments; litigation and regulatory settlements; and other.

40


(e)
Reflects pro forma interest expense resulting from our new capital structure as follows:

 
  Year Ended
December 31, 2007
 
 
  (in millions)
 

Cash interest expense related to new capital structure(1)

  $ 1,639.5  

Other existing debt obligations(2)

    30.0  
       

Total cash interest expense

    1,669.5  

Interest expense on senior unsecured PIK debt(3)

    290.1  

Amortization of capitalized debt issuances costs and discount on other debt(4)

    88.8  
       

Total pro forma interest expense

    2,048.4  

Less historical interest expense

    (688.3 )
       

Net adjustment to interest expense

  $ 1,360.1  
       

41


(f)
Represents elimination of debt repayment costs associated with existing debt.

(g)
Represents the tax effect of the pro forma adjustments, calculated at a marginal rate of 37.3% for 2007.

(h)
Represents the amortization of the portion of the preliminary valuation of other intangible assets attributed to equity method investments related to purchase accounting on the Merger.

42



SELECTED HISTORICAL CONSOLIDATED FINANCIAL DATA

        The following table sets forth our selected historical consolidated financial data as of the dates and for the periods indicated. The selected historical consolidated financial data of the Predecessor as of December 31, 2006 and for each of the two years in the period ended December 31, 2006 and for the period from January 1, 2007 through September 24, 2007 have been derived from our audited consolidated financial statements and related notes appearing elsewhere in this prospectus. The selected historical consolidated financial data of the Successor as of December 31, 2007 and for the period from September 25, 2007 through December 31, 2007 have been derived from our audited consolidated financial statements and related notes appearing elsewhere in this prospectus. The selected historical consolidated financial data of the Predecessor as of December 31, 2003, 2004 and 2005 presented in this table has been derived from our unaudited consolidated financial statements not included in this prospectus. The selected historical consolidated financial data of the Predecessor for the two years in the period ended December 31, 2004 presented in this table have been derived from unaudited consolidated financial statements not included in this prospectus. The selected historical financial data as of and for the three months ended March 31, 2008 (successor) and as of and for the three months ended March 31, 2007 (predecessor) have been derived from our unaudited consolidated financial statements appearing elsewhere in this prospectus.

        Although First Data continued as the same legal entity after the Transactions, the financial data for 2007 is presented for two periods: Predecessor and Successor, which relate to the period preceding the Transactions and the period succeeding the Transactions, respectively.

        The results of operations for any period are not necessarily indicative of the results to be expected for any future period. The selected historical consolidated financial data set forth below should be read in conjunction with, and are qualified by reference to "Management's Discussion and Analysis of Financial Condition and Results of Operations" and the consolidated financial statements and related notes thereto appearing elsewhere in this prospectus.

43


 
  Predecessor    
  Successor  
 
   
   
   
   
   
   
   
  As of
December 31,
and
period from
September 25,
through
December 31,
2007
   
 
 
   
   
   
   
  As of and
for the
Three
Months
Ended
March 31,
2007
  Period
from
January 1
through
September 24,
2007
 








  As of and for
the Three
Months
Ended
March 31,
2008
 
 
  As of and for the Year Ended December 31,  
 
  2003   2004   2005   2006  
 
  (in millions)
 
 
   
   
   
   
   
   
   
   
   
 

Statement of Operations Data:

                                                     

Revenues

  $ 5,432.7   $ 6,633.4   $ 6,526.1   $ 7,076.4   $ 1,836.3   $ 5,772.9       $ 2,278.5   $ 2,126.5  
                                       

Expenses:

                                                     
 

Cost of services (exclusive of items shown below)(1)

    2,423.8     2,741.9     2,307.2     2,493.3     691.4     2,207.3         790.3     756.8  
 

Cost of products sold(1)

    201.9     223.3     249.6     281.0     66.7     209.2         87.3     70.9  
 

Selling, general and administrative(1)

    816.0     1,061.6     1,010.8     1,129.3     294.8     1,058.8         367.9     304.3  
 

Reimbursable debit network fees, postage and other

    772.5     1,084.7     1,283.4     1,467.6     410.9     1,257.5         510.4     478.8  
 

Depreciation and amortization(1)

                610.0     619.7     158.8     476.4         367.8     319.1  
 

Other operating expenses, net(2)

    35.5     120.3     142.6     5.0     18.3     23.3         (0.2 )    
                                       

    4,249.7     5,231.8     5,603.6     5,995.9     1,640.9     5,232.5         2,123.5     1,929.9  
                                       

Operating profit

    1,183.0     1,401.6     922.5     1,080.5     195.4     540.4         155.0     196.6  
                                       

Interest income

    6.7     23.1     12.4     55.5     8.0     30.8         17.9     9.0  

Interest expense

    (81.6 )   (116.4 )   (190.9 )   (248.0 )   (34.5 )   (103.6 )       (584.7 )   (517.7 )

Other income (expense)(3)

    (69.6 )   150.1     145.8     22.6     1.0     4.9         (74.0 )   (43.2 )
                                       

Income (loss) before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    1,038.5     1,458.4     889.8     910.6     169.9     472.5         (485.8 )   (355.3 )

Income tax (benefit) expense

    193.6     356.5     188.3     203.7     37.4     125.8         (176.1 )   (130.5 )

Minority interest

    (120.8 )   (113.8 )   (126.9 )   (142.3 )   (29.1 )   (105.3 )       (39.0 )   (29.0 )

Equity earnings in affiliates

    140.5     163.2     232.9     283.1     68.3     223.0         46.8     32.1  
                                       

Income (loss) from continuing operations

  $ 864.6   $ 1,151.3   $ 807.5   $ 847.7   $ 171.7   $ 464.4       $ (301.9 ) $ (221.7 )
                                       

Balance Sheet Data:

                                                     

Cash and cash equivalents

  $ 779.1   $ 708.4   $ 676.4   $ 1,154.2   $ 1,004.3             $ 606.5   $ 701.9  

Current and long-term settlement assets

    14,551.1     14,995.5     16,076.3     19,149.8     17,350.8               18,228.4     16,000.1  

Total assets

    25,585.6     32,718.8     34,248.5     34,565.8     32,692.3               52,509.3     50,271.1  

Total borrowings (including current portion of long-term borrowings)

    3,571.9     4,604.3     5,354.6     2,516.2     2,378.1               22,573.8     22,712.6  

Total stockholders' equity

    4,047.3     8,886.1     8,457.0     10,141.2     10,266.9               6,829.0     6,778.8  

Other Financial Data:

                                                     

EBITDA(4)

  $ 1,627.7   $ 2,257.1   $ 1,863.3   $ 1,944.7   $ 416.4   $ 1,203.2       $ 516.0   $ 524.9  

Capital expenditures, net(5)

    287.9     380.7     327.4     300.1     97.7     399.2         112.7     94.2  

Ratio of earnings to fixed charges(6)

    9.77     10.93     5.51     4.76     5.92     5.64         0.28     0.33  

(1)
Effective in 2008, we revised our Statement of Operations presentation to begin presenting Depreciation and amortization as a separate component of Expenses rather than including it in Cost of services, Cost of products sold and Selling, general

44


(2)
Other operating expenses, net include: restructuring, net; impairments; litigation and regulatory settlements; and other.

(3)
Other income (expense) includes: investment gains and (losses); derivative financial instruments gains and (losses); divestitures, net; debt repayment gains and (losses); and non-operating foreign currency gains and (losses).

(4)
EBITDA, a measure used by management to measure performance, is defined as income (loss) from continuing operations plus net interest expense, income tax (benefit) expense, depreciation and amortization. EBITDA is not a recognized term under GAAP and does not purport to be an alternative to income from continuing operations as a measure of operating performance or to cash flows from operating activities as a measure of liquidity. Additionally, EBITDA is not intended to be a measure of free cash flow available for management's discretionary use as it does not consider certain cash requirements such as interest payments, tax payments and debt service requirements. The presentation of EBITDA has limitations as an analytical tool, and you should not consider it in isolation or as a substitute for analysis of our results as reported under GAAP. Management believes EBITDA is helpful in highlighting trends because EBITDA excludes the results of decisions that are outside the control of operating management and can differ significantly from company to company depending on long-term strategic decisions regarding capital structure, the tax jurisdictions in which companies operate and capital investments. In addition, EBITDA will provide more comparability between the historical results and results that reflect purchase accounting and the new capital structure. Management compensates for the limitations of using non-GAAP financial measures by using them to supplement GAAP results to provide a more complete understanding of the factors and trends affecting the business than GAAP results alone. Because not all companies use identical calculations, these presentations of EBITDA may not be comparable to other similarly titled measures of other companies.

         EBITDA is calculated as follows:

 
  Predecessor    
  Successor  
 
   
   
   
   
  For the
Three
Months
Ended
March 31,
2007
   
 

   
   
 
 
   
   
   
   
   
 






  For
September 25,
through
December 31,
2007
   
 
 
  For the Year Ended December 31,   For January 1
through
September 24,
2007
   
 
 
  For the Three
Months Ended
March 31, 2008
 
 
  2003   2004   2005   2006  

Income (loss) from continuing operations

  $ 864.6   $ 1,151.3   $ 807.5   $ 847.7   $ 171.7   $ 464.4       $ (301.9 ) $ (221.7 )

Interest expense, net

    74.9     93.3     178.5     192.5     26.5     72.8         566.8     508.7  

Income tax (benefit) expense

    193.6     356.5     188.3     203.7     37.4     125.8         (176.1 )   (130.5 )

Depreciation and amortization(a)

    494.6     656.0     689.0     700.8     180.8     540.2         427.2     368.4  
                                       

EBITDA

  $ 1,627.7   $ 2,257.1   $ 1,863.3   $ 1,944.7   $ 416.4   $ 1,203.2       $ 516.0   $ 524.9  
                                       

(5)
Capital expenditures represent net cash paid for property and equipment as well as payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs.

(6)
For purposes of computing the ratio of earnings to fixed charges, fixed charges consist of interest on debt, amortization of deferred financing costs and a portion of rentals determined to be representative of interest. Fixed charges do not include interest on income tax liabilities. Earnings consist of income before income taxes plus fixed charges.

45



MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS

         The following discussion and analysis of our financial condition and results of operations covers periods prior to and following the consummation of the Transactions. The discussion and analysis of historical periods prior to the consummation of the Transactions does not reflect the significant impact that the Transactions have had and will have on us, including significantly increased leverage and liquidity requirements. You should read the following discussion of our results of operations and financial condition with the "Unaudited Pro Forma Condensed Consolidated Statement of Operations," "Selected Historical Consolidated Financial Data" and the audited and unaudited historical consolidated financial statements and related notes included elsewhere in this prospectus. This discussion contains forward-looking statements and involves numerous risks and uncertainties, including, but not limited to, those described in the "Risk Factors" section of this prospectus. Actual results may differ materially from those contained in any forward-looking statements.

         You also should read the following discussion of our results of operations and financial condition with "Business" for a discussion of certain of our important financial policies and objectives; performance measures and operational factors we use to evaluate our financial condition and operating performance; and our business segments.

Overview

        First Data, with headquarters in Greenwood Village, Colorado, is a provider of electronic commerce providing services that include merchant transaction processing and acquiring services; credit, retail and debit card issuing and processing services; prepaid card services; official check issuance; and check verification, settlement and guarantee services.

        To achieve our financial objectives, we focus on internal revenue growth and, to a lesser extent subsequent to the Merger noted below, growth through acquisitions. Internal growth is achieved through building our consumer brands, the development of new technologies and payment methods, focused sales force efforts and entering into new and strengthening existing alliance partner relationships. Internal growth also is driven through increased demand through growth of clients and partners. We have long-standing relationships and long-term contracts with these clients and partners. The length of the contracts varies across our business units, but the majority are for multiple years.

        A new Chief Executive Officer, our chief operating decision maker ("CODM"), was appointed as a result of the Merger. In connection with this change in leadership, changes were made to our senior management and organization of the business. Effective January 1, 2008, our new Chief Executive Officer began making strategic and operating decisions with regards to assessing performance and allocating resources based on a new segment structure. Segment results for 2007, 2006 and 2005 have been adjusted to reflect the new structure. We now operate in five business segments: Merchant Services, Financial Services, International, Prepaid Services and Integrated Payment Systems. A summary of the new segments follows:

46


        This Management's Discussion and Analysis of Financial Condition and Results of Operations ("MD&A") excludes the accounts of Parent and Holdings (both defined in "Basis of Presentation" above) described in the Merger discussion below. Post merger, First Data continued as the surviving corporation and our Consolidated Financial Statements included elsewhere in this prospectus are presented for two periods for 2007: predecessor and successor, which primarily relate to the period preceding the Merger and the period succeeding the Merger, respectively. Note that the successor period also contains the results of Sub's (defined below) operations from March 29, 2007 (formation date) to September 24, 2007. Sub had no assets, liabilities or results of operations other than those related to two forward starting contingent interest rate swaps entered into prior to consummation of the Merger that were entered into to hedge a portion of the debt incurred to finance the Merger.

        The discussion in this MD&A is presented with the predecessor and successor periods for 2007 and on a pro forma basis for the full year 2007. We believe that the discussion on a pro forma basis allows the 2007 results of operations to be analyzed on a more comparable basis to 2006. See the 2007 pro forma Condensed Consolidated Statements of Operations and segment results below. Note that there were no adjustments in the calculation of pro forma revenue and the most significant pro forma

47



adjustments in the calculation of pro forma expense pertained to amortization of the valued intangibles and interest expense on the merger-related debt.

        Our Consolidated Balance Sheet presentation has historically been unclassified due to the short-term nature of our settlement obligations contrasted with our ability to invest cash awaiting settlement in long-term investment securities. During 2007, we repositioned the majority of our investment portfolio associated with cash awaiting settlement from long-term investments to short-term investments. As a result of the repositioning of the portfolio such that a majority of the settlement assets and all settlement liabilities are short-term, we have changed to a classified balance sheet. The Consolidated Balance Sheets as of December 31, 2007 and 2006 as well as March 31, 2007 have been revised to conform to this presentation.

        In connection with the segment realignment described above, we also reclassified certain Transaction and processing service fee revenue components in the Consolidated Statements of Operations, primarily the prepaid business from "Merchant related services" to "Other services" and the debit network business from "Merchants related services" to "Card services" for the years ended December 31, 2007, 2006 and 2005 and for the three months ended March 31, 2007. Additionally, consolidated expenses for the years ended December 31, 2007, 2006 and 2005 and for the three months ended March 31, 2007 have been adjusted to present certain depreciation and amortization amounts as a separate component of Expenses.

Financial Summary for the Three Months Ended March 31, 2008

        Significant financial and other measures for the three months ended March 31, 2008 included:

Financial Summary for the Year Ended December 31, 2007

        This financial summary presents comparative information for the year ended December 31, 2007 on a pro forma basis versus the historical results for the year ended December 31, 2006 and the year ended December 31, 2006 compared to the year ended December 31, 2005. The 2007 discussion of results for the predecessor and successor periods are presented later in this MD&A. We believe the presentation of the 2007 results on a pro forma basis throughout this MD&A is a useful supplement to the historical results as it allows comparative analysis and is generally more indicative of future operations as it comprehends the impact of the Merger discussed below.

48


        On April 1, 2007, we entered into the Merger Agreement with Acquisition Corp. and Parent. On September 24, 2007, Acquisition Corp. merged with and into First Data with First Data continuing as the surviving corporation. Parent is controlled by affiliates of KKR or the "sponsor". As of the effective time of the Merger, each issued and outstanding share of common stock of First Data was cancelled and converted into the right to receive $34.00 in cash, without interest (other than shares owned by Parent, Acquisition Corp or Holdings, which were cancelled and given no consideration). Additionally, vesting of FDC stock options, restricted stock awards and restricted stock units was accelerated upon closing of the Merger. As a result, holders of stock options received cash equal to the intrinsic value of the awards based on a market price of $34.00 per share while holders of restricted stock awards and restricted stock units received $34.00 per share in cash, without interest. Vesting of Western Union options, restricted stock awards and restricted stock units held by FDC employees was also accelerated upon closing of the Merger.

        Immediately following consummation of the Merger, Michael D. Capellas was appointed as Chief Executive Officer of First Data. Capellas succeeds Henry C. Duques who announced his intention to retire within two years when he returned as Chairman and Chief Executive Officer in late 2005.

        The Merger was financed by a combination of the following: borrowings under our senior secured credit facilities, senior unsecured interim loan agreement and senior subordinated unsecured interim loan agreement, and the equity investment of Holdings. See Note 2 of our Consolidated Financial Statements in this prospectus for detailed discussion of purchase price and transaction costs, and Note 10 for a detailed discussion regarding the tender of previously existing debt as well as the debt issued in conjunction with the Merger.

        We applied purchase accounting to the opening balance sheet and results of operations on September 25, 2007, with subsequent adjustments to December 31, 2007, as the Merger occurred at the close of business on September 24, 2007. The purchase accounting had a material impact on the successor period presented due most significantly to the amortization of intangible assets and will have a material impact on future earnings. Our purchase accounting is in its preliminary stages. The value assigned at December 31, 2007 to intangible assets is based on preliminary valuation data and is expected to change due to finalization of the valuation. The valuation of fixed assets is in process, with the values assigned at December 31, 2007 being based on historical value which represents our current best estimate. We are also in the process of working through other potential purchase accounting

49



adjustments that mostly relate to pre-acquisition contingencies and finalization of management's restructuring plans.

        We have implemented a plan to provide strategic direction for First Data under new leadership. The plan includes generating organic growth through improved sales effectiveness and accelerating new product innovations. The plan also captures efficiencies related to the simplification of domestic and international operations and other near term cost saving initiatives as well as certain reductions in personnel. In accordance with this plan, in November 2007, we terminated approximately 6% of our worldwide work force. A majority of them ceased working before December 31, 2007 and a majority of the remaining employees ceased working at various times through the first six months of 2008. A majority of the successor severance costs were recorded in purchase accounting while the remaining amount was or will be recorded through current operations. We expect to achieve approximately $200 million in annual savings from the reduction of corporate and business unit spending, including the headcount reductions in November 2007 noted above.

        In the first quarter of 2007, we announced our intent to wind-down the official check and money order business included within the Integrated Payment Systems segment. The official check and money order businesses are conducted by a subsidiary of First Data, Integrated Payment Systems Inc., with separate creditors and whose assets, including the investment portfolio associated with the official checks and money orders, are not intended to be available to our creditors or our other subsidiaries. We expect the wind-down of the majority of the business to take place in 2008. In the fourth quarter of 2007, we completed the repositioning of the investment portfolio associated with this business from long-term municipal bonds to short-term investments, the majority of which were short-term tax-exempt variable rate demand notes at December 31, 2007. Associated with this repositioning, we terminated the interest rate swaps used to hedge the portfolio. In January 2008, these short-term tax-exempt variable rate demand notes were repositioned into mostly short-term taxable investments.

50


        Management is responsible for establishing and maintaining adequate internal control over financial reporting as defined in Rules 13a-15(f) and 15d-15(f) under the Securities and Exchange Act of 1934. As allowed by the SEC, our policy is to not include in management's assessment of internal controls the internal controls of acquired companies in the year of acquisition if we deem that an assessment could not be adequately accomplished in the normal course of business. All acquisitions noted above that closed in 2007 were not within the scope of management's report on internal controls over financial reporting. We do not deem these acquisitions significant, individually or in aggregate, to the Consolidated Financial Statements.

        On April 28, 2008, we announced that we had reached an agreement to acquire InComm for approximately $980 million consisting of stock in Holdings and approximately $665 million in cash plus contingent future payments of up to $250 million over a three-year performance period based on the performance of our combined stored value business. InComm is a distributor of gift cards, prepaid wireless products, reloadable debit cards, digital music downloads, content, games, software and bill payment solutions. InComm also provides stored value product marketing and technology solutions to international markets in Europe and Canada. The transaction is subject to customary closing conditions and regulatory approvals. The parties have agreed to extend the completion date of the transaction in order to complete certain closing conditions and to negotiate and mutually agree upon changes to the merger terms. Subject to our reaching agreement with the sellers on such revised terms, we would expect to close the transaction in the second half of 2008.

        On May 27, 2008, we announced we had reached an agreement with JPMorgan to end our joint venture, Chase Paymentech Solutions™, a global payments and merchant acquiring entity, by the end of 2008. In the interim, we and JPMorgan will continue to operate the joint venture. After the transition, we and JPMorgan will operate separate payment businesses. We will continue to provide transaction processing and data commerce solutions for allocated merchants through our current technology platforms. We will assume management of the full-service ISO and Agent Bank unit of the joint venture and will integrate 49% of the joint venture's assets and a portion of the joint venture employees into our existing merchant acquiring business. We have historically accounted for our minority interest in the joint venture under the equity method of accounting. After the transition, the

51



portion of the alliance's business retained by us will be reflected on a consolidated basis throughout the financial statements.

        On June 19, 2008, we entered into the First Senior Amendment, which amends the Amended Senior Unsecured Interim Loan Agreement to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008, to 8.490% per annum with respect to senior cash-pay loans and 9.320% per annum with respect to senior PIK loans, and (ii) at any date on or after August 18, 2008, to 9.875% per annum with respect to senior cash-pay loans and 10.550% per annum with respect to senior PIK loans.

        Also on June 19, 2008, we entered into the First Senior Subordinated Amendment, which amends the Amended Senior Subordinated Interim Loan Agreement to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008 to 9.800% per annum, and (ii) at any date on or after August 18, 2008, to 11.250% per annum.

        Effective June 10, 2008, Kimberly S. Patmore stepped down from her role as our Chief Financial Officer. Ms. Patmore was succeeded by Philip M. Wall, who was appointed as our Executive Vice President and Chief Financial Officer. Mr. Wall joined us in January 2002 as vice president of Europe card services. In August 2002, Mr. Wall assumed responsibility for all First Data international finance operations and served in that capacity until June 2008.

        Effective May 1, 2008, Jeffrey Billat stepped down from his role as our Chief Accounting Officer. Mr. Billat was succeeded by Gregg Sonnen, who was appointed as our Senior Vice President and Chief Accounting Officer. Mr. Sonnen had previously served as our Senior Vice President and Corporate Chief Financial Officer since he joined us in September 2005. Mr. Billat remains with us performing duties in our accounting policy and standards, technical accounting and external reporting area.

        General economic conditions in the United States continue to show signs of weakening. Many of our businesses rely in part on the number and size of consumer transactions which may be challenged by a declining U.S. economy and difficult capital markets. After experiencing a rebound in the early part of 2008 from the slow 2007 holiday spending period, in the second quarter 2008 domestic merchant transaction growth slowed slightly. This reduction in spending was across a wide range of categories, with discounters showing less of an effect than smaller retailers. While we are partially insulated from specific industry trends through our diverse market presence, broad slowdowns in consumer spending could have a material adverse impact on future revenues and profits.

        We have three companywide initiatives involving data center consolidation, platform consolidation and global sourcing (sourcing labor in the most cost effective and efficient marketplace). We began executing upon our U.S. data center consolidation initiative in the second quarter 2007. We plan to reduce our U.S. data centers to three from the current total of 12. Command centers will be reduced to two from the current total of seven. The cost in 2007 related to this U.S. initiative was approximately $29 million for the predecessor period and $10 million for the successor period consisting of approximately $13 million and $5 million, respectively, in capital expenditures and approximately $16 million and $5 million, respectively, of direct project costs. We expect to incur costs associated with this initiative through the second half of 2009 when the project is expected to be completed. Our domestic platform consolidation plan is under development and we began executing the global sourcing initiatives in the third quarter of 2007. As of December 31, 2007, two data centers and two command centers have been closed.

        Internationally, we closed three European data centers in 2007. The International segment is also in the process of consolidating its operating platforms. The most significant international platform consolidation that is under way is the migration of clients from the Equasion card processing platform

52



to the Vision PLUS card processing platform. We expect to continue to incur these costs into 2009 when the project is expected to be completed.

        Direct incremental costs incurred to execute the companywide initiatives that are not comprehended as an assumed liability in purchase accounting, not classified as either restructuring or impairment and that are not salaries and benefits of existing, continuing employees recorded in 2007 were $13 million for the predecessor period and $6 million for the successor period relating to international data center and platform consolidation and $16 million and $5 million for the same periods for domestic data center consolidation.

2006 Overview

        In August 2006, we restated our previously issued Consolidated Financial Statements after an extensive review of our accounting for derivatives. The restatement pertained to the initial documentation for certain interest rate swaps associated with our official check business, within the Integrated Payment Systems segment, which we determined did not meet the requirements to qualify for hedge accounting. As a result, changes in the fair market value of these certain derivative instruments were recognized in the Consolidated Statements of Operations in the "Other income (expense)" line. In September 2006, we terminated most of the above noted interest rate swaps and entered into new interest rate swaps that qualified for hedge accounting under Statement of Financial Accounting Standards No. 133, "Accounting for Derivative Instruments and Hedging Activities" ("SFAS 133"). These new interest rate swaps were subsequently terminated in connection with the portfolio repositioning associated with the official check and money order wind-down noted above.

        On September 29, 2006, we separated our Western Union money transfer business into an independent, publicly traded company through a spin-off of 100% of Western Union to FDC shareholders in a transaction intended to qualify for tax-free treatment ("the spin-off"). FDC and Western Union are independent and have separate ownership, boards of directors and management.

        Immediately prior to the spin-off, Western Union transferred $1 billion of Western Union notes and $2.5 billion in cash to FDC. On September 29, 2006, we exchanged these Western Union notes for FDC debt (commercial paper) held by investment banks ("the debt-for-debt exchange"). We utilized approximately $2.1 billion of the $2.5 billion cash to repurchase commercial paper and debt through a cash tender offer and other repurchases.

        In connection with the distribution by us of all of the outstanding shares of common stock of Western Union to our stockholders, we entered into certain agreements with Western Union to govern the terms of the spin-off and to define the ongoing relationship between FDC and Western Union following the spin-off. We effected the contribution to Western Union of the subsidiaries that operate Western Union's business and related assets on an "as is, where is" basis without any representations or warranties. We generally have not retained any of the liabilities associated with the subsidiaries or assets contributed to Western Union, and Western Union and the contributed subsidiaries have agreed to perform and fulfill all of the liabilities arising out of the operation of the contributed money transfer and consumer payments businesses. Western Union also has indemnified us for taxes attributable to Western Union with respect to periods before the spin-off.

        The historic results of operations of the Western Union Company, Primary Payment Systems ("PPS"), IDLogix and Taxware, LP ("Taxware") are presented as discontinued operations due to the

53


spin-off or sale of these entities in 2006. All prior period amounts presented in the financial statements and MD&A were adjusted to reflect this discontinued operation presentation. In 2004, we divested our 64% ownership of NYCE, an electronic funds transfer network. The sale agreement of NYCE contemplated potential adjustments to the sales price which resulted in activity in discontinued operations in 2005 and 2006.

        We adopted Statement of Financial Accounting Standards No. 123R, "Share-Based Payment" ("SFAS 123R"), following the modified prospective method effective January 1, 2006. SFAS 123R requires all share-based compensation to employees to be recognized in the income statement based on their respective grant date fair values over the corresponding service periods and also requires an estimation of forfeitures when calculating compensation expense. Refer to Note 15 of our Consolidated Financial Statements for a complete discussion of our stock-based compensation plans and the adoption of SFAS 123R.

Segment Discussion

        The Merchant Services segment is comprised of businesses that provide merchant acquiring services. Merchant acquiring operations are the largest component of the segment's revenue, facilitating the merchants' ability to accept credit and debit cards by authorizing, capturing, and settling merchants' credit, debit, stored-value and loyalty card transactions. Many of the segment's services are offered through joint ventures and other alliance arrangements.

        Merchant Services continues to grow in credit, signature debit and PIN-debit processing through the strength of its merchant alliances, focused sales force efforts and the development of new POS technologies and payment methods. We continue to expand our merchant alliance program and have one alliance that met the SEC's significant subsidiary test in the predecessor period. The alliance may not meet the significant subsidiary test in 2008. Financial results of the merchant alliance strategy appear both in the "Transaction and processing service fees revenue" and "Equity earnings in affiliates" line items of the Consolidated Statements of Operations. We also continue to expand our association with Independent Sales Organizations ("ISO") along with the merchant alliance program to sign-up new merchants. The segment's growth also benefited by the recent acquisition of Datawire.

        Merchant Services segment revenues are driven most significantly by the number of transactions as well as dollar volumes. Consumers continue to increase the use of credit, debit and stored-value cards in place of cash and paper checks. We expect that if, for example, consumer-spending increases in correlation to an improved economy, we will experience a relatively proportionate increase in transactions. Internet payments continue to grow but account for a small portion of the segment's transactions. While transactions over the internet may involve increased risk, these transactions typically generate higher profits for us. We continue to enhance our fraud detection and other systems to address such risks.

        We experienced transaction growth in the PIN-debit market in 2007 that exceeded the growth in the credit market and we expect this growth trend to continue. Trends in consumer spending between national, regional and boutique merchants impact revenue and operating margins as revenue per transaction and operating margins from national merchants are typically less than regional and boutique merchants. The segment has historically experienced three to five percent annual price compression on average, with price compression for the national merchants being higher. We currently mitigate the impact of a trend of consumers to a type of merchant through having a mix of national, regional and boutique merchants across a diverse industry set. Expense reductions and enhanced product offerings also help mitigate this impact.

54


        The purchase and sale of merchant contracts is an ordinary element of our Merchant Services business as is the movement of merchant contracts between us and our merchant alliances, its ISO partners and other third parties. We periodically evaluate our merchant portfolios. We or a merchant alliance may purchase or sell a portfolio of contracts outright. Other times a partner may purchase our interest in a merchant alliance. This gives the partner 100% ownership in the underlying merchant contracts as compared to a partial interest in a joint venture alliance that owns the contracts. Other times the formation of a merchant alliance involves the sale or purchase of an interest in a portfolio of our merchant contracts to the joint venture partner for cash. Management considers these transactions to be in the ordinary course of managing our business, and therefore, the gains from selling these revenue-generating assets are included within the "Product sales and other" component of revenues.

        The Financial Services segment is comprised of businesses that provide credit and retail card processing, debit card processing and network services, output services, check verification, settlement and guarantee services, remittance processing services and other payment options that support merchants and online retailers, businesses, and government agencies. This segment also provides other payment services such as remote deposit, clearing services and processing for payments which occur in such forms as checks, ACH, wire transfer and stored-value cards. The credit and retail card processing and debit network processing businesses provide services which enable financial institutions and other organizations offering credit cards, debit cards and retail private label cards to consumers and businesses to manage customer accounts. The output services business provides statement and letter printing and embossing and mailing services to clients processing accounts on our platform, as well as those using alternative platforms. The remittance processing business processes mail-in payments for third-party organizations. The segment's largest components of revenue consist of fees for account management, transaction authorization and posting, network switching, debit network acquiring and processing, check verification, settlement and guarantee services as well as reimbursable postage.

        Credit and retail based revenue is derived primarily from the card processing services offered to financial institutions and other issuers of cards. Revenue from these markets is driven primarily by accounts on file, with active accounts having a larger impact on revenue than inactive. Retail account portfolios typically have a lower proportionate share of active accounts than credit account portfolios and product usage is different between the card types resulting in lower revenue per active retail account. In addition, contract pricing at the customer level is dependent upon the volume of accounts, mix of account types (e.g. retail, credit, co-branded credit and debit) and product usage.

        Financial Services is focused on developing new product offerings, maximizing productivity and system capacity, and integrating its recent acquisitions which include Instant Cash and FundsXpress noted above. We also purchased the remaining minority interest in FDGS in 2007.

55


        The underlying economic drivers of card issuance are population demographics and employment. Strengthening in the economy typically results in an improved credit risk profile, allowing card issuers to be more aggressive in their marketing campaigns to issue more cards. Conversely, a weakening in the economy typically results in a tightening of the credit market with fewer consumers qualifying for credit. We continue to see a shift to the use of debit cards from credit cards, checks and cash, with the decrease in use of checks negatively affecting our check verification, settlement and guarantee business. Domestic debit issuer transactions have been the fastest growing type of transaction.

        The International segment businesses operate in four main geographic regions: "EMEA" includes European, Middle Eastern and African countries and provides card issuing processing, merchant acquiring and processing, and ATM and POS processing, driving, acquiring and switching services across the region; "LAC" includes Canada and Latin American and Caribbean countries and provides merchant acquiring and processing, card issuing processing, software licensing and debit switching services; "ANZ" includes Australia and New Zealand and provides merchant acquiring, processing and switching services, managed service card processing and owns and operates an ATM network in Australia; Asia includes China and North and South Asian countries and mainly provides merchant POS transaction switching services, software licensing, card issuing processing services, host processing services and merchant acquiring and processing. The primary service offerings of the International segment are substantially the same as those provided in the Merchant Services and Financial Services segments.

        The EMEA region is the largest region and accounted for approximately 60% of the segment's pro forma revenue for 2007, as well as 2006 and 2005, with LAC accounting for over 15% and ANZ accounting for over 12% of the segment's revenue for the same periods. The Asia regions accounted for the remaining revenue other than certain businesses that accounted for approximately 3% of the segment's total revenues that do not operate on a geographic basis.

        In 2007, our international acquisitions included First Data Polska, Deecal International, Check Forte and 56% of the Merchant Solutions joint venture.

        As noted above in the "Merchant Services" discussion, the purchase and sale of merchant contracts is also an ordinary element of our International business.

        The Prepaid Services segment develops, implements and manages prepaid stored-value card issuance and processing services (i.e. gift cards) for retailers and others. The full-service stored-value/gift card program offers transaction processing services, card acquisition and customer service for over 200 national brands and several thousand small and mid-tier merchants. We also provide payment processing, settlement and specialized reporting services for transportation companies and own and operate ATMs at truck stops. During 2006, we began providing support to the card issuer in the distribution of a co-branded STAR Network and Visa gift card bearing the retailer's name, as well as the STAR Network Gift Card that is available in certain gift card malls. Segment revenues are driven most significantly by the number of transactions.

        The Integrated Payment Systems segment's most significant operations involve the issuance of official checks and money orders by agents which are typically banks or other financial institutions. Official checks serve as an alternative to a bank's own disbursement items such as cashiers or bank checks and money orders primarily serve as a disbursement option for un-banked customers. A large component of revenue is earnings on invested funds which are pending settlement.

56


        The Integrated Payment Systems segment businesses generate investment income from investing funds pending settlement from the sales of official checks and money orders or fee revenue from check processing. As noted above, we are in the process of winding-down the official check and money order business. During 2007, funds pending settlement were invested in tax free instruments issued by municipalities to minimize exposure to credit risks. Such investments were repositioned from long-term to mostly short-term during the year as noted above. In 2008, these investments, were further repositioned into mostly short-term taxable investments, the majority of which were in commercial paper and bank certificates of deposits, as well as some long-term auction-rate securities, the balance of which was approximately $661 million as of February 29, 2008. We pay our agents commissions based on short-term variable rates and the balance of outstanding checks or money orders. We net the commissions paid to agents against the revenue we earn from our investments. Prior to the portfolio repositioning discussed above, we managed interest rate risk through the use of interest rate swap agreements, which converted the fixed rate investments into variable rate, thus hedging the impact of market valuation of the long-term investments. The interest impact of the interest rate swaps associated with the investments were also netted against the revenue earned from the investments during the period which the interest rate swaps qualified for hedge accounting.

        All Other and Corporate is comprised of our business units not included in the segments noted above as well as our Corporate results. Other than the impact of the Merger and the acquisition of Intelligent Results, as discussed above, there were no significant developments within All Other and Corporate during 2007.

        Bank industry consolidation impacts existing and potential clients in FDC's service areas. Our alliance strategy could be impacted negatively as a result of consolidations, especially where the banks involved are committed to merchant processing businesses that compete with us. Conversely, if an existing alliance bank partner acquires a new merchant business, this could result in such business being contributed to the alliance. Bank consolidation has led to an increasingly concentrated client base in the industry, resulting in a changing client mix for Financial Services as well as increased price compression.

        We believe the following are the three most significant trends driving growth of electronic payments:

         The Shift to Electronic Payments:     The electronic payments industry in the United States continues to benefit from the consistent migration from cash and checks to electronic payments. This migration is being driven by customer convenience, card issuer rewards and new payment forms. Additionally, broader merchant acceptance in industries that did not typically accept electronic payments in the past, such as quick-service restaurants, is helping to drive the migration. However, the decrease in the use of checks will negatively affect our check verification, settlement and guarantee business, as well as remittance processing, and therefore partially offset the growth opportunities.

         International Expansion:     Many of the trends that have historically driven growth in FDC's industry in the United States are contributing to growth in international markets as well. International growth has been driven by the increased use of electronic payment instruments, an increased propensity of institutions to outsource payment processing, and regulatory initiatives that favor outsourced payment solutions. Electronic payment penetration is considerably lower outside of the United States as most transactions are still done in cash. In addition, many international financial institutions currently in-source their card processing functions. We believe there is a trend towards more outsourcing of such

57



non-core services to third-party processors. Further, regulatory initiatives in international markets are creating additional growth opportunities for the electronics payments industry.

         Industry Innovation:     The electronic payments industry has experienced rapid technological innovation. New payment technologies such as prepaid cards, mobile commerce, contactless payments, payroll cards, biometric authentication and innovative POS devices facilitate the increasing adoption of electronic payments. The continually increasing demand for new and more flexible payment options creates a significant opportunity for growth in the electronic payment processing industry.

Components of Revenue and Expenses

        The following briefly describes the components of operating revenues and expenses as presented in the Consolidated Statements of Operations. Descriptions of the revenue recognition policies are included in Note 1 of the Consolidated Financial Statements.

         Transaction and processing service fees —Transaction and processing service fee revenue is comprised of fees related to merchant acquiring; check processing; credit, retail and debit card processing; output and remittance processing; the issuance of official checks and money orders by agents; and payment management services. Revenues are based on a per transaction fee, a percentage of dollar volume processed, accounts on file or some combination thereof. These revenues represent approximately 68%, 69% and 69% of FDC's 2007 successor, predecessor and pro forma revenue, respectively, and are most reflective of First Data's core business performance. Merchant related services revenue is comprised primarily of fees charged to merchants and processing fees charged to alliances accounted for under the equity method. Merchant discount revenue from credit card and signature debit card transactions acquired from merchants is recorded net of interchange and assessments charged by the credit card associations. Check services revenues include check verification, settlement and guarantee fees which are charged on a per transaction basis or as a percentage of the face value of the check. Card services revenue related to credit and retail card processing is comprised primarily of fees charged to the client based on cardholder accounts on file, both active and inactive. In addition, delivery of output services consists of printing statements and letters and embossing plastics. Debit network processing service fees are typically based on transaction volumes processed. Other services revenue includes all other types of transactional revenue not specifically related to the classifications noted above.

         Investment income, net —Revenue is derived primarily from interest generated by invested settlement assets within the Integrated Payment Systems, Merchant Services and Financial Services segments and realized net gains and losses from such assets. This revenue is recorded net of official check agents' commissions.

         Product sales and other —Sales and leasing of POS devices in the Merchant Services and International segments are the primary drivers of this revenue component, providing a recurring revenue stream. This component also includes incentive payments, contract termination fees, royalty income and gain/loss from the sale of merchant portfolios, all of which occur less frequently but are considered a part of ongoing operations. Also included within this line item is revenue recognized from custom programming and system consulting services as well as software licensing and maintenance revenue generated primarily from the Vision PLUS software in the International segment and software licensing and maintenance revenue in the Financial Services segment and in All Other and Corporate.

         Reimbursable debit network fees, postage and other —Debit network fees from PIN-debit card transactions acquired from merchants are recorded gross with the associated network fee recorded in the corresponding expense caption, principally within the Merchant Services segment. In addition, the reimbursable component and the offsetting expense caption include postage, telecommunications and similar costs that are passed through to customers principally within the Financial Services segment.

58


         Cost of services —This caption includes the costs directly associated with providing services to customers and includes the following: telecommunications costs, personnel and infrastructure costs to develop and maintain applications and operate computer networks and associated customer support, losses on check guarantee services and merchant chargebacks and other operating expenses.

         Cost of products sold —These costs include those directly associated with product and software sales such as cost of POS devices, merchant terminal leasing costs and software licensing and maintenance costs.

         Selling, general and administrative —This caption primarily consists of salaries, wages and related expenses paid to sales personnel, administrative employees and management as well as advertising and promotional costs and other selling expenses.

         Depreciation and amortization —This caption consists of our depreciation and amortization expense. Excluded from this caption is the amortization of customer contracts which is recorded as a contra-revenue within the "Transaction and processing services fees" line as well as amortization related to equity method investments which is netted within the "Equity earnings in affiliates" line.

Results of Operations for the Three Months Ended March 31, 2008 and 2007

        Consolidated results should be read in conjunction with segment results, which provide more detailed discussions concerning certain components of the Consolidated Statements of Operations. All significant intercompany accounts and transactions have been eliminated.

    Consolidated Results

 
  Successor    
  Predecessor    
   
 
 
  Three months ended
March 31,
   
  Three months ended
March 31,
   
   
 
 
   
  Change  
 
   
  % of Total
Revenue
   
   
  % of Total
Revenue
 
 
  2008    
  2007   Amount   %  
(in millions)
   
 

Revenues:

                                         

Transaction and processing service fees

  $ 1,379.7     64 %     $ 1,267.7     70 % $ 112.0     9 %

Investment income, net

    56.0     3 %       (30.3 )   (2 )%   86.3     NM  

Product sales and other

    212.0     10 %       188.0     10 %   24.0     13 %

Reimbursable debit network fees, postage and other

    478.8     23 %       410.9     22 %   67.9     17 %
                                 

  $ 2,126.5     100 %     $ 1,836.3     100 % $ 290.2     16 %
                                 

Expenses:

                                         

Cost of services (exclusive of items shown below)

  $ 756.8     36 %     $ 691.4     37 % $ 65.4     9 %

Cost of products sold

    70.9     3 %       66.7     4 %   4.2     6 %

Selling, general and administrative

    304.3     14 %       294.8     16 %   9.5     3 %

Reimbursable debit network fees, postage and other

    478.8     23 %       410.9     22 %   67.9     17 %

Depreciation and amortization

    319.1     15 %       158.8     9 %   160.3     101 %

Other operating expenses, net

        0 %       18.3     1 %   (18.3 )   NM  
                                 

  $ 1,929.9     91 %     $ 1,640.9     89 % $ 289.0     18 %
                                 

NM—Not Meaningful

59


Transaction and processing service fees —Revenue increased due to the growth of existing clients, increased transaction volumes, acquisitions and the benefit of foreign currency exchange rate movements. This increase was partially offset by price compression and lost business.

         Investment income, net —The increase in investment income is mostly due to reduced commissions that are netted against earnings on the official check and money order business investment portfolio in the Integrated Payment Systems segment. The reduced commissions were caused by favorable changes in interest rates and modifications to the terms of contracts made in conjunction with the wind-down of the official check and money order business. Investment income also increased as a result of repositioning the Integrated Payment Systems portfolio to taxable investments; however, this increase was more than offset by decreases resulting from lower market interest rates and a decrease in the portfolio balances caused by the wind-down of the official check and money order business. We expect that investment income will decline in future quarters as the official check and money order business continues to wind-down.

         Product sales and other —Increased for the three months ended March 31, 2008 due to an increase in royalty income of approximately $28 million and the impact of acquisitions partially offset by decreases resulting from a portfolio sale and contract termination fees received in 2007.

         Reimbursable debit network fees, postage and other —Increased due to increases in debit network fees resulting from the continued growth of PIN-debit transaction volumes as well as rate increases imposed by the debit networks.

Cost of services —The majority of the increase is due to the impact of acquisitions. Outside professional services expense increased due to global labor sourcing initiatives, consulting expenses and data center consolidation. Check net warranty expense increased in conjunction with increased transactions. Partially offsetting these increases was a decrease in employee related expenses due most significantly to a decrease in share-based compensation resulting from our new equity compensation plan implemented after the Merger as compared to the pre-merger equity compensation plan. Cost of services, as a percentage of transaction and processing service fee revenue, increased slightly as a result of the items noted above.

         Cost of products sold —Increased due to increased costs associated with the leasing of terminals largely due to acquisitions offset partially by a decrease in costs associated with terminal and software sales due to a decline in sales volumes.

         Selling, general and administrative —Increased most significantly due to the impact of acquisitions as well as sponsor management fees. Partially offsetting the increase are decreases in share-based compensation expense due to our new equity compensation plan implemented after the Merger as compared to the pre-merger equity compensation plan and legal fees related to the Merger recognized in 2007.

         Depreciation and Amortization —Increased significantly due to the amortization of identifiable intangible assets recorded in purchase accounting related to the Merger as well as accelerated amortization of customer relationships in the successor period.

        Restructuring charges during the first three months of 2007 resulted from efforts to improve the overall efficiency and effectiveness of the sales and sales support teams within the Merchant Services

60


segment. This action resulted in the termination of approximately 230 sales related employees comprising approximately 10% of the segment's regional sales, cross-sale and sales support organizations.

        During the first quarter 2007, we recorded a charge of $16.3 million related to the impairment of goodwill and intangible assets associated with the wind-down of our official check and money order business.

        Interest expense for the three months ended March 31, 2008 was higher than we have experienced in the past due to debt of approximately $22.7 billion at March 31, 2008 incurred primarily as the result of the Merger compared to approximately $2.4 billion as of March 31, 2007. Higher interest rates on the merger related debt also contributed to the increase.

    Other income (expense)

 
  Successor    
  Predecessor  
(in millions)
  Three months
ended
March 31,
2008
 



  Three months
ended
March 31,
2007
 

Investment gains and (losses)

  $ 22.1       $ (1.4 )

Derivative financial instruments gains and (losses)

    (12.8 )        

Divestitures, net

            1.0  

Debt repayment gains and (losses)

            1.4  

Non-operating foreign currency gains and (losses)

    (52.5 )        
               

Other income (expense)

  $ (43.2 )     $ 1.0  
               

        The investment gains for the three months ended March 31, 2008 resulted from the sale of MasterCard stock. The net losses related to derivative financial instruments were due most significantly to the mark-to-market adjustments for cross currency swaps and interest rate swaps that are not designated as accounting hedges.

        For the three months ended March 31, 2008, the net non-operating foreign currency exchange loss related to the mark-to-market of our intercompany loans and the euro-denominated debt issued in connection with the Merger. Historically, intercompany loans were deemed to be of a long-term nature for which settlement was not planned or anticipated in the foreseeable future. Accordingly, the translation adjustments were reported in "Other comprehensive income". Effective in September 2007, we now plan to settle the intercompany loans which results in a benefit or charge to earnings due to movement in foreign currency exchange rates.

        FDC's effective tax rate on pretax (loss) income was (37.0%), a tax benefit, and 17.9%, a tax expense, for the three months ended March 31, 2008 and 2007, respectively. The effective tax benefit in 2008 approximated the statutory rate though it was impacted by several items that substantially offset, including a benefit for dividend exclusions offset by an increase in our liability for unrecognized tax benefits. The 2007 effective tax rate was low due to the impact of non-taxable interest income from the Integrated Payment Systems municipal bond portfolio. This non-taxable interest income significantly reduced the effective tax rate in 2007 by reducing the statutory rate by 18 percentage points. Other items that impacted the effective tax rate are not individually significant.

61


        As of March 31, 2008, we anticipate that it is reasonably possible that our liability for unrecognized state tax benefits may significantly decrease within the next twelve months related to the expiration of the statute of limitations and negotiation of settlement agreements in certain states. Based on the potential expiration of certain state statutes of limitations and ongoing negotiations with various state tax authorities, our unrecognized tax benefits could decrease by approximately $14 million, all of which would be recognized as a decrease to goodwill.

        The decrease in equity earnings in affiliates for the three months ended March 31, 2008 compared to the same period in 2007 was due to increased amortization in 2008 associated with the value assigned to the identifiable intangible assets of merchant alliances in the preliminary intangible asset valuation resulting from the Merger as well as accelerated amortization of customer relationships in the successor period.

        On May 27, 2008, we announced we had reached an agreement with JPMorgan to end the joint venture, Chase Paymentech Solutions™, a global payments and merchant acquiring entity, by the end of 2008. In the interim, we and JPMorgan will continue to operate the joint venture. After the transition, we and JPMorgan will operate separate payment businesses. We will continue to provide transaction processing and data commerce solutions for allocated merchants through our current technology platforms. We will assume management of the full-service ISO and Agent Bank unit of the joint venture and will integrate 49% of the joint venture's assets and a portion of the joint venture employees into our existing merchant acquiring business. We have historically accounted for our minority interest in the joint venture under the equity method of accounting. After the transition, the portion of the alliance's business retained by us will be reflected on a consolidated basis throughout the financial statements. As a result, on a pro forma basis, the expiration would not be expected to have a material impact to historical net income (loss) and our historical reported revenues and expenses would increase. Expiration of the alliance will result in the loss of JPMorgan branch referrals and access to the JPMorgan brand. Expiration will also pose the following potential risks: loss of certain processing volume over time, disruption of the business due to the transition of sponsorship and clearing services for the merchants allocated to FDC, and post-expiration competition by JPMorgan, any of which could have a material adverse effect on our operations and results. Upon expiration we will incur an obligation associated with taxes. Based on our summary estimates and assumptions this obligation could be in excess of $200 million. A significant portion of this obligation may be recovered through amortization of increased tax basis generated by this event.

Consolidated Results of Operations for the Years Ended December 31, 2007, 2006 and 2005

        The following discussion for both consolidated results and segment results for 2007 will be discussed on a successor basis for the period from September 25 to December 31, 2007 and on a predecessor basis for the period January 1 to September 24, 2007 in comparison to the predecessor year ended December 31, 2006. On a supplemental basis, pro forma results for the year ended December 31, 2007 will be compared to the predecessor year ended December 31, 2006. The consolidated results and segment results for the year ended December 31, 2006 versus the same period in 2005 will also be presented. Consolidated results should be read in conjunction with segment results, which provide more detailed discussions concerning certain components of the Consolidated Statements of Operations. All significant intercompany accounts and transactions have been eliminated.

62


    Consolidated Results

 
  Pro Forma   Historical    
   
 
 
   
   
   
   
   
   
  Percent
Change
  Historical
Percent
Change
 
 
   
  Successor    
  Predecessor  
 
   
   
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
   
   
 
 
   
 


  Pro Forma
2007
vs. Historical
2006
   
 
 
  Year ended
December 31,
2007
  2006
vs.
2005
 
(in millions)
   
  2006   2005  

Revenues:

                                               

Transaction and processing service fees

  $ 5,519.2   $ 1,553.3       $ 3,965.9   $ 5,037.6   $ 4,658.9     10 %   8 %

Investment income, net

    (75.1 )   (8.2 )       (66.9 )   (128.6 )   (33.6 )   *     *  

Product sales and other

    839.4     223.0         616.4     699.8     617.4     20 %   13 %

Reimbursable debit network fees, postage and other

    1,767.9     510.4         1,257.5     1,467.6     1,283.4     20 %   14 %
                                       

    8,051.4     2,278.5         5,772.9     7,076.4     6,526.1     14 %   8 %
                                       

Expenses:

                                               

Cost of services (exclusive of items shown below)

    2,883.4     790.3         2,207.3     2,493.3     2,307.2     16 %   8 %

Cost of products sold

    296.5     87.3         209.2     281.0     249.6     6 %   13 %

Selling, general and administrative

    1,276.6     367.9         1,058.8     1,129.3     1,010.8     13 %   12 %

Reimbursable debit network fees, postage and other

    1,767.9     510.4         1,257.5     1,467.6     1,283.4     20 %   14 %

Depreciation and amortization

    1,318.1     367.8         476.4     619.7     610.0     113 %   2 %

Other operating expenses, net

    23.1     (0.2 )       23.3     5.0     142.6     *     *  
                                       

    7,565.6     2,123.5         5,232.5     5,995.9     5,603.6     26 %   7 %
                                       

Interest income

    48.7     17.9         30.8     55.5     12.4     (12 )%   348 %

Interest expense

    (2,052.7 )   (584.7 )       (103.6 )   (248.0 )   (190.9 )   728 %   30 %

Other income (expense)(a)

    (53.3 )   (74.0 )       4.9     22.6     145.8     *     *  

Income tax (benefit) expense

    (686.6 )   (176.1 )       125.8     203.7     188.3     *     8 %

Minority interest

    (144.3 )   (39.0 )       (105.3 )   (142.3 )   (126.9 )   1 %   12 %

Equity earnings in affiliates

    122.0     46.8         223.0     283.1     232.9     (57 )%   22 %

(Loss) income from discontinued operations, net of taxes

                (3.6 )   665.7     909.9     *     *  
                                       

Net (loss) income

  $ (907.2 ) $ (301.9 )     $ 460.8   $ 1,513.4   $ 1,717.4     *     (12 )%
                                       

*
Calculation not meaningful.

(a)
Other income (expense) includes investment gains and (losses), derivative financial instruments gains and losses, divestitures, net, debt repayment gains and losses and non-operating foreign exchange gain/(loss).

63


        The following provides highlights of revenue and expense growth on a consolidated basis for the predecessor and successor periods and the pro forma period in 2007 and the predecessor years ended December 31, 2006 and 2005 while a more detailed discussion is included in the "Segment Results" section below:

Transaction and processing service fees —Merchant Services segment: the 2007 predecessor and successor periods were positively impacted by growth of existing clients resulting from increased transaction volumes. Growth in 2006 compared to 2005 is due to internal growth of existing clients, increased transaction volumes, new alliances, new sales and pricing changes. Financial Services segment: the 2007 predecessor and successor periods were positively impacted by acquisitions, growth of existing clients as well as an increase in Electronic Check Acceptance ("ECA") processing revenue. Negatively impacting the 2007 predecessor and successor periods were price compression and the net impact of new and lost business. Revenue decreased in 2006 versus 2005 most significantly due to deconversions that occurred in 2005 and price compression partially offset by growth of existing clients and new business. TeleCheck negatively impacted the growth rate in 2006 compared to 2005. International segment: the 2007 predecessor and successor periods were positively impacted by acquisitions, growth of new and existing clients and benefit from foreign currency exchange rate movements and negatively impacted by lost business. Revenue increased in 2006 compared to 2005 due to the same factors noted above. Prepaid Services segment: the 2007 predecessor and successor periods were favorably impacted by sales and processing of gift cards and open loop products to merchants partially offset by a decline in the transportation business. Growth in 2006 compared to 2005 is due to an increase in transactions.

         Investment income, net —The loss was reduced in the 2007 predecessor and successor periods due to benefits from decreased interest rates which resulted in lower commissions compared to 2006.

        During the pro forma 2007 period, we recognized a gain of $0.5 million on the repositioning of portfolio investments, net of the impact of terminating the associated interest rate swaps. We further repositioned the portfolio from short-term tax-exempt variable rate demand notes held at December 31, 2007 to short-term taxable investment securities in January 2008.

        The decrease in investment income in 2006 from 2005 was driven by the official check business. Rising interest rates caused commissions paid to official check agents to increase which was partially offset by increases in investment earnings resulting from rate increases. In addition, investment earnings growth in Merchant Services in 2006 over 2005 resulted mostly from increased interest rates.

         Product sales and other —The 2007 predecessor and successor periods were positively impacted by acquisitions, royalty income and contract termination fees. Product sales and other increased in 2006 compared to 2005 due to increased terminal sales and leasing revenue, the impact of acquisitions, an increase in merchant portfolio sales in 2006 as well as an increase in royalty income partially offset by a decrease resulting from contract termination fees received in 2005.

         Reimbursable debit network fees, postage and other —Increases in debit network fees resulting from the continued growth of PIN-debit transaction volumes as well as rate increases imposed by the debit networks benefited the 2007 predecessor and successor periods. Postage revenue increased due to new business and an increase in postage rates in May 2007, offset partially by lost business. The increases in 2006 compared to 2005 were due to increases in debit network fees resulting from higher PIN-debit transaction volumes and rate increases imposed by the debit networks. Postage revenue increased in 2006 due to new business and a postage rate increase in January 2006 partially offset by lost business.

64


Cost of services —In the 2007 predecessor period, cost of services increased significantly due to an increase in employee related expenses, the impact of acquisitions, increased net warranty expense and increased outside professional services. The employee related expenses resulted most significantly from the accelerated vesting of stock options, restricted stock awards and units upon the change of control (see "Merger" above). The impact from the accelerated vesting of stock options, restricted stock awards and units was approximately $106 million, the majority which was recorded in All Other and Corporate. There was also an increase due to the presentation of certain independent sales organizations ("ISO") commission payments on a gross basis in the 2007 predecessor period versus a net presentation against transaction and processing service fee revenue in 2006.

        Cost of services, as a percentage of transaction and processing service fee revenue, increased for the 2007 predecessor and successor periods compared to 2006 as a result of the items noted above.

        The majority of the increase in cost of services for 2006 over 2005 was attributable to the first year results of international acquisitions. Also contributing to the increase was compensation expense related to stock options and the employee stock purchase plan ("ESPP") recognized since the adoption of SFAS 123R on January 1, 2006. Additionally, First Data recorded higher incentive compensation accruals in 2006 compared to 2005 due to achieving certain financial targets. Partially offsetting these increases were lower costs due to 2005 restructuring activities resulting from client deconversions. Cost of services, as a percentage of transaction and processing service fee revenue, decreased slightly for 2006 compared to 2005 as a result of the items noted above.

         Cost of products sold —The 2007 predecessor and successor periods had higher costs than the respective periods in 2006 due to costs associated with the sale and leasing of terminals in international operations offset partially by a decrease in costs associated with the domestic sale and leasing of terminals. Cost of products sold increased in 2006 in comparison to 2005 as the result of increases in costs associated with the sale and leasing of terminals and the inclusion of the 2005 acquisitions partially offset by lower conversion costs written off due to contract terminations recognized in 2006 versus 2005.

         Selling, general and administrative —The 2007 predecessor period was impacted by Merger-related costs including legal, accounting, other advisory fees and accelerated vesting of stock options and restricted stock awards and units upon the change of control. The impact from the accelerated vesting of stock options, restricted stock awards and restricted stock units was approximately $90 million (including payroll tax impacts of all accelerations). Consulting, legal and professional service fees related to the Merger were approximately $73 million, all but approximately $3 million of which was incurred in the predecessor period. The majority of the acceleration of stock options, restricted stock awards and restricted stock units as well as the fees related to the Merger were recorded in All Other and Corporate.

        Also contributing to increased costs in the 2007 predecessor and successor periods were platform consolidation expenses related to the International segment, data center consolidation costs in the U.S., and to a lesser extent, an increase in other employee related expenses. The 2007 periods did not have costs that were incurred in 2006 in connection with re-aligning our operating structure after the spin-off of Western Union. Selling, general and administrative expenses, as a percentage of transaction and processing service fee revenue increased for the 2007 predecessor and successor periods compared to 2006 as a result of the items noted above.

        Selling, general and administrative expenses increased for 2006 compared to 2005 due to the results of 2006 and 2005 acquisitions, expenses related to stock options and the ESPP, and increases in other employee-related expenses. We also recorded higher incentive compensation accruals in 2006 in comparison to 2005 as noted above. Partially offsetting the increase was a decrease in legal expenses.

65


         Depreciation and Amortization —The successor period had a significant increase in depreciation and amortization due to the amortization of identifiable intangible assets recorded in purchase accounting from the Merger. Amortization of incremental identifiable intangible assets due to purchase accounting impacted earnings by approximately $186 million in the successor period.

        Other operating expenses related to restructuring, impairments, litigation and regulatory settlements and other totaled $23.3 million in the predecessor period from January 1, 2007 through September 24, 2007, and totaled a net benefit of $0.2 million in the successor period from September 25, 2007 through December 31, 2007. These items are presented on the Consolidated Statements of Operations under those respective descriptions.

2007 Activities

 
  Pretax Benefit (Charge)  
Predecessor
Period from January 1 through
September 24, 2007
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Restructuring charge

  $ (2.6 ) $ (0.2 ) $ (7.4 )             $ (10.2 )

Restructuring accrual reversals

    0.4     0.2     1.0           $ 0.7     2.3  

Impairments

        (4.3 )         $ (16.3 )       (20.6 )

Litigation and regulatory settlements

              $ (5.0 )       2.5     (2.5 )

Other

    2.1         (0.4 )       2.2     3.8     7.7  
                               

Total pretax benefit (charge), net of reversals

  $ (0.1 ) $ (4.3 ) $ (6.8 ) $ (5.0 ) $ (14.1 ) $ 7.0   $ (23.3 )
                               

        A portion of the restructuring charges in the predecessor period resulted from efforts to improve the overall efficiency and effectiveness of the sales and sales support teams principally within the Merchant Services segment. This action resulted in the termination of approximately 230 sales related employees comprising approximately 10% of the Merchant Services segment's regional sales, cross-sale and sales support organizations. The other restructuring in the predecessor period resulted from the termination of approximately 140 employees within the International segment. The terminations were associated with the data center consolidation and global sourcing initiatives. Similar actions will occur in future periods and are expected to continue into 2009 with certain of these actions being accrued in purchase accounting and the remainder being recognized through income. We estimate cost savings resulting from 2007 restructuring activities was approximately $7 million in the 2007 predecessor period, $5 million in the successor period of 2007 and will be approximately $21 million on an annual basis. Partially offsetting the charges are reversals of prior period restructuring accruals of $2.3 million for the 2007 predecessor period and $0.2 million for the 2007 successor period.

        See "Merger" above for description of restructuring type activities in the successor period which impacted principally purchase accounting.

66


        The following table summarizes our utilization of restructuring accruals from continuing operations for the years ended December 31, 2006 and 2007 (in millions):

 
  Employee Severance   Facility Closure  

Remaining accrual at January 1, 2006 (Predecessor)

  $ 66.2   $ 2.8  
 

Expense provision

    24.6     2.7  
 

Cash payments and other

    (60.4 )   (3.9 )
 

Changes in estimates

    (3.3 )    
           

Remaining accrual at December 31, 2006 (Predecessor)

    27.1     1.6  
 

Expense provision

    10.2      
 

Cash payments and other

    (24.6 )   (1.0 )
 

Changes in estimates

    (2.3 )    
           

Remaining accrual at September 24, 2007 (Predecessor)

    10.4     0.6  
 

Expense provision

         
 

Cash payments and other

    (3.7 )   (0.5 )
 

Changes in estimates

    (0.2 )    
           

Remaining accrual at December 31, 2007 (Successor)

  $ 6.5   $ 0.1  
           

        During the 2007 predecessor period, we recorded a charge of $16.3 million related to the impairment of goodwill and intangible assets associated with the wind-down of our official check and money order business and an additional $4.3 million related to the impairment of fixed assets and software associated with our government business included in the Financial Services segment. We also recorded a $5.0 million litigation accrual associated with a judgment against us pertaining to a vendor contract issue within the Prepaid Services segment, and a benefit of $2.5 million related to the Visa settlement originally recorded in 2006 in All Other and Corporate. We also released a portion of the domestic escheatment accrual made in the fourth quarter 2005 which is reflected in Other. The release was prompted by reaching resolution with a large majority of states as to our escheatment liability. We believe any remaining uncertainty is adequately accrued.

2006 Activities

 
  Pretax Benefit (Charge)  
Predecessor
Year ended December 31, 2006
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Restructuring charge

  $ (4.4 ) $ (3.7 ) $ (15.2 )     $ (0.2 ) $ (3.8 ) $ (27.3 )

Restructuring accrual reversals

        1.5     1.0   $ 0.1         0.7     3.3  

Impairments

        (17.5 )   0.9             0.5     (16.1 )

Litigation and regulatory settlements

    7.4     (15.0 )               42.4     34.8  

Other

        0.3                     0.3  
                               

Total pretax benefit (charge), net of reversals

  $ 3.0   $ (34.4 ) $ (13.3 ) $ 0.1   $ (0.2 ) $ 39.8   $ (5.0 )
                               

        Associated with the realigning of our operating structure related to shared service functions and global technology functions, including data centers, a company initiative to reduce operating costs to

67



the appropriate level after the spin-off and certain business driven restructurings, we recorded restructuring charges comprised of severance totaling $24.6 million and facility closures totaling $2.7 million for the year ended December 31, 2006. Severance charges resulted from the termination of approximately 600 employees across the organization, representing all levels of employees and approximately 2% of our workforce. The restructuring plans associated with our initiative to reduce operating costs and business driven items were completed in 2006. We reversed $3.3 million of prior period restructuring accruals during the year ended December 31, 2006 related to changes in estimates regarding severance costs that occurred in 2006 and 2005.

        Impairment charges related to the impairment of a prepaid asset, software, terminals and buildings offset partially by gains on the sale of assets previously impaired.

        We recorded a benefit of approximately $45 million due to the Visa settlement within All Other and Corporate. Also in 2006, excess litigation accruals in the Merchant Services segment totaling $7.5 million were released. We recorded minority interest expense of $3.5 million associated with this release. The settlement and accrual release were partially offset by a $15.0 million settlement associated with a patent infringement lawsuit against TeleCheck, clearing all past and future claims related to this litigation, within the Financial Services segment and a charge of $2.7 million related to the settlement of a claim within All Other and Corporate.

2005 Activities

 
  Pretax Benefit (Charge)  
Predecessor
Year ended December 31, 2005
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Restructuring charge

  $ (16.3 ) $ (29.8 ) $ (20.3 ) $ (0.9 ) $ (0.6 ) $ (11.5 ) $ (79.4 )

Restructuring accrual reversals

    1.7     1.2     0.2             0.1     3.2  

Impairments

    (0.2 )   (4.4 )   (7.8 )           (28.4 )   (40.8 )

Other

    (8.0 )   (8.9 )   (1.1 )       (4.8 )   (2.8 )   (25.6 )
                               

Total pretax benefit (charge), net of reversals

  $ (22.8 ) $ (41.9 ) $ (29.0 ) $ (0.9 ) $ (5.4 ) $ (42.6 ) $ (142.6 )
                               

        We recorded restructuring charges comprised of severance totaling $75.9 million and facility closures totaling $3.5 million for the year ended December 31, 2005. Severance charges resulted from the termination of approximately 1,600 employees across the organization, representing all levels of employees and approximately 6% of our workforce. In December 2005, we implemented a company wide restructuring of our operations. The restructuring closely followed a change in our senior management. The new management took steps it determined necessary to position the company for growth, reduce operating costs and build shareholder value. These restructuring plans were completed in 2005. We reversed $3.2 million of prior period restructuring accruals during 2005 related to changes in estimates regarding severance and facility costs from restructuring activities that occurred in 1998 and 2000 through 2005.

        In June 2005, Simpay Limited, the only client of First Data Mobile Payments, announced and executed a plan to cease operations. As a result, the Simpay product solutions supporting interoperable mobile payments was not launched as planned. Based on these developments and the completion of a strategic review in August 2005, we significantly reduced the scale of our operations. These actions and the reduced business outlook led us to record asset impairment charges in All Other and Corporate of approximately $28.4 million related to goodwill, other assets and fixed assets. Several smaller unrelated impairment charges were also taken during 2006.

68


        During 2005, we recognized an "Other" charge related to an additional accrual of domestic and international escheatment liabilities related to years prior to 2005. Additionally, other charges related to reimbursement to certain clients for the misallocation of certain pass-through billings, the majority of which related to 2004. The misallocations had no impact on prior period expenses.

        Interest income in the 2007 predecessor period was higher than the comparable period in 2006 while the successor period was lower than the comparable period in 2006. This was most significantly a result of an increase in cash balances as described above in the "Spin-off of Western Union" discussion. Interest income increased for 2006 compared to 2005 due most significantly to the increased cash balance discussed above.

        Interest expense in the 2007 successor period was higher than we have experienced in the past due to increasing our debt to approximately $22.5 billion after the Merger from approximately $2.3 billion as of June 30, 2007. Interest expense was lower during the 2007 predecessor period due to lower debt balances than we had prior to the debt for debt exchange related to the Western Union spin-off and the repayments of debt in September, November and December 2006 and January 2007.

        Interest expense increased in 2006 compared to 2005 as a result of higher interest rates, increased commercial paper balances issued in connection with the spin-off, and, less significantly, higher average debt balances during the first four months of the year related to the issuance of $1 billion in debt in May 2005. Partially offsetting the increase was the extinguishment and repurchase of commercial paper in the fourth quarter 2006, the repurchase of $1.7 billion in aggregate principal amount of outstanding notes associated with a tender offer and private arrangement in December 2006 and the exchange of $1 billion of commercial paper in September 2006.

    Other income (expense)

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Year Ended
December 31,
2006
  Year Ended
December 31,
2005
 
 
   
   
  (in millions)
   
 

Investment gains and (losses)

  $ 0.9       $ (2.0 ) $ 11.6   $ 22.3  

Derivative financial instruments gains and (losses)

    (33.3 )       (0.6 )   33.8     62.4  

Divestitures, net

    0.2         6.1     8.0     61.1  

Debt repayment gains and (losses)

    (17.2 )       1.4     (30.8 )    

Non-operating foreign currency gains and losses

    (24.6 )                
                       

Other income (expense)

  $ (74.0 )     $ 4.9   $ 22.6   $ 145.8  
                       

        The 2007 predecessor and successor investment gains and losses related to a variety of small gains and losses on the sale of investments none being significant on an individual basis.

        The 2006 investment gain resulted from the recognition of a gain of $10.5 million on the redemption of MasterCard stock, and additionally, recognized gains on other strategic investments.

69


        During 2005, we recognized pretax gains of $21.4 million on the sale of CheckFree Corporation common stock.

        The derivative loss in the 2007 successor period related most significantly to a $12.2 million mark-to-market loss on collars entered into to economically hedge, although not designated as an accounting hedge, MasterCard stock held by us and a loss of approximately $19 million due to decreases in the fair value of the Holdings forward starting contingent interest rate swaps prior to the Merger and prior to their designation as accounting hedges. The above noted collars were terminated in January 2008 in connection with the sale of the hedged MasterCard stock.

        The 2006 and 2005 derivative gains were associated with the mark-to-market of and net settlements with derivative counterparties on the interest rate swaps not qualifying for hedge accounting that were formally related to the official check business. The majority of the change between periods was driven by varying interest rates which impacted the value of derivatives as well as net settlements with derivative counterparties.

        In the 2007 successor period, the foreign currency exchange loss related to the mark-to-market of our existing intercompany loans and the euro-denominated debt issued in connection with the Merger of approximately $25 million. Historically, intercompany loans were deemed to be of a long-term nature for which settlement was not planned or anticipated in the foreseeable future. Therefore, the translation adjustments were reported in other comprehensive income. Effective in September 2007, we now plan to settle the intercompany loans which results in a benefit or charge to earnings due to movement in foreign currency exchange rates.

        During the 2007 predecessor period, we recognized benefits resulting from the release of excess divestiture accruals due to the expiration of certain contingencies.

        During 2006, we recognized gains on the sale of land, corporate aircraft and other assets.

        During 2005, we recognized a pretax gain upon the divestiture of certain interests including the following: $36.3 million for the sale of a portion of the PNC alliance, $9.0 million for the sale of our investment in Link2Gov, and $8.3 million for the sale of our remaining interest in International Banking Technologies. We also recognized a gain on the sale of a small business and reversed $4.3 million of divestiture accruals due to the expiration of certain contingencies.

        In the 2007 predecessor period, the debt repayment gain related to the early repayment of long-term debt at a discount from the principal amount. In the 2007 successor period, the debt repayment losses related to costs of tendering debt at the time of the Merger and the premium paid for obtaining a consent from holders to modify terms of our debt they held.

        The 2006 debt repayment loss consisted of net losses on the early repayment of debt, expenses associated with the interest rate swaps associated with the repurchased debt, write-off of unamortized portion of associated deferred financing costs and certain transaction fees.

70


        FDC's effective tax rate on pretax income (loss) from continuing operations was 21.3% in the 2007 predecessor period and (36.8)% for the 2007 successor period compared to 19.4% and 18.9% in 2006 and 2005, respectively. The calculation of the effective tax rate includes most of the equity earnings in affiliates and minority interest in pretax income because these items relate principally to entities that are considered pass-through entities for income tax purposes.

        The change from pretax income in predecessor periods to a pretax loss in the successor period causes a general shift from an overall tax expense to an overall tax benefit. The non-taxable interest income from the Integrated Payment Systems municipal bond portfolio in the successor period causes an increase to the effective tax rate benefit of almost 8%. State income tax benefits are reduced in the successor loss period for separate company income and franchise tax liabilities. Also reducing the tax benefit of the pretax loss in the successor period is the valuation allowance against foreign operating losses in certain countries and foreign tax credits which may not be available to offset our U.S. income taxes upon repatriation of the earnings of our foreign subsidiaries.

        The non-taxable interest income from the Integrated Payment Systems municipal bond portfolio significantly impacted the effective tax rate from continuing operations in the predecessor periods, reducing the statutory rate by approximately 19 percentage points in the 2007 predecessor period compared to 15 percentage points for both prior years 2006 and 2005. The increase in the effective tax rate for the 2007 predecessor period compared to 2006 and 2005 resulted most significantly from: (a) non-deductible expenses associated with the Merger; (b) a net tax expense associated with the income tax return to provision true-ups for 2006; and (c) an adjustment to the income taxes payable account pertaining to an under accrual of taxes in prior years. Offsetting most of the increase is the above noted non-taxable interest income being a larger portion of pretax income in the 2007 predecessor period.

        The increase in the effective tax rate in 2006 compared to 2005 resulted most significantly from recording a valuation allowance mostly against the deferred tax asset for foreign tax credits, as well as the impact of other less significant items partially offset by a larger foreign tax rate differential.

        The Integrated Payment Systems municipal bond portfolio was converted into taxable investments in January 2008 and therefore will not have an impact on our effective tax rate in the future.

        As a subsidiary of Holdings subsequent to the Merger and a member of a new U.S. consolidated group for income tax purposes, we expect to be in a net operating loss position in the near term future. We anticipate being able to record an income tax benefit related to future operating losses due to the existence of significant deferred tax liabilities established in connection with purchase accounting. However, we may not be able to record a benefit related to losses in certain countries, requiring the establishment of valuation allowances. Additionally, we and our subsidiaries will continue to incur income taxes in foreign jurisdictions. Generally, these foreign income taxes result in a foreign tax credit in the U.S. to the extent of any U.S. income taxes on the income upon repatriation. However, due to our anticipated net operating loss position and the requirement to allocate certain expenses against our foreign source income for U.S. income tax purposes, we may not be able to provide a benefit for our potential foreign tax credits which would increase our effective tax rate. We also will continue to incur income taxes in states for which it files returns on a separate entity basis.

        The additional taxes recognized as part of discontinued operations in 2007 related to 2006 income tax return to provision true-ups and other tax items associated with operations discontinued in 2006.

        Most of the minority interest expense relates to our consolidated merchant alliances. Minority interest was relatively consistent in 2007 and 2006.

71


        The increase in expense for 2006 compared to 2005 is due to an increase in the alliances' income in 2006 as well as a minority interest expense recognized in the second quarter 2006 related to the reversal of a 2004 litigation accrual in the Merchant Services segment.

        Equity earnings for the 2007 successor period decreased from the predecessor periods due to increased amortization associated with the assigned value to the identifiable intangible assets of merchant alliances in the preliminary intangible asset valuation. Equity earnings in affiliates decreased for pro forma 2007 compared to historical 2006 earnings levels resulting most significantly from the above noted amortization partially offset by increased merchant transaction volume in the merchant alliances. Increased amortization negatively impacted the pro forma 2007 period by 71 percentage points. The increase in equity earnings in affiliates for 2006 compared to 2005 resulted from increased merchant transaction volume in the merchant alliances.

Segment Results

        Operating segments are defined by Statement of Financial Accounting Standard ("SFAS") No. 131, "Disclosures About Segments of an Enterprise and Related Information" ("SFAS 131"), as components of an enterprise about which separate financial information is available that is evaluated regularly by the CODM, or decision-making group, in deciding how to allocate resources and in assessing performance. FDC's CODM is its Chief Executive Officer. FDC classifies its businesses into five segments: Merchant Services, Financial Services, International, Prepaid Services and Integrated Payment Systems. Integrated Payment Systems, Prepaid Services and All Other and Corporate are not discussed separately as their results that had a significant impact on operating results are discussed in the "Consolidated Results" discussion above.

        Our financial statements reflect Western Union, PPS, IDLogix, Taxware and NYCE as discontinued operations. The results of operations were treated as income from discontinued operations, net of tax, and separately stated on the Consolidated Statements of Operations below income from continuing operations.

        The business segment measurements provided to, and evaluated by, our CODM are computed in accordance with the following principles:

72


Segment Results for the Three Months Ended March 31, 2008 and 2007

    Merchant Services Segment Results

 
  Successor    
  Predecessor    
   
 
 
  Three months ended March 31,    
  Three months ended March 31,   Change  
 
  2008   % of Segment Revenue    
  2007   % of Segment Revenue   Amount   %  
 
   
   
   
  (in millions)
   
   
 

Revenues:

                                         

Transaction and processing service fees

  $ 476.9     52 %     $ 447.6     54 % $ 29.3     7 %

Product sales and other

    78.2     8 %       87.1     10 %   (8.9 )   (10 )%

Reimbursable debit network fees, postage and other

    290.9     31 %       230.1     27 %   60.8     26 %

Equity earnings in affiliates

    71.9     8 %       68.1     8 %   3.8     6 %

Other revenue

    7.9     1 %       12.1     1 %   (4.2 )   (35 )%
                               

Total revenue

  $ 925.8     100 %     $ 845.0     100 % $ 80.8     10 %
                               

Operating profit

  $ 72.9             $ 195.1         $ (122.2 )   (63 )%

Operating margin

    8 %             23 %         (15 ) pts      

Key indicators:

                                         

Domestic merchant transactions(a)

    6,454.4               5,778.3           676.1     12 %

(a)
Domestic merchant transactions include acquired VISA and MasterCard credit and signature debit, PIN-debit, electronic benefits transactions, and processed-only or gateway customer transactions at the point of sale ("POS").

        The increase in acquiring revenue for the three months ended March 31, 2008 compared to the same period in 2007 was driven by increases in transaction volume due to consumer spending at the point of sale and pricing changes.

        The spread between the transaction growth rate and the transaction and processing service fee revenue growth rate for the three months ended March 31, 2008 compared to the same period in 2007 narrowed due to the impact of a large merchant re-routing a portion of their debit card transactions to us effective in the fourth quarter of 2006 (contributing to transaction growth in first quarter 2007). Recent shifts towards national discounters and wholesalers partially offset this narrowing trend. This spread is largely impacted by changes in the mix of merchants, shifts in consumer spending patterns and pricing changes that include association releases, acquirer pricing and compression.

        The decrease in product sales and other revenues for the three months ended March 31, 2008 compared to the same period in 2007 was driven by decreased terminal sales and a portfolio sale in the first quarter 2007. The decrease in terminal related sales reflects slowing in equipment demand when many merchants upgraded equipment in recent years to remain compliant with association rules.

        The increase in reimbursable debit network fees, postage and other for the three months ended March 31, 2008 versus the comparable period in 2007 was due to growth in debit network fees resulting from the continued growth of PIN-debit transaction volumes as well as rate increases imposed by the debit networks. Debit network fees represent substantially all of the balance within this line item.

73


        The increase in equity earnings in affiliates for the three months ended March 31, 2008 compared to the same period in 2007 resulted most significantly from increased merchant transaction volume in the merchant alliances. The equity earnings presented as part of revenue at the segment level do not include the impact of amortization of intangible assets which is netted against equity earnings in the Consolidated Statement of Operations.

        Merchant Services segment operating profit decreased in the three months ended March 31, 2008 compared to the same periods in 2007 due to an increase of approximately $137 million (affecting the operating profit growth rate by 70 percentage points) in amortization expense resulting from the purchase price assigned to intangible assets from the Merger. An additional decrease of approximately 2 percentage points resulted from the portfolio sale in 2007 mentioned above. During the first quarter of 2007, we incurred a charge when we bought out a revenue sharing agreement as part of a new, larger relationship with Discover. The absence of a similar charge in 2008 benefited the operating profit growth rate by 5 percentage points.

    Financial Services Segment Results

 
  Successor    
  Predecessor    
   
 
 
  Three months ended March 31,    
  Three months ended March 31,   Change  
 
  2008   % of Segment Revenue    
  2007   % of Segment Revenue   Amount   %  
 
   
   
   
  (in millions)
   
   
 

Revenues:

                                         

Transaction and processing service fees

  $ 496.7     70 %     $ 482.9     69 % $ 13.8     3 %

Product sales and other

    25.1     4 %       33.4     5 %   (8.3 )   (25 )%

Reimbursable postage and other

    183.0     26 %       177.4     26 %   5.6     3 %

Other revenue

    0.7     0 %       1.7     0 %   (1.0 )   (59 )%
                                 

Total revenue

  $ 705.5     100 %     $ 695.4     100 % $ 10.1     1 %
                                 

Operating profit

  $ 102.5             $ 144.9         $ (42.4 )   (29 )%

Operating margin

    15 %             21 %         (6 ) pts      

Key indicators:

                                         

Domestic debit issuer transactions(a)

    2,845.7               2,747.4           98.3     4 %

Domestic active card accounts on file (end of period)(b)

                                         
 

Bankcard

    49.9               43.2           6.7     16 %
 

Retail

    74.1               69.0           5.1     7 %
                                     
   

Total

    124.0               112.2           11.8     11 %
                                     

Domestic card accounts on file (end of period)

                                         
 

Bankcard

    140.1               120.2           19.9     17 %
 

Retail

    384.1               337.1           47.0     14 %
 

Debit

    114.4               115.2           (0.8 )   (1 )%
                                     
   

Total

    638.6               572.5           66.1     12 %
                                     

(a)
Domestic debit issuer transactions include VISA and MasterCard signature debit, STAR ATM, STAR PIN-debit POS, and ATM and PIN-debit POS gateway transactions.

(b)
Domestic active card accounts on file include customer accounts that had a balance or any monetary posting or authorization activity during the month.

74


 
  Successor    
  Predecessor    
   
 
 
 

   
   
 
 
  Three months
ended
March 31,
2008
  Three months
ended
March 31,
2007
  Change  
 
 


 
(in millions)
  Amount   %  
 
   
   
   
   
   
 

Credit card, retail card and debit processing

  $ 265.9       $ 248.8   $ 17.1     7 %

Check processing

    99.0         94.9     4.1     4 %

Other revenue

    131.8         139.2     (7.4 )   (5 )%
                         
 

Total

  $ 496.7       $ 482.9   $ 13.8     3 %
                         

        Credit card, retail card and debit processing revenue increased in the three months ended March 31, 2008 compared to the same period in 2007 due to growth of existing clients and acquisitions partially offset by price compression and net lost business. Credit and retail card processing revenue remained relatively flat in the first quarter 2008 compared to the same period last year. The impact of increased accounts on file was substantially offset by price compression. Debit processing revenue increased nearly 11 percentage points in the three months ended March 31, 2008 compared to the same period in 2007 mostly due to the acquisitions of Instant Cash Services® and FundsXpress in March 2007 and June 2007, respectively.

        The increase in check processing revenue for the three months ended March 31, 2008 compared to the same period in 2007 resulted from an expansion of Electronic Check Acceptance ("ECA") processing into more locations of a large national retailer. This contributed to growth in national accounts which was offset by declines in regional accounts.

        Other revenue consists mostly of revenue from our output services, government business and remittance processing. The decrease in other revenue is most significantly due to lost business partially offset by growth of existing clients. The lost business includes statement production, remittance processing and call volumes.

        Product sales and other revenue decreased for the three months ended March 31, 2008 compared to the same period in 2007 due to contract termination fees received in 2007 as well as a decrease in professional service fees and terminal sales in 2008.

        The increase in reimbursable postage and other revenue was due to growth of existing clients and an increase in the postage rates in May 2007 partially offset by lost business.

        Financial Services segment operating profit decreased for the three months ended March 31, 2008 compared to the same period in 2007 due to an increase of approximately $34 million (negatively impacting the operating profit growth rate by 23 percentage points) in amortization expense resulting

75


from the purchase price assigned to intangible assets from the Merger. Operating profit was further negatively impacted by price compression resulting from contract renewals and lost business partially offset by growth from existing clients and decreases in compensation and other operating expenses.

    International Segment Results

 
  Successor    
  Predecessor    
   
 
 
  Three months ended March 31,    
  Three months ended March 31,   Change  
 
  2008   % of Segment Revenue    
  2007   % of Segment Revenue   Amount   %  
 
   
   
   
  (in millions)
   
   
 

Revenues:

                                         

Transaction and processing service fees

  $ 350.0     79 %     $ 281.9     78 % $ 68.1     24 %

Product sales and other

    71.8     16 %       59.3     16 %   12.5     21 %

Other revenue

    22.8     5 %       19.5     6 %   3.3     17 %
                                 

Total revenue

  $ 444.6     100 %     $ 360.7     100 % $ 83.9     23 %
                                 

Operating profit

  $ 21.3             $ 34.2         $ (12.9 )   (38 )%

Operating margin

    5 %             9 %         (4 ) pts      

Key indicators:

                                         

International transactions(a)

    1,423.2               1,258.5           164.7     13 %

International card accounts on file (end of period)(b)

    79.4               67.4           12.0     18 %

(a)
International transactions include VISA, MasterCard and other card association merchant acquiring and switching, and debit issuer transactions for clients outside the U.S. Transactions include credit, signature debit and PIN-debit POS, POS gateway and ATM transactions.

(b)
International card accounts on file include bankcard and retail.

        During the first quarter 2008, the International segment's regions were revised. The revised regions are: Western Europe, Middle East and Africa ("WEMEA"), Central and Southern Europe ("CESE"), Asia Pacific ("APAC") and Latin America and Canada ("LAC").

        Revenue growth in the three months ended March 31, 2008 compared to the same period in 2007 was driven by acquisitions, benefit from foreign currency exchange rate movements and growth of existing clients partially offset by lost business and price compression. Acquisitions contributed 10 percentage points to segment revenue growth for the three months ended March 31, 2008 over the comparable period in 2007. The most significant of these acquisitions were First Data Polska in the CESE region and the joint venture with AIB in the WEMEA region. Foreign currency exchange rate movements positively impacted total revenue growth rates by 8 percentage points for the three months ended March 31, 2008 over the comparable period in 2007.

        Transaction and processing service fees revenue increased in the three months ended March 31, 2008 compared to the same period in 2007 due generally to the factors noted above. Acquisitions impacted growth most significantly followed by foreign currency exchange rate movements and transaction volumes. Revenue growth in WEMEA was due to net new business relating to card processing services and acquisitions. The acquisitions in the WEMEA region provide merchant acquiring services. Revenue growth in CESE was mostly due to foreign currency exchange rate movements and acquisitions partially offset by net lost business. The acquisition in the CESE region provides both merchant acquiring and card processing services across the region. Revenue growth in APAC was due mostly to growth of existing clients and foreign currency exchange rate movements partially offset by net lost business and price compression. Revenue growth in LAC was due mostly to

76


growth from existing clients partially offset by price compression in the card issuing services businesses. Acquisitions and foreign currency exchange rate movement also contributed to growth in the LAC region.

        Transaction and processing service fee revenue is driven by accounts on file and transactions. The spread between growth in these two indicators and revenue growth was driven mostly by the change in the mix of transaction types resulting from acquisitions. The effects of foreign currency exchange rate fluctuations also contributed to the spread.

        The increase in product sales and other revenue for the three months ended March 31, 2008 over the same period in 2007 resulted from increased terminal-related revenue driven mainly by acquisitions partially offset by a decrease in professional services fees in 2008 due to the completion of projects in 2007.

        The segment's operating profit decreased for the three months ended March 31, 2008 compared to the same period in 2007 due to the beneficial impact of the factors described above offset by certain items including the impact of purchase accounting, which was approximately $1.8 million (negatively impacting the operating profit growth rate by approximately 5 percentage points). Also negatively impacting segment operating profit was a credit loss expense recorded as a result of a customer bankruptcy of approximately $6 million (negatively impacting the operating profit growth rate by approximately 18 percentage points), as well as incremental infrastructure and platform consolidation expenses in the WEMEA and CESE regions.

Segment Results for the Years Ended December 31, 2007, 2006 and 2005

        As discussed above results of operations reflect the segment realignment.

    Merchant Services Segment Results

 
  Pro Forma   Historical    
   
 
 
   
   
   
   
   
   
  Percent
Change
  Historical
Percent
Change
 
 
   
  Successor    
  Predecessor  
 
   
   
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
   
   
 
 
   
 


  Pro Forma
2007 vs.
Historical
2006
   
 
 
  Year ended
December 31,
2007
  2006 vs.
2005
 
 
   
  2006   2005  
 
   
   
   
   
  (in millions)
   
   
   
 

Revenues:

                                               

Transaction and processing service fees

  $ 1,982.0   $ 533.6       $ 1,448.4   $ 1,911.1   $ 1,806.8     4 %   6 %

Product sales and other

    351.4     87.6         263.8     370.4     315.2     (5 )%   18 %

Reimbursable debit network fees, postage and other

    1,043.8     308.4         735.4     831.4     686.3     26 %   21 %

Equity earnings in affiliates

    316.4     95.6         220.8     283.3     237.0     12 %   20 %

Other revenues

    48.9     12.1         36.8     46.8     31.1     4 %   50 %
                                       

Total revenue

  $ 3,742.5   $ 1,037.3       $ 2,705.2   $ 3,443.0   $ 3,076.4     9 %   12 %
                                       

Operating profit

  $ 337.0   $ 100.9       $ 713.3   $ 978.2   $ 804.6     (66 )%   22 %

Operating margin

    9 %   10 %       26 %   28 %   26 %   (19 )pts   2 pts

 

 
   
   
   
  Year ended December 31,    
   
 
 
   
   
   
  2007   2006   2005    
   
 

Key indicators:

                                               

Domestic merchant transactions(a)

                    25,359.0     22,626.0     19,882.2     12 %   14 %

(a)
Domestic merchant transactions include acquired VISA and MasterCard credit and signature debit, PIN-debit, electronic benefits transactions, and processed-only or gateway customer transactions at the point of sale ("POS").

77


        The components of transaction and processing service fees revenue and equity earnings in affiliates for the 2007 predecessor and successor periods and 2007 pro forma results compared to the predecessor year ended December 31, 2006 and the year ended December 31, 2006 compared to the same period in 2005 are:

 
  Pro Forma   Historical    
   
 
 
   
   
   
   
   
   
  Percent
Change
  Historical
Percent
Change
 
 
   
  Successor    
  Predecessor  
 
   
   
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
   
   
 
 
   
 


  Pro Forma
2007 vs.
Historical
2006
   
 
 
  Year ended
December 31,
2007
  2006 vs.
2005
 
 
   
  2006   2005  
 
   
   
   
   
  (in millions)
   
   
   
 

Acquiring revenue

  $ 1,791.7   $ 482.7       $ 1,309.0   $ 1,717.2   $ 1,591.2     4 %   8 %

Processing revenue charged to unconsolidated merchant alliances

    190.3     50.9         139.4     193.9     215.6     (2 )%   (10 )%
                                       
 

Total transaction and processing service fees

    1,982.0     533.6         1,448.4     1,911.1     1,806.8     4 %   6 %

Equity earnings in affiliates

    316.4     95.6         220.8     283.3     237.0     12 %   20 %
                                       
 

Total transaction and processing service fees and equity earnings in affiliates

  $ 2,298.4   $ 629.2       $ 1,669.2   $ 2,194.4   $ 2,043.8     5 %   7 %
                                       

        Acquiring revenue in the 2007 predecessor and successor periods was favorably impacted by increases in transaction volume due to consumer spending at the point of sale, improved merchant retention, activation improvements, the growth of new alliances and 2006 pricing changes. In 2006, we began classifying commission payments to certain ISO's as expense rather than netting them against revenue consistent with our accounting for other similar arrangements. This had a favorable impact in the 2007 predecessor period. The 2007 successor period was favorably impacted by the year end holiday season although less than in prior years. Negatively impacting revenue in the 2007 successor period was the impact of purchase accounting resulting in not recognizing annual fees of approximately $28 million pertaining to the predecessor period that would otherwise have been recognized in the fourth quarter. Most of these annual fees were accrued as part of purchase accounting.

        On a 2007 pro forma basis compared to historical 2006 the increase in acquiring revenue was driven by increases in transaction volume due to consumer spending at the point of sale, improved merchant retention, activation improvements, the growth of new alliances and 2006 pricing changes. On a 2007 pro forma basis in comparison to the historical 2006 results the reclassification of certain ISO commission payments positively impacted the acquiring revenue growth rate by approximately 1 percentage point with such increase being offset by the above noted purchase accounting which negatively impacted the acquiring revenue growth rate by 2 percentage points. The 2007 pro forma revenue growth and transaction growth rates were negatively impacted compared to 2006 due to the year end holiday season, as the growth rates, although positive, were lower than in 2006.

        The increase in acquiring revenue in 2006 compared to 2005 was driven by increases in transaction volume due to consumer spending at the point of sale, sales productivity, the alliance formed with Citibank in 2005, as well as the above noted reclassification of certain commission payments out of

78



revenue and into expense. Also contributing to growth were improved merchant retention, activation improvements, the growth of new alliances and 2006 pricing changes. The reclassification of certain ISO commission payments positively impacted the acquiring revenue growth rate by approximately 1 percentage point.

        Our transaction growth rate for PIN-debit increased for 2007 on a pro forma basis compared to historical 2006 and for 2006 compared to 2005. One of the items driving growth in PIN-debit transactions is increased penetration in the grocery, petroleum and quick service restaurant markets.

        Merchant PIN-debit transactions, including acquired transactions, accounted for approximately 24%, 22% and 21% of total domestic merchant transactions for the pro forma 2007 results and the historical 2006 and 2005 periods, respectively. We continue to see a shift in consumer behavior toward the use of PIN-debit cards from other forms of payment, particularly checks and cash.

        The spread between the transaction growth rate and the transaction and processing service fee revenue growth rate for the 2007 pro forma results compared to historical 2006 remained relatively constant, after consideration of the ISO adjustment noted above, due to the mix of merchants and price compression. The spread is caused most significantly by the mix of merchants. Most of the disparity is within the segment's portfolios of national merchants, which drive significant transaction growth and experience the greatest price compression. Also contributing to this spread is a lower average transaction amount due to increased usage at merchants such as quick service restaurants. The segment has historically experienced three to five percent annual price compression on average, with price compression for the national merchants being higher.

        Processing revenue charged to unconsolidated merchant alliances represents revenues earned from providing processing services to those alliances. These processing fees are recognized as expense to the unconsolidated merchant alliances. Processing revenue for the 2007 predecessor and successor periods was not impacted by significant events or trends. Processing revenue decreased slightly for 2007 on a pro forma basis compared to historical 2006. The decrease in 2006 compared to 2005 is largely a result of restructuring agreements associated with the Chase Paymentech and PNC Merchant Services alliances.

        Equity earnings in affiliates in the 2007 predecessor and successor periods continued to benefit from strong performance by Merchant Service's merchant alliances. Equity earnings in affiliates increased on a 2007 pro forma basis compared to historical 2006 resulted most significantly from increased merchant transaction volume in the merchant alliances. Earnings of an alliance were also improved due to a beneficial change in its portfolio mix and lower processing rates, which negatively impacted processing revenue described directly above. The increase in equity earnings for 2006 compared to 2005 principally resulted from increased transaction volume. The amortization of the intangible asset portion of the excess of our investment balance over our proportionate share of the investee's net book value is not included in the equity earnings reviewed by management as revenue. Such amortization is included in the segment's operating profit.

        As discussed more fully above, on May 27, 2008, we announced we had reached an agreement with JPMorgan to end our joint venture, Chase Paymentech Solutions™, our largest merchant alliance.

        Product sales and other revenue for the 2007 predecessor and successor periods was negatively impacted by decreased terminal sales. The 2007 predecessor period benefited from merchant portfolio sales totaling approximately $12 million compared to $5 million for the historical 2006 period.

        The majority of the decrease in product sales and other revenues for 2007 on a pro forma basis compared to historical 2006 was driven by decreased terminal sales partially offset by increased merchant portfolio sales. The majority of the increase in product sales and other revenues for 2006

79



compared to 2005 was driven by increased terminal sales and leases partially offset by decreases in hardware and supplies revenue and professional services revenue.

        Debit network fees in the 2007 predecessor and successor periods benefited from continued growth of PIN-debit transaction volumes as well as rate increases imposed by the debit networks. Debit network fees represent substantially all of the balance within this line item.

        The increases in reimbursable debit network fees, postage and other for 2007 on a pro forma basis versus historical 2006 and for 2006 compared to 2005 were due to growth in debit network fees resulting from the continued growth of PIN-debit transaction volumes as noted above as well as rate increases imposed by the debit networks. The 2006 growth was partially offset by a national merchant routing a portion of its PIN-debit transactions directly to the network provider.

        In addition to the impact of the items noted above, Merchant Services segment operating profit for the 2007 predecessor and successor periods was impacted negatively by new incentive compensation arrangements implemented in 2007. Also negatively impacting the predecessor segment operating profit as a result of the Merger was the acceleration of restricted stock awards. In the 2007 predecessor period, we bought out a revenue sharing agreement as part of a new, larger relationship with Discover Financial Services LLC ("Discover") resulting in an expense charge in the 2007 predecessor period with most of this charge being recovered through increased processing fees in the predecessor period and the remaining portion in the successor period. Amortization resulting from contingent payments associated with a merchant alliance also negatively impacted operating profit growth for the 2007 predecessor period. The 2007 successor period was negatively impacted by purchase accounting of approximately $194 million due most significantly to amortization expense resulting from the purchase price assigned to intangible assets from the Merger.

        The segment operating profit decreased in 2007 on a pro forma basis compared to historical 2006 due to the factors discussed above. Increased amortization resulting from contingent payments noted above negatively impacted the operating profit growth rate by approximately 1 percentage point in 2007 on a pro forma basis, but will not have continuing impact as a result of the Merger and the associated affects of purchase accounting. Incentive compensation negatively impacted 2007 pro forma operating profit by approximately 1 percentage point in comparison to historical 2006. The negative impacts of the contingent payments and incentive compensation were offset by savings from the restructuring activities described in "2007 activities" above. The purchase accounting impacts of the annual fees noted in the acquiring revenue discussion above and increased amortization of identifiable intangible assets, both related to the Merger, negatively impacted the operating profit growth rate by 69 percentage points for the 2007 pro forma results.

        The segment operating profit and margins increased in 2006 compared to 2005 due to the factors discussed above. Additionally, the reduction of integration expenses in 2006 versus 2005 benefited 2006 operating profit growth by approximately 11 percentage points and operating margin by approximately 3 percentage points. Also benefiting 2006 growth was reduced payroll expense due to fourth quarter 2005 restructuring activities. Negatively affecting operating profit growth in 2006 was higher incentive compensation accruals due to achieving certain financial targets in 2006 in comparison to 2005 and the reduction in relative ownership percentage of the PNC alliance. Increased amortization resulting from contingent payments associated with a merchant alliance also negatively impacted operating profit growth in 2006 by 1 percentage point.

80


    Financial Services Segment Results

 
  Pro Forma
  Historical    
   
 
 
   
  Successor    
  Predecessor   Percent
Change
  Historical
Percent
Change
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
   
   
   
   
 
 
   
   
  Year ended December 31,   Pro Forma
2007 vs.
Historical
2006
   
 
 
  Year ended
December 31,
2007
   
  2006 vs. 2005  
 
   
  2006   2005  
 
   
   
   
   
  (in millions)
   
   
   
 

Revenues:

                                               

Transaction and processing service fees

  $ 2,028.5   $ 551.4       $ 1,477.1   $ 1,924.3   $ 1,926.7     5 %   0 %

Product sales and other

    135.9     29.1         106.8     110.3     155.2     23 %   (29 )%

Reimbursable postage and other

    711.2     198.7         512.5     630.0     602.9     13 %   4 %

Other revenue

    4.7     0.9         3.8     6.2     2.2     (24 )%   182 %
                                       

Total revenue

  $ 2,880.3   $ 780.1       $ 2,100.2   $ 2,670.8   $ 2,687.0     8 %   (1 )%
                                       

Operating profit

  $ 414.9   $ 101.4       $ 436.7   $ 567.2   $ 599.4     (27 )%   (5 )%

Operating margin

    14 %   13 %       21 %   21 %   22 %   (7 )pts   (1 )pt

 

 
   
   
  Year ended December 31,    
   
 
 
   
   
  2007   2006   2005    
   
 
Key indicators:                                
Domestic debit issuer transactions(a)     11,651.4     10,572.4     8,988.2     10 %   18 %

Domestic active card accounts on file (end of period)(b)

                               
    Bankcard     48.4     42.4     30.1     14 %   41 %
    Retail     79.9     74.4     61.8     7 %   20 %
                                       
        Total     128.3     116.8     91.9     10 %   27 %
                                       
Domestic card accounts on file (end of period)                                
    Bankcard     130.7     113.2     63.6     15 %   78 %
    Retail     381.8     331.3     253.4     15 %   31 %
    Debit     122.3     112.9     98.3     8 %   15 %
                                       
        Total     634.8     557.4     415.3     14 %   34 %
                                       

(a)
Domestic debit issuer transactions include VISA and MasterCard signature debit, STAR ATM, STAR PIN-debit POS, and ATM and PIN-debit POS gateway transactions.

(b)
Domestic active card accounts on file include customer accounts that had a balance or any monetary posting or authorization activity during the month.

        Financial Services segment revenue in the 2007 predecessor and successor periods was favorably impacted most significantly by reimbursable postage revenue, acquisitions, growth of existing clients, the expansion of TeleCheck's ECA processing into more locations of large national retailers and contract termination fees. Partially offsetting these items were price compression and the net impact of new and lost business.

        The segment converted approximately 26 million accounts during the 2007 pro forma period, and also increased accounts through the growth of existing clients. At December 31, 2007, the segment had approximately 15 million accounts in the pipeline, primarily retail, with approximately 8 million of these accounts scheduled for conversion in 2008.

81


        The segment revenue and operating profit decreased in 2006 compared to 2005 due most significantly to deconversions that occurred in 2005, and the associated contract termination fees, price compression, as well as the impact of the TeleCheck business. These decreases were partially offset by growth from existing clients and new business.

 
  Pro Forma
  Historical    
   
 
 
   
  Successor    
  Predecessor   Percent
Change
  Historical
Percent
Change
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
   
   
   
   
 
 
   
   
  Year ended December 31,   Pro Forma
2007 vs.
Historical
2006
   
 
 
  Year ended
December 31,
2007
   
  2006 vs. 2005  
 
   
  2006   2005  
 
   
   
   
   
  (in millions)
   
   
   
 

Credit card, retail card and debit processing

  $ 1,070.9   $ 298.6       $ 772.3   $ 1,025.0   $ 1,048.4     4 %   (2 )%

Check processing

    411.8     111.9         299.9     348.1     348.1     18 %   0 %

Other revenue

    545.8     140.9         404.9     551.2     530.2     (1 )%   4 %
                                       
 

Total

  $ 2,028.5   $ 551.4       $ 1,477.1   $ 1,924.3   $ 1,926.7     5 %   0 %
                                       

        Credit card, retail card and debit processing revenue was positively impacted for the 2007 predecessor and successor periods by growth of existing clients, growth in domestic debit issuer transactions and by acquisitions noted above. Negatively impacting the 2007 predecessor and successor periods were price compression and lost business.

        Credit and retail card processing revenue decreased for the 2007 pro forma results compared to historical 2006 due to price compression partially offset by growth of existing clients. Contract pricing at the customer level is dependent upon the volume of accounts, mix of account types (e.g. retail, credit, co-branded credit and debit) and product usage. Although active accounts on file increased, revenue did not proportionately increase due most significantly to price compression.

        Debit processing revenue increased on a pro forma basis in 2007 due to growth of existing clients and acquisitions noted above, which added approximately 5 and 4 percentage points, respectively, to the credit card, retail card and debit processing revenue growth rate. The majority of domestic debit issuer transaction growth was driven by the shift to the use of debit cards from checks and cash, and such trend is expected to continue. Transaction growth and revenue growth for the pro forma 2007 results as compared to 2006 were relatively consistent. This growth was partially offset on a pro forma basis by 3 and 3 percentage points, respectively, due to pricing and lost business.

        Credit and retail card processing revenue decreased in 2006 compared to 2005 largely due to the deconversion of credit card accounts in 2005 and price compression, partially offset by growth from existing clients and new business.

        Debit processing revenue increased in 2006 compared to 2005 due to growth of existing clients partially offset by deconversions and price compression. The majority of domestic debit issuer transaction growth was driven by the shift to the use of debit cards from credit cards, checks and cash. Additional transaction growth was driven by the conversion of a major issuer. Price compression upon renewal of contracts and the change in client mix drove the spread between revenue growth and transaction growth.

82


        TeleCheck was favorably impacted in the 2007 predecessor and successor periods from the expansion of its ECA processing into more locations of large national retailers but negatively impacted by a decline in the use of paper checks.

        The increase in check processing revenue for 2007 on a pro forma basis compared to historical 2006 resulted from an increase in the above noted ECA processing. This increase partially was offset by the general decline in the paper check guarantee volumes. Check processing revenue remained flat for the year ended December 31, 2006 compared to 2005 resulting from an increase in ECA processing revenue noted above, increased revenues from collections services provided for a national merchant, and the acquisition of ClearCheck, Inc ("ClearCheck") in the first quarter 2006. These increases were offset by the general decline in the paper check guarantee volumes.

        Other revenue consists mostly of revenue from our output services, government payments business and remittance processing. Remittance processing services revenue for the 2007 predecessor and successor periods was negatively impacted due to the deconversion of a large customer and consumer conversion from paper to electronic payment methods. We expect remittance revenue to remain relatively flat in 2008 compared to 2007 with new business growth offsetting consumer conversion from paper to electronic payment methods. Output services revenue for the 2007 predecessor and successor periods was not significantly impacted by any unique events or trends. Output services remained relatively flat for the 2007 pro forma period compared to historical 2006.

        Other revenue increased for 2006 compared to 2005 due to an increase in output services revenue due to new business partially offset by deconversions. Remittance processing services revenue decreased for 2006 compared to 2005 due to lost business and consumer conversion from paper to electronic payment methods. These decreases were partially offset by new business. In response to the decline in revenue, we closed one facility in 2006.

        Product sales and other revenue in the 2007 predecessor period was favorably impacted by the receipt of contract termination fees and both the predecessor and successor periods were favorably impacted by professional service fees and software licensing and maintenance revenue resulting from the acquisition of Peace Software in the third quarter of 2006.

        Product sales and other revenue decreased in 2006 compared to 2005 due to contract termination fees of approximately $50 million that were received in 2005 associated with deconversions.

        New business and an increase in the postage rates in May 2007 positively impacted the 2007 predecessor and successor periods for reimbursable postage and other revenue. Negatively impacting the same periods was lost business.

        Reimbursable postage and other revenue increased for the year ended December 31, 2006 in comparison to the same period in 2005 as a result of new business and a postage rate increase in January 2006 partially offset by lost business.

        In addition to the favorable and unfavorable items noted above, the Financial Services segment operating profit for the 2007 successor period was negatively impacted by purchase accounting of

83


approximately $54 million due most significantly to amortization expense due to the purchase price assigned to intangible assets from the Merger. Negatively impacting the predecessor segment operating profit as a result of the Merger was the acceleration of restricted stock awards.

        Operating profit decreased for pro forma 2007 compared to historical 2006 due to the factors noted above partially offset by the significant benefits from cost savings initiatives implemented in 2006 and continuing into pro forma 2007 in anticipation of continued price compression. Purchase accounting related to the Merger, mostly amortization of identifiable intangible assets, negatively impacted the operating profit growth rate by 32 percentage points for pro forma 2007.

        The segment operating profit decreased for the year ended December 31, 2006 compared to 2005 due to contract termination fees received in 2005, account deconversions, price compression, higher incentive compensation recognized in 2006 compared to 2005 due to achieving certain financial targets and other factors noted above. Partially offsetting this decline were reduced payroll expenses due to 2005 restructuring activities. Operating margins decreased slightly for 2006 compared to 2005 as a result of the items discussed above.

    International Segment Results

 
  Pro Forma
  Historical    
   
 
 
   
  Successor    
  Predecessor   Percent
Change
  Historical
Percent
Change
 
 
   
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
   
   
   
   
 
 
   
   
  Year ended December 31,   Pro Forma
2007 vs.
Historical
2006
   
 
 
  Year ended
December 31,
2007
   
  2006 vs. 2005  
 
   
  2006   2005  
 
   
   
   
   
  (in millions)
   
   
   
 

Revenues:

                                               

Transaction and processing service fees

  $ 1,258.7   $ 382.0       $ 876.7   $ 985.0   $ 714.0     28 %   38 %

Product sales and other

    295.6     92.2         203.4     206.3     145.2     43 %   42 %

Other Income

    85.2     22.6         62.6     67.0     53.7     27 %   25 %
                                       

Total revenue

  $ 1,639.5   $ 496.8       $ 1,142.7   $ 1,258.3   $ 912.9     30 %   38 %
                                       

Operating profit

  $ 152.4   $ 49.1       $ 98.3   $ 153.5   $ 118.7     (1 )%   29 %

Operating margin

    9 %   10 %       9 %   12 %   13 %   (3 )pts   (1 )pt

 

 
   
   
  Year ended December 31,    
   
 
 
   
   
  2007   2006   2005    
   
 
Key indicators:                                
International transactions(a)     5,476.0     4,591.6     2,816.0     19 %   63 %

International card accounts on file (end of period)(b)

    73.8     48.3     30.9     53 %   56 %

(a)
International transactions include VISA, MasterCard and other card association merchant acquiring and switching, and debit issuer transactions for clients outside the U.S. Transactions include credit, signature debit and PIN-debit POS, POS gateway and ATM transactions. Transactions for 2006 and 2005 have been adjusted to conform to current year presentation.

(b)
International card accounts on file include bankcard and retail.

        International segment revenue in the 2007 predecessor and successor periods was favorably impacted by acquisitions, foreign currency exchange rate movements, growth of existing clients and the net impact of new and lost business.

84


        Acquisitions contributed 16 percentage points to segment revenue growth rates in 2007 on a pro forma basis compared to historical 2006. The most significant of these acquisitions were First Data Polska in the EMEA region in 2007, First Data Cono Sur (formerly ArgenCard) in the LAC region in 2006 and First Data Deutschland ("FDD" formerly Gesellschaft fur Zahlungssysteme), also in the EMEA region in 2006. In addition, foreign currency exchange rate movements positively impacted total pro forma revenue growth rates by 8 percentage points.

        Growth in 2006 compared to 2005 was driven by acquisitions and new alliances and internal growth of existing clients. The most significant of these acquisitions were FDD, EuroProcessing International, First Data Austria (formerly Austrian Payment Systems Services GmbH) and First Data Korea (formerly Korea Mobile Payment Services). Acquisitions and new alliances contributed 25 percentage points to total revenue growth for 2006 compared to 2005, while foreign exchange rate movements positively impacted total revenue growth by 1 percentage point for the same period.

        Transaction and processing service fee revenue includes merchant acquiring and processing revenue, debit transaction revenue, POS/ATM transaction revenue, fees from switching services and monthly managed service fees for issued cards. The above noted acquisitions and impact of foreign exchange rate movements positively impacted the 2007 predecessor and successor periods with the exception that revenue from the FDD acquisition only benefited the predecessor period. Transaction and processing service fee revenue increased in 2007 on a pro forma basis compared to 2006 and 2006 compared to 2005 due most significantly to the acquisitions noted above. The 2007 pro forma results were also positively impacted by an increase in POS and ATM transactions resulting from growth of both existing clients and new business and, to a lesser extent, an increase in accounts on file in the EMEA and LAC regions and continued expansion of the Cashcard ATM network in Australia.

        Revenue growth in EMEA for the 2007 pro forma results was due mostly to acquisitions, foreign currency exchange rate movements and the net impact of new and lost business and growth from existing clients. The acquisition growth mostly relates to business supporting switching debit and ATM transactions as well as debit card transactions and card issuer processing. Revenue growth in ANZ for the 2007 pro forma results is due mostly to foreign currency exchange rate movements while other contributors such as new business and growth of existing clients were substantially offset by the negative impact of lost business and price compression. Revenue growth in LAC for the same periods is due mostly to the First Data Cono Sur acquisition while other contributors such as growth of existing merchant acquiring businesses as a result of increased volumes, increases in card accounts on file and the benefit from foreign exchange rate movements were partially offset by the negative net impact of new and lost business and price compression. Revenue growth for the year ended December 31, 2006 compared to 2005 increased due mostly to similar items to those noted above.

        As noted above, transaction and processing service fee revenue is driven by accounts on file and transactions. The spread between growth in these two indicators and revenue growth is driven mostly by the change in the mix of transaction types resulting from acquisitions. The effects of foreign currency exchange rate fluctuations also contributed to the spread.

        At December 31, 2007, the International segment had approximately 2.1 million accounts in the pipeline the majority of which were retail. We expect to convert these accounts in 2008.

        Product sales and other revenue for the 2007 predecessor and successor periods was positively impacted by terminal-related revenue driven mainly by the above described acquisitions in the LAC and EMEA regions as well as professional services fees associated with the Vision PLUS managed service supported by our Singapore office. Negatively impacting the successor period was a decrease in gains

85


from merchant portfolio sales. On a 2007 pro forma basis compared to historical 2006, the terminal-related revenue from the above noted acquisitions and new sales in the LAC region accounted for most of the growth.

        The increase in product sales and other revenue for the year ended December 31, 2006 over the same period in 2005 resulted from increased terminal-related revenue driven mainly by acquisitions in the EMEA and Asia regions as well as a gain of approximately $11 million from a merchant portfolio sale in the LAC region in 2006.

        In addition to the items noted above, International segment operating profit and segment margins were negatively impacted by expenditures on strategic business initiatives and platform consolidation costs in EMEA. Also negatively impacting segment operating profit as a result of the Merger was the acceleration of restricted stock awards in the predecessor period. Negatively impacting operating profit for the 2007 successor period was platform consolidation costs and purchase accounting of approximately $7 million as a result of the Merger.

        The items that had the largest benefit to the pro forma 2007 results in comparison to historical 2006 were acquisitions, internal growth, foreign exchange rate movements and merger-related purchase accounting. Acquisitions and foreign exchange rate movements accounted for approximately 26 and 11 percentage points of operating profit growth, respectively, for the 2007 pro forma period. The items with the most significant negative impact for the same period were the strategic business initiatives, platform consolidation costs, expansion into regions such as Asia and pricing.

        The segment's operating profit increased for 2006 compared to 2005 due to the growth in revenues described above. Higher incentive compensation accruals due to achieving certain financial targets and significant investments in business development, infrastructure and platform consolidation in 2006 compared to 2005 adversely impacted operating profit growth. Also offsetting growth for 2006 compared to 2005 is a decrease resulting from an account deconversion in EMEA completed during the first quarter 2005. Acquisitions and foreign exchange rate movements accounted for approximately 21 and 3 percentage points, respectively, of the operating profit growth for the year ended December 31, 2006. Segment margins continue to be impacted by the investment in business development, infrastructure and platform consolidation in EMEA and the expansion of regions such as South Asia and China.

Pro Forma Financial Information

        The following unaudited pro forma Condensed Consolidated Statement of Operations reflect our consolidated results of operations as if the merger had occurred on January 1, 2007. The pro forma statement is derived from the application of pro forma adjustments to the historical Statement of Operations of the predecessor period January 1, 2007 to September 24, 2007 and the successor period from September 25, 2007 to December 31, 2007. The pro forma Statement of Operations should be read in conjunction with the Consolidated Financial Statements, related notes and other financial information included elsewhere in this prospectus.

        The pro forma adjustments are described in the notes to the pro forma Statement of Operations and are based on available information and assumptions that management believes are reasonable. Certain of the pro forma adjustments and results of operations in the successor period are based on preliminary allocation of the purchase price and preliminary valuation of intangible assets. The pro forma Statement of Operations is not necessarily indicative of the future results of operations of the successor company or results of operations of the successor company that would have actually occurred had the merger been consummated as of January 1, 2007.

86



UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS
FOR THE YEAR ENDED DECEMBER 31, 2007

 
   
   
   
  Pro Forma
Adjustments
   
 
 
  Historical   Pro Forma  
 
  Successor    
  Predecessor    
   
 
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
   
  Year ended
December 31,
2007
 
 
   
   
  (in millions)
 

Revenues:

                             
 

Transaction and processing service fees

  $ 1,553.3       $ 3,965.9   $   $ 5,519.2  
 

Investment income, net

    (8.2 )       (66.9 )       (75.1 )
 

Product sales and other

    223.0         616.4         839.4  
 

Reimbursable debit network fees, postage and other

    510.4         1,257.5         1,767.9  
                       

    2,278.5         5,772.9         8,051.4  
                       

Expenses:

                             
 

Cost of services (exclusive of items shown below)

    790.3         2,207.3     (114.2 )(a)   2,883.4  
 

Cost of products sold

    87.3         209.2         296.5  
 

Selling, general and administrative

    367.9         1,058.8     (150.1 )(b)   1,276.6  
 

Reimbursable debit network fees, postage and other

    510.4         1,257.5         1,767.9  
 

Depreciation and amortization

    367.8         476.4     473.9 (c)   1,318.1  
 

Other operating expenses(d)

    (0.2 )       23.3         23.1  
                       

    2,123.5         5,232.5     209.6     7,565.6  
                       

Operating profit

    155.0         540.4     (209.6 )   485.8  
                       

Interest income

    17.9         30.8         48.7  

Interest expense

    (584.7 )       (103.6 )   (1,364.4 )(e)   (2,052.7 )

Other income (expense)

    (74.0 )       4.9     15.8 (f)   (53.3 )
                       

(Loss) income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    (485.8 )       472.5     (1,558.2 )   (1,571.5 )

Income tax (benefit) expense

    (176.1 )       125.8     (636.3 )(g)   (686.6 )

Minority interest

    (39.0 )       (105.3 )       (144.3 )

Equity earnings in affiliates

    46.8         223.0     (147.8 )(h)   122.0  
                       

(Loss) income from continuing operations

  $ (301.9 )     $ 464.4   $ (1,069.7 ) $ (907.2 )
                       

See Accompanying Notes to the Unaudited Pro Forma
Condensed Consolidated Statements of Operations

87



NOTES TO UNAUDITED PRO FORMA
CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS


(a)
Adjustments to Cost of services consist of adjustments related to the reversal of amortization of prior year service costs and actuarial gains and losses related to defined benefit plans of $3.9 million; the reversal of costs associated with the accelerated vesting of equity awards of $105.6 million; and the reversal of rent expense of $4.7 million related to synthetic leases bought out as a result of change in control provisions.

(b)
Adjustments to Selling, general and administrative expenses consist of adjustments to recognize expense resulting from the sponsor's management fee of $15.0 million; the reversal of merger transaction costs of $72.6 million; the reversal of costs associated with the accelerated vesting of equity awards of $89.9 million; and the reversal of amortization of prior year service costs and actuarial gains and losses related to defined benefit plans of $2.6 million.

(c)
Adjustment to Depreciation and amortization consists of increased other intangible asset amortization expense of $470.3 million and an adjustment for increased depreciation expense on buildings bought out of synthetic leases of $3.6 million. Note that amortization of the customer relationships intangible assets are recognized on an accelerated basis and the other intangible assets are recognized on a straight-line basis. Based on the preliminary valuation of the intangible assets, amortization was approximately $1,125 million for pro forma 2007 and is projected to be approximately as follows for 2008 through 2012: respectively, $1,024 million, $946 million, $885 million, $765 million and $661 million.

(d)
Other operating expenses include: net restructuring charges, impairments, litigation and regulatory settlements, and other.

(e)
Reflects pro forma interest expense resulting from our new capital structure. The adjustment includes interest expense, amortization of commitment fees and debt issuance costs, and the impact of interest rate swaps associated with the facilities and notes described in the capital resources and liquidity section of this MD&A less the interest expense recognized on the notes that were repaid in conjunction with the Merger. The adjustment also includes amortization of all underwriting fees that will be incurred when the bridge facilities are extended into long-term loans, exchanged for notes or refinanced with other third parties at or before the one year anniversary of the Merger. The adjustment excludes the impact of the bridge financing fees paid at the closing of the Merger that are being amortized over one year to the extent they haven't already been refunded. Such fees are not considered indicative of long-term ongoing operations and are, additionally, contingently recoverable, in part, based on future events.

(f)
Represents the elimination of debt repayment costs associated with our debt existing prior to the Merger.

(g)
Represents the tax effect of the pro forma adjustments, calculated at a marginal rate of 37.3% for 2007.

(h)
Adjustment to equity method investments consists of increased other intangible asset amortization expense.

88



Unaudited Pro Forma Segment Revenues(a)

 
  Successor    
  Predecessor   Pro Forma  
 
   
 
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Pro Forma
Adjustments
  Adjusted
Revenue
 
 
   
   
   
  (in millions)
   
 

Merchant Services

  $ 1,037.3       $ 2,705.2   $   $ 3,742.5  

Financial Services

    780.1         2,100.2         2,880.3  

International

    496.8         1,142.7         1,639.5  

Prepaid Services

    76.8         138.0         214.8  

Integrated Payments Systems

    34.3         71.5         105.8  

All Other and Corporate

    44.4         122.5         166.9  
                       

Total segment and all other and corporate

  $ 2,469.7       $ 6,280.1   $   $ 8,749.8  
                       


Unaudited Pro Forma Segment Operating Profit

 
  Successor    
  Predecessor   Pro Forma  
 
   
 
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Pro Forma
Adjustments
  Adjusted
Operating
Profit
 
 
   
   
   
  (in millions)
   
 

Merchant Services

  $ 100.9       $ 713.3   $ (477.2 )(b) $ 337.0  

Financial Services

    101.4         436.7     (123.2 )(c)   414.9  

International

    49.1         98.3     5.0 (d)   152.4  

Prepaid Services

    13.2         24.2     (10.7 )(e)   26.7  

Integrated Payments Systems

    21.3         30.1     2.1 (f)   53.5  

All Other and Corporate

    (67.6 )       (445.6 )   246.6 (g)   (266.6 )
                       

Total segment and all other and corporate

  $ 218.3       $ 857.0   $ (357.4 ) $ 717.9  
                       

(a)
No pro forma adjustments have been made to segment revenue in 2007. Accordingly, values represent the sum of predecessor and successor periods.

(b)
Adjustments to Merchant Services segment operating profit consist of adjustments related to increased other intangible asset amortization expense; increased other intangible asset amortization expense associated with equity method investments; the reversal of costs associated with the accelerated vesting of equity awards; the reversal of rent expense related to synthetic leases bought out as a result of change in control provisions; and an adjustment for increased depreciation expense on buildings purchased out of synthetic leases.

(c)
Adjustments to Financial Services segment operating profit consist of adjustments related to increased other intangible asset amortization expense; the reversal of costs associated with the accelerated vesting of equity awards; the reversal of rent expense related to synthetic leases bought out as a result of change in control provisions; and an adjustment for increased depreciation expense on buildings purchased out of synthetic leases.

(d)
Adjustments to International segment operating profit consist of adjustments related to increased other intangible asset amortization expense; decreased other intangible asset amortization expense associated with equity method investments; the reversal of costs associated with the accelerated vesting of equity awards; and the reversal of amortization of prior year service costs and actuarial gains and losses related to defined benefit plans.

(e)
Adjustments to Prepaid Services segment operating profit consist of adjustments related to increased other intangible asset amortization expense; and the reversal of costs associated with the accelerated vesting of equity awards.

(f)
Adjustments to Integrated Payment Systems segment operating profit consist of adjustments related to decreased other intangible asset amortization expense; and the reversal of costs associated with the accelerated vesting of equity awards.

89


(g)
Adjustments to All Other and Corporate operating profit consist of adjustments related to decreased other intangible asset amortization expense; the reversal of costs associated with the accelerated vesting of equity awards; the reversal of amortization of prior year service costs and actuarial gains and losses related to defined benefit plans; adjustments to recognize expense resulting from the sponsor's management fee; and the reversal of merger transaction costs.

Capital Resources and Liquidity

        Our source of liquidity during the first three months of 2008 was principally cash generated from operating activities. Our sources of liquidity during 2007 were cash generated from operating activities and long-term borrowings incurred as part of the Merger. We believe our current level of cash and short-term financing capabilities along with future cash flows from operations are sufficient to meet the needs of its existing businesses.

         The following discussion highlights our cash flow activities from continuing operations during the three months ended March 31, 2008 and 2007.

        Investments (other than those included in settlement assets) with original maturities of three months or less (that are readily convertible to cash) are considered to be cash equivalents and are stated at cost, which approximates market value. At March 31, 2008 and December 31, 2007, we held $701.9 million and $606.5 million in cash and cash equivalents, respectively. Cash and cash equivalents held outside of the United States at March 31, 2008 and December 31, 2007 was $219.1 million and $203.4 million, respectively.

    Cash Flows from Operating Activities from Continuing Operations

 
  Successor    
  Predecessor  
 
   
 
Source/(use) (in millions)
  Three months
ended
March 31,
2008
   
  Three months
ended
March 31,
2007
 

Net (loss) income from continuing operations

  $ (221.7 )     $ 171.7  

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    368.4         180.8  

Other non-cash and non-operating items, net

    38.3         (39.5 )

Increase (decrease) in cash, excluding the effects of acquisitions and dispositions, resulting from changes in:

                 
 

Accounts receivable, current and non-current

    240.0         127.9  
 

Other assets, current and non-current

    142.1         79.8  
 

Accounts payable and other liabilities, current and non-current

    (133.3 )       (83.3 )
 

Income tax accounts

    (149.8 )       7.1  
 

Excess tax benefit from share-based payment arrangement

            (12.4 )
               

Net cash provided by operating activities from continuing operations

  $ 284.0       $ 432.1  
               

        Depreciation and amortization increased in 2008 due to the Merger. Other non-cash and non-operating items and charges include restructuring, impairments and other income (expense) as well as undistributed earnings in affiliates, stock compensation expense and interest expense associated with the senior unsecured PIK term loan that was paid by increasing the principal amount of the loan. The change in 2008 compared to 2007 resulted most significantly from the interest expense associated with the senior unsecured PIK term loan facility and the non-operating foreign currency loss offset partially by a decrease in stock based compensation expense resulting from the Merger.

90


        The change in accounts receivable between years was the result of sources of cash for restructuring certain settlement arrangements, a decrease in receivables due to the wind-down of the official check and money order business and the timing of collections compared to billings. The increased source of cash in other assets was due mostly to increased amortization of deferred financing costs. The change in accounts payable and other liabilities between years resulted from timing of payments and accruals for various liabilities, the most significant impact related to employee liabilities. The change in income tax accounts resulted from a tax benefit in 2008 compared to a tax provision in 2007. We expect approximately $100 million of cash payments during the remainder of 2008 related to restructuring activities and approximately $65 million of cash payments in 2008 related to global sourcing initiatives.

        The excess tax benefit from share-based payment arrangement in 2007 related to the exercise of stock options.

    Cash Flows from Investing Activities from Continuing Operations

 
  Successor    
  Predecessor  
 
   
 
Source/(use) (in millions)
  Three months
ended
March 31,
2008
   
  Three months
ended
March 31,
2007
 

Current year acquisitions, net of cash acquired

  $ (193.3 )     $ (239.9 )

Payments related to other businesses previously acquired

    (18.3 )       (50.8 )

Additions to property and equipment, net

    (53.4 )       (56.7 )

Payments to secure customer service contracts, including outlays for conversion, and capitalized systems development costs

    (40.8 )       (41.0 )

Proceeds from the sale of marketable securities

    52.3         11.2  

Other investing activities

    (1.5 )       13.5  
               

Net cash used in investing activities from continuing operations

  $ (255.0 )     $ (363.7 )
               

        During the three months ended March 31, 2008, we entered into a joint venture with AIB, of which we own 50.1% and one other acquisition. During the three months ended March 31, 2007, we acquired 100% of Datawire, Instant Cash, Intelligent Results and a merchant portfolio.

        On April 28, 2008, we announced that we had reached an agreement to acquire InComm, subject to customary closing conditions and regulatory approvals, for approximately $980 million, consisting of stock in Holdings and approximately $665 million in cash, plus contingent future payments of up to $250 million over a three-year performance period based on the performance of our combined stored value business. We expect the cash to complete the transaction as announced would come from equity contributions from affiliates of KKR to Holdings subsequently contributed to us and borrowings of approximately $415 million under the revolving credit facility. The parties have agreed to extend the completion date of the transaction in order to complete certain closing conditions and to negotiate and mutually agree upon changes to the merger terms. Subject to our reaching agreement with the sellers on such revised terms, we would expect to close the transaction in the second half of 2008.

        During the three months ended March 31, 2008 and 2007, payments related to other businesses previously acquired related mostly to contingent consideration largely associated with a merchant alliance. The payment in 2008 was recognized as a part of purchase accounting and did not result in an increase in assets.

91


        We expect to incur capital expenditures of approximately $400 million for the remainder of 2008 including expenditures related to the U.S. data center consolidation.

        Proceeds from the sale of marketable securities for the three months ended March 31, 2008 resulted from the sale of MasterCard shares. Proceeds from the sale of marketable securities for the three months ended March 31, 2007 resulted from the partial liquidation of marketable securities acquired in the Concord merger.

        The source of cash from other investing activities for the three months ended March 31, 2007 related to distributions from certain strategic investments and proceeds from the sale of a merchant portfolio and from the sale of investments.

    Cash Flows from Financing Activities from Continuing Operations

 
  Successor    
  Predecessor  
Source/(use) (in millions)
  Three months
ended
March 31,
2008
   
  Three months
ended
March 31,
2007
 

Short-term borrowings, net

  $ (15.0 )     $ (49.3 )

Principal payments on long-term debt

    (44.9 )       (101.8 )

Proceeds from issuance of common stock

            61.8  

Capital contributed by Parent

    105.1          

Excess tax benefit from share-based payment arrangement

            12.4  

Purchase of treasury shares

            (117.1 )

Cash dividends

            (22.6 )
               

Net cash provided by (used in) financing activities from continuing operations

  $ 45.2       $ (216.6 )
               

        The use of cash related to short-term borrowings in 2008 resulted from an additional net $30 million draw on the senior secured revolving credit facility (draws in the first quarter were for short duration) as well as timing of draws and payments on credit lines associated with settlement activity. Subsequent to March 31, 2008, we repaid all amounts outstanding against this facility. The use of cash in 2007 was due to net proceeds and cash outlays related to the issuance and paydown of commercial paper as well as other short-term debt.

        We made payments of $31.9 million related to its term loan facility during the first quarter of 2008. In January 2007, we repurchased $32.4 million of our 4.7% senior notes due August 1, 2013, $30.2 million of our 4.85% senior notes due October 1, 2014, and $28.0 million of our 4.95% senior notes due June 15, 2015.

        Payments for capital leases were $11.8 million for the first quarter of both 2008 and 2007.

        For a more detailed description of our long-term debt and our covenant compliance, see the discussion regarding highlights of our cash flow activities on an annual basis below.

92


        Proceeds during the first quarter of 2007 resulted from stock option exercises and purchases under our employee stock purchase plan.

        We received a capital contribution from Holdings comprised of the proceeds from purchases of shares in Holdings by certain management employees of FDC.

        The excess tax benefit from share-based payment arrangements is discussed in the "Cash Flows from Operating Activities from Continuing Operations" section above.

        During the first quarter of 2007, we repurchased 4.7 million shares for $123.3 million related to employee benefit plans. The difference between the cost of shares repurchased noted above and the amount reflected in the Consolidated Statements of Cash Flows is due to timing of trade settlements. We did not repurchase any shares under our board authorized stock repurchase programs during the first quarter 2007.

        We have not paid a cash dividend since the Merger and currently have no intention of paying such a dividend.

        We had $36.9 million in outstanding letters of credit at March 31, 2008, of which all expires prior to March 31, 2009 with a one-year renewal option. The letters of credit are held in connection with certain business combinations, lease arrangements and bankcard association agreements. We expect to renew the letters of credit prior to expiration.

        We had lines of credit associated with First Data Deutschland which totaled approximately 160 million euro, or approximately $254 million, as of March 31, 2008. We had $122.2 million outstanding against these lines of credit as of March 31, 2008 and the full amount outstanding against these lines of credit as of December 31, 2007.

        We have lines of credit associated with Cashcard Australia, Ltd. which are periodically used to fund ATM settlement activity. As of March 31, 2008, the lines of credit totaled approximately 162 million Australian dollars, or approximately $149 million. We had $62.0 million and $54.6 million outstanding against these lines of credit as of March 31, 2008 and December 31, 2007, respectively.

        We also have committed lines of credit associated with the AIB joint venture which totaled 145 million euro, or approximately $230 million, as of March 31, 2008. The credit lines are used primarily to fund settlement activity. We had $75.0 million outstanding against these lines of credit as of March 31, 2008.

        We have two credit facilities associated with First Data Polska which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totals 245 million Polish zloty, or approximately $110 million. We had an immaterial amount outstanding against these lines of credit as of March 31, 2008 and December 31, 2007.

93


        During 2008, the principal amount of our senior unsecured PIK term loan facility increased by $67.6 million resulting from the "payment" of accrued interest expense.

        Significant non-cash transactions during the three months ended March 31, 2007 included the issuance of approximately 3.4 million shares of restricted stock to certain employees.

        During the three months ended March 31, 2008, we did not engage in any off-balance sheet financing activities.

        During the three months ended March 31, 2007, other than facility and equipment leasing arrangements, we did not engage in off-balance sheet financing activities. Rent expense related to synthetic operating leases during that period was $1.4 million. On September 20, 2007, we purchased the buildings and equipment under our synthetic operating lease arrangements as contractually required due to change in control provisions contained in the agreements as the result of the Merger.

         The following discussion highlights our cash flow activities from continuing operations during the successor period from September 25, 2007 through December 31, 2007, the predecessor period from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005.

        Investments (other than those included in settlement assets) with original maturities of three months or less (that are readily convertible to cash) are considered to be cash equivalents and are stated at cost, which approximates market value. At December 31, 2007 and 2006, we held $606.5 million and $1,154.2 million in cash and cash equivalents, respectively. Cash and cash equivalents held outside of the U.S. at December 31, 2007 and 2006 were $203.4 million and $441.6 million, respectively and are included in the amounts noted above.

94


    Cash Flows from Operating Activities from Continuing Operations

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
   
   
 
 
  Year ended December 31,  
Source/(use)
   
  2006   2005  
 
   
   
  (in millions)
   
 

Net (loss) income from continuing operations

  $ (301.9 )     $ 464.4   $ 847.7   $ 807.5  

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    427.2         540.2     700.8     689.0  

Other non-cash and non-operating items, net

    38.2         88.7     (56.1 )   (12.4 )

Increase (decrease) in cash, excluding the effects of acquisitions and dispositions, resulting from changes in:

                             
 

Accounts receivable, current and non-current

    (316.9 )       (145.4 )   (183.8 )   (110.9 )
 

Other assets, current and non-current

    124.8         (28.7 )   46.8     38.1  
 

Accounts payable and other liabilities, current and non-current

    (100.8 )       (4.8 )   (60.0 )   (82.5 )
 

Income tax accounts

    (61.4 )       69.6     117.8     (73.6 )
 

Excess tax benefit from share-based payment arrangement

            (219.8 )   (124.2 )    
                       

Net cash (used in) provided by operating activities from continuing operations

  $ (190.8 )     $ 764.2   $ 1,289.0   $ 1,255.2  
                       

        Depreciation and amortization in the successor period increased significantly due to the Merger. The predecessor period trend was in line with 2006 and 2005. The increase from 2005 to 2006 is attributable to acquisitions partially offset by the 2005 write-off of intangibles in conjunction with account deconversions in the Financial Services segment.

        Other non-cash and non-operating items, net include restructuring, impairments, litigation and regulatory settlements, other, investment gains and losses, divestitures, debt repayment gain/(loss) and non-operating foreign exchange gains and losses, as well as undistributed earnings in affiliates, stock compensation and employee stock purchase plan ("ESPP") expense and gains on the sale of merchant portfolios, the proceeds from which are recognized in investing activities. We did not have ESPP expense in the third and fourth quarter 2007 due to the termination of the Plan as a result of the Merger. The most significant source of cash in the 2007 predecessor period related to ESPP and stock options. The use in 2006 resulted largely from activity related to the value of interest rate swaps that did not qualify for hedge accounting and the Visa litigation settlement. The activity in 2005 relates to equity earnings in affiliates associated with our merchant alliances.

        The use of cash in accounts receivable in the successor and predecessor periods resulted from restructuring certain settlement arrangements and the timing of collections compared to billings. The 2006 and 2005 trend resulted from differences in timing of collections and billings. The source of cash in other assets for the successor period is largely due to distributions related to equity earnings in affiliates related to the predecessor period. The use of cash in all periods presented for accounts payable and other liabilities resulted from timing of payments and accruals for various liabilities. The use of cash in the successor period in income tax accounts resulted from a tax benefit in part offset by a net tax refund. The source of cash in the predecessor period was related to a higher tax benefit associated with the exercising of options and restricted stock. The source of cash in 2006 was due to a tax benefit associated with the significant number of stock options exercised during the first quarter of 2006. Also included in net cash used in/provided by operating activities in 2007 was a use of cash of

95



approximately $73 million (all but $3 million in the predecessor period) resulting from the payment of Merger-related costs. We expect approximately $125 million of cash payments in 2008 related to restructuring activities, including payments related to the fourth quarter 2007 actions described in the "Merger" section above, and approximately $75 million of cash payments in 2008 related to global sourcing initiatives.

        The use of cash in the predecessor period in excess tax benefit from share-based payment arrangement relates to the accelerated payout of stock options and restricted stock in the third quarter 2007. The use of cash in 2006 is due to adopting SFAS 123(R) in 2006 and electing to follow the alternative transition method allowed by FASB Staff Position FAS 123(R)-3 "Transition Election Related to Accounting for the Tax Effects of Share-Based Payment Awards" in the fourth quarter of 2006.

    Cash Flows from Investing Activities from Continuing Operations

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
   
   
 
 
  Year ended December 31,  
Source/(use)
   
  2006   2005  
 
   
   
  (in millions)
   
 

Merger, net of cash acquired

  $ (25,756.2 )                

Current year acquisitions, net of cash acquired

    (136.6 )     $ (690.3 ) $ (287.5 ) $ (443.9 )

Payments related to other businesses previously acquired

    (0.5 )       (50.0 )   (51.1 )   (55.8 )

Proceeds from dispositions, net of expenses paid

                198.7     56.2  

Additions to property and equipment, net

    (55.2 )       (275.5 )   (170.4 )   (189.5 )

Payments to secure customer service contracts, including outlays for conversion, and capitalized systems development costs

    (57.5 )       (123.7 )   (129.7 )   (137.9 )

Proceeds from the sale of marketable securities

    14.1         11.8     45.0     224.5  

Dividend received from discontinued operations

                2,500.0      

Cash retained by Western Union

                (1,327.8 )    

Other investing activities

    108.7         (9.5 )   202.6     (88.5 )
                       

Net cash (used in) provided by investing activities from continuing operations

  $ (25,883.2 )     $ (1,137.2 ) $ 979.8   $ (634.9 )
                       

        As discussed in Note 2 in our Consolidated Financial Statements, we merged with an entity controlled by an affiliate of KKR on September 24, 2007. The $26 billion represents the use of cash to purchase the FDC shares from its shareholders as well as other related transaction costs.

        We finance acquisitions through a combination of internally generated funds, long-term borrowings and equity. We believe that our cash flow from operations together with other available sources of funds will be adequate to meet our funding requirements as it relates to future acquisitions. We continue to pursue opportunities that strategically fit into the business. Additionally, we continue to manage our portfolio of businesses and evaluate the possible divestiture of businesses that do not match our long-term growth objectives.

        During 2007, we acquired 100% of Size Technologies, Inc., Datawire, Instant Cash, Intelligent Results, FundsXpress, First Data Polska, Check Forte, Deecal International, 56% of the Merchant

96



Solutions joint venture and various merchant portfolios for cash consideration. Also in 2007, we purchased the interests in our First Data Government Solutions subsidiary owned by minority interest holders.

        During 2006, we created a joint venture with Banca Nazionale del Lavora ("BNL"), acquired substantially all of the assets of ClearCheck, Inc. and acquired 100% of FDD, Peace Software, and First Data Cono Sur. The cash outflow associated with the purchase of FDD was nearly offset by the cash inflow from the subsequent sale of its wholly owned subsidiary easycash as discussed in Note 4 of our Consolidated Financial Statements. The proceeds from the easycash sale were netted against the cash outflow as the sale was an integral and required part of the FDD acquisition.

        Acquisitions during 2005 included expenditures made upon the formation of the International Card Services Joint Venture ("ICS") merchant alliance, the acquisition of EuroProcessing International ("EPI"), First Data Austria (formerly Austrian Payment Systems Services GmbH), First Data International Korea (formerly Korea Mobile Payment Services), the CitiCorp merchant services alliance, and acquisitions of other merchant portfolios.

        We funded approximately $200 million for acquisitions through February 2008.

        During 2007, 2006 and 2005, payments related to other businesses previously acquired related mostly to contingent consideration largely associated with a merchant alliance. We anticipate making contingent consideration payments of approximately $18 million in 2008 most significantly associated with a merchant alliance. The payments were recognized as a part of purchase accounting and will not result in an increase in assets.

        Proceeds from dispositions in 2006 relate to the sale of our majority ownership interest in our subsidiaries PPS and IDLogix, and the sale of our subsidiary Taxware. Proceeds from dispositions in 2005 relate to the sale of 20% of the PNC Merchant Services alliance as well as the sale of International Banking Tech and First Data's investment in Link2Gov.

    Capital Expenditures

        The following table discloses capitalized expenditures related to customer contracts, conversion costs, systems development, other intangible assets, and property and equipment (in millions).

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
Source/(use)
   
  2006   2005  
 
   
   
  (in millions)
   
 

Customer contracts

  $ (34.0 )     $ (39.2 ) $ (27.2 ) $ (42.1 )

Conversion costs

    (4.4 )       (20.9 )   (35.4 )   (43.1 )

Systems development

    (18.6 )       (55.9 )   (65.7 )   (52.6 )

Other intangible assets

    (0.5 )       (7.7 )   (1.4 )   (0.1 )
                       
 

Subtotal

    (57.5 )       (123.7 )   (129.7 )   (137.9 )

Property and equipment

    (55.2 )       (275.5 )   (170.4 )   (189.5 )
                       

Total amount capitalized

  $ (112.7 )     $ (399.2 ) $ (300.1 ) $ (327.4 )
                       

97


        The significant increase in the 2007 successor and predecessor periods, compared to 2006 and 2005, in property and equipment related mostly to the purchase of buildings and fixed assets out of synthetic leases triggered by the Merger, expenditures related to the U.S. data center consolidation and an increase in contract costs. Capital expenditures are funded through cash flows from operating activities. Capital expenditures are estimated to be approximately $500 million in 2008 including expenditures related to the U.S. data center consolidation. The decrease in capital expenditures from 2005 to 2006 relates largely to decreases in initial payments for customer contracts and purchases of equipment. Amounts capitalized for property and equipment relate to the purchase of electronic data processing equipment, building and improvements and other equipment, including terminals and production equipment, with the largest component being electronic data processing equipment.

        Proceeds from the sale of marketable securities in the 2007 successor period related to $14.1 million from the sale of MasterCard shares. The predecessor period in 2007 included $11.8 million from the partial liquidation of marketable securities. Proceeds from the sale of marketable securities in 2006 included $33.5 million from the partial liquidation of marketable securities acquired in the Concord merger and $10.5 million from the redemption of MasterCard stock. Proceeds from the sale of marketable securities in 2005 included $97.9 million from the sale of CheckFree common stock, $84.1 million from the liquidation of Concord marketable securities acquired in the merger and $42.5 million resulting from the sale and maturity of other investments held by us.

        Immediately prior to the spin-off, Western Union transferred $2.5 billion in cash to FDC. Within several months after the spin-off, we utilized the majority of the proceeds to repurchase debt.

        Cash retained by Western Union represents cash balances retained by Western Union at the date of the spin-off.

        The source of cash from other investing activities in the 2007 successor period related most significantly to $49.5 million from activity associated with our First Financial Bank which was dissolved prior to December 31, 2007, $44.3 million from the sale of strategic investments and a decrease of $34.6 million in regulatory, restricted and escrow cash balances. These sources were partially offset by a use related to $20.2 million in payments for termination of interest rate and cross currency swaps. The use of cash in the 2007 predecessor period related to sources of $75.0 million in distributions from certain strategic investments, proceeds from the sale of merchant portfolios and proceeds from the sale of investments as well as $48.6 million related to activity associated with our First Financial Bank. Offsetting these sources were uses related to $85.2 million in payments for termination of interest rate and cross currency swaps, a $31.1 million increase in regulatory, restricted and escrow cash balances and the distribution of $27.6 million to a minority holder of proceeds received from the sale of Taxware.

        The source of cash for other investing activities in 2006 related to $168.9 million in activity from the date of acquisition for FDD related to a reduction in settlement cash, a $162.2 million reduction in regulatory, restricted and escrow cash balances, $56.2 million of proceeds from the sale of investments and other activity and proceeds of $27.1 million from the sale of corporate aircraft. Partially offsetting these sources were uses related to a contingent payment of $29.9 million related to the 2004 disposition of NYCE (all but $1.6 million of which was accrued at December 31, 2005), a net cash outflow of

98



$32.6 million associated with the sale of a facility related to the Concord merger, $101.6 million in payments related to certain derivative financial instruments, and a use of $47.7 million resulting from the purchase of investments related to our First Financial Bank and other activity.

        The use of cash for other investing activities for 2005 related to payments of $92.2 million related to certain derivative financial instruments, the purchase of $72.9 million of investments related to our First Financial Bank, and the payment of $10.3 million of Concord related merger costs, partially offset by an $87.3 million decrease in regulatory, restricted and escrow cash balances.

    Cash Flows from Financing Activities from Continuing Operations

 
   
   
   
   
   
 
 
  Successor    
  Predecessor  
 
 



 
 
  Period from
September 25 through
December 31,
2007
  Period from
January 1 through
September 24,
2007
  Year ended December 31,  
Source/(use)
   
  2006   2005  
 
   
   
  (in millions)
   
 

Short-term borrowings, net

  $ 238.5       $ 26.3   $ 176.0   $ 39.6  

Proceeds from issuance of long-term debt

    21,245.7                 995.6  

Principal payments on long-term debt

    (2,033.3 )       (126.6 )   (2,412.8 )   (242.2 )

Proceeds from issuance of common stock

    7,224.4         187.4     729.8     319.5  

Excess tax benefit from share-based payment arrangement

            219.8     124.2      

Purchase of treasury shares

            (371.8 )   (1,252.5 )   (2,222.7 )

Cash dividends

            (67.7 )   (183.6 )   (155.0 )
                       

Net cash provided by (used in) financing activities from continuing operations

  $ 26,675.3       $ (132.6 ) $ (2,818.9 ) $ (1,265.2 )
                       

        We had a $1.5 billion commercial paper program in the predecessor period that was supported by a $1.5 billion revolving credit facility, both of which terminated in conjunction with the Merger. The increase in short-term borrowings in the successor period related to a net $60 million drawn down on the senior secured revolving credit facility discussed below as well as timing of net draws on credit lines associated with settlement activity.

        In January 2007, we repurchased $32.4 million of our 4.7% senior notes due August 1, 2013, $30.2 million of our 4.85% senior notes due October 1, 2014, and $28.0 million of our 4.95% senior notes due June 15, 2015. In conjunction with the debt repurchases, we de-designated as a hedge a portion of the associated interest rate swaps so that the portion of the swaps remaining designated as fair value hedges corresponded to the remaining principal amount of the corresponding debt instruments. We recognized a $1.4 million pretax gain upon the debt repurchase.

99


        On September 24, 2007, in conjunction with the Merger, we repurchased debt as follows:

 
  Principal Amount
Repurchased
 
 
  (in millions)
 

Medium-term note due 2007

  $ 59.8  

Medium-term note due 2008

    26.9  

3.375% Notes due 2008

    431.9  

3.90% Notes due 2009

    87.5  

4.50% Notes due 2010

    137.3  

5.625% Notes due 2011

    115.7  

4.70% Notes due 2013

    428.6  

4.85% Notes due 2014

    338.3  

4.95% Notes due 2015

    360.9  
       

  $ 1,986.9  
       

        In combination with the September debt repurchases, we terminated the interest rate swaps associated with these debt instruments. We incurred a fee of $6.0 million in connection with this debt repurchase as well as an $11.2 million charge representing the premium for consent from holders to modify terms of our debt they held.

        In December 2007, we paid off our medium-term note due in 2008 for $25.6 million.

        Payments for capital leases were $14.3 million for the 2007 successor period, $35.0 million for the 2007 predecessor period and $40.4 million and $42.2 million for the year ended December 31, 2006 and 2005, respectively.

        In September 2006, we paid off senior notes in the amount of $650 million. In November and December 2006, First Data re-purchased approximately $1.7 billion of our long-term debt with proceeds from the spin-off.

        In July 2005, our $200.0 million 6.75% medium-term note reached maturity and we repaid the principal balance.

        On September 24, 2007, we entered into several debt instruments in conjunction with the Merger. Details of each instrument are described below. The senior unsecured cash-pay term loan facility, senior unsecured PIK term loan facility and senior subordinated unsecured term loan facility represent bridge financing (the "bridge facilities"). We may issue note securities to replace these bridge facilities on or before one year from the transaction date. In October 2007, $2.2 billion of the senior unsecured cash-pay term loan facility was repaid upon issuance of 9 7 / 8 % senior unsecured cash-pay notes due 2015.

        Fees totaling $555.0 million associated with the Merger have been capitalized as deferred financing costs and are reported in the "Other long-term assets" line of the Consolidated Balance Sheet. Approximately $112.5 million of fees were incurred and capitalized on the bridge facilities of which $27.5 million was subsequently recovered upon repayment of the $2.2 billion of senior unsecured cash-pay term loan facility. The terms of the bridge facilities provided for the repayment of all or a diminishing portion of the fees, depending upon timing, if the bridge facilities were refinanced in less than a year. We will incur additional fees when the bridge facilities are extended into long-term loans, exchanged for notes or refinanced with other third parties (of which $44.0 million was incurred upon issuance of the $2.2 billion of 9 7 / 8 % senior unsecured cash-pay notes and is included in the $555.0 million balance noted above). The deferred financing costs (other than the $85.0 million which

100



is being amortized over the one year bridge period) are being amortized over the respective terms of the debt instruments.

        In connection with the amendments to our interim loan agreements as described in "—Significant Subsequent Events" above and in "Prospectus Summary—Recent Developments", an agreement was reached to recover no additional bridge facilities fees and to pay structuring fees of between 1.375% and 1.625% (dependent upon tranche of debt) in three equal annual installments beginning August 18, 2008 on outstanding bridge facility balances as of the date amendments were signed. No additional fees will be due.

        We entered into a $2.0 billion senior secured revolving credit facility with a term of six years. We drew $200.0 million against the senior secured revolving credit facility at the time of the Merger and $60 million was outstanding at December 31, 2007. We also entered into a $13.0 billion senior secured term loan facility with a term of seven years. At the merger date, we drew $11,775 million in the form of a U.S. dollar denominated loan and $1,000 million in the form of a euro denominated loan (709.2 million euro). The remainder, $225 million, was available in the form of a delayed draw term loan facility in an amount approximately equal to existing notes remaining outstanding after the tender offers described above were completed. The delayed draw term loan facility may be drawn as the remaining notes are repaid (of which approximately $26 million was drawn in December 2007 when existing notes were repaid).

        Interest is payable at a rate equal to, at our option, either (a) LIBOR for deposits in the applicable currency plus an applicable margin or (b) the higher of (1) the prime rate of Credit Suisse and (2) the federal funds effective rate plus 0.50%, plus an applicable margin. We, however, made an irrevocable election to pay interest for the senior secured term loan facility solely under option (a). In combination with the debt issuance, we designated as accounting hedges two five-year interest rate swaps related to the senior secured term loan facility with notional amounts of $2.0 billion and $1.0 billion to receive interest at variable rates equal to LIBOR and pay interest at fixed rates of 4.978% and 5.2475%, respectively. In addition, we entered into interest rate swaps during the successor period with an aggregate notional value of $4.5 billion to receive interest at variable rates equal to LIBOR and pay interest at fixed rates from 3.8665% to 4.924%.

        The interest rate margin noted above may be reduced subject to us attaining certain leverage ratios. In addition to paying interest on the outstanding principal amounts, we are required to pay commitment fees for the unutilized commitments. The initial commitment fee rates are 0.50% per year for the senior secured revolving credit facility and 0.75% per year on the delayed draw portion of the senior secured term loan facility. The commitment fee rate related to the senior secured revolving credit facility may be reduced subject to us reducing our leverage to specified ratios.

        We are required to pay equal quarterly installments in aggregate annual amounts equal to 1% of the original funded principal amount of the senior secured term loan facility, with the balance being payable on the final maturity date. Principal amounts outstanding under the senior secured revolving credit facility are due and payable in full at maturity. In December 2007, we paid approximately $32 million for both the U.S. dollar and euro-denominated term loans related to this provision.

        The senior secured credit facilities require us to prepay outstanding term loans, subject to certain exceptions, with:

101


        A portion of the senior secured term loan facility is subject to prepayment penalties on any mandatory repayments (other than mandatory prepayments arising from excess cash flow). These prepayment penalties vary from 1% to 3% depending on the timing and class of the term loan facility. We may prepay outstanding loans under the senior secured revolving credit facility at any time.

        All obligations under the senior secured revolving credit facility and senior secured term loan facility are unconditionally guaranteed by substantially all our existing and future, direct and indirect, wholly owned, material domestic subsidiaries other than Integrated Payment Systems Inc. The senior secured facilities contain a number of covenants that, among other things, restrict our ability to incur additional indebtedness, create liens, enter into sale and leaseback transactions, engage in mergers or consolidations, sell or transfer assets, pay dividends and distributions or repurchase our capital stock, make investments, loans or advances, prepay certain indebtedness, make certain acquisitions, engage in certain transactions with affiliates, amend material agreements governing certain indebtedness and change our lines of business. The senior secured facilities also require us to maintain a maximum senior secured leverage ratio and contain certain customary affirmative covenants and events of default, including a change of control beginning at the one year anniversary of debt issuance. We were in compliance with all applicable covenants as of March 31, 2008.

        On October 24, 2007, we issued $2.2 billion aggregate principal amount of 9 7 / 8 % senior notes due 2015, the net proceeds of which, together with cash on hand for the underwriting fees paid in connection with such sale, were used to repay $2.2 billion of the senior unsecured cash-pay term loan facility (described below). The senior notes are unsecured and rank senior in right of payment with all of our existing and future subordinated indebtedness. The senior notes rank equally in right of payment with all of the existing and future senior indebtedness, including under the senior unsecured interim credit facilities. The senior note guarantees are unsecured and rank senior in right of payment to all existing and future subordinated indebtedness of our guarantor subsidiaries and our senior subordinated unsecured interim credit facility. The senior note guarantees rank equally in right of payment with all existing and future senior indebtedness of the guarantor subsidiaries, including their guarantees under the senior unsecured interim credit facilities.

        The notes accrue interest at the rate of 9 7 / 8 % per annum and mature on September 24, 2015. Interest on the notes is payable on March 31 and September 30 of each year, commencing on March 31, 2008.

        We may redeem the notes, in whole or in part, at any time prior to September 30, 2011 at a price equal to 100% of the principal amount of the notes redeemed plus accrued and unpaid interest to the redemption date and a "make-whole premium" as defined. Thereafter, we may redeem the notes, in whole or in part, at established redemption prices. In addition, on or prior to September 30, 2010, we may redeem up to 35% of the notes with the net cash proceeds from certain equity offerings at established redemption prices.

        All obligations under the senior notes are guaranteed on a senior unsecured basis by each of our domestic subsidiaries that guarantee obligations under our senior secured term loan facility described above. These notes also contain a number of covenants similar to those described for the senior secured term loan facility noted above, other than covenants relating to maintaining specified ratios. We were in compliance with all applicable covenants as of March 31, 2008.

102


        The terms of the senior notes require us to file this registration statement with the SEC relating to an offer to exchange the notes and guarantees for publicly tradable notes and guarantees having substantially identical terms within 360 days of the original issue date of the notes. Additionally, we are required to use our reasonable best efforts to keep effective the shelf registration statement until the earliest of (i) two years after the original issue date of the notes, (ii) such time as all of the notes have been sold or (iii) the date upon which all notes covered by such shelf registration statement become eligible for resale. If a registration statement is not filed and effective or is not maintained effective as noted above, then additional interest will accrue on the principal amount of the notes at a rate of 0.25% per annum increasing an additional 0.25% per annum after a 90-day period not to exceed 0.5% per annum. Once the registration is effective in accordance with the above requirements such additional interest will cease to accrue. At this time no additional interest has accrued or is expected to be accrued.

        We entered into a $3.8 billion senior unsecured cash-pay term loan facility and a $2.8 billion senior unsecured PIK term loan facility with terms of eight years ("senior unsecured term loan facilities"). Interest for the first six-month period was payable at a rate equal to LIBOR plus 3.5% for the cash-pay term loan facility and LIBOR plus 4.5% for the PIK term loan facility. The margins increased by an additional 0.50% at the beginning of the three-month period beginning on March 25, 2008. On June 19, 2008, we amended the senior unsecured term loan facilities to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008, to 8.490% per annum with respect to senior cash-pay loans and 9.320% per annum with respect to senior PIK loans, and (ii) at any date on or after August 18, 2008, to 9.875% per annum with respect to senior cash-pay loans and 10.550% per annum with respect to senior PIK loans.

        As noted above and in October 2007, $2.2 billion of the senior unsecured cash-pay term loan facility was repaid upon issuance of 9 7 / 8 % senior unsecured cash-pay notes due 2015.

        Interest on the senior unsecured PIK term loan up to and including September 30, 2011 will be paid entirely by increasing the principal amount of the outstanding loan or by issuing senior unsecured PIK debt. Beginning October 1, 2011, such interest will be payable in cash.

        The senior unsecured term loan facilities contain certain mandatory redemption requirements, such as "excess cash flow" as defined, in certain circumstances. Voluntary repayments are allowed and are subject to certain costs.

        All obligations under the senior unsecured term loan facilities are guaranteed on a senior unsecured basis by each of our domestic subsidiaries that guarantee obligations under our senior secured term loan facility described above. These senior unsecured term loan facilities also contain a number of covenants similar to those described for the senior secured term loan facility noted above, other than covenants relating to maintaining specified ratios. We were in compliance with all applicable covenants as of March 31, 2008.

        We entered into a senior subordinated unsecured term loan facility providing senior subordinated unsecured financing of $2.5 billion consisting of a $2.5 billion senior subordinated unsecured term loan facility with a term of nine years. Interest for the first six-month period was payable at a rate equal to LIBOR plus 4.75%. The margin increased by an additional 0.50% at the beginning of the three-month period beginning March 25, 2008. On June 19, 2008, we amended the senior subordinated unsecured term loan facility to increase the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008 to 9.800% per annum, and (ii) at any date on or after August 18, 2008, to 11.250% per annum.

103


        The senior subordinated unsecured credit facility contains certain mandatory redemption requirements. Voluntary repayments are allowed and are subject to certain costs.

        All obligations under the senior subordinated unsecured term loan facility are guaranteed on a subordinated basis by each of our domestic subsidiaries that guarantee obligations under our senior secured term loan facility described above. The senior subordinated unsecured term loan facility also contains a number of covenants similar to those described for the senior secured term loan facility noted above, other than covenants relating to maintaining specified ratios. We were in compliance with all applicable covenants as of March 31, 2008.

        On September 24, 2007, Holdings sold $1.0 billion aggregate principal amount of 11.5% senior unsecured PIK notes due 2016 to GS Mezzanine Partners VI Fund, L.P. and the Goldman Sachs Group, Inc. This $1.0 billion, net of fees, was the source of funds for a portion of Holdings' investment in FDC and is reflected in Proceeds from issuance of common stock. No cash interest will accrue on these notes. Interest on the notes will be paid by increasing the principal amount of the notes.

        Neither FDC nor any of its subsidiaries provide credit support for Holdings' obligations under the notes. As a result, the senior PIK notes of Holdings are not indebtedness of FDC or its subsidiaries. However, the senior PIK notes contain a number of covenants that, among other things, restrict, subject to certain exceptions, FDC's ability to:

        Under the senior secured credit facilities, the senior notes and the interim credit facilities, certain limitations, restrictions and defaults could occur if we are not able to satisfy and remain in compliance with specified financial ratios. Under the senior secured term loan facility, we have agreed we will not permit the Consolidated Senior Secured Debt to Consolidated EBITDA (both as defined in the agreement) Ratio for any 12 month period (last four fiscal quarters) ending during a period set forth below to be greater than the ratio set forth below opposite such period:

Period
  Ratio

October 1, 2008 to September 30, 2009

  7.25 to 1.00

October 1, 2009 to September 30, 2010

  7.00 to 1.00

October 1, 2010 to September 30, 2011

  6.75 to 1.00

October 1, 2011 to September 30, 2012

  6.50 to 1.00

October 1, 2012 to September 30, 2013

  6.25 to 1.00

Thereafter

  6.00 to 1.00

104


        Until October 1, 2008, if we do not maintain a Consolidated Total Debt to Consolidated EBITDA (both as defined in the agreement) Ratio not greater than 8.75 to 1.00, we shall become subject to certain limitations and restrictions. As of December 31, 2007 we were in compliance with this measure.

        Consolidated EBITDA (as defined in the agreements) is used to determine our compliance with certain covenants in the senior secured revolving credit facility, senior secured term loan facility, senior unsecured cash-pay term loan facility, senior unsecured PIK term loan facility, senior subordinated unsecured term loan facility, the indentures governing any exchange notes issued in exchange for the loans under the interim loan facilities, and the indenture governing the notes that are subject to this exchange offer. EBITDA is calculated by reference to income (loss) from continuing operations plus interest and other financing costs, net, provision for income taxes, and depreciation and amortization. Consolidated EBITDA as defined in the agreements (also referred to as debt covenant EBITDA) is calculated by adjusting EBITDA to exclude unusual items and other adjustments permitted in calculating covenant compliance under the indentures and the credit facilities. We believe that the inclusion of supplementary adjustments to EBITDA applied in presenting Consolidated EBITDA are appropriate to provide additional information to investors to demonstrate compliance with our financing covenants.

        The breach of covenants in the senior secured term loan facility that are tied to maintaining specified ratios based on Consolidated EBITDA beginning October 1, 2008 could result in a default under that agreement and the lenders could elect to declare all amounts borrowed due and payable. Any such acceleration would also result in a default under the other debt agreements. Additionally, under the debt agreements, our ability to engage in activities such as incurring additional indebtedness, making investments and paying dividends is also tied to ratios based on Consolidated EBITDA.

105


        The calculation of Consolidated EBITDA under the debt agreements is as follows (in millions):

 
  Last Twelve months
ended March 31, 2008
 

Income (loss) from continuing operations

  $ (230.9 )

Interest expense, net(1)

    1,121.7  

Income tax (benefit) expense

    (218.2 )

Depreciation and amortization

    1,154.9  
       
 

EBITDA(14)

    1,827.5  
       

Stock based compensation(2)

    243.6  

Other items(3)

    88.9  

Debt repayment(4)

    17.2  

Pretax equivalency adjustment(5)

    171.0  

Official check and money order EBITDA(6)

    (83.8 )

Cost of data center, technology and other savings initiatives(7)

    105.3  

Transaction related fees

    70.6  

Purchase accounting(8)

    41.5  

Sponsor's annual management fee

    10.3  

Pre-acquisition EBITDA of acquired businesses(9)

    21.9  
       
 

Adjusted EBITDA(14)

    2,514.0  
       

Projected near-term cost savings(10)

    366.5  
       
 

Adjusted EBITDA plus projected near-term cost savings(14)

    2,880.5  
       

Minority interest(11)

    145.1  

Equity entities taxes, depreciation and amortization(12)

    87.3  

Other(13)

    10.8  
       
 

Consolidated EBITDA(14)

  $ 3,123.7  
       

106


        On May 26, 2005, we issued $550 million of 4.50% senior notes due June 15, 2010 and $450 million of 4.95% senior notes due June 15, 2015. We received net proceeds of $547.9 million and $447.7 million from these issuances, respectively, which were used to repay outstanding commercial paper.

        Proceeds from the issuance of common stock result from stock option exercises and purchases under our ESPP during the 2007 predecessor period. Proceeds in the 2007 successor period represent equity funding from Holdings related to the Merger including net proceeds from Holdings Senior PIK Notes as described above.

        The excess tax benefit from share-based payment arrangements is discussed in the "Cash Flows from Operating Activities from Continuing Operations" section above.

107


        The following table presents stock repurchase programs authorized by the Board of Directors that were utilized during the year ended December 31, 2005 through the predecessor period ended September 24, 2007, disclosing total shares purchased under each program during the respective periods and the associated cost (in millions):

 
  Predecessor  
 
   
   
  Year ended December 31,  
 
  Period from
January 1 through
September 24, 2007
 
 
  2006   2005  
 
  Treasury
Shares
  Cost   Treasury
Shares
  Cost   Treasury
Shares
  Cost  

Share repurchase programs:

                                     

$1.5 billion, authorized October 2004

                    22.2   $ 905.8  

$2.0 billion, authorized February 2005

            13.1   $ 325.8     20.2     807.8  
                           

            13.1   $ 325.8     42.4   $ 1,713.6  

Treasury stock purchases related to employee benefit plans

    11.2   $ 335.3     22.4     961.1     11.3     461.4  
                           

Total stock repurchases

    11.2   $ 335.3     35.5   $ 1,286.9     53.7   $ 2,175.0  
                           

        The decrease in shares purchased in 2007 compared to 2006 was a result of a significant number of stock option exercises during the first quarter 2006. The difference between the cost of shares repurchased noted in the table above and the amount reflected in the Consolidated Statements of Cash Flows is due to timing of trade settlements.

        The decrease in cash dividends in 2007 predecessor period compared to 2006 was due to us decreasing our quarterly dividend from $0.06 per share to $0.03 per share for common stockholders of record subsequent to the Western Union spin-off. We have not paid a cash dividend since the Merger and have no current intention to pay such a dividend.

        The increase in dividends paid in 2006 compared to 2005 was due to us increasing our quarterly dividend from $0.02 per common share in 2004 to $0.06 per common share for common stockholders of record as of April 1, 2005.

        We had $37.4 million in outstanding letters of credit at December 31, 2007, of which nearly all expire in 2008 with a one-year renewal option. The letters of credit are held in connection with certain business combinations, lease arrangements and bankcard association agreements. We expect to renew the letters of credit prior to expiration.

        We have lines of credit associated with First Data Deutschland which totaled approximately 160 million euro, or approximately $232 million, as of December 31, 2007. We had the full amount outstanding against these lines of credit as of December 31, 2007 and $89.6 million outstanding as of December 31, 2006.

        We also have lines of credit associated with Cashcard Australia, Ltd. which are periodically used to fund ATM settlement activity. As of December 31, 2007, the lines of credit totaled approximately 162 million Australian dollars, or approximately $142 million. We had $54.6 million outstanding against these lines of credit as of December 31, 2007. There were no amounts outstanding against these lines of credit as of December 31, 2006.

108


        We have two credit facilities associated with First Data Polska which are periodically used to fund settlement activity. As of December 31, 2007, the facilities totaled approximately 210 million Polish zloty, or approximately $84 million. We had an immaterial amount outstanding against these facilities as of December 31, 2007.

        Significant non-cash transactions during the 2007 predecessor period included the grant of approximately 3.7 million shares of restricted stock to certain employees. During the 2007 successor period, we increased the principal amount of our senior unsecured PIK term loan facility by $67.5 million resulting from interest expense. As discussed above, interest on this facility is paid entirely by increasing the principal amount of the outstanding loan.

        Significant non-cash transactions during 2006 included the issuance of approximately 1.1 million shares of restricted stock to certain employees in conjunction with our incentive compensation plan.

        In connection with the spin-off, Western Union transferred $1 billion of Western Union notes to FDC. On September 29, 2006, we exchanged these Western Union notes for FDC debt (commercial paper) held by investment banks (the "debt-for-debt exchange").

        On September 29, 2006, the holder of a warrant originally issued on November 16, 2000 exercised its right to a cashless exercise of the warrant. We issued 359,824 shares of our common stock to the warrant holder in connection with the cashless exercise. The warrant had provided for the purchase of 3.5 million shares of our common stock at $40.025 before giving effect to the adjustment for our spin-off of The Western Union Company.

        Significant non-cash transactions during 2005 included us awarding 550,000 shares of restricted stock to executive officers.

        As an integral part of our official check business, we receive funds from instruments sold in advance of settlement with payment recipients. These funds (referred to as "Settlement assets" and "Long-term settlement assets" on our Consolidated Balance Sheets) are not utilized to support our operations; however, we do have the opportunity to earn income from investing these funds. We maintain a portion of our settlement assets in short term investments (classified as cash equivalents within settlement assets) to fund settlement obligations.

        Other than facility and equipment leasing arrangements, we did not engage in off-balance sheet financing activities. Prior to the Merger, we had several synthetic operating lease arrangements. On September 20, 2007, we purchased the buildings and equipment under our synthetic operating lease arrangements as contractually required due to change in control provisions contained in the agreements. In 2006, we purchased one of the buildings under our synthetic operating lease arrangements and contributed it to Western Union as part of the spin-off. We also purchased the Memphis facility under the synthetic lease and sold it to a third party for less than the liability assumed in the Concord merger. Rent expense related to synthetic operating leases was $4.7 million for the predecessor period from January 1 through September 24, 2007 and $9.0 million and $6.3 million for the years ended December 31, 2006 and 2005, respectively.

109


    Contractual Obligations

        Our contractual obligations as of December 31, 2007 are as follows (in millions):

 
  Payments Due by Period  
 
  Total   Less than
1 year
  1–3 years   4–5 years   After
5 years
 

Debt

  $ 22,409.7   $ 570.7   $ 290.6   $ 290.9   $ 21,257.5  

Capital lease obligations

    164.1     49.6     42.3     7.8     64.4  

Operating leases

    216.5     62.2     93.4     48.7     12.2  

Pension plan contributions(a)

    40.0     40.0              

Purchase obligations(b):

                               
 

Technology and telecommunications(c)

    549.0     349.7     152.8     46.5      
 

All other(d)

    693.8     356.8     172.8     104.6     59.6  

Other long-term liabilities

    62.9     29.0     32.1     0.8     1.0  
                       

  $ 24,136.0   $ 1,458.0   $ 784.0   $ 499.3   $ 21,394.7  
                       

(a)
The amount of pension plan contributions depends upon various factors that cannot be accurately estimated beyond a one-year time frame.

(b)
Many of our contracts contain clauses that allow us to terminate the contract with notice, and with or without a termination penalty. Termination penalties are generally an amount less than the original obligation. Certain contracts also have an automatic renewal clause if we do not provide written notification of our intent to terminate the contract. Obligations under certain contracts are usage-based and are, therefore, estimated in the above amounts. Historically, we have not had any significant defaults of our contractual obligations or incurred significant penalties for termination of our contractual obligations.

(c)
Technology and telecommunications includes obligations related to hardware purchases, software licenses, hardware and software maintenance and support, technical consulting services and telecommunications services.

(d)
Other includes obligations related to materials, data, non-technical contract services, facility security, investor management fees, maintenance and marketing promotions.

        We adopted Financial Account Standards Board ("FASB") Interpretation No. 48, "Accounting for Uncertainty in Income Taxes—An Interpretation of FASB Statement No. 109," in January 2007. At December 31, 2007 we had approximately $518 million of tax contingencies included in long-term income taxes payable in the "Other long-term liabilities" line of the Consolidated Balance Sheets, including approximately $133 million of income tax liabilities for which Western Union is required to indemnify us. Approximately $155 million of the balance was reclassified from deferred tax liabilities to long-term income taxes payable. Timing of tax payments is dependent upon various factors which cannot be reasonably estimated at this time.

        There have been no material changes in our contractual obligation and commercial commitments, including FIN 48 liabilities, from those reported as at December 31, 2007.

Critical Accounting Policies

        Upon the close of the Merger, the vesting of FDC stock options, restricted stock awards and restricted stock units (including Western Union stock options, restricted stock awards and restricted stock units held by FDC personnel) was accelerated and the associated expense recorded in the

110


predecessor financial statements. These stock-based compensation plans were terminated at that time. We have established a stock incentive plan for certain management employees of FDC and its affiliates ("stock plan"). This stock plan is at the Holdings level which owns 100% of FDC's equity interests. The stock plan provides the opportunity for certain management employees to purchase shares in Holdings and then receive a number of stock options or restricted stock based on a multiple of their investment in such shares. The expense associated with this plan will be recorded by FDC. FDC will use the Black-Scholes option pricing model to measure the fair value of equity-based awards granted to management. Option-pricing models require estimates of a number of key valuation inputs including expected volatility, expected dividend yield, expected term and risk-free interest rate. Certain of these inputs may become more subjective than in previous periods due to FDC being privately held and thus not having objective historical or public information. The most subjective inputs will be the expected term, expected volatility and determination of share value. The expected term will be determined using probability weighted expectations and expected volatility will be determined using a selected group of guideline companies as surrogates for FDC.

        With respect to the merchant acquiring business, our merchant customers (or those of our unconsolidated alliances) have the liability for any charges properly reversed by the cardholder. In the event, however, that we are not able to collect such amounts from the merchants, due to merchant fraud, insolvency, bankruptcy or another reason, we may be liable for any such reversed charges. Our risk in this area primarily relates to situations where the cardholder has purchased goods or services to be delivered in the future such as airline tickets.

        Our obligation to stand ready to perform is minimal in relation to the total dollar volume processed. We require cash deposits, guarantees, letters of credit or other types of collateral from certain merchants to minimize our obligation. Collateral held by us is classified within "Settlement obligations" on our Consolidated Balance Sheets. The amounts of collateral held by us and our unconsolidated alliances are as follows (in millions):

 
  Successor    
  Predecessor  
 
   
 
Year ended December 31,
  2007    
  2006  

Cash and cash equivalents collateral

  $ 888.8       $ 893.1  

Collateral in the form of letters of credit

    302.6         256.7  
               

Total collateral

  $ 1,191.4       $ 1,149.8  
               

        We also utilize a number of systems and procedures to manage merchant risk. Despite these efforts, we historically have experienced some level of losses due to merchant defaults.

        Our contingent obligation relates to imprecision in our estimates of required collateral. A provision for this obligation is recorded based primarily on historical experience of credit losses and other relevant factors such as economic downturns or increases in merchant fraud. Merchant credit losses are included in "Cost of services" in our Consolidated Statements of Operations. The following

111



table presents the aggregate merchant credit losses incurred compared to total dollar volumes processed:

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
   
   
 
 
  Year ended December 31,  
 
   
  2006   2005  

FDC and consolidated and unconsolidated alliances credit losses (in millions)

  $ 14.7       $ 34.9   $ 36.3   $ 42.6  

FDC and consolidated alliances credit losses (in millions)

  $ 12.7       $ 29.1   $ 26.6   $ 28.7  

Total dollar volume processed (in billions)

  $ 443.0       $ 1,101.5   $ 1,372.6   $ 1,171.3  

        The reserve recorded on our Consolidated Balance Sheets only relates to the business conducted by our consolidated subsidiaries. The reserve for unconsolidated alliances is recorded only in the alliances' respective financial statements. We have not recorded any reserve for estimated losses in excess of reserves recorded by the unconsolidated alliances nor have we identified a need to do so. At December 31, 2007 and 2006, we and our consolidated and unconsolidated alliances had aggregate merchant credit loss reserves of $35.6 million and $33.1 million, respectively. The amount of the reserves attributable to entities consolidated by us was $24.1 million and $20.5 million at December 31, 2007 and 2006, respectively. We believe the recorded reserve approximates the fair value of the contingent obligation.

        The credit loss reserves, both for us and the unconsolidated alliances, are comprised of amounts for known losses and a provision for losses incurred but not reported ("IBNR"). These reserves primarily are determined by performing a historical analysis of chargeback loss experience. Other factors are considered that could affect that experience in the future. Such items include the general economy and economic challenges in a specific industry or those affecting certain types of clients. Once these factors are considered, we or the unconsolidated alliance establishes a rate (percentage) that is calculated by dividing the expected chargeback (credit) losses by dollar volume processed. This rate is then applied against the dollar volume processed each month and charged against earnings. The resulting reserve balance is then compared to requirements for known losses and estimates for IBNR items. Historically, this estimation process has proven to be materially accurate and we believe the recorded reserve approximates the fair value of the contingent obligation.

        The majority of the TeleCheck business involves the guarantee of checks received by merchants. If the check is returned, TeleCheck is required to purchase the check from the merchant at its face value and pursue collection from the check writer. A provision for estimated check returns, net of anticipated recoveries, is recorded at the transaction inception based on recent history. At December 31, 2007 and 2006, we had accrued warranty balances of $16.4 million and $18.1 million, and accrued recovery balances of $38.1 million and $37.4 million, respectively. Accrued warranties are included in "Other current liabilities" and accrued recoveries are included in "Accounts receivable" in the Consolidated Balance Sheets.

        We establish an incremental liability (and deferred revenue) for the fair value of the check guarantee. The liability is relieved and revenue is recognized when the check clears, is presented to TeleCheck, or the guarantee period expires. The majority of the guarantees are settled within 30 days. The incremental liability was approximately $2.4 million and $2.7 million at December 31, 2007 and 2006, respectively.

112


        The following table details the check guarantees of TeleCheck for the successor period from September 25, 2007 through December 31, 2007, the predecessor period from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005.

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  

Aggregate face value of guaranteed checks (in billions)

  $ 12.7       $ 30.4   $ 25.7   $ 23.2  

Aggregate amount of checks presented for warranty (in millions)

  $ 128.2       $ 303.6   $ 295.1   $ 262.8  

Warranty losses net of recoveries (in millions)

  $ 35.8       $ 80.0   $ 73.9   $ 62.9  

        The maximum potential future payments under the guarantees were estimated by us to be approximately $1.6 billion at December 31, 2007.

        From time to time, we use derivative instruments to mitigate (i) cash flow risks with respect to changes in interest rates (forecasted interest payments on variable rate debt), foreign currency rates (forecasted transactions denominated in foreign currency) and market price risk related to an equity security, and (ii) to protect the initial net investment in certain foreign subsidiaries and/or affiliates with respect to changes in foreign currency rates. As required, such instruments are recognized in our Consolidated Balance Sheets at their fair value. Not all of these derivatives qualify for hedge accounting. Although certain transactions do not qualify for hedge accounting, they are entered into for economic hedging purposes and are not considered speculative. We do not believe that our derivative financial instruments expose us to more than a nominal amount of credit risk, as the counterparties are established, well-capitalized financial institutions.

        The estimated fair value of derivative financial instruments is modeled in Bloomberg software using the Bloomberg reported market data based on mid-market prices and the actual terms of the derivative contracts. While we believe our estimates result in a reasonable reflection of the fair value of these instruments, the estimated values may not be representative of actual values that could have been realized as of December 31, 2007 or that will be realized in the future.

        We capitalize initial payments for new contracts, contract renewals and conversion costs associated with customer contracts and system development costs. Capitalization of such costs is subject to strict accounting policy criteria and requires management judgment as to the appropriate time to initiate capitalization. Capitalization of initial payments for contracts and conversion costs only occurs when management is satisfied that such costs are recoverable through future operations, contractual minimums and/or penalties in case of early termination.

        We develop software that is used in providing processing services to customers. To a lesser extent, we also develop software to be sold or licensed to customers. Capitalization of internally developed software, primarily associated with operating platforms, occurs only upon management's estimation that the likelihood of successful development and implementation reaches a probable level. Currently unforeseen circumstances in software development could require us to implement alternative plans with respect to a particular effort, which could result in the impairment of previously capitalized software development costs.

        Our accounting policy is to limit the amount of capitalized costs for a given contract to the lesser of the estimated ongoing future cash flows from the contract or the termination fees we would receive in the event of early termination of the contract by the customer. Our entitlement to termination fees may, however, be subject to challenge if a customer were to allege that we were in breach of contract. This entitlement is also subject to the customer's ability to pay.

113


        The following table discloses capitalized expenditures related to customer contracts, conversion costs and software (in millions).

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  

Customer relationships

  $ (34.0 )     $ (39.2 ) $ (27.2 ) $ (42.1 )

Conversion costs

    (4.4 )       (20.9 )   (35.4 )   (43.1 )

Software

    (18.6 )       (55.9 )   (65.7 )   (52.6 )

        As a result of the Merger, asset balances were adjusted through purchase accounting to their estimated fair value. We test certain identifiable intangible assets on an annual basis and the remainder upon an indicator of impairment. The tests of impairment include various assumptions including the use of projections of future cash flows and discount rates.

        We have investments in the equity securities of both public and private companies where we do not have the ability to exercise significant influence over the investee's business. Investments in public companies and certain investment partnerships are carried at fair value based on quoted market prices with changes in fair value recorded through the "Other comprehensive income" component of stockholders' equity or for investment partnerships through "Investment income." Investments in private companies are recorded at cost.

        In the case of either investment type, declines in the fair value of the investments are reviewed to determine whether they are other than temporary in nature. Declines in value that are judged to be other than temporary in nature are recognized in the Consolidated Statements of Operations. For public company investments, absent any other indications of a decline in value being other than temporary in nature, our policy is to treat a decline in the investment's quoted market value that has lasted for more than six months as an other than temporary decline in value. Our policy is the same for private company investments, however, their fair values are estimated. In estimating fair value, we consider market conditions, offering prices, trends of earnings/losses, price multiples, financial position, new financing and other key measures. We believe our estimates result in a reasonable reflection of the fair values of these investments.

        We maintain various other investments many of which are classified as available-for-sale and carried at fair market value of $43.6 million and $92.7 million at December 31, 2007 and 2006, respectively. We also have investments in non-marketable equity securities and other investments that are carried at cost of $27.5 million and $34.8 million at December 31, 2007 and 2006, respectively. These investments are reflected in "Other long-term assets" on the Consolidated Balance Sheets. Gains and losses upon sale or impairment of investment are classified within the "Other income (expense)" caption in the Consolidated Statements of Operations.

        A substantial portion of our business within the Merchant Services segment and International segment is conducted through merchant alliances. Certain merchant alliances, as it pertains to investments accounted for under the equity method, are joint ventures between us and financial institutions. None of our directors or officers have ownership interests in any of the alliances. The formation of each of these alliances generally involves us and the bank contributing contractual merchant relationships to the alliance and a cash payment from one owner to the other to achieve the desired ownership percentage for each. We and the bank contract a long-term processing service

114


agreement as part of the negotiation process. This agreement governs our provision of transaction processing services to the alliance. Therefore, we have two income streams from these alliances: our share of the alliance's net income (classified as "Equity earnings in affiliates") and the processing fees it charges to the alliance (classified as "Transaction processing and service fees"). The processing fees are based on transaction volumes and unit pricing as contained in the processing services agreement negotiated with the alliance partner.

        If we have majority ownership and management control over an alliance, then the alliance's financial statements are consolidated with those of First Data and the related processing fees are treated as an intercompany transaction and eliminated upon consolidation. If we do not have a controlling ownership interest in an alliance, we use the equity method of accounting to account for our investment in the alliance. As a result, our consolidated revenues include processing fees charged to alliances accounted for under the equity method.

        We negotiated all agreements with the alliance banks. Therefore, all transactions between us and our alliances were conducted at arm's length; nevertheless, SFAS No. 57, "Related Party Disclosures," defines a transaction between us and an entity for which investments are accounted for under the equity method by us as a related party transaction requiring separate disclosure in the financial statements provided by us. Accordingly, the revenue associated with these related party transactions are presented on the face of the Consolidated Statements of Operations.

        The investments held by us in investment funds managed by a member of our Board of Directors prior to the Merger is no longer a related party transaction since subsequent to the Merger this individual is not affiliated with us. Subsequent to the Merger, certain members of our new Board of Directors are affiliated with KKR.

        In connection with the consummation of the Merger, First Data entered into a management agreement with affiliates of KKR pursuant to which such entities or their affiliates will provide management services to us. Pursuant to such agreement, we will pay an aggregate annual management fee of $20 million, which amount is expected to increase annually by 5% beginning in October 2008, and will reimburse out-of-pocket expenses incurred in connection with the provision of services pursuant to the agreement. In addition and pursuant to such agreement, we paid aggregate transaction fees of approximately $260 million in connection with services provided by such entities in connection with the Merger. The agreement also provides that we will pay fees in connection with certain subsequent financing, acquisition, disposition and change of control transactions, as well as a termination fee based on the net present value of future payment obligations under the management agreement, in the event of an initial public offering or under certain other circumstances. The agreement also includes customary exculpation and indemnification provisions in favor of KKR and its affiliates.

        The determination of our provision for income taxes requires management's judgment in the use of estimates and the interpretation and application of complex tax laws. Judgment is also required in assessing the timing and amounts of deductible and taxable items. We believe our tax return positions are fully supportable; however, we establish contingency reserves for material tax exposures relating to deductions, transactions and other matters involving some uncertainty as to the proper tax treatment of the item. Issues raised by a tax authority may be finally resolved at an amount different than the related reserve. When facts and circumstances change (including a resolution of an issue or statute of limitations expiration), these reserves are adjusted through the provision for income taxes in the period of change. As the result of the additional interest and amortization expenses that we incur due to the Merger, we are currently in a net loss position. Judgment will be required to determine whether or not some portion or all of the deferred tax assets will not be realized. To the extent we determine that we

115


will not realize the benefit of some or all of our deferred tax assets, then these deferred tax assets will be adjusted through our provision for income taxes in the period in which this determination is made.

        Due to the Merger, we recorded all assets and liabilities at their estimated fair value on the acquisition date. This has resulted in a significant amount of goodwill due to purchase accounting. Goodwill represents the excess of cost over the fair value of net assets acquired, including identifiable intangible assets, and will be allocated to reporting units upon finalization of the intangible valuation being completed due to the Merger. Our reporting units are businesses one level below the operating segment level for which discrete financial information is prepared and regularly reviewed by management.

        We test goodwill annually for impairment, as well as upon an indicator of impairment, using a fair value approach at the reporting unit level. If it is determined that the fair value of the reporting unit is less than its carrying value, an impairment charge of the reporting unit's goodwill would be recognized which could have a material adverse effect on our financial results. The estimate of fair value requires various assumptions including the use of projections of future cash flows and discount rates that reflect the risks associated with achieving the future cash flows. Changes in the underlying business could affect these estimates, which in turn could affect the fair value of the reporting unit.

        Due to the valuation of our intangible assets associated with the Merger, it was determined an annual goodwill impairment test was not needed for 2007. Our annual goodwill impairment test did not identify any impairments in 2006 and 2005; however, there was an impairment in goodwill that was triggered by the changes in strategic direction of specific businesses made in 2007 and 2005 as discussed in Note 3.

New Accounting Pronouncements

        In September 2006, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standard ("SFAS") No. 157, "Fair Value Measurements". This statement defines fair value, establishes a fair value hierarchy to be used in generally accepted accounting principles and expands disclosures about fair value measurements. Although this statement does not require any new fair value measurements, in certain cases, its application will change current practice. SFAS No. 157 will be effective for fiscal years beginning after November 15, 2007 as it relates to fair value measurements of financial assets and liabilities and for fiscal years beginning after November 15, 2008 for certain non-financial assets and non-financial liabilities that are not recognized or disclosed at fair value in the financial statements on a recurring basis (at least annually). Effective January 1, 2008, we will adopt SFAS No. 157 for all financial assets and liabilities. The effect of adopting this standard is expected to reduce our derivative liabilities by approximately $13 million as of the date of adoption. The majority of this amount relates to derivatives that have been designated as cash flow hedges for accounting purposes and, accordingly, the impact will be recorded as a reduction of the unrealized losses in "Other comprehensive income" to the extent the hedges are effective. The amount of adjustment related to derivatives not designated as accounting hedges is immaterial and will be reflected as a gain in the "Other income (expense)" line item in the Consolidated Statements of Operations upon adoption. We are currently evaluating the January 1, 2009 impact of adopting the new statement on fair value measurements for non-financial assets and non-financial liabilities.

        In September 2006, the FASB issued SFAS No. 158, "Employers' Accounting for Defined Benefit Pension and Other Postretirement Plans—an Amendment of FASB Statements No. 87, 88, 106, and 132(R)." This statement requires a company to recognize the funded status of a benefit plan as an asset or a liability in its statement of financial position. In addition, a company is required to measure plan assets and benefit obligations as of the date of its fiscal year-end statement of financial position.

116



We adopted the recognition provisions and disclosure requirements as of December 31, 2006. As a result of the Merger, we measured the benefit plan assets and obligations as of the merger date and allocated purchase price to each plan equal to its funded status. Additionally, for our new basis of accounting, we elected December 31 as the measurement date for our plans. As such, the measurement date provisions of SFAS No. 158 have no impact on our financial position or results of operations.

        In February 2007, the FASB issued SFAS No. 159, "The Fair Value Option for Financial Assets and Financial Liabilities—Including an Amendment of FASB Statement No. 115." This Statement permits entities to measure many financial instruments and certain other items at fair value. This election is made on an instrument-by-instrument basis and is irrevocable. Unrealized gains and losses on items for which the fair value option has been elected are reported in earnings. This statement is effective for fiscal years beginning after November 15, 2007. We did not elect the fair value option for any of our existing financial assets and liabilities.

        In December 2007, the FASB issued SFAS No. 141(R), "Business Combinations." The new standard will significantly change the financial accounting and reporting of business combination transactions in the consolidated financial statements. It will require an acquirer to recognize, at the acquisition date, the assets acquired, the liabilities assumed, and any non-controlling interest in the acquiree at their full fair values as of that date. In a business combination achieved in stages (step acquisitions), the acquirer will be required to remeasure its previously held equity interest in the acquiree at its acquisition-date fair value and recognize the resulting gain or loss in earnings. The acquisition-related transaction and restructuring costs will no longer be included as part of the capitalized cost of the acquired entity but will be required to be accounted for separately in accordance with applicable generally accepted accounting principles in the U.S. SFAS No. 141(R) applies prospectively to business combinations for which the acquisition date is on or after the beginning of the first annual reporting period beginning on or after December 15, 2008.

        In December 2007, the FASB issued SFAS No. 160, "Non-controlling Interests in Consolidated Financial Statements." The statement clarifies the definition of a non-controlling (or minority) interest and requires that non-controlling interests in subsidiaries be reported as a component of equity in the consolidated statement of financial position and requires that earnings attributed to the non-controlling interests be reported as part of consolidated earnings and not as a separate component of income or expense. However, it will also require expanded disclosures of the attribution of consolidated earnings to the controlling and non-controlling interests on the face of the consolidated income statement. SFAS No. 160 will require that changes in a parent's controlling ownership interest, that do not result in a loss of control of the subsidiary, are accounted for as equity transactions among shareholders in the consolidated entity therefore resulting in no gain or loss recognition in the income statement. Only when a subsidiary is deconsolidated will a parent recognize a gain or loss in net income. SFAS No. 160 is effective for fiscal years beginning on or after December 15, 2008, and will be applied prospectively except for the presentation and disclosure requirements that will be applied retrospectively for all periods presented. We are currently evaluating the impact of SFAS No. 160 to our financial position and results of operations.

Quantitative and Qualitative Disclosures about Market Risk

        We are exposed to market risk from changes in interest rates. Our assets include both fixed and floating rate interest-bearing securities. These investments arise primarily from our sale of payment instruments (principally official checks and money orders). We invest the proceeds from the sale of these instruments, pending the settlement of the payment instrument obligation. We have classified these investments as available-for-sale. Accordingly, they are carried on our consolidated balance sheets at fair market value. A portion of our Integrated Payment Systems business involves the payment of

117


commissions to selling agents of our official check and money order products and such commissions are computed based on short-term variable rates.

        In February 2007, we announced our intent to gradually exit the official check and money order businesses. We expect the wind-down of the majority of the business to take place in 2008. As of December 31, 2007, a majority of the long-term instruments held earlier in the year associated with these businesses had been converted into instruments of shorter duration. In conjunction with the repositioning of the portfolio, we terminated the associated interest rate swaps. The continued wind-down of this business resulted in a decrease in its investment portfolio balance as well as a decrease in commissions during the three months ended March 31, 2008.

        To the extent the Integrated Payment Systems business pays commissions based on short-term variable rates to its selling agents and invests the proceeds from the sale of payment instruments in floating rate or short-term investments, interest rate risk exists related to the relative spreads between different interest rate indices. Additionally, to the extent there is a fixed rate commission and Integrated Payment Systems invests the proceeds from the sale of payment instruments in floating rate or short-term investments, the Integrated Payment Systems business is also subject to interest rate volatility.

        Our interest rate-sensitive liabilities are our debt instruments. On September 24, 2007, First Data was acquired through the Merger with an entity controlled by an affiliate of KKR. The Merger has had a material impact on our interest rate risk due to newly issued variable rate debt and associated interest rate swaps. As of December 31, 2007, we had approximately $20 billion of variable rate debt and had swapped $7.5 billion of this variable rate debt to fixed. Of the $20 billion in variable rate debt, approximately $1 billion is euro denominated. We may refinance up to approximately $7 billion of the variable rate debt with fixed rate debt on or before one year from the transaction date.

        We cannot perform a meaningful sensitivity analysis comparing a change in interest rates to prior year balances due to the significant change in our capital structure. Using the December 31, 2007 balances, a 10% proportionate increase in short-term interest rates on an annualized basis compared to the interest rates at December 31, 2007 and a corresponding and parallel shift in the remainder of the yield curve, would result in a decrease to pretax income of approximately $33 million. The majority of this decrease relates to a $60 million decrease (based on the 10% increase noted above which equates to approximately 50 basis point increase in interest rates) that primarily relates to our balance of variable interest rate debt, net of interest rate swaps, at December 31, 2007. Partially offsetting this decrease is a $27 million increase (based on the 10% increase noted above which equates to a 39 basis point increase in the interest rates) associated with operating cash balances, settlement related cash balances, expected investment positions, and commissions paid to selling agents. Conversely, a corresponding decrease in interest rates would result in a comparable increase to pretax earnings. Actual interest rates could change significantly more than 10%.

        Using March 31, 2008 balances, a 10% proportionate increase in short-term interest rates on an annualized basis compared to the interest rates at March 31, 2008 and a corresponding and parallel shift in the remainder of the yield curve, would result in a decrease to pretax income of approximately $20 million. Approximately $35 million of this decrease relates to our balance of variable interest rate debt, net of interest rate swaps, at March 31, 2008. Partially offsetting this decrease is a $15 million increase associated with operating cash balances, settlement related cash balances, and expected investment positions (netted with commissions paid to selling agents).

        There are inherent limitations in the sensitivity analysis presented, primarily due to the assumption that interest rate movements are linear and instantaneous. As a result, the analysis is unable to reflect the potential effects of more complex market changes that could arise, which may positively or negatively affect income.

118


        We are exposed to changes in currency rates as a result of our investments in foreign operations, from revenues generated in currencies other than the U.S. dollar and foreign currency denominated loans. Revenue and profit generated by international operations will increase or decrease compared to prior periods as a result of changes in foreign currency exchange rates. In connection with the Merger, the intent of management towards our intercompany investments and certain net investment hedges were changed. Such decisions have resulted in a different foreign currency risk exposure than what existed prior to the Merger.

        After consideration of changes in intent associated with the Merger, a hypothetical uniform 10% weakening in the value of the U.S. dollar relative to all the currencies in which our revenues and profits are denominated would result in a decrease to pretax income of approximately $59 million. The majority of the decrease results from a $104 million decrease related to a euro denominated term loan held by us. This decrease is partially offset by a $33 million increase related to foreign exchange on intercompany loans and a $12 million increase related to foreign exchange on foreign currency earnings, assuming consistent operating results as the preceding twelve months from December 31, 2007. There are inherent limitations in the sensitivity analysis presented, primarily due to the assumption that foreign exchange rate movements are linear and instantaneous. As a result, the analysis is unable to reflect the potential effects of more complex market changes that could arise, which may positively or negatively affect income.

        Through its merchant alliances, the Merchant Services segment holds an ownership interest in several competing merchant acquiring businesses while serving as the electronic processor for those businesses. In order to satisfy state and federal antitrust requirements, we actively maintain an antitrust compliance program.

119



BUSINESS

General

        First Data was incorporated in Delaware in 1989, and in 1992 was the subject of an initial public offering in connection with a spin-off from American Express. FDC is a provider of electronic commerce and payment solutions for merchants, financial institutions and card issuers globally and has operations in 37 countries, serving over 5.4 million merchant locations and over 2,000 card issuers and their customers. We have acquired domestic and international businesses over the last five years with the most significant acquisition being Concord EFS, Inc. ("Concord") in 2004 which included the STAR Network. In 2006, FDC spun-off its Western Union money transfer businesses and, in 2007, FDC was acquired by an entity controlled by affiliates of KKR. Additional information on the above noted items is presented below.

        On April 1, 2007, we entered into the Merger Agreement with Parent and Acquisition Corp. (defined in "Basis of Presentation" above). Parent is controlled by affiliates of KKR. On September 24, 2007, under the terms of the Merger Agreement, Acquisition Corp. merged with and into First Data, with First Data continuing as the surviving corporation and a subsidiary of Holdings.

        As of the effective time of the Merger, each issued and outstanding share of common stock of First Data was cancelled and converted into the right to receive $34.00 in cash, without interest (other than shares owned by Parent, Sub or Holdings, which were cancelled and given no consideration). Additionally, vesting of FDC stock options, restricted stock awards and restricted stock units was accelerated upon closing of the Merger. The transaction resulted in a total purchase price of approximately $26.5 billion, including acquisition-related costs and excluding assumption of debt.

        The Merger was financed by a combination of the following: borrowings under our senior secured credit facilities, senior unsecured interim loan agreement and senior subordinated unsecured interim loan agreement, and the equity investment of Holdings. See Note 2 of our Consolidated Financial Statements in this prospectus for detailed discussion of purchase price and transaction costs, and Note 10 for a detailed discussion regarding the tender of previously existing debt as well as the debt issued in conjunction with the Merger.

        We have implemented a plan to provide strategic direction for First Data under new leadership. The plan includes generating organic growth through improved sales effectiveness and accelerating new product innovations. The plan also captures efficiencies related to the simplification of domestic and international operations and other near term cost saving initiatives as well as certain reductions in personnel. In accordance with this plan and in November 2007, we terminated approximately 6% of our worldwide work force.

        On September 29, 2006, we separated our Western Union money transfer business into an independent, publicly traded company through a spin-off of 100% of Western Union to FDC shareholders in a transaction intended to qualify for tax-free treatment ("the spin-off") giving the shareholders separate ownership interests in FDC and Western Union. FDC and Western Union are independent and have separate ownership, boards of directors and management.

        For more information regarding the spin-off, refer to Note 19 of our Consolidated Financial Statements.

120


        On February 26, 2004, we completed our merger with Concord. FDC and Concord each had distinct strengths in product lines and markets that in combination provided financial institutions, retailers and consumers with a broader spectrum of payment options, greater input into the future direction of the electronic payments industry and access to new technologies and global markets. The all-stock transaction resulted in a total purchase price of approximately $6.9 billion, including acquisition-related costs.

        We completed a number of acquisitions during 2007, each of which was acquired for less than $400 million. Aggregate acquisitions in 2007 were $866.8 million with the most significant being First Data Polska (formerly POLCARD) for $331.9 million. Refer to Note 4 of our Consolidated Financial Statements for a complete discussion of our acquisitions and dispositions.

        Effective January 1, 2008, our new Chief Executive Officer appointed in connection with the merger began making strategic and operating decisions with regards to assessing performance and allocating resources based on a new segment structure. Segment results for 2007, 2006 and 2005 have been revised to reflect the new structure. For more information on the segment realignment refer to Note 17 of our Consolidated Financial Statements.

Segments

        The Company is organized in four primary segments: Merchant Services, Financial Services, International and Prepaid Services. In addition, we currently operate our official check and money order business through our Integrated Payment Systems segment. Upon completion of a strategic review, we decided to gradually exit from the official check and money order business. We expect the wind-down of the majority of the business to take place by the end of 2008.

Merchant Services

        Merchant Services provides merchant acquiring and processing services. We provide these services to approximately 3.7 million merchant locations across the United States, and processed $1.3 trillion of payment transaction dollar volume on behalf of U.S. merchants in 2007. Merchant Services facilitates merchants' ability to accept credit and debit cards by authorizing and settling merchants' credit, debit and loyalty card transactions. At the same time, Merchant Services provides merchants with the reliability, security and back-office services that are critical to their business success. Most of this segment's revenue is derived from regional and local merchants. Merchant Services approaches the market through diversified sales channels including equity alliances, revenue sharing alliances and referral arrangements with 130 financial institution partners and arrangements with over 350 non-bank referral partners as well as 163 independent sales organization partners, as of December 31, 2007.

Financial Services

        Financial Services provides financial institutions and other third parties with various services, including credit and retail card processing; debit network processing services; output services, such as statement and letter printing, embossing and mailing services; check verification, settlement and guarantee services; remittance processing services; and services facilitating government payments. The credit, debit and retail card processing businesses provide services that enable financial institutions and other organizations offering credit cards, debit cards and retail private label cards to consumers and businesses to manage customer accounts. Financial Services also provides services to the U.S. PIN POS

121



debit market through the STAR Network which offers PIN-secured debit acceptance at 2.1 million ATM and retail locations.

International

        International provides products and services in international markets that are similar to those offered by the Merchant Services and Financial Services segments in the United States. International has operations in 37 countries, including the U.S., with regional management teams overseeing local operations. The segment operates in four main geographic regions including Europe, Middle East and Africa; Latin America, Canada and Caribbean; Australia and New Zealand; and Asia.

Prepaid Services

        Prepaid Services consists of businesses that provide open and closed loop stored-value products and processing services. The closed loop operations provide gift card processing services to large national merchants as well as fleet services to trucking companies. The open loop products are driven primarily by employers' adoption of the Money Network payroll product.

Integrated Payment Systems

        The Integrated Payment Systems segment provides official checks and money orders through independent agents, which are typically banks or other financial institutions.

Operating Locations

        We have domestic and international operations and regional or country offices where sales, customer service and/or administrative personnel are based. The international operations generate revenues from customers located and operating outside of the United States. In the successor period from September 25, 2007 through December 31, 2007 and the predecessor period from January 1, 2007 through September 24, 2007 revenues generated from processing transactions at locations within the United States (domestic) regardless of the segments to which the associated revenues applied, were 78% and 81% of FDC's consolidated revenues, respectively, while revenue generated from processing transactions at locations outside of the United States (international) were 22% and 19%, respectively. Long-lived assets attributable to domestic and international operations as percentages of FDC's total long-lived assets as of December 31, 2007 were 82% and 18%, respectively. No individual foreign country is material to our total revenues or long-lived assets. Further financial information relating to our international and domestic revenues and long-lived assets is set forth in Note 17 to our Consolidated Financial Statements.

First Data Products and Services Segment Information

        Financial information relating to each of our segments is set forth in Note 17 to our Consolidated Financial Statements. A discussion of factors potentially affecting our operations is set forth in "Management's Discussion and Analysis of Financial Condition and Results of Operations." We do not have any significant customers that account for 10% or more of total consolidated revenues. Refer to the following segment discussions, which address significant customer relationships within each segment.

Merchant Services Segment

        The Merchant Services segment is comprised of merchant acquiring and processing services.

122


        Merchant Services revenues from external customers, operating profit, and assets represent the following percentages of FDC's consolidated revenues, total reported segment operating profit, and consolidated assets:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

Revenue from external customers

    41 %       42 %   44 %   43 %

Operating profit(1)(2)

    46 %       83 %   66 %   57 %

Assets (at December 31)(2)

    41 %             32 %   24 %

(1)
Operating profit, as a percentage of total segment and all other and corporate operating profit, for the predecessor period from January 1, 2007 through September 24, 2007 includes accelerated vesting of stock options and restricted stock awards and units and transaction costs related to the Merger of $265.2 million that were recognized in All Other and Corporate. The exclusion of these costs from the calculation would decrease the Merchant Services operating profit percentage shown above by approximately 19 percentage points for the predecessor period from January 1, 2007 through September 24, 2007.

(2)
Operating profit and assets were impacted by purchase accounting in the successor period from September 25, 2007 through December 31, 2007.

        In the Merchant Services segment, revenues are derived primarily from providing merchant acquiring and processing services. Merchant Services businesses facilitate the acceptance of consumer transactions at the point of sale, whether it is a transaction at a physical merchant location or over the internet. A brief explanation of the segment's service and product offerings is presented below.

        Merchant acquiring services facilitate the merchants' ability to accept credit, debit, stored-value and loyalty cards by authorizing, capturing and settling the merchants' transactions. Acquiring services also provide POS devices and other equipment necessary to capture merchant transactions. A majority of these services are offered to the merchants through joint ventures or other alliance arrangements primarily with financial institutions. The segment's processing services include authorization, transaction capture, settlement, chargeback handling, and internet-based transaction processing. The vast majority of these services pertain to transactions in which consumer payments to merchants are made through a card association (such as Visa or MasterCard), a debit network, or another payment network (such as Discover).

        Revenues are generated from:

123


        Merchant Services provides merchant acquiring and processing services to merchants operating in approximately 3.7 million merchant locations across the United States. Merchant Services provides full service merchant processing primarily on Visa and MasterCard transactions and PIN-debit at the point of sale.

        Growth in the Merchant Services business is derived from acquiring new merchant relationships, new and enhanced product and service offerings, cross selling products and services into existing relationships, the shift of consumer spending to increased usage of electronic forms of payment and the strength of its alliances with banks and other institutions. Our alliance structures take on different forms, including consolidated subsidiaries, equity method investments and revenue sharing arrangements. Under the alliance program, we and a bank or other institution form a joint venture, either contractually or through a separate legal entity. Merchant contracts may be contributed to the venture by us and/or the bank or institution. New merchant business generally is solicited by the alliance's (and in some cases, the financial institution's) sales force. Each alliance requires successful management of the relationship between us and the alliance partner. We benefit by providing processing services for the alliance and our merchant customers, while the alliance partner's merchant banking relationship is benefited. Alliance institutions generally provide card association sponsorship, clearing, and settlement services. These institutions typically act as a merchant referral source when the institution has an existing banking or other relationship. We provide transaction processing and related functions. Both partners may provide management, sales, marketing, and other administrative services. The alliance strategy could be affected by further consolidation among financial institutions.

        The alliance strategy with bank partners provides us with broad geographic coverage, regionally and nationally as well as a presence in various industries. The alliance structure allows us to be the processor for multiple financial institutions, any one of which may be selected by the merchant as their bank partner. Additionally, bank partners provide brand loyalty and a distribution channel through their branch networks which increases merchant retention.

        There are a number of different entities involved in a merchant transaction including the cardholder, card issuer, card association, merchant, merchant acquirer, electronic processor for credit and signature debit transactions, and debit network for PIN-debit transactions. The card issuer is the financial institution that issues credit or debit cards, authorizes transactions after determining whether the cardholder has sufficient available credit or funds for the transaction, and provides funds for the transaction. Some of these functions may be performed by an electronic processor (such as the Financial Services business) on behalf of the issuer. The card association is Visa or MasterCard, a debit network (such as STAR Network) or another payment network (such as Discover) that routes the transactions between us and the card issuer. The merchant is a business from which a product or service is purchased by a cardholder. The acquirer (such as us or one of our alliances) contracts with merchants to facilitate their acceptance of cards. A merchant acquirer may do its own processing or, more commonly, may outsource those functions to an electronic processor such as the Merchant Services segment. The acquirer/processor serves as an intermediary between the merchant and the card issuer by:

124


        A transaction occurs when a cardholder purchases something from a merchant who has contracted with us, an alliance partner or a processing customer. When the merchant swipes the card through the POS terminal (which is often sold or leased, and serviced by us), we obtain authorization for the transaction from the card issuer through the card association, payment network or debit network, verifying that the cardholder has sufficient credit or adequate funds for the transaction. Once the card issuer approves the transaction, we or the alliance "acquires" the transaction from the merchant and then transmit it to the applicable debit network, payment network or card association, which then routes the transaction information to the card issuer. Upon receipt of the transaction, the card issuer delivers funds to us via the card association, payment network or debit network. Generally, we fund the merchant after receiving the money from the card association, payment network or debit network. Each participant in the transaction receives compensation for processing the transaction. For example, in a transaction using a Visa or MasterCard for $100.00 with a merchant "discount rate" (i.e., fee) of 1.5%, the card issuer will fund the association $98.50 and bill the cardholder $100.00 on its monthly statement. The card association will retain assessment fees of $0.10 and forward $98.40 to us. We will retain $0.40 and pay the merchant $98.00. The $1.50 retained by the card issuer is referred to as interchange and it, like assessment fees, is set by the card association. The $0.40 is the merchant discount and is negotiated between the merchant and the merchant acquirer.

        We and our alliances, as merchant acquirers, have certain contingent liabilities for the transactions acquired from merchants. This contingent liability arises in the event of a billing dispute between the merchant and a cardholder that is ultimately resolved in the cardholder's favor. In such a case, the transaction is "charged back" to the merchant and the disputed amount is credited or otherwise refunded to the cardholder. We may, however, collect this amount from the card association if the amount was disputed in error. If we or the alliance is unable to collect this amount from the merchant, due to the merchant's insolvency or other reasons, we or the alliance will bear the loss for the amount of the refund paid to the cardholder. In most cases, this contingent liability situation is unlikely to arise because most products or services are delivered when purchased, and credits are issued on returned items. However, where the product or service is not provided until sometime following the purchase (e.g., airline or cruise ship tickets), the risk is greater. We often mitigate our risk by obtaining collateral from merchants considered higher risk because they have a time delay in the delivery of services, operate in industries that experience chargebacks or are less creditworthy.

        Our Merchant Services business competes with several service providers and financial institutions that provide these services to their merchant customers. In many cases, the merchant alliances also compete against each other for the same business.

        The most significant competitive factors relate to price, brand, strength of financial institution partnership, breadth of features and functionality, scalability and servicing capability. The Merchant Services segment is further impacted by large merchant and large bank consolidation, card association business model expansion, and the expansion of new payment methods and devices.

        In both the Merchant Services and Financial Services segments, the card associations and payment networks—Visa, MasterCard and Discover—are increasingly offering products and services that compete with our products and services.

        Merchant Services' revenues and earnings are impacted by the volume of consumer usage of credit and debit cards at the point of sale. Merchant Services experiences increased POS activity during the traditional holiday shopping period in the fourth quarter, the back-to-school buying period in the third quarter, and around other nationally recognized holidays.

125


        Revenues from external customers for the Merchant Services segment are substantially all earned in the United States. Merchant revenues outside of the United States are managed and reported by our International segment. Within the United States, revenues from external customers are spread across the country since Merchant Services has alliance partners across geographic regions and a large percentage of its transactions occur at national merchants.

        The Merchant Services segment does not have any individually significant customers; however, we have two significant merchant alliance relationships with financial institutions of which one is accounted for under the equity method of accounting and the other is consolidated. In the event of a termination of these significant alliance relationships, we have certain rights to receive a portion of the applicable merchant portfolios. With the receipt of our portion (our ownership interest) of an alliance's merchant portfolios upon termination, our consolidated revenues would increase or decrease depending upon if the alliance was previously consolidated, however, there would not be a material impact on consolidated earnings. The significant alliance accounted for under the equity method, Chase Paymentech, meets the significant subsidiary test provided in SEC Regulation S-X Rule 1-02(w) in that our equity earnings of this alliance exceeded 20% of our consolidated income from continuing operations before income taxes in the predecessor period. The financial statements of Chase Paymentech are included with this prospectus. As described in the "Prospectus Summary—Recent Developments," we have reached agreement with JPMorgan to terminate the Chase Paymentech alliance before the end of 2008. Potential risks include the potential loss of certain processing volume over time, the loss of JPMorgan branch referrals, the loss of access to the JPMorgan brand, and post-termination competition by Chase.

Financial Services Segment

        The Financial Services segment is comprised of:

        Financial Services revenues from external customers, operating profit, and assets represent the following percentages of FDC's consolidated revenues, total reported segment operating profit and consolidated assets:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

Revenue from external customers

    34 %       36 %   37 %   41 %

Operating profit(1)(2)

    46 %       51 %   38 %   42 %

Assets (at December 31)(2)

    16 %             14 %   14 %

(1)
Operating profit, as a percentage of total segment and all other and corporate operating profit, for the predecessor period from January 1, 2007 through September 24, 2007 includes accelerated

126


(2)
Operating profit and assets were impacted by purchase accounting in the successor period from September 25, 2007 through December 31, 2007.

        Financial Services provides financial institutions and other third parties with various services including credit, debit and retail card processing; debit network and processing services; output services, such as statement and letter printing, embossing and mailing services; check verification, settlement and guarantee services; remittance and other processing services; and services facilitating government payments. Revenue and profit growth in these businesses is derived from growing the core business, expanding product offerings, and improving the overall cost structure. Growing the core business comes primarily from an increase in debit and credit card usage, growth from existing clients and sales to new clients and the related account conversions.

        Growth from expanded product offerings is driven by the development or acquisition of new products as well as expansion into adjacent markets. We will enter adjacent markets where we can leverage our existing infrastructure and core competencies around high volume transaction processing and management of customer account information.

        We have relationships and many long-term customer contracts with card issuers providing credit and retail card processing, output services for printing and embossing items, as well as debit card processing services and the STAR Network. These contracts generally require a notice period prior to the end of the contract if a client chooses not to renew and some contracts may allow for early termination upon the occurrence of certain events such as a change in control. The termination fees paid upon the occurrence of such events are designed primarily to cover balance sheet exposure related to items such as capitalized conversion costs or signing bonuses associated with the contract; and in some cases, may cover a portion of lost future revenue and profit. Although these contracts may be terminated upon certain occurrences, the contracts provide the segment with a steady revenue stream since a vast majority of the contracts are honored through the contracted expiration date.

        Credit and retail card issuing and processing services provide outsourcing services to financial institutions and other issuers of cards, such as consumer finance companies. Financial Services clients include a wide variety of banks, savings and loan associations, group service providers and credit unions. Services provided include, among other things, account maintenance, transaction authorizing and posting, fraud and risk management services and settlement.

        We provide a full array of services throughout the period of each card's use, starting from the moment a card-issuing client processes an application for a card. The basic services may include processing the card application, initiating service for the cardholder, processing each card transaction for the issuing retailer or financial institution and accumulating the card's transactions. Our fraud management services monitor the unauthorized use of cards which have been reported to be lost, stolen, or which exceed credit limits. Our fraud detection systems help identify fraudulent transactions by monitoring each cardholder's purchasing patterns and flagging unusual purchases. Other services provided include customized communications to cardholders, information verification associated with granting credit, debt collection, and customer service.

127


        Revenues for credit and retail card issuing and processing services are derived from fees payable under contracts that depend primarily on the number of cardholder accounts on file. More revenue is derived from active accounts (those accounts on file that had a balance or any monetary posting or authorization activity during the month) than inactive accounts.

        We provide STAR Network access, PIN-debit and signature debit card processing services and ATM processing services, such as transaction routing, authorization, card embossing and settlement as well as ATM management and monitoring. The STAR Network represents a telecommunications network which is connected to thousands of financial institutions, merchants, payment processors, ATM processors, and card processors that participate in the network. In the merchant acquiring process flow described in the Merchant Services segment discussion, STAR Network represents a debit network. When a merchant acquirer or ATM owner acquires a STAR Network transaction, it sends the transaction to the network switch, which is operated by us, which in turn routes the transaction to the appropriate participant for authorization. To be routed through the STAR Network switch, a transaction must be initiated with a card participating in the STAR Network at an ATM or POS terminal also participating in the STAR Network. STAR Network's fees differ from those presented in the example above in the Merchant Services segment description in that the debit network charges less for PIN-debit transactions than do the card associations for credit and signature debit since there is substantially less risk involved in the PIN-debit transaction because the transaction is not approved unless there are sufficient funds in the customer's bank account.

        Revenue related to the STAR Network and debit card and ATM processing services is derived from fees payable under contracts but are driven more by monetary transactions processed rather than by accounts on file. We provide services which are driven by client transactions and are separately priced and negotiated with clients. In a situation in which a PIN-secured debit transaction uses our debit network and we are the debit card processor for the financial institution as well as the processor for the merchant, we receive (1) a fee from the card issuing financial institution for running the transaction through the STAR Network switch, recognized in the Financial Services segment, (2) a fee from the card issuer for obtaining the authorization, recognized in the Financial Services segment. (3) a fee from the merchant for acquiring the transaction, which is recognized in the Merchant Services segment and (4) a network acquirer fee from the merchant for accessing the STAR Network, which is recognized in the Financial Services segment. There are other possible configurations of transactions that result in us receiving multiple fees for a transaction, depending on the role which we play.

        Output services consist of statement and letter printing, embossing and mailing services. Services are provided to organizations that process accounts on our platform as described above and for clients that process accounts on alternative platforms. We provide these services primarily through in-house facilities.

        Revenues for output services are derived primarily on a per piece basis and consist of fees for the production and materials related to finished products. The mailing services drives a majority of the segment's and our total postage revenue.

        The remittance processing business processes mail-in payments for third party organizations. Revenues for remittance processing services are derived primarily on a per transaction basis and consist of fees for processing consumer payments.

128


        Check verification, settlement and guarantee services use our proprietary database system to assist in verifying that a check writer is a reasonable credit risk for a merchant, or to guarantee that approved checks presented to merchants for payment will be collectible. These services include risk management services, which utilize software, information and analysis to assist in deposit, payment, and identity fraud prevention and reduction. Revenues are earned primarily by charging merchant fees for check verification or guarantee services. The majority of our services involve providing check guarantee services for checks received by merchants. Under the guarantee service, when a merchant receives a check in payment for goods and services, the transaction is submitted to and analyzed by us. We either accept or decline the check for warranty coverage under our guarantee service. If we approve the check for warranty coverage and the merchant accepts the check, the merchant will deposit the check in its bank account. If the check is returned unpaid by the merchant's bank and the returned check meets the requirements for warranty coverage, we are required to purchase the check from the merchant at its face value. We then own the purchased check and pursue collection of the check from the check writer. As a result, we bear the risk of loss if we are unable to collect the returned check from the check writer. We earn a fee for each check we guarantee, which generally is determined as a percentage of the check amount.

        We provide check guarantee and settlement services utilizing our Electronic Check Acceptance service ("ECA"), which converts a paper check written at the point of sale into an electronic item, enabling funds to be deposited electronically to the merchant's account and deducted electronically from the check writer's account.

        Under the verification service, when a merchant receives a check in payment for goods or services, the transaction is submitted to and analyzed by us, and we will either recommend the merchant accept or decline the check. If the merchant accepts the check, the merchant will deposit the check in its bank account. If the check is returned unpaid by the merchant's bank, we are not required to purchase the check from the merchant and the merchant bears all risk of loss on the check. We earn a fee for each check submitted for verification, which is generally a fixed amount per check.

        First Data Government Solutions ("FDGS") is focused on identifying, developing, commercializing and operating payment systems and related technologies in the government sector. For instance, FDGS provides electronic tax payment processing services for the Electronic Federal Tax Payment System ("EFTPS").

        During 2007, we converted approximately 26 million accounts to our system. The pipeline at December 31, 2007 was approximately 15 million accounts, which are primarily retail accounts. We expect to convert approximately 8 million of these accounts in 2008.

        Our Financial Services segment competes with several other third-party card processors and debit networks in the United States, as well as financial institutions that possess in-house operations to manage card issuance and maintenance. We also face significant competition from regional and national operators of debit networks. The check guarantee and verification products compete principally with the products of two other national companies.

        The most significant competitive factors are price, system performance and reliability, breadth of features and functionality, disaster recovery capabilities and business continuity preparedness, data

129



security, scalability, and flexibility of infrastructure and servicing capability. The Financial Services business is further impacted by financial institution consolidation.

        In both the Merchant Services and Financial Services segments, the card associations and payment networks—Visa, MasterCard and Discover—are increasingly offering products and services that compete with our products and services.

        A large portion of Financial Services results of operations are driven by the number of accounts on file, both active and inactive, which are affected by the traditional holiday season in the fourth quarter. Debit processing, STAR Network and check verification, settlement and guarantee revenues and earnings are impacted by the volume of consumer usage of debit cards and checks at the point of sale and increased POS activity during the traditional holiday shopping period in the fourth quarter, the back-to-school buying period in the third quarter, and around other nationally recognized holidays.

        Revenues from external customers for the Financial Services segment are substantially all earned in the United States. Card issuing revenues outside of the United States are reported by our International segment. Within the United States, revenues from external customers are geographically dispersed throughout the country.

        During 2007, we had a significant relationship with one client whose revenues represented approximately 12% and 11% of the Financial Services segment revenue for the successor period September 25, 2007 through December 31, 2007 and the predecessor period from January 1, 2007 through September 24, 2007, respectively.

International Segment

        The International segment is comprised of:

        International revenues from external customers, operating profit, and assets represent the following percentages of FDC's consolidated revenues, total reported segment operating profit and consolidated assets:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

Revenue from external customers

    21 %       19 %   17 %   13 %

Operating profit(1)(2)

    22 %       11 %   10 %   8 %

Assets(2)

    13 %             10 %   7 %

(1)
Operating profit, as a percentage of total segment and all other and corporate operating profit, for the predecessor period from January 1, 2007 through September 24, 2007 includes accelerated

130


(2)
Operating profit and assets were impacted by purchase accounting in the successor period from September 25, 2007 through December 31, 2007.

        The International segment operates in four geographic regions: EMEA includes Europe, Middle East and Africa and provides card issuing processing, merchant acquiring and processing, and ATM and POS processing, driving, acquiring and switching services across the region; LAC includes Latin America, Canada and Caribbean countries and provides merchant acquiring and processing, card issuing processing, software licensing and debit switching services; ANZ includes Australia and New Zealand and provides merchant acquiring, processing and switching services, managed service card processing and owns and operates an ATM network in Australia; and Asia includes China and North and South Asian countries and mainly provides merchant POS transaction switching services, software licensing, card issuing processing services, host processing services and merchant acquiring and processing.

        The merchant acquiring and card issuing services provided by the International segment are similar in nature to the services described above in the Merchant Services and Financial Services segments other than it includes substantially all the services provided outside of the United States. For a description of the International segment's merchant acquiring and card issuing businesses refer to the Merchant Services and Financial Services segment descriptions provided above.

        We have historically licensed our Vision PLUS credit card transaction processing software to international financial institutions, retailers and third party processors. Additionally, we use this software as a platform to provide processing services to international financial institutions and over the next two years plans to convert substantially our entire international card processing services to the Vision PLUS platform. We also generate revenue from custom programming services for certain customers and from software licensing and maintenance fees from our Vision PLUS software.

        The pipeline at December 31, 2007 was approximately 2.1 million accounts the majority of which are retail. We expect to convert these accounts in 2008.

        Competition and seasonality within the International segment is similar to that of the Merchant Services and Financial Services segments for the respective product and service offerings and also includes third-party software providers. See discussions above. A noted difference from the U.S. operations is that there are more and smaller competitors because of the International segment's global span.

131


    International Geographic Mix

        The following countries accounted for more than 10% of the segment's revenues from external customers for the years ended December 31, 2007, 2006 and 2005, respectively:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

United Kingdom

    22 %       23 %   23 %   31 %

Germany

    19 %       19 %   18 %   16 %

Australia

    13 %       13 %   15 %   20 %

        No other individual foreign country accounted for more than 9% of the segment's revenues from external customers for the years ended December 31, 2007, 2006 and 2005, respectively. No individual foreign country was material to our consolidated revenues. Revenue by geographic region as a percentage of the total International segment revenue is as follows:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

EMEA

    62 %       60 %   62 %   61 %

LAC

    17 %       18 %   16 %   16 %

ANZ

    12 %       13 %   17 %   20 %

Asia

    7 %       7 %   5 %   1 %

        The remaining portion of International's revenue is associated with businesses that do not operate on a geographic basis. The ANZ region included South Asia in 2006 and 2005.

        No individual customer makes up more than 10% of the International segment revenue.

Prepaid Services Segment

        The Prepaid Services segment is comprised most significantly of the development, implementation and management of prepaid stored-value card issuance and processing services (i.e. gift cards) for retailers and others.

        Prepaid Services revenues from external customers, operating profit, and assets represent the following percentages of FDC's consolidated revenues, total reported segment operating profit and consolidated assets:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

Revenue from external customers

    3 %       2 %   3 %   3 %

Operating profit(1)(2)

    6 %       3 %   3 %   2 %

Assets(2)

    3 %             1 %   1 %

(1)
Operating profit, as a percentage of total segment and all other and corporate operating profit, for the predecessor period from January 1, 2007 through September 24, 2007 includes accelerated vesting of stock options and restricted stock awards and units and transaction costs related to the

132


(2)
Operating profit and assets were impacted by purchase accounting in the successor period from September 25, 2007 through December 31, 2007.

        First Data Prepaid Services develops, implements and manages prepaid stored-value card issuance and processing services (i.e. gift cards) for retailers and others.

        EFS Transportation Services ("EFSTS") provides payment processing, settlement and specialized reporting services for transportation companies and owns and operates ATMs at truck stops. EFSTS is a closed loop payment processing system for transportation companies in the United States and Canada. Its products offer transportation drivers a convenient way to purchase fuel, access cash and pay for repairs while on the road. Transportation companies use the processing system to manage their business daily through the internet or real time via a direct connection to a host.

        The full-service stored-value/gift card program offers transaction processing services, card acquisition and customer service for over 200 national brands and several thousand small and mid-tier merchants. During 2006, we began providing support to the card issuer in the distribution of a co-branded STAR Network and Visa gift card bearing the retailer's name, as well as the STAR Network Gift Card that is available in certain gift card malls.

        In June 2007, we announced a strategic partnership with Discover Financial Services to issue Discover Network payroll cards provided by Money Network Financial, LLC, a First Data Company. The Money Network Payroll distribution service enables paperless pay options for employers as an alternative to paper checks for their employees.

        Our prepaid card services compete with other payment processing companies as well as card associations and payment networks such as Visa and American Express. Prepaid Services revenue and earnings are impacted by the volume of stored-value cards used by consumers at the point of sale. Prepaid Services experiences increased volume during the traditional holiday shopping period in the fourth quarter and around other nationally recognized holidays.

        Prepaid Services has a significant customer relationship with one customer that represents approximately 29% and 17% of Prepaid Services revenue from external customers for the successor period from September 25, 2007 through December 31, 2007 and the predecessor period from January 1, 2007 through September 24, 2007, respectively.

Integrated Payment Systems

        The Integrated Payment Systems segment provides official check and money orders.

        Integrated Payment Systems revenues from external customers excluding an adjustment to reflect segment revenue on a pretax equivalent basis, operating profit, and assets represent the following

133



percentages of FDC's consolidated revenues, total reported segment operating profit and consolidated assets:

 
  Successor
period from
September 25, 2007
through
December 31,
2007
   
  Predecessor
period from
January 1, 2007
through
September 24,
2007
  Year ended
December 31,
2006
  Year ended
December 31,
2005
 

Revenue from external customers

    (1 )%       (2 )%   (3 )%   (1 )%

Operating profit(1)(2)

    10 %       4 %   1 %   8 %

Assets(2)

    25 %             42 %   42 %

(1)
Operating profit, as a percentage of total segment and all other and corporate operating profit, for the predecessor period from January 1, 2007 through September 24, 2007 includes accelerated vesting of stock options and restricted stock awards and units and transaction costs related to the Merger of $265.2 million that were recognized in All Other and Corporate. The exclusion of these costs from the calculation would decrease Integrated Payment System's operating profit percentage shown above by approximately 1 percentage point for the predecessor period from January 1, 2007 through September 24, 2007.

(2)
Operating profit and assets were impacted by purchase accounting in the successor period from September 25, 2007 through December 31, 2007.

        Upon completion of a strategic review of our official check and money order operations in the first quarter of 2007, we decided to gradually exit this line of business. We expect the wind-down of the majority of the business to take place in 2008. During 2007, we repositioned our investment portfolio associated with this business from long-term municipal bonds to short-term investments, the majority of which were short-term, tax-exempt variable rate demand notes at December 31, 2007. In January 2008, the portfolio was further repositioned from these short-term, tax-exempt variable rate demand notes to mostly short-term taxable investments, the majority of which were in commercial paper and bank certificates of deposits. The investment portfolio included approximately $558 million of auction rate securities as of March 31, 2008 compared to approximately $1,077 million as of December 31, 2007. The auction mechanism on certain of these investments failed subsequent to December 31, 2007 so investments held at March 31, 2008 are not currently liquid; however, all of the securities were "AAA" rated, except for one "AA" rated, and we have the ability and intent to hold them until the auction mechanism or alternative liquidity vehicle is established.

        We issue official checks, which are sold primarily through financial institutions, and money orders, which are sold at financial institutions or retail store fronts. Official checks serve as an alternative to a bank's own disbursement items such as cashiers or bank checks and money orders primarily serve as a disbursement option for un-banked customers.

        Our official check and money order services generate revenue primarily through the ability to invest funds pending settlement. We invest these funds in investments to minimize our exposure to credit risks. These investments primarily were in tax-exempt variable rate demand notes in 2007 but were replaced with mostly short-term taxable investments in January of 2008 as noted above as well as some long-term auction-rate securities.

        An official check transaction is initiated when a consumer procures an official check from one of our agents, typically a financial institution. The agent generally is required to remit the funds collected from the consumer to us the same day or the following day. We pay our agents commissions based on short-term variable interest rates and the balance of outstanding official checks attributable to the

134



individual agent. We net the commissions paid to agents against the revenues we earn from our investments.

        Our official check and money order businesses compete with one other third party check issuer, financial institutions processing their own in-house check products and postal money orders.

        No individual customer makes up more than 10% of the Integrated Payment Systems segment revenue.

        The remainder of our business units are grouped in the All Other and Corporate category, which includes Teleservices, other smaller businesses and corporate operations.

        Teleservices is a provider of voice-center services to the telecommunications and financial services industries. Teleservices operates two voice operations centers in the United States that provide a full range of high-volume, inbound telephone operator services, including customer support, directory assistance and multilingual customer service.

        Corporate operations include administrative and shared service functions such as the executive group, legal, tax, treasury, internal audit, accounting, human resources, information technology and procurement. Costs incurred by corporate that are directly related to a segment are allocated to the respective segment. Administrative and shared service costs are retained by Corporate.

        The operations within All Other and Corporate have various competitors. Any single competitor would not have a material impact on us.

        No individual customer makes up more than 10% of the All Other and Corporate revenue.

Trademarks and Patents

        We own many trademarks, patents and other intellectual property that are important to our future success. The only intellectual property right which is individually material to us is the STAR Network trade name within the Financial Services segment. Financial institutions and merchants associate the STAR Network trade name with quality and reliable debit network processing services. Loss of the proprietary use of the STAR Network trade name or a diminution in the perceived quality associated with that name could harm our growth in the debit network business. Also important, but not individually material, is the Vision PLUS trademark and software mostly utilized in the International segment. Vision PLUS is recognized internationally as a quality software product and card processing system. The software is important to our international expansion.

        Most of the segments' services and products utilize proprietary software that is updated to meet customer needs and remain competitive. We have programs to protect our proprietary software and patents as we seek to offer distinctive services and products to customers which differentiate us from our competitors. The patent protection associated with our systems and software expires at different times over the next one to 20 years.

135


Employees and Labor

        At December 31, 2007, we employed approximately 27,000 employees, approximately 96% of which were full-time employees. One of our wholly owned subsidiaries has approximately 2,200 employees in the United Kingdom, about 20% of whom are members of Unite trade union (formerly Amicus trade union). Employees of our subsidiaries in Vienna, Austria; Frankfurt, Germany; Nürnberg, Germany; and Stüttgart, Germany are also represented by local works councils and a portion of the Frankfurt workforce is covered by a union contract. Employees in certain other countries are also covered by the terms of industry-specific national collective agreements. The majority of our employees are not otherwise represented by any labor organization in the United States. We believe that our relations with our employees and the labor organizations identified above are in good standing.

Available Information

        FDC's principal executive offices are located at 6200 S. Quebec Street, Greenwood Village, CO 80111, telephone (303) 967-8000. Our annual report on Form 10-K, quarterly reports on Form 10-Q, current reports on Form 8-K, and amendments to those reports are available free of charge to shareholders and other interested parties through the "About" portion of our web site, www.firstdata.com , as soon as reasonably practical after they are filed with the SEC. The SEC maintains a web site, www.sec.gov , which contains reports and other information filed electronically with the SEC by us. Our Audit Committee Charter, Compensation and Benefits Committee Charter, Nominating and Governance Committee Charter, and Code of Conduct for Senior Financial Officers are available without charge through the "About", "Governance" portion of our web site, listed above, or by writing to the attention of Investor Relations at the address listed above.

Executive Officers of the Company

        See "Management" for a description of our executive officers and directors.

Government Regulations

        Various aspects of our service areas are subject to U.S. federal, state and local regulation, as well as regulation outside the United States. Failure to comply with regulations may result in the suspension or revocation of licenses or registrations, the limitation, suspension or termination of service, and/or the imposition of civil and criminal penalties, including fines. Certain of our services also are subject to rules promulgated by various payment networks, such as Visa, MasterCard and Discover, as more fully described below.

        First Data Loan Company, Canada ("FDLCC"), through which we conduct some of our merchant acquiring activities in Canada, is a Canadian loan company subject to regulation, examination and oversight by the Office of the Superintendent of Financial Institutions and to various provincial registration and licensing requirements. First Data Trust Company, LLC ("FDTC"), engages in trust activities previously conducted by the trust department of a former banking subsidiary of First Data. FDTC is subject to regulation, examination and oversight by the Division of Banking of the Colorado Department of Regulatory Agencies. These financial institution subsidiaries are also subject to various national and local banking and consumer protection laws and regulations that apply to the activities they conduct. Since FDTC is not a "bank" under the Bank Holding Company Act of 1956, as amended ("BHCA"), and FDLCC does not operate any banking offices in the United States or do business in the United States, except such business as may be incidental to its activities outside the United States, our affiliation with FDTC and FDLCC does not cause us to be regulated as a bank holding company or financial holding company under the BHCA.

136


        Because a number of our subsidiary businesses, including card issuer processing, merchant processing and STAR Network businesses, provide data processing services for financial institutions, they are subject to examination by the Federal Financial Institutions Examination Council, an interagency body comprised of the federal bank and thrift regulators and the National Credit Union Association.

        FDR Limited ("FDRL") in the United Kingdom holds a license from the Financial Services Authority ("FSA"). The FSA is the licensing and regulatory authority for all U.K. financial services, including banking, but FDRL's license is limited to acting as an insurance intermediary in connection with selling card payment protection insurance to its issuer customers' cardholders.

        TeleCheck Payment Systems Limited in Australia holds an Australian Financial Services License under Chapter 7 of the Corporations Act, which regulates the provision of a broad range of financial services in Australia. The license, issued by the Australian Securities and Investments Commission, entitles the Australian operations of TeleCheck to deal in and provide general financial product advice about its check guarantee and check verification product (which falls within the definition of a risk management product under the legislation). The License and the Act requires that TeleCheck's Australian operations issue product documents that comply with specific content requirements and follow prescribed procedures failing which penalties apply.

        First Data Slovakia is registered with the National Bank of Slovakia as an authorized participant to the Slovak payment system.

        First Data Polska S.A. is regulated as a settlement agent by the National Bank of Poland.

        FDLCC is a member of MasterCard International, Inc. in Canada and subject to MasterCard rules. First Data Cono Sur, S.A. is a member of MasterCard in Argentina and Uruguay and subject to MasterCard rules. First Data Resources, LLC., First Data Merchant Services Corporation, FDRL, First Data Deutschland, First Data Hellas, First Data Latvia, First Data Lithuania, First Data Slovakia, First Data Austria, First Data Resources Australia Limited ("FDRA"), BWA Merchant Services Pty Limited ("BWAMS"), Omnipay, Limited, First Data Acquisition Corp., First Data Merchant Services Mexico, S. de R.L. de C.V., AIB Merchant Services, European Merchant Services, BNL Positivity, Merchant Solutions Private Limited, Merchant Solutions Pte Limited, Merchant Solutions Sdn Bhd and STAR Network are registered with Visa and/or MasterCard as service providers for member institutions. In those situations where we are serving as service providers to member institutions, we are not an acquirer under Visa's and MasterCard's rules. Two STAR Network entities, Star Networks, Inc. and Star Processing Inc., are also processor level members of numerous debit and electronic benefits transaction ("EBT") networks in connection with processing services and other services they provide to their customers. As such, we are subject to applicable card association and network rules, which could subject us to a variety of fines or penalties that may be levied by the card associations or networks for certain acts and/or omissions by us, our sponsorees, acquirer customers, processing customers and/or merchants. We mitigate this risk by maintaining an extensive card association and network compliance function. We are also subject to network operating rules promulgated by the National Automated Clearing House Association relating to payment transactions processed by us using the Automated Clearing House Network and to various state laws regarding such operations, including laws pertaining to EBT.

        Cashcard Australia Limited ("Cashcard") is a member of the Australian Consumer Electronic Clearing System ("CECS"), which is a debit payment system regulated by network operating rules established and administered by Australian Payments Clearing Association Limited and which facilitates the clearing and settlement of ATM and Electronic Funds Transfer at Point of Sale ("EFTPOS") payments in Australia. The network operating rules impose a variety of sanctions, including suspension

137



or termination of membership and fines for non-compliance. Cashcard also operates its own network of members, regulated by rules promulgated by Cashcard, which facilitates access to CECS for Cashcard's member institutions. To enable Cashcard to settle in CECS direct with banks and financial institutions, Cashcard maintains an Exchange Settlement Account ("ESA") which is supervised by the Reserve Bank of Australia through its delegate, the Australian Prudential Regulatory Authority ("APRA"), and which requires Cashcard to adhere to conditions imposed by APRA, such as maintaining a minimum balance in the ESA.

        Our subsidiary in Germany, TeleCash GmbH & Co. KG ("TeleCash"), is certified and regulated as a processor for domestic German debit card transactions by the Zentraler Kreditausschuss ("ZKA"), the German banking association. Failure to comply with the technical requirements set forth by the ZKA may result in suspension or termination of services.

        TeleCheck Services Inc. ("TeleCheck") is subject to the Federal Fair Credit Reporting Act ("FCRA") and various similar state laws based on TeleCheck's maintenance of a database containing the check-writing histories of consumers and the use of that information in connection with its check verification and guarantee services.

        The collection business within TeleCheck is subject to the Fair Debt Collection Practices Act and various similar state laws. FDRL has a license under the Consumer Credit Act to enable it to undertake collections activity on behalf of its card issuing customers through calls and letters to the debtors. First Data Deutschland and TeleCash in Germany each hold a license under the German Legal Services Act to undertake collections activities on behalf of its card issuing customers as well as against their own debtors.

        TeleCheck may become subject to further regulation in the future as legislatures, both federal and state, enact additional legislation aimed at regulating the collection, storage and use of data and databases regarding consumers. In particular, legislation reducing or eliminating access to and use of information on drivers licenses, requiring blocking of access to credit reports or scores, mandating score or scoring methodology disclosure and proscribing the maintenance or use of consumer databases, including a consumer's rights to affect the usable content of databases, could reduce the effectiveness of TeleCheck's risk management tools or otherwise increase its costs of doing business. Such legislation could also affect the business of First Data Solutions, which provides access to non-FCRA data for identity verification and fraud-prevention purposes, by imposing new regulatory requirements or restricting the availability and completeness of consumer data.

        In Australia, FDRA and BWA Merchant Services Pty. Ltd. are subject to the Privacy Act with respect to obtaining credit reports. No license is required but the Act regulates the persons to whom credit reports can be provided by credit reporting agencies and the uses and disclosures that can be made of the information contained in credit reports obtained about consumers.

        We are subject to various U.S. federal, state and foreign laws and regulations governing the sale of payment instruments, such as official checks and money orders.

        In the United States, most states license issuers of payment instruments. Many states exercise authority over the operations of our services related to the sale of payment instruments and, as part of this authority, subject us to periodic examinations. Many states require, among other things, that proceeds from the sales of such instruments be invested in high-quality marketable securities prior to the settlement of the transactions. Such licensing laws also may cover matters such as regulatory approval of consumer forms, consumer disclosures and the filing of periodic reports by the licensee,

138



and require the licensee to demonstrate and maintain levels of net worth. Many states also require issuers of payment instruments and their agents to comply with federal and/or state anti-money laundering laws and regulations. Our payment instrument businesses also are subject to regulation by the United States, including anti-money laundering laws and regulations, including the Bank Secrecy Act, as amended by the USA PATRIOT Act of 2001 (collectively, the "BSA"). In addition, certain economic and trade sanctions programs that are administered by the Treasury Department's Office of Foreign Assets Control ("OFAC") prohibit or restrict transactions to or from or dealings with specified countries, their governments, and in certain circumstances, their nationals, and with individuals and entities that are specially-designated nationals of those countries, narcotics traffickers, and terrorists or terrorist organizations. The BSA, among other things, requires the issuers and sellers of money orders and official checks to develop and implement risk-based anti-money laundering programs, report large cash transactions and suspicious activity, and to maintain transaction records.

        Similar anti-money laundering and counter terrorist financing and proceeds of crime laws apply to movements of currency and payments through electronic transactions and to dealings with persons specified in lists maintained by the country equivalents to the OFAC lists in several other countries and require specific data retention obligations to be observed by intermediaries in the payment process. Our businesses in those jurisdictions are subject to those data retention obligations.

        We have developed and are enhancing global compliance programs to monitor and address legal and regulatory requirements and developments.

        Government agencies both inside and outside the United States may impose new or additional rules on sales of payment instruments, including regulations which (i) impose additional identification, reporting or recordkeeping requirements; (ii) limit the entities capable of providing the sale of payment instruments; and (iii) require additional consumer disclosures.

        We are subject to unclaimed or abandoned property (escheat) laws in the United States and abroad which require us to turn over to certain government authorities the property of others held by us that has been unclaimed for a specified period of time such as, in the Integrated Payment Systems segment, payment instruments that have not been presented for payment or, in the Merchant Services segment, account balances that cannot be returned to a merchant following discontinuation of its relationship with us. A number of our subsidiaries hold property subject to escheat laws and we have an ongoing program to comply with those laws. We are subject to audit by the states with regard to our escheatment practices.

        Each of our segments provides services that may be subject to various state, federal and foreign privacy laws and regulations. Relevant federal privacy laws include the Gramm-Leach-Bliley Act, which applies directly to a broad range of financial institutions and indirectly to companies that provide services to financial institutions, and the Health Insurance Portability and Accountability Act, which applies directly to certain healthcare-related businesses and indirectly to companies that provide services to such businesses. Relevant foreign privacy laws include Directive 95 / 46 EC of the European Parliament and of the Council of 24 October 1995, as such directive is implemented in each member state of the European Union (however each member state has its own privacy laws which in some cases may be more restrictive than the Directive and impose additional duties on companies regarding handling/transfer of personal data); the Australian Privacy Act of 1988; and the Personal Information Protection and Electronic Documents Act in Canada. Each of these laws restricts the collection, processing, storage, use and disclosure of personal information, requires notice to individuals of privacy practices and provides individuals with certain rights to prevent use and disclosure of protected

139


information. These laws also impose requirements for safeguarding personal information through the issuance of data security standards or guidelines. Certain state laws impose similar privacy obligations as well as, in certain circumstances, obligations to provide notification to affected individuals, state officers and consumer reporting agencies, as well as businesses and governmental agencies that own data, of security breaches of computer databases that contain personal information.

        In the European Union, Directive 2007/60 EG, the "Payment Services Directive", was released by the European Parliament and by the Council on November 13 th , 2007, setting a framework for future regulation of bodies and corporations such as the national central banks, financial institutions, e-money institutes and payment institutions. The Payment Services Directive has to be implemented in the EU member states via national legislation by November 1 st , 2009. It is expected that the new member state legislation will have a material impact on the development of our industry in the EU.

        Stored-value services offered to issuers by Prepaid Services in the United States and outside the United States by First Data's International businesses ("International") are subject to various federal, state and foreign laws and regulations, which may include laws and regulations related to consumer and data protection, licensing, escheat, anti-money laundering, banking, trade practices and competition and wage and employment. These laws and regulations are evolving, unclear and sometimes inconsistent and subject to judicial and regulatory challenge and interpretation, and therefore the extent to which these laws have application to, and their impact on Prepaid Services, International, financial institutions, merchants or others is in flux. At this time we are unable to determine the impact that the clarification of these laws and their future interpretations, as well as new laws, may have on Prepaid Services, International, financial institutions, merchants or others. These services may also be subject to the rules and regulations of the various international, domestic and regional schemes, Networks and Associations in which Prepaid Services, International and the card issuers participate. These schemes, Networks or Associations may, generally in their discretion, modify these rules and regulations and such modifications could also impact Prepaid Services, International, financial institutions, merchants and others.

Insurance

        We maintain general liability and product liability, property, worker's compensation, director and officer and other insurance in amounts and on terms that we believe are customary for companies similarly situated. In addition, we maintain excess insurance where we reasonably believe it is cost effective.

Legal Proceedings

        From time to time, we are involved in various litigation matters arising in the ordinary course of our business. None of these matters, either individually or in the aggregate, currently is material to us except the matters reported below.

    In Re: Concord EFS, Inc. Shareholders Litigation

        On or about April 3 and 4, 2003 two purported class action complaints were filed on behalf of the public holders of Concord's common stock (excluding shareholders related to or affiliated with the individual defendants) in the Circuit Court of Tennessee for the Thirtieth Judicial District by Charles Reed and Coralyn Stransky. The defendants in those actions were certain current and former officers and directors of Concord. The complaints generally alleged breaches of the defendants' duty of loyalty and due care in connection with the defendants' alleged attempt to sell Concord without maximizing the value to shareholders in order to advance the defendants' alleged individual interests in obtaining

140


indemnification agreements related to litigation against Concord and its directors alleging Concord's financial statements were materially misleading and other derivative litigation. The complaints sought class certification, injunctive relief directing the defendants' conduct in connection with an alleged sale or auction of Concord, reasonable attorneys' fees, experts' fees and other costs and relief the Court deems just and proper. These complaints were consolidated into one action (In Re Concord EFS, Inc. Shareholders Litigation) and transferred to the Shelby County Circuit for the State of Tennessee.

        On or about April 2, 2003 an additional purported class action complaint was filed in the Chancery Court for Shelby County, Tennessee, by Barton K. O'Brien. The defendants were Concord, certain of its current and former officers and directors, and us. This complaint contained allegations regarding the individual defendants' alleged insider trading and alleged violations of securities and other laws and asserted that this alleged misconduct reduced the consideration offered to Concord shareholders in the proposed merger between Concord and one of our subsidiaries. The complaint sought class certification, attorneys' fees, experts' fees, costs and other relief the Court deems just and proper. Moreover, the complaint also sought an order enjoining consummation of the merger, rescinding the merger if it is consummated and setting it aside or awarding rescissory damages to members of the putative class, and directing the defendants to account to the putative class members for unspecified damages. On April 24, 2003, we filed a motion to dismiss the claims against it which was granted by the Court. On June 25, 2003, this complaint was transferred to the Shelby County Circuit Court in which In re Concord EFS, Inc. Shareholders Litigation is pending. Through a Court-ordered second amended consolidated complaint filed September 19, 2003, the two matters were consolidated.

        On October 15, 2003, the plaintiffs moved for leave to file a third amended consolidated complaint similar to the previous complaints but also alleging that the proxy statement disclosures relating to the antitrust regulatory approval process were inadequate. On October 17, 2003, the plaintiffs filed a motion for preliminary injunction to enjoin the shareholder vote on the proposed merger and/or the merger itself. The Court denied the plaintiffs' motion on October 20, 2003 but ordered deposition discovery on an expedited basis. On October 27, 2003 the plaintiffs filed a renewed motion to enjoin the shareholder vote, which was denied by the Court the same day. A motion to dismiss was filed on June 22, 2004 alleging that the claims should be denied and are moot since the merger has occurred. On October 18, 2004, the Court heard arguments on the plaintiff's motion to amend complaint and defendant's motion to dismiss. On September 12, 2006, the Court granted the plaintiff's motion to file a third amended complaint.

        On June 28, 2007, a hearing was held on Concord's motion to dismiss the third amended complaint. On May 2, 2008, the Court issued an order granting Concord's motion to dismiss the third amended complaint. On May 22, 2008 the Court entered a final judgment in favor of Concord, dismissing the action. On May 29, 2008 the plaintiffs filed a notice of appeal.

    ATM Fee Antitrust Litigation

        On July 2, 2004, Pamela Brennan, Terry Crayton, and Darla Martinez filed a class action complaint on behalf of themselves and all others similarly situated in the United States District Court for the Northern District of California against us, our subsidiary Concord EFS, Inc., and various financial institutions ("Brennan"). Plaintiffs claim that the defendants violated antitrust laws by conspiring to artificially inflate foreign ATM fees that were ultimately charged to ATM cardholders. Plaintiffs seek a declaratory judgment, injunctive relief, compensatory damages, attorneys' fees, costs and such other relief as the nature of the case may require or as may seem just and proper to the court. Five similar suits were filed and served in July, August and October 2004, two in the Central District of California (Los Angeles), two in the Southern District of New York, and one in the Western District of Washington (Seattle). The plaintiffs sought to have all of the cases consolidated by the Multi District Litigation panel. That request was denied by the panel on December 16, 2004 and all cases were

141


transferred to the Northern District Court of California and assigned to a single judge. All cases other than Brennan were stayed.

        In Brennan, on May 4, 2005, the Court ruled on Defendants' Motion to Dismiss and Motion for Judgment on the Pleadings. The Court did not dismiss the complaint, except for a technical dismissal of the claims against us, Bank One Corporation and JPMorgan. On May 25, 2005, the plaintiffs filed an amended complaint that clarified the basis for alleging that our holding companies, Bank One Corporation and JPMorgan were liable. On July 21, 2005, Concord filed a motion for summary judgment seeking to foreclose claims arising after February 1, 2001—the date that Concord acquired the STAR network. On August 22, 2005, the Court also consolidated all of the ATM interchange cases pending against the defendants in Brennan that is now referred to collectively as the "ATM Fee Antitrust Litigation." On September 14, 2006, a hearing on our Motion for Summary Judgment was held.

        On November 30, 2006, the Court issued an order that terminated the pending motion and requested further discovery on the limited issue of procompetitive justifications for the fixed ATM interchange. On June 25, 2007, the Court issued an order resolving several disputes regarding the scope of this discovery and on August 3, 2007, Concord filed a motion for summary judgment seeking to dismiss plaintiffs' per se claims, arguing that there are procompetitive justifications for the ATM interchange. On March 24, 2008, the Court entered an order granting the defendants' motions for partial summary judgment, finding that the claims raised in this case would need to be addressed under a "Rule of Reason" analysis. On April 18, 2008, the Court entered an order certifying for appeal the March 24, 2008 order and plaintiffs filed their petition for permission of the Ninth Circuit on May 2, 2008.

    Class Action Lawsuits Challenging Merger Agreement

        Six purported class action lawsuits have been filed against us and our directors challenging the process by which we agreed to enter into the Merger Agreement. These lawsuits have been consolidated into one action in Colorado state court and one action in Delaware state court, respectively. These purported class action complaints generally allege that the members of our Board of Directors breached their fiduciary duties of care and loyalty by entering into the Merger Agreement without regard to the fairness of the transaction to our shareholders or the maximization of shareholder value. The complaints also allege that we and/or KKR aided and abetted the directors' breaches. The complaints generally seek class certification, an order enjoining consummation of the proposed merger, rescinding the proposed merger if it is consummated and setting it aside or awarding rescissory damages to members of the class, directing the defendants to exercise their fiduciary duties and account to the class members for unspecified damages, imposing a constructive trust in favor of the class for benefits improperly received by the defendants, and awarding costs and disbursements, including reasonable attorneys' fees, experts' fees and other costs and relief the Court deems just and proper.

        The parties have entered into a settlement agreement which was executed and submitted to the Colorado state court for approval on December 12, 2007. On December 17, 2007, the District Court for Arapahoe County, Colorado granted preliminary approval of the settlement. A Notice of Pendancy and Settlement of Class Action and Hearing on Proposed Settlement was transmitted to the former shareholders of FDC in January. The notice provided for shareholders to submit any objections to the proposed settlement by February 26, 2008. Two objections were received. On March 7, 2008, the Court granted final approval of the settlement.

142


    DataTreasury

    United States Patents No. 5,910,988 and No. 6,032,137

        In May 2002, DataTreasury Corporation ("DataTreasury") commenced action in the United States District Court for the Eastern District of Texas (the "Court") against us and our wholly owned subsidiaries First Data Merchant Services Corporation, TeleCheck Services, Inc. d/b/a Telecheck International, Inc., and Microbilt Corporation (subsequently merged into TASQ Technology, Inc.), (collectively, the "First Data Defendants"), alleging infringement of United States Patent No. 5,910,988 (the "988 Patent") and Patent No. 6,032,137 (the "137 Patent"). The complaint sought a declaration that the 988 Patent and the 137 Patent were valid and enforceable, injunctive relief, unidentified damages, pre-judgment interest, treble damages, costs of suit and attorneys' fees. The 988 Patent and the 137 Patent generally relate to remote data acquisition, encryption, centralized processing and storage.

        DataTreasury voluntarily dismissed the action filed with the Court and refiled the complaint on November 7, 2002 in the United States District Court for the Northern District of Texas asserting that the First Data Defendants infringed the 988 Patent and the 137 Patent. The complaint seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. On November 15, 2002, the First Data Defendants filed a motion which was granted that the case be transferred to the Court. On March 1, 2005, the Court ruled on claim construction. DataTreasury filed amended infringement contentions in September 2005. On November 5, 2005, the First Data Defendants filed ex parte requests for reexamination of the 988 Patent and the 137 Patent with the United States Patent and Trademark Office (the "USPTO"), which was granted and is currently in process. The First Data Defendants filed their final invalidity contentions in December 2005. The First Data Defendants filed a motion for summary judgment for patent invalidity on January 4, 2006.

        On September 12, 2005, DataTreasury filed a second complaint with the Court asserting that our wholly owned subsidiaries Remitco, LLC ("Remitco") and Integrated Payment Systems Inc. infringed the 988 Patent and the 137 Patent. DataTreasury seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees.

        On November 21, 2006, the Court consolidated the two cases.

        On July 24, 2007, counsel for the parties agreed among other procedural matters to abate the case until 60 days after the issuance of reexamination certificates by the USPTO for both the 988 Patent and the 137 Patent or 60 days after the Remitco document production is completed, at which time DataTreasury will serve amended infringement contentions. In accordance with the agreement of the counsel for the parties, the Court entered an order denying as moot the pending Joint Motion for Entry of a Docket Control Order and refrained from entering a new schedule.

        The USPTO issued a Certificate of Reexamination on the '988 Ballard Patent on October 3, 2007 and on the '137 Ballard Patent on December 25, 2007.

    United States Patent No. 5,930,778:

        On February 24, 2006, DataTreasury filed a complaint with the United States District Court for the Eastern District of Texas, Marshall Division, naming more than 50 defendants, including us and our wholly owned subsidiaries Telecheck Services, Inc. and Remitco, for the infringement of Patent No. 5,930,778 (the "778 Patent"). The complaint seeks a declaration that the 778 Patent is valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. The 778 patent generally relates to the clearing of financial instruments. On September 25, 2007, all defendants entered into a stipulation, which, pursuant to the court's order, will

143


result in a stay of the case pending the outcome of a pending re-examination of the 778 patent. The parties currently are engaged in mediation.

        We believe the complaints are without merit and intend to vigorously defend them.

Properties

        As of March 31, 2008, we and our subsidiaries owned or leased approximately 130 domestic properties and approximately 65 international properties. These facilities are used for operational, sales and administrative purposes, and are all currently being utilized.

 
  Leased Facilities   Owned Facilities  
 
  No.   Sq. Ft.   No.   Sq. Ft.  

Facilities in the United States

                         
 

Mechant Services

    43     918,226     3     377,280  
 

Financial Services

    36     1,043,229     16     2,074,642  
 

Prepaid Services

    3     43,657          
 

Integrated Payment Systems

    5     149,799          
 

All Other and Corporate

    6     496,820     1     57,600  

International Facilities

                         
 

Financial Services

    3     53,171          
 

International

    52     975,944     10     557,454  

        Merchant Services principal operations are conducted in Melville, New York; Hagerstown, Maryland; Coral Springs and Maitland, Florida; Kennsaw and Marietta, Georgia; and Moorpark and Roseville, California. The principal operations for Financial Services are located in Omaha, Nebraska; Chesapeake, Virginia; Chandler, Arizona; Houston, Texas; and Wilmington, Delaware. The principal operations for International are located in Basildon, United Kingdom; Frankfurt, Germany; Athens (Kryoneri) Greece; Sydney, Australia; Vienna, Austria; and Buenos Aires, Argentina. The principal operations for Prepaid Services are located in Greenwood Village, Colorado and Memphis, Tennessee. Integrated Payment Systems has principal operations in Englewood, Colorado. Our All Other and Corporate facilities include our corporate offices in Greenwood Village, Colorado.

        We believe that our facilities are suitable and adequate for our current business; however, we periodically review our space requirements and may acquire new space to meet the needs of our businesses or consolidate and dispose of or sublet facilities which are no longer required.

144



MANAGEMENT

Executive Officers and Directors

        Our executive officers and directors are as follows:

Name
  Age   Position

Michael D. Capellas

    53   Chief Executive Officer and Chairman of the Board

Thomas R. Bell Jr. 

    48   Executive Vice President and Chief Strategy Officer

Peter W. Boucher

    54   Executive Vice President

Edward A. Labry III

    45   Senior Executive Vice President and President of the US Division

David R. Money

    53   Executive Vice President, General Counsel and Secretary

Grace C. Trent

    39   Executive Vice President

Philip M. Wall

    50   Executive Vice President and Chief Financial Officer

David G. Yates

    45   Executive Vice President and President of the International Division

James R. Fisher

    52   Director

Scott C. Nuttall

    35   Director

Tagar C. Olson

    31   Director

         Michael D. Capellas is our Chief Executive Officer and Chairman of the Board. Mr. Capellas is a 30-year veteran of the IT industry and two-time, former Chief Executive Officer of Compaq Computer Corporation and MCI. He began his career with Schlumberger Limited and went on to hold senior management positions at Schlumberger as well as Oracle Corporation and SAP Americas. He joined Compaq in 1998 as their Chief Information Officer and was named Chairman and Chief Executive Officer in July 1999. After the merger with Hewlett Packard ("HP"), Mr. Capellas served as President of HP. In 2002, he accepted the challenge of leading MCI (then WorldCom) through the largest corporate reorganization in history. For three years, he served as MCI's president and Chief Executive Officer and oversaw the successful rebuilding of the company. Since 2006, Mr. Capellas has been serving as a senior advisor to Silver Lake Partners, an investment firm that focuses on large scale investments in technology and related industries. Mr. Capellas serves on the Board of Directors of Cisco Systems, Inc. (and its compensation committee) and the national board of the Boys and Girls Clubs of America. He holds a B.B.A. degree from Kent State University.

         Thomas R. Bell Jr. joined us as Executive Vice President and Chief Strategy Officer in October 2007. Mr. Bell joined us after 25 years at Accenture, Ltd., where he most recently served as managing director in the Communications & High Tech practice.

         Peter W. Boucher joined us as Executive Vice President of Human Resources in April 2006. From March 2003 to March 2006 he was Senior Vice President of Janus Capital Group. Mr. Boucher joined Citigroup, Inc. in January 1998 and served as Senior Human Resources Officer, Corporate Center until December 2002.

         Edward A. Labry III has been a Senior Executive Vice President since February 2006 and President of the U.S Division since September 2007. Mr. Labry served as our President of Merchant Services from January 2006 to September 2007. From May 2005 to January 2006 he was President of our Prepaid Services business and from February 2004 to May 2005 he was special assistant to our Chairman. Mr. Labry joined Concord EFS, Inc., in 1985 and most recently served as President. He is a board member of Dixon Gallery and Gardens, Hutchison School and Cumberland University.

         David R. Money has been Executive Vice President, General Counsel and Secretary since February 2007. Mr. Money was Vice President and General Counsel of Alta Health Strategies from November 1990 to October 1995 when Alta Health Strategies was acquired by us. He filled a series of increasingly

145



responsible positions in our General Counsel's Office until being promoted to General Counsel—Level A in March 2001 and Deputy General Counsel in March 2004. Mr. Money was named our acting general counsel in June 2006 and was subsequently named Executive Vice President, General Counsel and Secretary in February 2007. Prior to November 1990 Mr. Money was a partner in the law firm of Jones, Waldo, Holbrook and McDonough in Salt Lake City, Utah.

         Grace C. Trent is our Executive Vice President for Marketing and Communications. From December 2006 to July 2007, she was a consultant to Silver Lake Partners. Prior to that, from December 2002 until February 2006, she held the position of Senior Vice President of Communications and Chief of Staff to the chief executive officer of MCI Inc. From September 1999 through November 2002, she held senior communications positions at Compaq Computer Corporation and Hewlett-Packard Company. She holds a B.A. from Rice University.

         Philip M. Wall was named executive vice president and chief financial officer in June 2008. Mr. Wall joined First Data in January 2002 as vice president, finance, for Europe card services and shortly thereafter assumed responsibility for all First Data international finance operations. Mr. Wall assumed responsibility for all First Data international finance operations and served in that capacity until June 2008. Mr. Wall has prior financial services industry knowledge serving as CFO Europe with Equifax Inc. from January 2000 to December 2002, international experience as a Financial Controller for Schlumberger Inc. serving from May 1990 to December 1999 and public audit training with KMPG from August 1986 to April 1990. He holds a mechanical engineering degree from Imperial College, London University, is a qualified Chartered Accountant and has an MBA from Oxford, Brookes University.

         David G. Yates has been an Executive Vice President and president of the International Division since September 2007. From January 2004 until September 2007, he was the president of First Data's Europe, Middle East and Africa region. Prior to joining the company, he was the senior vice president of American Management Systems, an international IT systems integration and consulting firm, where he managed the firm's New York based financial services consulting business, before returning to Europe as Managing Director. Mr. Yates has also held positions at IBM and was a Divisional Managing Director with General Electric in Germany.

         James R. Fisher was Chairman of the Board and Chief Executive Officer of Bristol West Holdings, Inc. from September 2000 through June of 2006 and was Executive Chairman of the Board of Bristol West Holdings, Inc. from July 2006 through June 2007. Mr. Fisher was a director of Alea Group Holdings (Bermuda) Ltd. from December 2001 through June 2007, and was a director of Willis Group Holdings, Limited from November 1998 through April 2006. Mr. Fisher has been the managing member of Fisher Capital Corp. L.L.C. since March 1997. From 1986 through March 1997, Mr. Fisher held various executive positions at American Re Corporation, including Senior Vice President and Chief Financial Officer. Currently, Mr. Fisher serves as a trustee of the American Foundation for the Blind and The National World War II Museum. Mr. Fisher is a trustee of Lafayette College in Easton, Pennsylvania and also serves as Vice President of the John W. Petrella Student Scholarship Fund. Mr. Fisher is also a member of the Strategic Advisory Board of Oneshield, Inc.

         Scott C. Nuttall , a Member of KKR, has been with KKR for over ten years and heads KKR's Financial Services industry team. He has played a significant role in the investments of Alea Group Holdings, Amphenol, Bristol West Holdings, Capmark Financial (formerly GMAC Commercial Holdings), First Data, KinderCare Learning Centers, Masonite International, Walter Industries and Willis Group. He is currently a member of the Board of Directors of Capmark Financial, KKR Financial Corp., Legg Mason and Masonite International. He is also actively involved in the Firm's sponsored funds, including KKR Private Equity Investors and KKR Financial. Prior to joining KKR, he was with the Blackstone Group where he was involved in numerous merchant banking and merger and acquisition transactions. He received a BS Summa Cum Laude from the University of Pennsylvania.

146


         Tagar C. Olson is an Executive at KKR. Prior to joining KKR in 2002, Mr. Olson was with Evercore Partners Inc. since 1999, where he was involved in a number of private equity transactions and mergers and acquisitions. Mr. Olson is also a director of Capmark Financial Group Inc., Masonite International Inc. and Visant Corporation.

Code of Ethics for Senior Financial Officers

        We have adopted a Code of Ethics for Senior Financial Officers which applies to our Chief Executive Officer, Chief Financial Officer, and Principal Accounting Officer. The Code is available on our web site at www.firstdata.com under "About", "Investor Relations", "Corporate Governance".

Audit Committee Financial Expert

        Our Audit Committee consists of Messrs. Fisher, Nuttall and Olson. The Board of Directors has determined that Mr. Fisher is an audit committee financial expert as defined by regulations of the SEC. Mr. Fisher is not independent due to his affiliation with various KKR related entities.

Equity Investment by Key Employee Participants

        Certain members of management were offered an opportunity to make equity investments in Holdings, subject to specified minimum investments. Those members of management who exercised their right to purchase Holdings' common stock were granted options to purchase additional common stock of Holdings. The shares of Holdings' common stock and the options received by management are subject to certain terms and conditions (including certain restrictions) of the management stockholders' agreement, as well as transfer limitations pursuant to applicable law. Through March 31, 2008, approximately 21.3 million shares were issued to members of management at $5.00 per share and substantially all proceeds were contributed to us. Also through March 31, 2008, 29.1 million time based options and 27.4 million performance based options, net of forfeitures, have been granted to these members of management. Time based options vest ratably over a five-year period and performance based options vest based upon FDC EBITDA targets (which targets have both annual and cumulative components). All options have an exercise price of $5.00 per share with the exception of approximately 1.7 million time based options which have an exercise price of $8.75 per share. In addition, approximately 1.9 million restricted stock units and restricted stock awards, net of forfeitures, have been granted that generally vest on September 24, 2012.

Board Observation and Management Access

        GSMP 2006 Onshore and the GS Group will have the right, so long as they and their affiliates own at least 75% of the outstanding principal amount of the senior PIK notes of Holdings, to appoint one non-voting observer to the Board of Directors of Holdings (or our principal decision making body, if not the Board of Directors of Holdings).

        Certain affiliates of GSMP 2006 Onshore and the GS Group that are "venture capital operating companies" will be provided information, access and consultation rights to management of each of Parent and Holdings and their respective subsidiaries to the extent necessary for their investment to qualify as a venture capital investment (as defined in the U.S. Department of Labor regulations).

Additional Information with Respect to Compensation Committee Interlocks and Insider Participation in Compensation Decisions/Compensation Committee Report on Executive Compensation

        Compensation policies with respect to our executive officers have been set by the Compensation and Benefits Committee of our Board of Directors. Our management has provided information, data, analysis, updates and recommendations to the Committee. Specifically, management provided

147



recommendations of pay levels for the executive officers, other than the Chief Executive Officer, and was responsible for the administration of our executive compensation programs and policies.

        Our Compensation and Benefits Committee and Board historically have set compensation for our executive officers based on the following objectives:

148



EXECUTIVE COMPENSATION

Introduction

        On April 1, 2007, we entered into the Merger Agreement with Acquisition Corp. and Parent. On September 24, 2007, Acquisition Corp. merged with and into First Data, with First Data continuing as the surviving corporation. At that time, shares of First Data ceased to be listed on the New York Stock Exchange and all incumbent Board members, including the entire Compensation Committee resigned. A new Board of Directors was elected and new Compensation Committee appointed.

        The Merger that resulted in First Data becoming a subsidiary of Holdings precipitated several significant events described within this discussion and whose compensation impact is reported in the compensation disclosures. First, at the time of the Merger, all existing restricted shares held by executives became fully vested and exchanged for cash (at a price of $34.00 per share) while all vested and unvested stock options were cancelled and exchanged for their in-the-money cash value (based on the difference between $34.00 and the option strike price). Second, our Chief Executive Officer, Henry (Ric) Duques, retired and Michael Capellas became Chairman and Chief Executive Officer. Third, several executive officers departed First Data and received benefits as described in our Severance/Change-in-Control policy. As a result, the 2007 compensation tables reported in this prospectus are not reflective of a typical year in terms of the types of compensation reported as well as the makeup of the executives reported.

        However, our overall compensation approach remains consistent. Any aspects of our executive compensation philosophy, strategy, process and programs that changed during 2007 as a result of the Merger are addressed within the appropriate sections of the following discussion.

Role of the Compensation and Benefits Committee

        The Compensation and Benefits Committee (the "Committee") reviews and approves all aspects of our compensation programs for our executive officers. Specifically, under its charter, the Committee is tasked with:

        Prior to the Merger, the Committee charter also included the following items:

        Prior to the Merger, the Committee was comprised of three independent directors: Daniel P. Burhnam (Chairperson), David A. Coulter and Charles T. Russell. Following the Merger, the Board appointed a new Committee comprised of Scott Nuttall, Tagar Olson and James Fisher, each of whom is affiliated with KKR and, therefore, is not deemed an independent director.

Role of Management

        Our management provides information, data, analysis, updates and recommendations to the Committee. Specifically, management provides recommendations of pay levels for executive officers other than the Chief Executive Officer. Finally, management is responsible for the administration of our executive compensation programs and policies.

149


Executive Compensation Philosophy

        Our executive compensation philosophy and corresponding pay practices are designed to create a strong incentive for our executives to achieve our financial and strategic objectives, resulting in increased value for shareholders.

        Alignment of executives with shareholders is created via a primary emphasis on equity compensation, followed by a secondary emphasis on annual incentive compensation. Non-performance based elements of compensation, such as executive benefits and perquisites, which do not create any additional performance incentive or shareholder alignment, are not emphasized within our executive compensation philosophy or practices.

        First Data aligns itself aggressively in the marketplace on a total compensation basis to be able to attract and retain senior leaders. In order to achieve the desired market positioning in a manner consistent with our compensation philosophy, we aim to provide executive officers with base pay opportunities at median levels, short-term cash incentive opportunities at approximately the 75 th  percentile and in the past have targeted equity incentive opportunities at or above the 75 th  percentile. As a result of becoming privately owned, our equity programs have changed and these changes are discussed in "—Elements of Compensation—Equity".

Executive Compensation Program Objectives

        Our executive compensation objectives listed below have not changed from 2006 to 2007 or as a result of the Merger:

        Following the Merger, all of our compensation objectives have been retained as important goals of a successful compensation strategy. However, as a company with concentrated non-public ownership, the Committee now places an even greater emphasis on alignment of compensation with increased shareholder value and facilitating equity ownership.

        We align executive compensation with increased shareholder value by promoting and creating opportunities for significant equity ownership. By providing equity compensation which vests over time, a long-term focus on successful business results is promoted.

        Prior to the Merger, each executive officer was encouraged to have ownership of our common stock to align their financial interests with the interests of shareholders. Following the Merger, no ownership guidelines exist for executive officers.

        In order to promote and facilitate significant equity ownership by executive officers following the Merger, the 2007 Stock Incentive Plan for Key Employees of First Data (the "2007 Equity Plan") was adopted by the Committee. The 2007 Equity Plan allows for executive officers to purchase shares of restricted stock and receive matching grants of stock options in Holdings. The Committee believes that by requiring a personal investment in the company, the 2007 Equity Plan will go even further than the previous ownership guidelines toward both facilitating ownership and aligning executive and shareholder interests.

150


        At First Data, "paying for performance" means that a significant portion of executive compensation is "at risk." As detailed below, short-term annual cash incentives are contingent on individual and company performance while long-term equity incentives are contingent on the creation of shareholder value. Together, these elements of compensation reinforce the relationship between pay and performance.

        We are entrusted with highly sensitive and confidential customer information and therefore require the highest level of integrity from our employees. Conformance with our core values is critical and is evaluated along with business and individual performance when determining executive officer compensation. Actual awards can be reduced for failure to demonstrate the core values. Our values include:

        We and the Committee review our executive compensation practices and targets on an annual basis against a peer group of companies having similar revenue size, market capitalization, growth, employee size, and industry characteristics. We compete for talent against these peer group entities and other entities with similar characteristics. The Committee analyzes this information to ensure our compensation programs enable us to attract and retain top executive talent.

        In 2007, Mercer Human Resources Consulting ("Mercer") was hired as an independent consultant by the Committee to provide this data and associated analysis of First Data's competitive positioning. The Committee directed the consultant to use a peer group of fourteen companies. The 2007 peer group represents companies with similar revenue, industry, and other characteristics to First Data and is representative of the broader universe of companies with whom we compete for talent: 1) Electronic Data Systems Corp; 2) US Bancorp; 3) Computer Sciences Corp; 4) Automatic Data Processing; 5) State Street; 6) Affiliated Computer Services; 7) Fiserv; 8) Capital One Financial; 9) American Express; 10) Charles Schwab; 11) MasterCard International; 12) RR Donnelley; 13) Cigna Corporation; and 14) the Bank of New York.

        We rely on available information disclosed in proxy statements of these companies in combination with generally available market compensation survey information. Not all of our executive officers have exact counterparts in other companies and comparable proxy information is not always available. In some cases, no available market information exists for a position. In those situations, the executive's unique skills, experience, performance, and comparison to other First Data executives are important considerations in setting target pay levels.

        In connection with the Merger, the new Chief Executive Officer and the Committee established new base pay and 2008 target bonus levels for the executive officers. No subsequent adjustments to base pay or bonus targets have been made for any executive officers for 2008 and therefore no new peer group compensation data has been reviewed by the Committee in regards to 2008 compensation levels.

151


Elements of Compensation

        Compensation for our executive officers is delivered through:


        Base salaries are set at market competitive levels (approximately 50 th  percentile) and reflect each executive's job responsibilities, individual skill sets and overall value to the company. Another factor that may influence base salary levels is an executive's base salary level prior to employment by First Data and the level required to recruit the executive.

        In February 2007, the Committee reviewed executive officer base salaries in light of factors including peer group compensation data, individual performance, scope of responsibilities and internal comparability among executives. As shown in the below table, base salaries were increased as of March 1, 2007 for all Named Executive Officers ("NEOs") except for Mr. Duques and Mr. Labry. Mr. Duques was not considered for a salary increase based on his interim status as Chief Executive Officer. Mr. Labry's salary was already positioned above the median target level and was held constant. All salary increases were in the range of 2.9% to 5.9% and in amounts ranging from $15,000 to $25,000. These increases were in-line with or below salary increase levels for comparable executive level positions based on external market data. The increases were made to maintain executive salaries in line with market median, per our compensation objectives.

        Following the Merger, the new Committee and the Chief Executive Officer reviewed the base salaries for all executive officers and established new salaries for all NEOs except for Mr. Labry effective as of October 1, 2007. Factors such as changes in responsibilities, external competitiveness based on peer group data, the integration of new executive officers and internal consistency and equity were all carefully considered. Changes made are reflected in the below table.

 
  Base Salary
as of 12/31/06
  Base Salary
as of 3/1/07
  %
increase
  Base Salary
as of 10/1/07
  %
increase
 

Michael Capellas(1)

    n/a     n/a     n/a   $ 1,200,000     n/a  

Henry C. Duques(2)

  $ 250,000   $ 250,000     0 %   n/a     n/a  

Kimberly Patmore

  $ 550,000   $ 575,000     4.5 % $ 600,000     4.3 %

Peter Boucher

  $ 425,000   $ 450,000     5.9 % $ 525,000     16.7 %

David Dibble

  $ 525,000   $ 540,000     2.9 % $ 575,000     6.5 %

Edward A. Labry III

  $ 750,000   $ 750,000     0 % $ 750,000     0 %

David Bailis(3)

  $ 500,000   $ 525,000     5 %   n/a     n/a  

Pamela Patsley(3)

  $ 600,000   $ 620,000     3.3 %   n/a     n/a  

(1)
Mr. Capellas began earning an annual base salary of $1,200,000 on the July 9, 2007 effective date of his Letter Agreement with Parent. He became Chief Executive Officer of First Data on September 24, 2007 with an annual base salary of $1,200,000.

(2)
Mr. Duques stepped down as Chief Executive Officer on September 24, 2007.

(3)
Mr. Bailis and Ms. Patsley did not perform executive officers duties following September 24, 2007.

152


        Executive officers are eligible to receive a performance-based annual cash incentive under our Senior Executive Incentive Plan ("SEIP"). SEIP payouts to executive officers are based on target bonus levels established by the Committee, company and business unit financial performance and individual performance in areas such as attainment of company or business unit strategic objectives, teamwork and company leadership efforts.

        As a public company at the beginning of 2007, the Committee established an objective performance-based funding threshold with substantial uncertainty of achievement for funding the SEIP for executive officers to ensure compliance with IRS code 162m. The post-merger Committee certified that this threshold was met for 2007 which triggered the creation of a potential maximum payout pool of $15,000,000 for all executive officers. This pool can be discretionarily decreased by the Committee, but not increased.

        Financial performance for 2007 SEIP executive officer payouts was evaluated based on the following matrix which takes into consideration both attainment of revenue and net income targets for 2007, with a heavier weighting placed on net income. Management recommended the fiscal year financial targets for each of these metrics to the Committee which approved the targets for 2007. Specific financial targets are not disclosed as our business plan is highly confidential. However, our financial targets were set at a level consistent with our publicly disclosed goal of 8% to 10% annual growth in both revenue and operating income.

 
  CORPORATE NET INCOME or
BUSINESS UNIT OPERATING PROFIT
 
% of Plan Attainment
  Under
95%
  95%
to 100%
  100%
to 105%
  105%
to 110%
  110%
& up
 

REVENUE

                               

110% & up

    70
100
%
%
  90
120
%
%
  110
140
%
%
  130
170
%
%
  150
200
%
%

105% to 110%

    60
85
%
%
  90
110
%
%
  105
130
%
%
  125
155
%
%
  145
180
%
%

100% to 105%

    40
70
%
%
  90
105
%
%
  100
125
%
%
  115
140
%
%
  125
160
%
%

95% to 100%

    20
60
%
%
  85
100
%
%
  95
110
%
%
  95
120
%
%
  95
130
%
%

Under 95%

    0
50
%
%
  30
70
%
%
  60
90
%
%
  75
100
%
%
  80
110
%
%

        The 2007 SEIP matrix provides the Committee with the flexibility to utilize its judgment to determine bonus payout percentages from within a range deemed appropriate given the company or business unit's level of financial performance. In determining a specific payout from within the matrix, the Committee may consider factors such as achievement of strategic objectives, level of difficulty of the targets and/or other unanticipated and uncontrollable events which may have impacted results during the year. The Committee also retained full discretion to reduce the amounts payable under the plan or make other awards outside of the plan when and if circumstances warrant, however, no such reductions or payments were made in 2007.

        Financial performance for officers with corporate roles was based 100% on overall corporate performance while financial performance for officers in business unit roles was based 60% on business unit performance and 40% on overall corporate performance.

153


        At the beginning of the year, the Committee approved target bonus levels for all executive officers. Actual awards paid to each executive could be greater than their target bonus, up to a maximum of 200% of their target. Conversely, an executive's bonus could be less than their target, with a minimum of zero. The SEIP has an absolute maximum payout level of $3 million for the Chief Executive Officer and $1.5 million for all other executive officers.

        In accordance with Internal Revenue Code Section 409A, annual bonuses earned for a fiscal year are paid prior to March 15 th  of the following year. This allows sufficient time to review company financial performance, and conduct individual performance reviews prior to determining award levels.

        Target bonus levels for executive officers are established by the Committee based on the consideration of multiple factors including: First Data's cash incentive compensation target level at the 75 th  percentile, each executive's base salary level, scope and responsibilities of the position and compensation opportunity as compared to other First Data executives.

        The 2007 bonuses paid in March of 2008 under the SEIP ranged from 100% up to 187.5% of each NEO's target award. Actual SEIP award levels were determined based on the financial and individual performance adjustments reflected in the following table.

 
  2007 SEIP
Bonus Target
  Corporate
Financial
Performance
  Business Unit
Financial
Performance
  Individual
Performance
Adjustment
  2007 SEIP
Payout
 

Michael Capellas(1)

    n/a     n/a     n/a     n/a     n/a  

Henry C. Duques(2)

  $ 1,400,000     n/a     n/a     n/a   $ 1,400,000  

Kimberly Patmore

  $ 600,000     100 %   n/a     100 % $ 600,000  

Peter Boucher

  $ 500,000     100 %   n/a     105 % $ 525,000  

David Dibble(3)

  $ 575,000     n/a     n/a     n/a     n/a  

Edward A. Labry III

  $ 500,000     100 %   100 %   187.5 % $ 937,500  

David Bailis(3)

  $ 575,000     n/a     n/a     n/a     n/a  

Pamela Patsley(3)

  $ 650,000     n/a     n/a     n/a     n/a  

(1)
Under the terms of his Letter Agreement, Mr. Capellas received a pro rated guaranteed bonus for 2007 of $867,945 based on a full-year 2007 annual bonus target of $1,800,000. As a guaranteed payment, this was not considered a performance-based payout under the SEIP. In 2008, he will participate in the SEIP with a target bonus level of 150% of his base salary.

(2)
Mr. Duques stepped down as Chief Executive Officer on September 24, 2007 and was paid a bonus under the SEIP of $1,400,000 at that time. This award recognized his strong leadership in improving First Data's financial performance and implementing a successful business strategy that culminated with shareholders receiving $34.00 per share price for FDC stock—an increase of 50% between November 26, 2005 when he returned as Chief Executive Officer and September 24, 2007.

(3)
Messrs. Dibble, Bailis and Patsley received 2007 bonus payments via severance arrangements rather than via the SEIP. Mr. Dibble served in his position through December 31, 2007 and received his full 2007 target bonus as prescribed by the Severance/Change-in-Control policy. Mr. Bailis and Ms. Patsley each received a pro rated bonus payment for 2007 based on their target bonus levels as prescribed by the Severance/Change-in-Control policy.

        Corporate and the applicable business unit performance for 2007 resulted in a calculated payout range of 90% to 105% of target for the NEOs. The Committee then considered other relevant individual performance factors such as the successful transaction closing of the Merger, restructuring, cost reduction efforts, and the implementation of strategic programs. As such, Ms. Patmore and

154



Mr. Boucher received awards of 100% and 105% of target, respectively. The positive individual adjustment to Mr. Labry's SEIP payout was made in recognition of his expanded role managing our domestic business and his leadership of the successful integration of multiple lines of business into a single domestic business.

    Determination of 2008 Targets

        As part of the compensation review conducted by the post-merger Committee and the new Chief Executive Officer described in the Base Salary discussion, the following bonus targets have been established for NEOs for 2008. A significant target increase was given to Mr. Labry in recognition of his increased scope as leader of our newly consolidated domestic business.

 
  2007 SEIP
Bonus Target
  2008 SEIP
Bonus Target
 

Michael Capellas

    n/a   $ 1,800,000  

Kimberly Patmore

  $ 600,000   $ 600,000  

Peter Boucher

  $ 500,000   $ 525,000  

Edward A. Labry III

  $ 500,000   $ 937,500  

        In 2008, executive officer payouts under the SEIP will be fully based on company performance as measured against a single company-wide EBITDA target. The SEIP financial metric has been changed from 2007 to 2008 to better align with our financial objectives as a closely held company, maximize company-wide value creation and promote teamwork and collaboration across business units and geographies. To further promote teamwork and a focus on company performance, it is anticipated that executive officer bonuses will all be paid at the same percent of target for 2008. However, the Committee does retain the right to adjust future executive officer payouts within the existing plan limits.

        These changes in the plan metrics and mechanics for 2008 are intended to maximize the alignment between executive officer and shareholder interests and to ensure a focus on our strategic priorities which are aimed at generating overall value for the company.

Equity

        The objective of our equity compensation programs is to align long term compensation opportunities with the interests of our shareholders. Equity compensation focuses on our long-term financial and stock performance.

        Under our pre-merger 2002 Long-Term Incentive Plan ("LTIP"), the Committee could award stock options, restricted stock, restricted stock units and stock appreciation rights. However, stock options and restricted stock and restricted stock units were the only long term incentive vehicles that were utilized.

        In 2007, executive officers were granted 70% of their equity value as stock options with four year ratable vesting and 30% of their equity value as restricted stock with three year ratable vesting. This combination was arrived at because it accomplishes multiple objectives:

155


        Annual equity awards were granted to all executive officers in February 2007 under the LTIP. Equity award target values for 2007 were established by the Committee at a level consistent with our philosophy that equity awards are the most important element of our predominantly performance-based compensation structure and the key driver of alignment between executives and shareholders. Awards were also set at a level consistent with our objectives on market positioning for equity compensation.

        The following table provides details on the equity grants made to NEOs in conjunction with the 2007 annual equity grant. The value of restricted stock awards on their grant date was based on a per share price of $25.555 and the value of each option was determined using a Black-Scholes valuation methodology based on a per share exercise price of $25.555.

 
  Grant Date   Grant Date Fair
Value of 2007
Equity Award
  Restricted
Stock Shares
  Number
of Options
 

Michael Capellas(1)

    n/a     n/a     n/a     n/a  

Henry C. Duques(2)

    2/21/07   $ 7,442,256     96,000     678,800  

Kimberly Patmore

    2/21/07   $ 3,282,173     36,000     254,500  

Peter Boucher

    2/21/07   $ 2,735,299     30,000     212,100  

David Dibble

    2/21/07   $ 2,735,299     30,000     212,100  

Edward A. Labry III

    2/21/07   $ 4,157,728     45,600     322,400  

David Bailis(3)

    2/21/07   $ 3,610,854     39,600     280,000  

Pamela Patsley(3)

    2/21/07   $ 3,610,854     39,600     280,000  

(1)
Mr. Capellas began earning an annual base salary of $1,200,000 on the July 9, 2007 effective date of his Letter Agreement with Parent. He became Chief Executive Officer of First Data on September 24, 2007 with an annual base salary of $1,200,000.

(2)
Mr. Duques stepped down as Chief Executive Officer on September 24, 2007.

(3)
Mr. Bailis and Ms. Patsley did not perform executive officers duties following September 24, 2007.

        Stock options granted in 2007 to NEOs under the LTIP were to vest on the basis of continued employment over a four year period, 25% becoming exercisable on each anniversary of the grant date and have a ten year term before they expire. Option repricing is expressly prohibited by the terms of the LTIP.

        Restricted stock awards granted under the LTIP were to vest one third each year on the anniversary date of the grant over a period of three years. Recipients of restricted stock received dividends on, and could vote on, the shares subject to a grant. Shares of restricted stock could not, however, be sold or otherwise transferred prior to the lapse of the restrictions.

        As a result of the Merger, all options granted under the LTIP and predecessor equity plans were cancelled in return for consideration, while all shares of unvested restricted stock granted under the LTIP became fully vested and were purchased at the merger price of $34.00. Consideration paid for each option was calculated as the excess, if any, between the Merger per share price of $34.00 and the exercise price of the option. Post-merger, no further awards will be made under the LTIP.

156


        Equity compensation is a key component in achieving our most critical compensation objectives, including aligning compensation to increased shareholder value and facilitating executive ownership. Following the Merger, the Committee adopted the 2007 Stock Incentive Plan for Key Employees of First Data (the "2007 Equity Plan") as the vehicle for providing equity-based compensation for executive officers. The 2007 Equity Plan allows for executive officers to purchase shares of restricted stock and receive matching grants of stock options in Holdings.

        The purpose of the 2007 Equity Plan is to promote our long-term financial interests and growth by:

        The 2007 Equity Plan allows executives to invest in First Data by purchasing shares of restricted common stock. Purchased shares are then matched with stock options. In January 2008, the Committee approved option grants to NEOs who purchased shares of restricted stock. The following table provides details on the amount of shares purchased and options granted. All option grant exercise prices are $5 per share except for 1,714,285 time based options held by Mr. Capellas, which have an exercise price of $8.75.

 
   
  Option Grants  
 
  Shares Purchased   Time-Based   Performance Based  

Michael Capellas

    3,000,000     7,714,285     6,000,000  

Peter Boucher

    400,000     550,000     550,000  

Edward A. Labry

    2,500,000     3,750,000     3,750,000  

        Half of the options granted have time-based vesting, whereby 20% of the options vest on each of the first five anniversaries of the merger date. The other half of the options granted are subject to EBITDA-based performance vesting. Performance-vested options are eligible to vest and become exercisable in equal increments of 20% at the end of fiscal years 2008, 2009, 2010, 2011 and 2012, but will vest on those dates only if we attain specified annual EBITDA performance targets, as determined in good faith by the Committee.

        All performance-vested options granted also vest and become exercisable on a "catch up" basis if at the end of fiscal years 2009, 2010, 2011 or 2012, the cumulative total EBITDA earned in all prior completed fiscal years exceeds the cumulative total of all EBITDA targets in effect for such years. Due to the sensitivity of our future business plans, we are not disclosing the specific EBITDA performance targets for each year.

        Vesting of time options is fully accelerated upon a Change in Control or a Liquidity Event, as defined in the 2007 Equity Plan. Vesting of performance options is fully accelerated upon a Change in Control or a Liquidity Event only if one of the following conditions is also met: (a) the Sponsor IRR (as defined in the 2007 Equity Plan) is achieved, or (b) the Sponsor Return (as defined in the 2007 Equity Plan) is achieved.

157


        All options granted are also subject to call rights by First Data for a period of five years following the merger date if an option holder terminates employment with First Data for any reason. If an option holder's employment is terminated due to Death, Disability, Good Reason or Not for Cause (as defined in the 2007 Equity Plan), call rights may be exercised on vested options at the fair market value share price. In this event, shares obtained through previous option exercises may be called at the fair market value share price. If the option holder's employment is terminated voluntarily or for Cause (as defined in the 2007 Equity Plan), call rights may be exercised at the lesser of the fair market value share price or the option exercise price. In this event, shares obtained through previous option exercises may be called at the lesser of the fair market value share price or the option exercise price. These provisions enhance the retention of executives who participate in the 2007 Equity Plan and incent these executives to create long-term and sustainable value.

        The Committee believes that requiring executive officers to make a personal investment in company stock, in addition to providing a significant one-time grant of stock options which are subject to a long vesting period and half of which are also subject to performance-based vesting, is an extremely effective design for generating maximum levels of motivation within our executive team and alignment between the executive team and company shareholders.

        Going forward, the Committee does not anticipate granting equity such as stock options or restricted stock on an annual or other regular basis to executive officers under the 2007 Equity Plan.

        In June, 2008, Philip M. Wall was appointed as our Executive Vice President and Chief Financial Officer. Mr. Wall receives an annual salary of $632,000 and is eligible for a target bonus of $632,000 under the Senior Executive Incentive Plan. He is eligible for health and life benefits such as medical and dental coverage, health care and dependent care reimbursement accounts, short and long-term disability, life insurance, supplemental employee, spouse and child life insurance, basic and voluntary accidental death and dismemberment, business travel accident insurance and long-term care insurance. He also is eligible for our 401(k) plan and severance benefits under the First Data Corporation Severance/Change in Control Policy.

        In addition, Mr. Wall received a grant of options to purchase 100,000 shares of common stock of Holdings, on June 10, 2008 at the fair market value on that date under the 2007 Equity Plan on the same terms as discussed above. Prior to the grant, Mr. Wall held similar time-based options for 225,000 shares, performance-based options for 225,000 shares and 200,000 shares of common stock of Holdings.

        Equity awards under the LTIP were typically granted on an annual basis each February following the public release of our earnings for the previous fiscal year. Pre-merger, the Committee only granted awards after material information regarding our performance for the preceding year had been disclosed. All equity grants under the LTIP required specific Committee approval. The exercise price for all LTIP stock option awards granted in 2007 was based on the average high and low stock market price on the date of grant without exception.

        Post-merger, our equity is no longer publicly traded, so the same timing considerations do not apply. Under the 2007 Equity Plan, stock options are only granted subsequent to an employee's investment in company restricted shares. The Committee intends this to be a one-time opportunity for eligible executives which occurred either immediately following the Merger or will occur immediately following their hire date. Equity grants under the 2007 Equity Plan will be made at the then-current fair market value, which will be determined by the full Board from time to time. Equity grants are made on the date the grant is approved by the Committee.

158


        All domestic employees, including executive officers were eligible to participate in the Employee Stock Purchase Plan (the "ESPP") during the first half of 2007. The plan was suspended as of June 30, 2007 due to the expected Merger and delisting of First Data equity during the third quarter. The ESPP was terminated upon completion of the Merger.

        The ESPP met the requirements of Internal Revenue Code Section 423. Contributions for the purchase of shares were accumulated through payroll deductions and used to make quarterly purchases of our common stock at a price equal to a 15% discount from the lower of the market price at the beginning or end of the quarter. The maximum contribution for any participant was set at $25,000 per year.

Perequisites

        As perquisites are not performance-based, we do not emphasize them in our executive compensation program. We believe that the competitiveness of our compensation programs comes from the target levels and upside potential in our cash incentive and equity programs.

        Executive perquisites may include, on a rare occasion and upon approval by the Chief Executive Officer, the personal use of the corporate aircraft, personal use of tickets to professional sporting events, automobile leases or apartment leases. In 2007, only Mr. Duques had an apartment lease. No other named executive officers had either an automobile or apartment lease. A portion of country club membership expenses were reimbursed for Ms. Patmore in 2007, however this perquisite will no longer be provided to any executives after 2007.

        Reimbursement for relocation and moving expenses and personal financial planning up to a specified annual dollar limit ($20,000 for the first year and $10,000 for each subsequent year) are offered to our executive officers. Our relocation program is required to attract and retain top talent in a competitive environment. The program ensures a new or transferred executive can transition into their new work location as quickly and efficiently as possible. Competitive analysis indicates that the financial planning benefit is comparable to what is offered by a majority of companies with whom we compete for talent.

        The Committee reviews the appropriateness of perquisites provided to executive officers on an annual basis.

Non-qualified Deferred Compensation

        We offered the Supplemental Incentive Savings Plan-2 ("SISP-2") to a group of about 2,300 highly compensated employees within the U.S. All executive officers were eligible to participate in this unfunded non-qualified deferred compensation plan on the same terms as all other eligible employees.

        The SISP-2 allowed participants to defer compensation beyond the allowable limits within our Corporation Incentive Savings Plan ("ISP"). The SISP-2 was provided as a mechanism for participants to defer additional compensation on a pre-tax basis and receive company contributions on these deferrals on the same basis as deferrals made into the qualified ISP Plan. A full description of the plan is provided in the narrative following the Non-qualified Deferred Compensation Table.

        Messrs. Duques, Patmore, Labry and Patsley also had balances in the frozen Supplemental Incentive Savings Plan ("SISP"). This plan was a predecessor to the SISP-2.

        The SISP-2 was frozen to new contributions as of October 15, 2007. Both the SISP and SISP-2 were terminated on October 15, 2007. All balances were paid out on a taxable basis to participants on November 15, 2007. Distributions from these plans received by NEOs are reflected in the Non-qualified Deferred Compensation Table.

159


        The Committee chose to terminate the SISP-2 as permitted by IRS Code Section 409A as a result of the change in control associated with the Merger. As a non-qualified plan covering a large number of non-executives whose plan balances were potentially subject to forfeiture, it was determined that continuing such a plan was no longer appropriate in the post-merger environment. The plan was not considered a significant element of the executive officer compensation program and therefore has not been replaced.

Retirement Plans

        In 2007, all employees in the U.S., including executive officers, were eligible to participate in the ISP. The ISP is a qualified 401(k) plan in which all highly compensated employees eligible to participate in the SISP-2 during 2007 were eligible to defer up to 6% of eligible compensation. After one year of service, employees receive a dollar-for-dollar company matching contribution up to 3% of eligible compensation. Participants with over five years but less than ten years of service also receive an additional service-related contribution of 1.5% which is made regardless of employee contributions. Participants with ten or more years of service receive an additional service-related contribution of 3.0% which is made regardless of employee contributions. Certain employees hired prior to April 1, 1996 also receive an additional employer contribution of 3.4% (the "ISP Plus").

        We maintain the ISP to allow employees to save for their retirement on a pre-tax basis and provides company contributions to help employees build retirement savings.

        Effective on January 1, 2008, the ISP was amended to better align with our compensation philosophy and comply with the new IRS Safe Harbor rules. Key impacts of the amendments are as follows:

        We do not currently offer a defined benefit plan to new employees, however, Mr. Duques, Ms. Patmore and Mr. Bailis are eligible to receive benefits under certain frozen defined benefit plans. These plans are fully described in the narrative following the Pension Benefits Table.

Severence and Change in Control Agreements

        In general, we do not enter into employment agreements with our employees, including our executive officers, except in the case of our former Chief Executive Officer, Mr. Duques, our current Chief Executive Officer, Mr. Capellas and Mr. Labry. All current executive officers serve at the will of the Board.

        Mr. Capellas' Letter Agreement outlines his rights to severance benefits which are the same as those for all other executive officers—a payment of two times the sum of his base salary and his target annual bonus—with a key difference being that for Mr. Capellas, this amount will be reduced on a dollar-for-dollar basis by the amount of gain realized by him on his equity investment in First Data. These severance benefits would be paid upon termination of Mr. Capellas' employment by us without "cause" or by Mr. Capellas' departure as a result of "good reason".

160


        We believe that reasonable and appropriate severance and change in control benefits are necessary in order to be competitive in our executive attraction and retention efforts. Our severance benefits are equivalent to those typically found in other companies and reflect the fact that it may be difficult for such executives to find comparable employment within a short period of time. We also believe that these types of agreements are appropriate and customary in situations such as the Merger where executives have made significant personal investments in us which are generally not liquid for a significant period of time. Information regarding applicable payments under such agreements for the named executive officers is provided under "—Potential Payments Upon Termination or Change in Control."

        In July 2005, we established the First Data Corporation Severance/Change in Control Policy. The Policy provides for the payment of benefits to executive officers upon severance from First Data and/or upon a change of control. Following the Merger, the Policy was updated and restated to better align with the provisions and definitions in the 2007 Equity Plan in which all executive officers participate.

        The Policy is intended to promote uniform treatment of senior executives who are involuntarily terminated other than for "cause" or who voluntarily leave the company for "good reason" as defined under the 2007 Equity Plan. Under the updated Policy, no benefits are provided based solely on a "Change-in-Control". The Policy provides for payment of the following severance benefits:


        As a condition to receiving severance benefits under the Policy, all employees are required to release us and our employees from all claims they may have against us and agree to a number of restrictive covenants which are structured to protect us from potential loss of customers or employees and the release of company confidential information.

        During 2007, several named executive officers became entitled to severance benefits under this policy, including Mr. Bailis, Mr. Dibble and Ms. Patsley. The amount and nature of these benefits are described in detail in the compensation tables and footnotes. Also in 2007, Mr. Boucher received a Gross Up Payment under the plan. This payment was made to cover the Section 4999 excise tax incurred by Mr. Boucher as a result of the accelerated vesting of his equity at the time of the Merger.

Other Benefit Plans

        All executive officers also are eligible to participate in the employee benefit plans and programs generally available to our employees, including participation in our matching gift program and coverage under our medical, dental, life and disability insurance plans.

161


Tax and Accounting Considerations

        In reviewing 2007 compensation, the Committee attempted to maximize the tax deductibility of executive officer compensation programs. Executive officer compensation derived from the SEIP and stock options are tax deductible, however, base pay and income derived from restricted stock grants in excess of $1 million do not meet the IRS code 162(m) qualifications for deductibility. The Committee believed that granting a limited amount of restricted stock yielded numerous benefits to us and our shareholders (as described in the Equity section above) which outweighed the potential impact of providing non-deductible compensation.

        However, as a result of the Merger, 162(m) limitations will not apply to us as our common stock is no longer registered or publicly traded. The Committee has not considered 162(m) deductibility limitations in the planning of 2008 compensation since they do not apply.


DIRECTOR COMPENSATION

Name
  Fees
Earned or
Paid in Cash
($)(1)
  Stock
Awards
($)
  Option
Awards
($)
  Non-Equity
Incentive Plan
Compensation
($)
  Change in
Pension Value and
Non-qualified
Deferred
Compensation
Earnings
($)
  All Other
Compensation
($)(2)
  Total
($)
 

Daniel P. Burnham

  $ 230,000   $ 0   $ 0   $ 0   $ 0   $ 0   $ 230,000  

David A. Coulter

    230,000     0     0     0     0     0     230,000  

Alison Davis

    225,000     0     0     0     0     25,000     250,000  

Peter B. Ellwood

    215,000     0     0     0     0     0     215,000  

Courtney F. Jones

    240,000     0     0     0     0     0     240,000  

Richard P. Kiphart

    230,000     0     0     0     0     25,000     255,000  

James D. Robinson III

    223,000     0     0     0     0     20,000     243,000  

Charles T. Russell

    215,000     0     0     0     0     0     215,000  

Joan E. Spero

    245,000     0     0     0     0     25,000     270,000  

Arthur F. Weinbach

    225,000     0     0     0     0     25,000     250,000  

Tagar C. Olson

    0     0     0     0     0     0     0  

Scott C. Nuttall

    0     0     0     0     0     0     0  

James R. Fisher

    0     0     0     0     0     0     0  

(1)
Daniel P. Burnham, David A. Coulter, Alison Davis, Peter B. Ellwood, Courtney F. Jones, Richard P. Kiphart, James D. Robinson III, Charles T. Russell, Joan E. Spero and Arthur F. Weinbach are all former board members who served on our Board of Directors until the date of the Merger on September 24, 2007. Tagar Olson, Scott Nuttall, and James Fisher are the current board members serving since the date of the Merger and currently receive no compensation for their service.

(2)
Represents Gift Matching benefit paid during 2007. The Gift Matching Program was available to active board members through the First Data Foundation ("the Foundation"). Non-profit organizations located in the U.S. and recognized by the IRS as tax-exempt and designated a public charity under Section 501(c)(3) or Section 170(c)(1) are eligible under the plan as well as international organizations approved by the Foundation with gifts greater than $10,000. Contributions made to eligible organizations are capped at $25,000 per calendar year with a match of $1 for every $1 donated.

162


        Prior to the Merger, directors who were not employed by us or our affiliates were paid an annual retainer of $90,000 for service. In addition, the chairperson of the Audit Committee received an annual retainer of $25,000 and each member of the Audit Committee received an annual retainer of $10,000. The chairperson of the Compensation and Benefits Committee received an annual retainer of $15,000. The chairperson of the Corporate Governance Committee received an annual retainer of $15,000. The chairperson of the Executive Committee receives an annual retainer of $8,000.

        In addition, in lieu of annual option grants, we elected to make cash payments to the non-employee directors to compensate them for the value of grants that would otherwise have been provided to them under our equity plans for directors. Each non-employee director received $125,000 in lieu of the annual grant. Mr. Coulter, Mr. Kiphart and Ms. Spero also received a $15,000 re-election payment which reflects a pro rata portion of the re-election equity award grant that they otherwise would have received.

        Following the Merger, First Data Corporation directors do not receive compensation. However, all of the directors of First Data Corporation are also directors of Holdings. Beginning in 2008, non-employee directors of Holdings will be paid $40,000 per year in semi-annual installments. Directors may make an election to defer compensation earned in each calendar year under the First Data Holdings Inc. 2008 Non-Employee Director Deferred Compensation Plan. All amounts deferred will accrue earnings based on the performance of Holdings common stock and be paid to the director upon termination of the director's service, subject to acceleration of the payout under certain circumstances.

        Directors are reimbursed for their expenses incurred in attending board, committee and shareholder meetings, including those for travel, meals and lodging. Directors are also reimbursed for their expenses incurred in attending director education programs.

    Indemnification

        Our Certificate of Incorporation provides that we shall indemnify and hold harmless each director to the fullest extent permitted or authorized by the General Corporation Law of the State of Delaware.

163



SUMMARY COMPENSATION TABLE

Name and Principal Position
  Year   Salary
($)
  Bonus
($)(1)
  Stock
Awards
($)(2)
  Option
Awards
($)(3)
  Non-Equity
Incentive Plan
Compensation
($)
  Change in
Pension Value
and Non-
qualified
Deferred
Compensation
Earnings ($)(4)
  All Other
Compensation
($)(5)
  Total ($)  

Michael D. Capellas

    2007   $ 573,077   $ 867,945   $ 0   $ 0   $ 0   $ 0   $ 83,869   $ 1,524,891  
 

Chairman & CEO(6)

                                                       

Henry C. Duques

   
2007
   
197,917
   
0
   
2,453,280
   
4,988,976
   
1,400,000
   
71,643
   
331,562
   
9,443,378
 
 

Former Chairman & CEO(7)

    2006     250,000     0     0     0     1,650,000     115,994     134,374     2,150,368  

Kimberly S. Patmore

   
2007
   
577,083
   
0
   
2,658,286
   
4,583,335
   
600,000
   
50,429
   
129,841
   
8,598,974
 
 

Executive Vice President & Chief Financial Officer

    2006     545,833     550,000     808,900     638,225     600,000     71,158     116,173     3,330,289  

Peter W. Boucher

   
2007
   
464,583
   
0
   
766,650
   
3,948,245
   
525,000
   
1,492
   
1,491,843
   
7,197,813
 
 

Executive Vice President

    2006     301,042     500,000     0     610,191     0     0     27,083     1,438,316  

David E. Dibble

   
2007
   
546,250
   
0
   
2,132,197
   
3,872,485
   
0
   
0
   
5,973,122
   
12,524,054
 
 

Executive Vice President(8)

    2006     520,833     0     496,563     517,412     560,000     0     3,230     2,098,038  

Edward A. Labry III

   
2007
   
750,000
   
0
   
1,165,308
   
5,530,868
   
937,500
   
7,997
   
34,782
   
8,426,455
 
 

Senior Executive Vice President

    2006     750,000     0     0     689,883     655,000     11,733     7,971     2,114,587  

David P. Bailis

   
2007
   
477,083
   
0
   
2,299,756
   
5,185,433
   
0
   
7,795
   
5,586,199
   
13,556,266
 
 

Former Senior Executive Vice President(9)

    2006     500,000     0     438,600     575,786     575,000     2,333     58,549     2,150,268  

Pamela H. Patsley

   
2007
   
616,667
   
0
   
2,750,284
   
5,137,324
   
0
   
11,869
   
6,237,978
   
14,754,122
 
 

Former Senior Executive Vice President(10)

    2006     591,667     600,000     808,900     720,138     660,000     15,378     247,102     3,643,185  

(1)
Mr. Capellas received a guaranteed bonus for 2007 per his hire agreement. Ms. Patmore and Ms. Patsley were awarded a deferred cash bonus by the Committee in 2005 which was paid in March 2006. The award was granted in recognition of strong 2004 performance in certain segments of the business and to maintain competitive compensation levels for executive officers. Mr. Boucher received a guaranteed bonus for 2006 per his hire agreement.

(2)
Amounts include all compensation expense recognized in our financial statements during 2007 in accordance with SFAS 123R with respect to all restricted shares awarded under the 1992 and 2002 First Data Long-Term Incentive Plans. As a result of the Merger, all outstanding restricted shares became vested during 2007 and therefore all compensation expense on outstanding restricted shares previously unrecognized prior to the merger date was recorded on the merger date in accordance with SFAS 123R. See Note 15 to the Consolidated Financial Statements for a discussion of the relevant assumptions used in calculating grant date fair value under SFAS 123R. For further information on awards granted in 2007, see the Grant of Plan-Based Awards Table.

(3)
Amounts include all compensation expense recognized in our financial statements during 2007 in accordance with SFAS 123R with respect to all stock options awarded under the 1992 and 2002 First Data Long-Term Incentive Plans. As a result of the Merger, during 2007 all outstanding options were cancelled and exchanged for cash equal to the difference between the $34.00 per share merger price and the option exercise price, if any. Therefore, all compensation expense on outstanding options previously unrecognized prior to the merger date was recorded on the merger date in accordance with SFAS 123R. See Note 15 to the Consolidated Financial Statements for a discussion of the relevant assumptions used in calculating grant date fair value under SFAS 123R. For further information on options granted in 2007, see the Grant of Plan-Based Awards Table.

(4)
Amounts shown include the increase in actuarial values of the qualified and non-qualified First Data Retirement Plans and above market earnings related to the Supplemental Incentive Savings Plans. For 2007, these amounts were respectively as follows: Mr. Capellas $0/0; Mr. Duques ($19,396)/$71,643; Ms. Patmore ($374)/$50,429; Mr. Boucher $0/$1,492; Mr. Dibble $0/$0; Mr. Labry $0/$7,997; Mr. Bailis ($1,024)/$7,795; Ms Patsley $0/11,869. For 2006, these amounts were respectively as follows: Mr. Capellas $0/0; Mr. Duques ($21,243)/$115,994; Ms. Patmore $17/$71,141; Mr. Boucher $0/$0; Mr. Dibble $0/$0; Mr. Labry $0/$11,733; Mr. Bailis $206/$2,127; Ms. Patsley $0/$15,378.

(5)
Full explanation of these amounts is provided in the Perquisite and Personal Benefits Table and accompanying footnotes.

(6)
Mr. Capellas' first day of employment with First Data was September 24, 2007.

(7)
Mr. Duques' last day of employment with First Data was October 14, 2007.

(8)
Mr. Dibble's last day of employment with First Data was December 31, 2007.

(9)
Mr. Bailis' last day of employment with First Data was December 1, 2007. Mr. Bailis did not perform executive officer duties following September 24, 2007.

(10)
Ms. Patsley's last day of employment with First Data was December 31, 2007. Ms. Patsley did not perform executive officer duties following September 24, 2007.

164



PERQUISITE AND PERSONAL BENEFITS

Name
  Year   Financial
Planning
($)(1)
  Employee
Stock
Purchase
Plan
($)(2)
  Qualified
Defined
Contribution
Plans ($)(3)
  Non-
Qualified
Defined
Contribution
Plans ($)(4)
  Life
Insurance
($)(5)
  Tax
Gross Up
Payments
($)(6)
  Severance
Payments
($)(7)
  280G
Parachute
Payments
($)
  2007
Relocation
Benefits
($)
  Other
Compensation
($)(8)
        Total ($)  

Michael D. Capellas

    2007   $ 20,000   $ 0   $ 0   $ 0   $ 546   $ 30,290   $ 0   $ 0   $ 28,137   $ 4,896     (9 ) $ 83,869  

Henry C. Duques

   
2007
   
0
   
2,125
   
13,537
   
146,396
   
1,254
   
36,125
   
0
   
0
   
10,003
   
122,122
   
(10

)
 
331,562
 

    2006     20,000     4,760     13,162     900     1,584     27,364     0     0     0     66,604     (10 )   134,374  

Kimberly S. Patmore

   
2007
   
10,000
   
1,299
   
21,150
   
77,746
   
1,380
   
9,381
   
0
   
0
   
0
   
8,885
   
(11

)
 
129,841
 

    2006     6,327     2,709     20,680     69,882     1,311     5,086     0     0     0     10,178     (11 )   116,173  

Peter W. Boucher

   
2007
   
10,000
   
0
   
0
   
0
   
1,035
   
4,510
   
0
   
1,476,298
   
0
   
0
         
1,491,843
 

    2006     18,220     0     0     0     647     8,216     0     0     0     0           27,083  

David E. Dibble

   
2007
   
10,000
   
0
   
6,750
   
0
   
855
   
4,804
   
2,933,238
   
3,017,475
   
0
   
0
         
5,973,122
 

    2006     1,635     0     0     0     810     785     0     0     0     0           3,230  

Edward A. Labry III

   
2007
   
20,000
   
0
   
6,750
   
0
   
840
   
7,192
   
0
   
0
   
0
   
0
         
34,782
 

    2006     0     0     6,600     0     840     0     0     0     0     531     (12 )   7,971  

David P. Bailis

   
2007
   
0
   
0
   
18,225
   
52,119
   
1,139
   
1,196
   
2,747,083
   
2,760,343
   
0
   
6,094
   
(13

)
 
5,586,199
 

    2006     15,331     0     8,475     20,975     1,242     8,326     0     0     0     4,200     (13 )   58,549  

Pamela H. Patsley

   
2007
   
10,000
   
0
   
10,125
   
50,512
   
1,518
   
6,654
   
3,276,902
   
2,872,127
   
0
   
10,140
   
(14

)
 
6,237,978
 

    2006     0     0     9,900     29,635     863     79,291     0     0     0     127,413     (14 )   247,102  

(1)
Executive officers are eligible to receive an annual cash benefit for personal financial planning and/or tax advisory services. These benefits are grossed-up for taxes and the gross-up payment is reported in the Tax Gross-Up Payments column.

(2)
Includes the value of the discount for all stock purchased under the First Data Employee Stock Purchase Plan (ESPP). This plan was terminated at the time of the Merger.

(3)
Includes company contributions in the First Data Incentive Savings Plan (ISP), a qualified 401(k) plan.

(4)
Includes company contributions in the First Data SISP-2. This plan was terminated on October 15, 2007.

(5)
Includes the value of imputed income on life insurance premiums paid by us.

(6)
For 2007, amounts include all tax gross-up payments related to financial planning, personal corporate aircraft usage and relocation. These amounts are respectively as follows: Mr. Capellas $9,020/$1,653/$19,617; Mr. Duques $0/$6,993/$29,132; Ms. Patmore $7,718/$1,601/$0, Ms. Patmore also received a gross-up payment of $62 related to club membership dues; Mr. Boucher $4,510/$0/$0; Mr. Dibble $4,804/$0/$0; Mr. Labry $7,192/$0/$0; Mr. Bailis $0/$667/$0, Mr. Bailis also received a gross-up payment of $529 related to company-paid spousal travel; Ms. Patsley $6,178/$476/$0. For 2006, amounts shown include all tax gross up payments related to financial planning, corporate aircraft usage and supplemental savings plans. These amounts are respectively as follows: Mr. Duques $9,020/$18,340/$4; Ms. Patmore $2,763/$1,250/$1,073; Mr. Boucher $8,216/$0/$0; Mr. Dibble $785/$0/$0; Mr. Labry $0/$0/$0; Mr. Bailis $7,034/$1,012/$280; Ms. Patsley $0/$0/$452.

(7)
Includes severance benefits for: Mr. Dibble comprised of $2,300,000 representing two years base and target bonus, $575,000 representing 2007 bonus, $26,372 for health and welfare benefits and $31,866 for financial planning—all of Mr. Dibble's benefits were earned in 2007 and payable in 2008; Mr. Bailis comprised of $2,200,000 representing two years base and target bonus, $527,083 representing a pro rata 2007 bonus and $20,000 for financial planning—all of Mr. Bailis' benefits were earned and paid in 2007; Ms. Patsley comprised of $2,540,000 representing two years base and target bonus, $650,000 representing 2007 bonus, $21,078 for health and welfare benefits, $30,055 for financial planning and $35,769 for unused vacation time—all of Ms. Patsley's benefits were earned in 2007 and all benefits except for $200,000 will be paid in 2008.

(8)
Personal use of corporate aircraft is one of the items included in Other Compensation. The amounts shown for corporate aircraft usage are the incremental cost associated with the personal use of the aircraft by each of the named executive officers. The calculation of incremental cost for personal use of the corporate aircraft includes the average hourly variable costs of operating the aircraft for the year attributed to the named executive officer's personal flight activity.

(9)
Mr. Capellas' other compensation in 2007 represents personal use of company aircraft of $4,896.

(10)
Mr. Duques' other compensation in 2007 includes an apartment lease of $41,782 and personal use of company aircraft of $80,340. For 2006, Mr. Duques' other compensation includes an apartment lease of $53,288, an automobile lease of $11,000, personal use of sporting event tickets of $916 and personal use of company aircraft of $1,400.

(11)
Ms. Patmore's other compensation in 2007 includes personal use of company aircraft of $4,680 and club membership fees of $4,205. For 2006, Ms. Patmore's other compensation includes club membership fees of $7,200, personal use of sporting event tickets of $458 and personal use of company aircraft of $2,520.

(12)
Mr. Labry's other compensation includes personal use of sporting event tickets of $531 in 2006.

(13)
Mr. Bailis' 2007 other compensation includes imputed income on company-paid spousal travel of $1,154 and personal use of company aircraft of $4,940. For 2006, Mr. Bailis' other compensation includes personal use of company aircraft of $4,200.

(14)
Ms. Patsley's other compensation in 2007 includes personal use of company aircraft of $10,140. For 2006, Ms. Patsley's other compensation includes $127,413 in tax equalization payments stemming from her expatriate assignment from August 2002 to August 2004.

165



GRANTS OF PLAN-BASED AWARDS

Name
  Grant
Date
  All Other
Stock Awards:
Number of
Shares of
Stock or
Units
(#)(1)
  All Other
Option Awards:
Number of
Securities
Underlying
Options
(#)(2)
  Exercise or
Base Price
of Option
Awards
($/Sh)
  Grant Date
Fair Value
of Stock
and Option
Awards ($)(3)
  Market
Close Price
($/Sh)(4)
 

Henry C. Duques

    2/21/2007
2/21/2007
    96,000     678,800   $ 25.56   $
2,453,280
4,988,976
  $ 25.57  

Kimberly S. Patmore

    2/21/2007
2/21/2007
    36,000     254,500     25.56     919,980
2,362,193
    25.57  

Peter W. Boucher

    2/21/2007
2/21/2007
    30,000     212,100     25.56     766,650
1,968,649
    25.57  

David E. Dibble

    2/21/2007
2/21/2007
    30,000     212,100     25.56     766,650
1,968,649
    25.57  

Edward A. Labry III

    2/21/2007
2/21/2007
    45,600     322,400     25.56     1,165,308
2,992,420
    25.57  

David P. Bailis

    2/21/2007
2/21/2007
    39,600     280,000     25.56     1,011,978
2,598,876
    25.57  

Pamela H. Patsley

    2/21/2007
2/21/2007
    39,600     280,000     25.56     1,011,978
2,598,876
    25.57  

(1)
Grants reflected in this column are grants of restricted stock. All 2007 grants were fully vested and exchanged for cash at the time of the Merger.

(2)
Grants reflected in this column are grants of stock options. All 2007 grants were cancelled and exchanged for cash at the time of the Merger.

(3)
Grant Date Fair Value for restricted stock and options is based on SFAS 123R valuations at the time of grant. SFAS 123R valuations were based on the average high and low price of FDC stock on the date of award for restricted stock and Black-Scholes valuation for stock options.

(4)
Close price is not equal to the exercise price because the exercise price of granted stock options was set at the average of the high and low price of FDC stock on the date of the award.

        On September 24, 2007, we assumed a letter agreement, dated as of June 27, 2007, between Michael Capellas and Parent (the "Letter Agreement "). Pursuant to the Letter Agreement, Mr. Capellas became Chairman and Chief Executive Officer of First Data upon the completion of the Merger. Under the terms of the Letter Agreement, Mr. Capellas earned an annual base salary of $1,200,000, received a pro rated guaranteed annual bonus for 2007 based on a full-year annual bonus of $1,800,000 and thereafter will be eligible to earn a performance-based annual bonus with a target amount of 150% of his base salary. Similar to the arrangements with our other executives, upon termination of Mr. Capellas' employment by us without "cause" or by Mr. Capellas as a result of "good reason", Mr. Capellas will be entitled to a payment of two times the sum of his base salary and his target annual bonus. For Mr. Capellas, this amount will be reduced on a dollar for dollar basis by the amount of gain realized by him on his equity investment in Holdings. Under the terms of the Letter Agreement, Mr. Capellas is obligated to make an equity investment in Holdings and is entitled to receive stock option grants to purchase shares of common stock of Holdings.

        In connection with our merger with Concord EFS, Inc., on April 1, 2003 an employment agreement was entered into with Edward A. Labry III, President of Merchant Services. The agreement provided that we would employ Mr. Labry for a base salary of $750,000 per year and that he may be eligible for additional compensation under our certain plans or arrangements. Under the agreement,

166


Mr. Labry agreed not to compete with us, or solicit any of our employees or customers, during his employment with us and twelve months thereafter. The initial employment period was February 26, 2004 through February 26, 2006. However, the agreement automatically extends for additional thirty (30) day periods unless either party gives notice to the other party fifteen (15) days before the end of an employment period. As of the date hereof, neither party has provided notice to terminate the agreement.

        Amounts listed under the "Non-Equity Incentive Plan Compensation" column, were determined by the Compensation and Benefits Committee and were paid prior to March 15, 2008.

        The stock options were granted under the 2002 Long-Term Incentive Plan and had a ten-year term. The options were scheduled to vest in four equal installments starting on the anniversary date of the initial grant date. The grant price was based upon the average high and low market price of our common stock as reported by the New York Stock Exchange on the date of the grant.

        The restricted stock awards were granted under the 2002 Long-Term Incentive Plan. The restricted shares were scheduled to vest in three equal installments starting on the anniversary date of the initial grant date. Recipients of restricted stock received dividends and voting rights on all grants. However, the shares of restricted stock could not be sold or otherwise transferred prior to the lapse of the restrictions.

        Upon the closing Merger, all outstanding options were cancelled and exchanged for cash equal to the difference between the $34.00 per share merger price and the option exercise price, if any. All outstanding restricted shares vested upon the September 24, 2007 Merger and were exchanged for $34.00 per share.

        The value of the stock option and restricted stock awards is based on several factors including base salary, bonus target, total compensation market pay information, scope and responsibilities of the position, and compensation opportunity as compared to other internal executives. We utilized a 33% Black-Scholes valuation method to determine the number of options granted once the value of the award has been determined.

        Based on the 2007 base salary of the named executive officers and the aggregate fair value of equity awards granted to named executive officers in 2007, "Salary" accounted for approximately 7% of the total compensation of the named executive officers while incentive compensation accounted for approximately 93% of the total compensation of the named executive officers. This calculation is exclusive of Mr. Capellas who joined us in September 2007 and did not receive any incentive-based compensation during 2007.

167



OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END(1)

 
  Option Awards  
Name
  Company   Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
  Number of
Securities
Underlying
Unexercised
Options (#)
Un-
exercisable
  Equity
Incentive Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options (#)
  Option
Exercise
Price ($)
  Option
Expiration
Date
 

Henry C. Duques

  WU     850,000     0     0     18.86     11/26/2010  

  WU     30,742     0     0     15.90     4/2/2013  

  WU     8,000     0     0     18.11     5/21/2013  

  WU     4,000     0     0     19.31     7/16/2013  

  WU     12,709     0     0     17.92     2/25/2014  

  WU     8,000     0     0     20.12     5/19/2014  

Kimberly S. Patmore

  WU     60,000     0     0     9.74     3/8/2010  

  WU     100,000     0     0     13.54     2/7/2011  

  WU     80,000     0     0     18.77     2/6/2012  

  WU     60,000     0     0     15.63     2/5/2013  

  WU     100,000     0     0     18.59     2/25/2014  

  WU     100,000     0     0     18.25     2/23/2015  

  WU     175,000     0     0     20.65     2/22/2016  

Peter W. Boucher

  WU     150,000     0     0     21.64     4/17/2016  

Edward A. Labry III

  WU     410,625     0     0     13.31     1/4/2009  

  WU     360,625     0     0     13.10     2/18/2009  

  WU     410,625     0     0     13.15     2/26/2009  

  WU     205,313     0     0     17.75     9/9/2010  

  WU     292,000     0     0     26.28     2/22/2011  

  WU     328,500     0     0     41.62     3/4/2012  

  WU     30,000     0     0     19.07     12/8/2014  

  WU     200,000     0     0     20.65     2/22/2016  

David P. Bailis

  WU     150,000     0     0     19.98     12/1/2009  

  WU     150,000     0     0     20.65     12/1/2009  

  WU     50,000     0     0     19.19     12/1/2009  

Pamela H. Patsley

  WU     200,000     0     0     20.65     12/31/2009  

(1)
All FDC equity awards were cancelled upon the Merger. Western Union ("WU") equity awards were granted under the 1992 and/or 2002 First Data Long-Term Incentive Plans in connection with the spin-off of Western Union from First Data in September 2006. At that time, one option of WU was granted for each FDC option held and strike prices were adjusted accordingly to provide equivalent value.

        All unvested Western Union Equity Awards became fully vested on September 24, 2007, the date of the Merger.

168



OPTION EXERCISES AND STOCK VESTED

 
  Option Awards   Stock Awards  
Name
  Company   Number of
Shares
Acquired on
Exercise (#)
  Value
Realized on
Exercise ($)(1)
  Number of
Shares
Acquired on
Vesting (#)
  Value
Realized on
Vesting ($)(2)
 

Henry C. Duques(3)

  FDC     1,792,251   $ 18,665,699     96,000   $ 3,264,000  

  WU     200,000     651,300     0     0  

Kimberly S. Patmore(4)

  FDC     929,500     11,141,502     116,000     3,858,200  

  WU     0     0     80,000     1,700,100  

Peter W. Boucher(5)

  FDC     362,100     3,010,490     30,000     1,020,000  

  WU     0     0     0     0  

David E. Dibble(6)

  FDC     437,100     4,116,155     67,500     2,295,000  

  WU     225,000     564,795     37,500     793,500  

Edward A. Labry III(7)

  FDC     4,716,856     77,243,351     45,600     1,550,400  

  WU     1,306,768     15,381,071     0     0  

David P. Bailis(8)

  FDC     630,000     5,832,060     69,600     2,366,400  

  WU     0     0     30,000     634,800  

Pamela H. Patsley(9)

  FDC     1,235,000     16,646,019     119,600     3,980,600  

  WU     655,000     4,685,409     80,000     1,700,100  

(1)
Includes value realized from all FDC and WU option exercises during the year as determined by the difference between the option exercise price and market price on the date of exercise and FDC options exchanged for cash as a result of the Merger. At the time of Merger, all vested and unvested FDC options were cancelled and exchanged for cash in an amount equal to the difference, if any, between the $34.00 merger stock price and the option exercise price.

(2)
Includes value realized from all FDC and WU restricted shares which vested during the year. All previously unvested restricted shares held at the time of the Merger became fully vested with a realized price of $34.00 per share for FDC shares and $21.16 per share for WU shares. Stock prices on other vesting dates during the year were: $25.53 per share for FDC and $21.90 per share for WU on February 22, 2007; $25.42 per share for FDC and $21.89 per share for WU on February 23, 2007.

(3)
Represents exercise of 200,000 options of FDC and 200,000 options of WU with a combined realized value of $3,011,340; cancellation of 1,592,251 options of FDC with a realized value of $16,305,659 in connection with the Merger; vesting of 96,000 shares of FDC with a realized value of $3,264,000 in connection with the Merger.

(4)
Represents cancellation of 929,500 options of FDC with a realized value of $11,141,502 in connection with the Merger; vesting of 10,000 shares of FDC and 10,000 shares of WU with combined realized value of $473,100 due to normal vesting; vesting of 106,000 shares of FDC and 70,000 shares of WU with a combined realized value of $5,085,200 in connection with the Merger.

(5)
Represents cancellation of 362,100 options of FDC with a realized value of $3,010,490 in connection with the Merger; vesting of 30,000 shares of FDC with a realized value of $1,020,000 in connection with the Merger.

(6)
Represents exercise of 225,000 options of WU with a realized value of $564,795; cancellation of 437,100 options of FDC with a realized value of $4,116,155 in connection with the Merger; vesting of 67,500 shares of FDC and 37,500 shares of WU with a combined realized value of $3,088,500 in connection with the Merger.

169


(7)
Represents exercise of 1,306,768 options of WU with a realized value of $15,381,071; cancellation of 4,716,856 options of FDC with a realized value of $77,243,351 in connection with the Merger; vesting of 45,600 shares of FDC with a realized value of $1,550,400 in connection with the Merger.

(8)
Represents cancellation of 630,000 options of FDC with a realized value of $5,832,060 in connection with the Merger; vesting of 69,600 shares of FDC and 30,000 shares of WU with a combined realized value of $3,001,200 in connection with the Merger.

(9)
Represents exercise of 655,000 options of WU with a realized value of $4,685,409; cancellation of 1,235,000 options of FDC with a realized value of $16,646,019 in connection with the Merger; vesting of 10,000 shares of FDC and 10,000 shares of WU with combined realized value of $473,100 due to normal vesting; vesting of 109,600 shares of FDC and 70,000 shares of WU with a combined realized value of $5,207,600 in connection with the Merger.


PENSION BENEFITS

Name
  Plan Name   Number of
Years Credited
Service (#)
  Present Value of
Accumulated
Benefit ($)
  Payments
During Last
Fiscal Year ($)
 

Henry C. Duques

  Qualified Benefit     10.50   $ 263,101   $ 0  

  Non-qualified Benefit     10.50     168,787     0  

Kimberly S. Patmore

  Qualified Benefit     1.37     15,467     0  

  Non-qualified Benefit     1.37     0     0  

David P. Bailis

  Qualified Benefit     5.13     58,867     0  

  Non-qualified Benefit     5.13     12,957     0  

        The named executive officers in the above table participate in two First Data sponsored defined benefit pension plans: the First Data Retirement Plan, a tax-qualified plan; and the First Data Excess Benefit Retirement Plan, a non-qualified pension plan, which provides supplemental retirement and related benefits for a select group of our management and highly compensated employees. We adopted the Excess Benefit Retirement Plan to be effective January 1, 1994 and believe it serves to assist us in motivating and retaining executives of superior ability, industry and loyalty. It also serves to recognize pay over limitations set by the Internal Revenue Code. We do not have a policy regarding extra years of credited service under the plans.

        We calculate the present values shown on the table using: (i) the same discount rates it uses for FAS 87 calculations for financial reporting purposes (6.47% for both the Retirement Plan and the Excess Benefit Retirement Plan); and (ii) each plan's earliest unreduced retirement age based on the participant's age and service (age 60 for both the Retirement Plan and the Excess Benefit Retirement Plan). The present values shown in the table reflect post-retirement mortality, based on the FAS 87 assumption (the 2007 Optional Combined Mortality Table), but do not include an assumption of pre-retirement termination, mortality, or disability.

        The Retirement Plan froze benefit accruals as of December 30, 1997 for most Plan participants and as of December 30, 1998 for the remaining Plan participants. In general, the Retirement Plan provides participants with a life annuity benefit at normal retirement equal to the sum of A plus B plus C, with a minimum of D below.

170


        Average Final Compensation is the average of the highest five (out of the last ten) consecutive calendar years of Compensation, up to and including the year the participant's benefit is frozen. Compensation in any year for calendar years after 1989 is determined as the sum of the base rate of compensation (including any elective deferrals) on December 31 of the prior calendar year, commissions received during the prior calendar year, and overtime pay and incentive awards (including bonuses) received during the current calendar year. For calendar years before 1990, W-2 wages are used to determine Compensation. The Retirement Plan covers such earnings up to the limit imposed by Internal Revenue Code Section 401(a)(17).

        Credited Service includes years and months of employment with First Data, starting on the participant's date of hire and ending as of the participant's freeze date. For Mr. Duques, Credited Service includes his period of employment with American Express.

        Participants become fully vested in their retirement benefit upon the completion of five years of service or the attainment of age 65. Vested participants who terminate prior to becoming eligible for early retirement (age 55 and 10 years of service) may choose to receive an unreduced benefit at age 65. They may also choose to commence their benefits as early as age 55, with early retirement reductions of 7% per year from age 65. Vested participants who terminate after becoming eligible for early retirement, may commence their benefit as early as age 60 on an unreduced basis, with subsidized early retirement reductions of 5% per year from age 60. Vested participants who terminate after becoming eligible for early retirement may also receive their benefit on an unreduced basis after age 55 if their age plus service total 90 or more when payments commence.

        If the participant is disabled prior to retirement (and after attaining 5 years of service), the participant's benefit is determined based on Average Final Compensation as of the participant's date of disability and Credited Service before and after the date of disability (up through the participant's freeze date). Benefits can commence as early as the date of disability and are reduced for commencement prior to the attainment of age 60 with 10 years of service (unless the participant's attained age and years of service total 90 or more). Upon death prior to retirement, if the participant is fully vested and survived by his or her spouse, a pre-retirement survivor annuity is payable. The pre-retirement survivor annuity is equal to 50% of the accrued benefit in the Retirement Plan, reduced for early commencement, and is payable at the participant's earliest retirement age.

        The Retirement Plan offers several optional forms of payment, including joint and survivor annuities, certain and life annuities, and level income annuities. The benefit paid under any of these options is reduced so as to be equivalent to the life annuity benefit produced by the formula described above. The normal payment form is a single life annuity for unmarried participants and an unreduced 50% joint and survivor annuity for married participants. The optional 100% joint and survivor annuity form of payment for married participants is reduced so as to be equivalent to the 50% joint and survivor annuity described above.

        The Excess Benefit Retirement Plan covers our employees who are participants in the Retirement Plan and whose Compensation exceeds the Internal Revenue Code Section 401(a)(17) limit with respect to any plan year. Like the Retirement Plan, benefit accruals under the Excess Benefit Retirement Plan are frozen as of December 30, 1997 for most participants and as of December 30, 1998 for remaining participants.

        The accrued benefit under the Excess Benefit Retirement Plan equals the accrued benefit that would be payable under the terms of the Retirement Plan in the form of a joint and survivor annuity

171



for a married participant, and in the form of a single life annuity for an unmarried participant if such benefit were calculated without regard to the Internal Revenue Code Section 415 limitation and as if (i) the 401(a)(17) limitation for years prior to 1996 were $235,840 and (ii) the 401(a)(17) limitation for 1996 and later years were $1,000,000. In applying this definition of accrued benefit with respect to each participant, the accrued benefit equals the sum of A and B, where A is equal to the accrued benefit under the Retirement Plan determined by taking into account the participant's Average Final Compensation that would be taken into account under the Retirement Plan as of the participant's freeze date (using the lesser of their Compensation and $235,840) but using Credited Service as of December 31, 1995, and B is equal to the accrued benefit under the Retirement Plan determined by taking into account the participant's Average Final Compensation that would be taken into account under the Retirement Plan as of the participant's freeze date (using the lesser of their Compensation and $1,000,000) but using Credited Service accrued under the Retirement Plan during 1996 and all subsequent years (ceasing as of the participant's freeze date).

        A participant's accrued benefit under the Excess Benefit Retirement Plan will be vested at the same time and to the same extent as his or her benefit under the Retirement Plan is vested.

        Compensation and Average Final Compensation are determined under the Excess Benefit Retirement Plan in the same manner as under the Retirement Plan. In addition, with the exception of the accrued benefit calculation itself, benefits payable upon early retirement, disability and death under the Excess Benefit Retirement Plan are determined in the same manner as in the Retirement Plan. Finally, the accrued benefit under the Excess Benefit Retirement Plan is paid in the same form and is adjusted in the same manner as the form in which the participant's accrued benefit is paid and adjusted under the Retirement Plan for forms of retirement of distribution other than the normal form of benefit and when the benefit payment commences.


NONQUALIFIED DEFERRED COMPENSATION(1)

Name
  Executive
Contributions
in Last FY ($)
  Registrant
Contributions
in Last FY ($)(2)
  Aggregate
Earnings in
Last FY ($)(3)
  Aggregate
Withdrawals/
Distributions
($)
  Aggregate
Balance at Last
FYE ($)
 

Henry C. Duques(4)

                               
 

SISP

  $ 0   $ 0   $ 244,079   $ 3,398,561   $ 0  
 

SISP-2

    1,278,333     146,396     24,449     1,450,082     0  

Kimberly S. Patmore(5)

                               
 

SISP

    0     0     146,270     2,246,253     0  
 

SISP-2

    31,563     77,746     53,442     858,454     0  

Peter W. Boucher(6)

                               
 

SISP

    0     0     0     0     0  
 

SISP-2

    150,000     0     8,114     158,114     0  

Edward A. Labry III(7)

                               
 

SISP

    0     0     31,551     484,528     0  
 

SISP-2

    0     0     0     0     0  

David P. Bailis(8)

                               
 

SISP

    0     0     0     0     0  
 

SISP-2

    305,729     52,119     27,639     622,640     0  

Pamela H. Patsley(9)

                               
 

SISP

    0     0     26,910     413,260     0  
 

SISP-2

    40,425     50,512     20,115     346,696     0  

(1)
The SISP and SISP-2 were terminated on October 15, 2007. All account balances were distributed to participants on November 15, 2007.

172


(2)
These amounts are also included in the Perquisites and Personal Benefits Table and the Summary Compensation Table.

(3)
Includes the following above market interest earnings which are disclosed in the Summary Compensation Table: Mr. Duques $71,643; Ms. Patmore $50,429; Mr. Boucher $1,492; Mr. Labry $7,997; Mr. Bailis $7,795; Ms. Patsley $11,869.

(4)
Mr. Duques elected to participate in the SISP on 7/1/1990 and SISP-2 on 12/12/2006.

(5)
Ms. Patmore elected to participate in the SISP on 7/1/1993 and SISP-2 on 1/1/2005.

(6)
Mr. Boucher elected to participate in the SISP-2 on 5/17/2006.

(7)
Mr. Labry participated in the Concord Deferred Compensation Plan. Following First Data's acquisition of Concord, his balance of $369,733.48 was transferred to the SISP.

(8)
Mr. Bailis elected to participate in the SISP-2 on 12/13/2005.

(9)
Ms. Patsley elected to participate in the SISP on 4/1/2000 and SISP-2 on 1/1/2005.

        Prior to October 15, 2007, we offered an unfunded non-qualified deferred compensation plan called the SISP-2 to all director and above employees that earn an annual base salary of $95,000 or more a year. Participants were able to elect to defer up to 80% of their annual base salary and bonus. Elections were able to be made within the first 30 days of employment for new employees or in November of the prior year, and could not be changed after the beginning of the plan year (January 1st). At the time the participant enrolled in the SISP-2, the participant could choose to have an in-service withdrawal as well as a final distribution election. The in-service withdrawal requires the following: payment type (lump sum or annual installments); the year in which the payment will start; the number of annual installments (up to 5 per year); and the amount of each payment (the amount of the payment is limited to vested contributions plus earnings credited to the plan beginning January 1, following the date the in-service withdrawal election is made). If the participant left us prior to the scheduled in-service payment election, the election was cancelled and all benefits were paid according to the final distribution election. The final distribution election was made in the form of a lump sum payment (have the vested account balance paid in one payment) or quarterly or annual installments specifying the number of years over which the payments would be made (up to 10 years) and the start date of payments (an anniversary of the participants' termination up to the fifth anniversary). All participants could receive distributions for any of the following: participant leaves us, participant becomes partially and totally disabled, participant dies, or a change in control as defined by 409A. All elections, administration, and distributions for the SISP-2 are made within the guidelines and regulations of 409A.

        After one year of service, employees were eligible for our matching contributions. Employees received $1 for every $1 deferred, up to a maximum of 3% of their total compensation. The 3% maximum First Data match refers to the total combined company match allocated to the First Data 401(k) ISP and the SISP-2. First Data matching contributions could be allocated to either the First Data 401(k) ISP or SISP-2 depending on the employees' deferral rates to each plan and their compensation. After five years of service, participants were eligible to receive a Service-Related Contribution increase of 1.5% of their compensation (for a total company contribution of 4.5%). The Service-Related Contribution increased to 3% of compensation after ten years of First Data service (for a total company contribution of 6%). Service-Related Contributions are applicable to the First Data 401(k) ISP and SISP-2 in the same manner as company matching contributions as described above. In addition to the First Data match and Service-Related Contribution, participants may have been eligible for restored ISP Plus Contributions if they were hired prior to April 1, 1996 and met certain other requirements. If eligible, each payroll period, we contributed 3.4% of eligible deferred earnings. Vesting on the First Data matching contributions and their investment earnings occurred over a four year

173



period, 25% per year for the first four years of participation in the plan. Immediate vesting occurred upon the following: reaching age 65; becoming totally and permanently disabled; dying while employed; and termination of the plan by us.

        The SISP has been frozen since December 31, 2004.

        The return rate on account balances is determined annually by us. For 2007, the SISP and SISP-2 rate of return was 7% from January 1, 2007 through September 24, 2007 and 11% from September 24, 2007 through November 15, 2007.

        The SISP and SISP-2 were terminated on October 15, 2007, all company contributions became fully vested and all account balances were distributed to participants on November 15, 2007.


Severance Benefit(1)

Name
  Cash
Payments
($)(2)
  Health &
Welfare
Benefits
($)(3)
  Financial
Planning
($)(4)
  Unvested
Stock
Options
($)(5)
  Unvested
Restricted
Stock
($)(5)
  Estimated
280G Tax
Gross Up
($)(6)
  Total ($)  

Michael D. Capellas(7)

    6,000,000     13,809     40,000     0     0     0     6,053,809  

Kimberly S. Patmore

    2,400,000     19,253     20,000     0     0     0     2,439,253  

Peter W. Boucher

    2,050,000     19,310     20,000     0     0     843,032     2,932,342  

David Dibble(8)

    2,875,000     26,372     31,866     0     0     3,017,475     5,950,713  

Edward A. Labry III

    2,500,000     19,310     20,000     0     0     0     2,539,310  

(1)
Benefits are determined based on an assumed termination date of December 31, 2007 and the terms of our Severance/Change in Control Policy effective September 24, 2007. Executive officers are eligible to receive benefits under this plan following three months of service and in the event of an involuntary termination not for cause, death or disability or a voluntary termination for good reason.

(2)
Represents two times the sum of each executive's base salary and target bonus as of December 31, 2007.

(3)
Represents the company-paid portion of Medical, Dental and Vision benefits for each executive for a period of two years.

(4)
Represents the cash value of the financial planning benefit for each executive for a period of two years.

(5)
No stock options or restricted stock shares were held by any executives as of December 31, 2007.

(6)
Represents estimated 280G gross up payments required under the Severance/Change in Control Policy. Based on a severance date of December 31, 2007. 280G calculations included all Change in Control benefits received as a result of the Merger in addition to Severance benefits.

(7)
Per the terms of his employment agreement, Mr. Capellas' cash payments are reduced by any equity gains realized on either purchased or granted equity. As of December 31, 2007, there were no such gains.

(8)
Mr. Dibble's last day of employment with First Data was December 31, 2007. The cash payments, estimated Health and Welfare benefits and financial planning benefits shown above reflect the actual terms of his severance agreement.

        In July 2005, we established the First Data Corporation Severance/Change in Control Policy. The Policy provides for the payment of benefits to executive officers upon severance from First Data and/or upon a change of control. Following the Merger, the Policy was updated and restated to better align with the provisions and definitions in the 2007 Equity Plan in which all executive officers participate.

        The Policy is intended to promote uniform treatment of senior executives who are involuntarily terminated other than for "cause" or who voluntarily leave the company for "good reason" as defined

174



under the 2007 Equity Plan. Under the updated Policy, no benefits are provided based solely on a "Change-in-Control". The Policy provides for payment of the following severance benefits:

        As a condition to receiving severance benefits under the Policy, all employees are required to release us and our employees from all claims they may have against us and agree to a number of restrictive covenants which are structured to protect us from potential loss of customers or employees and the release of company confidential information.

        The actual payments under the policy are contingent upon many factors as of the time benefits would be paid, including elections by the executive and tax rates.

175



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

Equity Compensation Plan Information

        We do not have any compensation plans under which our common stock may be issued. Holdings, our parent company, has adopted the 2007 Stock Incentive Plan for Key Employees of First Data and its Affiliates. The following table contains certain information regarding options, warrant or rights under the plan as of May 30, 2008.

Plan Category
  Number of securities
to be issued upon
exercise of
outstanding options,
warrants and rights
(a)
  Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
  Number of securities
remaining available
for future issuance
under equity
compensation plans
(excluding securities
reflect in column (a))
(c)
 

Equity compensation plans approved by security holders

    56,078,380   $ 5.00     40,792,529  

Equity compensation plans not approved by security holders

             

Total

    56,078,380   $ 5.00     40,792,529  

Beneficial Ownership

        All of our outstanding stock is held by Holdings. The following table sets forth, as of July 15, 2008, the beneficial ownership of common stock of Holdings. by each person known by us to beneficially own more than 5% of the equity securities of Holdings, each director, each Named Executive Officer and all directors and executive officers as a group. Unless otherwise indicated in the footnotes to this table, we believe that each person has sole voting and investment power of the shares.

Name
  Number of Shares Beneficially
Owned(1, 2)
  Percent of Class

Parent(3)

    1,266,800,220   98%

Michael D. Capellas

    3,000,000   *

Peter W. Boucher

    400,000   *

Edward A. Labry III

    2,500,000   *

Phillip M. Wall(4)

    200,000   *

Kimberly S. Patmore(4)

      *

James R. Fisher

      *

Scott C. Nuttall

      *

Tagar C. Olson

      *

All directors and executive officers as a group (11 persons)

    7,900,000   *

*
Less than one percent

(1)
None of the shares reported were subject to a right to acquire beneficial ownership with 60 days.

(2)
No shares are pledged as security.

(3)
Parent is a limited partnership in which investment funds associated with KKR and other co-investors own the limited partnership interests. New Omaha Holdings LLC is the general partner of Parent. KKR 2006 Fund L.P. is the sole member of New Omaha Holdings LLC. KKR Associates 2006 L.P. is the general partner of KKR 2006 Fund L.P. KKR 2006 GP LLC is the general partner of KKR 2006 Associates L.P. Messrs. Henry R. Kravis, George R. Roberts, Michael W. Michelson, Perry Golkin, Johannes P. Huth, Todd A. Fisher, Alexander Navab, Marc

176


(4)
Effective June 10, 2008, Ms. Patmore stepped down from her role as our Chief Financial Officer. Ms. Patmore was succeeded by Mr. Wall, who was appointed as our Executive Vice President and Chief Financial Officer.

177



CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

Parent Limited Partnership Agreement

        Immediately prior to the closing of the Merger, the Equity Investors and/or their assignees contributed equity to the Parent in exchange for limited partnership interests in Parent and entered into a limited partnership agreement with Parent. The limited partnership agreement contains agreements among the parties with respect to restrictions on the issuance or transfer of interests, other special corporate governance provisions (including the right to approve various corporate actions) and registration rights (including customary indemnification provisions).

Management Stockholders' Agreement

        Certain of our senior executive officers and other employees who were offered an opportunity to make an equity investment in Holdings and chose to do so entered into a stockholders' agreements. For a more detailed explanation of the management equity investment, see "Management—Equity Investment by Key Employee Participants."

        Set forth below is a summary of the principal terms of the management stockholders' agreement.

         Restrictions on Transfers.     The management stockholders' agreement restricts the transfer of shares of Holdings' common stock prior to September 24, 2012, without the approval of the board of directors of Holdings. Exceptions exist for (i) sales pursuant to an effective registration statement; (ii) sales pursuant to the exercise of tag along rights; (iii) transfers to Parent or its designees; and (iv) certain other specified exceptions, including due to termination of employment, death or disability and pursuant to Holdings' right of first refusal. Thereafter, such shares will generally be freely transferable, subject to Holdings' right of first refusal. Shares may also be put to Holdings in the event of death or disability and, prior to September 24, 2012, Holdings shall have the right to purchase all or any portion of the shares upon termination of employment.

         Lock Ups.     If any shares of common stock are offered to the public pursuant to an effective registration statement, the participant will be prohibited from effecting any public sale or distribution of common stock not covered by the registration statement from the time of receipt of a notice from Holdings that Holdings has filed or imminently intends to file such registration statement to, or within 180 days (or such shorter period as may be consented to by the managing underwriter or underwriters) in the case of the initial public offering and 90 days (or in an underwritten offering such shorter period as may be consented to by the managing underwriter or underwriters, if any) in the case of any other public offering after, the effective date of such registration statement, unless otherwise agreed to in writing by Holdings.

         Right of First Refusal.     On and after September 24, 2012 through the earlier to occur of a change in control transaction or the consummation of a public offering of a minimum size, a participant is required to notify Holdings prior to any transfer of shares to a third party and to make an irrevocable offer to sell such shares to Holdings on substantially the same terms and conditions as the proposed transfer to a third party. If Holdings does not exercise its right of first refusal or arrange for the purchase all of the shares of common stock proposed to be transferred, then the selling participant may sell all of the shares of common stock to other participants on terms no less favorable than those contained in the notice delivered to Holdings.

         Registration Rights.     Members of our executive committee have limited "piggyback" registration rights with respect to the shares of Holdings' common stock. The maximum number of shares of common stock which may be registered pursuant to a piggyback request is expected to be generally proportionate with the percentage of common stock being sold by all other sellers in such registration.

178



Other restrictions or limitations on these registration rights may still apply under other provisions of the management stockholder's agreement.

         Confidentiality, Non-Solicitation and Non-Compete Covenant.     For so long as a participant is employed by Holdings or one of its subsidiaries and at all times thereafter, such participant is subject to a confidentiality covenant prohibiting the participant from disclosing at any time, without Holdings' prior written consent, any non-public confidential or proprietary information pertaining to Holdings, KKR or any of their respective affiliates, except when required to perform his or her duties to Holdings or one of its subsidiaries, by law or judicial process.

        Each participant agrees, for the term of employment by Holdings or one of its subsidiaries and for two years thereafter, to be bound by customary non-solicitation and non-compete covenants. In the event that the participant breaches any of the non-solicitation, non-competition or confidentiality provisions of the management stockholder's agreement, in addition to all other remedies that may be available to Holdings, subject to certain limitations, such participant will be required to disgorge to Holdings any amounts actually paid for the repurchase of any options or common stock held by such participant.

Sponsor Management Agreement

        On September 24, 2007 and in connection with the Merger, we entered into a management agreement with affiliates of KKR pursuant to which KKR will provide management, consulting, financial and other advisory services to us. Pursuant to such agreement, KKR is entitled to receive an aggregate annual management fee of $20 million payable in quarterly installments, which amount will increase 5% annually, and reimbursement of out-of-pocket expenses incurred in connection with the provision of services. The agreement has an initial term expiring on December 31, 2019, provided that the term will be extended annually thereafter unless we provide prior written notice of our desire not to automatically extend the term. The agreement shall terminate automatically upon the consummation of an initial public offering and may be terminated at any time by mutual consent of us and KKR. The agreement also contains customary exculpation and indemnification provisions in favor of KKR and its affiliates. During the successor period from September 25, 2007 through December 31, 2007, we incurred $5.3 million of management fees.

        In addition, pursuant to such agreement, we paid KKR transaction fees of $260 million in 2007 for certain services provided in connection with the Merger and related transactions. The agreement provides that KKR also will be entitled to receive a fee equal to a percentage of the gross transaction value in connection with certain subsequent financing, acquisition, disposition, merger combination and change of control transactions, as well as a termination fee based on the net present value of future payment obligations under the agreement in the event of an initial public offering or under certain other circumstances.

Other Relationships

Michael Capellas

        On September 24, 2007, we assumed a letter agreement, dated as of June 27, 2007, between Michael Capellas and Parent. Pursuant to the letter agreement, Mr. Capellas became our Chairman and Chief Executive Officer upon the completion of the Merger. Under the terms of the letter agreement, Mr. Capellas will earn an annual base salary of $1,200,000, received a pro rated guaranteed annual bonus for 2007 based on a full-year annual bonus of $1,800,000 and thereafter will be eligible to earn a performance-based annual bonus with a target amount of 150% of his base salary. Similar to the arrangements with our other executives, upon termination of Mr. Capellas' employment by us without "cause" or by Mr. Capellas as a result of "good reason," Mr. Capellas will be entitled to a payment of two times the sum of his base salary and his target annual bonus. For Mr. Capellas, this amount will be

179



reduced on a dollar for dollar basis by the amount of gain realized by him on his equity investment in Holdings. In accordance with the terms of the letter agreement, Mr. Capellas has made an equity investment in Holdings and has received stock option grants to purchase shares of common stock of Holdings.

The Labry Company and its Subsidiaries

        We have engaged in the following transactions with The Labry Companies and Plane Fish, LLC. Mr. Labry, an executive officer of First Data, is the sole shareholder of The Labry Companies, Inc. and sole member of Plane Fish, LLC.

        On January 31, 2006, First Data Merchant Services Corporation, our wholly owned subsidiary, entered into a four year, eight month sublease agreement with The Labry Companies, Inc. for approximately 3,600 square feet of office space in Memphis, Tennessee, including furniture, fixtures and equipment, on customary terms. We paid approximately $170,846 and $71,000 to The Labry Companies, Inc. under the sublease, in 2007 and 2008, respectively. On June 1, 2008, we terminated the sublease agreement, and paid a fee to The Labry Companies of approximately $220,000, pursuant to the terms of the sublease agreement. As of June 1, 2008, we entered into a direct lease agreement with the landlord for a larger amount of space, but including this space, for a longer term. The Labry Companies, Inc. will allow the Company to continue to use the furniture, fixtures and equipment until the earlier of the expiration or termination of the direct lease, or upon Mr. Labry's separation from the Company.

        Plane Fish, LLC owns a Twin Engine Learjet 60 aircraft which it leases to a charter company. The charter company makes the aircraft available to its customers, including us. We use the aircraft solely in connection with business-related travel by Mr. Labry and our other employees. We generally receive a favorable rate from the charter company for the use of the aircraft, which is believed to be below the incremental cost of operating the aircraft on our flights. On trips in which a significant number of other employees are passengers on the aircraft, however, we receive a rate comparable to the market rate. In 2007, we incurred $1,029,999 in expenses to the charter company for the charter of the aircraft. Plane Fish, LLC received payments from the charter company in 2007 in the net amount of $910,034 for our use of the aircraft, from which Plane Fish, LLC paid the non-personnel operating costs for these trips. On March 17, 2008, a third party leasing company acquired the aircraft from Plane Fish, LLC for $8.5 million and we now lease the plane from the third party leasing company through a capital lease. We negotiated the $8.5 million purchase price with Plane Fish, LLC and arranged for the third party leasing company to purchase the aircraft with our commitment to lease the aircraft. We also reimbursed Plane Fish, LLC for $589,282 of additional expenses incurred in operating the aircraft from September 24, 2007 until the date of purchase that previously had not been reimbursed.

Policies Regarding the Approval of Transactions with Related Parties

        Under our Director Code of Conduct, each director must report to our General Counsel upon learning of any prospective transaction or relationship in which the director will have a financial or personal interest (direct or indirect) that is with us, involves the use of our assets, or involves competition against us (consistent with any confidentiality obligation the director may have). The General Counsel must then advise the Board of any such transaction or relationship and the Board must pre-approve any material transaction or relationship.

        Under our Code of Conduct, executive officers may not use their personal influence to get us to do business with a company in which they, their family members or their friends have an interest. In situations where an executive officer is in a position of influence or where a conflict of interest would arise, the prior approval of the General Counsel is required.

180


Independence of Directors

        Prior to the Merger, the Board of Directors determined that former directors Daniel P. Burnham, David A. Coulter, Alison Davis, Peter B. Ellwood, Courtney F. Jones, Richard P. Kiphart, Charles T. Russell, Joan E. Spero and Arthur F. Weinbach were independent under the requirements of the New York Stock Exchange. In applying those standards, the Board viewed the following relationships as being immaterial for purposes of determining independence: (i) owning or holding options to acquire our common stock, (ii) service as an officer or employee of us or our subsidiaries that ended more than five years ago, (iii) any prior service as an interim Chief Executive Officer of First Data, (iv) employment or affiliation with our auditor that ended more than five years ago, (v) having a family member that is our employee but not our executive officer, (vi) any relationship that is not required to be disclosed in our annual Proxy Statement, and (vii) owning part of a company in which we also have an ownership interest if there is no other material relationship between us and such company. All other relationships were reviewed on a case-by-case basis. All of the former directors that were members of the Audit, Compensation and Benefits and Corporate Governance Committees were deemed to be independent under the rules of the New York Stock Exchange.

        Following the Merger, we became privately held and none of the members of the newly constituted Board of Directors are independent. Mr. Capellas is not independent as he is employed by us and Messrs. Fisher, Nuttall, and Olson are not independent as they are affiliated with KKR.

181



DESCRIPTION OF OTHER INDEBTEDNESS

Senior Secured Credit Facilities

        In connection with the Transactions, we entered into the senior secured credit facilities dated as of September 24, 2007, as amended and restated as of September 28, 2007, with Citigroup Global Markets Inc., Credit Suisse Securities (USA) LLC, Deutsche Bank Securities Inc., Goldman Sachs Credit Partners L.P., HSBC Securities (USA) Inc., Lehman Brothers Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as joint lead arrangers and joint bookrunners and Credit Suisse, Cayman Islands Branch, as administrative agent, swingline lender and letter of credit issuer and Citibank, N.A., as syndication agent.

        The senior secured credit facilities provide senior secured financing of $14,000.0 million and €709.2 million, consisting of a:

        The revolving credit facility includes borrowing capacity available for letters of credit and for borrowings on same-day notice referred to as the swingline loans.

        Borrowings under the senior secured credit facilities bear interest at a rate equal to, at our option, either (a) LIBOR for deposits in the applicable currency plus an applicable margin or (b) the higher of (1) the prime rate of Credit Suisse and (2) the federal funds effective rate plus 0.50%, plus an applicable margin. We, however, made an irrevocable election to pay interest for the senior secured term loan facility solely under option (a). The initial applicable margin for borrowings is 1.75% with respect to base rate borrowings and 2.75% with respect to LIBOR borrowings under the senior secured revolving credit facility and the term loan facility. The applicable margins may be reduced subject to our attaining certain leverage ratios.

        In addition to paying interest on outstanding principal under the senior secured credit facilities, we are required to pay a commitment fee to the lenders under the senior secured credit facilities (including the delayed draw portion of the term loan facility) in respect of the unutilized commitments thereunder. The initial commitment fee rate is 0.50% per annum for the revolving credit facility and 0.75% on the delayed draw portion of the term loan facility. The commitment fee rate in respect of the revolving credit facility may be reduced subject to our reducing our leverage to specified ratios. We must also pay customary letter of credit fees.

182


        The senior secured credit facilities require us to prepay outstanding term loans, subject to certain exceptions, with:

        In addition, a $4,336.8 million tranche of the dollar-denominated term loan facility and a €470.4 million tranche of the euro-denominated loans under the term loan facility are subject to a prepayment premium on any mandatory repayments (other than mandatory prepayments arising from excess cash flow) equal to (i) 3%, in the case of any such prepayment made prior to the first anniversary of the original closing date, (ii) 2%, in the case of any such prepayment made on or after the first anniversary of the original closing date, but prior to the second anniversary of the original closing date, and (iii) 1%, in the case of any such prepayment made on or after the second anniversary of the original closing date, but prior to the third anniversary of the original closing date.

        We may voluntarily repay outstanding loans under the senior secured credit facilities without premium or penalty, subject to the following:

        We may prepay outstanding loans under the revolving credit facility at any time.

        The term loan facility will amortize in equal quarterly installments in aggregate annual amounts equal to 1% of the original funded principal amount of such facility, with the balance being payable on the final maturity date of such term loans. The delayed draw term loan facility will amortize in equal quarterly installments in aggregate annual amounts equal to 1% of the outstanding principal amount of such facility outstanding on March 31, 2009 with the balance being payable on the final maturity date of such delayed draw term loans.

183


        Principal amounts outstanding under the revolving credit facility are due and payable in full at maturity, six years from the date of the closing of the senior secured credit facilities.

        All obligations under the senior secured credit facilities are unconditionally guaranteed by substantially all existing and future, direct and indirect, wholly owned material domestic subsidiaries other than Integrated Payment Systems Inc.

        All obligations under the senior secured credit facilities, and the guarantees of such obligations, are secured, subject to permitted liens and other exceptions, by:

        The senior secured credit facilities contain a number of covenants that, among other things, restrict, subject to certain exceptions, our ability to:

        The senior secured credit facilities also require us to maintain a maximum senior secured leverage ratio and contain certain customary affirmative covenants and events of default, including a change of control.

184


Senior Unsecured Debt

        In connection with the Transactions, we entered into a senior unsecured interim loan agreement, dated as of September 24, 2007, with Citibank, N.A., as administrative agent.

        Our senior unsecured credit facilities provided senior unsecured financing of $6,500.0 million. This consists of a:

        If any borrowings under the senior unsecured credit facilities remain outstanding on September 24, 2008 (the "initial maturity date"), the lenders in respect of the initial cash-pay loans will have the option at any time or from time to time to exchange such initial cash-pay loans for senior cash-pay notes (the "senior cash-pay exchange notes") and the lenders in respect of the initial PIK loans will have the option at any time or from time to time to exchange such initial PIK loans for senior PIK notes (the "senior PIK exchange notes" and, together with the senior cash-pay exchange notes, the "senior exchange notes") that we will issue under a senior exchange note indenture. The maturity date of any initial loans that are not exchanged for senior exchange notes will automatically be extended to September 24, 2015 (the "final maturity date"). The senior exchange notes will also mature on the final maturity date. Holders of the senior exchange notes will have registration rights.

        Borrowings under the senior unsecured credit facilities for the first six-month period from the closing of the senior unsecured credit facilities bore interest at a rate equal to LIBOR plus (i) 350 basis points, in the case of the initial cash-pay loans and (ii) 450 basis points, in the case of the initial PIK loans (in each case, the "initial margin"). Interest for the three-month period commencing at the end of the initial six-month period was payable at prevailing LIBOR for the interest period plus (A) the initial margin plus (B) 50 basis points.

        On June 19, 2008, we entered into an amendment to the senior unsecured credit facilities, which increased the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008, to 8.490% per annum with respect to senior unsecured cash-pay facility and 9.320% per annum with respect to senior unsecured PIK facility, and (ii) at any date on or after August 18, 2008, to 9.875% per annum with respect to senior unsecured cash-pay facility and 10.550% per annum with respect to senior unsecured PIK facility. The senior unsecured PIK facility will accrue interest that will be paid entirely by increasing the principal amount of the senior unsecured PIK facility for any interest payment period up to and including September 30, 2011. Beginning on October 1, 2011, interest on the senior unsecured PIK facility will be payable in cash.

        If issued, the interest rate on the senior PIK exchange notes and the senior cash-pay exchange notes (together, the "senior exchange notes") will be the same as the interest rate borne by the initial loans.

185


        Until the initial maturity date, the senior unsecured credit facilities will require us to prepay outstanding initial loans with the net proceeds of:

subject to certain exceptions.

        Following the initial maturity date, the mandatory redemption provisions under the senior unsecured credit facilities will be replaced with the requirement to make an offer to repay the initial loans and repurchase senior exchange notes with net proceeds from specified asset sales in a manner consistent with the requirements under the indenture relating to the notes. In addition, after any payments required to be made to repay our senior secured credit facilities, we will be required to offer to repay initial loans and, if issued, to repurchase the senior exchange notes upon the occurrence of a change of control.

        We may voluntarily repay outstanding initial loans, in whole or in part, at our option at any time upon three days' prior notice, at par plus accrued and unpaid interest. The senior exchange notes will be non-callable until September 30, 2011, subject to equity clawback and make-whole provisions consistent with those applicable to the notes, and will be callable thereafter at par plus accrued interest plus a premium equal to 50% of the coupon in effect on the date of sale of such senior exchange note to a third-party purchaser. The premium will decline ratably on each yearly anniversary of the date of such sale to zero two years prior to the eighth anniversary after the closing of the senior unsecured credit facilities.

        All obligations under the senior unsecured credit facilities are and, if the senior exchange notes are issued, the senior exchange note indenture will be, jointly and severally guaranteed on a senior basis by each of our domestic subsidiaries that guarantees obligations under our senior secured credit facilities.

        The senior unsecured credit facilities and the senior indenture contain a number of covenants that, among other things, restrict, subject to certain exceptions, our ability to:

186


        In addition, the senior unsecured credit facilities and the senior exchange note indenture impose certain requirements as to future subsidiary guarantors. The senior unsecured credit facilities and the senior exchange note indenture also contain certain customary affirmative covenants consistent with those in the senior secured credit facilities, to the extent applicable, and certain customary events of default.

        Obligations under the senior unsecured credit facilities and the notes will be treated as a single class for voting purposes.

Senior Subordinated Unsecured Debt

        In connection with the Transactions, we entered into a senior subordinated interim loan agreement, dated as of September 24, 2007, with Citibank, N.A., as administrative agent (the "senior subordinated unsecured credit facility").

        Our senior subordinated unsecured credit facility provides senior subordinated unsecured financing of $2,500.0 million, consisting of a $2,500.0 million senior subordinated unsecured term loan facility with a term of eight and a half years (the "initial subordinated loans").

        If any borrowings under the senior subordinated unsecured credit facility remain outstanding on September 24, 2008 (the "initial maturity date"), the lenders in respect of the initial subordinated loans will have the option at any time or from time to time to exchange such initial subordinated loans for senior subordinated notes (the "senior subordinated exchange notes") that we will issue under a senior subordinated indenture. The maturity date of any initial subordinated loans that are not exchanged for senior subordinated exchange notes will automatically be extended to March 31, 2016 (the "final maturity date"). The senior subordinated exchange notes will also mature on the final maturity date. Holders of the senior subordinated exchange notes will have registration rights.

        Borrowings under the senior subordinated unsecured credit facility for the first six-month period from the closing of the senior subordinated unsecured credit facility bore interest at a rate equal to LIBOR plus (i) 475 basis points (the "initial margin"). Interest for the three-month period commencing at the end of the initial six-month period was payable at prevailing LIBOR for the interest period plus (A) the initial margin plus (B) 50 basis points.

        On June 19, 2008, we entered into an amendment to the senior subordinated unsecured credit facility, which increased the interest rates on borrowings (i) at any date on or after June 19, 2008 and prior to August 18, 2008 to 9.800% per annum, and (ii) at any date on or after August 18, 2008, to 11.250% per annum.

        If issued, the interest rate on the senior subordinated exchange notes will be the same as the interest rate borne by the initial subordinated loan.

        Until the one-year anniversary (the "initial maturity date") of the closing of the senior subordinated unsecured credit facility, the senior subordinated unsecured credit facility will require us to prepay outstanding initial subordinated loans with the net proceeds of:

187


        Following the initial maturity date, the mandatory redemption provisions under the senior subordinated unsecured credit facility will be replaced with the requirement to make an offer to repay the initial subordinated loans and repurchase senior subordinated exchange notes with net proceeds from specified asset sales in a manner consistent with the requirements under the indenture relating to the notes. In addition, after any payments required to be made to repay our senior secured and unsecured credit facilities, we will be required to offer to repay initial subordinated loans and, if issued, to repurchase the senior subordinated exchange notes upon the occurrence of a change of control.

        We may voluntarily repay outstanding initial subordinated loans, in whole or in part, at our option at any time upon three days' prior notice, at par plus accrued and unpaid interest. The senior subordinated exchange notes will be non-callable until September 30, 2011, subject to equity clawback and make-whole provisions consistent with those applicable to the notes, and will be callable thereafter at par plus accrued interest plus a premium equal to 50% of the coupon in effect on the date of sale of such senior subordinated exchange note to a third-party purchaser. The premium will decline ratably on each yearly anniversary of the date of such sale to zero two years prior to the eight-and-a-half year anniversary after the closing of the senior subordinated unsecured credit facility.

        All obligations under the senior subordinated unsecured credit facility are and, if the senior subordinated exchange notes are issued, the senior subordinated indenture will be, jointly and severally guaranteed on a senior subordinated basis by each of our domestic subsidiaries that guarantees obligations under our senior secured credit facilities.

        The senior subordinated unsecured credit facility and the senior subordinated indenture contain a number of covenants that, among other things, restrict, subject to certain exceptions, our ability to:

        In addition, the senior subordinated unsecured credit facility and the senior subordinated indenture impose certain requirements as to future subsidiary guarantors. The senior subordinated unsecured credit facility and the senior subordinated indenture also contain certain customary affirmative covenants consistent with those in the senior secured credit facilities, to the extent applicable, and certain customary events of default.

188


Foreign Lines of Credit

        We have two lines of credit associated with First Data Deutschland, which totaled €160 million (approximately US$254 million as of March 31, 2008), of which approximately US$131.8 million was available for borrowings as of March 31, 2008. One of the lines of credit, by Commerzbank Aktiengesellschaft, totals €100 million (approximately US$158.8 million as of March 31, 2008) and is renewable on an annual basis. The second line of credit, by Landesbank Hessen-Thurigen (HELABA), totals €60 million (approximately US$95.2 million as of March 31, 2008) and is renewable every six months. Each of these lines of credit is subject to customary termination rights of the lenders. Borrowings against lines of credit associated with First Data Deutschland are used for settlement funding only and bear interest at the rate of Euro OverNight Index Average plus 50 to 60 basis points.

        We also have lines of credit associated with Cashcard Australia, Ltd., which totaled 162 million Australian dollars (approximately US$149 million as of March 31, 2008), US$86.8 million of which was available for borrowings as of March 31, 2008. Borrowings against lines of credit associated with Cashcard Australia, Ltd. bear interest at the rate of Australian Bank Bill Swap Rate plus 35 basis points. These lines of credit are renewable on an annual basis and may be terminated by the lender upon customary events of default which are not cured within 30 days.

        We have two credit facilities associated with First Data Polska which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totaled approximately 245 million Polish zloty (approximately US$110 million as of March 31, 2008), almost all of which was available for borrowing as of March 31, 2008. These lines of credit are renewed annually and borrowings against these lines of credit bear interest at the rate of WIBOR (Polish LIBOR) plus 50 basis points.

        We have two lines of credit with First Merchant Processing (Ireland) Limited, which total €245 million (approximately US$389 million as of March 31, 2008). Both lines are provided by our joint venture partner, Allied Irish Banks, p.l.c. One line is a committed facility of €145 million, of which € 135 million is available to fund settlement activity and €10 million is available for working capital purposes. One line is an uncommitted standby facility of €100 million which is also available to fund settlement activity (available for a maximum of 20 business days to cover peak periods). As of March 31, 2008, US$155.0 million was available for borrowing under the committed line. All drawn amounts are repayable five business days after demand. The Euro-denominated portion of the committed line and all of the uncommitted line (€237.25 million) bears interest at a rate equal to the Allied Irish Bank Prime Rate (approximately Euribor) plus 50 basis points. The GBP- and U.S. dollar-denominated (equivalent of €7.75 million) portion of the committed line bears interest at a rate equal to the AIB Global Treasury Overdraft variable rate minus 0.40% (the AIB Global Treasury rate is the One Week Libor at 11:00 am on Thursday plus 0.90%). These lines of credit are reviewable twelve months from the date of the Original Facility Letter (January 18, 2008) and the lender is under no obligation to make such facilities available after such date.

189



THE EXCHANGE OFFER

Purpose and Effect of the Exchange Offer

        First Data and the guarantors of the outstanding notes have entered into a registration rights agreement with the initial purchasers of the outstanding notes in which we agreed, under certain circumstances, to use our reasonable best efforts to file a registration statement relating to offer to exchange the outstanding notes for exchange notes and to complete the exchange offer within 360 days after the date of original issuance of the outstanding notes. The exchange notes will have terms identical in all material respects to the outstanding notes, except that the exchange notes will not contain terms with respect to transfer restrictions, registration rights and additional interest for failure to observe certain obligations in the registration rights agreement. The outstanding notes were issued on October 24, 2007.

        Under the circumstances set forth below, we and the guarantors will use our reasonable best efforts to cause the SEC to declare effective a shelf registration statement with respect to the resale of the outstanding notes within the time periods specified in the registration rights agreement and keep the statement effective for up to two years after the effective date of the shelf registration statement. These circumstances include:

        Under the registration rights agreement, if First Data fails to complete the exchange offer (other than in the event we file a shelf registration statement) or the shelf registration statement, if required thereby, is not declared effective, in either case on or prior to 360 days after the issue date of the outstanding notes (the "target registration date"), the interest rate on the outstanding notes will be increased by (x) 0.25% per annum for the first 90-day period immediately following the target registration date and (y) an additional 0.25% per annum with respect to each subsequent 90-day period, in each case, until the exchange offer is completed or the shelf registration statement, if required, is declared effective by the SEC or the outstanding notes cease to constitute transfer restricted notes, up to a maximum of 1.00% per annum of additional interest. Copies of the registration rights agreement have been filed as exhibits to the registration statement of which this prospectus is a part.

        If you wish to exchange your outstanding notes for exchange notes in the exchange offer, you will be required to make the following written representations:

190


        Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where the broker-dealer acquired the outstanding notes as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. Please see "Plan of Distribution."

Resale of Exchange Notes

        Based on interpretations by the SEC set forth in no-action letters issued to third parties, we believe that you may resell or otherwise transfer exchange notes issued in the exchange offer without complying with the registration and prospectus delivery provisions of the Securities Act if:

        If you are our affiliate or an affiliate of any guarantor, or are engaging in, or intend to engage in, or have any arrangement or understanding with any person to participate in, a distribution of the exchange notes, or are not acquiring the exchange notes in the ordinary course of your business:

        This prospectus may be used for an offer to resell, resale or other transfer of exchange notes only as specifically set forth in this prospectus. With regard to broker-dealers, only broker-dealers that acquired the outstanding notes as a result of market-making activities or other trading activities may participate in the exchange offer. Each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where such outstanding notes were acquired by such broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes. Please read "Plan of Distribution" for more details regarding the transfer of exchange notes.

Terms of the Exchange Offer

        On the terms and subject to the conditions set forth in this prospectus and in the accompanying letters of transmittal, First Data will accept for exchange in the exchange offer any outstanding notes that are validly tendered and not validly withdrawn prior to the expiration date. Outstanding notes may only be tendered in minimum denominations of $2,000 and integral multiples of $1,000 in excess of $2,000. First Data will issue exchange notes in principal amount identical to outstanding notes surrendered in the exchange offer.

        The form and terms of the exchange notes will be identical in all material respects to the form and terms of the outstanding notes except the exchange notes will be registered under the Securities Act, will not bear legends restricting their transfer and will not provide for any additional interest upon our

191



failure to fulfill our obligations under the registration rights agreement to complete the exchange offer, or file, and cause to be effective, a shelf registration statement, if required thereby, within the specified time period. The exchange notes will evidence the same debt as the outstanding notes. The exchange notes will be issued under and entitled to the benefits of the indenture that authorized the issuance of the outstanding notes. For a description of the indenture, see "Description of Notes."

        The exchange offer is not conditioned upon any minimum aggregate principal amount of outstanding notes being tendered for exchange.

        As of the date of this prospectus, $2,200 million aggregate principal amount of the 9 7 / 8 % Senior Notes due 2015 are outstanding. This prospectus and the letters of transmittal are being sent to all registered holders of outstanding notes. There will be no fixed record date for determining registered holders of outstanding notes entitled to participate in the exchange offer. First Data intends to conduct the exchange offer in accordance with the provisions of the registration rights agreement, the applicable requirements of the Securities Act and the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations of the SEC. Outstanding notes that are not tendered for exchange in the exchange offer will remain outstanding and continue to accrue interest and will be entitled to the rights and benefits such holders have under the indenture relating to such outstanding notes and the registration rights agreement except we will not have any further obligation to you to provide for the registration of the outstanding notes under the registration rights agreement.

        First Data will be deemed to have accepted for exchange properly tendered outstanding notes when it has given oral or written notice of the acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders for the purposes of receiving the exchange notes from us and delivering exchange notes to holders. Subject to the terms of the registration rights agreement, First Data expressly reserves the right to amend or terminate the exchange offer and to refuse to accept the occurrence of any of the conditions specified below under "—Conditions to the Exchange Offer."

        If you tender your outstanding notes in the exchange offer, you will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of outstanding notes. We will pay all charges and expenses, other than certain applicable taxes described below in connection with the exchange offer. It is important that you read "—Fees and Expenses" below for more details regarding fees and expenses incurred in the exchange offer.

Expiration Date, Extensions and Amendments

        As used in this prospectus, the term "expiration date" means 11:59 p.m., New York City time, on                        , 2008. However, if we, in our sole discretion, extend the period of time for which the exchange offer is open, the term "expiration date" will mean the latest time and date to which we shall have extended the expiration of the exchange offer.

        To extend the period of time during which the exchange offer is open, we will notify the exchange agent of any extension by oral or written notice, followed by notification by press release or other public announcement to the registered holders of the outstanding notes no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

        First Data reserves the right, in its sole discretion:

192


        Any delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by oral or written notice to the registered holders of the outstanding notes. If First Data amends the exchange offer in a manner that we determine to constitute a material change, it will promptly disclose the amendment in a manner reasonably calculated to inform the holders of applicable outstanding notes of that amendment.

Conditions to the Exchange Offer

        Despite any other term of the exchange offer, First Data will not be required to accept for exchange, or to issue exchange notes in exchange for, any outstanding notes and it may terminate or amend the exchange offer as provided in this prospectus prior to the expiration date if in its reasonable judgment:


        In addition, First Data will not be obligated to accept for exchange the outstanding notes of any holder that has not made to us:

        First Data expressly reserves the right at any time or at various times to extend the period of time during which the exchange offer is open. Consequently, First Data may delay acceptance of any outstanding notes by giving oral or written notice of such extension to their holders. First Data will return any outstanding notes that it does not accept for exchange for any reason without expense to their tendering holder promptly after the expiration or termination of the exchange offer.

        First Data expressly reserves the right to amend or terminate the exchange offer and to reject for exchange any outstanding notes not previously accepted for exchange, upon the occurrence of any of the conditions of the exchange offer specified above. First Data will give oral or written notice of any extension, amendment, non-acceptance or termination to the holders of the outstanding notes as promptly as practicable. In the case of any extension, such notice will be issued no later than 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

        These conditions are for our sole benefit, and First Data may assert them regardless of the circumstances that may give rise to them or waive them in whole or in part at any or at various times prior to the expiration date in our sole discretion. If First Data fails at any time to exercise any of the foregoing rights, this failure will not constitute a waiver of such right. Each such right will be deemed an ongoing right that it may assert at any time or at various times prior to the expiration date.

        In addition, First Data will not accept for exchange any outstanding notes tendered, and will not issue exchange notes in exchange for any such outstanding notes, if at such time any stop order is

193



threatened or in effect with respect to the registration statement of which this prospectus constitutes a part or the qualification of the indenture under the Trust Indenture Act of 1939 (the "TIA").

Procedures for Tendering Outstanding Notes

        To tender your outstanding notes in the exchange offer, you must comply with either of the following:

        In addition, either:

        Your tender, if not withdrawn prior to the expiration date, constitutes an agreement between us and you upon the terms and subject to the conditions described in this prospectus and in the letter of transmittal.

        The method of delivery of outstanding notes, letters of transmittal and all other required documents to the exchange agent is at your election and risk. We recommend that instead of delivery by mail, you use an overnight or hand delivery service, properly insured. In all cases, you should allow sufficient time to assure timely delivery to the exchange agent before the expiration date. You should not send letters of transmittal or certificates representing outstanding notes to us. You may request that your broker, dealer, commercial bank, trust company or nominee effect the above transactions for you.

        If you are a beneficial owner whose outstanding notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender your outstanding notes, you should promptly contact the registered holder and instruct the registered holder to tender on your behalf. If you wish to tender the outstanding notes yourself, you must, prior to completing and executing the letter of transmittal and delivering your outstanding notes, either:

        The transfer of registered ownership may take considerable time and may not be able to be completed prior to the expiration date.

        Signatures on the letter of transmittal or a notice of withdrawal, as the case may be, must be guaranteed by a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., a commercial bank or trust company having an office or correspondent in the United States or another "eligible guarantor institution" within the meaning of Rule 17A(d)-15 under the Exchange Act unless the outstanding notes surrendered for exchange are tendered:

194


        If the letter of transmittal is signed by a person other than the registered holder of any outstanding notes listed on the outstanding notes, such outstanding notes must be endorsed or accompanied by a properly completed bond power. The bond power must be signed by the registered holder as the registered holder's name appears on the outstanding notes, and an eligible guarantor institution must guarantee the signature on the bond power.

        If the letter of transmittal, any certificates representing outstanding notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, those persons should also indicate when signing and, unless waived by us, they should also submit evidence satisfactory to us of their authority to so act.

        The exchange agent and DTC have confirmed that any financial institution that is a participant in DTC's system may use DTC's Automated Tender Offer Program to tender outstanding notes. Participants in the program may, instead of physically completing and signing the letter of transmittal and delivering it to the exchange agent, electronically transmit their acceptance of the exchange by causing DTC to transfer the outstanding notes to the exchange agent in accordance with DTC's Automated Tender Offer Program procedures for transfer. DTC will then send an agent's message to the exchange agent. The term "agent's message" means a message transmitted by DTC, received by the exchange agent and forming part of the book-entry confirmation, which states that:

        DTC is referred to herein as a "book-entry transfer facility."

Acceptance of Exchange Notes

        In all cases, First Data will promptly issue exchange notes for outstanding notes that it has accepted for exchange under the exchange offer only after the exchange agent timely receives:

        By tendering outstanding notes pursuant to the exchange offer, you will represent to us that, among other things:

        In addition, each broker-dealer that is to receive exchange notes for its own account in exchange for outstanding notes must represent that such outstanding notes were acquired by that broker-dealer as a result of market-making activities or other trading activities and must acknowledge that it will deliver a prospectus that meets the requirements of the Securities Act in connection with any resale of the exchange notes. The letters of transmittal state that by so acknowledging and by delivering a

195



prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. See "Plan of Distribution."

        First Data will interpret the terms and conditions of the exchange offer, including the letters of transmittal and the instructions to the letters of transmittal, and will resolve all questions as to the validity, form, eligibility, including time of receipt and acceptance of outstanding notes tendered for exchange. Our determinations in this regard will be final and binding on all parties. First Data reserves the absolute right to reject any and all tenders of any particular outstanding notes not properly tendered or to not accept any particular outstanding notes if the acceptance might, in its or its counsel's judgment, be unlawful. We also reserve the absolute right to waive any defects or irregularities as to any particular outstanding notes prior to the expiration date.

        Unless waived, any defects or irregularities in connection with tenders of outstanding notes for exchange must be cured within such reasonable period of time as we determine. Neither First Data, the exchange agent nor any other person will be under any duty to give notification of any defect or irregularity with respect to any tender of outstanding notes for exchange, nor will any of them incur any liability for any failure to give notification. Any outstanding notes received by the exchange agent that are not properly tendered and as to which the irregularities have not been cured or waived will be returned by the exchange agent to the tendering holder, unless otherwise provided in the letter of transmittal, promptly after the expiration date.

Book-Entry Delivery Procedures

        Promptly after the date of this prospectus, the exchange agent will establish an account with respect to the outstanding notes at DTC and, as the book-entry transfer facility, for purposes of the exchange offer. Any financial institution that is a participant in the book-entry transfer facility's system may make book-entry delivery of the outstanding notes by causing the book-entry transfer facility to transfer those outstanding notes into the exchange agent's account at the facility in accordance with the facility's procedures for such transfer. To be timely, book-entry delivery of outstanding notes requires receipt of a confirmation of a book-entry transfer, a "book-entry confirmation," prior to the expiration date. In addition, although delivery of outstanding notes may be effected through book-entry transfer into the exchange agent's account at the book-entry transfer facility, the letter of transmittal or a manually signed facsimile thereof, together with any required signature guarantees and any other required documents, or an "agent's message," as defined below, in connection with a book-entry transfer, must, in any case, be delivered or transmitted to and received by the exchange agent at its address set forth on the cover page of the letter of transmittal prior to the expiration date to receive exchange notes for tendered outstanding notes, or the guaranteed delivery procedure described below must be complied with. Tender will not be deemed made until such documents are received by the exchange agent. Delivery of documents to the book-entry transfer facility does not constitute delivery to the exchange agent.

        Holders of outstanding notes who are unable to deliver confirmation of the book-entry tender of their outstanding notes into the exchange agent's account at the book-entry transfer facility or all other documents required by the letter of transmittal to the exchange agent on or prior to the expiration date must tender their outstanding notes according to the guaranteed delivery procedures described below.

Guaranteed Delivery Procedures

        If you wish to tender your outstanding notes but your outstanding notes are not immediately available or you cannot deliver your outstanding notes, the letter of transmittal or any other required documents to the exchange agent or comply with the procedures under DTC's Automatic Tender Offer Program in the case of outstanding notes, prior to the expiration date, you may still tender if:

196


        Upon request, the exchange agent will send to you a notice of guaranteed delivery if you wish to tender your outstanding notes according to the guaranteed delivery procedures.

Withdrawal Rights

        Except as otherwise provided in this prospectus, you may withdraw your tender of outstanding notes at any time prior to 11:59 p.m., New York City time, on the expiration date.

        For a withdrawal to be effective:

        Any notice of withdrawal must:


        If certificates for outstanding notes have been delivered or otherwise identified to the exchange agent, then, prior to the release of such certificates, you must also submit:

        If outstanding notes have been tendered pursuant to the procedures for book-entry transfer described above, any notice of withdrawal must specify the name and number of the account at the book-entry transfer facility to be credited with the withdrawn outstanding notes and otherwise comply with the procedures of the facility. We will determine all questions as to the validity, form and eligibility, including time of receipt of notices of withdrawal, and our determination will be final and binding on all parties. Any outstanding notes so withdrawn will be deemed not to have been validly tendered for exchange for purposes of the exchange offer. Any outstanding notes that have been tendered for exchange but that are not exchanged for any reason will be returned to their holder,

197



without cost to the holder, or, in the case of book-entry transfer, the outstanding notes will be credited to an account at the book-entry transfer facility, promptly after withdrawal, rejection of tender or termination of the exchange offer. Properly withdrawn outstanding notes may be retendered by following the procedures described under "—Procedures for Tendering Outstanding Notes" above at any time on or prior to the expiration date.

Exchange Agent

        Wells Fargo Bank, National Association has been appointed as the exchange agent for the exchange offer. Wells Fargo Bank, National Association also acts as trustee under the indenture governing the outstanding notes. You should direct all executed letters of transmittal and all questions and requests for assistance, requests for additional copies of this prospectus or of the letter of transmittal and requests for notices of guaranteed delivery to the exchange agent addressed as follows:

By Registered or Certified Mail:   By Regular Mail or Overnight Courier:   By Hand Delivery:
WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480
  WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480
  WELLS FARGO BANK, N.A.
12th Floor-Northstar East Building
Corporate Trust Operations
608 Second Avenue South
Minneapolis, MN
By Facsimile Transmission
(eligible institutions only):
(612) 667-6282


For Information or Confirmation by
Telephone:
(800) 344-5128

        If you deliver the letter of transmittal to an address other than the one set forth above or transmit instructions via facsimile to a number other than the one set forth above, that delivery or those instructions will not be effective.

Fees and Expenses

        The registration rights agreement provides that we will bear all expenses in connection with the performance of our obligations relating to the registration of the exchange notes and the conduct of the exchange offer. These expenses include registration and filing fees, accounting and legal fees and printing costs, among others. We will pay the exchange agent reasonable and customary fees for its services and reasonable out-of-pocket expenses. We will also reimburse brokerage houses and other custodians, nominees and fiduciaries for customary mailing and handling expenses incurred by them in forwarding this prospectus and related documents to their clients that are holders of outstanding notes and for handling or tendering for such clients.

        We have not retained any dealer-manager in connection with the exchange offer and will not pay any fee or commission to any broker, dealer, nominee or other person, other than the exchange agent, for soliciting tenders of outstanding notes pursuant to the exchange offer.

Accounting Treatment

        We will record the exchange notes in our accounting records at the same carrying value as the outstanding notes, which is the aggregate principal amount as reflected in our accounting records on the date of exchanges. Accordingly, we will not recognize any gain or loss for accounting purposes upon

198



the consummation of the exchange offer. We will record the expenses of the exchange offer as incurred.

Transfer Taxes

        We will pay all transfer taxes, if any, applicable to the exchanges of outstanding notes under the exchange offer. The tendering holder, however, will be required to pay any transfer taxes, whether imposed on the registered holder or any other person, if:

    certificates representing outstanding notes for principal amounts not tendered or accepted for exchange are to be delivered to, or are to be issued in the name of, any person other than the registered holder of outstanding notes tendered;

    tendered outstanding notes are registered in the name of any person other than the person signing the letter of transmittal; or

    a transfer tax is imposed for any reason other than the exchange of outstanding notes under the exchange offer.

        If satisfactory evidence of payment of such taxes is not submitted with the letter of transmittal, the amount of such transfer taxes will be billed to that tendering holder.

        Holders who tender their outstanding notes for exchange will not be required to pay any transfer taxes. However, holders who instruct us to register exchange notes in the name of, or request that outstanding notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder will be required to pay any applicable transfer tax.

Consequences of Failure to Exchange

        If you do not exchange your outstanding notes for exchange notes under the exchange offer, your outstanding notes will remain subject to the restrictions on transfer of such outstanding notes:

    as set forth in the legend printed on the outstanding notes as a consequence of the issuance of the outstanding notes pursuant to the exemptions from, or in transactions not subject to, the registration requirements of the Securities Act and applicable state securities laws; and

    as otherwise set forth in the offering memorandum distributed in connection with the private offerings of the outstanding notes.

        In general, you may not offer or sell your outstanding notes unless they are registered under the Securities Act or if the offer or sale is exempt from registration under the Securities Act and applicable state securities laws. Except as required by the registration rights agreement, we do not intend to register resales of the outstanding notes under the Securities Act.

Other

        Participating in the exchange offer is voluntary, and you should carefully consider whether to accept. You are urged to consult your financial and tax advisors in making your own decision on what action to take.

        We may in the future seek to acquire untendered outstanding notes in open market or privately negotiated transactions, through subsequent exchange offers or otherwise. We have no present plans to acquire any outstanding notes that are not tendered in the exchange offer or to file a registration statement to permit resales of any untendered outstanding notes.

199



DESCRIPTION OF NOTES

General

        Certain terms used in this description are defined under the subheading "Certain Definitions." In this description, the terms " we ," " our ," " us ," " the Company " and " the Issuer " each refer to First Data Corporation and its consolidated Subsidiaries.

        The Issuer issued $2,200,000,000 aggregate principal amount of 9 7 / 8 % senior notes due 2015 (the " Notes ") under the Indenture dated October 24, 2007 (the " Indenture ") among the Issuer, the Guarantors and Wells Fargo Bank, National Association, as trustee (the " Trustee "). The Notes were issued in a private transaction that was not subject to the registration requirements of the Securities Act. Except as set forth herein, the terms of the Notes are substantially identical and include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act.

        The following description is only a summary of the material provisions of the Indenture, does not purport to be complete and is qualified in its entirety by reference to the provisions of the Indenture, including the definitions therein of certain terms used below. We urge you to read the Indenture because it, and not this description, will define your rights as Holders of the Notes. You may request copies of the Indenture at our address set forth under the heading "Prospectus Summary."

Brief Description of Notes

        The Notes are:


Guarantees

        The Guarantors, as primary obligors and not merely as sureties, jointly and severally fully and unconditionally guarantee, on a senior basis, the performance and full and punctual payment when due, whether at maturity, by acceleration or otherwise, of all obligations of the Issuer under the Indenture and the Notes, whether for payment of principal of, premium, if any, or interest or Additional Interest in respect of the Notes, expenses, indemnification or otherwise, on the terms set forth in the Indenture by executing the Indenture.

        The Restricted Subsidiaries which guarantee the Senior Secured Credit Facility will initially guarantee the Notes. Each of the Guarantees of the Notes is a general unsecured senior obligation of each Guarantor. The Guarantees rank equally in right of payment with all existing and future Senior Indebtedness of the Guarantor and are effectively subordinated to all Secured Indebtedness of such Guarantor to the extent of the value of the collateral securing such Indebtedness. The Guarantees are senior in right of payment to all existing and future Subordinated Indebtedness of each Guarantor. The

200



Notes are structurally subordinated to Indebtedness and other liabilities of Subsidiaries of the Issuer that do not Guarantee the Notes.

        Not all of the Issuer's Subsidiaries guarantee the Notes. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, the non-guarantor Subsidiaries will pay the holders of their debt and their trade creditors before they will be able to distribute any of their assets to the Issuer. None of our Foreign Subsidiaries or non-Wholly Owned Subsidiaries guarantee the Notes. Our non-Guarantor Subsidiaries accounted for approximately $561.9 million, or 26.4%, of our consolidated revenue for three months ended March 31, 2008, and approximately $9,763.6 million, or 28.5%, of our total assets excluding settlement assets, and approximately $657.9 million, or 2.4%, of our total liabilities excluding settlement liabilities, in each case as of March 31, 2008.

        The obligations of each Guarantor under its Guarantee are limited as necessary to prevent the Guarantee from constituting a fraudulent conveyance under applicable law.

        Any entity that makes a payment under its Guarantee is entitled upon payment in full of all guaranteed obligations under the Indenture to a contribution from each other Guarantor in an amount equal to such other Guarantor's pro rata portion of such payment based on the respective net assets of all the Guarantors at the time of such payment determined in accordance with GAAP.

        If a Guarantee were rendered voidable, it could be subordinated by a court to all other indebtedness (including guarantees and other contingent liabilities) of the Guarantor, and, depending on the amount of such indebtedness, a Guarantor's liability on its Guarantee could be reduced to zero. See "Risk Factors—Risks Related to the Notes—Federal and state fraudulent transfer laws may permit a court to void the notes and the guarantees, subordinate claims in respect of the notes and the guarantees and require noteholders to return payments received and, if that occurs, you may not receive any payments on the notes."

        Each Guarantee by a Guarantor provides by its terms that it will be automatically and unconditionally released and discharged upon:

Paying Agent and Registrar for the Notes

        The Issuer will maintain one or more paying agents for the Notes in the Borough of Manhattan, City of New York. The initial paying agent for the Notes is the Trustee.

        The Issuer will also maintain a registrar with offices in the Borough of Manhattan, City of New York. The initial registrar is the Trustee. The registrar will maintain a register reflecting ownership of the Notes outstanding from time to time and make payments on and facilitate transfer of Notes on behalf of the Issuer.

201


        The Issuer may change the paying agents or the registrars without prior notice to the Holders. The Issuer or any of its Subsidiaries may act as a paying agent or registrar.

Transfer and Exchange

        A Holder may transfer or exchange Notes in accordance with the Indenture. The registrar and the Trustee may require a Holder to furnish appropriate endorsements and transfer documents in connection with a transfer of Notes. Holders will be required to pay all taxes due on transfer. The Issuer will not be required to transfer or exchange any Note selected for redemption. Also, the Issuer is not be required to transfer or exchange any Note for a period of 15 days before a selection of Notes to be redeemed.

Principal, Maturity and Interest

        The Issuer issued $2,200,000,000 in aggregate principal amount of Notes in a private transaction that was not subject to the registration requirements of the Securities Act. The Notes will mature on September 24, 2015. Subject to compliance with the covenant described below under the caption "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock," the Issuer may issue additional Notes from time to time after this offering under the Indenture (any such Notes, " Additional Notes "). Unless the context requires otherwise, references to "Notes" for all purposes of the Indenture and this "Description of Notes" include any Additional Notes that are actually issued.

        Interest on the Notes accrues at the rate of 9 7 / 8 % per annum and is payable semi-annually in arrears on March 31 and September 30, commencing on March 31, 2008, to the Holders of Notes of record on the immediately preceding March 15 and September 15. Interest on the Notes accrues from the most recent date to which interest has been paid or, if no interest has been paid, from and including the Issue Date. Interest on the Notes is computed on the basis of a 360-day year comprised of twelve 30-day months.

        Additional Interest may accrue on the Notes in certain circumstances pursuant to the Registration Rights Agreement. Any Additional Interest on the Notes will be payable in the same form elected by the Issuer for payment of interest for the applicable interest payment period. All references in the Indenture, in any context, to any interest or other amount payable on or with respect to the Notes shall be deemed to include any Additional Interest pursuant to the Registration Rights Agreement. Principal of, premium, if any, and interest on the Notes will be payable at the office or agency of the Issuer maintained for such purpose within the City and State of New York or, at the option of the Issuer, payment of interest may be made by check mailed to the Holders of the Notes at their respective addresses set forth in the register of Holders; provided that all payments of principal, premium, if any, and interest with respect to the Notes represented by one or more global notes registered in the name of or held by DTC or its nominee will be made by wire transfer of immediately available funds to the accounts specified by the Holder or Holders thereof. Until otherwise designated by the Issuer, the Issuer's office or agency in New York will be the office of the Trustee maintained for such purpose.

Mandatory Redemption; Offers to Purchase; Open Market Purchases

        The Issuer is not required to make any mandatory redemption or sinking fund payments with respect to the Notes. However, under certain circumstances, the Issuer may be required to offer to purchase Notes as described under the caption "Repurchase at the Option of Holders." The Issuer may at any time and from time to time purchase Notes in the open market or otherwise.

202


Optional Redemption

        Except as set forth below, the Issuer is not entitled to redeem Notes at its option prior to September 30, 2011.

        At any time prior to September 30, 2011, the Issuer may redeem all or a part of the Notes, upon not less than 30 nor more than 60 days' prior notice mailed by first-class mail to the registered address of each Holder of Notes or otherwise in accordance with the procedures of DTC, at a redemption price equal to 100% of the principal amount of the Notes redeemed plus the Applicable Premium as of, and accrued and unpaid interest and Additional Interest, if any, to the date of redemption (the " Redemption Date "), subject to the rights of Holders of Notes on the relevant record date to receive interest due on the relevant interest payment date.

        On and after September 30, 2011, the Issuer may redeem the Notes, in whole or in part, upon not less than 30 nor more than 60 days' prior notice mailed by first-class mail to the registered address of each Holder of Notes or otherwise in accordance with the procedures of DTC, at the redemption prices (expressed as percentages of principal amount of the Notes to be redeemed) set forth below, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant record date to receive interest due on the relevant interest payment date, if redeemed during the twelve-month period beginning on September 30 of each of the years indicated below:

Year
  Percentage  

2011

    104.938 %

2012

    102.469 %

2013 and thereafter

    100.000 %

        In addition, until September 30, 2010, the Issuer may, at its option, on one or more occasions redeem up to 35% of the aggregate principal amount of Notes at a redemption price equal to 109.875% of the aggregate principal amount thereof, plus accrued and unpaid interest thereon and Additional Interest, if any, to the applicable Redemption Date, subject to the right of Holders of Notes of record on the relevant record date to receive interest due on the relevant interest payment date, with the net cash proceeds of one or more Equity Offerings; provided (i) that at least 50% of the sum of the original aggregate principal amount of Notes issued under the Indenture and the original principal amount of any Additional Notes issued under the Indenture after the Issue Date remains outstanding immediately after the occurrence of each such redemption and (ii) that each such redemption occurs within 90 days of the date of closing of each such Equity Offering.

        Notice of any redemption may, at the Issuer's option and discretion, be subject to one or more conditions precedent, including, but not limited to, completion of an Equity Offering or other corporate transaction.

        If the Issuer redeems less than all of the outstanding Notes, the Trustee shall select the Notes to be redeemed in the manner described under "Repurchase at the Option of Holders—Selection and Notice."

Repurchase at the Option of Holders

        The Notes provide that if a Change of Control occurs, unless the Issuer has previously or concurrently mailed a redemption notice with respect to all the outstanding Notes as described under "Optional Redemption," the Issuer will make an offer to purchase all of the Notes pursuant to the offer described below (the " Change of Control Offer ") at a price in cash (the " Change of Control Payment ") equal to 101% of the aggregate principal amount thereof plus accrued and unpaid interest

203


and Additional Interest, if any, to the date of purchase, subject to the right of Holders of the Notes of record on the relevant record date to receive interest due on the relevant interest payment date. Within 30 days following any Change of Control, the Issuer will send notice of such Change of Control Offer by first-class mail, with a copy to the Trustee, to each Holder of Notes to the address of such Holder appearing in the security register with a copy to the Trustee or otherwise in accordance with the procedures of DTC, with the following information:

        The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of Notes pursuant to a Change of Control Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of the Indenture, the Issuer will comply with the applicable securities laws and regulations and shall not be deemed to have breached its obligations described in the Indenture by virtue thereof.

        On the Change of Control Payment Date, the Issuer will, to the extent permitted by law,

204


        The Senior Credit Facility, each of the Bridge Facilities, and future credit agreements or other agreements relating to Indebtedness to which the Issuer becomes a party may, provide that certain change of control events with respect to the Issuer would constitute a default thereunder (including a Change of Control under the Indenture). If we experience a change of control that triggers a default under our Senior Credit Facility, either of the Bridge Facilities or such other Indebtedness, we could seek a waiver of such defaults or seek to refinance our Senior Credit Facility, the Bridge Facilities or such other Indebtedness. In the event we do not obtain such a waiver or refinance the Senior Credit Facility, the Bridge Facilities and such other Indebtedness, such default could result in amounts outstanding under our Senior Credit Facility, the Bridge Facilities and such other Indebtedness being declared due and payable and could cause a Receivable Facility to be wound down.

        Our ability to pay cash to the Holders of Notes following the occurrence of a Change of Control may be limited by our then-existing financial resources. Therefore, sufficient funds may not be available when necessary to make any required repurchases.

        The Change of Control purchase feature of the Notes may in certain circumstances make more difficult or discourage a sale or takeover of us and, thus, the removal of incumbent management. The Change of Control purchase feature is a result of negotiations between the Initial Purchasers and us. We have no present intention to engage in a transaction involving a Change of Control, although it is possible that we could decide to do so in the future. Subject to the limitations discussed below, we could, in the future, enter into certain transactions, including acquisitions, refinancings or other recapitalizations, that would not constitute a Change of Control under the Indenture, but that could increase the amount of indebtedness outstanding at such time or otherwise affect our capital structure or credit ratings. Restrictions on our ability to incur additional Indebtedness are contained in the covenants described under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock" and "Certain Covenants—Liens." Such restrictions in the Indenture can be waived only with the consent of the Holders of a majority in principal amount of the Notes then outstanding. Except for the limitations contained in such covenants, however, the Indenture does not contain any covenants or provisions that may afford Holders of the Notes protection in the event of a highly leveraged transaction.

        The Issuer will not be required to make a Change of Control Offer following a Change of Control if a third party makes the Change of Control Offer in the manner, at the times and otherwise in compliance with the requirements set forth in the Indenture applicable to a Change of Control Offer made by us and purchases all Notes validly tendered and not withdrawn under such Change of Control Offer. Notwithstanding anything to the contrary herein, a Change of Control Offer may be made in advance of a Change of Control, conditional upon such Change of Control, if a definitive agreement is in place for the Change of Control at the time of making of the Change of Control Offer.

205


        The definition of "Change of Control" includes a disposition of all or substantially all of the assets of the Issuer to any Person. Although there is a limited body of case law interpreting the phrase "substantially all," there is no precise established definition of the phrase under applicable law. Accordingly, in certain circumstances there may be a degree of uncertainty as to whether a particular transaction would involve a disposition of "all or substantially all" of the assets of the Issuer. As a result, it may be unclear as to whether a Change of Control has occurred and whether a Holder of Notes may require the Issuer to make an offer to repurchase the Notes as described above.

        The provisions under the Indenture relating to the Issuer's obligation to make an offer to repurchase the Notes as a result of a Change of Control may be waived or modified with the written consent of the Holders of a majority in principal amount of the Notes.

Asset Sales

        The Indenture provides that the Issuer will not, and will not permit any of its Restricted Subsidiaries to consummate, directly or indirectly, an Asset Sale, unless:

        shall be deemed to be cash for purposes of this provision and for no other purpose.

        Within 450 days after the receipt of any Net Proceeds of any Asset Sale, the Issuer or such Restricted Subsidiary, at its option, may apply the Net Proceeds from such Asset Sale,

206


        Any Net Proceeds from Asset Sales that are not invested or applied as provided and within the time period set forth in the first sentence of the second preceding paragraph will be deemed to constitute " Excess Proceeds ." When the aggregate amount of Excess Proceeds exceeds $200.0 million, the Issuer shall make an offer to all Holders of the Notes and, if required or permitted by the terms of any Senior Indebtedness, to the holders of such Senior Indebtedness (an " Asset Sale Offer "), to purchase the maximum aggregate principal amount of the Notes and such Senior Indebtedness that is a minimum of $2,000 or an integral multiple of $1,000 in excess thereof that may be purchased out of the Excess Proceeds at an offer price in cash in an amount equal to 100% of the principal amount thereof, plus accrued and unpaid interest and Additional Interest, if any, to the date fixed for the closing of such offer, in accordance with the procedures set forth in the Indenture. The Issuer will commence an Asset Sale Offer with respect to Excess Proceeds within ten Business Days after the date that Excess Proceeds exceed $200.0 million by mailing the notice required pursuant to the terms of the Indenture, with a copy to the Trustee.

        To the extent that the aggregate amount of Notes and any other Senior Indebtedness tendered pursuant to an Asset Sale Offer is less than the Excess Proceeds, the Issuer may use any remaining Excess Proceeds for general corporate purposes, subject to other covenants contained in the Indenture. If the aggregate principal amount of Notes or the Senior Indebtedness surrendered by such holders thereof exceeds the amount of Excess Proceeds, the Trustee shall select the Notes and such other Senior Indebtedness to be purchased on a pro rata basis based on the accreted value or principal amount of the Notes or such Senior Indebtedness tendered. Upon completion of any such Asset Sale

207



Offer, the amount of Excess Proceeds shall be reset at zero. Additionally, the Issuer may, at its option, make an Asset Sale Offer using proceeds from any Asset Sale at any time after consummation of such Asset Sale; provided that such Asset Sale Offer shall be in an aggregate amount of not less than $25.0 million. Upon consummation of such Asset Sale Offer, any Net Proceeds not required to be used to purchase Notes shall not be deemed Excess Proceeds.

        Pending the final application of any Net Proceeds pursuant to this covenant, the holder of such Net Proceeds may apply such Net Proceeds temporarily to reduce Indebtedness outstanding under a revolving credit facility or otherwise invest such Net Proceeds in any manner not prohibited by the Indenture.

        The Issuer will comply with the requirements of Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws or regulations are applicable in connection with the repurchase of the Notes pursuant to an Asset Sale Offer. To the extent that the provisions of any securities laws or regulations conflict with the provisions of the Indenture, the Issuer will comply with the applicable securities laws and regulations and shall not be deemed to have breached its obligations described in the Indenture by virtue thereof.

        If the Issuer is redeeming less than all of the Notes issued by it at any time, the Trustee will select the Notes to be redeemed (a) if the Notes are listed on any national securities exchange, in compliance with the requirements of the principal national securities exchange on which the Notes are listed, (b) on a pro rata basis to the extent practicable or (c) by lot or such other similar method in accordance with the procedures of DTC. No Notes of $2,000 or less can be redeemed in part.

        Notices of purchase or redemption shall be mailed by first-class mail, postage prepaid, at least 30 but not more than 60 days before the purchase or Redemption Date to each Holder of Notes at such Holder's registered address or otherwise in accordance with the procedures of DTC, except that redemption notices may be mailed more than 60 days prior to a Redemption Date if the notice is issued in connection with a defeasance of the Notes or a satisfaction and discharge of the Indenture. If any Note is to be purchased or redeemed in part only, any notice of purchase or redemption that relates to such Note shall state the portion of the principal amount thereof that has been or is to be purchased or redeemed.

        The Issuer will issue a new Note in a principal amount equal to the unredeemed portion of the original Note in the name of the Holder upon cancellation of the original Note. Notes called for redemption become due on the date fixed for redemption. On and after the Redemption Date, interest ceases to accrue on Notes or portions thereof called for redemption.

Certain Covenants

Limitation on Restricted Payments

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:

208


(all such payments and other actions set forth in clauses (I) through (IV) above (other than any exception thereto) being collectively referred to as " Restricted Payments "), unless, at the time of such Restricted Payment:

209


210


        The foregoing provisions will not prohibit:

        (1)   the payment of any dividend or distribution within 60 days after the date of declaration thereof, if at the date of declaration such payment would have complied with the provisions of the Indenture;

        (2)   (a) the redemption, repurchase, defeasance, retirement or other acquisition of any Equity Interests (" Treasury Capital Stock ") or Subordinated Indebtedness of the Issuer or any Equity Interests of any direct or indirect parent company of the Issuer, in exchange for, or out of the proceeds of the substantially concurrent sale (other than to a Restricted Subsidiary) of, Equity Interests of the Issuer or any direct or indirect parent company of the Issuer to the extent contributed to the Issuer (in each case, other than any Disqualified Stock) (" Refunding Capital Stock ") and (b) if immediately prior to the retirement of Treasury Capital Stock, the declaration and payment of dividends thereon was permitted under clause (6) of this paragraph, the declaration and payment of dividends on the Refunding Capital Stock (other than Refunding Capital Stock the proceeds of which were used to redeem, repurchase, retire or otherwise acquire any Equity Interests of any direct or indirect parent company of the Issuer) in an aggregate amount per year no greater than the aggregate amount of dividends per annum that were declarable and payable on such Treasury Capital Stock immediately prior to such retirement;

        (3)   the defeasance, redemption, repurchase or other acquisition or retirement of Subordinated Indebtedness of the Issuer or any Restricted Subsidiary made in exchange for, or out of the proceeds of the substantially concurrent sale of, new Indebtedness of the Issuer or any Restricted Subsidiary, as the case may be, which is incurred in compliance with "—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock" so long as:

        (4)   a Restricted Payment to pay for the repurchase, retirement or other acquisition or retirement for value of Equity Interests (other than Disqualified Stock) of the Issuer or any of its direct or indirect parent companies held by any future, present or former employee, director or consultant of the Issuer, any of its Subsidiaries or any of its direct or indirect parent companies pursuant to any management equity plan or stock option plan or any other management or employee benefit plan or agreement, including any Equity Interests rolled over by management of the Company or any of its direct or indirect parent companies in connection with the Transaction; provided , however , that the aggregate Restricted Payments made under this clause (4) do not exceed in any calendar year $75.0 million (which shall increase to $150.0 million subsequent to the consummation of an underwritten public Equity Offering by the Issuer or any direct or indirect parent entity of the Issuer) (with unused amounts in any calendar year being carried over to succeeding calendar years subject to a maximum

211


(without giving effect to the following proviso) of $150.0 million in any calendar year (which shall increase to $300.0 million subsequent to the consummation of an underwritten public Equity Offering by the Issuer or any direct or indirect parent corporation of the Issuer)); provided further that such amount in any calendar year may be increased by an amount not to exceed:

and provided , further , that cancellation of Indebtedness owing to the Issuer or any Restricted Subsidiary from members of management of the Issuer, any of the Issuer's direct or indirect parent companies or any of the Issuer's Restricted Subsidiaries in connection with a repurchase of Equity Interests of the Issuer or any of its direct or indirect parent companies will not be deemed to constitute a Restricted Payment for purposes of this covenant or any other provision of the Indenture;

        (5)   the declaration and payment of dividends to holders of any class or series of Disqualified Stock of the Issuer or any of its Restricted Subsidiaries or any class or series of Preferred Stock of any Restricted Subsidiary or any class or series of Preferred Stock of a Restricted Subsidiary issued in accordance with the covenant described under "—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock" to the extent such dividends are included in the definition of "Fixed Charges";

        (6)   (a) the declaration and payment of dividends to holders of any class or series of Designated Preferred Stock (other than Disqualified Stock) issued by the Issuer after the Issue Date;

provided , however , in the case of each of (a) and (c) of this clause (6), that for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date of issuance of such Designated Preferred Stock or the declaration of such dividends on Refunding Capital Stock that is Preferred Stock, after giving effect to such issuance or declaration on a pro forma basis, the Issuer and its Restricted Subsidiaries on a consolidated basis would have had a Fixed Charge Coverage Ratio of at least 2.00 to 1.00;

        (7)   Investments in Unrestricted Subsidiaries having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (7) that are at the time outstanding, without giving effect to the sale of an Unrestricted Subsidiary to the extent the proceeds of such sale do not consist of cash or marketable securities, not to exceed 1% of the Issuer's Total Assets at the time of

212



such Investment (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

        (8)   repurchases of Equity Interests deemed to occur upon exercise of stock options or warrants if such Equity Interests represent a portion of the exercise price of such options or warrants;

        (9)   the declaration and payment of dividends on the Issuer's common stock (or the payment of dividends to any direct or indirect parent entity to fund a payment of dividends on such entity's common stock), following consummation of the first public offering of the Issuer's common stock or the common stock of any of its direct or indirect parent companies after the Issue Date, of up to 6% per annum of the net cash proceeds received by or contributed to the Issuer in or from any such public offering, other than public offerings with respect to the Issuer's common stock registered on Form S-4 or Form S-8 and other than any public sale constituting an Excluded Contribution;

        (10) Restricted Payments that are made with Excluded Contributions;

        (11) other Restricted Payments in an aggregate amount taken together with all other Restricted Payments made pursuant to this clause (11) not to exceed 2% of the Issuer's Total Assets at the time made;

        (12) distributions or payments of Receivables Fees;

        (13) any Restricted Payment made in connection with the Transaction and the fees and expenses related thereto or used to fund amounts owed to Affiliates (including dividends to any direct or indirect parent of the Issuer to permit payment by such parent of such amount), in each case to the extent permitted by the covenant described under "—Transactions with Affiliates";

        (14) the repurchase, redemption or other acquisition or retirement for value of any Subordinated Indebtedness in accordance with provisions similar to those described under the captions "Repurchase at the Option of Holders—Change of Control" and "Repurchase at the Option of Holders—Asset Sales"; provided that all Notes tendered by Holders in connection with a Change of Control Offer or Asset Sale Offer, as applicable, have been repurchased, redeemed or acquired for value;

        (15) the declaration and payment of dividends or distributions by the Issuer to, or the making of loans to, any direct or indirect parent in amounts required for any direct or indirect parent companies to pay, in each case without duplication,

213


        (16) the distribution, by dividend or otherwise, of shares of Capital Stock of, or Indebtedness owed to the Issuer or a Restricted Subsidiary by, Unrestricted Subsidiaries (other than Unrestricted Subsidiaries, the primary assets of which are cash and/or Cash Equivalents);

provided , however , that at the time of, and after giving effect to, any Restricted Payment permitted under clauses (11) and (16), no Default shall have occurred and be continuing or would occur as a consequence thereof.

        As of the Issue Date, all of the Issuer's Subsidiaries were Restricted Subsidiaries. The Issuer will not permit any Unrestricted Subsidiary to become a Restricted Subsidiary except pursuant to the last sentence of the definition of "Unrestricted Subsidiary." For purposes of designating any Restricted Subsidiary as an Unrestricted Subsidiary, all outstanding Investments by the Issuer and its Restricted Subsidiaries (except to the extent repaid) in the Subsidiary so designated will be deemed to be Restricted Payments in an amount determined as set forth in the last sentence of the definition of "Investments." Such designation will be permitted only if a Restricted Payment in such amount would be permitted at such time, whether pursuant to the first paragraph of this covenant or under clause (7), (10) or (11) of the second paragraph of this covenant, or pursuant to the definition of "Permitted Investments," and if such Subsidiary otherwise meets the definition of an Unrestricted Subsidiary. Unrestricted Subsidiaries are not subject to any of the restrictive covenants set forth in the Indenture.

        Notwithstanding the foregoing provisions of this covenant, the Issuer will not, and will not permit any of its Restricted Subsidiaries to, pay any cash dividend or make any cash distribution on or in respect of the Issuer's Capital Stock or purchase for cash or otherwise acquire for cash any Capital Stock of the Issuer or any direct or indirect parent of the Issuer, for the purpose of paying any cash dividend or making any cash distribution to, or acquiring Capital Stock of any direct or indirect parent of the Issuer for cash from, the Investors, or guarantee any Indebtedness of any Affiliate of the Issuer for the purpose of paying such dividend, making such distribution or so acquiring such Capital Stock to or from the Investors, in each case by means of utilization of the cumulative Restricted Payment credit provided by the first paragraph of this covenant, or the exceptions provided by clauses (1), (7) or (11) of the second paragraph of this covenant or clauses (8), (10) or (13) of the definition of "Permitted Investments", unless (x) at the time and after giving effect to such payment, the Consolidated Leverage Ratio of the Issuer (including for this purpose Indebtedness of the direct and/or indirect parent company of the Issuer) would be equal to or less than 7.50 to 1.00 and (y) such payment is otherwise in compliance with this covenant.

Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable, contingently or otherwise (collectively, " incur " and collectively, an " incurrence ") with respect to any Indebtedness (including Acquired Indebtedness), and the Issuer will not issue any shares of Disqualified Stock and will not permit any Restricted Subsidiary to issue any shares of Disqualified Stock or Preferred Stock; provided , however , that the Issuer may incur Indebtedness (including Acquired Indebtedness) or issue shares of Disqualified Stock, and any of its Restricted Subsidiaries may incur Indebtedness (including Acquired Indebtedness), issue shares of Disqualified Stock and issue shares of Preferred Stock, if the Fixed Charge Coverage Ratio on a consolidated basis for the Issuer and its Restricted Subsidiaries' most recently ended four fiscal quarters for which internal financial statements are available immediately preceding the date on which such additional Indebtedness is incurred or such Disqualified Stock or Preferred Stock is issued would have been at least 2.00 to 1.00, determined on a pro forma basis (including a pro forma application of the net proceeds therefrom), as if the additional Indebtedness had been incurred, or the Disqualified Stock or Preferred Stock had been issued, as the

214



case may be, and the application of proceeds therefrom had occurred at the beginning of such four-quarter period; provided, further , that Restricted Subsidiaries that are not Guarantors may not incur Indebtedness or Disqualified Stock or Preferred Stock if, after giving pro forma effect to such incurrence or issuance (including a pro forma application of the net proceeds therefrom), more than an aggregate of $2,000.0 million of Indebtedness or Disqualified Stock or Preferred Stock of Restricted Subsidiaries that are not Guarantors would be outstanding pursuant to this paragraph and clauses (12)(b) and (14) below at such time.

        The foregoing limitations will not apply to:

        (1)   the incurrence of Indebtedness under Credit Facilities by the Issuer or any of its Restricted Subsidiaries and the issuance and creation of letters of credit and bankers' acceptances thereunder (with letters of credit and bankers' acceptances being deemed to have a principal amount equal to the face amount thereof), up to an aggregate principal amount of $16,500.0 million outstanding at any one time;

        (2)   the incurrence by the Issuer and any Guarantor of Indebtedness represented by (a) the Notes (including any Guarantee) (other than any Additional Notes (including Guarantees thereof)), (b) the Senior Interim Debt Agreement (including any guarantees thereof) and (c) the Senior Subordinated Interim Debt Agreement (including any guarantees thereof);

        (3)   Indebtedness of the Issuer and its Restricted Subsidiaries in existence on September 24, 2007 (other than Indebtedness described in clauses (1) and (2));

        (4)   Indebtedness (including Capitalized Lease Obligations), Disqualified Stock and Preferred Stock incurred by the Issuer or any of its Restricted Subsidiaries, to finance the purchase, lease, improvement, development or construction of property (real or personal), equipment or other fixed or capital assets that are used or useful in a Similar Business, whether through the direct purchase of assets or the Capital Stock of any Person owning such assets; provided that the aggregate amount of Indebtedness, Disqualified Stock and Preferred Stock incurred pursuant to this clause (4), when aggregated with the outstanding amount of Indebtedness under clause (13) incurred to refinance Indebtedness initially incurred in reliance on this clause (4), does not exceed 4% of the Issuer's Total Assets at any one time outstanding so long as such Indebtedness exists at the date of such purchase, lease or improvement or is created within 270 days thereafter;

        (5)   Indebtedness incurred by the Issuer or any of its Restricted Subsidiaries constituting reimbursement obligations with respect to letters of credit issued in the ordinary course of business, including letters of credit in respect of workers' compensation or employee health claims, or other Indebtedness with respect to reimbursement-type obligations regarding workers' compensation or employee health claims; provided , that upon the drawing of such letters of credit or the incurrence of such Indebtedness, such obligations are reimbursed within 30 days following such drawing or incurrence;

        (6)   Indebtedness arising from agreements of the Issuer or its Restricted Subsidiaries providing for indemnification, adjustment of purchase price or similar obligations, in each case, incurred or assumed in connection with the disposition of any business, assets or a Subsidiary, other than guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or a Subsidiary for the purpose of financing such acquisition; provided , however , that such Indebtedness is not reflected on the balance sheet of the Issuer or any of its Restricted Subsidiaries (contingent obligations referred to in a footnote to financial statements and not otherwise reflected on the balance sheet will not be deemed to be reflected on such balance sheet for purposes of this clause (6));

        (7)   Indebtedness of the Issuer to a Restricted Subsidiary; provided that any such Indebtedness owing to a Restricted Subsidiary that is not a Guarantor is expressly subordinated in right of payment to the Notes; provided , further , that any subsequent issuance or transfer of any Capital Stock or any

215



other event which results in any Restricted Subsidiary ceasing to be a Restricted Subsidiary or any other subsequent transfer of any such Indebtedness (except to the Issuer or another Restricted Subsidiary) shall be deemed, in each case, to be an incurrence of such Indebtedness;

        (8)   Indebtedness of a Restricted Subsidiary to the Issuer or another Restricted Subsidiary; provided that if a Guarantor incurs such Indebtedness owing to a Restricted Subsidiary that is not a Guarantor, such Indebtedness is expressly subordinated in right of payment to the Guarantee of the Notes of such Guarantor; provided , further , that any subsequent transfer of any such Indebtedness (except to the Issuer or another Restricted Subsidiary) shall be deemed, in each case, to be an incurrence of such Indebtedness not permitted by this clause;

        (9)   shares of Preferred Stock of a Restricted Subsidiary issued to the Issuer or another Restricted Subsidiary; provided that any subsequent issuance or transfer of any Capital Stock or any other event which results in any such Restricted Subsidiary ceasing to be a Restricted Subsidiary or any other subsequent transfer of any such shares of Preferred Stock (except to the Issuer or another Restricted Subsidiary) shall be deemed in each case to be an issuance of such shares of Preferred Stock not permitted by this clause;

        (10) Hedging Obligations (excluding Hedging Obligations entered into for speculative purposes) for the purpose of limiting interest rate risk with respect to any Indebtedness permitted to be incurred pursuant to "—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock," exchange rate risk or commodity pricing risk;

        (11) obligations in respect of performance, bid, appeal and surety bonds and completion guarantees provided by the Issuer or any of its Restricted Subsidiaries in the ordinary course of business;

        (12) (a) Indebtedness or Disqualified Stock of the Issuer and Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary equal to 200.0% of the net cash proceeds received by the Issuer since immediately after September 24, 2007 from the issue or sale of Equity Interests of the Issuer or cash contributed to the capital of the Issuer (in each case, other than Excluded Contributions or proceeds of Disqualified Stock or sales of Equity Interests to the Issuer or any of its Subsidiaries) as determined in accordance with clauses (3)(b) and (3)(c) of the first paragraph of "—Limitation on Restricted Payments" to the extent such net cash proceeds or cash have not been applied pursuant to such clauses to make Restricted Payments or to make other Investments, payments or exchanges pursuant to the second paragraph of "—Limitation on Restricted Payments" or to make Permitted Investments (other than Permitted Investments specified in clauses (1) and (3) of the definition thereof) and (b) Indebtedness or Disqualified Stock of the Issuer and Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary not otherwise permitted hereunder in an aggregate principal amount or liquidation preference, which when aggregated with the principal amount and liquidation preference of all other Indebtedness, Disqualified Stock and Preferred Stock then outstanding and incurred pursuant to this clause (12)(b), does not at any one time outstanding exceed $1,000.0 million; provided , however , that on a pro forma basis, together with any amounts incurred and outstanding by Restricted Subsidiaries that are not Guarantors pursuant to the second proviso to the first paragraph of this covenant and clause (14), no more than $2,000.0 million of Indebtedness, Disqualified Stock or Preferred Stock at any one time outstanding and incurred pursuant to this clause (12)(b) shall be incurred by Restricted Subsidiaries that are not Guarantors (it being understood that any Indebtedness, Disqualified Stock or Preferred Stock incurred pursuant to this clause (12)(b) shall cease to be deemed incurred or outstanding for purposes of this clause (12)(b) but shall be deemed incurred for the purposes of the first paragraph of this covenant from and after the first date on which the Issuer or such Restricted Subsidiary could have incurred such Indebtedness, Disqualified Stock or Preferred Stock under the first paragraph of this covenant without reliance on this clause (12)(b));

216


        (13) the incurrence or issuance by the Issuer or any Restricted Subsidiary of Indebtedness, Disqualified Stock or Preferred Stock which serves to refund, refinance, replace, renew, extend or defease any Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary incurred as permitted under the first paragraph of this covenant and clauses (2), (3), (4) and (12)(a) above, this clause (13) and clause (14) below or any Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary issued to so refund or refinance such Indebtedness, Disqualified Stock or Preferred Stock of the Issuer or any Restricted Subsidiary including additional Indebtedness, Disqualified Stock or Preferred Stock incurred to pay premiums (including reasonable tender premiums), defeasance costs and fees in connection therewith (the " Refinancing Indebtedness ") prior to its respective maturity; provided , however , that such Refinancing Indebtedness:

and, provided , further , that subclause (a) of this clause (13) will not apply to any refunding or refinancing of any Obligations secured by Permitted Liens;

        (14) Indebtedness, Disqualified Stock or Preferred Stock of (x) the Issuer or a Restricted Subsidiary incurred to finance an acquisition or (y) Persons that are acquired by the Issuer or any Restricted Subsidiary or merged into the Issuer or a Restricted Subsidiary in accordance with the terms of the Indenture; provided that after giving effect to such acquisition or merger, either

provided , however , that on a pro forma basis, together with amounts incurred and outstanding pursuant to the second proviso to the first paragraph of this covenant and clause (12)(b), no more than $2,000.0 million of Indebtedness, Disqualified Stock or Preferred Stock at any one time outstanding and incurred by Restricted Subsidiaries that are not Guarantors pursuant to this clause (14) shall be incurred and outstanding;

        (15) Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument drawn against insufficient funds in the ordinary course of business; provided that such Indebtedness is extinguished within five Business Days of its incurrence;

        (16) Indebtedness of the Issuer or any of its Restricted Subsidiaries supported by a letter of credit issued pursuant to any Credit Facilities, in a principal amount not in excess of the stated amount of such letter of credit;

217


        (17) (a) any guarantee by the Issuer or a Restricted Subsidiary of Indebtedness or other obligations of any Restricted Subsidiary, so long as the incurrence of such Indebtedness incurred by such Restricted Subsidiary is permitted under the terms of the Indenture, or (b) any guarantee by a Restricted Subsidiary of Indebtedness of the Issuer; provided that such guarantee is incurred in accordance with the covenant described below under "—Limitation on Guarantees of Indebtedness by Restricted Subsidiaries";

        (18) Indebtedness of Foreign Subsidiaries of the Issuer in an amount not to exceed at any one time outstanding and together with any other Indebtedness incurred under this clause (18) 5.0% of the Total Assets of the Foreign Subsidiaries (it being understood that any Indebtedness incurred pursuant to this clause (18) shall cease to be deemed incurred or outstanding for purposes of this clause (18) but shall be deemed incurred for the purposes of the first paragraph of this covenant from and after the first date on which the Issuer or such Restricted Subsidiaries could have incurred such Indebtedness under the first paragraph of this covenant without reliance on this clause (18));

        (19) Indebtedness of the Issuer or any of its Restricted Subsidiaries consisting of (i) the financing of insurance premiums or (ii) take-or-pay obligations contained in supply arrangements, in each case, incurred in the ordinary course of business;

        (20) Indebtedness consisting of Indebtedness issued by the Issuer or any of its Restricted Subsidiaries to current or former officers, directors and employees thereof, their respective estates, spouses or former spouses, in each case to finance the purchase or redemption of Equity Interests of the Issuer or any direct or indirect parent company of the Issuer to the extent described in clause (4) of the second paragraph under the caption "—Limitation on Restricted Payments";

        (21) customer deposits and advance payments received in the ordinary course of business from customers for goods and services purchased in the ordinary course of business;

        (22) Indebtedness owed on a short-term basis of no longer than 30 days to banks and other financial institutions incurred in the ordinary course of business of the Issuer and its Restricted Subsidiaries with such banks or financial institutions that arises in connection with ordinary banking arrangements to manage cash balances of the Issuer and its Restricted Subsidiaries; and

        (23) Indebtedness of the Issuer or any of its Restricted Subsidiaries undertaken in connection with cash management and related activities with respect to any Subsidiary or joint venture in the ordinary course of business.

        For purposes of determining compliance with this covenant:

        (1)   in the event that an item of Indebtedness, Disqualified Stock or Preferred Stock (or any portion thereof) meets the criteria of more than one of the categories of permitted Indebtedness, Disqualified Stock or Preferred Stock described in clauses (1) through (23) above or is entitled to be incurred pursuant to the first paragraph of this covenant, the Issuer, in its sole discretion, will classify or reclassify such item of Indebtedness, Disqualified Stock or Preferred Stock (or any portion thereof) and will only be required to include the amount and type of such Indebtedness, Disqualified Stock or Preferred Stock in one of the above clauses or under the first paragraph of this covenant; provided that all Indebtedness outstanding under Credit Facilities on the Issue Date will be treated as incurred on the Issue Date under clause (1) of the preceding paragraph; and

        (2)   at the time of incurrence, the Issuer will be entitled to divide and classify an item of Indebtedness in more than one of the types of Indebtedness described in the first and second paragraphs above.

Accrual of interest or dividends, the accretion of accreted value, the accretion or amortization of original issue discounts and the payment of interest or dividends in the form of additional

218



Indebtedness, Disqualified Stock or Preferred Stock will not be deemed to be an incurrence of Indebtedness, Disqualified Stock or Preferred Stock for purposes of this covenant.

        For purposes of determining compliance with any U.S. dollar-denominated restriction on the incurrence of Indebtedness, the U.S. dollar-equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided that if such Indebtedness is incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar-denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar-denominated restriction shall be deemed not to have been exceeded so long as the principal amount of such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced.

        The principal amount of any Indebtedness incurred to refinance other Indebtedness, if incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.

        The Indenture provides that the Issuer will not, and will not permit any Guarantor to, directly or indirectly, incur any Indebtedness (including Acquired Indebtedness) that is subordinated or junior in right of payment to any Indebtedness of the Issuer or such Guarantor, as the case may be, unless such Indebtedness is expressly subordinated in right of payment to the Notes or such Guarantor's Guarantee to the extent and in the same manner as such Indebtedness is subordinated to other Indebtedness of the Issuer or such Guarantor, as the case may be.

        The Indenture does not treat (1) unsecured Indebtedness as subordinated or junior to Secured Indebtedness merely because it is unsecured or (2) Senior Indebtedness as subordinated or junior to any other Senior Indebtedness merely because it has a junior priority with respect to the same collateral.

        For the avoidance of doubt, the amount of Indebtedness, Disqualified Stock and Preferred Stock incurred by Restricted Subsidiaries that are not Guarantors pursuant to the second proviso to the first paragraph of this covenant and clauses (12)(b) and (14), shall not exceed $2,000.0 million in the aggregate at any one time outstanding.

        The Issuer will not, and will not permit any Guarantor to, directly or indirectly, create, incur, assume or suffer to exist any Lien (except Permitted Liens) that secures obligations under any Indebtedness or any related Guarantee, on any asset or property of the Issuer or any Guarantor, or any income or profits therefrom, or assign or convey any right to receive income therefrom, unless:

        (1)   in the case of Liens securing Subordinated Indebtedness, the Notes and related Guarantees are secured by a Lien on such property, assets or proceeds that is senior in priority to such Liens; or

        (2)   in all other cases, the Notes or the Guarantees are equally and ratably secured or are secured by a Lien on such property, assets or proceeds that is senior in priority to such Liens;

except that the foregoing shall not apply to (a) Liens securing Indebtedness permitted to be incurred under Credit Facilities, including any letter of credit relating thereto, that was permitted by the terms of the Indenture to be incurred pursuant to clause (1) of the second paragraph under "—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock," and (b) Liens which are incurred to secure Obligations in respect of any Indebtedness permitted to be incurred pursuant to the covenant described above under "—Limitation on Incurrence of Indebtedness and

219



Issuance of Disqualified Stock and Preferred Stock"; provided that, with respect to Liens securing Obligations permitted under this subclause (b), at the time of incurrence and after giving pro forma effect thereto, the Consolidated Secured Debt Ratio would be no greater than 4.5 to 1.0. Any Lien which is granted to secure the Notes under this covenant shall be discharged at the same time as the discharge of the Lien (other than through the exercise of remedies with respect thereto) that gave rise to the obligation to so secure the Notes.

        The Issuer may not consolidate or merge with or into or wind up into (whether or not the Issuer is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

        (1)   the Issuer is the surviving entity or the Person formed by or surviving any such consolidation or merger (if other than the Issuer) or to which such sale, assignment, transfer, lease, conveyance or other disposition will have been made is an entity organized or existing under the laws of the jurisdiction of organization of the Issuer or the laws of the United States, any state thereof, the District of Columbia or any territory thereof (such Person, as the case may be, being herein called the "Successor Company"); provided, that in the case where the surviving Person is not a corporation, a corporation organized or existing under the laws of the jurisdiction of organization of the Issuer or the laws of the United States, any state thereof, the District of Columbia or any territory thereof shall be a co-obligor of the Notes;

        (2)   the Successor Company, if other than the Issuer, expressly assumes all the obligations of the Issuer under the Notes pursuant to supplemental indentures or other documents or instruments in form reasonably satisfactory to the Trustee;

        (3)   immediately after such transaction, no Default exists;

        (4)   immediately after giving pro forma effect to such transaction and any related financing transactions, as if such transactions had occurred at the beginning of the applicable four-quarter period,

        (5)   each Guarantor, unless it is the other party to the transactions described above, in which case clause (b) of the second succeeding paragraph shall apply, shall have by supplemental indenture confirmed that its Guarantee shall apply to such Person's obligations under the Indenture, the Notes and the Registration Rights Agreement; and

        (6)   the Issuer shall have delivered to the Trustee an Officer's Certificate and an Opinion of Counsel, each stating that such consolidation, merger or transfer and such supplemental indentures, if any, comply with the Indenture and, if a supplemental indenture is required in connection with such transaction, such supplement shall comply with the applicable provisions of the Indenture.

        The Successor Company will succeed to, and be substituted for, the Issuer under the Indenture, the Guarantees and the Notes, as applicable. Notwithstanding the foregoing clauses (3) and (4),

        (1)   any Restricted Subsidiary may consolidate with or merge into or transfer all or part of its properties and assets to the Issuer, and

220


        (2)   the Issuer may merge with an Affiliate of the Issuer, as the case may be, solely for the purpose of reincorporating the Issuer in a State of the United States or any state thereof, the District of Columbia or any territory thereof so long as the amount of Indebtedness of the Issuer and its Restricted Subsidiaries is not increased thereby.

        Subject to certain limitations described in the Indenture governing release of a Guarantee upon the sale, disposition or transfer of a Guarantor, no Guarantor will, and the Issuer will not permit any Guarantor to, consolidate or merge with or into or wind up into (whether or not the Issuer or Guarantor is the surviving corporation), or sell, assign, transfer, lease, convey or otherwise dispose of all or substantially all of its properties or assets, in one or more related transactions, to any Person unless:

        (1)   (a) such Guarantor is the surviving corporation or the Person formed by or surviving any such consolidation or merger (if other than such Guarantor) or to which such sale, assignment, transfer, lease, conveyance or other disposition will have been made is a corporation, partnership, limited partnership, limited liability corporation or trust organized or existing under the laws of the jurisdiction of organization of such Guarantor, as the case may be, or the laws of the United States, any state thereof, the District of Columbia or any territory thereof (such Guarantor or such Person, as the case may be, being herein called the " Successor Person ");

        (2)   the transaction is made in compliance with the covenant described under "Repurchase at the Option of Holders—Asset Sales."

        Subject to certain limitations described in the Indenture, the Successor Person will succeed to, and be substituted for, such Guarantor under the Indenture and such Guarantor's Guarantee. Notwithstanding the foregoing, any Guarantor may (i) merge into or transfer all or part of its properties and assets to another Guarantor or the Issuer, (ii) merge with an Affiliate of the Company solely for the purpose of reincorporating the Guarantor in the United States, any state thereof, the District of Columbia or any territory thereof or (iii) convert into a corporation, partnership, limited partnership, limited liability corporation or trust organized or existing under the laws of the jurisdiction of organization of such Guarantor.

        The Issuer will not, and will not permit any of its Restricted Subsidiaries to, make any payment to, or sell, lease, transfer or otherwise dispose of any of its properties or assets to, or purchase any property or assets from, or enter into or make or amend any transaction, contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate of the Issuer (each of the foregoing, an " Affiliate Transaction ") involving aggregate payments or consideration in excess of $40.0 million, unless:

        (1)   such Affiliate Transaction is on terms that are not materially less favorable to the Issuer or its relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person on an arm's-length basis; and

221


        (2)   the Issuer delivers to the Trustee with respect to any Affiliate Transaction or series of related Affiliate Transactions involving aggregate payments or consideration in excess of $80.0 million, a resolution adopted by the majority of the Board of Directors of the Issuer approving such Affiliate Transaction and set forth in an Officer's Certificate certifying that such Affiliate Transaction complies with clause (1) above.

        The foregoing provisions will not apply to the following:

        (1)   transactions between or among the Issuer or any of its Restricted Subsidiaries;

        (2)   Restricted Payments permitted by the provisions of the Indenture described above under the covenant "—Limitation on Restricted Payments" and the definition of "Permitted Investments";

        (3)   the payment of management, consulting, monitoring and advisory fees and related expenses to the Investors pursuant to the Sponsor Management Agreement (plus any unpaid management, consulting, monitoring and advisory fees and related expenses accrued in any prior year) and the termination fees pursuant to the Sponsor Management Agreement, in each case as in effect on the Issue Date, or any amendment thereto (so long as any such amendment is not disadvantageous in the good faith judgment of the Board of Directors of the Issuer to the Holders when taken as a whole as compared to the Sponsor Management Agreement in effect on the Issue Date);

        (4)   the payment of reasonable and customary fees paid to, and indemnities provided for the benefit of, former, current or future officers, directors, employees or consultants of Issuer, any of its direct or indirect parent companies or any of its Restricted Subsidiaries;

        (5)   transactions in which the Issuer or any of its Restricted Subsidiaries, as the case may be, delivers to the Trustee a letter from an Independent Financial Advisor stating that such transaction is fair to the Issuer or such Restricted Subsidiary from a financial point of view or stating that the terms are not materially less favorable to the Issuer or its relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction by the Issuer or such Restricted Subsidiary with an unrelated Person on an arm's-length basis;

        (6)   any agreement or arrangement as in effect as of the Issue Date, or any amendment thereto (so long as any such amendment is not disadvantageous to the Holders when taken as a whole as compared to the applicable agreement as in effect on the Issue Date);

        (7)   the existence of, or the performance by the Issuer or any of its Restricted Subsidiaries of its obligations under the terms of, any stockholders agreement or its equivalent (including any registration rights agreement or purchase agreement related thereto) to which it is a party as of the Issue Date and any similar agreements which it may enter into thereafter; provided , however , that the existence of, or the performance by the Issuer or any of its Restricted Subsidiaries of obligations under any future amendment to any such existing agreement or under any similar agreement entered into after the Issue Date shall only be permitted by this clause (7) to the extent that the terms of any such amendment or new agreement are not otherwise disadvantageous to the Holders when taken as a whole;

        (8)   the Transaction, this offering of Notes and the payment of all fees and expenses related to the Transaction and this offering of Notes, in each case as described in the Offering Memorandum;

        (9)   transactions with customers, clients, suppliers, or purchasers or sellers of goods or services, in each case in the ordinary course of business and otherwise in compliance with the terms of the Indenture which are fair to the Issuer and its Restricted Subsidiaries, in the reasonable determination of the Board of Directors of the Issuer or the senior management thereof, or are on terms at least as favorable as might reasonably have been obtained at such time from an unaffiliated party;

        (10) the issuance or transfer of Equity Interests (other than Disqualified Stock) of the Issuer to any Permitted Holder or to any former, current or future director, officer, employee or consultant (or

222


their respective estates, investment funds, investment vehicles, spouses or former spouses) of the Issuer, any of its direct or indirect parent companies or any of its Subsidiaries;

        (11) sales of accounts receivable, or participations therein, in connection with any Receivables Facility;

        (12) payments by the Issuer or any of its Restricted Subsidiaries to any of the Investors made for any financial advisory, financing, underwriting or placement services or in respect of other investment banking activities, including, without limitation, in connection with acquisitions or divestitures, which payments are approved by a majority of the Board of Directors of the Issuer in good faith;

        (13) payments or loans (or cancellation of loans) to employees or consultants of the Issuer, any of its direct or indirect parent companies or any of its Restricted Subsidiaries and employment agreements, stock option plans and other similar arrangements with such employees or consultants which, in each case, are approved by the Issuer in good faith;

        (14) investments by the Investors in securities of the Issuer or any of its Restricted Subsidiaries (and the payment of reasonable out-of-pocket expenses incurred by the Investors in connection therewith) so long as (i) the investment is being offered generally to other investors on the same or more favorable terms and (ii) the investment constitutes less than 5% of the proposed or outstanding issue amount of such class of securities;

        (15) payments to and from, and transactions with, any joint venture in the ordinary course of business; and

        (16) payments by the Issuer (and any direct or indirect parent thereof) and its Subsidiaries pursuant to tax sharing agreements among the Issuer (and any such parent) and its Subsidiaries on customary terms to the extent attributable to the ownership or operation of the Issuer and its Subsidiaries; provided that in each case the amount of such payments in any fiscal year does not exceed the amount that the Issuer, its Restricted Subsidiaries and its Unrestricted Subsidiaries (to the extent of amounts received from Unrestricted Subsidiaries) would be required to pay in respect of foreign, federal, state and local taxes for such fiscal year were the Issuer, its Restricted Subsidiaries and its Unrestricted Subsidiaries (to the extent described above) to pay such taxes separately from any such parent entity.

        The Issuer will not, and will not permit any of its Restricted Subsidiaries that are not Guarantors to, directly or indirectly, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or consensual restriction on the ability of any such Restricted Subsidiary to:

        (1)   (a) pay dividends or make any other distributions to the Issuer or any of its Restricted Subsidiaries on its Capital Stock or with respect to any other interest or participation in, or measured by, its profits, or

        (2)   make loans or advances to the Issuer or any of its Restricted Subsidiaries; or

        (3)   sell, lease or transfer any of its properties or assets to the Issuer or any of its Restricted Subsidiaries, except (in each case) for such encumbrances or restrictions existing under or by reason of:

223


224


        The Issuer will not permit any of its Wholly Owned Subsidiaries that are Restricted Subsidiaries (and non-Wholly Owned Subsidiaries if such non-Wholly Owned Subsidiaries guarantee other capital markets debt securities of the Issuer or any Guarantor), other than a Guarantor, a Foreign Subsidiary or a Receivables Subsidiary, to guarantee the payment of any Indebtedness of the Issuer or any other Guarantor unless:

        (1)   such Restricted Subsidiary within 30 days executes and delivers a supplemental indenture to the Indenture providing for a Guarantee by such Restricted Subsidiary, provided that:

        (2)   such Restricted Subsidiary waives, and will not in any manner whatsoever claim or take the benefit or advantage of, any rights of reimbursement, indemnity or subrogation or any other rights against the Issuer or any other Restricted Subsidiary as a result of any payment by such Restricted Subsidiary under its Guarantee;

provided that this covenant shall not be applicable to (i) any guarantee of any Restricted Subsidiary that existed at the time such Person became a Restricted Subsidiary and was not incurred in connection with, or in contemplation of, such Person becoming a Restricted Subsidiary and (ii) guarantees of any Receivables Facility by any Receivables Subsidiary.

        Notwithstanding that the Issuer may not be subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act or otherwise report on an annual and quarterly basis on forms provided for such annual and quarterly reporting pursuant to rules and regulations promulgated by the SEC, the Indenture requires the Issuer to file with the SEC (and make available to the Trustee and Holders of the Notes (without exhibits), without cost to any Holder, within 15 days after it files them with the SEC) from and after the Issue Date,

        (1)   within 90 days (or any other time period then in effect under the rules and regulations of the Exchange Act with respect to the filing of a Form 10-K by a non-accelerated filer) after the end of each fiscal year, annual reports on Form 10-K, or any successor or comparable form, containing the information required to be contained therein, or required in such successor or comparable form;

        (2)   within 45 days after the end of each of the first three fiscal quarters of each fiscal year, reports on Form 10-Q containing all quarterly information that would be required to be contained in Form 10-Q, or any successor or comparable form;

        (3)   promptly from time to time after the occurrence of an event required to be therein reported, such other reports on Form 8-K, or any successor or comparable form; and

225


        (4)   any other information, documents and other reports which the Issuer would be required to file with the SEC if it were subject to Section 13 or 15(d) of the Exchange Act;

in each case in a manner that complies in all material respects with the requirements specified in such form; provided that the Issuer shall not be so obligated to file such reports with the SEC if the SEC does not permit such filing, in which event the Issuer will make available such information to prospective purchasers of the Notes, which obligation may be satisfied by posting such reports on the website of the Issuer and its Subsidiaries, in addition to providing such information to the Trustee and the Holders of the Notes, in each case within 15 days after the time the Issuer would be required to file such information with the SEC if it were subject to Section 13 or 15(d) of the Exchange Act. In addition, to the extent not satisfied by the foregoing, the Issuer has agreed that, for so long as any Notes are outstanding, it will furnish or otherwise make available to Holders and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

        In the event that any direct or indirect parent company of the Issuer becomes a Guarantor of the Notes, the Indenture permits the Issuer to satisfy its obligations in this covenant with respect to financial information relating to the Issuer by furnishing financial information relating to such parent; provided that the same is accompanied by consolidating information that explains in reasonable detail the differences between the information relating to such parent, on the one hand, and the information relating to the Issuer and its Restricted Subsidiaries on a standalone basis, on the other hand.

        Notwithstanding the foregoing, such requirements shall be deemed satisfied prior to the commencement of the exchange offer or the effectiveness of the shelf registration statement described in the Registration Rights Agreement (1) by the filing with the SEC of the exchange offer registration statement or shelf registration statement (or any other similar registration statement), and any amendments thereto, with such financial information that satisfies Regulation S-X, subject to exceptions consistent with the presentation of financial information in the Offering Memorandum, to the extent filed within the times specified above, or (2) by posting reports that would be required to be filed substantially in the form required by the SEC on the Company's website (or that of any of its parent companies) or providing such reports to the Trustee within 15 days after the time the Issuer would be required to file such information with the SEC if it were subject to Section 13 or 15(d) of the Exchange Act or the financial information (including a "Management's Discussion and Analysis of Financial Condition and Results of Operations" section) that would be required to be included in such reports, in each case, subject to exceptions consistent with the presentation of financial information in the Offering Memorandum, to the extent filed within the times specified above.

Events of Default and Remedies

        The Indenture provides that each of the following is an " Event of Default ":

        (1)   default in payment when due and payable, upon redemption, acceleration or otherwise, of principal of, or premium, if any, on the Notes;

        (2)   default for 30 days or more in the payment when due of interest or Additional Interest on or with respect to the Notes;

        (3)   failure by the Issuer for 120 days after receipt of written notice given by the Trustee or the Required Holders of not less than 30% of the Required Debt to comply with any of its obligations, covenants or agreements contained in the provisions of the Indenture described in "Certain Covenants—Reports and Other Information";

        (4)   failure by the Issuer or any Guarantor for 60 days after receipt of written notice given by the Trustee or the Required Holders of not less than 30% of the Required Debt to comply with any of its

226



obligations, covenants or agreements (other than a default referred to in clauses (1), (2) or (3) above) contained in the Indenture or the Notes;

        (5)   default under any mortgage, indenture or instrument under which there is issued or by which there is secured or evidenced any Indebtedness for money borrowed by the Issuer or any of its Restricted Subsidiaries or the payment of which is guaranteed by the Issuer or any of its Restricted Subsidiaries, other than Indebtedness owed to the Issuer or a Restricted Subsidiary, whether such Indebtedness or guarantee now exists or is created after the issuance of the Notes, if both:

        (6)   failure by the Issuer or any Significant Subsidiary (or group of Subsidiaries that together would constitute a Significant Subsidiary) to pay final non-appealable judgments aggregating in excess of $100.0 million, which final judgments remain unpaid, undischarged and unstayed for a period of more than 60 days after such judgment becomes final, and in the event such judgment is covered by insurance, an enforcement proceeding has been commenced by any creditor upon such judgment or decree which is not promptly stayed;

        (7)   certain events of bankruptcy or insolvency with respect to the Issuer or any Significant Subsidiary (or group of Restricted Subsidiaries that together would constitute a Significant Subsidiary); or

        (8)   the Guarantee of any Significant Subsidiary (or group of Restricted Subsidiaries that together would constitute a Significant Subsidiary) shall for any reason cease to be in full force and effect or be declared null and void or any responsible officer of any Guarantor that is a Significant Subsidiary (or group of Restricted Subsidiaries that together would constitute a Significant Subsidiary), as the case may be, denies that it has any further liability under its Guarantee or gives notice to such effect, other than by reason of the termination of the Indenture or the release of any such Guarantee in accordance with the Indenture.

        If any Event of Default (other than of a type specified in clause (7) above) occurs and is continuing under the Indenture, the Trustee or the Required Holders of at least 30% of the Required Debt may declare the principal, premium, if any, interest and any other monetary obligations on all the then outstanding Notes to be due and payable immediately.

        Upon the effectiveness of such declaration, such principal and interest will be due and payable immediately. Notwithstanding the foregoing, in the case of an Event of Default arising under clause (7) of the first paragraph of this section, all outstanding Notes will become due and payable without further action or notice. The Indenture provides that the Trustee may withhold from the Holders notice of any continuing Default, except a Default relating to the payment of principal, premium, if any, or interest, if it determines that withholding notice is in their interest. In addition, the Trustee shall have no obligation to accelerate the Notes if in the best judgment of the Trustee acceleration is not in the best interest of the Holders of the Notes.

227


        The Indenture provides that the Required Holders of a majority of the Required Debt by written notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences under the Indenture except a continuing Default in the payment of interest on, premium, if any, or the principal of any Note (held by a non-consenting Holder) and rescind any acceleration with respect to the Notes and its consequences (provided such rescission would not conflict with any judgment of a court of competent jurisdiction. In the event of any Event of Default specified in clause (5) above, such Event of Default and all consequences thereof (excluding any resulting payment default, other than as a result of acceleration of the Notes) shall be annulled, waived and rescinded, automatically and without any action by the Trustee or the Holders, if within 20 days after such Event of Default arose:

        (1)   the Indebtedness or guarantee that is the basis for such Event of Default has been discharged; or

        (2)   holders thereof have rescinded or waived the acceleration, notice or action (as the case may be) giving rise to such Event of Default; or

        (3)   the default that is the basis for such Event of Default has been cured.

        Subject to the provisions of the Indenture relating to the duties of the Trustee thereunder, in case an Event of Default occurs and is continuing, the Trustee is under no obligation to exercise any of the rights or powers under the Indenture at the request or direction of any of the Holders of the Notes unless the Holders have offered to the Trustee reasonable indemnity or security against any loss, liability or expense. Except to enforce the right to receive payment of principal, premium, if any, or interest when due, no Holder of a Note may pursue any remedy with respect to the Indenture or the Notes unless:

        (1)   such Holder has previously given the Trustee notice that an Event of Default is continuing;

        (2)   Required Holders of at least 30% of the Required Debt have requested the Trustee to pursue the remedy;

        (3)   Holders of the Notes have offered the Trustee reasonable security or indemnity against any loss, liability or expense;

        (4)   the Trustee has not complied with such request within 60 days after the receipt thereof and the offer of security or indemnity; and

        (5)   Required Holders of a majority of the Required Debt have not given the Trustee a direction inconsistent with such request within such 60-day period.

        Subject to certain restrictions, under the Indenture the Required Holders of a majority of the Required Debt are given the right to direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or of exercising any trust or power conferred on the Trustee. The Trustee, however, may refuse to follow any direction that conflicts with law or the Indenture or that the Trustee determines is unduly prejudicial to the rights of any other Holder of a Note or that would involve the Trustee in personal liability.

        The Indenture provides that the Issuer is required to deliver to the Trustee annually a statement regarding compliance with the Indenture, and the Issuer is required, within five Business Days, upon becoming aware of any Default, to deliver to the Trustee a statement specifying such Default.

No Personal Liability of Directors, Officers, Employees and Stockholders

        No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor or any of their parent companies (other than the Issuer and the Guarantors) shall have any liability for any obligations of the Issuer or the Guarantors under the Notes, the Guarantees or the Indenture or for

228



any claim based on, in respect of, or by reason of such obligations or their creation. Each Holder by accepting the Notes waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes. Such waiver may not be effective to waive liabilities under the federal securities laws, and it is the view of the SEC that such a waiver is against public policy.

Legal Defeasance and Covenant Defeasance

        The obligations of the Issuer and the Guarantors under the Indenture, the Notes and the Guarantees will terminate (other than certain obligations) and will be released upon payment in full of all of the Notes. The Issuer may, at its option and at any time, elect to have all of its obligations discharged with respect to the Notes and have the Issuer's and each Guarantor's obligation discharged with respect to its Guarantee (" Legal Defeasance ") and cure all then existing Events of Default except for:

        (1)   the rights of Holders of Notes to receive payments in respect of the principal of, premium, if any, and interest on the Notes when such payments are due solely out of the trust created pursuant to the Indenture;

        (2)   the Issuer's obligations with respect to Notes concerning issuing temporary notes, registration of such Notes, mutilated, destroyed, lost or stolen Notes and the maintenance of an office or agency for payment and money for security payments held in trust;

        (3)   the rights, powers, trusts, duties and immunities of the Trustee, and the Issuer's obligations in connection therewith; and

        (4)   the Legal Defeasance provisions of the Indenture.

        In addition, the Issuer may, at its option and at any time, elect to have its obligations and those of each Guarantor released with respect to certain covenants that are described in the Indenture (" Covenant Defeasance ") and thereafter any omission to comply with such obligations shall not constitute a Default with respect to the Notes. In the event Covenant Defeasance occurs, certain events (not including bankruptcy, receivership, rehabilitation and insolvency events pertaining to the Issuer) described under "Events of Default and Remedies" will no longer constitute an Event of Default with respect to the Notes.

        In order to exercise either Legal Defeasance or Covenant Defeasance with respect to the Notes:

        (1)   the Issuer must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders of the Notes, cash in U.S. dollars, Government Securities, or a combination thereof, in such amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants, to pay the principal of, premium, if any, and interest due on the Notes on the stated maturity date or on the redemption date, as the case may be, of such principal, premium, if any, or interest on such Notes, and the Issuer must specify whether such Notes are being defeased to maturity or to a particular redemption date;

        (2)   in the case of Legal Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that, subject to customary assumptions and exclusions,

229


        (3)   in the case of Covenant Defeasance, the Issuer shall have delivered to the Trustee an Opinion of Counsel reasonably acceptable to the Trustee confirming that, subject to customary assumptions and exclusions, the Holders of the Notes will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to such tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;

        (4)   no Default (other than that resulting from borrowing funds to be applied to make such deposit and any similar and simultaneous deposit relating to other Indebtedness and, in each case, the granting of Liens in connection therewith) shall have occurred and be continuing on the date of such deposit;

        (5)   such Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under the Senior Credit Facility, the Senior Interim Debt Agreement, the Senior Subordinated Interim Debt Agreement or any other material agreement or instrument (other than the Indenture) to which the Issuer or any Guarantor is a party or by which the Issuer or any Guarantor is bound (other than that resulting from borrowing funds to be applied to make such deposit and any similar and simultaneous deposit relating to other Indebtedness and, in each case, the granting of Liens in connection therewith);

        (6)   the Issuer shall have delivered to the Trustee an Opinion of Counsel to the effect that, as of the date of such opinion and subject to customary assumptions and exclusions following the deposit, the trust funds will not be subject to the effect of Section 547 of Title 11 of the United States Code;

        (7)   the Issuer shall have delivered to the Trustee an Officer's Certificate stating that the deposit was not made by the Issuer with the intent of defeating, hindering, delaying or defrauding any creditors of the Issuer or any Guarantor or others; and

        (8)   the Issuer shall have delivered to the Trustee an Officer's Certificate and an Opinion of Counsel (which Opinion of Counsel may be subject to customary assumptions and exclusions) each stating that all conditions precedent provided for or relating to the Legal Defeasance or the Covenant Defeasance, as the case may be, have been complied with.

Satisfaction and Discharge

        The Indenture will be discharged and will cease to be of further effect as to all Notes, when either:

        (1)   all Notes theretofore authenticated and delivered, except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust, have been delivered to the Trustee for cancellation; or

        (2)   (a) all Notes not theretofore delivered to the Trustee for cancellation have become due and payable by reason of the making of a notice of redemption or otherwise, will become due and payable within one year or may be called for redemption within one year under arrangements satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Issuer, and the Issuer or any Guarantor has irrevocably deposited or caused to be deposited with the Trustee as trust funds in trust solely for the benefit of the Holders of the Notes, cash in U.S. dollars, Government Securities, or a combination thereof, in such amounts as will be sufficient without consideration of any reinvestment of interest to pay and discharge the entire indebtedness on the Notes not theretofore delivered to the Trustee for cancellation for principal, premium, if any, and accrued interest to the date of maturity or redemption;

230


        In addition, the Issuer must deliver an Officer's Certificate and an Opinion of Counsel to the Trustee stating that all conditions precedent to satisfaction and discharge have been satisfied.

Amendment, Supplement and Waiver

        Except as provided in the next two succeeding paragraphs, the Indenture, any Guarantee and the Notes may be amended or supplemented with the consent of the Required Holders of a majority of the Required Debt, including consents obtained in connection with a purchase of, or tender offer or exchange offer for, Notes, and any existing Default or compliance with any provision of the Indenture, the Notes issued thereunder or any Guarantee may be waived with the consent of the Required Holders of a majority of the Required Debt (including consents obtained in connection with a purchase of or tender offer or exchange offer for the Notes).

        The Indenture provides that, without the consent of each affected Holder of Notes, an amendment or waiver may not, with respect to any Notes held by a non-consenting Holder:

        (1)   reduce the principal amount of such Notes whose Holders must consent to an amendment, supplement or waiver;

        (2)   reduce the principal of or change the fixed final maturity of any such Note or alter or waive the provisions with respect to the redemption of such Notes (other than provisions relating to the covenants described above under the caption "Repurchase at the Option of Holders");

        (3)   reduce the rate of or change the time for payment of interest on any Note;

        (4)   waive a Default in the payment of principal of or premium, if any, or interest on the Notes, except a rescission of acceleration of the Notes by the Holders of at least a majority in aggregate principal amount of the Notes and a waiver of the payment default that resulted from such acceleration, or in respect of a covenant or provision contained in the Indenture or any Guarantee which cannot be amended or modified without the consent of all Holders;

        (5)   make any Note payable in money other than that stated therein;

        (6)   make any change in the provisions of the Indenture relating to waivers of past Defaults or the rights of Holders to receive payments of principal of or premium, if any, or interest on the Notes;

        (7)   make any change in these amendment and waiver provisions;

        (8)   impair the right of any Holder to receive payment of principal of, or interest on such Holder's Notes on or after the due dates therefor or to institute suit for the enforcement of any payment on or with respect to such Holder's Notes;

231


        (9)   make any change to or modify the ranking of the Notes that would adversely affect the Holders; or

        (10) except as expressly permitted by the Indenture, modify the Guarantees of any Significant Subsidiary in any manner adverse to the Holders of the Notes.

        Notwithstanding the foregoing, the Issuer, any Guarantor (with respect to a Guarantee or the Indenture to which it is a party) and the Trustee may amend or supplement the Indenture and any Guarantee or Notes without the consent of any Holder;

        (1)   to cure any ambiguity, omission, mistake, defect or inconsistency;

        (2)   to provide for uncertificated Notes of such series in addition to or in place of certificated notes;

        (3)   to comply with the covenant relating to mergers, consolidations and sales of assets;

        (4)   to provide for the assumption of the Issuer's or any Guarantor's obligations to the Holders;

        (5)   to make any change that would provide any additional rights or benefits to the Holders or that does not adversely affect the legal rights under the Indenture of any such Holder;

        (6)   to add covenants for the benefit of the Holders or to surrender any right or power conferred upon the Issuer or any Guarantor;

        (7)   to comply with requirements of the SEC in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act;

        (8)   to evidence and provide for the acceptance and appointment under the Indenture of a successor Trustee thereunder pursuant to the requirements thereof;

        (9)   to provide for the issuance of Exchange Notes or private exchange notes, which are identical to Exchange Notes except that they are not freely transferable;

        (10) to add a Guarantor under the Indenture;

        (11) to conform the text of the Indenture, Guarantees or the Notes to any provision of this "Description of Notes" to the extent that such provision in this "Description of Notes" was intended to be a verbatim recitation of a provision of the Indenture, Guarantee or Notes;

        (12) to make any amendment to the provisions of the Indenture relating to the transfer and legending of Notes as permitted by the Indenture, including, without limitation to facilitate the issuance and administration of the Notes; provided , however , that (i) compliance with the Indenture as so amended would not result in Notes being transferred in violation of the Securities Act or any applicable securities law and (ii) such amendment does not materially and adversely affect the rights of Holders to transfer Notes;

        (13) to mortgage, pledge, hypothecate or grant any other Lien in favor of the Trustee for the benefit of the Holders of the Notes, as additional security for the payment and performance of all or any portion of the Obligations, in any property or assets, including any which are required to be mortgaged, pledged or hypothecated, or in which a Lien is required to be granted to or for the benefit of the Trustee pursuant to the Indenture or otherwise; or

        (14) to amend the indenture to provide for the issuance of Senior Cash-Pay Notes or Senior PIK Notes (each as defined in the Senior Interim Debt Agreement) on any Exchange Date (as defined in the Senior Interim Debt Agreement) or any other debt securities that are issued to refinance or replace either Bridge Facility.

232


        The consent of the Holders is not necessary under the Indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment.

Notices

        Notices given by publication will be deemed given on the first date on which publication is made and notices given by first-class mail, postage prepaid, will be deemed given five calendar days after mailing.

Concerning the Trustee

        The Indenture contains certain limitations on the rights of the Trustee thereunder, should it become a creditor of the Issuer, to obtain payment of claims in certain cases, or to realize on certain property received in respect of any such claim as security or otherwise. The Trustee is permitted to engage in other transactions; however, if it acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the SEC for permission to continue or resign.

        The Indenture provides that the Holders of a majority in principal amount of the outstanding Notes have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that in case an Event of Default shall occur (which shall not be cured), the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent person in the conduct of his own affairs. Subject to such provisions, the Trustee is under no obligation to exercise any of its rights or powers under the Indenture at the request of any Holder of the Notes, unless such Holder shall have offered to the Trustee security and indemnity satisfactory to it against any loss, liability or expense.

Governing Law

        The Indenture, the Notes and any Guarantee are governed by and construed in accordance with the laws of the State of New York.

Certain Definitions

        Set forth below are certain defined terms used in the Indenture. For purposes of the Indenture, unless otherwise specifically indicated, the term " consolidated " with respect to any Person refers to such Person on a consolidated basis in accordance with GAAP, but excluding from such consolidation any Unrestricted Subsidiary as if such Unrestricted Subsidiary were not an Affiliate of such Person.

        " Acquired Indebtedness " means, with respect to any specified Person,

        (1)   Indebtedness of any other Person existing at the time such other Person is merged with or into or became a Restricted Subsidiary of such specified Person, including Indebtedness incurred in connection with, or in contemplation of, such other Person merging with or into or becoming a Restricted Subsidiary of such specified Person, and

        (2)   Indebtedness secured by a Lien encumbering any asset acquired by such specified Person.

        " Additional Interest " means all additional interest then owing pursuant to the Registration Rights Agreement.

        " Affiliate " of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For purposes of this definition, "control" (including, with correlative meanings, the terms "controlling," "controlled by" and "under common control with"), as used with respect to any Person, shall mean the possession,

233



directly or indirectly, of the power to direct or cause the direction of the management or policies of such Person, whether through the ownership of voting securities, by agreement or otherwise.

        " Applicable Premium " means, with respect to any Note on any Redemption Date, the greater of:

        (1)   1.0% of the principal amount of such Note; and

        (2)   the excess, if any, of (a) the present value at such Redemption Date of (i) the redemption price of such Note at September 30, 2011 (such redemption price being set forth in the tables appearing under the caption "Optional Redemption"), plus (ii) all required interest payments due on such Note through September 30, 2011 (excluding accrued but unpaid interest to the Redemption Date), computed using a discount rate equal to the Treasury Rate as of such Redemption Date plus 50 basis points; over (b) the principal amount of such Note.

        " Asset Sale " means:

        (1)   the sale, conveyance, transfer or other disposition, whether in a single transaction or a series of related transactions, of property or assets (including by way of a Sale and Lease-Back Transaction) of the Issuer or any of its Restricted Subsidiaries (each referred to in this definition as a "disposition"); or

        (2)   the issuance or sale of Equity Interests of any Restricted Subsidiary, whether in a single transaction or a series of related transactions (other than Preferred Stock of Restricted Subsidiaries issued in compliance with the covenant described under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock");

in each case, other than:

234


        " Asset Sale Offer " has the meaning set forth in the fourth paragraph under "Repurchase at the Option of Holders—Asset Sales."

        " Bankruptcy Code " means Title 11 of the United States Code, as amended.

        " Bankruptcy Law " means the Bankruptcy Code and any similar federal, state or foreign law for the relief of debtors.

        " Bridge Facilities " means the Senior Interim Debt Agreement and the Senior Subordinated Interim Debt Agreement.

        " Business Day " means each day which is not a Legal Holiday.

        " Capital Stock " means:

        (1)   in the case of a corporation, corporate stock;

        (2)   in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock;

        (3)   in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited); and

        (4)   any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.

        " Capitalized Lease Obligation " means, at the time any determination thereof is to be made, the amount of the liability in respect of a capital lease that would at such time be required to be capitalized and reflected as a liability on a balance sheet (excluding the footnotes thereto) in accordance with GAAP.

235


        " Capitalized Software Expenditures " means, for any period, the aggregate of all expenditures (whether paid in cash or accrued as liabilities) by a Person and its Restricted Subsidiaries during such period in respect of purchased software or internally developed software and software enhancements that, in conformity with GAAP, are or are required to be reflected as capitalized costs on the consolidated balance sheet of a Person and its Restricted Subsidiaries.

        " Cash Equivalents " means:

        (1)   United States dollars;

        (2)   euros or any national currency of any participating member state of the EMU or such local currencies held by the Company and its Restricted Subsidiaries from time to time in the ordinary course of business;

        (3)   securities issued or directly and fully and unconditionally guaranteed or insured by the U.S. government (or any agency or instrumentality thereof the securities of which are unconditionally guaranteed as a full faith and credit obligation of the U.S. government) with maturities of 24 months or less from the date of acquisition;

        (4)   certificates of deposit, time deposits and eurodollar time deposits with maturities of one year or less from the date of acquisition, bankers' acceptances with maturities not exceeding one year and overnight bank deposits, in each case with any commercial bank having capital and surplus of not less than $500.0 million in the case of U.S. banks and $100.0 million (or the U.S. dollar equivalent as of the date of determination) in the case of non-U.S. banks;

        (5)   repurchase obligations for underlying securities of the types described in clauses (3) and (4) entered into with any financial institution meeting the qualifications specified in clause (4) above;

        (6)   commercial paper rated at least P-1 by Moody's or at least A-1 by S&P and in each case maturing within 24 months after the date of creation thereof;

        (7)   marketable short-term money market and similar securities having a rating of at least P-2 or A-2 from either Moody's or S&P, respectively (or, if at any time neither Moody's nor S&P shall be rating such obligations, an equivalent rating from another Rating Agency) and in each case maturing within 24 months after the date of creation thereof;

        (8)   readily marketable direct obligations issued by any state, commonwealth or territory of the United States or any political subdivision or taxing authority thereof having an Investment Grade Rating from either Moody's or S&P with maturities of 24 months or less from the date of acquisition;

        (9)   Indebtedness or Preferred Stock issued by Persons with a rating of A or higher from S&P or A2 or higher from Moody's with maturities of 24 months or less from the date of acquisition;

        (10) Investments with average maturities of 24 months or less from the date of acquisition in money market funds rated AAA- (or the equivalent thereof) or better by S&P or Aaa3 (or the equivalent thereof) or better by Moody's; and

        (11) investment funds investing 95% of their assets in securities of the types described in clauses (1) through (10) above.

        Notwithstanding the foregoing, Cash Equivalents shall include amounts denominated in currencies other than those set forth in clauses (1) and (2) above; provided that such amounts are converted into any currency listed in clauses (1) and (2) as promptly as practicable and in any event within ten Business Days following the receipt of such amounts.

236


        " Change of Control " means the occurrence of any of the following:

        (1)   the sale, lease or transfer, in one or a series of related transactions, of all or substantially all of the assets of the Issuer and its Subsidiaries, taken as a whole, to any Person other than a Permitted Holder; or

        (2)   the Issuer becomes aware (by way of a report or any other filing pursuant to Section 13(d) of the Exchange Act, proxy, vote, written notice or otherwise) of the acquisition by any Person or group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act, or any successor provision), including any group acting for the purpose of acquiring, holding or disposing of securities (within the meaning of Rule 13d-5(b)(1) under the Exchange Act or any successor provision), other than the Permitted Holders, in a single transaction or in a related series of transactions, by way of merger, consolidation or other business combination or purchase of beneficial ownership (within the meaning of Rule 13d-3 under the Exchange Act, or any successor provision) of 50% or more of the total voting power of the Voting Stock of the Issuer or any of its direct or indirect parent companies holding directly or indirectly 100% of the total voting power of the Voting Stock of the Issuer.

        " Code " means the Internal Revenue Code of 1986, as amended, or any successor thereto.

        " Consolidated Depreciation and Amortization Expense " means with respect to any Person for any period, the total amount of depreciation and amortization expense, including the amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses and Capitalized Software Expenditures, customer acquisition costs and incentive payments, conversion costs, contract acquisition costs, and amortization of unrecognized prior service costs and actuarial gains and losses related to pension and other post-employment benefits, of such Person and its Restricted Subsidiaries for such period on a consolidated basis and otherwise determined in accordance with GAAP.

        " Consolidated Interest Expense " means, with respect to any Person for any period, without duplication, the sum of:

        (1)   consolidated interest expense of such Person and its Restricted Subsidiaries for such period, to the extent such expense was deducted (and not added back) in computing Consolidated Net Income (including (a) amortization of original issue discount resulting from the issuance of Indebtedness at less than par, (b) all commissions, discounts and other fees and charges owed with respect to letters of credit or bankers' acceptances, (c) non-cash interest expense (but excluding any non-cash interest expense attributable to the movement in the mark to market valuation of Hedging Obligations or other derivative instruments pursuant to GAAP), (d) the interest component of Capitalized Lease Obligations, and (e) net payments, if any, pursuant to interest rate Hedging Obligations with respect to Indebtedness, and excluding (t) penalties and interest relating to taxes, (u) accretion or accrual of discounted liabilities not constituting Indebtedness, (v) any expense resulting from the discounting of obligations in connection with the application of recapitalization accounting or purchase accounting, (w) any Additional Interest and any comparable "additional interest" with respect to the Senior Interim Debt, the Senior Subordinated Interim Debt or other securities, (x) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (y) any expensing of bridge, commitment and other financing fees and (z) commissions, discounts, yield and other fees and charges (including any interest expense) related to any Receivables Facility); plus

        (2)   consolidated capitalized interest of such Person and its Restricted Subsidiaries for such period, whether paid or accrued; less

        (3)   interest income for such period.

        For purposes of this definition, interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by such Person to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP.

237


        " Consolidated Leverage Ratio ," with respect to any Person as of any date of determination, means the ratio of (x) Consolidated Total Indebtedness of such Person, less the aggregate amount of cash and Cash Equivalents, held (free and clear of all Liens, other than Liens permitted under "Certain Covenants—Liens," other than clause (20) of the definition of Permitted Liens herein) by (A) the Issuer and its Restricted Subsidiaries (other than settlement assets as shown on the balance sheet of such Person) and (B) any Joint Venture (other than settlement assets as shown on the balance sheet of such Person) in an amount corresponding to the Issuer's or any Restricted Subsidiary's, as applicable, proportionate share thereof, based on its ownership of such Joint Venture's voting stock, computed as of the end of the most recent fiscal quarter for which internal financial statements are available immediately preceding the date on which such event for which such calculation is being made shall occur to (y) the aggregate amount of EBITDA of such Person for the period of the most recently ended four full consecutive fiscal quarters for which internal financial statements are available immediately preceding the date on which such event for which such calculation is being made shall occur, in each case with such pro forma adjustments to Consolidated Total Indebtedness and EBITDA as are appropriate and consistent with the pro forma adjustment provisions set forth in the definition of "Fixed Charge Coverage Ratio."

        " Consolidated Net Income " means, with respect to any Person for any period, the aggregate of the Net Income of such Person for such period, on a consolidated basis, and otherwise determined in accordance with GAAP; provided , however , that, without duplication,

        (1)   any after-tax effect of extraordinary, non-recurring or unusual gains or losses (less all fees and expenses relating thereto) or expenses (including relating to the Transaction or this offering of Notes to the extent incurred on or prior to September 30, 2008 and litigation and regulatory settlements), severance, relocation costs, consolidation and closing costs, integration and facilities opening costs, spin-off costs, business optimization costs and expenses (including data center consolidation initiatives and other costs relating to initiatives aimed at profitability improvements), transition costs, restructuring costs, charges or reserves, signing, retention or completion bonuses, and curtailments or modifications to pension and post-retirement employee benefit plans shall be excluded,

        (2)   the cumulative effect of a change in accounting principles during such period shall be excluded,

        (3)   any after-tax effect of income (loss) from disposed, abandoned or discontinued operations and any net after-tax gains or losses on disposal of disposed, abandoned, transferred, closed or discontinued operations shall be excluded,

        (4)   any after-tax effect of gains or losses (less all fees and expenses relating thereto) attributable to asset dispositions or abandonments other than in the ordinary course of business, as determined in good faith by the Issuer, shall be excluded,

        (5)   the Net Income for such period of any Person that is an Unrestricted Subsidiary shall be excluded, and, solely for the purpose of determining the amount available for Restricted Payments under clause 3(a) of the first paragraph of "Certain Covenants—Limitation on Restricted Payments," the Net Income for such period of any Person that is not a Subsidiary or that is accounted for by the equity method of accounting shall be excluded; provided that Consolidated Net Income of the Issuer shall be increased by the amount of dividends or distributions or other payments that are actually paid in cash (or to the extent converted into cash) to the referent Person or a Restricted Subsidiary thereof in respect of such period,

        (6)   solely for the purpose of determining the amount available for Restricted Payments under clause (3)(a) of the first paragraph of "Certain Covenants—Limitation on Restricted Payments," the Net Income for such period of any Restricted Subsidiary (other than any Guarantor) shall be excluded to the extent that the declaration or payment of dividends or similar distributions by that Restricted

238



Subsidiary of its Net Income is not at the date of determination wholly permitted without any prior governmental approval (which has not been obtained) or, directly or indirectly, is otherwise restricted by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule, or governmental regulation applicable to that Restricted Subsidiary or its stockholders, unless such restriction with respect to the payment of dividends or similar distributions has been legally waived; provided that Consolidated Net Income of the Issuer will be increased by the amount of dividends or other distributions or other payments actually paid in cash (or to the extent converted into cash) or Cash Equivalents to the Issuer or a Restricted Subsidiary thereof in respect of such period, to the extent not already included therein,

        (7)   effects of adjustments (including the effects of such adjustments pushed down to the Issuer and its Restricted Subsidiaries) in such Person's consolidated financial statements pursuant to GAAP resulting from the application of recapitalization accounting or purchase accounting in relation to the Transaction or this offering of Notes or any consummated acquisition or the amortization or write-off of any amounts thereof, net of taxes, shall be excluded,

        (8)   any effect of income (loss) from the early extinguishment of Indebtedness shall be excluded,

        (9)   the mark-to-market effects on Net Income during the period of any derivatives or similar financial instruments, including the ineffective portion of Hedging Obligations (other than such effects settled in cash) shall be excluded,

        (10) any impairment charge or asset write-off or write-down, including, without limitation, impairment charges or asset write-offs related to intangible assets, long-lived assets or investments in debt and equity securities, in each case, pursuant to GAAP and the amortization of intangibles arising pursuant to GAAP shall be excluded,

        (11) any non-cash compensation charge or expense, including any such charge arising from grants of stock appreciation or similar rights, stock options, restricted stock or other rights, and any cash charges associated with the rollover, acceleration or payout of Equity Interests by management of the Company or any of its direct or indirect parent companies in connection with the Transaction, shall be excluded,

        (12) any fees and expenses incurred during such period, or any amortization thereof for such period, in connection with any acquisition, Investment, Asset Sale, issuance or repayment of Indebtedness, issuance of Equity Interests, refinancing transaction or amendment or modification of any debt instrument (in each case, including any such transaction consummated prior to the Issue Date and any such transaction undertaken but not completed) and any charges or non-recurring merger costs incurred during such period as a result of any such transaction shall be excluded,

        (13) accruals and reserves that are established or adjusted within twelve months after September 24, 2007 that are so required to be established as a result of the Transaction in accordance with GAAP, or changes as a result of adoption or modification of accounting policies, shall be excluded, and

        (14) to the extent covered by insurance and actually reimbursed, or, so long as the Issuer has made a determination that there exists reasonable evidence that such amount will in fact be reimbursed by the insurer and only to the extent that such amount is (a) not denied by the applicable carrier in writing within 180 days and (b) in fact reimbursed within 365 days of the date of such evidence (with a deduction for any amount so added back to the extent not so reimbursed within 365 days), expenses with respect to liability or casualty events or business interruption shall be excluded.

        Notwithstanding the foregoing, for the purpose of the covenant described under "Certain Covenants—Limitation on Restricted Payments" only (other than clause (3)(d) of the first paragraph thereof), there shall be excluded from Consolidated Net Income any income arising from any sale or

239



other disposition of Restricted Investments made by the Issuer and its Restricted Subsidiaries, any repurchases and redemptions of Restricted Investments from the Issuer and its Restricted Subsidiaries, any repayments of loans and advances which constitute Restricted Investments by the Issuer or any of its Restricted Subsidiaries, any sale of the stock of an Unrestricted Subsidiary or any distribution or dividend from an Unrestricted Subsidiary, in each case only to the extent such amounts increase the amount of Restricted Payments permitted under such covenant pursuant to clause (3)(d) thereof. Furthermore, there shall be excluded from Consolidated Net Income any net income (losses) attributable to Integrated Payment Systems Inc. and Integrated Payment Systems Canada Inc.

        " Consolidated Secured Debt Ratio " as of any date of determination, means the ratio of (1) Consolidated Total Indebtedness of the Issuer and its Restricted Subsidiaries that is secured by Liens on collateral securing the Senior Credit Facilities, less the aggregate amount of cash and Cash Equivalents held (free and clear of all Liens, other than Liens permitted under "Certain Covenants—Liens," other than clause (20) of the definition of Permitted Liens herein) by (A) the Issuer and its Restricted Subsidiaries (other than settlement assets as shown on the balance sheet of such Person) and (B) any Joint Venture (other than settlement assets as shown on the balance sheet of such Person) in an amount corresponding to the Issuer's or any Restricted Subsidiary's, as applicable, proportionate share thereof, based on its ownership of such Joint Venture's voting stock, computed as of the end of the most recent fiscal period for which internal financial statements are available immediately preceding the date on which such event for which such calculation is being made shall occur to (2) the Issuer's EBITDA for the most recently ended four full fiscal quarters for which internal financial statements are available immediately preceding the date on which such event for which such calculation is being made shall occur, in each case with such pro forma adjustments to Consolidated Total Indebtedness and EBITDA as are appropriate and consistent with the pro forma adjustment provisions set forth in the definition of "Fixed Charge Coverage Ratio."

        " Consolidated Total Indebtedness " means, as at any date of determination, an amount equal to the sum of (1) the aggregate amount of all outstanding Indebtedness of the Issuer and its Restricted Subsidiaries on a consolidated basis consisting of Indebtedness for borrowed money, Obligations in respect of Capitalized Lease Obligations and debt obligations evidenced by promissory notes and similar instruments (and excluding, for the avoidance of doubt, all obligations relating to Receivables Facilities) and (2) the aggregate amount of all outstanding Disqualified Stock of the Issuer and all Disqualified Stock and Preferred Stock of its Restricted Subsidiaries on a consolidated basis, with the amount of such Disqualified Stock and Preferred Stock equal to the greater of their respective voluntary or involuntary liquidation preferences and maximum fixed repurchase prices, in each case determined on a consolidated basis in accordance with GAAP. For purposes hereof, the "maximum fixed repurchase price" of any Disqualified Stock or Preferred Stock that does not have a fixed repurchase price shall be calculated in accordance with the terms of such Disqualified Stock or Preferred Stock as if such Disqualified Stock or Preferred Stock were purchased on any date on which Consolidated Total Indebtedness shall be required to be determined pursuant to the Indenture, and if such price is based upon, or measured by, the fair market value of such Disqualified Stock or Preferred Stock, such fair market value shall be determined reasonably and in good faith by the Issuer.

        " Contingent Obligations " means, with respect to any Person, any obligation of such Person guaranteeing any leases, dividends or other obligations that do not constitute Indebtedness (" primary obligations ") of any other Person (the " primary obligor ") in any manner, whether directly or indirectly, including, without limitation, any obligation of such Person, whether or not contingent,

        (1)   to purchase any such primary obligation or any property constituting direct or indirect security therefor,

        (2)   to advance or supply funds

240


        (3)   to purchase property, securities or services primarily for the purpose of assuring the owner of any such primary obligation of the ability of the primary obligor to make payment of such primary obligation against loss in respect thereof.

        " Credit Facilities " means, with respect to the Issuer or any of its Restricted Subsidiaries, one or more debt facilities, including the Senior Credit Facility, or other financing arrangements (including, without limitation, commercial paper facilities or indentures) providing for revolving credit loans, term loans, letters of credit or other long-term indebtedness, including any notes, mortgages, guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements or refundings thereof and any indentures or credit facilities or commercial paper facilities that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount permitted to be borrowed thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock") or adds Restricted Subsidiaries as additional borrowers or guarantors thereunder and whether by the same or any other agent, lender or group of lenders.

        " Default " means any event that is, or with the passage of time or the giving of notice or both would be, an Event of Default.

        " Designated Non-cash Consideration " means the fair market value of non-cash consideration received by the Issuer or a Restricted Subsidiary in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an Officer's Certificate, setting forth the basis of such valuation, executed by the principal financial officer of the Issuer, less the amount of cash or Cash Equivalents received in connection with a subsequent sale of or collection on such Designated Non-cash Consideration.

        " Designated Preferred Stock " means Preferred Stock of the Issuer or any parent corporation thereof (in each case other than Disqualified Stock) that is issued for cash (other than to a Restricted Subsidiary or an employee stock ownership plan or trust established by the Issuer or any of its Subsidiaries) and is so designated as Designated Preferred Stock, pursuant to an Officer's Certificate executed by the principal financial officer of the Issuer or the applicable parent corporation thereof, as the case may be, on the issuance date thereof, the cash proceeds of which are excluded from the calculation set forth in clause (3) of the first paragraph under "Certain Covenants—Limitation on Restricted Payments."

        " Disqualified Stock " means, with respect to any Person, any Capital Stock of such Person which, by its terms, or by the terms of any security into which it is convertible or for which it is putable or exchangeable, or upon the happening of any event, matures or is mandatorily redeemable (other than solely as a result of a change of control or asset sale) pursuant to a sinking fund obligation or otherwise, or is redeemable at the option of the holder thereof (other than solely as a result of a change of control or asset sale), in whole or in part, in each case prior to the date 91 days after the earlier of the maturity date of the Notes or the date the Notes are no longer outstanding; provided , however , that if such Capital Stock is issued to any plan for the benefit of employees of the Issuer or its Subsidiaries or by any such plan to such employees, such Capital Stock shall not constitute Disqualified Stock solely because it may be required to be repurchased by the Issuer or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations.

241


        " EBITDA " means, with respect to any Person for any period, the Consolidated Net Income of such Person for such period

        (1)   increased (without duplication) by:

242


        (2)   decreased by (without duplication) non-cash gains increasing Consolidated Net Income of such Person for such period, excluding any non-cash gains to the extent they represent the reversal of an accrual or reserve for a potential cash item that reduced EBITDA in any prior period; and

        (3)   increased or decreased by (without duplication):

        " EMU " means the economic and monetary union as contemplated in the Treaty on European Union.

        " Equity Interests " means Capital Stock and all warrants, options or other rights to acquire Capital Stock, but excluding any debt security that is convertible into, or exchangeable for, Capital Stock.

        " Equity Offering " means any public or private sale of common stock or Preferred Stock of the Issuer or any of its direct or indirect parent companies (excluding Disqualified Stock), other than:

        (1)   public offerings with respect to the Issuer's or any direct or indirect parent company's common stock registered on Form S-8;

        (2)   issuances to any Subsidiary of the Issuer; and

        (3)   any such public or private sale that constitutes an Excluded Contribution.

        " euro " means the single currency of participating member states of the EMU.

        " Event of Default " has the meaning set forth under "Events of Default and Remedies."

        " Excess Proceeds " has the meaning set forth in the fourth paragraph under "Repurchase at the Option of Holders—Asset Sales."

        " Exchange Act " means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the SEC promulgated thereunder.

243


        " Exchange Notes " means any notes issued in exchange for the Notes pursuant to a registration rights agreement or similar agreement.

        " Excluded Contribution " means net cash proceeds, marketable securities or Qualified Proceeds received by the Issuer after September 24, 2007 from:

        (1)   contributions to its common equity capital, and

        (2)   the sale (other than to a Subsidiary of the Issuer or to any management equity plan or stock option plan or any other management or employee benefit plan or agreement of the Issuer) of Capital Stock (other than Disqualified Stock and Designated Preferred Stock) of the Issuer,

in each case designated as Excluded Contributions pursuant to an Officer's Certificate executed by the principal financial officer of the Issuer on the date such capital contributions are made or the date such Equity Interests are sold, as the case may be, which are excluded from the calculation set forth in clause (3) of the first paragraph under "Certain Covenants—Limitation on Restricted Payments."

        " Fixed Charge Coverage Ratio " means, with respect to any Person for any period, the ratio of EBITDA of such Person for such period to the Fixed Charges of such Person for such period. In the event that the Issuer or any Restricted Subsidiary incurs, assumes, guarantees, redeems, retires or extinguishes any Indebtedness (other than Indebtedness incurred under any revolving credit facility unless such Indebtedness has been permanently repaid and has not been replaced) or issues or redeems Disqualified Stock or Preferred Stock subsequent to the commencement of the period for which the Fixed Charge Coverage Ratio is being calculated but prior to or simultaneously with the event for which the calculation of the Fixed Charge Coverage Ratio is made (the" Fixed Charge Coverage Ratio Calculation Date "), then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect to such incurrence, assumption, guarantee, redemption, retirement or extinguishment of Indebtedness, or such issuance or redemption of Disqualified Stock or Preferred Stock, as if the same had occurred at the beginning of the applicable four-quarter period.

        For purposes of making the computation referred to above, Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (as determined in accordance with GAAP) that have been made by the Issuer or any of its Restricted Subsidiaries during the four-quarter reference period or subsequent to such reference period and on or prior to or simultaneously with the Fixed Charge Coverage Ratio Calculation Date shall be calculated on a pro forma basis assuming that all such Investments, acquisitions, dispositions, mergers, consolidations and disposed operations (and the change in any associated fixed charge obligations and the change in EBITDA resulting therefrom) had occurred on the first day of the four-quarter reference period. If, since the beginning of such period, any Person that subsequently became a Restricted Subsidiary or was merged with or into the Issuer or any of its Restricted Subsidiaries since the beginning of such period shall have made any Investment, acquisition, disposition, merger, consolidation or disposed operation that would have required adjustment pursuant to this definition, then the Fixed Charge Coverage Ratio shall be calculated giving pro forma effect thereto for such period as if such Investment, acquisition, disposition, merger, consolidation or disposed operation had occurred at the beginning of the applicable four-quarter period.

        For purposes of this definition, whenever pro forma effect is to be given to a transaction, the pro forma calculations shall be made in good faith by a responsible financial or accounting officer of the Issuer (and may include, for the avoidance of doubt, cost savings and operating expense reductions resulting from such Investment, acquisition, merger or consolidation which is being given pro forma effect that have been or are expected to be realized). If any Indebtedness bears a floating rate of interest and is being given pro forma effect, the interest on such Indebtedness shall be calculated as if the rate in effect on the Fixed Charge Coverage Ratio Calculation Date had been the applicable rate for the entire period (taking into account any Hedging Obligations applicable to such Indebtedness).

244



Interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of the Issuer to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP. For purposes of making the computation referred to above, interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based upon the average daily balance of such Indebtedness during the applicable period except as set forth in the first paragraph of this definition. Interest on Indebtedness that may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate or other rate shall be deemed to have been based upon the rate actually chosen, or, if none, then based upon such optional rate chosen as the Issuer may designate. Any such pro forma calculation may include adjustments appropriate to exclude from EBITDA the results of Integrated Payment Systems Inc. and Integrated Payment Systems Canada Inc.

        " Fixed Charges " means, with respect to any Person for any period, the sum of:

        (1)   Consolidated Interest Expense of such Person for such period;

        (2)   all cash dividends or other distributions paid (excluding items eliminated in consolidation) on any series of Preferred Stock of any Restricted Subsidiary during such period; and

        (3)   all cash dividends or other distributions paid (excluding items eliminated in consolidation) on any series of Disqualified Stock during such period.

        " Foreign Subsidiary " means, with respect to any Person, any Restricted Subsidiary of such Person that is not organized or existing under the laws of the United States, any state thereof or the District of Columbia and any Restricted Subsidiary of such Foreign Subsidiary.

        " GAAP " means generally accepted accounting principles in the United States which are in effect on the Issue Date.

        " Government Securities " means securities that are:

        (1)   direct obligations of the United States of America for the timely payment of which its full faith and credit is pledged; or

        (2)   obligations of a Person controlled or supervised by and acting as an agency or instrumentality of the United States of America the timely payment of which is unconditionally guaranteed as a full faith and credit obligation by the United States of America,

which, in either case, are not callable or redeemable at the option of the issuers thereof, and shall also include a depository receipt issued by a bank (as defined in Section 3(a)(2) of the Securities Act), as custodian with respect to any such Government Securities or a specific payment of principal of or interest on any such Government Securities held by such custodian for the account of the holder of such depository receipt; provided that (except as required by law) such custodian is not authorized to make any deduction from the amount payable to the holder of such depository receipt from any amount received by the custodian in respect of the Government Securities or the specific payment of principal of or interest on the Government Securities evidenced by such depository receipt.

        " guarantee " means a guarantee (other than by endorsement of negotiable instruments for collection in the ordinary course of business), direct or indirect, in any manner (including letters of credit and reimbursement agreements in respect thereof), of all or any part of any Indebtedness or other obligations.

        " Guarantee " means the guarantee by any Guarantor of the Issuer's Obligations under the Indenture.

        " Guarantor " means each Restricted Subsidiary that Guarantees the Notes in accordance with the terms of the Indenture.

245


        " Hedging Obligations " means, with respect to any Person, the obligations of such Person under any interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, commodity swap agreement, commodity cap agreement, commodity collar agreement, foreign exchange contract, currency swap agreement or similar agreement providing for the transfer or mitigation of interest rate or currency risks either generally or under specific contingencies.

        " Holdco Indenture " shall mean the indenture dated as of September 24, 2007 entered into between Holdings and The Bank of New York, as trustee, relating to the Holdco Notes.

        " Holdco Notes " shall mean the $1,000,000,000 aggregate principal amount of 11 1 / 2 % Senior PIK Notes due 2016 issued by Holdings.

        " Holdings " shall mean First Data Holdings, Inc. (formerly know as New Omaha Holdings Corporation), a Delaware corporation, and its successors.

        " Holder " means the Person in whose name a Note is registered on the registrar's books.

        " Indebtedness " means, with respect to any Person, without duplication:

        (1)   any indebtedness (including principal and premium) of such Person, whether or not contingent:

if and to the extent that any of the foregoing Indebtedness (other than letters of credit and Hedging Obligations) would appear as a liability upon a balance sheet (excluding the footnotes thereto) of such Person prepared in accordance with GAAP;

        (2)   to the extent not otherwise included, any obligation by such Person to be liable for, or to pay, as obligor, guarantor or otherwise on, the obligations of the type referred to in clause (1) of a third Person (whether or not such items would appear upon the balance sheet of the such obligor or guarantor), other than by endorsement of negotiable instruments for collection in the ordinary course of business; provided , that the amount of Indebtedness of any Person for purposes of this clause (2) shall be deemed to be equal to the lesser of (i) the aggregate unpaid amount of such Indebtedness and (ii) the fair market value of the property encumbered thereby as determined by such Person in good faith; and

        (3)   to the extent not otherwise included, the obligations of the type referred to in clause (1) of a third Person secured by a Lien on any asset owned by such first Person, whether or not such Indebtedness is assumed by such first Person;

provided , however , that notwithstanding the foregoing, Indebtedness shall be deemed not to include (a) Contingent Obligations incurred in the ordinary course of business, (b) obligations under or in respect of Receivables Facilities or (c) Settlement Indebtedness.

246


        " Independent Financial Advisor " means an accounting, appraisal, investment banking firm or consultant to Persons engaged in Similar Businesses of nationally recognized standing that is, in the good faith judgment of the Issuer, qualified to perform the task for which it has been engaged.

        " Initial Purchasers " means Citigroup Global Markets Inc., Credit Suisse Securities (USA) LLC, Deutsche Bank Securities Inc., Goldman, Sachs & Co., HSBC Securities (USA) Inc., Lehman Brothers Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated.

        " Investment Grade Rating " means a rating equal to or higher than Baa3 (or the equivalent) by Moody's and BBB- (or the equivalent) by S&P, or an equivalent rating by any other Rating Agency.

        " Investment Grade Securities " means:

        (1)   securities issued or directly and fully guaranteed or insured by the United States government or any agency or instrumentality thereof (other than Cash Equivalents);

        (2)   debt securities or debt instruments with an Investment Grade Rating, but excluding any debt securities or instruments constituting loans or advances among the Issuer and its Subsidiaries;

        (3)   investments in any fund that invests exclusively in investments of the type described in clauses (1) and (2) which fund may also hold immaterial amounts of cash pending investment or distribution; and

        (4)   corresponding instruments in countries other than the United States customarily utilized for high quality investments.

        " Investments " means, with respect to any Person, all investments by such Person in other Persons (including Affiliates) in the form of loans (including guarantees), advances or capital contributions (excluding accounts receivable, trade credit, advances to customers, commissions, travel and similar advances to officers and employees, in each case made in the ordinary course of business), purchases or other acquisitions for consideration of Indebtedness, Equity Interests or other securities issued by any other Person and investments that are required by GAAP to be classified on the balance sheet (excluding the footnotes) of the Issuer in the same manner as the other investments included in this definition to the extent such transactions involve the transfer of cash or other property. For purposes of the definition of "Unrestricted Subsidiary" and the covenant described under "Certain Covenants—Limitation on Restricted Payments":

        (1)   "Investments" shall include the portion (proportionate to the Issuer's equity interest in such Subsidiary) of the fair market value of the net assets of a Subsidiary of the Issuer at the time that such Subsidiary is designated an Unrestricted Subsidiary; provided , however , that upon a redesignation of such Subsidiary as a Restricted Subsidiary, the Issuer shall be deemed to continue to have a permanent "Investment" in an Unrestricted Subsidiary in an amount (if positive) equal to:

        (2)   any property transferred to or from an Unrestricted Subsidiary shall be valued at its fair market value at the time of such transfer, in each case as determined in good faith by the Issuer.

        " Investors " means Kohlberg Kravis Roberts & Co. L.P., KKR 2006 Fund L.P., Citigroup Global Markets Inc., Credit Suisse Management LLC, Deutsche Bank Investment Partners, Inc., HSBC Bank plc, LB I Group Inc., GMI Investments, Inc., Citigroup Capital Partners II 2007 Citigroup Investment, L.P., Citigroup Capital Partners II Employee Master Fund, L.P., Citigroup Capital Partners II Onshore, L.P., Citigroup Capital Partners II Cayman Holdings, L.P., CGI CPE LLC, GS Capital Partners VI Parallel, L.P., GS Capital Partners VI GmbH & Co. KG, GS Capital

247



Partners VI Fund, L.P., GS Capital Partners VI Offshore Fund, L.P. GS Mezzanine Partners 2006 Fund, L.P. and Goldman Sachs Investments Ltd. and each of their respective Affiliates but not including, however, any portfolio companies of any of the foregoing.

        " Issue Date " means October 24, 2007.

        " Issuer " has the meaning set forth in the first paragraph under "General" and its successors; provided that when used in the context of determining the fair market value of an asset or liability under the Indenture, "Issuer" shall be deemed to mean the Board of Directors of the Issuer when the fair market value is equal to or in excess of $500.0 million (unless otherwise expressly stated).

        " Joint Venture " shall mean, at any date of determination, each joint venture accounted for as an equity method investee of the Issuer and its Restricted Subsidiaries, determined in accordance with GAAP.

        " Legal Holiday " means a Saturday, a Sunday or a day on which commercial banking institutions are not required to be open in the State of New York.

        " Lien " means, with respect to any asset, any mortgage, lien (statutory or otherwise), pledge, hypothecation, charge, security interest, preference, priority or encumbrance of any kind in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, any lease in the nature thereof, any option or other agreement to sell or give a security interest in and any filing of or agreement to give any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction; provided that in no event shall an operating lease be deemed to constitute a Lien.

        " Merchant Acquisition and Processing Alliance " shall mean any joint venture or other strategic alliance entered into with any financial institution or other third party primarily entered into to offer Merchant Services.

        " Merchant Agreement " shall mean any contract entered into with a merchant relating to the provision of Merchant Services.

        " Merchant Services " shall mean services provided to merchants relating to the authorization, transaction capture, settlement, chargeback handling and internet-based transaction processing of credit, debit, stored-value and loyalty card and other payment transactions (including provision of point of service devices and other equipment necessary to capture merchant transactions and other ancillary services).

        " Moody's " means Moody's Investors Service, Inc. and any successor to its rating agency business.

        " Net Income " means, with respect to any Person, the net income (loss) of such Person, determined in accordance with GAAP and before any reduction in respect of Preferred Stock dividends.

        " Net Proceeds " means the aggregate cash proceeds received by the Issuer or any of its Restricted Subsidiaries in respect of any Asset Sale, including any cash received upon the sale or other disposition of any Designated Non-cash Consideration received in any Asset Sale, net of the direct costs relating to such Asset Sale and the sale or disposition of such Designated Non-cash Consideration, including legal, accounting and investment banking fees, and brokerage and sales commissions, any relocation expenses incurred as a result thereof, taxes paid or payable as a result thereof (after taking into account any available tax credits or deductions and any tax sharing arrangements), amounts required to be applied to the repayment of principal, premium, if any, and interest on Senior Indebtedness required (other than required by clause (1) of the second paragraph of "Repurchase at the Option of Holders—Asset Sales") to be paid as a result of such transaction and any deduction of appropriate amounts to be provided by the Issuer or any of its Restricted Subsidiaries as a reserve in accordance with GAAP against any liabilities associated with the asset disposed of in such transaction and retained by the

248



Issuer or any of its Restricted Subsidiaries after such sale or other disposition thereof, including pension and other post-employment benefit liabilities and liabilities related to environmental matters or against any indemnification obligations associated with such transaction.

        " Obligations " means any principal, interest (including any interest accruing subsequent to the filing of a petition in bankruptcy, reorganization or similar proceeding at the rate provided for in the documentation with respect thereto, whether or not such interest is an allowed claim under applicable state, federal or foreign law), premium, penalties, fees, indemnifications, reimbursements (including reimbursement obligations with respect to letters of credit and bankers' acceptances), damages and other liabilities, and guarantees of payment of such principal, interest, penalties, fees, indemnifications, reimbursements, damages and other liabilities, payable under the documentation governing any Indebtedness.

        " Offering Memorandum " means the offering memorandum, dated October 16, 2007, relating to the initial private offering of the Notes.

        " Officer " means the Chairman of the Board, the Chief Executive Officer, the President, any Executive Vice President, Senior Vice President or Vice President, the Treasurer or the Secretary of the Issuer.

        " Officer's Certificate " means a certificate signed on behalf of the Issuer by an Officer of the Issuer, who must be the principal executive officer, the principal financial officer, the treasurer or the principal accounting officer of the Issuer, that meets the requirements set forth in the Indenture.

        " Opinion of Counsel " means a written opinion from legal counsel who is acceptable to the Trustee. The counsel may be an employee of or counsel to the Issuer or the Trustee.

        " Permitted Asset Swap " means the concurrent purchase and sale or exchange of Related Business Assets or a combination of Related Business Assets and cash or Cash Equivalents between the Issuer or any of its Restricted Subsidiaries and another Person; provided , that any cash or Cash Equivalents received must be applied in accordance with the covenant described under "Repurchase at the Option of Holders—Asset Sales."

        " Permitted Holders " means each of the Investors, members of management of the Issuer (or its direct or indirect parent) and any group (within the meaning of Section 13(d)(3) or Section 14(d)(2) of the Exchange Act or any successor provision) of which any of the foregoing are members; provided that, in the case of such group and without giving effect to the existence of such group or any other group, such Investors and members of management, collectively, have beneficial ownership of more than 50% of the total voting power of the Voting Stock of the Issuer or any of its direct or indirect parent companies. Any Person or group whose acquisition of beneficial ownership constitutes a Change of Control in respect of which a Change of Control Offer is made in accordance with the requirements of the Indenture will thereafter, together with its Affiliates, constitute an additional Permitted Holder.

        " Permitted Investments " means:

        (1)   any Investment in the Issuer or any of its Restricted Subsidiaries;

        (2)   any Investment in cash and Cash Equivalents or Investment Grade Securities;

        (3)   any Investment by the Issuer or any of its Restricted Subsidiaries in a Person that is engaged in a Similar Business if as a result of such Investment:

and, in each case, any Investment held by such Person; provided that such Investment was not acquired by such Person in contemplation of such acquisition, merger, consolidation or transfer;

249


        (4)   any Investment in securities or other assets not constituting cash, Cash Equivalents or Investment Grade Securities and received in connection with an Asset Sale made pursuant to the provisions described under "Repurchase at the Option of Holders—Asset Sales" or any other disposition of assets not constituting an Asset Sale;

        (5)   any Investment existing on September 24, 2007 or made pursuant to a binding commitment in effect on September 24, 2007;

        (6)   any Investment acquired by the Issuer or any of its Restricted Subsidiaries:

        (7)   Hedging Obligations permitted under clause (10) of the second paragraph of the covenant described in "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock";

        (8)   any Investment in a Similar Business having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (8) that are at that time outstanding, not to exceed 2.5% of the Issuer's Total Assets at the time of such Investment (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

        (9)   Investments the payment for which consists of Equity Interests (exclusive of Disqualified Stock) of the Issuer or any of its direct or indirect parent companies; provided , however , that such Equity Interests will not increase the amount available for Restricted Payments under clause (3) of the first paragraph under the covenant described in "Certain Covenants—Limitations on Restricted Payments";

        (10) guarantees of Indebtedness permitted under the covenant described in "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock";

        (11) any transaction to the extent it constitutes an Investment that is permitted and made in accordance with the provisions of the second paragraph of the covenant described under "Certain Covenants—Transactions with Affiliates" (except transactions described in clauses (2), (5) and (9) of such paragraph);

        (12) Investments consisting of purchases and acquisitions of inventory, supplies, material or equipment;

        (13) additional Investments having an aggregate fair market value, taken together with all other Investments made pursuant to this clause (13) that are at that time outstanding (without giving effect to the sale of an Unrestricted Subsidiary to the extent the proceeds of such sale do not consist of cash or marketable securities), not to exceed 3.5% of the Issuer's Total Assets at the time of such Investment (with the fair market value of each Investment being measured at the time made and without giving effect to subsequent changes in value);

        (14) Investments relating to a Receivables Subsidiary that, in the good faith determination of the Issuer, are necessary or advisable to effect any Receivables Facility;

        (15) advances to, or guarantees of Indebtedness of, employees not in excess of $50.0 million outstanding at any one time, in the aggregate;

250


        (16) loans and advances to officers, directors and employees for business-related travel expenses, moving expenses and other similar expenses, in each case incurred in the ordinary course of business or consistent with past practices or to fund such Person's purchase of Equity Interests of the Issuer or any direct or indirect parent company thereof;

        (17) any Investment in any joint venture existing on September 24, 2007 to the extent contemplated by the organizational documents of such joint venture as in existence on September 24, 2007;

        (18) any Investment in any Subsidiary or any joint venture in connection with intercompany cash management arrangements or related activities arising in the ordinary course of business;

        (19) any Investment arising in the ordinary course of business as a result of any Settlement, including Investments in and of Settlement Assets; and

        (20) Investments of assets made pursuant to any non-qualified deferred compensation plan sponsored by the Issuer or its Restricted Subsidiaries

        " Permitted Liens " means, with respect to any Person:

        (1)   pledges or deposits by such Person under workmen's compensation laws, unemployment insurance laws or similar legislation, or good faith deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits to secure public or statutory obligations of such Person or deposits of cash or U.S. government bonds to secure surety or appeal bonds to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business;

        (2)   Liens imposed by law, such as carriers', warehousemen's and mechanics' Liens, in each case for sums not yet overdue for a period of more than 30 days or being contested in good faith by appropriate proceedings or other Liens arising out of judgments or awards against such Person with respect to which such Person shall then be proceeding with an appeal or other proceedings for review if adequate reserves with respect thereto are maintained on the books of such Person in accordance with GAAP;

        (3)   Liens for taxes, assessments or other governmental charges not yet overdue for a period of more than 30 days or payable or subject to penalties for nonpayment or which are being contested in good faith by appropriate proceedings diligently conducted, if adequate reserves with respect thereto are maintained on the books of such Person in accordance with GAAP;

        (4)   Liens in favor of issuers of performance and surety bonds or bid bonds or with respect to other regulatory requirements or letters of credit issued pursuant to the request of and for the account of such Person in the ordinary course of its business;

        (5)   minor survey exceptions, minor encumbrances, easements or reservations of, or rights of others for, licenses, rights-of-way, sewers, electric lines, telegraph and telephone lines and other similar purposes, or zoning or other restrictions as to the use of real properties or Liens incidental to the conduct of the business of such Person or to the ownership of its properties which were not incurred in connection with Indebtedness and which do not in the aggregate materially adversely affect the value of said properties or materially impair their use in the operation of the business of such Person;

        (6)   Liens securing Indebtedness permitted to be incurred pursuant to clause (1), (4), (12), (13), (18) or (19) of the second paragraph under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock"; provided that (a) Liens securing Indebtedness, Disqualified Stock or Preferred Stock permitted to be incurred pursuant to clause (13) relate only to Refinancing Indebtedness that serves to refund or refinance Indebtedness, Disqualified

251



Stock or Preferred Stock incurred under clause (4) or (12) of the second paragraph under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock," (b) Liens securing Indebtedness permitted to be incurred pursuant to clause (18) extend only to the assets of Foreign Subsidiaries, (c) Liens securing Indebtedness permitted to be incurred pursuant to clause (19) are solely on acquired property or the assets of the acquired entity, as the case may be and (d) Liens securing Indebtedness, Disqualified Stock or Preferred Stock permitted to be incurred pursuant to clause (4) of the second paragraph under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock" extend only to the assets so financed, purchased, constructed or improved;

        (7)   Liens existing on September 24, 2007;

        (8)   Liens on property or shares of stock of a Person at the time such Person becomes a Subsidiary; provided , however , such Liens are not created or incurred in connection with, or in contemplation of, such other Person becoming such a Subsidiary; provided , further , however , that such Liens may not extend to any other property owned by the Issuer or any of its Restricted Subsidiaries;

        (9)   Liens on property at the time the Issuer or a Restricted Subsidiary acquired the property, including any acquisition by means of a merger or consolidation with or into the Issuer or any of its Restricted Subsidiaries; provided , however , that such Liens are not created or incurred in connection with, or in contemplation of, such acquisition; provided , further , however , that the Liens may not extend to any other property owned by the Issuer or any of its Restricted Subsidiaries;

        (10) Liens securing Indebtedness or other obligations of a Restricted Subsidiary owing to the Issuer or another Restricted Subsidiary permitted to be incurred in accordance with the covenant described under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock";

        (11) Liens securing Hedging Obligations so long as the related Indebtedness is, and is permitted to be under the Indenture, secured by a Lien on the same property securing such Hedging Obligations;

        (12) Liens on specific items of inventory or other goods and proceeds of any Person securing such Person's obligations in respect of bankers' acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;

        (13) leases, subleases, licenses or sublicenses granted to others in the ordinary course of business which do not materially interfere with the ordinary conduct of the business of the Issuer or any of its Restricted Subsidiaries and do not secure any Indebtedness;

        (14) Liens arising from Uniform Commercial Code financing statement filings regarding operating leases entered into by the Issuer and its Restricted Subsidiaries in the ordinary course of business;

        (15) Liens in favor of the Issuer or any Guarantor;

        (16) Liens on equipment of the Issuer or any of its Restricted Subsidiaries granted in the ordinary course of business;

        (17) Liens on accounts receivable and related assets incurred in connection with a Receivables Facility;

        (18) Liens to secure any refinancing, refunding, extension, renewal or replacement (or successive refinancings, refundings, extensions, renewals or replacements) as a whole, or in part, of any Indebtedness secured by any Lien referred to in the foregoing clauses (6), (7), (8) and (9); provided , however , that (a) such new Lien shall be limited to all or part of the same property that secured the original Lien (plus improvements on such property), and (b) the Indebtedness secured by such Lien at such time is not increased to any amount greater than the sum of (i) the outstanding principal amount or, if greater, committed amount of the Indebtedness described under the foregoing clauses (6), (7),

252



(8) and (9) at the time the original Lien became a Permitted Lien under the Indenture, and (ii) an amount necessary to pay any fees and expenses, including premiums, related to such refinancing, refunding, extension, renewal or replacement;

        (19) deposits made in the ordinary course of business to secure liability to insurance carriers;

        (20) other Liens securing obligations incurred in the ordinary course of business which obligations do not exceed $100.0 million at any one time outstanding;

        (21) Liens securing judgments for the payment of money not constituting an Event of Default under clause (6) under the caption "Events of Default and Remedies" so long as such Liens are adequately bonded and any appropriate legal proceedings that may have been duly initiated for the review of such judgment have not been finally terminated or the period within which such proceedings may be initiated has not expired;

        (22) Liens in favor of customs and revenue authorities arising as a matter of law to secure payment of customs duties in connection with the importation of goods in the ordinary course of business;

        (23) Liens (i) of a collection bank arising under Section 4-210 of the Uniform Commercial Code, or any comparable or successor provision, on items in the course of collection, (ii) attaching to commodity trading accounts or other commodity brokerage accounts incurred in the ordinary course of business, and (iii) in favor of banking institutions arising as a matter of law encumbering deposits (including the right of set-off) and which are within the general parameters customary in the banking industry;

        (24) Liens deemed to exist in connection with Investments in repurchase agreements permitted under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock"; provided that such Liens do not extend to any assets other than those that are the subject of such repurchase agreements;

        (25) Liens encumbering reasonable customary initial deposits and margin deposits and similar Liens attaching to commodity trading accounts or other brokerage accounts incurred in the ordinary course of business and not for speculative purposes;

        (26) Liens that are contractual rights of set-off (i) relating to the establishment of depository relations with banks not given in connection with the issuance of Indebtedness, (ii) relating to pooled deposit or sweep accounts of the Issuer or any of its Restricted Subsidiaries to permit satisfaction of overdraft or similar obligations incurred in the ordinary course of business of the Issuer and its Restricted Subsidiaries or (iii) relating to purchase orders and other agreements entered into with customers of the Issuer or any of its Restricted Subsidiaries in the ordinary course of business;

        (27) Liens arising out of conditional sale, title retention, consignment or similar arrangements for the sale or purchase of goods entered into by the Issuer or any Restricted Subsidiary in the ordinary course of business; and

        (28) Settlement Liens.

        For purposes of this definition, the term "Indebtedness" shall be deemed to include interest on such Indebtedness.

        " Person " means any individual, corporation, limited liability company, partnership, joint venture, association, joint stock company, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.

        " Preferred Stock " means any Equity Interest with preferential rights of payment of dividends or upon liquidation, dissolution or winding up.

253


        " Qualified Proceeds " means assets that are used or useful in, or Capital Stock of any Person engaged in, a Similar Business; provided that the fair market value of any such assets or Capital Stock shall be determined by the Issuer in good faith.

        " Rating Agencies " means Moody's and S&P or if Moody's or S&P or both shall not make a rating on the applicable security or other investment publicly available, a nationally recognized statistical rating agency or agencies, as the case may be, selected by the Issuer which shall be substituted for Moody's or S&P or both, as the case may be.

        " Receivables Facility " means any of one or more receivables financing facilities as amended, supplemented, modified, extended, renewed, restated or refunded from time to time, the Obligations of which are non-recourse (except for customary representations, warranties, covenants and indemnities made in connection with such facilities) to the Issuer or any of its Restricted Subsidiaries (other than a Receivables Subsidiary) pursuant to which the Issuer or any of its Restricted Subsidiaries purports to sell its accounts receivable to either (a) a Person that is not a Restricted Subsidiary or (b) a Receivables Subsidiary that in turn funds such purchase by purporting to sell its accounts receivable to a Person that is not a Restricted Subsidiary or by borrowing from such a Person or from another Receivables Subsidiary that in turn funds itself by borrowing from such a Person.

        " Receivables Fees " means distributions or payments made directly or by means of discounts with respect to any accounts receivable or participation interest therein issued or sold in connection with, and other fees paid to a Person that is not a Restricted Subsidiary in connection with any Receivables Facility.

        " Receivables Subsidiary " means any Subsidiary formed for the purpose of facilitating or entering into one or more Receivables Facilities, and in each case engages only in activities reasonably related or incidental thereto.

        " Redemption Date " has the meaning set forth under "Optional Redemption."

        " Registration Rights Agreement " means the Registration Rights Agreement related to the Notes, dated as of the Issue Date, among the Issuer, the Guarantors and the Initial Purchasers.

        " Related Business Assets " means assets (other than cash or Cash Equivalents) used or useful in a Similar Business; provided that any assets received by the Issuer or a Restricted Subsidiary in exchange for assets transferred by the Issuer or a Restricted Subsidiary will not be deemed to be Related Business Assets if they consist of securities of a Person, unless upon receipt of the securities of such Person, such Person would become a Restricted Subsidiary.

        " Required Debt " means the outstanding principal amount of (1) the Notes (including any Additional Notes), other than Notes beneficially owned by the Issuer or its Affiliates, (2) the Senior Interim Debt (excluding any Senior Interim Debt held by Defaulting Lenders (as defined in the Senior Interim Debt Agreement)), (3) the Senior Cash-Pay Notes (as defined in the Senior Interim Debt Agreement), (4) the Senior PIK Notes (as defined in the Senior Interim Debt Agreement) and (5) any securities issued to refinance or replace any of the items described in clauses (2) through (4) of this definition, at such date voting as a single class, to the extent permitted under the indenture and the Senior Interim Debt Agreement.

        " Required Holders " means Persons holding the Required Debt.

        " Restricted Investment " means an Investment other than a Permitted Investment.

        " Restricted Subsidiary " means, at any time, any direct or indirect Subsidiary of the Issuer (including any Foreign Subsidiary) that is not then an Unrestricted Subsidiary; provided , however , that upon an Unrestricted Subsidiary's ceasing to be an Unrestricted Subsidiary, such Subsidiary shall be included in the definition of "Restricted Subsidiary."

254


        " S&P " means Standard & Poor's, a division of The McGraw-Hill Companies, Inc., and any successor to its rating agency business.

        " Sale and Lease-Back Transaction " means any arrangement providing for the leasing by the Issuer or any of its Restricted Subsidiaries of any real or tangible personal property, which property has been or is to be sold or transferred by the Issuer or such Restricted Subsidiary to a third Person in contemplation of such leasing.

        " SEC " means the U.S. Securities and Exchange Commission.

        " Secured Indebtedness " means any Indebtedness of the Issuer or any of its Restricted Subsidiaries secured by a Lien.

        " Securities Act " means the Securities Act of 1933, as amended, and the rules and regulations of the SEC promulgated thereunder.

        " Senior Credit Facility " means the credit agreement dated as of September 24, 2007 by and among the Issuer, the lenders party thereto in their capacities as lenders thereunder and Credit Suisse, Cayman Islands Branch, as administrative agent, including any guarantees, collateral documents, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof and any indentures or credit facilities or commercial paper facilities with banks or other institutional lenders or investors that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder, including any such replacement, refunding or refinancing facility or indenture that increases the amount borrowable thereunder or alters the maturity thereof ( provided that such increase in borrowings is permitted under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock" above).

        " Senior Indebtedness " means:

        (1)   all Indebtedness of the Issuer or any Guarantor outstanding under the Senior Credit Facility or Notes and related Guarantees (including interest accruing on or after the filing of any petition in bankruptcy or similar proceeding or for reorganization of the Issuer or any Guarantor (at the rate provided for in the documentation with respect thereto, regardless of whether or not a claim for post-filing interest is allowed in such proceedings)), and any and all other fees, expense reimbursement obligations, indemnification amounts, penalties, and other amounts (whether existing on the Issue Date or thereafter created or incurred) and all obligations of the Issuer or any Guarantor to reimburse any bank or other Person in respect of amounts paid under letters of credit, acceptances or other similar instruments;

        (2)   all Hedging Obligations (and guarantees thereof) owing to a Lender (as defined in the Senior Credit Facility) or any Affiliate of such Lender (or any Person that was a Lender or an Affiliate of such Lender at the time the applicable agreement giving rise to such Hedging Obligation was entered into); provided that such Hedging Obligations are permitted to be incurred under the terms of the Indenture;

        (3)   all Indebtedness of the Issuer or any Guarantor outstanding under the Senior Interim Debt Agreement and related Guarantees (including interest accruing on or after the filing of any petition in bankruptcy or similar proceeding or for reorganization of the Issuer or any Guarantor (at the rate provided for in the documentation with respect thereto, regardless of whether or not a claim for post-filing interest is allowed in such proceedings)), and any and all other fees, expense reimbursement obligations, indemnification amounts, penalties, and other amounts (whether existing on the Issue Date or thereafter created or incurred) and all obligations of the Issuer or any Guarantor to reimburse any bank or other Person in respect of amounts paid under letters of credit, acceptances or other similar instruments;

255


        (4)   all Hedging Obligations (and guarantees thereof) owing to a Lender (as defined in the Senior Interim Debt Agreement) or any Affiliate of such Lender (or any Person that was a Lender or an Affiliate of such Lender at the time the applicable agreement giving rise to such Hedging Obligation was entered into); provided that such Hedging Obligations are permitted to be incurred under the terms of the Indenture;

        (5)   any other Indebtedness of the Issuer or any Guarantor permitted to be incurred under the terms of the Indenture, unless the instrument under which such Indebtedness is incurred expressly provides that it is subordinated in right of payment to the Notes or any related Guarantee; and

        (6)   all Obligations with respect to the items listed in the preceding clauses (1) through (5);

provided , however , that Senior Indebtedness shall not include:

        " Senior Interim Debt " means $1,550,000,000 aggregate principal amount of outstanding cash-pay borrowings under the Senior Interim Debt Agreement maturing in 2015 and $2,750,000,000 aggregate principal amount of outstanding PIK borrowings under the Senior Interim Debt Agreement.

        " Senior Interim Debt Agreement " means the interim credit agreement relating to the Senior Interim Debt dated as of September 24, 2007 by and among the Issuer, the lenders party thereto in their capacities as lenders thereunder and Citibank N.A., as administrative agent, including any guarantees, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof and any indentures or credit facilities with banks or other institutional lenders or investors that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder up to an amount of $1,550,000,000 in cash-pay borrowings and/or $2,750,000,000 outstanding PIK borrowings (plus any additional principal amount attributable to PIK interest).

        " Senior Subordinated Interim Debt " means $2,500,000,000 aggregate principal amount of outstanding borrowings under the Senior Subordinated Interim Debt Agreement.

        " Senior Subordinated Interim Debt Agreement " means the interim credit agreement relating to the Senior Subordinated Debt dated as of September 24, 2007 by and among the Issuer, the lenders party thereto in their capacities as lenders thereunder and Citibank N.A., as administrative agent, including any guarantees, instruments and agreements executed in connection therewith, and any amendments, supplements, modifications, extensions, renewals, restatements, refundings or refinancings thereof and any indentures or credit facilities with banks or other institutional lenders or investors that replace, refund or refinance any part of the loans, notes, other credit facilities or commitments thereunder up to an amount of $2,500,000,000.

        " Settlement " shall mean the transfer of cash or other property with respect to any credit or debit card charge, check or other instrument, electronic funds transfer, or other type of paper-based or electronic payment, transfer, or charge transaction for which a Person acts a processor, remitter, funds recipient or funds transmitter in the ordinary course of its business.

256


        " Settlement Asset " shall mean any cash, receivable or other property, including a Settlement Receivable, due or conveyed to a Person in consideration for a Settlement made or arranged, or to be made or arranged, by such Person or an Affiliate of such Person.

        " Settlement Indebtedness " shall mean any payment or reimbursement obligation in respect of a Settlement Payment.

        " Settlement Lien " shall mean any Lien relating to any Settlement or Settlement Indebtedness (and may include, for the avoidance of doubt, the grant of a Lien in or other assignment of a Settlement Asset in consideration of a Settlement Payment, Liens securing intraday and overnight overdraft and automated clearing house exposure, and similar Liens).

        " Settlement Payment " shall mean the transfer, or contractual undertaking (including by automated clearing house transaction) to effect a transfer, of cash or other property to effect a Settlement.

        " Settlement Receivable " shall mean any general intangible, payment intangible, or instrument representing or reflecting an obligation to make payments to or for the benefit of a Person in consideration for and in the amount of a Settlement made or arranged, or to be made or arranged, by such Person.

        " Significant Subsidiary " means any Restricted Subsidiary that would be a "significant subsidiary" as defined in Article 1, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such regulation is in effect on the Issue Date.

        " Similar Business " means any business conducted or proposed to be conducted by the Issuer and its Restricted Subsidiaries on the Issue Date or any business that is similar, reasonably related, incidental or ancillary thereto.

        " Sponsor Management Agreement " means the management agreement between certain of the management companies associated with the Investors and the Issuer.

        " Subordinated Indebtedness " means, with respect to the Notes,

        (1)   any Indebtedness of the Issuer which is by its terms subordinated in right of payment to the Notes, including the Senior Subordinated Interim Debt Agreement, and

        (2)   any Indebtedness of any Guarantor which is by its terms subordinated in right of payment to the Guarantee of such entity of the Notes, including the Guarantees of the Senior Subordinated Interim Debt Agreement by the Guarantors.

        " Subsidiary " means, with respect to any Person:

        (1)   any corporation, association, or other business entity (other than a partnership, joint venture, limited liability company or similar entity) of which more than 50% of the total voting power of shares of Capital Stock entitled (without regard to the occurrence of any contingency) to vote in the election of directors, managers or trustees thereof is at the time of determination owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person or a combination thereof or is consolidated under GAAP with such Person at such time; and

        (2)   any partnership, joint venture, limited liability company or similar entity of which

257


        " Total Assets " means, with respect to any Person, the total assets of such Person and its Restricted Subsidiaries on a consolidated basis, as shown on the most recent consolidated balance sheet of the Issuer or such other Person as may be expressly stated (excluding settlement assets, as shown on such balance sheet).

        " Transaction " means the transactions contemplated by the Transaction Agreement, borrowings under the Bridge Facilities and borrowings under the Senior Credit Facility as in effect on September 24, 2007.

        " Transaction Agreement " means the Agreement and Plan of Merger, dated as of April 1, 2007, among New Omaha Holdings L.P., Omaha Acquisition Corporation and the Issuer, as amended prior to September 24, 2007.

        " Treasury Rate " means, as of any Redemption Date, the yield to maturity as of such Redemption Date of United States Treasury securities with a constant maturity (as compiled and published in the most recent Federal Reserve Statistical Release H.15 (519) that has become publicly available at least two Business Days prior to the Redemption Date (or, if such Statistical Release is no longer published, any publicly available source of similar market data)) most nearly equal to the period from the Redemption Date to September 30, 2011; provided , however , that if the period from the Redemption Date to September 30, 2011 is less than one year, the weekly average yield on actually traded United States Treasury securities adjusted to a constant maturity of one year will be used.

        " Trust Indenture Act " means the Trust Indenture Act of 1939, as amended (15 U.S.C. §§ 77aaa-77bbbb).

        " Unrestricted Subsidiary " means:

        (1)   any Subsidiary of the Issuer which at the time of determination is an Unrestricted Subsidiary (as designated by the Issuer, as provided below); and

        (2)   any Subsidiary of an Unrestricted Subsidiary.

        The Issuer may designate any Subsidiary of the Issuer (including any existing Subsidiary and any newly acquired or newly formed Subsidiary) to be an Unrestricted Subsidiary unless such Subsidiary or any of its Subsidiaries owns any Equity Interests or Indebtedness of, or owns or holds any Lien on, any property of, the Issuer or any Subsidiary of the Issuer (other than solely any Subsidiary of the Subsidiary to be so designated); provided that

        (1)   any Unrestricted Subsidiary must be an entity of which the Equity Interests entitled to cast at least a majority of the votes that may be cast by all Equity Interests having ordinary voting power for the election of directors or Persons performing a similar function are owned, directly or indirectly, by the Issuer;

        (2)   such designation complies with the covenants described under "Certain Covenants—Limitation on Restricted Payments"; and

        (3)   each of:

has not at the time of designation, and does not thereafter, create, incur, issue, assume, guarantee or otherwise become directly or indirectly liable with respect to any Indebtedness pursuant to which the lender has recourse to any of the assets of the Issuer or any Restricted Subsidiary.

258


        The Issuer may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided that, immediately after giving effect to such designation, no Default shall have occurred and be continuing and either:

        (1)   the Issuer could incur at least $1.00 of additional Indebtedness pursuant to the Fixed Charge Coverage Ratio test described in the first paragraph under "Certain Covenants—Limitation on Incurrence of Indebtedness and Issuance of Disqualified Stock and Preferred Stock"; or

        (2)   the Fixed Charge Coverage Ratio for the Issuer and its Restricted Subsidiaries would be greater than such ratio for the Issuer and its Restricted Subsidiaries immediately prior to such designation, in each case on a pro forma basis taking into account such designation.

        Any such designation by the Issuer shall be notified by the Issuer to the Trustee by promptly filing with the Trustee a copy of the resolution of the Board of Directors of the Issuer or any committee thereof giving effect to such designation and an Officer's Certificate certifying that such designation complied with the foregoing provisions.

        " Voting Stock " of any Person as of any date means the Capital Stock of such Person that is at the time entitled to vote in the election of the Board of Directors of such Person.

        " Weighted Average Life to Maturity " means, when applied to any Indebtedness, Disqualified Stock or Preferred Stock, as the case may be, at any date, the quotient obtained by dividing:

        (1)   the sum of the products of the number of years from the date of determination to the date of each successive scheduled principal payment of such Indebtedness or redemption or similar payment with respect to such Disqualified Stock or Preferred Stock multiplied by the amount of such payment; by

        (2)   the sum of all such payments.

        " Wholly Owned Subsidiary " of any Person means a Subsidiary of such Person, 100% of the outstanding Equity Interests of which (other than directors' qualifying shares) shall at the time be owned by such Person or by one or more Wholly Owned Subsidiaries of such Person.

259



CERTAIN UNITED STATES FEDERAL INCOME TAX CONSEQUENCES

Exchange Offer

        The exchange of outstanding notes for exchange notes in the exchange offer will not constitute a taxable event to holders for United States federal income tax purposes. Consequently, you will not recognize gain or loss upon receipt of an exchange note, the holding period of the exchange note will include the holding period of the outstanding note exchanged therefor and the basis of the exchange note will be the same as the basis of the outstanding note immediately before the exchange.

        In any event, persons considering the exchange of outstanding notes for exchange notes should consult their own tax advisors concerning the United States federal income tax consequences in light of their particular situations as well as any consequences arising under the laws of any other taxing jurisdiction.

Ownership of the Notes

        The following is a summary of certain United States federal income and, in the case of non-U.S. holders (as defined below), estate tax consequences of the purchase, ownership and disposition of the notes as of the date of this prospectus.

        As used herein, a "U.S. holder" means a beneficial owner of the notes that is for United States federal income tax purposes any of the following:

        The term "non-U.S. holder" means a beneficial owner of the notes (other than a partnership or any other entity treated as a partnership for United States federal income tax purposes) that is not a U.S. holder.

        This summary deals only with notes that are held as capital assets, and does not represent a detailed description of the United States federal income tax consequences applicable to you if you are a person subject to special tax treatment under the United States federal income tax laws, including, without limitation:

260


        This summary is based on the Internal Revenue Code of 1986, as amended (the "Code"), United States Treasury regulations, administrative rulings and judicial decisions as of the date hereof. Those authorities may be changed, possibly on a retroactive basis, so as to result in United States federal income and estate tax consequences different from those summarized below.

        If a partnership (including any entity classified as a partnership for United States federal income tax purposes) holds notes, the tax treatment of a partner will generally depend upon the status of the partner and the activities of the partnership. If you are a partnership or a partner in a partnership holding notes, you should consult your own tax advisors.

         This summary does not represent a detailed description of the United States federal income and estate tax consequences to you in light of your particular circumstances and does not address the effects of any state, local or non-United States tax laws. It is not intended to be, and should not be construed to be, legal or tax advice to any particular holder of notes. You should consult your own tax advisors concerning the particular United States federal income and estate tax consequences to you of the ownership of the notes, as well as the consequences to you arising under the laws of any other taxing jurisdiction.

Certain Tax Consequences to U.S. Holders

        The following is a summary of certain United States federal income tax consequences that will apply to U.S. holders of the notes.

Payments of Interest

        Except as set forth below, qualified stated interest (as defined below) on a note will generally be taxable to you as ordinary income at the time it is paid or accrued in accordance with your method of accounting for United States federal income tax purposes.

Original Issue Discount

        The notes were issued with original issue discount ("OID") in an amount equal to the difference between their "stated redemption price at maturity" (the sum of all payments to be made on the notes other than "qualified stated interest") and their "issue price." You should be aware that you generally must include OID in gross income in advance of the receipt of cash attributable to that income. However, you generally will not be required to include separately in income cash payments received on the notes, even if denominated as interest, to the extent such payments do not constitute "qualified stated interest" (as defined below).

261


        This summary is based upon final United States Treasury regulations addressing debt instruments issued with OID.

        The "issue price" of each note is the first price at which a substantial amount of that particular offering was sold (other than to an underwriter, placement agent or wholesaler). The term "qualified stated interest" means stated interest that is unconditionally payable in cash or in property (other than debt instruments of the issuer), and meets all of the following conditions:

        The stated interest payments on the notes are qualified stated interest.

        The amount of OID that you must include in income is the sum of the "daily portions" of OID with respect to the note for each day during the taxable year or portion of the taxable year in which you held such note ("accrued OID"). The daily portion is determined by allocating to each day in any "accrual period" a pro rata portion of the OID allocable to that accrual period. The "accrual period" for a note may be of any length and may vary in length over the term of the note, provided that each accrual period is no longer than one year and each scheduled payment of principal or interest occurs on the first day or the final day of an accrual period. The amount of OID allocable to any accrual period is an amount equal to the excess, if any, of:

        OID allocable to a final accrual period is the difference between the amount payable at maturity (other than a payment of qualified stated interest) and the adjusted issue price at the beginning of the final accrual period. The "adjusted issue price" of a note at the beginning of any accrual period is equal to its issue price increased by the accrued OID for each prior accrual period, determined without regard to the amortization of any acquisition or bond premium, as described below. Under these rules, you will have to include in income increasingly greater amounts of OID in successive accrual periods. We are required to provide information returns stating the amount of OID accrued on notes held of record by persons other than corporations and other exempt holders.

        You may elect to treat all interest on a note as OID and calculate the amount includible in gross income under the constant yield method described above. The election is to be made for the taxable year in which you acquired the note, and may not be revoked without the consent of the Internal Revenue Service ("IRS"). You should consult with your own tax advisors about this election.

Market Discount

        If you purchase a note for an amount that is less than its adjusted issue price, the amount of the difference will be treated as "market discount" for United States federal income tax purposes, unless that difference is less than a specified de minimis amount. Under the market discount rules, you will be required to treat any principal payment on, or any gain on the sale, exchange, retirement or other disposition of, a note as ordinary income to the extent of the market discount that you have not previously included in income and are treated as having accrued on the note at the time of its payment or disposition.

262


        In addition, you may be required to defer, until the maturity of the note or its earlier disposition in a taxable transaction, the deduction of all or a portion of the interest expense on any indebtedness attributable to the note. You may elect, on a note-by-note basis, to deduct the deferred interest expense in a tax year prior to the year of disposition. You should consult your own tax advisors before making this election.

        Any market discount will be considered to accrue ratably during the period from the date of acquisition to the maturity date of the note, unless you elect to accrue on a constant interest method. You may elect to include market discount in income currently as it accrues, on either a ratable or constant interest method, in which case the rule described above regarding deferral of interest deductions will not apply.

Acquisition Premium, Amortizable Bond Premium

        If you purchase a note for an amount that is greater than its adjusted issue price but equal to or less than the sum of all amounts payable on the note after the purchase date other than payments of qualified stated interest, you will be considered to have purchased that note at an "acquisition premium." Under the acquisition premium rules, the amount of OID that you must include in gross income with respect to the note for any taxable year will be reduced by the portion of the acquisition premium properly allocable to that year.

        If you purchase a note for an amount in excess of the sum of all amounts payable on the note after the purchase date other than qualified stated interest, you will be considered to have purchased the note at a premium and you will not be required to include any OID in income. You generally may elect to amortize the premium over the remaining term of the note on a constant yield method as an offset to interest when includible in income under your regular accounting method. If you do not elect to amortize bond premium, that premium will decrease the gain or increase the loss you would otherwise recognize on disposition of the note.

Sale, Exchange, Retirement, or Other Disposition

        Upon the sale, exchange, retirement, or other taxable disposition of a note, you generally will recognize gain or loss equal to the difference between the amount realized upon the sale, exchange, retirement or other disposition (less an amount equal to any accrued and unpaid qualified stated interest, which will be taxable as interest income to the extent not previously included in income as discussed above) and the adjusted tax basis of the note. Your adjusted tax basis in a note will, in general, be your cost for that note increased by any OID or market discount previously included in income, and reduced by any amortized premium. Except as described above with respect to market discount, any gain or loss will be capital gain or loss. Capital gains of non-corporate U.S. holders derived in respect of capital assets held for more than one year are generally eligible for reduced rates of taxation. The deductibility of capital losses is subject to limitations.

Certain Tax Consequences to Non-U.S. Holders

        The following is a summary of certain United States federal income and estate tax consequences that will apply to non-U.S. holders of the notes.

United States Federal Withholding Tax

        The 30% United States federal withholding tax will not apply to any payment of interest (including OID) on the notes under the "portfolio interest rule," provided that:

263


        If you cannot satisfy the requirements described above, payments of interest (including OID) made to you will be subject to the 30% United States federal withholding tax, unless you provide us with a properly executed:

        The 30% United States federal withholding tax generally will not apply to any payment of principal or gain that you realize on the sale, exchange, retirement or other disposition of a note.

United States Federal Income Tax

        If you are engaged in a trade or business in the United States and interest (including OID) on the notes is effectively connected with the conduct of that trade or business (and, if required by an applicable income tax treaty, is attributable to a United States permanent establishment), then you will be subject to United States federal income tax on that interest (including OID) on a net income basis (although you will be exempt from the 30% United States federal withholding tax, provided the certification requirements discussed above in "—United States Federal Withholding Tax" are satisfied) in generally the same manner as if you were a U.S. holder. In addition, if you are a foreign corporation, you may be subject to a branch profits tax equal to 30% (or lower applicable income tax treaty rate) of such interest (including OID), subject to adjustments.

        Any gain realized on the disposition of a note generally will not be subject to United States federal income tax unless:


United States Federal Estate Tax

        Your estate will not be subject to United States federal estate tax on notes beneficially owned by you at the time of your death, provided that any payment to you on the notes would be eligible for exemption from the 30% United States federal withholding tax under the "portfolio interest rule"

264



described above under "—United States Federal Withholding Tax" without regard to the statement requirement described in the fifth bullet point of that section.

Information Reporting and Backup Withholding

U.S. Holders

        In general, information reporting requirements will apply to certain payments of principal and interest (including OID) paid on the notes and to the proceeds of the sale or other disposition (including retirement or a redemption) of a note paid to you (unless you are an exempt recipient such as a corporation). Backup withholding may apply to such payments if you fail to provide a correct taxpayer identification number or a certification that you are not subject to backup withholding.

        Backup withholding is not an additional tax and any amounts withheld under the backup withholding rules may be allowed as a refund or a credit against your United States federal income tax liability provided the required information is timely furnished to the IRS.

Non-U.S. Holders

        In general, we must report to the IRS and to you the amount of interest (including OID) paid to you and the amount of tax, if any, withheld with respect to those payments. Copies of the information returns reporting such interest payments and any withholding may also be made available to the tax authorities in the country in which you reside under the provisions of an applicable income tax treaty.

        In general, you will not be subject to backup withholding with respect to payments of interest (including OID) on the notes that we make to you provided that we do not have actual knowledge or reason to know that you are a United States person as defined under the Code, and we have received from you the required certification that you are a non-U.S. holder described above in the fifth bullet point under "—Certain Tax Consequences to Non-U.S. Holders—United States Federal Withholding Tax."

        Information reporting and, depending on the circumstances, backup withholding will apply to the proceeds of a sale or other disposition (including retirement or a redemption) of notes within the United States or conducted through certain United States-related financial intermediaries, unless you certify to the payor under penalties of perjury that you are a non-U.S. holder (and the payor does not have actual knowledge or reason to know that you are a United States person as defined under the Code), or you otherwise establish an exemption.

        Backup withholding is not an additional tax and any amounts withheld under the backup withholding rules may be allowed as a refund or a credit against your United States federal income tax liability provided the required information is timely furnished to the IRS.

265



CERTAIN ERISA CONSIDERATIONS

        The following is a summary of certain considerations associated with the acquisition of the notes or the exchange notes by employee benefit plans that are subject to Title I of the U.S. Employee Retirement Income Security Act of 1974, as amended ("ERISA"), plans, individual retirement accounts and other arrangements that are subject to Section 4975 of the Code or provisions under any federal, state, local, non-U.S. or other laws or regulations that are similar to such provisions of the Code or ERISA (collectively, "Similar Laws"), and entities whose underlying assets are considered to include "plan assets" (within the meaning of ERISA) of any such plan, account or arrangement (each, a "Plan").

General Fiduciary Matters

        ERISA and the Code impose certain duties on persons who are fiduciaries of a Plan subject to Title I of ERISA or Section 4975 of the Code (an "ERISA Plan") and prohibit certain transactions involving the assets of an ERISA Plan and its fiduciaries or other interested parties. Under ERISA and the Code, any person who exercises any discretionary authority or control over the administration of such an ERISA Plan or the management or disposition of the assets of such an ERISA Plan, or who renders investment advice for a fee or other compensation to such an ERISA Plan, is generally considered to be a fiduciary of the ERISA Plan.

        In considering an investment in the notes or exchange notes of a portion of the assets of any Plan, a fiduciary should determine whether the investment is in accordance with the documents and instruments governing the Plan and the applicable provisions of ERISA, the Code or any Similar Law relating to a fiduciary's duties to the Plan including, without limitation, the prudence, diversification, delegation of control and prohibited transaction provisions of ERISA, the Code and any other applicable Similar Laws.

Prohibited Transaction Issues

        Section 406 of ERISA and Section 4975 of the Internal Revenue Code prohibit ERISA Plans from engaging in specified transactions involving plan assets with persons or entities who are "parties in interest," within the meaning of ERISA, or "disqualified persons," within the meaning of Section 4975 of the Code, unless an exemption is available. A party in interest or disqualified person who engaged in a non-exempt prohibited transaction may be subject to excise taxes and other penalties and liabilities under ERISA and the Code. In addition, the fiduciary of the ERISA Plan that engaged in such a non-exempt prohibited transaction may be subject to penalties and liabilities under ERISA and the Code. The acquisition and/or holding of the notes or the exchange notes by a Plan subject to ERISA or the Code with respect to which we or the initial purchasers are considered to be a party in interest or a disqualified person may constitute or result in a direct or indirect prohibited transaction under Section 406 of ERISA and/or Section 4975 of the Code, unless the investment is acquired and held in accordance with an applicable statutory, class or individual prohibited transaction exemption. In this regard, the U.S. Department of Labor (the "DOL") has issued prohibited transaction class exemptions, or "PTCEs," that may apply to the acquisition and holding of the notes or the exchange notes. These class exemptions include, without limitation, PTCE 84-14 respecting transactions determined by independent qualified professional asset managers, PTCE 90-1 respecting insurance company pooled separate accounts, PTCE 91-38 respecting bank collective investment funds, PTCE 95-60 respecting life insurance company general accounts and PTCE 96-23 respecting transactions determined by in-house asset managers. In addition, Section 408(b)(17) of ERISA and Section 4975(d)(20) of the Code provide relief from the prohibited transaction provisions of ERISA and Section 4975 of the Code for certain transactions, provided that neither the issuer of the securities nor any of its affiliates (directly or indirectly) have or exercise any discretionary authority or control or render any investment advice with respect to the assets of any ERISA Plan involved in the transaction and provided further that the

266



ERISA Plan pays no more than adequate consideration in connection with the transaction. Similar restrictions may apply to Plans that are subject to Similar Law. Because of the foregoing, the notes and the exchange notes should not be acquired or held by any person investing "plan assets" of any Plan, unless such acquisition and holding will not constitute a non-exempt prohibited transaction under ERISA and the Code or similar violation of any applicable Similar Laws.

Representation

        The foregoing discussion is general in nature and is not intended to be all inclusive. Due to the complexity of these rules and the penalties that may be imposed upon persons involved in non-exempt prohibited transactions, it is particularly important that fiduciaries, or other persons considering acquiring the notes or the exchange notes (and holding or disposing of the notes or the exchange notes) on behalf of, or with the assets of, any Plan, consult with their counsel regarding the potential applicability of ERISA, Section 4975 of the Code and any Similar Laws to such transaction and whether an exemption would be applicable to the purchase and holding of the notes.

        Accordingly, by acceptance of a note or an exchange note, each purchaser and subsequent transferee of a note or an exchange note will be deemed to have represented and warranted that either (i) no portion of the assets used by such purchaser or transferee to acquire and hold the notes or the exchange notes constitutes assets of any Plan or (ii) the acquisition and holding of the notes or exchange notes by such purchaser or transferee will not constitute a non-exempt prohibited transaction under Section 406 of ERISA or Section 4975 of the Code or similar violation under any applicable Similar Laws.

267



PLAN OF DISTRIBUTION

        Each broker-dealer that receives exchange notes for its own account pursuant to an exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired as a result of market-making activities or other trading activities. We have agreed that, for a period of 180 days after the consummation of the exchange offer, we will make this prospectus, as amended or supplemented, available to any broker-dealer for use in connection with any such resale. In addition, all dealers effecting transactions in the exchange notes may be required to deliver a prospectus.

        We will not receive any proceeds from any sale of exchange notes by broker-dealers. Exchange notes received by broker-dealers for their own account pursuant to an exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or at negotiated prices. Any such resale may be made directly to purchasers or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer and/or the purchasers of any such exchange notes. Any broker-dealer that resells exchange notes that were received by it for its own account pursuant to an exchange offer and any broker or dealer that participates in a distribution of such exchange notes may be deemed to be an "underwriter" within the meaning of the Securities Act, and any profit of any such resale of exchange notes and any commission or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act. The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

        For a period of 180 days after the consummation of the exchange offer, we will promptly send additional copies of this prospectus and any amendments or supplements to this prospectus to any broker-dealer that requests such documents in the letter of transmittal. We have agreed to pay all expenses incident to the exchange offer (including the expenses of one counsel for the holders of the outstanding notes) other than commissions or concessions of any broker-dealers and will indemnify you (including any broker-dealers) against certain liabilities, including liabilities under the Securities Act.

268



LEGAL MATTERS

        The validity and enforceability of the exchange notes and the related guarantees will be passed upon for us by Simpson Thacher & Bartlett LLP, New York, New York. An investment vehicle comprised of several partners of Simpson Thacher & Bartlett LLP, members of their families, related persons and others owns interests representing less than 1% of the capital commitments of the KKR Millennium Fund, L.P. and KKR 2006 Fund L.P.


EXPERTS

        Our consolidated financial statements as of December 31, 2006, and for the period from January 1, 2007 through September 24, 2007 and for each of the two years in the period ended December 31, 2006 (predecessor period) and as of December 31, 2007, and for the period from September 25, 2007 through December 31, 2007 (successor period) appearing in this Prospectus and Registration Statement have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their report thereon appearing elsewhere herein, and are included in reliance upon such report given on the authority of such firm as experts in accounting and auditing.

        The combined financial statements of Chase Paymentech as of December 31, 2007 and for each of the two years in the period ended December 31, 2007 have been audited by Grant Thornton LLP, independent registered public accounting firm, as stated in their report appearing herein which report expresses an unqualified opinion and contains an explanatory paragraph relating to Chase Paymentech continuing in its current form, and are included in reliance upon such report given on the authority of such firm as experts in accounting and auditing.


AVAILABLE INFORMATION

        We and our guarantor subsidiaries have filed with the SEC a registration statement on Form S-4 under the Securities Act with respect to the exchange notes. This prospectus, which forms a part of the registration statement, does not contain all of the information set forth in the registration statement. For further information with respect to us, our guarantor subsidiaries and the exchange notes, reference is made to the registration statement. Statements contained in this prospectus as to the contents of any contract or other document are not necessarily complete.

        We have historically filed annual, quarterly and current reports, proxy statements and other information with the SEC. You may read and copy any document we have or will file with the SEC at the SEC's public website ( www.sec.gov ) or at the Public Reference Room of the SEC located at 100 F Street, N.E., Washington, DC 20549. Copies of such materials can be obtained from the Public Reference Room of the SEC at prescribed rates. You can call the SEC at 1-800-SEC-0330 to obtain information on the operation of the Public Reference Room.

        We and our guarantor subsidiaries have agreed that even if we are not subject to the reporting requirements of Section 13 or 15(d) of the Exchange Act or otherwise report on an annual and quarterly basis on forms provided for such annual and quarterly reporting pursuant to rules and regulations promulgated by the SEC, we will nonetheless file with the SEC and make available to the trustee and to holders of notes the reports specified in "Description of Notes—Certain Covenants—Reports and Other Information," subject to the provisions described in that section.

269


        You should rely only upon the information provided in this prospectus. We have not authorized anyone to provide you with different information. You should not assume that the information in this prospectus is accurate as of any date other than the date of this prospectus.

        This prospectus contains summaries of certain agreements that we have entered into or will enter into in connection with the Transactions, such as the indenture governing the notes and the registration rights agreement relating to the exchange notes, our senior secured credit facilities, the agreements governing our unsecured debt and certain agreements described under "The Merger," "Management" and "Certain Relationships and Related Party Transactions." The descriptions contained in this prospectus of these agreements do not purport to be complete and are subject to, or qualified in their entirety by reference to, the definitive agreements. Copies of the definitive agreements will be made available without charge to you in response to a written or oral request to us.

270


FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

FIRST DATA CORPORATION

INDEX TO FINANCIAL STATEMENTS

First Data Corporation and Subsidiaries:

       
 

Consolidated Financial Statements:

       
   

Report of Ernst & Young LLP, Independent Registered Public Accounting Firm

    F-2  
   

Consolidated Statements of Operations for the successor period from September 25, 2007 through December 31, 2007, and for the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005

    F-3  
   

Consolidated Balance Sheets at December 31, 2007 (successor) and 2006 (predecessor)

    F-4  
   

Consolidated Statements of Cash Flows for the successor period from September 25, 2007 through December 31, 2007, and for the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005

    F-5  
   

Consolidated Statements of Stockholders' Equity for the successor period from September 25, 2007 through December 31, 2007, and for the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005

    F-6  
   

Notes to Consolidated Financial Statements

    F-8  
   

Schedule II — Valuation and Qualifying Accounts. See Item 21. Exhibits and Financial Statements Schedules, (b) Financial Statement Schedules.

       
 

Unaudited Consolidated Financial Statements:

       
   

Consolidated Statements of Operations for the Three Months Ended March 31, 2008 (successor) and 2007 (predecessor)

    F-96  
   

Consolidated Balance Sheets as of March 31, 2008 (successor) and December 31, 2007 (successor)

    F-97  
   

Consolidated Statements of Cash Flows for the Three Months Ended March 31, 2008 (successor) and 2007 (predecessor)

    F-98  
   

Notes to Unaudited Consolidated Financial Statements

    F-99  
 

Chase Paymentech Combined Financial Statements:

       
   

Report of Grant Thornton LLP, Independent Registered Public Accounting Firm

    F-130  
   

Combined Balance Sheets at December 31, 2007 and 2006

    F-131  
   

Combined Statements of Income & Comprehensive Income for the years ended December 31, 2007 and 2006 and for the year ended December 31, 2005 (unaudited)

    F-132  
   

Combined Statements of Changes in Owners' Equity for the year ended December 31, 2007 and 2006 and for the year ended December 31, 2005 (unaudited)

    F-133  
   

Combined Statements of Cash Flows for the years ended December 31, 2007 and 2006 and for the year ended December 31, 2005 (unaudited)

    F-134  
   

Notes to Combined Financial Statements

    F-135  

        All other schedules for First Data Corporation and subsidiaries have been omitted since the required information is not present or not present in amounts sufficient to require submission of the schedule, or because the information required is included in the respective financial statements or notes thereto.

F-1


Report of Independent Registered Public Accounting Firm

The Board of Directors and Shareholders of First Data Corporation

        We have audited the accompanying consolidated balance sheet of First Data Corporation as of December 31, 2006, and the related consolidated statements of operations, cash flows and stockholders' equity for the period from January 1, 2007 through September 24, 2007 and for each of the two years in the period ended December 31, 2006 (predecessor period) and the consolidated balance sheet of First Data Corporation as of December 31, 2007, and the related consolidated statements of operations, cash flows and stockholders' equity for the period from September 25, 2007 through December 31, 2007 (successor period) (collectively consolidated financial statements). Our audits also included the financial statement schedule listed in the Index to Financial Statements. These financial statements and schedule are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits.

        We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

        In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of First Data Corporation at December 31, 2006, and the consolidated results of its operations and cash flows for the period from January 1, 2007 through September 24, 2007 and for each of the two years in the period ended December 31, 2006 (predecessor period) and the consolidated financial position of First Data Corporation as of December 31, 2007, and the consolidated results of its operations and cash flows for the period from September 25, 2007 through December 31, 2007 (successor period), in conformity with U.S. generally accepted accounting principles. Also, in our opinion, the related financial statement schedule, when considered in relation to the basic consolidated financial statements taken as a whole, presents fairly in all material respects the information set forth therein.

        As discussed in Note 9 to the consolidated financial statements on January 1, 2007, First Data Corporation changed its method for accounting for Uncertainty in Income Taxes in accordance with Financial Accounting Standards Board Interpretation No. 48. As discussed in Note 1 to the consolidated financial statements on January 1, 2006, First Data Corporation changed its method for accounting for Share-Based Payments in accordance with Statement of Financial Accounting Standards No. 123 (revised 2004) and on December 31, 2006 its method of accounting for postretirement benefit plans in accordance with Statement of Financial Accounting Standards No. 158.

Denver, Colorado

March 12, 2008,
except for Note 1—Presentation, Note 17 and Note 20,
as to which the date is August 11, 2008

F-2


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF OPERATIONS

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007(a)
 



  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
 
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Revenues(b):

                             
 

Transaction and processing service fees:

                             
   

Merchant related services(c)

  $ 691.0       $ 1,833.6   $ 2,345.1   $ 2,070.5  
   

Check services

    113.6         304.1     353.6     354.2  
   

Card services

    570.7         1,411.9     1,767.1     1,693.2  
   

Other services

    178.0         416.3     571.8     541.0  
 

Investment income, net

    (8.2 )       (66.9 )   (128.6 )   (33.6 )
 

Product sales and other

    223.0         616.4     699.8     617.4  
 

Reimbursable debit network fees, postage and other

    510.4         1,257.5     1,467.6     1,283.4  
                       

    2,278.5         5,772.9     7,076.4     6,526.1  
                       

Expenses:

                             
 

Cost of services (exclusive of items shown below)

    790.3         2,207.3     2,493.3     2,307.2  
 

Cost of products sold

    87.3         209.2     281.0     249.6  
 

Selling, general and administrative

    367.9         1,058.8     1,129.3     1,010.8  
 

Reimbursable debit network fees, postage and other

    510.4         1,257.5     1,467.6     1,283.4  
 

Depreciation and amortization

    367.8         476.4     619.7     610.0  
 

Other operating expenses:

                             
   

Restructuring, net

    (0.2 )       7.9     24.0     76.2  
   

Impairments

            20.6     16.1     40.8  
   

Litigation and regulatory settlements

            2.5     (34.8 )    
   

Other

            (7.7 )   (0.3 )   25.6  
                       

    2,123.5         5,232.5     5,995.9     5,603.6  
                       

Operating profit

    155.0         540.4     1,080.5     922.5  
                       

Interest income

    17.9         30.8     55.5     12.4  

Interest expense

    (584.7 )       (103.6 )   (248.0 )   (190.9 )

Other income (expense)

    (74.0 )       4.9     22.6     145.8  
                       

    (640.8 )       (67.9 )   (169.9 )   (32.7 )
                       

(Loss) income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    (485.8 )       472.5     910.6     889.8  
                       

Income tax (benefit) expense

    (176.1 )       125.8     203.7     188.3  

Minority interest

    (39.0 )       (105.3 )   (142.3 )   (126.9 )

Equity earnings in affiliates

    46.8         223.0     283.1     232.9  
                       

(Loss) income from continuing operations

    (301.9 )       464.4     847.7     807.5  

(Loss) income from discontinued operations, net of taxes of $0, $3.0, $360.0 and $402.1, respectively

            (3.6 )   665.7     909.9  
                       

Net (loss) income

  $ (301.9 )     $ 460.8   $ 1,513.4   $ 1,717.4  
                       

(a)
Includes the results of operations (reflecting the change in fair value of forward starting contingent interest rate swaps) of Omaha Acquisition Corporation for the period prior to the merger with and into First Data Corporation from March 29, 2007 (its formation) through September 24, 2007. Also includes post merger results of First Data Corporation for the period from September 25, 2007 to December 31, 2007.

(b)
Includes revenue from Western Union and Primary Payment Systems commercial relationships previously eliminated in consolidation of $18.5 million and $24.5 million for the years ended December 31, 2006 and 2005, respectively.

(c)
Includes processing fees, administrative service fees and other fees charged to merchant alliances accounted for under the equity method of $61.3 million for the successor period from September 25, 2007 through December 31, 2007, $165.1 million for the predecessor period from January 1, 2007 through September 24, 2007, $226.1 million and $248.6 million for the years ended December 31, 2006 and 2005, respectively.

See Notes to Consolidated Financial Statements.

F-3


FIRST DATA CORPORATION

CONSOLIDATED BALANCE SHEETS

 
  Successor    
  Predecessor  
 
   
 
 
  December 31,
2007
   
  December 31,
2006
 
 
  (in millions, except common
stock share amounts)

 

                 

ASSETS

                 

Current assets:

                 
 

Cash and cash equivalents

  $ 606.5       $ 1,154.2  
 

Accounts receivable, net of allowance for doubtful accounts of $14.7 (2007) and $20.3 (2006)

    2,412.8         1,924.4  
 

Settlement assets

    17,142.6         7,775.9  
 

Other current assets

    479.7         374.8  
               
   

Total current assets

    20,641.6         11,229.3  
               

Property and equipment, net of accumulated depreciation of $61.2 (2007) and $1,711.3 (2006)

    939.3         768.0  

Goodwill

    16,817.2         7,359.5  

Customer relationships, net of accumulated amortization of $230.5 (2007) and $968.9 (2006)

    6,785.5         1,598.7  

Other intangibles, net of accumulated amortization of $76.9 (2007) and $1,147.0 (2006)

    1,738.1         978.8  

Investment in affiliates

    3,526.3         756.5  

Long-term settlement assets

    1,085.8         11,373.9  

Other long-term assets

    975.5         501.1  
               
   

Total assets

  $ 52,509.3       $ 34,565.8  
               

LIABILITIES AND STOCKHOLDERS' EQUITY

                 

Current liabilities:

                 
 

Accounts payable

  $ 158.5       $ 174.6  
 

Short-term and current portion of long-term borrowings

    620.3         221.9  
 

Settlement obligations

    18,228.4         19,166.5  
 

Other current liabilities

    1,398.9         1,391.7  
               
   

Total current liabilities

    20,406.1         20,954.7  
               

Long-term borrowings

    21,953.5         2,294.3  

Deferred long-term tax liabilities

    2,381.6         536.0  

Other long-term liabilities

    939.1         639.6  
               
   

Total liabilities

    45,680.3         24,424.6  
               

Commitments and contingencies (See Note 13)

                 

Stockholders' equity:

                 
 

Common stock, $.01 par value; authorized and issued 1,000 shares (2007) and authorized 2.0 billion shares and issued 1.1 billion shares (2006)

            10.7  
 

Additional paid-in capital

    7,224.4         9,713.6  
               
 

Paid-in capital

    7,224.4         9,724.3  
 

Retained earnings (loss)

    (301.9 )       10,900.6  
 

Accumulated other comprehensive loss

    (93.5 )       (16.9 )
 

Less treasury stock at cost, 0 shares (2007) and 0.3 billion shares (2006)

            (10,466.8 )
               
   

Total stockholders' equity

    6,829.0         10,141.2  
               
   

Total liabilities and stockholders' equity

  $ 52,509.3       $ 34,565.8  
               

See Notes to Consolidated Financial Statements.

F-4


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF CASH FLOWS

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
 
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Cash and cash equivalents at beginning of period, including cash of discontinued operations in 2006 and 2005

          $ 1,154.2   $ 1,180.9   $ 895.4  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                             
 

Net (loss) income from continuing operations

  $ (301.9 )       464.4     847.7     807.5  
 

Net (loss) income from discontinued operations

            (3.6 )   665.7     909.9  
 

Adjustments to reconcile to net cash provided by operating activities:

                             
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    427.2         540.2     700.8     689.0  
   

Charges (gains) related to restructuring, impairments, litigation and regulatory settlements, other and other income (expense)

    73.8         20.9     (17.6 )   (3.2 )
   

Other non-cash and non-operating items, net

    (35.6 )       67.8     (38.5 )   (9.2 )
   

Increase (decrease) in cash, excluding the effects of acquisitions and dispositions, resulting from changes in:

                             
     

Accounts receivable, current and non-current

    (316.9 )       (145.4 )   (183.8 )   (110.9 )
     

Other assets, current and non-current

    124.8         (28.7 )   46.8     38.1  
     

Accounts payable and other liabilities, current and non-current

    (100.8 )       (4.8 )   (60.0 )   (82.5 )
     

Income tax accounts

    (61.4 )       69.6     117.8     (73.6 )
     

Excess tax benefit from share-based payment arrangement

            (219.8 )   (124.2 )    
                       
     

Net cash (used in) provided by operating activities from continuing operations

    (190.8 )       764.2     1,289.0     1,255.2  
     

Net cash (used in) provided by operating activities from discontinued operations

            (9.7 )   796.0     1,091.0  
                       
     

Net cash (used in) provided by operating activities

    (190.8 )       754.5     2,085.0     2,346.2  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                             
 

Merger, net of cash acquired

    (25,756.2 )                
 

Current year acquisitions, net of cash acquired

    (136.6 )       (690.3 )   (287.5 )   (443.9 )
 

Payments related to other businesses previously acquired

    (0.5 )       (50.0 )   (51.1 )   (55.8 )
 

Proceeds from dispositions, net of expenses paid

                198.7     56.2  
 

Additions to property and equipment, net

    (55.2 )       (275.5 )   (170.4 )   (189.5 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (57.5 )       (123.7 )   (129.7 )   (137.9 )
 

Proceeds from the sale of marketable securities

    14.1         11.8     45.0     224.5  
 

Dividend received from discontinued operations

                2,500.0      
 

Cash retained by Western Union

                (1,327.8 )    
 

Other investing activities

    108.7         (9.5 )   202.6     (88.5 )
                       
     

Net cash (used in) provided by investing activities from continuing operations

    (25,883.2 )       (1,137.2 )   979.8     (634.9 )
     

Net cash used in investing activities from discontinued operations

                (280.3 )   (125.1 )
                       
     

Net cash (used in) provided by investing activities

    (25,883.2 )       (1,137.2 )   699.5     (760.0 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                             
 

Short-term borrowings, net

    238.5         26.3     176.0     39.6  
 

Proceeds from issuance of long-term debt

    21,245.7                 995.6  
 

Principal payments on long-term debt

    (2,033.3 )       (126.6 )   (2,412.8 )   (242.2 )
 

Proceeds from issuance of common stock

    7,224.4         187.4     729.8     319.5  
 

Excess tax benefit from share-based payment arrangement

            219.8     124.2      
 

Purchase of treasury shares

            (371.8 )   (1,252.5 )   (2,222.7 )
 

Cash dividends

            (67.7 )   (183.6 )   (155.0 )
                       
     

Net cash provided by (used in) financing activities from continuing operations

    26,675.3         (132.6 )   (2,818.9 )   (1,265.2 )
     

Net cash used in financing activities from discontinued operations

                (26.5 )   (0.7 )
                       
     

Net cash provided by (used in) financing activities

    26,675.3         (132.6 )   (2,845.4 )   (1,265.9 )
                       

Effect of exchange rate changes on cash and cash equivalents

    5.2         34.5     34.2     (34.8 )
                       

Change in cash and cash equivalents

    606.5         (480.8 )   (26.7 )   285.5  
                       

Cash and cash equivalents at end of period, including cash of discontinued operations in 2005

  $ 606.5       $ 673.4   $ 1,154.2   $ 1,180.9  
                       

See Notes to Consolidated Financial Statements.

F-5


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY

 
   
   
   
  Accumulated
Other
Comprehensive
Income (Loss)
   
   
  Treasury Stock  
 
   
  Comprehensive
Income
  Retained
Earnings
  Common
Shares
  Paid-In
Capital
 
 
  Total   Shares   Cost  
 
  (in millions, except per share amounts)
 

Predecessor

                                                 

Balance, December 31, 2004

  $ 8,886.1         $ 7,961.1   $ (1.8 )   1,067.7   $ 9,516.8     (263.7 ) $ (8,590.0 )

Comprehensive income

                                                 
 

Net income

    1,717.4   $ 1,717.4     1,717.4                                
 

Other comprehensive income (loss):

                                                 
   

Unrealized losses on securities

    (120.6 )   (120.6 )                                    
   

Unrealized gains on hedging activities

    11.6     11.6                                      
   

Foreign currency translation adjustment

    (77.5 )   (77.5 )                                    
   

Minimum pension liability adjustment

    22.0     22.0                                      
                                                 
 

Other comprehensive loss

          (164.5 )         (164.5 )                        
                                                 

Comprehensive income

        $ 1,552.9                                      
                                                 

Purchase of treasury shares

    (2,175.0 )                                 (53.7 )   (2,175.0 )

Stock issued for compensation and benefit plans

    374.1           (181.7 )               41.4     12.5     514.4  

Stock option accelerated vesting

    11.5                             11.5              

Other

    (7.7 )                           (7.7 )            

Cash dividends declared ($0.24 per share)

    (184.9 )         (184.9 )                              
                                     

Balance, December 31, 2005

    8,457.0           9,311.9     (166.3 )   1,067.7     9,562.0     (304.9 )   (10,250.6 )

Comprehensive income

                                                 
 

Net income

    1,513.4   $ 1,513.4     1,513.4                                
 

Other comprehensive income:

                                                 
   

Unrealized gains on securities

    68.9     68.9                                      
   

Unrealized gains on hedging activities

    2.3     2.3                                      
   

Foreign currency translation adjustment

    58.4     58.4                                      
   

Minimum pension liability adjustment

    4.0     4.0                                      
                                                 
 

Other comprehensive income

          133.6           133.6                          
                                                 

Comprehensive income

        $ 1,647.0                                      
                                                 

Purchase of treasury shares

    (1,286.9 )                                 (35.5 )   (1,286.9 )

Stock issued for compensation and benefit plans

    930.8           (309.4 )               178.8     25.2     1,061.4  

Stock issued for exercise of warrant

              (9.3 )                     0.4     9.3  

Adjustment to initially apply SFAS No. 158

    (46.3 )               (46.3 )                        

Other

    (0.6 )                           (0.6 )            

Western Union dividend

    600.7           554.5     62.1           (15.9 )            

Cash dividends declared ($0.21 per share)

    (160.5 )         (160.5 )                              
                                     

F-6


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY (Continued)

 
   
   
   
  Accumulated
Other
Comprehensive
Income (Loss)
   
   
  Treasury Stock  
 
   
  Comprehensive
Income
  Retained
Earnings
  Common
Shares
  Paid-In
Capital
 
 
  Total   Shares   Cost  
 
  (in millions, except per share amounts)
 

Balance, December 31, 2006 (as previously reported)

    10,141.2           10,900.6     (16.9 )   1,067.7     9,724.3     (314.8 )   (10,466.8 )

Adjustment to record adoption of FIN 48

    (22.7 )         (22.7 )                              
                                     

Balance, December 31, 2006 (Adjusted)

    10,118.5           10,877.9     (16.9 )   1,067.7     9,724.3     (314.8 )   (10,466.8 )

Comprehensive income

                                                 
 

Net income

    460.8   $ 460.8     460.8                                
 

Other comprehensive income (loss):

                                                 
   

Unrealized losses on securities

    (18.2 )   (18.2 )                                    
   

Unrealized gains on hedging activities

    0.4     0.4                                      
   

Foreign currency translation adjustment

    123.1     123.1                                      
                                                 
 

Other comprehensive income

          105.3           105.3                          
                                                 

Comprehensive income

        $ 566.1                                      
                                                 

Purchase of treasury shares

    (335.3 )                                 (11.2 )   (335.3 )

Stock issued for compensation and benefit plans

    659.2           (84.0 )               394.1     12.5     349.1  

Cash dividends declared ($0.06 per share)

    (45.3 )         (45.3 )                              
                                   

Balance, September 24, 2007

  $ 10,963.2         $ 11,209.4   $ 88.4     1,067.7   $ 10,118.4     (313.5 ) $ (10,453.0 )
                                   
   

Successor

                                                 

Investment by Parent Company

  $ 7,224.4                       0.0   $ 7,224.4              
 

Net loss

    (301.9 ) $ (301.9 ) $ (301.9 )                              
 

Other comprehensive income (loss):

                                                 
   

Unrealized losses on hedging activities

    (109.1 )   (109.1 )                                    
   

Foreign currency translation adjustment

    14.0     14.0                                      
   

Minimum pension liability adjustment

    1.6     1.6                                      
                                                 
 

Other comprehensive loss

          (93.5 )       $ (93.5 )                        
                                                 

Comprehensive loss

        $ (395.4 )                                    
                                   

Balance, December 31, 2007

  $ 6,829.0         $ (301.9 ) $ (93.5 )   0.0   $ 7,224.4       $  
                                     

See Notes to Consolidated Financial Statements.

F-7


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS

Note 1: Summary of Significant Accounting Policies

Consolidation

        The accompanying Consolidated Financial Statements of First Data Corporation ("FDC" or "the Company") include the accounts of FDC and its controlled subsidiaries. All significant intercompany accounts and transactions have been eliminated. Investments in unconsolidated affiliated companies are accounted for under the equity method and are included in "Investment in affiliates" in the accompanying Consolidated Balance Sheets. The Company generally utilizes the equity method of accounting when it has an ownership interest of between 20% and 50% in an entity, providing the Company is able to exercise significant influence over the investee's operations.

        The Company consolidates an entity's financial statements when the Company either will absorb a majority of the entity's expected losses or residual returns, in the case of a variable interest entity ("VIE"), or has the ability to exert control over a subsidiary. Control is normally established when ownership interests exceed 50% in an entity; however, when the Company does not exercise control over a majority-owned entity as a result of other investors having rights over the management and operations of the entity, the Company accounts for the entity under the equity method. As of December 31, 2007 and 2006, there were no greater-than-50%-owned affiliates whose financial statements were not consolidated.

        On September 24, 2007, the Company was acquired through a merger transaction by affiliates of Kohlberg Kravis Roberts & Co ("KKR" or the "sponsor"). The merger resulted in the equity of FDC becoming privately held. Details of the merger are more fully discussed in Note 2. The transaction was accounted for as a reverse acquisition with Omaha Acquisition Corporation. Although FDC continued as the surviving corporation and same legal entity after the merger, the accompanying consolidated statements of operations, cash flows and stockholder's equity are presented for two periods: predecessor and successor, which relate to the periods preceding the merger and the period succeeding the merger, respectively. The Company applied purchase accounting to the opening balance sheet and results of operations on September 25, 2007 as the merger occurred at the close of business on September 24, 2007. The merger resulted in a new basis of accounting beginning on September 25, 2007 and the financial reporting periods are presented as follows:

    The twelve month period ended December 31, 2007 includes the predecessor period of the Company from January 1, 2007 to September 24, 2007 and the successor period, reflecting the merger of the Company and Omaha Acquisition Corporation, from September 25, 2007 to December 31, 2007.

    The results of operations of Omaha Acquisition Corporation from March 29, 2007 (formation date) to September 24, 2007 are included in the results of operations in the successor period. Omaha Acquisition Corporation had no assets, liabilities or results of operations other than those related to two forward starting, deal contingent interest rate swaps entered into prior to consummation of the merger.

    The 2006 and 2005 periods presented are predecessor. The Consolidated Financials Statements for all predecessor periods have been prepared using the historical basis of accounting for the Company. As a result of the merger and the associated purchase accounting, the Consolidated Financial Statements of the successor period are not comparable to periods preceding the merger.

F-8


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)

Use of Estimates

        The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management to make estimates and assumptions that affect the amounts reported in the Consolidated Financial Statements and accompanying notes. Actual results could differ from those estimates.

Presentation

        The Company's Consolidated Balance Sheet presentation has historically been unclassified due to the short—term nature of its settlement obligations contrasted with the Company's ability to invest cash awaiting settlement in long—term investment securities. As noted below and as of October 2007, the Company repositioned the majority of its investment portfolio associated with cash awaiting settlement from long-term investments to short-term investments. As a result of the repositioning of the portfolio such that a majority of the settlement assets and all settlement liabilities are short-term, the Company has revised to a classified balance sheet. The Consolidated Balance Sheets as of December 31, 2007 and 2006 have been revised to conform to this presentation.

        A new Chief Executive Officer, the Company's chief operating decision maker, was appointed as a result of the September 24, 2007 merger described above and in Note 2. In connection with this change in leadership, changes were made to the Company's senior management and organization of the business. Effective January 1, 2008, the Company's new Chief Executive Officer began making strategic and operating decisions with regards to assessing performance and allocating resources based on a new segment structure. Segment results for 2007, 2006 and 2005 have been adjusted to reflect the new structure. In connection with this segment realignment, the Company also reclassified certain transaction and processing service fee revenue components in the Consolidated Statements of Operations, primarily the prepaid business from "Merchant related services" to "Other services" and the debit network business from "Merchant related services" to "Card services". Additionally, consolidated expenses for 2007, 2006 and 2005 have been revised to present certain depreciation and amortization amounts as a separate component of expenses. Refer to Note 17 for a description of the new segments.

        As a result of the spin-off of Western Union ("the spin-off") and the sale of subsidiaries Primary Payment Systems ("PPS"), IDLogix and Taxware, LP ("Taxware") in 2006 as discussed in Note 19, the Company's financial statements reflect Western Union, PPS, IDLogix and Taxware as discontinued operations. Their results of operations are treated as income from discontinued operations, net of tax, and separately stated on the Consolidated Statements of Operations after income from continuing operations.

Business Description

        FDC operates electronic commerce businesses providing a variety of services to financial institutions, commercial establishments and consumers. Such services include merchant transaction processing and acquiring; credit, retail and debit card issuing and processing; official check issuance; and check verification, settlement and guarantee services.

        On September 29, 2006, the Company separated its Western Union money transfer business into an independent, publicly traded company through a spin-off of 100% of Western Union to FDC

F-9


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


shareholders in a transaction intended to qualify for tax-free treatment ("the spin-off"). FDC and Western Union are independent and have separate public ownership, boards of directors and management.

        Upon completion of a strategic review of the Company's official check and money order operations in the first quarter of 2007, the Company decided to gradually exit this line of business. The Company expects the wind-down of the majority of the business to take place in 2008. During 2007, the Company repositioned its investment portfolio associated with this business from long-term investments to principally short-term investments, the majority of which were short-term tax-exempt variable rate demand notes at December 31, 2007. In January 2008, the portfolio was repositioned from these short-term tax-exempt variable rate demand notes to short-term taxable investments the majority of which were in commercial paper and bank certificates of deposits.

Revenue Recognition

        The majority of the Company's revenues are comprised of transaction-based fees, which typically constitute a percentage of dollar volume processed, per transaction processed, accounts on file or some combination thereof. In limited circumstances, revenue is allocated to the separate units of accounting in a multiple element transaction based on relative fair values, provided each element has stand alone value to the customer, the fair value of any undelivered items can be readily determined, and delivery of any undelivered items is probable and substantially within the Company's control.

        The Company's official check services generate revenue primarily through the Company's ability to invest funds pending settlement. Historically and during 2007, the Company invested a majority of these funds in high quality instruments issued by municipalities to minimize its exposure to credit risks. The Company pays its agents commissions based on short-term variable interest rates and the balance of outstanding checks or money orders (the "commissionable balance"). The Company nets the commissions paid to agents against the revenue it earns from its investments. Gains and losses associated with the above noted investments are recognized in revenue.

        In the case of merchant contracts that the Company owns and manages, revenue is primarily comprised of fees charged to the merchant, net of interchange and assessments charged by the credit card associations, and is recognized at the time of sale. The fees charged to the merchant are a percentage of the credit card and signature based debit card transaction's dollar value, a fixed amount or a combination of the two. Personal identification number based debit ("PIN-debit") network fees are recognized in "Reimbursable debit network fees, postage and other" revenues and expenses in the Consolidated Statements of Operations. STAR network access fees charged to merchants are assessed on a per transaction basis as part of an acquiring activity.

F-10


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)

        Interchange fees and assessments charged by credit card associations to the Company's consolidated subsidiaries and network fees related to PIN-debit transactions charged by debit networks are as follows (in millions):

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
 
 
   
  2006   2005  

Interchange fees and assessments

  $ 2,129.8       $ 5,241.9   $ 6,396.5   $ 5,556.3  

Debit network fees

    303.1         719.8     810.9     665.5  

        The Company charges processing fees to its merchant alliance joint ventures. In situations where an alliance is accounted for under the equity method, the Company's consolidated revenues include the processing fees charged to the alliance, as presented on the face of the Consolidated Statements of Operations.

        Revenue from check verification, settlement and guarantee services is recognized at the time of sale less the fair value of the guarantee. The fair value of the guarantee is deferred until the later of the Company being called upon to honor the guarantee or the expiration of the guarantee. Check verification fees generally are a fixed amount per transaction while check guarantee fees generally are a percentage of the check amount.

        The purchase and sale of merchant contracts is an ordinary element of the Company's Merchant Services and International businesses, and therefore, the gains from selling these revenue-generating assets are included within the "Product sales and other" component of revenues.

        Fees based on cardholder accounts on file, both active and inactive, are recognized after the requisite services or period has occurred. Fees for PIN-debit transactions where the Company is the debit card processor for the financial institution are recognized on a per transaction basis. Revenues for output services are derived primarily on a per piece basis and consist of fees for the production, materials and postage related to mailing finished products.

        Software licensing revenue, which is reported in the "Product sales and other" line item of the Consolidated Statements of Operations, is not recognized until each of the following four criteria are met: evidence of an agreement exists, delivery and acceptance has occurred or services have been rendered, the selling price is fixed or determinable, and collection of the selling price is reasonably assured.

        The sale and leasing of point-of-sale devices ("terminals") are also reported in "Product sales and other". Revenue for terminals sold or sold under a sales-type lease transaction is recognized when the following four criteria are met: evidence of an agreement exists, delivery has occurred, the selling price or minimum lease payments are fixed or determinable, and collection of the selling price or minimum lease payments is reasonably assured. Revenue for operating leases is recognized on a straight-line basis over the lease term.

        Services not specifically described above are generally transaction based fees that are recognized at the time the transactions are processed or programming services that are recorded as work is performed.

F-11


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)

Stock-Based Compensation

        Effective January 1, 2006, the Company adopted Statement of Financial Accounting Standards No. 123R, "Share-Based Payment" ("SFAS 123R"), using the modified prospective method. SFAS 123R requires all share-based compensation to employees to be measured at their respective grant date fair values and expensed over the requisite service periods and also requires an estimate of forfeitures when calculating compensation expense. The Company recognizes compensation cost on awards with graded vesting on a straight-line basis over the requisite service period for the entire award. In accordance with the Company's chosen method of adoption, results for prior periods have not been adjusted. Prior to the adoption of SFAS 123R, the Company followed Accounting Principles Board Opinion No. 25 ("APB 25") which accounts for share-based payments to employees using the intrinsic value method and, as such, generally recognized no compensation cost for employee stock options. In conjunction with the merger, all stock-based compensation plans were terminated and vesting provisions were accelerated and all unrecognized stock-based compensation was recognized in the predecessor period. The Company established a new stock-based compensation plan in October 2007. Refer to Note 15 for additional discussion regarding details of the Company's share-based compensation plan and the adoption of SFAS 123R.

Foreign Currency Translation

        The U.S. dollar is the functional currency for most of the Company's U.S. based businesses and certain foreign based businesses. Significant operations with a local currency as their functional currency include operations in the United Kingdom, Australia, Germany, Greece and Poland. Foreign currency denominated assets and liabilities for these units and other less significant operations are translated into U.S. dollars based on exchange rates prevailing at the end of the period, and revenues and expenses are translated at average exchange rates during the period. The effects of foreign exchange gains and losses arising from the translation of assets and liabilities of those entities where the functional currency is not the U.S. dollar are included as a component of Other Comprehensive Income ("OCI"). Intercompany loans were considered invested on a long-term basis in the predecessor period and accordingly foreign exchange gains and losses were recorded in OCI. In the successor period, the intercompany loans are not considered invested on a long-term basis and such foreign currency gains and losses were recorded in income. Transaction gains and losses related to operating assets and liabilities are included in the "Cost of services" and "Selling, general and administrative" lines of the Consolidated Statements of Operations and were immaterial. Non-operating transaction gains and losses derived from non-operating assets and liabilities are included in the "Other income (expense)" line of the Consolidated Statements of Operations and are separately disclosed in Note 11.

Derivative Financial Instruments

        The Company utilizes derivative instruments primarily to mitigate interest rate risk and foreign currency risk. To a lesser extent, derivative instruments are utilized to mitigate market risk. The Company recognizes all derivative financial instruments in the Consolidated Balance Sheets as assets or liabilities at fair value. Such amounts are recorded in either the "Other long-term assets" or "Other long-term liabilities" captions in the Consolidated Balance Sheets. Changes in fair value of derivative instruments, including those that qualify as fair value hedges, are recognized immediately in earnings unless the derivative is designated and qualifies as a hedge of future cash flows or a hedge of a net investment in a foreign operation. For derivatives that qualify as hedges of future cash flows, the

F-12


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


effective portion of changes in fair value is recorded temporarily in stockholders' equity as a component of OCI and then recognized in earnings in the same period or periods during which the hedged item affects earnings. For derivatives that qualify as a hedge of a net investment in a foreign operation, the gain or loss is reported in OCI as part of the cumulative translation adjustment to the extent the hedge is effective. Any ineffective portions of cash flow hedges and net investment hedges are recognized in the "Other income (expense)" line in the Consolidated Statements of Operations during the period of change. Additional discussion of derivative instruments is provided in Note 8.

Minority Interest

        Minority interest in earnings of consolidated subsidiaries represents the minority shareholders' share of the equity and after-tax net income or loss of consolidated subsidiaries. Substantially all of the Company's minority interest is presented pretax in the Consolidated Statements of Operations since the majority of the Company's non-wholly owned consolidated subsidiaries are flow through entities for tax purposes. The minority interest included in "Other current liabilities" and "Other long-term liabilities" in the Consolidated Balance Sheets reflects the original investments by these minority shareholders in the consolidated subsidiaries, along with their proportionate share of the earnings or losses of the subsidiaries, net of dividends.

Reserve for Merchant Credit Losses and Check Guarantees

        With respect to the merchant acquiring business, the Company's merchant customers (or those of its unconsolidated alliances) have the liability for any charges properly reversed by the cardholder. In the event, however, that the Company is not able to collect such amounts from the merchants, due to merchant fraud, insolvency, bankruptcy or another reason, the Company may be liable for any such reversed charges. The Company's risk in this area primarily relates to situations where the cardholder has purchased goods or services to be delivered in the future such as airline tickets.

        The Company's obligation to stand ready to perform is minimal in relation to the total dollar volume processed. The Company requires cash deposits, guarantees, letters of credit or other types of collateral by certain merchants to minimize its obligation. Collateral held by the Company is classified within "Settlement obligations" on the Company's Consolidated Balance Sheets. The Company also utilizes a number of systems and procedures to manage merchant risk. Despite these efforts, the Company historically has experienced some level of losses due to merchant defaults.

        The Company's contingent obligation relates to imprecision in its estimates of required collateral. A provision for this obligation is recorded based primarily on historical experience and other relevant factors such as economic downturns or increases in merchant fraud. Merchant credit losses are included in "Cost of services" in the Company's Consolidated Statements of Operations. The amount of the reserves attributable to entities consolidated by the Company was $24.1 million and $20.5 million at December 31, 2007 and 2006, respectively.

        The majority of the TeleCheck Services, Inc. ("TeleCheck") business involves the guarantee of checks received by merchants. If the check is returned, TeleCheck is required to purchase the check from the merchant at its face value and pursue collection from the check writer. A provision for estimated check returns, net of anticipated recoveries, is recorded at the transaction inception based on recent history. At December 31, 2007 and 2006, the Company had accrued warranty balances of $16.4 million and $18.1 million, and accrued recovery balances of $38.1 million and $37.4 million,

F-13


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


respectively. Accrued warranties are included in "Other current liabilities" and accrued recoveries are included in "Accounts receivable" in the Consolidated Balance Sheets.

Income Taxes

        The Company and its domestic subsidiaries file a consolidated U.S. income tax return with its new parent "Holdings" as defined in Note 2. The Company's foreign operations file income tax returns in their local jurisdictions. Income taxes are computed in accordance with SFAS No. 109, "Accounting for Income Taxes" and reflect the net tax effects of temporary difference between the financial reporting carrying amounts of assets and liabilities and the corresponding income tax amounts. The Company has deferred tax assets and liabilities and maintains valuation allowances where it is more likely than not that all or a portion of deferred tax assets will not be realized. To the extent the Company determines that it will not realize the benefit of some or all of its deferred tax assets, then these deferred tax assets will be adjusted through the Company's provision for income taxes in the period in which this determination is made.

Cash and Cash Equivalents

        Investments (other than those included in settlement assets) with original maturities of three months or less (that are readily convertible to cash) are considered to be cash equivalents and are stated at cost, which approximates market value. Cash and cash equivalents that were restricted from use due to regulatory requirements are included in "Other long-term assets" in the Consolidated Balance Sheets and were immaterial at December 31, 2007 and 2006.

Accounts Receivable

        Accounts receivable balances are stated net of allowance for doubtful accounts. Historically, the Company has not encountered significant write-offs. The Company records allowances for doubtful accounts when it is probable that the accounts receivable balance will not be collected. Long-term accounts receivable balances are included in "Other long-term assets" in the Consolidated Balance Sheets.

Property and Equipment

        Property and equipment were stated at cost less accumulated depreciation in the predecessor period. As discussed in Note 2 and as a result of the merger, the cost, net of accumulated depreciation, was carried forward from the predecessor period to the successor period as a current best estimate of fair value. The Company is in the process of valuing fixed assets and expects to be completed in the second quarter 2008. Accumulated depreciation is computed using the straight-line method over the lesser of the estimated useful life of the related assets (generally three to 10 years for equipment, furniture and leasehold improvements, and 30 years for buildings) or the lease term. Maintenance and repairs which do not extend the useful life of the respective assets are charged to expense as incurred. Amounts charged to expense for the depreciation and amortization of property and equipment, including equipment under capital lease, were $65.0 million for the successor period September 25, 2007 through December 31, 2007, $165.1 million for the predecessor period January 1, 2007 through September 24, 2007, $216.0 million in 2006, and $224.1 million in 2005.

F-14


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)

Goodwill and Other Intangibles

        As discussed in Note 2, the Company merged with an entity controlled by an affiliate of KKR on September 24, 2007. The total purchase price was allocated to the Company's net tangible and identifiable intangible assets (including customer relationships, software and tradenames) based on their estimated fair values. The excess of the purchase price over the net tangible and identifiable intangible assets was recorded as goodwill. The preliminary allocation of the purchase price to identifiable intangible assets was based upon preliminary valuation data and the estimates and assumptions are subject to change.

        Goodwill represents the excess of purchase price over tangible and other intangible assets acquired less liabilities assumed arising from business combinations. Goodwill is tested annually for impairment using a fair value approach at the "reporting unit" level. The Company's reporting units are businesses one level below the operating segment level for which discrete financial information is prepared and regularly reviewed by management. Goodwill is generally allocated to reporting units based upon relative fair value (taking into consideration other factors such as synergies) when an acquired business is integrated into multiple reporting units. If it is determined that the fair value of the reporting unit is less than its carrying value, an impairment charge would be recognized. Fair value is generally established using discounted cash flows. When a business within a reporting unit is disposed of, goodwill is allocated to the gain or loss on disposition using the relative fair value method. As a result of the merger, the Company did not perform an annual goodwill impairment test in 2007. The Company's annual goodwill impairment test did not identify any impairments in 2006 and 2005. However, there were impairments in goodwill that were triggered by the changes in strategic direction of specific businesses made in 2007 and 2005 as discussed in Note 3.

        Customer relationships represent the estimated value of the Company's relationships with customers, primarily merchants and financial institutions, for which it provides services. Prior to the merger, customer relationships were amortized over the term of the contract. Subsequent to the merger, the amounts allocated to customer relationships as part of the purchase price allocation are being amortized based on the pattern of undiscounted cash flows for the period as a percentage of total projected undiscounted cash flows or the term of the contract for certain items capitalized after the merger.

        FDC capitalizes initial payments for new contracts, contract renewals and conversion costs associated with customer processing relationships to the extent recoverable through future operations, contractual minimums and/or penalties in the case of early termination. The Company's accounting policy is to limit the amount of capitalized costs for a given contract to the lesser of the estimated ongoing future cash flows from the contract or the termination fees the Company would receive in the event of early termination of the contract by the customer. The initial payments for new contracts and contract renewals are amortized over the term of the contract as a reduction of the associated revenue (transaction and processing service fees). Conversion costs are also amortized over the term of the contract but are recorded as an expense in "Depreciation and amortization" in the Consolidated Statements of Operations. In connection with the allocation of the purchase price related to the merger, previously recorded conversion and contract costs were eliminated.

        The Company develops software that is used in providing processing services to customers. To a lesser extent, the Company also develops software to be sold or licensed to customers. Software development costs are capitalized once technological feasibility of the software has been established.

F-15


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


Costs incurred prior to establishing technological feasibility are expensed as incurred. Technological feasibility is established when the Company has completed all planning, designing, coding and testing activities that are necessary to determine that a product can be produced to meet its design specifications, including functions, features and technical performance requirements. Capitalization of costs ceases when the product is available for general use. Software development costs are amortized using the straight-line method over the estimated useful life of the software, which is generally five years. Software development costs allocated as part of the purchase price allocation are amortized over three to 10 years.

        In addition to capitalized contract and software development costs, other intangibles include copyrights, patents, acquired software, trademarks and noncompete agreements acquired in business combinations. Other intangibles are amortized on a straight—line basis over the length of the contract or benefit period, which generally ranges from three to 25 years. Other intangible amortization expense (including amortization associated with investments in affiliates) totaled $362.2 million for the successor period from September 25, 2007 through December 31, 2007, $375.1 million for the predecessor period from January 1, 2007 through September 24, 2007, $484.8 million in 2006 and $464.9 million in 2005.

        The following table provides the components of other intangibles (in millions):

 
  Successor    
  Predecessor  
 
   
 
Year Ended December 31,
  2007
Cost
  2007
Accumulated
Amortization
  2007
Net of
Accumulated
Amortization
   
  2006
Cost
  2006
Accumulated
Amortization
  2006
Net of
Accumulated
Amortization
 

Customer relationships

  $ 7,016.0   $ (230.5 ) $ 6,785.5       $ 2,567.6   $ (968.9 ) $ 1,598.7  
                               

Other intangibles:

                                         
 

Conversion costs

  $ 5.1   $ (0.4 ) $ 4.7       $ 415.8   $ (239.5 ) $ 176.3  
 

Contract costs

    54.3     (7.1 )   47.2         352.9     (144.3 )   208.6  
 

Software

    1,029.4     (58.8 )   970.6         829.7     (590.2 )   239.5  
 

Other

    726.2     (10.6 )   715.6         527.4     (173.0 )   354.4  
                               
   

Total other intangibles

  $ 1,815.0   $ (76.9 ) $ 1,738.1       $ 2,125.8   $ (1,147.0 ) $ 978.8  
                               

        The estimated future aggregate amortization expense for existing customer relationships and other intangibles as of December 31, 2007 is $1,023.5 million in 2008, $945.9 million in 2009, $884.6 million in 2010, $765.2 million in 2011, and $661.1 million in 2012.

        Certain long-lived assets are reviewed for impairment on an annual basis or whenever events indicate that their carrying amount may not be recoverable. In such reviews, estimated undiscounted future cash flows associated with these assets or operations are compared with their carrying value to determine if a write-down to fair value (normally measured by the expected present value technique) is required.

Inventory

        Inventories are stated at lower of cost or market and consist primarily of POS terminals, forms, envelopes and blank financial paper. The cost of inventory is determined using average cost for POS terminals and blank financial paper, and first-in first-out ("FIFO") for forms. In connection with the allocation of the purchase price related to the merger, inventories were carried forward at historical balances as the best estimate of fair value.

F-16


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)

Investment Securities

        The Company's current settlement assets represent short-term, liquid investments, which are primarily comprised of state and municipal government obligations. Additionally, the Company maintains various other investments included in the "Other long-term assets" line item of the Consolidated Balance Sheets which include primarily equity securities. The specific identification method is used to determine the cost basis of securities sold. At December 31, 2007 and 2006, all of the above noted investments were classified as available-for-sale. Unrealized gains and losses on these investments are included as a separate component of OCI, net of any related tax effect. The Company also has investments in non-marketable equity securities for strategic purposes, which are included in "Other long-term assets" in the Company's Consolidated Balance Sheets and were carried at cost in the predecessor period and at the allocated fair value in the successor period as a result of the purchase price allocation related to the merger.

        Declines in value that are judged to be other than temporary in nature are recognized in the Consolidated Statements of Operations. For public company investments, the Company's policy is to treat a decline in the investment's quoted market value that has lasted for more than six months as an other than temporary decline in value. The Company also considers other qualitative and quantitative indicators in judging whether a decline in value is other than temporary in nature. The Company's policy is the same for investments in non-marketable equity securities; however, their fair values are estimated. In estimating fair value, market conditions, offering prices, trends of earnings/losses, price multiples, financial position, new financing and other key measures are considered. The Company believes the estimates result in a reasonable reflection of the fair values of these investments.

Treasury Stock

        The Company records treasury stock purchases under the cost method whereby the entire cost of the acquired stock is recorded as treasury stock. The FIFO method is used on the subsequent reissuance of shares and any resulting gains or losses are credited or charged to retained earnings.

New Accounting Pronouncements

        In September 2006, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standard ("SFAS") No. 157, "Fair Value Measurements". This statement defines fair value, establishes a fair value hierarchy to be used in generally accepted accounting principles and expands disclosures about fair value measurements. Although this statement does not require any new fair value measurements, in certain cases, its application will change current practice. SFAS No. 157 will be effective for fiscal years beginning after November 15, 2007 as it relates to fair value measurements of financial assets and liabilities and for fiscal years beginning after November 15, 2008 for certain non-financial assets and non-financial liabilities that are not recognized or disclosed at fair value in the financial statements on a recurring basis (at least annually). Effective January 1, 2008, the Company will adopt SFAS No. 157 for all financial assets and liabilities. The effect of adopting this standard is expected to reduce the Company's derivative liabilities by approximately $13 million as of the date of adoption. The majority of this amount relates to derivatives that have been designated as cash flow hedges for accounting purposes and, accordingly, the impact will be recorded as a reduction of the unrealized losses in "Other comprehensive income" to the extent the hedges are effective. The amount of adjustment related to derivatives not designated as accounting hedges is immaterial and will be reflected as a gain in the "Other income (expense)" line item in the Consolidated Statements of Operations upon adoption. The Company is currently evaluating the January 1, 2009 impact of

F-17


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


adopting the new statement on fair value measurements for non-financial assets and non-financial liabilities.

        In September 2006, the FASB issued SFAS No. 158, "Employers' Accounting for Defined Benefit Pension and Other Postretirement Plans—an Amendment of FASB Statements No. 87, 88, 106, and 132(R)." This statement requires a company to recognize the funded status of a benefit plan as an asset or a liability in its statement of financial position. In addition, a company is required to measure plan assets and benefit obligations as of the date of its fiscal year-end statement of financial position. The Company adopted the recognition provisions and disclosure requirements as of December 31, 2006. As a result of the merger, the Company measured the benefit plan assets and obligations as of the merger date and allocated purchase price to each plan equal to its funded status. Additionally, for its new basis of accounting, the Company elected December 31 as the measurement date for its plans. As such, the measurement date provisions of SFAS No. 158 will have no impact on the Company's financial position or results of operations.

        In February 2007, the FASB issued SFAS No. 159, "The Fair Value Option for Financial Assets and Financial Liabilities—Including an Amendment of FASB Statement No. 115." This Statement permits entities to measure many financial instruments and certain other items at fair value. This election is made on an instrument-by-instrument basis and is irrevocable. Unrealized gains and losses on items for which the fair value option has been elected are reported in earnings. This statement is effective for fiscal years beginning after November 15, 2007. The Company did not elect the fair value option for any of its existing financial assets and liabilities.

        In December 2007, the FASB issued SFAS No. 141(R), "Business Combinations." The new standard will significantly change the financial accounting and reporting of business combination transactions in the consolidated financial statements. It will require an acquirer to recognize, at the acquisition date, the assets acquired, the liabilities assumed, and any non-controlling interest in the acquiree at their full fair values as of that date. In a business combination achieved in stages (step acquisitions), the acquirer will be required to remeasure its previously held equity interest in the acquiree at its acquisition-date fair value and recognize the resulting gain or loss in earnings. The acquisition-related transaction and restructuring costs will no longer be included as part of the capitalized cost of the acquired entity but will be required to be accounted for separately in accordance with applicable generally accepted accounting principles in the U.S. SFAS No. 141(R) applies prospectively to business combinations for which the acquisition date is on or after the beginning of the first annual reporting period beginning on or after December 15, 2008.

        In December 2007, the FASB issued SFAS No. 160, "Non-controlling Interests in Consolidated Financial Statements." The statement clarifies the definition of a non-controlling (or minority) interest and requires that non-controlling interests in subsidiaries be reported as a component of equity in the consolidated statement of financial position and requires that earnings attributed to the non-controlling interests be reported as part of consolidated earnings and not as a separate component of income or expense. However, it will also require expanded disclosures of the attribution of consolidated earnings to the controlling and non-controlling interests on the face of the consolidated income statement. SFAS No. 160 will require that changes in a parent's controlling ownership interest, that do not result in a loss of control of the subsidiary, are accounted for as equity transactions among shareholders in the consolidated entity therefore resulting in no gain or loss recognition in the income statement. Only when a subsidiary is deconsolidated will a parent recognize a gain or loss in net income. SFAS No. 160 is effective for fiscal years beginning on or after December 15, 2008, and will be applied prospectively

F-18


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 1: Summary of Significant Accounting Policies (Continued)


except for the presentation and disclosure requirements that will be applied retrospectively for all periods presented. The Company is currently evaluating the impact of SFAS No. 160 to its financial position and results of operations.

Note 2: Merger

        On April 1, 2007, the Company entered into an Agreement and Plan of Merger (the "Merger Agreement") with New Omaha Holdings L.P., a Delaware limited partnership ("Parent"), and Omaha Acquisition Corporation, a Delaware corporation and a subsidiary of Parent ("Sub"). Parent is controlled by affiliates of KKR. On September 24, 2007, under the terms of the Merger Agreement, Sub merged with and into the Company (the "merger") with the Company continuing as the surviving corporation and a subsidiary of First Data Holdings, Inc. ("Holdings"; formerly known as New Omaha Holdings Corporation), a Delaware corporation and a subsidiary of Parent.

        As of the effective time of the merger, each issued and outstanding share of common stock of the Company was cancelled and converted into the right to receive $34.00 in cash, without interest (other than shares owned by Parent, Sub or Holdings, which were cancelled and given no consideration). Additionally, vesting of FDC stock options, restricted stock awards and restricted stock units was accelerated upon closing of the merger. As a result, holders of stock options received cash equal to the intrinsic value of the awards based on a market price of $34.00 per share while holders of restricted stock awards and restricted stock units received $34.00 per share in cash, without interest. Vesting of Western Union options, restricted stock awards and restricted stock units held by FDC employees was also accelerated upon closing of the merger.

        Immediately following consummation of the merger, Michael D. Capellas was appointed as Chief Executive Officer ("CEO") of the Company. Capellas succeeded Henry C. "Ric" Duques who announced his intention to retire within two years when he returned as Chairman and CEO in late 2005.

        The merger was financed by a combination of the following: borrowings under the Company's senior secured credit facilities, senior unsecured interim loan agreement, senior subordinated interim loan agreement, and the equity investment of Holdings. The purchase price was approximately $26.5 billion including $179.3 million in capitalized transaction costs excluding assumed debt. The merger was funded primarily through a $7.2 billion equity contribution from Holdings and $22.0 billion in debt financing discussed more fully in Note 10.

    Preliminary Purchase Price Allocation

        The total purchase price was allocated to the Company's net tangible and identifiable intangible assets based on their estimated fair values as set forth below. Property and equipment were carried forward from predecessor to successor at historical net balances as a current best estimate of fair value. The Company is in the process of valuing fixed assets and expects to be completed in the second quarter of 2008. A portion of the preliminary valuation was allocated to the Company's investments in unconsolidated joint ventures (reflected in the "Investment in affiliates" line of the Consolidated Balance Sheets). The excess of the purchase price over the net tangible and identifiable intangible assets was recorded as goodwill. The preliminary allocation of the purchase price to identifiable intangible assets was based upon preliminary valuation data and the estimates and assumptions are subject to change. The Company is also in the process of working through other potential purchase

F-19


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 2: Merger (Continued)

accounting adjustments that include the assessment of items such as assumed liabilities, pre-acquisition contingencies and items that require fair value measurements.

 
  (in millions)  

Property and equipment

  $ 931.1  

Customer relationships

    6,987.5  

Software

    990.0  

Tradenames

    621.1  

Other intangibles

    96.0  

Goodwill

    16,758.5  

Investment in affiliates

    3,565.1  

Deferred taxes

    (2,255.7 )

Other assets and liabilities acquired, net

    (1,153.1 )
       

Total purchase price

  $ 26,540.5  
       

        The preliminary estimated weighted-average useful lives (excluding the impact of accelerated amortization) associated with intangible assets are approximately:

Customer relationships

  14 years

Software

  5 years

Tradenames

  21 years

Other intangibles

  24 years

Investment in affiliates

  11 years

Total weighted-average useful lives

  14 years

        The Company generally uses straight-line amortization for intangible assets other than for customer relationships for which the pattern of economic benefits are known and for which an accelerated method of amortization is used to more appropriately allocate the cost of the relationships to the periods that will benefit from them. Deferred tax liabilities were recorded related to the allocation of purchase price to intangible assets. Less than 10 percent of goodwill resulting from the merger is deductible for tax purposes. The preliminary allocation of goodwill by segment is as follows (in millions):

Merchant Services

  $ 9,077.0  

Financial Services

    3,801.2  

International

    2,831.7  

Prepaid Services

    1,039.7  

Integrated Payment Systems

     

All Other and Corporate

    8.9  
       

  $ 16,758.5  
       

        Goodwill will be reviewed at least annually for impairment.

F-20


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 2: Merger (Continued)

    Merger Related Restructuring Charges

        The Company has implemented an initial "100 day plan" to provide strategic direction for the Company under new leadership. The plan anticipates capturing efficiencies related to the simplification of domestic and international operations and other near term cost saving initiatives as well as certain reductions in personnel. In accordance with this plan and in November 2007, the Company terminated approximately 1,600 employees across the organization representing all levels of employees and approximately 6% of its worldwide work force. A majority of them ceased working before December 31, 2007. The Company expects that the remaining employees will cease working at various times through the first six months of 2008. A majority of the successor severance costs were recorded in purchase accounting with the remainder recorded through current operations. The Company anticipates taking additional similar types of actions in 2008 as part of its overall plan, with the majority of severance costs to be recorded in purchase accounting as assumed liabilities.

        The following table summarizes the Company's utilization of restructuring accruals related to the merger for the successor period ended December 31, 2007:

 
  Employee Severance  
 
  (in millions)
 

Accrual at September 24, 2007

  $  

Charges recorded in purchase accounting

    120.1  

Cash payments

    (27.7 )
       

Remaining accrual at December 31, 2007

  $ 92.4  
       

    Merger and Other Related Costs

        During the predecessor period from January 1, 2007 through September 24, 2007, the Company expensed $69.7 million of pretax merger related costs consisting primarily of investment banking, accounting and legal fees. The Company recorded $2.9 million of additional merger-related costs in the successor period from September 25, 2007 through December 31, 2007. The Company also recognized a pretax charge of $175.9 million during the predecessor period related to accelerated vesting of all outstanding FDC unvested stock options, restricted stock awards and restricted stock units as well as Western Union unvested stock options, restricted stock awards and restricted stock units held by FDC employees and an additional $19.6 million of associated taxes (excluding all income tax impacts).

    Unaudited Pro Forma Condensed Consolidated Statements of Operations

        The following Unaudited Pro Forma Condensed Consolidated Statements of Operations reflect the consolidated results of operations of the Company as if the merger had occurred on January 1, 2007 and 2006. The historical financial information has been adjusted to give effect to events that are (1) directly attributed to the merger, (2) factually supportable, and (3) with respect to the statement of operations, expected to have a continuing impact on the combined results. Such items include interest expense related to debt issued in conjunction with the merger as well as additional amortization expense associated with the preliminary valuation of intangible assets. This unaudited pro forma information should not be relied upon as necessarily being indicative of the historical results that would have been obtained if the merger had actually occurred on that date, nor of the results that may be obtained in the future.

F-21


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 2: Merger (Continued)


Unaudited Pro Forma Condensed Consolidated Statements of Operations

 
  Twelve months ended December 31,  
 
  2007   2006  
 
  (in millions)
 

Revenues:

             
 

Transaction and processing service fees

  $ 5,519.2   $ 5,037.6  
 

Investment income, net

    (75.1 )   (128.6 )
 

Product sales and other

    839.4     699.8  
 

Reimbursable debit network fees, postage and other

    1,767.9     1,467.6  
           

    8,051.4     7,076.4  
           

Expenses:

             
 

Cost of services (exclusive of items shown below)

    2,883.4     2,479.5  
 

Cost of products sold

    296.5     281.0  
 

Selling, general and administrative

    1,276.6     1,145.0  
 

Reimbursable debit network fees, postage and other

    1,767.9     1,467.6  
 

Depreciation and amortization

    1,318.1     1,281.5  
 

Other operating expenses:

             
   

Restructuring, net

    7.7     24.0  
   

Impairments

    20.6     16.1  
   

Litigation and regulatory settlements

    2.5     (34.8 )
   

Other

    (7.7 )   (0.3 )
           

    7,565.6     6,659.6  
           

Operating profit

    485.8     416.8  
           

Interest income

    48.7     55.5  

Interest expense

    (2,052.7 )   (2,043.1 )

Other income (expense)

    (53.3 )   53.4  
           

    (2,057.3 )   (1,934.2 )
           

Loss before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    (1,571.5 )   (1,517.4 )
 

Income tax benefit

    (686.6 )   (779.7 )
 

Minority interest

    (144.3 )   (142.3 )
 

Equity earnings in affiliates

    122.0     81.8  
           
 

Loss from continuing operations

  $ (907.2 ) $ (798.2 )
           

    Additional Information

        On September 24, 2007, Holdings sold $1.0 billion aggregate principal amount of 11.5% senior PIK notes due 2016 to GS Mezzanine Partners VI Fund, L.P. and the Goldman Sachs Group, Inc. This $1.0 billion, net of fees, was the source of funds for a portion of Holdings' investment in FDC. No cash interest will accrue on these notes. Interest on the notes will be paid by increasing the principal amount of the notes. Holdings' senior PIK notes are unsecured and neither FDC nor its subsidiaries provide credit support for Holdings' obligations under the notes. As a result, the senior PIK notes of Holdings

F-22


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 2: Merger (Continued)

are not indebtedness of FDC or its subsidiaries. However, the senior PIK notes contain a number of covenants that, among other things, restrict, subject to certain exceptions, FDC's ability to:

    incur additional indebtedness;

    engage in mergers or consolidations;

    sell or transfer assets and subsidiary stock;

    pay dividends and distributions or repurchase its capital stock;

    make certain investments, loans or advances;

    prepay certain indebtedness;

    enter into agreements that restrict the payment of dividends by subsidiaries or the repayment of intercompany loans and advances; and

    engage in certain transactions with affiliates.

Note 3: Restructuring, Impairments, Litigation and Regulatory Settlements and Other Costs

        The Company recorded restructuring charges, impairment charges, litigation and regulatory settlements and other costs during the three years ended December 31, 2007. Restructuring accruals are reviewed each period and balances in excess of anticipated requirements are reversed through the same Consolidated Statements of Operations caption in which they were originally recorded. Such reversals resulted from the favorable resolution of contingencies and changes in facts and circumstances.

        A summary of net pretax benefits (charges), incurred by segment, for each period is as follows (in millions):

 
  Pretax Benefit (Charge)  
Predecessor
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other and
Corporate
  Totals  

Period from January 1, 2007 to September 24, 2007

                                           

Restructuring charges

  $ (2.6 ) $ (0.2 ) $ (7.4 )             $ (10.2 )

Restructuring accrual reversals

    0.4     0.2     1.0           $ 0.7     2.3  

Impairments

        (4.3 )         $ (16.3 )       (20.6 )

Litigation and regulatory settlements

              $ (5.0 )       2.5     (2.5 )

Other

    2.1         (0.4 )       2.2     3.8     7.7  
                               

Total pretax benefit (charge), net of reversals

  $ (0.1 ) $ (4.3 ) $ (6.8 ) $ (5.0 ) $ (14.1 ) $ 7.0   $ (23.3 )
                               

Year ended December 31, 2006

                                           

Restructuring charges

  $ (4.4 ) $ (3.7 ) $ (15.2 )     $ (0.2 ) $ (3.8 ) $ (27.3 )

Restructuring accrual reversals

        1.5     1.0   $ 0.1         0.7     3.3  

Impairments

        (17.5 )   0.9             0.5     (16.1 )

Litigation and regulatory settlements

    7.4     (15.0 )               42.4     34.8  

Other

        0.3                     0.3  
                               

Total pretax benefit (charge), net of reversals

  $ 3.0   $ (34.4 ) $ (13.3 ) $ 0.1   $ (0.2 ) $ 39.8   $ (5.0 )
                               

Year ended December 31, 2005

                                           

Restructuring charges

  $ (16.3 ) $ (29.8 ) $ (20.3 ) $ (0.9 ) $ (0.6 ) $ (11.5 ) $ (79.4 )

Restructuring accrual reversals

    1.7     1.2     0.2             0.1     3.2  

Impairments

    (0.2 )   (4.4 )   (7.8 )           (28.4 )   (40.8 )

Other

    (8.0 )   (8.9 )   (1.1 )       (4.8 )   (2.8 )   (25.6 )
                               

Total pretax benefit (charge), net of reversals

  $ (22.8 ) $ (41.9 ) $ (29.0 ) $ (0.9 ) $ (5.4 ) $ (42.6 ) $ (142.6 )
                               

F-23


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 3: Restructuring, Impairments, Litigation and Regulatory Settlements and Other Costs (Continued)

Restructuring charges

2007

        The Company recorded restructuring charges in 2007 comprised of severance of $10.2 million in the predecessor period from January 1, 2007 through September 24, 2007. A portion of the restructuring charges resulted from efforts to improve the overall efficiency and effectiveness of the sales and sales support teams principally within the Merchant Services segment. This action resulted in the termination of approximately 230 sales related employees comprising approximately 10% of the Merchant Services segment's regional sales, cross-sale and sales support organizations. This restructuring plan was completed in the first quarter of 2007. The other restructuring charges in the predecessor period resulted from the termination of approximately 140 employees within the International segment. The terminations were associated with data center consolidation and global sourcing initiatives. Similar actions will occur in future periods as discussed in Note 2 above. During the 2007 predecessor period, the Company also reversed prior period restructuring accruals related to changes in estimates regarding severance costs from restructuring activities that occurred in 2005 through 2007.

2006

        Associated with the realigning of the Company's operating structure related to shared service functions and global technology functions, including data centers, a Company initiative to reduce operating costs to the appropriate level after the spin-off and certain business driven restructurings, the Company recorded restructuring charges comprised of severance totaling $24.6 million and facility closures totaling $2.7 million for the year ended December 31, 2006. Severance charges resulted from the termination of approximately 600 employees across the organization, representing all levels of employees and approximately 2% of the Company's workforce. The restructuring plans associated with the Company initiative to reduce operating costs and business driven items were completed in 2006. The Company's realignment of operating structure associated with shared service functions and global technology continued into 2007. The Company reversed $3.3 million of prior period restructuring accruals during the year ended December 31, 2006 related to changes in estimates regarding severance costs that occurred in 2006 and 2005.

2005

        The Company recorded restructuring charges comprised of severance totaling $75.9 million and facility closures totaling $3.5 million for the year ended December 31, 2005. Severance charges resulted from the termination of approximately 1,600 employees across the organization, representing all levels of employees and approximately 6% of the Company's workforce. In December 2005, the Company implemented a company wide restructuring of its operations. The restructuring closely followed a change in the Company's senior management. The new management took steps it determined necessary to position the Company for growth, reduce operating costs and build shareholder value. These restructuring plans were completed in 2005. The Company reversed $3.2 million of prior period restructuring accruals during 2005 related to changes in estimates regarding severance and facility costs from restructuring activities that occurred in 1998 and 2000 through 2005.

        The following table summarizes the Company's utilization of restructuring accruals from continuing operations, excluding merger related restructuring charges described in Note 2, for the year ended

F-24


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 3: Restructuring, Impairments, Litigation and Regulatory Settlements and Other Costs (Continued)


December 31, 2006, the predecessor period from January 1 through September 24, 2007 and the successor period from September 25 through December 31, 2007 (in millions):

 
  Employee
Severance
  Facility Closure  

Remaining accrual at January 1, 2006 (Predecessor)

  $ 66.2   $ 2.8  
 

Expense provision

    24.6     2.7  
 

Cash payments and other

    (60.4 )   (3.9 )
 

Changes in estimates

    (3.3 )    
           

Remaining accrual at December 31, 2006 (Predecessor)

    27.1     1.6  
 

Expense provision

    10.2      
 

Cash payments and other

    (24.6 )   (1.0 )
 

Changes in estimates

    (2.3 )    
           

Remaining accrual at September 24, 2007 (Predecessor)

    10.4     0.6  
 

Expense provision

         
 

Cash payments and other

    (3.7 )   (0.5 )
 

Changes in estimates

    (0.2 )    
           

Remaining accrual at December 31, 2007 (Successor)

  $ 6.5   $ 0.1  
           

Impairments

        During the 2007 predecessor period, the Company recorded a charge of $16.3 million related to the impairment of goodwill and intangible assets associated with the wind-down of the Company's official check and money order business described in Note 1 and an additional $4.3 million related to the impairment of fixed assets and software associated with its government business included in the Financial Services segment. In 2006, impairment charges related to the impairment of a prepaid asset, software, terminals and buildings offset partially by gains on the sale of assets previously impaired. In 2005, Simpay Limited, the only client of First Data Mobile Payments, announced and executed a plan to cease operations. As a result, the Simpay product solutions supporting interoperable mobile payments was not launched as planned. Based on these developments and the completion of a strategic review, the Company significantly reduced the scale of its operations. These actions and the reduced business outlook led the Company to record asset impairment charges of approximately $28.4 million related to goodwill, other assets and fixed assets. Several smaller unrelated impairment charges were also taken in 2005.

Litigation and regulatory settlements

        In the predecessor period from January 1, 2007 through September 24, 2007, the Company recorded a $5.0 million litigation accrual associated with a judgment against the Company pertaining to a vendor contract issue in the Prepaid Services segment and a benefit of $2.5 million related to the Visa settlement originally recorded in 2006 in All Other and Corporate. During 2006, the Company recorded a benefit of approximately $45 million due to the settlement with Visa within All Other and Corporate. Also in 2006, excess litigation accruals in the Merchant Services segment totaling $7.4 million were released. The Company recorded minority interest expense of $3.5 million associated with this release. Additionally, a $15.0 million settlement associated with a patent infringement lawsuit

F-25


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 3: Restructuring, Impairments, Litigation and Regulatory Settlements and Other Costs (Continued)


against TeleCheck was recorded, clearing all past and future claims related to this litigation, as was a charge of $2.7 million related to the settlement of a claim within All Other and Corporate.

Other

        The majority of the benefit recorded during the 2007 predecessor period related to the release of a portion of the domestic escheatment accrual made in the fourth quarter 2005. The release was prompted by reaching resolution with a large majority of states as to the Company's escheatment liability. During 2005, the Company recognized a charge related to an additional accrual of domestic and international escheatment liabilities related to years prior to 2005. Additionally, other charges related to the reimbursement to certain clients for the misallocation of certain pass-through billings, the majority of which related to 2004. The misallocations had no impact on prior period expenses.

Note 4: Business Combinations, Asset Acquisitions and Dispositions

 
  Initial Consideration(b)  
Businesses and Assets Acquired
  Month   Total   Cash  
 
  (in millions)
 

2007:

                 

Successor

                 

First Data Government Solutions ("FDGS") minority holder buyout

  November   $ 73.8   $ 73.8  

Merchant Solutions Joint Venture

  November     29.7     29.7  

Three other acquisitions and merchant portfolio acquisitions

        48.7     48.7  
               

      $ 152.2   $ 152.2  
               
   

Predecessor

                 

Instant Cash Services® ("Instant Cash")

  March   $ 125.7   $ 125.7  

FundsXpress

  June     134.9     134.9  

First Data Polska (formerly POLCARD SA)

  August     331.9     331.9  

Four other acquisitions and merchant portfolio acquisitions

        122.1     122.1  
               

      $ 714.6   $ 714.6  
               

2006:

                 

ClearCheck, Inc. ("ClearCheck")

  March   $ 18.7   $ 18.7  

First Data Deutschland ("FDD", formerly Gesellschaft fur Zahlungssysteme)(a)

  June     3.1     3.1  

Peace Software ("Peace")

  August     85.1     85.1  

First Data Cono Sur ("Cono Sur", formerly ArgenCard)

  December     193.8     193.8  

Three other acquisitions and merchant portfolio acquisitions

        34.7     34.7  
               

      $ 335.4   $ 335.4  
               

2005:

                 

International Card Services Joint Venture ("ICS")

  June   $ 27.1   $ 27.1  

EuroProcessing International ("EPI")

  July     131.2     131.2  

First Data Austria (formerly Austrian Payment Systems Services GmbH)

  November     163.8     163.8  

First Data Korea (formerly Korea Mobile Payment Services)

  November     57.0     57.0  

Three other acquisitions and merchant portfolio acquisitions

        107.8     107.8  
               

      $ 486.9   $ 486.9  
               

(a)
The consideration for FDD is substantially offset by the proceeds from the sale of its wholly owned subsidiary easycash.

(b)
Does not consider cash acquired or debt assumed.

F-26


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 4: Business Combinations, Asset Acquisitions and Dispositions (Continued)

2007 Acquisitions

    Predecessor

        In January 2007, the Company acquired Size Technologies, a provider of loyalty, stored value and transaction marketing solutions. Size Technologies is reported as part of the Prepaid Services segment.

        In February 2007, the Company acquired the assets of Datawire, an internet-based transaction delivery company. Datawire is reported as part of the Merchant Services segment.

        In March 2007, the Company acquired Intelligent Results, a customer data analytics and decision management software provider. Intelligent Results is reported as part of All Other and Corporate.

        In March 2007, the Company acquired Instant Cash, a debit card and ATM payment processing service provider for community banks, credit unions, thrifts and non-financial institutions. The preliminary purchase price allocation resulted in identifiable intangible assets of $54.3 million, which were being amortized over three to 10 years, and goodwill of $70.2 million. Instant Cash is reported as part of the Financial Services segment.

        In June 2007, the Company acquired FundsXpress, a provider of online banking and bill payment services. The preliminary purchase price allocation resulted in identifiable intangible assets of $45.0 million, which were being amortized over eight years, and goodwill of $88.7 million. FundsXpress is reported as part of the Financial Services segment.

        In August 2007, the Company acquired First Data Polska, a merchant acquirer and card issuer processor in Poland. The preliminary purchase price allocation resulted in identifiable intangible assets of $138.6 million, which were being amortized over eight years, and goodwill of $174.0 million. First Data Polska is reported as part of the International segment.

        The aggregate cash paid, net of cash acquired, for acquisitions during the predecessor period from January 1, 2007 through September 24, 2007 was approximately $690 million. The preliminary valuations of the identifiable intangible assets of the businesses acquired during the 2007 predecessor period are contemplated in the preliminary valuation associated with the merger discussed in Note 2.

    Successor

        In November 2007, the Company purchased the remaining interest in its FDGS subsidiary previously owned by minority interest holders. FDGS is reported as part of the Financial Services segment.

        In October 2007, the Company acquired Deecal International, a specialist software solutions provider for commercial payments in Dublin, Ireland. Deecal International is reported as part of the International segment.

        In November 2007, the Company acquired Check Forte, a payment transaction processing company in Brazil. Check Forte is reported as part of the International segment.

        In November 2007, the Company formed a joint venture with Standard Chartered PLC ("Merchant Solutions"), of which the Company owns 56%. The joint venture provides merchant processing services in Asia. Merchant Solutions is a consolidated entity within FDC and is reported as part of the International segment.

F-27


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 4: Business Combinations, Asset Acquisitions and Dispositions (Continued)

        The aggregate cash paid, net of cash acquired, for acquisitions during the successor period from September 25, 2007 through December 31, 2007 was approximately $137 million. The aggregate preliminary purchase price allocation associated with acquisitions during the 2007 successor period resulted in identifiable intangible assets and goodwill as follows:

 
  Preliminary
purchase price
allocation
(in millions)
  Weighted-average
useful life
 

Software

  $ 4.6     7 years  

Customer relationships

    30.6     8 years  

Other intangibles

    7.8     10 years  
             
 

Total identifiable intangibles

  $ 43.0     8 years  
             

Goodwill

  $ 71.8        

    Additional Information

        The pro forma impact of all 2007 acquisitions on net income was not material.

        In January 2008, the Company entered into a joint venture with Allied Irish Banks p.l.c. ("AIB"), of which the Company owns 50.01%. The joint venture will provide card acquiring services in the Republic of Ireland, the United Kingdom and elsewhere in Europe. AIB will be consolidated and reported in the International segment.

2006 Acquisitions

        The Company created a joint venture in January 2006 with Banca Nazionale del Lavoro ("BNL") to provide merchant acquiring services for Italian merchants. The Company has a 49% ownership interest in the alliance and accounts for it under the equity method of accounting within the International segment.

        In March 2006, the Company acquired substantially all the assets of ClearCheck, a full-service provider of return check management systems for major retailers and supermarkets across the United States. ClearCheck is reported as part of the Financial Services segment.

        In April 2006, the Company acquired the remaining interest of approximately 20% in its First Data Korea subsidiary and increased its ownership interest in its consolidated subsidiary OMNIPAY from approximately 47% to approximately 69% through a buyout of management shareholders. Both entities are part of the International segment.

        In June 2006, the Company acquired FDD, a German processor of cashless, card-based payment transactions. FDD is reported as part of the International segment. The aggregate purchase price allocation resulted in $53.2 million in identifiable intangible assets, which were being amortized over seven to 23 years, and goodwill of $1.9 million. As part of the acquisition, the Company acquired easycash, a network solutions provider and a 100% owned subsidiary of FDD. As a condition for approval of the acquisition of FDD by FDC, the German Federal Cartel Office required that FDC sell the easycash subsidiary of FDD. easycash is involved in the business of point-of-sale terminal deployment and competes directly with FDC's subsidiary TeleCash GmbH and Co. KG. easycash was

F-28


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 4: Business Combinations, Asset Acquisitions and Dispositions (Continued)


sold in the fourth quarter 2006 for a purchase price equal to its allocated fair value resulting from the FDD acquisition.

        In August 2006, the Company acquired Peace, a Customer Information System product company that develops advanced software for managing utility billing and customer care. Peace is reported as part of the Financial Services segment.

        In December 2006, the Company acquired First Data Cono Sur, a provider of card issuing and merchant acquiring services in Argentina and Uruguay. The aggregate purchase price allocation resulted in identifiable intangible assets of $96.9 million, which were being amortized over seven to 11 years, and goodwill of $81.7 million. First Data Cono Sur is reported as part of the International segment.

        The aggregate cash paid during the year ended December 31, 2006 for the alliance and other acquisitions was approximately $287.5 million, net of cash received of $47.9 million. The aggregate purchase price allocation for these transactions resulted in $187.7 million in identifiable intangible assets, which were being amortized over five to 23 years, and goodwill of $159.2 million. The identifiable intangible assets of the acquisitions that occurred in 2006 are contemplated in the preliminary purchase price allocation associated with the merger discussed in Note 2.

        The pro forma impact of all 2006 acquisitions on net income was not material.

2006 Dispositions

        In July 2006, the Company sold the majority of its ownership interest in its subsidiaries PPS and IDLogix to five national financial institutions to form Early Warning Services, LLC. Due to Early Warning Services, LLC being structured as a limited liability company, FDC's remaining interest in Early Warning Services, LLC is accounted for using the equity method of accounting and is reflected in the "Investment in affiliates" line item of the Consolidated Balance Sheets. Refer to Note 19 for additional discussion.

        In November 2006, the Company sold its subsidiary Taxware to ADP(R) Employer Services, a division of Automatic Data Processing, Inc. Refer to Note 19 for additional discussion.

2005 Acquisitions

        In June 2005, the Company formed a merchant alliance with ICS, a card issuer and acquirer in the Netherlands, by purchasing 51% of their merchant acquiring business. The Company owns 51% of the alliance, has management control and consolidates the alliance as part of the International segment.

        In July 2005, the Company acquired 100% of EPI, a provider of debit and credit card issuing and acquiring processing in nine Central and Eastern European countries. The purchase price allocation resulted in identifiable intangible assets of $39.4 million, which were being amortized over seven to 10 years, and goodwill of $75.5 million.

        The Company entered into a merchant services alliance with BankWest in Australia in August 2005 by acquiring certain BankWest assets. The alliance provides the full range of acquiring services for BankWest merchants and their acceptance of debit cards, credit cards and other forms of electronic payments.

F-29


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 4: Business Combinations, Asset Acquisitions and Dispositions (Continued)

        The Company entered into a merchant services alliance with Citibank at the end of the third quarter 2005 by acquiring CitiCorp Payment Services, Inc., a provider of credit and debit card payment processing services to approximately 15,000 merchant locations.

        In November 2005, the Company acquired an approximately 80% interest in First Data Korea. First Data Korea provides financial payment services, including value-added network services, and terminal interface services to local merchants with focus on small and medium size customers.

        The Company acquired 100% of First Data Austria in November 2005. First Data Austria provides debit and credit card issuing and acquiring processing, as well as card network operations and terminals and ATM processing. The purchase price allocation resulted in identifiable intangible assets of $44.3 million, which were being amortized over seven to 15 years, and goodwill of $112.4 million.

        The aggregate cash paid during the year ended December 31, 2005, net of cash acquired of $43.0 million, for the merchant alliances and other acquisitions was $443.9 million. The aggregate purchase price allocation for these acquisitions resulted in $212.3 million in identifiable intangible assets, which were being amortized over three to 15 years, except patents and trade names of $13.0 million that were being amortized over five to 25 years, and goodwill of $225.5 million. The identifiable intangible assets of the acquisitions that occurred in 2005 are contemplated in the preliminary purchase price allocation associated with the merger discussed in Note 2.

        The pro forma impact of all 2005 acquisitions on net income was not material.

2005 Dispositions

        In November 2005, the Company sold its investment in Link2Gov, which was accounted for under the equity method of accounting. The sale resulted in proceeds of $12.4 million and a pretax gain of $9.0 million.

        In August 2005, the Company sold its remaining interest in International Banking Technologies, which was substantially divested in 2001. The sale resulted in proceeds of $9.9 million and a pretax gain of $8.3 million.

        The partial sale of PNC Merchant Services alliance in December 2005 resulted in cash proceeds of $39.8 million and a pretax gain of $36.3 million.

        The following table outlines the net assets acquired and net cash paid for acquisitions (at date of acquisition) (in millions):

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year Ended December 31,  
 
   
  2006   2005  

Fair value of net assets acquired

  $ 152.2       $ 714.6   $ 335.4   $ 486.9  

Less cash acquired

    (15.6 )       (24.3 )   (47.9 )   (43.0 )
                       

Net cash paid for acquisitions

  $ 136.6       $ 690.3   $ 287.5   $ 443.9  
                       

F-30


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 4: Business Combinations, Asset Acquisitions and Dispositions (Continued)

        The following table presents changes to goodwill for the successor period from September 25, 2007 through December 31, 2007, the predecessor periods from January 1, 2007 through September 24, 2007 and year ended December 31, 2006 (in millions):

 
  Merchant Services   Financial Services   International   Prepaid Services   Integrated Payment Systems   All Other and Corporate   Totals  

Predecessor

                                           

January 1, 2006 balance

  $ 3,413.0   $ 2,660.9   $ 899.2   $ 109.4   $ 12.1       $ 7,094.6  

Acquisitions

        69.3     122.6                 191.9  

Purchase price and allocation adjustments related to prior year acquisitions

    (13.2 )   (0.1 )   12.1                 (1.2 )

Other Adjustments (primarily foreign currency)

            74.2                 74.2  
                               

December 31, 2006 balance

    3,399.8     2,730.1     1,108.1     109.4     12.1         7,359.5  

Acquisitions

    21.0     158.9     174.7     10.3       $ 15.4     380.3  

Purchase price and allocation adjustments related to prior year acquisitions

    (14.8 )   (9.1 )   7.9                 (16.0 )

Impairment associated with the wind-down of the official check and money order business

                    (12.1 )       (12.1 )

Other Adjustments (primarily foreign currency)

        0.7     43.8             0.2     44.7  
                               

September 24, 2007 balance

    3,406.0     2,880.6     1,334.5     119.7         15.6     7,756.4  
   

Successor

                                           

Acquisitions

        45.2     18.9     7.8         (0.1 )   71.8  

Preliminary purchase price adjustments related to the merger

    5,671.0     913.3     1,497.2     920.0         (6.7 )   8,994.8  

Other Adjustments (primarily foreign currency)

        0.1     (6.1 )           0.2     (5.8 )
                               

December 31, 2007 balance

  $ 9,077.0   $ 3,839.2   $ 2,844.5   $ 1,047.5       $ 9.0   $ 16,817.2  
                               

        The terms of certain of the Company's acquisition agreements provide for additional consideration to be paid if the acquired entity's results of operations exceed certain targeted levels or if certain other conditions are met, as well as other payments or receipts of cash related to certain events that transpired subsequent to the acquisition of certain companies. Targeted levels are generally set substantially above the historical experience of the acquired entity at the time of acquisition. Such additional consideration is paid in cash and is recorded when payable as additional purchase price. Additional consideration was paid totaling $0.5 million in the successor period from September 25, 2007 through December 31, 2007, $50.0 million in the predecessor period from January 1, 2007 through September 24, 2007, $51.1 million in 2006, and $55.8 million in 2005. The maximum amount of remaining estimable contingent consideration consists of potential cash payments of $42.9 million, all of which was payable and accrued at December 31, 2007. Other contingent consideration that is expected to be paid but is not reliably estimable is not expected to exceed $10 million over the next year.

F-31


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 5: Investments in Affiliates

        Operating results include the Company's proportionate share of income from affiliates, which consist of unconsolidated investments and joint ventures accounted for under the equity method of accounting. The most significant of these affiliates are related to the Company's merchant bank alliance program.

        A merchant bank alliance, as it pertains to investments accounted for under the equity method, is a joint venture between FDC and a financial institution that combines the processing capabilities and management expertise of the Company with the visibility and distribution channel of the bank. The joint ventures acquire credit and debit card transactions from merchants. The Company provides processing and other services to the joint ventures and charges fees to the joint venture primarily based on contractual pricing. These fees have been separately identified on the face of the Consolidated Statements of Operations.

        The Chase Paymentech alliance meets the Significant Subsidiary test provided in Regulation S-X Rule 1-02 (w) in that the Company's 2007 predecessor period and 2006 equity earnings of this alliance exceeded 20% of the Company's consolidated income from continuing operations before income taxes. In accordance with Regulation S-X Rule 3-09, the financial statements of Chase Paymentech are filed with this prospectus.

        At December 31, 2007, there were nine affiliates accounted for under the equity method of accounting, comprised of five merchant alliances and four strategic investments in companies in related markets. The majority of equity earnings relate to the Chase Paymentech alliance. The Company's largest merchant alliance, Chase Paymentech, is 51% owned by J.P. Morgan Chase Bank, N.A., and 49% owned by FDC. The current term of the existing alliance agreement expires in 2010; however, JPMorgan had the right to terminate the alliance due to the change of control upon the closing of the merger. The Company has extended the time period to exercise this right to allow for further discussions regarding the alliance. If JPMorgan exercises its termination right, FDC has the right to receive 49% of the alliance's merchant contracts by value and be allocated 49% of the alliance's sales force.

        In December 2005, FDC sold 20% of the PNC Merchant Services alliance (33% of the Company's interest) and began accounting for it under the equity method of accounting retroactively back to January 1, 2005.

        A summary of unaudited financial information for the merchant alliances and other affiliates accounted for under the equity method of accounting is as follows (in millions):

December 31,
  Successor 2007    
  Predecessor 2006  

Total assets

  $ 7,450.9       $ 7,006.8  

Total liabilities

  $ 6,201.1       $ 5,994.3  

F-32


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 5: Investments in Affiliates (Continued)


 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25, 2007
through
December 31, 2007
   
  Period from
January 1, 2007
through
September 24, 2007
  Year ended
December 31, 2006
  Year ended
December 31, 2005
 

Net operating revenues

  $ 477.9       $ 1,193.8   $ 1,489.9   $ 1,353.0  

Operating expenses

    252.6         667.5     877.6     790.4  
                       

Operating income

    225.3         526.3     612.3     562.6  
                       

Net income

  $ 216.9       $ 506.1   $ 580.0   $ 517.7  
                       

FDC equity earnings

  $ 46.8       $ 223.0   $ 283.1   $ 232.9  

        Net operating revenues and operating expenses for 2005 have been adjusted to reflect the impact of conforming accounting policies resulting from the integration of the Chase Merchant Services and Paymentech alliances in the fourth quarter of 2005. Net operating revenues, operating expenses, operating income, and net income in the above table for 2005 have been adjusted to reflect eliminations among certain of the merchant alliances. The adjustments for eliminations had no effect on FDC's share of net income or equity earnings.

        The primary components of assets and liabilities are settlement-related accounts as described in Note 6.

        The formation of a merchant joint venture alliance accounted for under the equity method of accounting generally involves the Company and/or a financial institution contributing merchant contracts to the alliance and a cash payment from one owner to the other to achieve the desired ownership percentages. The asset amounts reflected above are owned by the alliances and other equity method investees and do not include any of such payments made by the Company. As discussed in Note 2, a portion of the preliminary purchase price related to the merger was allocated to the Company's investments in unconsolidated joint ventures. The amount by which the total of the Company's investments in its joint ventures exceeded its proportionate share of the joint ventures' net assets totaled $3,190.8 million and $538.5 million at December 31, 2007 and 2006, respectively. The non-goodwill portion of this amount is considered an identifiable intangible asset that is amortized accordingly. The estimated future amortization expense for these intangible assets as of December 31, 2007 is $194.9 million in 2008, $161.2 million in 2009, $140.0 million in 2010, $105.9 million in 2011 and $89.7 million in 2012. These amounts assume that these alliances continue as they currently exist. Much of the difference between FDC's proportionate share of the investee's net income and FDC's equity earnings noted above relates to this amortization.

Note 6: Settlement Assets and Obligations

        Settlement assets and obligations result from FDC's processing services and associated settlement activities, including settlement of payment transactions. Settlement assets are generated principally from payment instrument sales (primarily official checks and financial institution money orders) and merchant services transactions. Certain merchant settlement assets that relate to settlement obligations accrued by the Company are held by partner banks to which the Company does not have legal ownership but has the right to use to satisfy the related settlement obligation. FDC records corresponding settlement obligations for amounts payable to merchants and for payment instruments not yet presented for settlement. At December 31, 2006, the difference in the aggregate amount of

F-33


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 6: Settlement Assets and Obligations (Continued)


such assets and liabilities is primarily due to unrealized net investment gains and losses, which are reported as OCI in stockholders' equity. As noted below and at December 31, 2007, the majority of settlement assets were invested in short-term investments so there was no such difference. The principal components of FDC's settlement assets and obligations are as follows (in millions):

December 31,
  Successor
2007
   
  Predecessor
2006
 

Settlement assets:

                 

Current settlement assets:

                 
 

Cash and cash equivalents

  $ 13,640.4       $ 2,750.6  
 

Investment securities

            732.8  
 

Due from card associations and bank partners

    3,214.7         4,279.3  
 

Due from selling agents

    287.5         13.2  
               

    17,142.6         7,775.9  
               

Long-term settlement assets:

                 
 

Investment securities

    1,085.8         11,373.9  
               

  $ 18,228.4       $ 19,149.8  
               

Settlement obligations:

                 

Current settlement obligations:

                 
 

Payment instruments outstanding

  $ 11,258.4       $ 11,938.0  
 

Card settlements due to merchants

    5,283.0         5,312.9  
 

Due to selling agents

    1,687.0         1,915.6  
               

  $ 18,228.4       $ 19,166.5  
               

        Cash equivalents consist of short-term time deposits, commercial paper, short-term variable rate demand notes and other investments. See Note 7 for information concerning the Company's investment securities.

        FDC generates revenues from its investment of certain settlement assets, a substantial majority of which are cash equivalents and investment securities within the Company's Integrated Payment Systems ("IPS") segment. During 2007, the IPS investment portfolio was repositioned from long-term municipal obligations to principally short-term investments. At December 31, 2007, the IPS segment portfolio was invested in short-term investment securities with ratings of "A1 / P1" or better. IPS's long-term investments were rated "AA" or better. IPS segment investment portfolio balances averaged $12.6 billion in 2007, $13.1 billion in 2006 and $13.4 billion in 2005. Investment revenues (before commissions to certain selling agents and hedging gains and losses) from the IPS segment portfolio totaled $116.6 million for the successor period September 25, 2007 through December 31, 2007, $341.5 million for the predecessor period January 1, 2007 through September 24, 2007, $469.5 million in 2006, and $448.3 million in 2005 ($172.5 million, $524.0 million, $720.5 million, and $691.7 million, respectively, on a pretax equivalent basis).

F-34


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 7: Investment Securities

        Investment securities are a principal component of the Company's settlement assets, and represent the investment of funds received by FDC from the sale of payment instruments (principally official checks and financial institution money orders) by authorized agents. During 2007, in conjunction with the wind-down of the official check and money order business, the Company repositioned a majority of the investment portfolio classified within settlement assets from long-term state and municipal obligations to more liquid investments of shorter duration, though still generally tax exempt. Realized pretax gains and (losses) from the sale of these investment securities reclassified out of OCI into "Investment income" were $(3.9) million in the successor period from September 25, 2007 through December 31, 2007, $4.4 million in the predecessor period from January 1, 2007 through September 24, 2007, $0.3 million for 2006 and $0.4 million for 2005. The Company uses specific identification to determine the cost of a security sold and the amount of gains and losses reclassified out of OCI. The Company received proceeds from the sale of long-term investments of $0.7 billion in the successor period from September 25, 2007 through December 31, 2007, $10.9 billion in the predecessor period from January 1, 2007 through September 24, 2007, $18.5 million in 2006 and $46.2 million in 2005.

        The Company also maintains various other investments many of which are classified as available-for-sale and carried at fair market value of $43.6 million at December 31, 2007 and $92.7 million at December 31, 2006. Such investments are recorded in the "Other long-term assets" line item of the Consolidated Balance Sheets and include primarily equity securities. In addition, the Company has investments in non-marketable equity securities and other investments that are carried at cost of $27.5 million and $34.8 million at December 31, 2007 and 2006, respectively, and are also recorded in the "Other long-term assets" line item of the Consolidated Balance Sheets. Realized gains and losses associated with the investments described above are recognized in the "Other income (expense)" line item of the Consolidated Statements of Operations.

F-35


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 7: Investment Securities (Continued)

        The principal components of investment securities are as follows (in millions):

 
  Cost(1)   Gross
Unrealized
Gain
  Gross
Unrealized
(Loss)
  Fair Value  

Successor

                         

December 31, 2007

                         
 

State and municipal obligations(2)

  $ 1,080.0   $   $   $ 1,080.0  
 

Other securities:

                         
   

Cost-based investments

    27.5             27.5  
   

Equity

    43.0             43.0  
   

Preferred stock

    6.4             6.4  
                   

Total other

    76.9             76.9  
                   
   

Totals

  $ 1,156.9   $   $   $ 1,156.9  
                   
   

Predecessor

                         

December 31, 2006

                         
 

State and municipal obligations

  $ 12,023.1   $ 115.4   $ (89.0 ) $ 12,049.5  
 

Mortgage-backed securities

    27.1     0.1     (0.2 )   27.0  
 

Other securities:

                         
   

Investment partnerships(3)

    93.3             93.3  
   

Cost-based investments

    34.8             34.8  
   

Equity

        0.3         0.3  
   

Preferred stock

    26.8     2.5         29.3  
                   

Total other

    154.9     2.8         157.7  
                   
   

Totals

  $ 12,205.1   $ 118.3   $ (89.2 ) $ 12,234.2  
                   

(1)
Represents amortized cost for debt securities.

(2)
Auction rate securities represent $1,076.7 million of this balance. Currently the auction mechanism on certain of these investments has failed so these investments are not liquid; however, the securities remain "AA" rated and the Company has the ability and intent to hold them until the auction mechanism or alternative liquidity vehicle is established. The Company does not believe these securities are impaired.

(3)
Investments in investment partnerships are accounted for under the equity method of accounting.

F-36


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 7: Investment Securities (Continued)

        The following table presents maturity information for the Company's debt securities, excluding consideration of auction mechanisms, at December 31, 2007 (in millions):

 
  Fair Value  

Due within one year

  $ 3.2  

Due after one year through five years

     

Due after five years through 10 years

    35.0  

Due after 10 years

    1,041.8  
       
 

Total Debt Securities

  $ 1,080.0  
       

        Unrealized losses at December 31, 2007 are less than $50,000. The following table presents the gross unrealized losses and fair value of the Company's investments with unrealized losses that were not deemed to be other-than-temporarily impaired, aggregated by investment category and length of time that individual securities have been in a continuous unrealized loss position, at December 31, 2006 (in millions):

 
  Less than 12 months   More than 12 months    
   
 
 
  Fair Value   Unrealized
Losses
  Fair Value   Unrealized
Losses
  Total
Fair Value
  Total
Unrealized Losses
 

State and municipal obligations

  $ 893.7   $ (3.7 ) $ 5,545.2   $ (85.3 ) $ 6,438.9   $ (89.0 )

Mortgage-backed securities(a)

    2.0         15.0     (0.2 )   17.0     (0.2 )

(a)
Unrealized losses less than 12 months are less than $50,000.

Note 8: Nonderivative and Derivative Financial Instruments

Concentration of credit risk

        FDC maintains cash and cash equivalents, investment securities and certain hedging instruments (for specified purposes) with various financial institutions. The Company limits its concentration of these financial instruments with any one institution, and periodically reviews the credit standings of these institutions. FDC has a large and diverse customer base across various industries, thereby minimizing the credit risk of any one customer to FDC's accounts receivable amounts. In addition, each of the Company's business units perform ongoing credit evaluations on certain of their customers' financial condition.

Management of nonderivative financial instrument risks

        FDC does not hold or issue financial instruments for trading purposes. FDC encounters credit and market risks related to the Company's financial instruments, principally its investment securities. The Company attempts to mitigate credit risk by making high-quality investments. A majority of all its investments were in short-term securities at December 31, 2007, with a large portion of its settlement assets in cash and cash equivalents.

F-37


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)

Fair value of financial instruments

        Carrying amounts for certain of FDC's financial instruments (cash and cash equivalents, short-term investments and short-term borrowings) approximate fair value due to their short maturities. Accordingly, these instruments are not presented in the following table. The following table provides the estimated fair values of certain nonderivative financial instruments and derivative financial instruments (in millions):

 
   
   
   
   
   
 
 
  Successor    
  Predecessor  
 
  2007    
  2006  
 
   
 
December 31,
  Carrying
Value
  Fair
Value
   
  Carrying
Value
  Fair
Value
 

Nonderivative financial instruments:

                             
 

Long-term investment securities

  $ 1,156.9   $ 1,156.9       $ 12,234.2   $ 12,234.2  
 

Long-term borrowings

    21,953.5     20,331.0         2,294.3     2,235.0  

Derivative financial instruments:

                             
 

Interest rate swaps related to certain long-term investment securities, net

                44.7     44.7  
 

Interest rate swaps related to fixed rate debt

                (51.9 )   (51.9 )
 

Interest rate swaps related to variable rate debt

    (194.5 )   (194.5 )            
 

Foreign currency forward contracts

    (2.3 )   (2.3 )       (1.6 )   (1.6 )
 

Foreign currency swaps related to net investments in foreign entities

    (7.0 )   (7.0 )       (62.2 )   (62.2 )
 

Other foreign currency swaps

    (3.4 )   (3.4 )       (3.2 )   (3.2 )
 

Costless collars related to investment in certain equity securities

    (12.8 )   (12.8 )            

        The estimated fair value of long-term investment securities is based primarily on market quotations. As discussed in Note 10, a portion of the Company's long-term borrowings as of December 31, 2007 represents bridge financing ("bridge facilities") for which quoted market values do not exist. The fair market value of this bridge financing in the form of the senior unsecured cash-pay term loan facility was estimated using the quoted market value of the senior unsecured cash-pay notes as a basis as they have similar terms and the fair market value of the senior unsecured PIK term loan facility and the senior subordinated unsecured term loan facility were estimated using a PIK calculator and bond calculator, respectively, based upon certain assumptions made by the Company. Assumptions included the following: estimated yields based upon instruments with similar terms, durations and credit ratings; and coupon rates equal to the cap rates of the instruments per the agreements as described in Note 10. The fair market value of the remaining pre-merger long-term debt was based upon quoted market values. The estimated fair value of derivative financial instruments is modeled in Bloomberg software using the Bloomberg reported market data based on mid-market prices and the actual terms of the derivative contracts. While the Company believes its estimates result in a reasonable reflection of the fair value of these instruments, the estimated values may not be representative of actual values that could have been realized as of December 31, 2007 or that will be realized in the future.

F-38


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)

DERIVATIVE FINANCIAL INSTRUMENTS

Accounting for Derivative Instruments and Hedging Activities

        The Company utilizes certain derivative financial instruments to enhance its ability to manage risks that exist as part of its ongoing business operations. The Company recognizes the fair value of all derivatives in the "Other long-term assets" and "Other long-term liabilities" captions in the Consolidated Balance Sheets at their fair value.

        Two events occurred during 2007 that caused a significant change in the use of derivatives. As discussed in Note 1 and in February 2007, the Company announced its intent to gradually exit the official check and money order businesses. As of December 31, 2007, nearly all of the long-term instruments associated with these businesses were converted into more liquid instruments of shorter duration. In conjunction with the repositioning of the portfolio, the Company terminated all of the associated interest rate swaps that qualified as fair value hedges of the investments upon sale of the related investments.

        As discussed in Note 2 and on September 24, 2007, the Company was acquired through a merger by an entity controlled by affiliates of KKR. As a result of the merger and also on September 24, 2007, the Company repurchased a majority of its outstanding debt through a tender offer. The interest rate swaps associated with this debt were terminated at the time the debt was repurchased. On September 24, 2007, the Company issued approximately $22 billion of variable rate debt (though interest rates on $9 billion of the debt was subject to certain caps) and subsequently swapped $7.5 billion of this variable rate debt to fixed rates.

        As of December 31, 2007, the Company uses derivative instruments to mitigate (i) cash flow risks with respect to changes in interest rates (forecasted interest payments on variable rate debt), foreign currency rates (forecasted transactions denominated in foreign currency) and market price risk related to an equity security and (ii) to protect the initial net investment in certain foreign subsidiaries and/or affiliates with respect to changes in foreign currency rates. Not all of these derivatives qualify for hedge accounting as discussed in more detail below.

        With respect to derivative instruments that are afforded hedge accounting pursuant to Statement of Financial Accounting Standards No. 133, "Accounting for Derivative Instruments and Hedging Activities", on the date the derivative instrument is entered into, the Company designates the derivative as a cash flow hedge, a fair value hedge or a hedge of a net investment depending on the asset, liability, forecasted transaction or net investment being hedged. Changes in the fair value of a derivative that is designated and qualifies as a cash flow hedge are generally recorded in OCI and reclassified into earnings in the same period or periods during which the hedged transaction affects earnings. Changes in the fair value of a derivative that is designated and qualifies as a fair value hedge are recorded immediately in earnings along with the corresponding change in the carrying value of the hedged item. Changes in the fair value of a net investment hedge are recorded as part of the cumulative translation adjustment in OCI.

        The Company formally documents all relationships between hedging instruments and the underlying hedged items, as well as its risk management objective and strategy for undertaking various hedge transactions. This process includes linking all derivatives that are designated as cash flow hedges to forecasted transactions, fair value hedges to the related underlying instrument or net investment hedges to the underlying investment in a foreign subsidiary or affiliate. The Company also formally

F-39


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)


assesses, both at inception of the hedge and on an ongoing basis, whether the hedge is highly effective in offsetting changes in cash flows, fair value or foreign currency exposure of the underlying hedged items. The Company also performs an assessment of the probability of the forecasted transaction on a periodic basis. If it is determined that a derivative ceases to be highly effective during the term of the hedge or if the forecasted transaction is no longer probable, the Company will discontinue hedge accounting prospectively for such derivative.

        In the predecessor periods, the Company used derivative instruments to mitigate cash flow risks with respect to forecasted transactions (commission payments) that in certain periods did not meet the documentation requirements of Statement of Financial Accounting Standards No. 133, "Accounting for Derivative Instruments and Hedging Activities" ("SFAS 133") to qualify for hedge accounting. Accordingly such derivative instruments were marked-to-market through the Consolidated Statements of Operations as part of the "Other income (expense)" line. By December 2006, the Company terminated all of these interest rate swaps and entered into new interest rate swaps that qualified for hedge accounting.

Risk Management Objectives and Strategies

        The Company is exposed to various financial and market risks, including those related to changes in interest rates and foreign currency rates that exist as part of its ongoing business operations. The Company utilizes certain derivative financial instruments to enhance its ability to manage these risks. Derivative instruments are entered into for periods consistent with related underlying exposures and do not constitute positions independent of those exposures. The Company applies strict policies to manage each of these risks, including prohibition against derivatives trading, derivatives market-making or any other speculative activities. Although certain transactions do not qualify for hedge accounting, they are entered into for economic hedge purposes and are not considered speculative.

        The Company's policy is to minimize its cash flow, fair value and net investment exposures related to adverse changes in interest rates and foreign currency exchange rates. The Company's objective is to engage in risk management strategies that provide adequate downside protection.

CREDIT RISK

        FDC does not believe that its derivative financial instruments expose it to more than a nominal amount of credit risk as the counterparties are established, well-capitalized financial institutions with a long-term debt rating by Standard and Poor's and Moody's of "A" or "A2", unless otherwise approved by the Company's Investment Committee. The credit risk inherent in these agreements represents the possibility that a loss may occur from the nonperformance of a counterparty to the agreements. The Company performs a review at inception of the hedge, as circumstances warrant, and at least on a quarterly basis of the credit risk of these counterparties. The Company also monitors the concentration of its contracts with individual counterparties. FDC anticipates that the counterparties will be able to fully satisfy their obligations under the agreements. FDC's exposures are in liquid currencies (primarily in U.S. dollars, euros and Australian dollars) and active equity markets, so there is minimal risk that appropriate derivatives to maintain the hedging program would not be available in the future.

F-40


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)

DERIVATIVES NOT QUALIFYING FOR HEDGE ACCOUNTING

        At the time of the merger all previous hedge accounting designations were nullified because of the merger. The Company redesignated certain of the previous derivatives in the same hedging relationships to continue to qualify for hedge accounting. The remaining derivative instruments continue to function as economic hedges but were not designated to qualify for hedge accounting. At December 31, 2007, those derivative instruments not designated as accounting hedges include foreign currency forward contracts to hedge forecasted foreign currency sales, a cross-currency swaps contract to hedge foreign currency exposure from an intercompany loan, a cross-currency swap contract to hedge foreign currency exposure to a net investment in foreign operations and costless collars to hedge the anticipated cash flows from the future sale of an equity security. As of December 31, 2007, the notional amount of the costless collars was 316,865 shares, the notional amount of the forward contracts was approximately 8.8 million Canadian dollars (approximately $8.9 million) and the notional amount of the cross-currency swaps was 21.5 million euro (approximately $31.2 million). The periodic change in the mark-to-market of the derivative instruments not designated as accounting hedges is recorded immediately in the statements of operations.

        In the third quarter 2007, prior to the consummation of the merger, Sub entered into two forward starting, deal contingent interest rate swaps. Such swaps did not qualify for hedge accounting until consummation of the merger as discussed below in "Cash Flow Hedges". From the date the swaps were entered into until designated as hedges on September 24, 2007, the swaps were marked-to-market which resulted in a charge of approximately $19 million. This amount was recorded as a successor transaction in "Other income (expense)" in the Consolidated Statements of Operations.

        The Company used to hedge the commission payment obligation (cash flows) associated with its official check business by entering into interest rate swap contracts but, due to insufficient hedge documentation, these swaps did not qualify for hedge accounting and were marked-to-market through the Consolidated Statements of Operations. By December 2006, the Company terminated all of the above noted interest rate swaps and entered into new interest rate swaps that qualified for hedge accounting.

        In 2006, in connection with a reduction in the outstanding balance of the Company's long-term borrowings, the Company de-designated an amount of the associated fair value hedges in proportion to the reduction in the debt balance. On the same date that the de-designations were effective, the Company entered into new derivative instruments ("mirror" swaps) with the terms exactly opposite to the de-designated proportions of the existing swaps. The de-designated proportions of the swaps and the new mirror swaps were not designated as accounting hedges and accordingly these derivatives were marked-to-market through the "Other income (expense)" line item of the Consolidated Statements of Operations. Since the terms of the de-designated swaps and the mirror swaps were exactly opposite, the changes in fair value of these instruments offset each other and resulted in no or immaterial impact on a net basis on the Consolidated Statements of Operations. These swaps were terminated at the time of the merger.

        The Company had certain foreign currency derivative instruments that were effective as economic hedges prior to their termination in 2007, but were not designated as accounting hedges. Accordingly, the changes in fair value of such derivative instruments were recorded in the Consolidated Statements of Operations and substantially offset the transaction gain or loss recognized on the underlying. The aggregate notional amount of these derivative instruments was 375.0 million yen at December 31, 2006.

F-41


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)

DERIVATIVES THAT QUALIFY FOR HEDGE ACCOUNTING

Hedge of a Net Investment in a Foreign Operation

        A cross currency swap that was designated as a net investment hedge prior to the merger was redesignated at the merger date as a hedge of net investments in foreign operations. Since the existing derivative instrument was not at zero fair value at the time of redesignation, the redesignated hedging relationship will result in some ineffectiveness which will be recognized immediately in the Consolidated Statements of Operations. The effective portion of the change in fair value of the cross currency swap is recognized in the Consolidated Statements of Stockholders' Equity. As of December 31, 2007, the aggregate notional amount of the Australian dollar cross currency swap was 115.0 million Australian dollars (approximately $100.5 million). As of December 31, 2007, the Company realized a $2.6 million gain in OCI in the successor period in the Consolidated Statements of Stockholders' Equity associated with the net investment hedge.

        The aggregate notional amount of the Australian dollar cross currency swaps was 230.0 million Australian dollars at December 31, 2006. The aggregate notional amounts of the euro cross currency swaps were 492.5 million euros at December 31, 2006. All but one of the Australian dollar swaps were terminated at the time of the merger.

Cash Flow Hedges

        As noted above and in the third quarter 2007, prior to the consummation of the merger, Sub entered into two forward starting, deal contingent interest rate swaps. At the merger date such interest rate swaps were designated as cash flow hedges of the variability in the interest payments on a specified $3.0 billion portion of the approximate $12.8 billion variable rate senior secured term loan due to changes in the LIBOR interest rate (the benchmark interest rate). Since these swaps were entered into prior to the date of their designation and they were not at zero fair value on that date, the hedging relationships will result in some ineffectiveness. In the fourth quarter 2007, the Company entered into additional interest rate swaps designated as cash flow hedges of the variability in the interest payments on $4.5 billion of the variable rate senior secured term loan due to changes in the LIBOR interest rate (the benchmark interest rate). At December 31, 2007, the maximum length of time over which the Company is hedging its exposure is approximately five years. The effective portion of changes in fair value of the cash flow hedges is recorded temporarily in the Consolidated Statements of Stockholders' Equity as a component of OCI and then recognized in the Consolidated Statements of Operations in the same period or periods during which the payment of variable interest associated with the floating rate debt is recorded in earnings. Any ineffective portions of changes in fair value are recognized in the Consolidated Statements of Operations, in "Other income (expense)," during the period of change. The Company follows the hypothetical derivative method to measure hedge ineffectiveness. Since the interest rate swaps entered into during the fourth quarter 2007 match the hypothetical derivative, there has been no ineffectiveness to recognize in the Consolidated Statements of Operations for these hedges. A $1.2 million loss associated with ineffectiveness was recognized in earnings during the successor period from September 25, 2007 to December 31, 2007 related to the cash flow hedges of the first $3.0 billion portion of the debt. The amount of losses in OCI as of December 31, 2007 related to the hedged transactions that is expected to be reclassified into the Consolidated Statements of Operations during the 12 months ending December 31, 2008 is approximately $31.9 million.

F-42


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 8: Nonderivative and Derivative Financial Instruments (Continued)

        In the predecessor periods, the Company entered into derivatives to hedge certain cash flows associated with foreign currency exposures and the forecasted sale of an investment security. At their initiation, these derivative instruments qualified, and were designated, as cash flow hedges. On an individual and aggregate basis such derivatives were immaterial to the financial statements for the predecessor periods presented. The amount of ineffectiveness related to these cash flow hedges was immaterial. These derivative instruments were either terminated at the time of the merger or are currently not designated as hedges.

Fair Value Hedges

        As discussed above in Note 2 and in connection with the merger, the Company terminated the interest rate swaps associated with its debt in connection with the repurchase of the underlying debt. Additionally, the Company terminated the interest rate swaps associated with the long-term investment portfolio of the official check and money order businesses. These hedges qualified for the short-cut method of accounting as described in paragraph 68 of SFAS 133. Accordingly, there was no ineffectiveness related to these interest rate swaps. The aggregate notional amount of these interest rate swaps was $1.5 billion and $7.6 billion at December 31, 2006, respectively. Subsequent to the merger, the Company had no outstanding fair value hedges that qualified for hedge accounting.

Accumulated Derivative Gains or Losses

        The following table summarizes activity in other comprehensive income for the years ended December 31, 2007 and 2006 related to derivative instruments classified as cash flow hedges and net investment hedges held by the Company (in millions):

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  Year Ended
December 31,
2006
 

Accumulated loss included in other comprehensive income at beginning of the period

  $       $ (43.7 ) $ (15.7 )

Less: Reclassifications into earnings from other comprehensive income

            3.3     1.9  
                   

            (40.4 )   (13.8 )

Losses in fair value of derivatives(a)

    (106.5 )       (25.0 )   (29.9 )

Less: Purchase accounting adjustments due to merger

            65.4      
                   

Accumulated loss included in other comprehensive income at end of the period

  $ (106.5 )     $   $ (43.7 )
                   

(a)
Losses are included in unrealized gains (losses) on hedging activities and in foreign currency translation adjustment on the Consolidated Statements of Stockholders' Equity.

F-43


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Components of pretax (loss) income before discontinued operations and certain minority interest adjustments:

                             
 

Domestic

  $ (511.9 )     $ 454.1   $ 951.2   $ 996.3  
 

Foreign

    34.0         137.4     102.9     (1.1 )
                       

  $ (477.9 )     $ 591.5   $ 1,054.1   $ 995.2  
                       

Provision (benefit) for income taxes before discontinued operations and certain minority interest adjustments:

                             
 

Federal

  $ (182.9 )     $ 55.0   $ 148.2   $ 146.4  
 

State and local

    (5.8 )       36.3     34.2     28.6  
 

Foreign

    12.6         34.5     21.3     13.3  
                       

  $ (176.1 )     $ 125.8   $ 203.7   $ 188.3  
                       

        The Company's effective tax rates from continuing operations differ from statutory rates as follows:

 
  Successor(1)    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  

Federal statutory rate

    35.0 %       35.0 %   35.0 %   35.0 %
 

State income taxes, net of federal income tax benefit

    0.8         2.2     2.2     1.9  
 

Foreign rate differential

    (1.8 )       (2.6 )   (4.3 )   (1.3 )
 

Interest earned on municipal investments

    7.6         (18.6 )   (14.6 )   (15.3 )
 

Dividend exclusion

    0.9         (1.9 )   (1.2 )   (1.3 )
 

Valuation allowances

    (5.6 )       (0.3 )   2.3     0.6  
 

Prior year income tax return true-ups

    0.0         2.3     0.0     0.0  
 

Non-deductible merger related expenses

    (0.1 )       3.2     0.0     0.0  
 

Other

    0.0         2.0     0.0     (0.7 )
                       

Effective tax rate

    36.8 %       21.3 %   19.4 %   18.9 %
                       

(1)
The change from pretax income in the predecessor period from January 1, 2007 through September 24, 2007 to a pretax loss in the successor period from September 25, 2007 through December 31, 2007 resulted in this tax rate representing the rate of tax benefit to be recognized in the successor period rather than a tax expense in the predecessor periods. This causes a general shift in several components of the tax rate reconciliation to have the opposite effect on the tax rate than in previous periods.

F-44


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes (Continued)

        FDC's income tax provisions (benefits) consist of the following components:

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Current

                             
 

Federal

  $ (29.7 )     $ 63.3   $ 193.1   $ 181.8  
 

State and local

    7.5         39.7     39.3     31.8  
 

Foreign

    13.7         48.5     32.1     15.0  
                       

    (8.5 )       151.5     264.5     228.6  

Deferred

                             
 

Federal

    (153.2 )       (8.3 )   (44.9 )   (35.4 )
 

State and local

    (13.3 )       (3.4 )   (5.1 )   (3.2 )
 

Foreign

    (1.1 )       (14.0 )   (10.8 )   (1.7 )
                       

    (167.6 )       (25.7 )   (60.8 )   (40.3 )
                       

  $ (176.1 )     $ 125.8   $ 203.7   $ 188.3  
                       

        Income tax refunds received, net of tax payments, of $108 million in the successor period from September 25, 2007 through December 31, 2007 are more than the current benefit primarily due to the actual receipt of tax refunds related to the predecessor period from January 1, 2007 through September 24, 2007 and the year ended December 31, 2006. Income tax payments of $56 million in the predecessor period from January 1, 2007 through September 24, 2007 are less than current expense primarily due to increased tax benefits associated with the exercise of stock options recorded directly to equity resulting in a federal net operating loss carryback for a refund. Income tax payments of $86.0 million in 2006 are less than current expense primarily due to increased tax benefits associated with the exercise of stock options recorded directly to equity for 2006 and 2005 overpayment applied to 2006. Income tax payments of $262.0 million in 2005 are more than current expense primarily due to tax payments related to prior year tax liability and 2005 overpayment.

        Deferred tax assets and liabilities are recognized for the expected tax consequences of temporary differences between the book and tax bases of the Company's assets and liabilities. Valuation allowances are recorded to reduce deferred tax assets when it is more likely than not that a tax benefit will not be realized. Deferred tax assets are included in both "Other current assets" and "Other long-term assets" in FDC's Consolidated Balance Sheets. Deferred tax liabilities are included in

F-45


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes (Continued)


"Deferred long-term tax liabilities" in FDC's Consolidated Balance Sheets. The following table outlines the principal components of deferred tax items (in millions):

 
  Successor    
  Predecessor  
 
   
 
December 31,
  2007    
  2006  

Deferred tax assets related to:

                 
 

Reserves and other accrued expenses

  $ 51.4       $ 21.5  
 

Pension obligations

    41.6         58.8  
 

Employee related liabilities

    61.6         74.2  
 

Unrealized securities and hedging (gain)/loss

    64.9          
 

Net operating losses and tax credit carryforwards

    182.8         8.6  
 

U.S. foreign tax credit on undistributed earnings

    87.0         66.9  
               

Total deferred tax assets

    489.3         230.0  

Valuation allowance

    (92.4 )       (38.4 )
               

Realizable deferred tax assets

    396.9         191.6  
               

Deferred tax liabilities related to:

                 
 

Property, equipment and intangibles

    (2,507.8 )       (411.7 )
 

Investment in affiliates and other

    (23.1 )       (115.4 )
 

Deferred revenues

    (3.0 )       (2.0 )
 

Unrealized securities and hedging (gain)/loss

            (8.3 )
 

U.S. tax on foreign undistributed earnings

    (113.9 )       (27.2 )
 

Foreign exchange (gain)/loss

    (11.8 )       (55.9 )
               

Total deferred tax liabilities

    (2,659.6 )       (620.5 )
               

Net deferred tax liabilities

  $ (2,262.7 )     $ (428.9 )
               

        The Company's deferred tax assets and liabilities are included in the Consolidated Balance Sheets as follows:

 
  Successor    
  Predecessor  
 
   
 
December 31,
  2007    
  2006  

Deferred current tax assets

  $ 110.6       $ 96.4  

Deferred long-term tax assets

    8.3         10.7  

Deferred long-term tax liabilities

    (2,381.6 )       (536.0 )
               

Net deferred tax liabilities

  $ (2,262.7 )     $ (428.9 )
               

        Included in the changes in the deferred tax balances above from December 31, 2006 to December 31, 2007 are deferred tax assets and liabilities for various acquisitions and for differences between the assigned fair market values and the tax bases of the assets and liabilities recognized in various purchase business combinations.

        As of December 31, 2007, the Company had recorded a valuation allowance of $92.4 million against U.S. foreign tax credits and foreign net operating losses. The increase to the valuation allowance in 2007 was primarily due to a reevaluation of the future benefits to be realized from foreign

F-46


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes (Continued)


tax credits subsequent to the merger on September 24, 2007. It is more likely than not that the tax benefit of those deferred tax assets will not be realized due to statutory limitations. Of the $92.4 million valuation allowance, $66.1 million, if subsequently reversed, would be recorded as a reduction to goodwill.

        As of December 31, 2007, the Company had aggregate federal net operating loss carryforwards of approximately $350 million. If not utilized, these carryforwards will expire in years 2008 through 2027.

        As of December 31, 2007, the Company had aggregate foreign net operating loss carryforwards of approximately $124 million. Foreign net operating loss carryforwards of $102 million, if not utilized, will expire in years 2008 through 2027. The remaining foreign net operating loss carryforwards of $22 million have an indefinite life.

        As of December 31, 2007, the Company had aggregate state net operating loss carryforwards of approximately $134 million. If not utilized, these carryforwards will expire in years 2008 through 2027.

        As of December 31, 2007, the Company had foreign tax credit carryforwards of approximately $24 million. If not utilized, these carryforwards will expire in the year 2017.

        The Company adopted the provisions of FASB Interpretation ("FIN") No. 48, "Accounting for Uncertainty in Income Taxes—An Interpretation of FASB Statement No. 109" ("FIN 48"), on January 1, 2007. This interpretation clarifies the accounting for uncertainty in income taxes recognized in an enterprise's financial statements in accordance with FASB Statement No. 109, "Accounting for Income Taxes", and prescribes a recognition threshold and measurement attribute for the financial statement recognition and measurement of a tax position taken or expected to be taken in a tax return. The interpretation also provides guidance on derecognition, classification, interest and penalties, accounting in interim periods, disclosure and transition.

        As a result of the implementation of FIN 48, the Company recorded a reduction to retained earnings of approximately $23 million and an increase to goodwill of approximately $25 million effective January 1, 2007. Also upon adoption of FIN 48, the Company reclassified approximately $140 million of deferred tax liabilities to income taxes payable to conform to the balance sheet presentation requirements of FIN 48. The Company expects the ongoing application of FIN 48 may result in more significant discrete items being recognized from period to period.

F-47


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes (Continued)

        A reconciliation of the unrecognized tax benefits for the predecessor period from January 1, 2007 through September 24, 2007 and the successor period from September 25, 2007 through December 31, 2007 is as follows (in millions):

Predecessor:

       

Balance as of January 1, 2007

  $ 303.5  
 

Increases for tax positions of prior years

    28.6  
 

Increases for tax positions related to the current period

    7.8  
 

Decreases due to the lapse of applicable statute of limitations

    (30.9 )
       

Balance as of September 24, 2007

    309.0  
   

Successor:

       
 

Increases for tax positions of prior years

    5.4  
 

Increases for tax positions related to the current period

    58.4  
 

Decreases for settlements with taxing authorities

    (0.6 )
 

Decreases due to the lapse of applicable statute of limitations

    (4.1 )
       

Balance as of December 31, 2007

  $ 368.1  
       

        The income taxes payable for unrecognized tax benefits is included in the "Other long-term liabilities" line of the Consolidated Balance Sheets, net of the federal benefit on state income taxes (approximately $31 million at December 31, 2007), and included at December 31, 2007 was approximately $3 million of tax positions that, if recognized, would affect the effective tax rate in the successor period. In September 2007, the Company's statute of limitations expired for certain state and federal positions without adjustment, resulting in the Company's unrecognized tax benefits decreasing by approximately $31 million, of which $1 million was recognized as a decrease to income tax expense of the predecessor period and the remaining $30 million as a decrease to goodwill. The $31 million decrease was comprised of $4 million of federal and $27 million of state tax positions. The Company increased unrecognized tax benefits in the third quarter for uncertainty regarding a federal tax receivable in the amount of approximately $8 million. Additional state statutes expired in October 2007 decreasing the Company's unrecognized tax benefits by approximately $4 million, all of which decreased goodwill.

        As of December 31, 2007, the Company anticipates that its liability for unrecognized tax benefits will change within the next twelve months; however, the Company does not expect the change to significantly increase or decrease the total amounts of unrecognized tax benefits.

        The Company recognizes interest related to unrecognized tax benefits and penalties in the "Income tax (benefit) expense" line item of the Consolidated Statements of Operations. Included in the "Income tax (benefit) expense" line for the period from January 1 through September 24, 2007 and the period from September 25, 2007 through December 31, 2007 were approximately $6 million and $4 million, respectively, of accrued interest expense (net of related tax benefits). The Company had approximately $47 million of interest and penalties accrued at December 31, 2007 which are not included in the period ending balance of $368.1 million of unrecognized tax benefits. Accrued interest and penalties are included in the "Other long-term liabilities" line of the Consolidated Balance Sheet.

F-48


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 9: Income Taxes (Continued)

        The Company or one or more of its subsidiaries file income tax returns in the U.S. federal jurisdiction and various states and foreign jurisdictions. As of December 31, 2007, the Company is no longer subject to income tax examination by the U.S. federal tax jurisdiction for years before 2002. State and local examinations are substantially complete through 1998.

        Prior to the spin-off transaction, Western Union was part of the FDC consolidated, unitary and combined income tax returns ("combined tax returns") through September 29, 2006. As contemplated in certain agreements associated with the spin-off transaction, the Company is indemnified by Western Union for certain taxes attributable to operations of Western Union with respect to periods before the spin-off date of September 29, 2006. Although the Company is indemnified by Western Union, the Company remains the primary obligor to the tax authorities with respect to such combined tax return liabilities related to Western Union. Accordingly, as of December 31, 2007, FDC had approximately $133 million of uncertain income tax liabilities, including interest and penalties, recorded related to Western Union operations with a corresponding receivable from Western Union, included as a long-term account receivable in the "Other long-term assets" line of the Consolidated Balance Sheets, to reflect the indemnification for such liabilities. The liability for unrecognized tax benefits related to Western Union as of January 1, 2007 was approximately $115 million. Additionally, accruals for 2006 provision to return adjustments and interest expense increased the balance to approximately $133 million as of December 31, 2007. The Western Union contingent liability is in addition to the FDC liability for unrecognized tax benefits discussed above.

F-49


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings

        Borrowings consisted of the following at December 31, 2007 and December 31, 2006:

 
  Successor    
  Predecessor  
 
   
 
 
  December 31, 2007    
  December 31, 2006  
 
  (in millions)
 

Short-Term Borrowings:

                 
 

Capital lease obligations

  $ 49.6       $ 46.6  
 

Other short-term debt

    304.1         89.9  
 

Senior secured revolving credit facility

    60.0          
 

Senior secured term loan facility due 2014

    127.7          
 

3.375% Notes due 2008

    65.8          
 

Medium-term notes

    13.1         85.4  

Long-Term Borrowings:

                 
 

Medium-term note

            40.4  
 

3.375% Notes due 2008

            499.5  
 

3.90% Notes due 2009

    13.8         102.7  
 

4.50% Notes due 2010

    18.5         158.7  
 

5.625% Notes due 2011

    34.9         156.6  
 

4.70% Notes due 2013

    14.2         478.8  
 

4.85% Notes due 2014

    4.7         375.1  
 

4.95% Notes due 2015

    7.5         399.7  
 

Senior secured term loan facility due 2014

    12,675.6          
 

Senior unsecured cash-pay term loan facility due 2015

    1,550.0          
 

Senior unsecured PIK term loan facility due 2015(a)

    2,817.5          
 

9.875% Senior unsecured notes due 2015

    2,200.0          
 

Senior subordinated unsecured term loan facility due 2016

    2,500.0          
 

Capital lease obligations

    114.5         128.4  
 

Other long-term borrowings

    2.3         6.3  
 

Adjustments to carrying value for mark-to-market of interest rate swaps

            (51.9 )
               

  $ 22,573.8       $ 2,516.2  
               

(a)
Payment In-Kind ("PIK")

        The Company had a $1.5 billion commercial paper program in the predecessor period that was supported by a $1.5 billion revolving credit facility, both of which were terminated in conjunction with the merger.

        The Company has lines of credit associated with First Data Deutschland which totaled approximately 160 million euro, or approximately $232 million, as of December 31, 2007. The Company had the full amount outstanding against these lines of credit as of December 31, 2007 and $89.6 million outstanding as of December 31, 2006.

        The Company also has lines of credit associated with Cashcard Australia, Ltd. ("Cashcard") which are periodically used to fund ATM settlement activity. As of December 31, 2007, the lines of credit totaled approximately 162 million Australian dollars, or approximately $142 million. The Company had

F-50


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings (Continued)


$54.6 million outstanding against these lines of credit as of December 31, 2007. There were no amounts outstanding against these lines of credit as of December 31, 2006.

        The Company has two credit facilities associated with First Data Polska (formerly POLCARD) which are periodically used to fund settlement activity. As of December 31, 2007, the facilities totaled approximately 210 million Polish zloty, or approximately $84 million. The Company had an immaterial amount outstanding against these lines of credit as of December 31, 2007.

    Debt Repurchases and repayments

        In January 2007, the Company repurchased $32.4 million of its 4.7% senior notes due August 1, 2013, $30.2 million of its 4.85% senior notes due October 1, 2014, and $28.0 million of its 4.95% senior notes due June 15, 2015. In conjunction with the debt repurchases, the Company de-designated as a hedge a portion of the associated interest rate swaps so that the portion of the swaps remaining designated as fair value hedges corresponded to the remaining principal amount of the corresponding debt instruments. The Company recognized a $1.4 million pretax gain upon the debt repurchase.

        On September 24, 2007, in conjunction with the merger, the Company repurchased debt as follows:

 
  Principal
Amount
Repurchased
 
 
  (in millions)
 

Medium-term note due 2007

  $ 59.8  

Medium-term note due 2008

    26.9  

3.375% Notes due 2008

    431.9  

3.90% Notes due 2009

    87.5  

4.50% Notes due 2010

    137.3  

5.625% Notes due 2011

    115.7  

4.70% Notes due 2013

    428.6  

4.85% Notes due 2014

    338.3  

4.95% Notes due 2015

    360.9  
       

  $ 1,986.9  
       

        In combination with the September debt repurchases, the Company terminated the interest rate swaps associated with these debt instruments. The Company incurred a fee of $6.0 million in connection with this debt repurchase as well as an $11.2 million charge representing the premium paid for consent from holders to modify terms of the Company's debt they held. The gains and losses resulting from the debt repurchases were included in the "Other income (expense)" line of the Consolidated Statements of Operations.

        In December 2007, the Company paid off its medium-term note due in 2007 for $25.6 million.

        In September 2006, the Company paid off senior notes in the amount of $650 million. In November and December 2006, the Company re-purchased approximately $1.7 billion of its long-term debt with proceeds from the spin-off.

F-51


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings (Continued)

    Debt Issuances

        On September 24, 2007, the Company entered into $22.0 billion of new debt instruments in conjunction with the merger. The senior unsecured cash-pay term loan facility, senior unsecured PIK term loan facility and senior subordinated unsecured term loan facility are discussed more fully below and represent bridge financing (the "bridge facilities"). The Company anticipates it may issue note securities to replace these bridge facilities on or before one year from the transaction date. In October 2007, $2.2 billion of the senior unsecured cash-pay term loan facility was repaid upon issuance of 9.875% senior unsecured cash pay notes due 2015, as discussed more fully below.

        Fees totaling $555.0 million associated with the merger have been capitalized as deferred financing costs and are reported in the "Other long-term assets" line of the Consolidated Balance Sheet. Approximately $112.5 million of fees were incurred and capitalized on the bridge facilities of which $27.5 million was subsequently recovered upon repayment of the $2.2 billion of senior unsecured cash-pay term loan facility. The terms of the bridge facilities provide for the repayment of all or a diminishing portion of the fees, depending upon timing, if the bridge facilities are refinanced in less than a year (currently, 50% of fees paid on bridge facilities are recoverable upon refinancing through May 21, 2008 and 25% are recoverable thereafter through September 24, 2008). The Company will incur additional underwriting fees when the bridge facilities are refinanced of which $44.0 million was incurred upon issuance of $2.2 billion of senior unsecured cash-pay notes and is included in the $555.0 million balance noted above. The deferred financing costs are being amortized using the interest method over the term of the respective debt, with a weighted-average period of six years.

    Senior Secured Revolving Credit Facility and Senior Secured Term Loan Facility

        The Company entered into a $2.0 billion senior secured revolving credit facility with a term of six years. The Company drew $200.0 million against the senior secured revolving credit facility at the time of the merger and $60.0 million was outstanding at December 31, 2007. The Company also entered into a $13.0 billion senior secured term loan facility with a term of seven years. At the merger date, the Company drew $11,775 million in the form of U.S. dollar denominated loan and $1,000 million in the form of euro denominated loan (709.2 million euro). The remainder, $225 million, was available in the form of a delayed draw term loan facility in an amount approximately equal to existing notes remaining outstanding after the tender offers described above were completed. The delayed draw term loan facility may be drawn as the remaining notes are repaid (of which approximately $26 million was drawn in December 2007 when existing notes were repaid).

        Interest is payable at a rate equal to, at the Company's option, either (a) LIBOR for deposits in the applicable currency plus an applicable margin or (b) the higher of (1) the prime rate of Credit Suisse and (2) the federal funds effective rate plus 0.50%, plus an applicable margin. The Company, however, made an irrevocable election to pay interest for the senior secured term loan facility solely under option (a). In combination with the debt issuance, the Company designated as accounting hedges two five-year interest rate swaps related to the senior secured term loan facility with notional amounts of $2.0 billion and $1.0 billion to receive interest at variable rates equal to LIBOR and pay interest at fixed rates of 4.978% and 5.2475%, respectively. The Company entered into additional interest rate swaps in the successor period with an aggregate notional value of $4.5 billion to receive interest at variable rates equal to LIBOR and pay interest at fixed rates from 3.8665% to 4.924%.

        The interest rate margin noted above may be reduced subject to the Company attaining certain leverage ratios. In addition to paying interest on the outstanding principal amounts, the Company is required to pay commitment fees for the unutilized commitments. The initial commitment fee rates are

F-52


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings (Continued)


0.50% per year for the senior secured revolving credit facility and 0.75% per year on the delayed draw portion of the senior secured term loan facility. The commitment fee rate related to the senior secured revolving credit facility may be reduced subject to the Company reducing its leverage to specified ratios.

        The Company is required to pay equal quarterly installments in aggregate annual amounts equal to 1% of the original funded principal amount of the senior secured term loan facility, with the balance being payable on the final maturity date. Principal amounts outstanding under the senior secured revolving credit facility are due and payable in full at maturity. In December 2007, the Company paid approximately $32 million for both the U.S. dollar and euro-denominated term loans related to this provision.

        The senior secured credit facilities contain certain mandatory prepayment requirements, such as excess cash flow, in certain circumstances, and certain prepayment penalties related to the senior secured term loan facility. Voluntary prepayments are allowed under certain circumstances. The Company may prepay outstanding loans under the senior secured revolving credit facility at any time.

    Senior Notes

        On October 24, 2007, the Company issued $2.2 billion aggregate principal amount of 9.875% senior notes due 2015, the net proceeds of which, together with cash on hand for the underwriting fees paid in connection with such sale, were used to repay $2.2 billion of the senior unsecured cash-pay term loan facility, described below. The senior notes are unsecured and rank senior in right of payment with all of the Company's existing and future subordinated indebtedness. The senior notes rank equally in right of payment with all of the existing and future senior indebtedness, including under the senior unsecured interim credit facilities. The senior note guarantees are unsecured and rank senior in right of payment to all existing and future subordinated indebtedness of the Company's guarantor subsidiaries and its senior subordinated unsecured interim credit facility. The senior note guarantees rank equally in right of payment with all existing and future senior indebtedness of the guarantor subsidiaries, including their guarantees under the senior unsecured interim credit facilities.

        The notes accrue interest at the rate of 9.875% per annum and mature on September 24, 2015. Interest on the notes is payable on March 31 and September 30 of each year, commencing on March 31, 2008.

        The Company may redeem the notes, in whole or in part, at any time prior to September 30, 2011 at a price equal to 100% of the principal amount of the notes redeemed plus accrued and unpaid interest to the redemption date and a "make-whole premium" as defined. Thereafter, the Company may redeem the notes, in whole or in part, at established redemption prices. In addition, on or prior to September 30, 2010, the Company may redeem up to 35% of the notes with the net cash proceeds from certain equity offerings at established redemption prices.

        The terms of the senior notes require the Company to file a registration statement with the United States Securities and Exchange Commission (the "SEC") relating to an offer to exchange the notes and guarantees for publicly tradable notes and guarantees having substantially identical terms within 360 days of the original issue date of the notes. Additionally, the Company is required to use its reasonable best efforts to keep effective the shelf registration statement until the earliest of (i) two years after the original issue date of the notes, (ii) such time as all of the notes have been sold or (iii) the date upon which all notes covered by such shelf registration statement become eligible for resale. If a registration statement is not filed and effective or is not maintained effective as noted above, then additional interest will accrue on the principal amount of the notes at a rate of 0.25% per

F-53


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings (Continued)


annum increasing an additional 0.25% per annum after a 90-day period not to exceed 0.5% per annum. Once the registration is effective in accordance with the above requirements such additional interest will cease to accrue. At this time no additional interest has accrued or is expected to be accrued.

    Senior Unsecured Cash-pay Term Loan Facility and Senior Unsecured PIK Term Loan Facility

        The Company entered into a $3.8 billion senior unsecured cash-pay term loan facility and a $2.8 billion senior unsecured PIK term loan facility with terms of eight years ("senior unsecured term loan facilities"). Interest for the first six-month period is payable at a rate equal to LIBOR plus 3.5% for the cash-pay term loan facility and LIBOR plus 4.5% for the PIK term loan facility. The margins, subject to certain caps noted below, will increase by an additional 0.50% at the beginning of each three-month period thereafter until September 24, 2008. At that time, margins, subject to certain caps noted below, will increase by 0.25% at the beginning of each three-month period thereafter for so long as the loans are outstanding. For so long as the Company is not in default, the maximum interest rates the Company may pay related to these facilities are 9.875% for the senior unsecured cash-pay term loan facility and 10.55% for the senior unsecured PIK term loan facility. The increase in interest rates is related to these facilities being bridge facilities and, as discussed above, the Company expects to refinance the borrowings under the bridge facilities. As noted above and in October 2007, $2.2 billion of the senior unsecured cash-pay term loan facility was repaid upon issuance of 9.875% senior unsecured cash pay notes due 2015.

        Interest on the senior unsecured PIK term loan up to and including September 30, 2011 will be paid entirely by increasing the principal amount of the outstanding loan or by issuing senior unsecured PIK debt. Beginning October 1, 2011, such interest will be payable in cash.

        If any borrowings under the senior unsecured term loan facilities remain outstanding on the one-year anniversary of the closing of the senior unsecured term loan facilities, the lenders will have the option to exchange the initial loans for senior cash-pay notes or senior PIK notes with a term of seven years.

        The senior unsecured term loan facilities contain certain mandatory redemption requirements, such as "excess cash flow" as defined, in certain circumstances. Voluntary repayments are allowed and are subject to certain costs.

    Senior Subordinated Unsecured Term Loan Facility

        The Company entered into a senior subordinated unsecured term loan facility providing senior subordinated unsecured financing of $2.5 billion consisting of a $2.5 billion senior subordinated unsecured term loan facility with a term of nine years. Interest for the first six-month period is payable at a rate equal to LIBOR plus 4.75%. The margin, subject to certain caps noted below, will increase by an additional 0.50% at the beginning of each three-month period thereafter until September 24, 2008. At that time, the margin, subject to certain caps noted below, will increase by 0.25% at the beginning of each three-month period thereafter for so long as the loan is outstanding. For so long as the Company is not in default, the maximum interest rate the Company may pay related to this facility is 11.250%. The increase in interest rates is related to this facility being a bridge facility and, as discussed above, the Company expects to refinance the borrowings under the bridge facility.

        If any borrowings under the senior subordinated unsecured term loan facility remain outstanding on the one-year anniversary of the closing of the senior subordinated unsecured term loan facility, the lenders will have the option to exchange the initial subordinated loan for senior subordinated notes with a term of eight years that the Company will issue under a senior subordinated indenture.

F-54


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 10: Borrowings (Continued)

        The senior subordinated unsecured term loan facility contains certain mandatory redemption requirements. Voluntary repayments are allowed and are subject to certain costs.

    Guarantees and Covenants

        All obligations under the senior secured revolving credit facility and senior secured term loan facility are unconditionally guaranteed by substantially all existing and future, direct and indirect, wholly owned, material domestic subsidiaries of the Company other than Integrated Payment Systems Inc. The senior secured facilities contain a number of covenants that, among other things, restrict the Company's ability to incur additional indebtedness, create liens, enter into sale and leaseback transactions, engage in mergers or consolidations, sell or transfer assets, pay dividends and distributions or repurchase the Company's capital stock, make investments, loans or advances, prepay certain indebtedness, make certain acquisitions, engage in certain transactions with affiliates, amend material agreements governing certain indebtedness and change its lines of business. The senior secured facilities also require the Company to maintain a maximum senior secured leverage ratio and contain certain customary affirmative covenants and events of default, including a change of control beginning at the one year anniversary of debt issuance. The Company is in compliance with all applicable covenants as of December 31, 2007.

        All obligations under the senior notes, senior unsecured term loan facilities and senior subordinated unsecured term loan facility are similarly guaranteed on a subordinated basis in accordance with their terms by each of the Company's domestic subsidiaries that guarantee obligations under the Company's senior secured term loan facility described above. These notes and facilities also contain a number of covenants similar to those described for the senior secured term loan facility noted above. The Company is in compliance with all applicable covenants as of December 31, 2007.

    Maturities

        Aggregate annual maturities of long-term debt are $176.8 million in 2009, $156.1 million in 2010, $166.7 million in 2011, $132.0 million in 2012 and $21,321.9 million in all periods thereafter.

Note 11: Supplemental Financial Information

    Supplemental Statements of Operations Information

        The "Other income (expense)" line item of the Consolidated Statements of Operations includes investment gains and (losses), derivative financial instruments gains and (losses), divestitures, net, debt repayment gains and (losses) and non-operating foreign exchange gains and (losses). The following table details the components of other income (expense):

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Investment gains and (losses)

  $ 0.9       $ (2.0 ) $ 11.6   $ 22.3  

Derivative financial instruments gains and (losses)

    (33.3 )       (0.6 )   33.8     62.4  

Divestitures, net

    0.2         6.1     8.0     61.1  

Debt repayment gains and (losses)

    (17.2 )       1.4     (30.8 )    

Non-operating foreign currency gains and (losses)

    (24.6 )                
                       

Other income (expense)

  $ (74.0 )     $ 4.9   $ 22.6   $ 145.8  
                       

F-55


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 11: Supplemental Financial Information (Continued)

    Supplemental Balance Sheet Information

 
  Successor    
  Predecessor  
 
   
 
December 31,
  2007    
  2006  
 
  (in millions)
 

Current Assets:

                 
 

Accounts receivable:

                 
   

Customers

  $ 2,131.2       $ 1,673.4  
   

Unconsolidated merchant alliances

    52.5         58.8  
   

Interest and other receivables

    243.8         212.5  
               

    2,427.5         1,944.7  
   

Less allowance for doubtful accounts

    (14.7 )       (20.3 )
               

  $ 2,412.8       $ 1,924.4  
               
 

Other current assets:

                 
   

Prepaid expenses

  $ 166.7       $ 159.4  
   

Inventory

    107.5         114.4  
   

Deferred and other income tax assets

    186.4         98.3  
   

Other

    19.1         2.7  
               

  $ 479.7       $ 374.8  
               

Property and equipment:

                 
   

Land

  $ 68.3       $ 70.6  
   

Buildings

    367.8         387.6  
   

Leasehold improvements

    35.3         150.0  
   

Equipment and furniture

    482.9         1,781.6  
   

Equipment under capital lease

    46.2         89.5  
               

    1,000.5         2,479.3  
   

Less accumulated depreciation

    (61.2 )       (1,711.3 )
               

  $ 939.3       $ 768.0  
               

Other long-term assets:

                 
 

Accounts receivable, net of allowance for doubtful accounts of $7.0 (2007) and $8.7 (2006)

  $ 370.8       $ 225.9  
 

Investments

    71.1         127.5  
 

Regulatory and escrowed cash

    6.8         27.4  
 

Derivative financial instruments

    1.0         92.6  
 

Pension asset

    1.9          
 

Deferred financing costs (net of amortization)

    489.5         6.8  
 

Deferred income tax assets

    8.3         10.7  
 

Other

    26.1         10.2  
               

  $ 975.5       $ 501.1  
               

Other current liabilities:

                 
 

Accrued expenses

  $ 632.0       $ 704.8  
 

Compensation and benefit liabilities

    297.1         250.1  
 

Income taxes payable

    22.7         48.5  
 

Minority interest

    38.4         34.9  
 

Accrued costs of businesses acquired (including deferred acquisition consideration)

    43.9         55.2  
 

Other

    364.8         298.2  
               

  $ 1,398.9       $ 1,391.7  
               

Other long-term liabilities:

                 
 

Pension obligations

    85.4         162.1  
 

Accrued costs of businesses acquired (including deferred acquisition consideration)

    34.0         14.8  
 

Minority interest

    14.5         77.0  
 

Derivative financial instruments

    221.0         166.8  
 

Income taxes payable

    478.1         92.6  
 

Other

    106.1         126.3  
               

  $ 939.1       $ 639.6  
               

F-56


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 11: Supplemental Financial Information (Continued)

    Supplemental Cash Flow Information

        Supplemental cash flow information for the successor period from September 25 through December 31, 2007 and the predecessor period from January 1 through September 24, 2007 and for the years ended December 31, 2006 and 2005 is summarized as follows:

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended December 31,  
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Income tax (refunds)/payments

  $ (108.0 )     $ 56.0   $ 86.0   $ 262.0  

Interest paid

    547.5         90.5     263.5     183.5  

    Significant non-cash transactions

        In addition to the transactions described below, the Company also issued restricted stock awards and restricted stock units, the details of which are discussed in Note 15.

        During the 2007 successor period, the Company increased the principal amount of its senior unsecured PIK term loan facility by $67.5 million resulting from interest expense. As discussed in Note 10, interest on this facility is paid entirely by increasing the principal amount of the outstanding loan.

        On September 29, 2006, the holder of a warrant originally issued on November 16, 2000 exercised its right to a cashless exercise of the warrant. The Company issued 359,824 shares of its common stock to the warrant holder in connection with the cashless exercise. The warrant had provided for the purchase of 3.5 million shares of the Company's common stock at $40.025 before giving effect to the adjustment for the Company's spin-off of The Western Union Company.

        In connection with the spin-off, Western Union transferred $1 billion of Western Union notes to FDC. On September 29, 2006, the Company exchanged these Western Union notes for FDC debt (commercial paper) held by investment banks.

Note 12: Related Party Transactions

    Merchant Alliances

        A substantial portion of the Company's business within the Merchant Services and International segments are conducted through merchant alliances. No directors or officers of the Company have ownership interests in any of the alliances. Certain merchant alliances, as it pertains to investments accounted for under the equity method, are joint ventures between the Company and financial institutions. The formation of each of these alliances generally involves the Company and the bank contributing contractual merchant relationships to the alliance and a cash payment from one owner to the other to achieve the desired ownership percentage for each. The Company and the bank contract a long-term processing service agreement as part of the negotiation process. This agreement governs the Company's provision of transaction processing services to the alliance. Therefore, the Company has two primary income streams from these alliances: its share of the alliance's net income (classified as "Equity earnings in affiliates") and the processing fees it charges to the alliance (classified as "Transaction and processing service fees"). The processing fees are based on transaction volumes and unit pricing as contained in the processing services agreement negotiated with the alliance partner.

F-57


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 12: Related Party Transactions (Continued)

Additionally, the Company may have income streams such as from the sale of point-of-sale terminals and providing debit network services to alliances.

        The Company negotiated all agreements with the alliance banks. Therefore, all transactions between the Company and its alliances were conducted at arm's-length. The revenue associated with these related party transactions are presented on the face of the Consolidated Statements of Operations.

        If the Company has majority ownership and management control over an alliance, then the alliance's financial statements are consolidated with those of the Company and the related processing fees are treated as an intercompany transaction and eliminated upon consolidation.

    Management Agreement

        On September 24, 2007 and in connection with the merger, First Data entered into a management agreement with affiliates of KKR (the "Management Agreement") pursuant to which KKR will provide management, consulting, financial and other advisory services to the Company. Pursuant to the Management Agreement, KKR is entitled to receive an aggregate annual management fee of $20 million, which amount will increase 5% annually, and reimbursement of out-of-pocket expenses incurred in connection with the provision of services. The Management Agreement has an initial term expiring on December 31, 2019, provided that the term will be extended annually thereafter unless the Company provides prior written notice of its desire not to automatically extend the term. The Management Agreement shall terminate automatically upon the consummation of an initial public offering and may be terminated at any time by mutual consent of the Company and KKR. The Management Agreement also contains customary exculpation and indemnification provisions in favor of KKR and its affiliates. During the successor period from September 25, 2007 through December 31, 2007, the Company incurred $5.3 million of management fees.

        In addition, pursuant to the Management Agreement, the Company paid KKR transaction fees of $260 million in 2007 for certain services provided in connection with the merger and related transactions. The Management Agreement provides that KKR also will be entitled to receive a fee equal to a percentage of the gross transaction value in connection with certain subsequent financing, acquisition, disposition, merger combination and change of control transactions, as well as a termination fee based on the net present value of future payment obligations under the Management Agreement in the event of an initial public offering or under certain other circumstances.

        Subsequent to the merger, certain members of the Company's Board of Directors are affiliated with KKR.

    Transactions and Balances Involving Directors and Company Executives

        The investments held by the Company in investment funds managed by Mr. Robinson, a member of its Board of Directors, prior to the merger are no longer a related party transaction since subsequent to the merger this individual is not affiliated with FDC. Mr. Robinson and members of his family have equity interests in various companies associated with the investment funds. Prior to authorizing the transactions summarized below, Mr. Robinson's interests in the transactions were disclosed to and reviewed by the Board or the Oversight Committee of the Board in place at that time. Between 1996 and 2001, the Company committed to invest a total of $9 million to the investment funds noted above and as of December 31, 2007 less than 1% of such commitments remained unfunded. The Company is required to pay annual management fees to several of those entities ranging from 2% to

F-58


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 12: Related Party Transactions (Continued)

2.5% of the actively managed capital as well as its pro rata share of certain expenses. During 2007, the Company incurred management fees of approximately $25,000.

        The Company has engaged in the following transactions with The Labry Companies and Plane Fish, LLC. Mr. Labry, an executive officer of the Company, is the sole shareholder of The Labry Companies, Inc. and sole member of Plane Fish, LLC. On January 31, 2006, the Company entered into a four year, eight month sublease agreement with The Labry Companies, Inc. for approximately 3,600 square feet of office space in Memphis, Tennessee. During 2007 and 2006, the Company paid approximately $170,846 and $159,916, respectively, to The Labry Companies, Inc. Prior to authorizing the transaction, Mr. Labry's interest in the transaction was disclosed to and reviewed by the Board. Plane Fish, LLC, owns an aircraft which it leases to a charter company. The charter company makes the aircraft available to its customers, including the Company, which uses the aircraft solely in connection with business-related travel by Mr. Labry and other Company employees. In 2007 and 2006, the Company incurred $1,029,999 and $807,374, respectively, in expenses to the charter company for the charter of the aircraft.

Note 13: Commitments and Contingencies

        The Company leases certain of its facilities and equipment under operating lease agreements, substantially all of which contain renewal options and escalation provisions. Total rent expense for operating leases was $24.8 million for the successor period from September 25, 2007 through December 31, 2007, and for the predecessor periods was $64.6 million from January 1, 2007 through September 24, 2007, $85.0 million in 2006, and $81.2 million in 2005.

        Future minimum aggregate rental commitments at December 31, 2007 under all noncancelable leases, net of sublease income, were $216.5 million and are due in the following years: $62.2 million for 2008, $50.6 million for 2009, $42.8 million for 2010, $29.3 million for 2011, $19.4 million for 2012 and $12.2 million thereafter.

        The sublease income is earned from leased space which FDC concurrently subleases to its customers with comparable time periods. Certain future lease rental income exceeds lease payments and was excluded from the rental commitment amounts above. At December 31, 2007, these amounts totaled $1.3 million in FDC obligations.

        In addition, the Company has certain guarantees imbedded in leases and other agreements wherein the Company is required to relieve the counterparty in the event of changes in the tax code or rates. The Company believes the fair value of such guarantees is insignificant due to the likelihood and extent of the potential changes.

        The Company has $37.4 million in outstanding letters of credit at December 31, 2007, the majority of which expire in 2008 with a one-year renewal option. The letters of credit are held in connection with certain business combinations, lease arrangements and bankcard association agreements. The Company expects to renew the letters of credit prior to expiration.

        On or about April 3 and 4, 2003, two purported class action complaints were filed on behalf of the public holders of Concord's common stock (excluding shareholders related to or affiliated with the individual defendants). The defendants in those actions were certain current and former officers and directors of Concord. The complaints generally alleged breaches of the defendants' duty of loyalty and due care in connection with the defendants' alleged attempt to sell Concord without maximizing the value to shareholders in order to advance the defendants' alleged individual interests in obtaining indemnification agreements related to litigation against Concord and its directors alleging Concord's financial statements were materially misleading and other derivative litigation. The complaints sought

F-59


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 13: Commitments and Contingencies (Continued)


class certification, injunctive relief directing the defendants' conduct in connection with an alleged sale or auction of Concord, reasonable attorneys' fees, experts' fees and other costs and relief the Court deems just and proper.

        On or about April 2, 2003, an additional purported class action complaint was filed by Barton K. O'Brien. The defendants were Concord and certain of its current and former officers and directors. This complaint contained allegations regarding the individual defendants' alleged insider trading and alleged violations of securities and other laws and asserted that this alleged misconduct reduced the consideration offered to Concord shareholders in the merger between Concord and a subsidiary of the Company (the "Concord Merger"). The complaint sought class certification, attorneys' fees, experts' fees, costs and other relief the Court deems just and proper. Moreover, the complaint also sought an order enjoining consummation of the Concord Merger, rescinding the Concord Merger if it is consummated and setting it aside or awarding rescissory damages to members of the putative class, and directing the defendants to account to the putative class members for unspecified damages. These complaints were consolidated in a second amended consolidated complaint filed September 19, 2003 into one action (In Re: Concord EFS, Inc. Shareholders Litigation) in the Shelby County Circuit for the State of Tennessee.

        On October 15, 2003, the plaintiffs In Re: Concord EFS, Inc. Shareholders Litigation moved for leave to file a third amended consolidated complaint similar to the previous complaints but also alleging that the proxy statement disclosures relating to the antitrust regulatory approval process were inadequate. A motion to dismiss was filed on June 22, 2004 alleging that the claims should be denied and are moot since the Concord Merger has occurred. On October 18, 2004, the Court heard arguments on the plaintiff's motion to amend complaint and defendant's motion to dismiss. On September 12, 2006, the Court granted the plaintiff's motion to file a third amended complaint. In early November 2006, Concord filed a motion to dismiss the third amended complaint. On June 28, 2007, a hearing was held on Concord's motion to dismiss the third amended complaint. No order has been issued on this motion yet. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        On July 2, 2004, Pamela Brennan, Terry Crayton, and Darla Martinez filed a class action complaint on behalf of themselves and all others similarly situated in the United States District Court for the Northern District of California against the Company, its subsidiary Concord EFS, Inc., and various financial institutions ("Brennan"). Plaintiffs claim that the defendants violated antitrust laws by conspiring to artificially inflate foreign ATM fees that were ultimately charged to ATM cardholders. Plaintiffs seek a declaratory judgment, injunctive relief, compensatory damages, attorneys' fees, costs and such other relief as the nature of the case may require or as may seem just and proper to the court. Five similar suits were filed and served in July, August and October 2004, two in the Central District of California (Los Angeles), two in the Southern District of New York, and one in the Western District of Washington (Seattle). The plaintiffs sought to have all of the cases consolidated by the Multi District Litigation panel. That request was denied by the panel on December 16, 2004 and all cases were transferred to the Northern District Court of California and assigned to a single judge. All cases other than Brennan were stayed. Subsequently, a seventh lawsuit was filed in the District of Alaska, which thereafter was also transferred to the Northern District of California and assigned to the same judge.

        In Brennan, on May 4, 2005, the Court ruled on Defendants' Motion to Dismiss and Motion for Judgment on the Pleadings. The Court did not dismiss the complaint, except for a technical dismissal of the claims against First Data Corporation, Bank One Corporation and JPMorgan Chase. On May 25,

F-60


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 13: Commitments and Contingencies (Continued)


2005, the plaintiffs filed an amended complaint which clarified the basis for alleging that the holding companies, First Data Corporation, Bank One Corporation and JPMorgan Chase, were liable. On July 21, 2005, Concord filed a motion for summary judgment seeking to foreclose claims arising after February 1, 2001—the date that Concord acquired the STAR Network. On August 22, 2005, the Court also consolidated all of the ATM interchange cases pending against the defendants in Brennan which will now be referred to collectively as the "ATM Fee Antitrust Litigation." On September 14, 2006, a hearing on Concord's Motion for Summary Judgment was held. On November 30, 2006, the Court issued an order that terminated the pending motion and requested further discovery on the limited issue of procompetitive justifications for the fixed ATM interchange by March 1, 2007. A hearing was held on the plaintiff's motion to compel on May 23, 2007, at which time the Court directed the defendants to file a motion for summary judgment. On June 25, 2007, the Court entered an order on the motion to compel. On August 3, 2007, the Company filed a motion for summary judgment seeking to dismiss plaintiffs' per se claims, arguing that there are procompetitive justifications for the ATM interchange. The hearing on this motion was held March 7, 2008 and the parties await the Court's ruling. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        Six purported class action lawsuits have been filed against the Company and its directors challenging the process by which the Company agreed to enter into the Merger Agreement. These lawsuits have been consolidated into one action in Colorado state court and one action in Delaware state court, respectively. These purported class action complaints generally allege that the members of the Company's Board of Directors breached their fiduciary duties of care and loyalty by entering into the Merger Agreement without regard to the fairness of the transaction to its shareholders or the maximization of shareholder value. The complaints also allege that the Company and/or KKR aided and abetted the directors' breaches. The complaints generally seek class certification, an order enjoining consummation of the proposed merger, rescinding the proposed merger if it is consummated and setting it aside or awarding rescissory damages to members of the class, directing the defendants to exercise their fiduciary duties and account to the class members for unspecified damages, imposing a constructive trust in favor of the class for benefits improperly received by the defendants, and awarding costs and disbursements, including reasonable attorneys' fees, experts' fees and other costs and relief the Court deems just and proper.

        The parties have entered into a settlement agreement which was executed and submitted to the Colorado state court for approval on December 12, 2007. On December 17, 2007 the District Court for Arapahoe County, Colorado granted preliminary approval of the settlement. A Notice of Pendancy and Settlement of Class Action and Hearing on Proposed Settlement was transmitted to the former shareholders of FDC in January. The notice provided for shareholders to submit any objections to the proposed settlement by February 26, 2008. Two objections were received. On March 7, 2008, the Court granted final approval of the settlement. The Company believes the complaints are without merit and intends to vigorously defend them in the event a settlement is not finalized.

        In May 2002, DataTreasury Corporation ("DataTreasury") commenced action in the United States District Court for the Eastern District of Texas (the "Court") against the Company and its wholly owned subsidiaries First Data Merchant Services Corporation, TeleCheck Services, Inc. d/b/a Telecheck International, Inc., and Microbilt Corporation (subsequently merged into TASQ Technology, Inc.), (collectively, the "First Data Defendants"), alleging infringement of United States Patent No. 5,910,988 (the "988 Patent") and Patent No. 6,032,137 (the "137 Patent"). The complaint sought a declaration that the 988 Patent and the 137 Patent were valid and enforceable, injunctive relief, unidentified damages, pre-judgment interest, treble damages, costs of suit and attorneys' fees. The 988 Patent and

F-61


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 13: Commitments and Contingencies (Continued)


the 137 Patent generally relate to remote data acquisition, encryption, centralized processing and storage. DataTreasury voluntarily dismissed the action filed with the Court and refiled the complaint on November 7, 2002 in the United States District Court for the Northern District of Texas asserting that the First Data Defendants infringed the 988 Patent and the 137 Patent. The complaint seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. On November 15, 2002, the First Data Defendants filed a motion which was granted that the case be transferred to the Court. On March 1, 2005, the Court ruled on claim construction. DataTreasury filed amended infringement contentions in September 2005. On November 5, 2005, the First Data Defendants filed ex parte requests for reexamination of the 988 Patent and the 137 Patent with the United States Patent and Trademark Office (the "USPTO"). The First Data Defendants filed their final invalidity contentions in December 2005. The First Data Defendants filed a motion for summary judgment for patent invalidity on January 4, 2006. On September 12, 2005, DataTreasury filed a second complaint with the Court asserting that the Company's wholly owned subsidiaries Remitco, LLC ("Remitco") and Integrated Payment Systems Inc. infringed the 988 Patent and the 137 Patent. DataTreasury seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. On November 21, 2006, the Court consolidated the two cases. On July 24, 2007, counsel for the parties agreed among other procedural matters to abate the case until 60 days after the issuance of reexamination certificates by the USPTO for both the 988 Patent and the 137 Patent or 60 days after the Remitco document production is completed, at which time DataTreasury will serve amended infringement contentions. In accordance with the agreement of the counsel for the parties, the Court entered an order denying as moot the pending Joint Motion for Entry of a Docket Control Order and refrained from entering a new schedule. The USPTO issued a Certificate of Reexamination on the 998 Patent on October 3, 2007 and on the 137 Patent in December 2007. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        On February 24, 2006, DataTreasury filed a complaint with the United States District Court for the Eastern District of Texas, Marshall Division, naming more than 50 defendants, including the Company and its wholly owned subsidiaries Telecheck Services, Inc. and Remitco, for the infringement of Patent No. 5,930,778 (the "778 Patent"). The complaint seeks a declaration that the 778 Patent is valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. The 778 patent generally relates to the clearing of financial instruments. On September 25, 2007, all defendants entered into a stipulation, which, pursuant to the court's order, will result in a stay of the case pending the outcome of a pending re-examination of the 778 patent. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        In the normal course of business, the Company is subject to claims and litigation, including indemnification obligations to purchasers of former subsidiaries. Management of the Company believes that such matters will not have a material adverse effect on the Company's results of operations, liquidity or financial condition.

        In addition, the Company has certain guarantees imbedded in leases and other agreements wherein the Company is required to relieve the counterparty in the event of changes in the tax code or rates. The Company believes the fair value of such guarantees is insignificant due to the likelihood and extent of the potential changes.

F-62


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 14: Stockholders' Equity

    Dividends

        In February 2005, the Company increased its quarterly dividend for common stockholders of record as of April 1, 2005 to $0.06 per common share from $0.02 per common share. Subsequent to the spin-off and in December 2006, the Company reduced its quarterly dividends from $0.06 per common share to $0.03 per common share for common stockholders of record as of January 2, 2007. Cash dividends of $45.3 million, $160.5 million and $184.9 million were declared for the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005, respectively. As a result of the merger, the Company no longer pays cash dividends.

        As a result of the spin-off, FDC recorded a net increase to retained earnings of $554.5 million which represented the distribution of the net liabilities and certain equity balances related to Western Union to shareholders. Such distribution occurred shortly after and is net of the transfer by Western Union of $1 billion of Western Union notes and $2.5 billion in cash to FDC as well as the net settlement of various intercompany balances and realignment of certain operating assets.

    Other Comprehensive Income

        The income tax effects allocated to and the cumulative balance of each component of OCI are as follows (in millions):

 
  Beginning
Balance
  Pretax
Gain
(Loss)
Amount
  Tax
(Benefit)
Expense
  Net-of-Tax
Amount
  Western
Union
Dividend
  Ending
Balance
 

Successor

                                     

September 25, 2007 through December 31, 2007

                                     
 

Unrealized gains (losses) on hedging activities

  $   $ (174.0 ) $ (64.9 ) $ (109.1 ) $   $ (109.1 )
 

Foreign currency translation adjustment

        25.8     11.8     14.0         14.0  
 

Minimum pension liability adjustment

        2.5     0.9     1.6         1.6  
                           

  $   $ (145.7 ) $ (52.2 ) $ (93.5 ) $   $ (93.5 )
                           

                                     
   

Predecessor

                                     

January 1, 2007 through September 24, 2007

                                     
 

Unrealized gains (losses) on securities

  $ 18.1   $ (29.0 ) $ (10.8 ) $ (18.2 ) $   $ (0.1 )
 

Unrealized gains (losses) on hedging activities

    (4.4 )   0.9     0.5     0.4         (4.0 )
 

Foreign currency translation adjustment

    79.2     96.0     (27.1 )   123.1         202.3  
 

Minimum pension liability adjustment

    (63.5 )                   (63.5 )
 

Adjustment to initially apply SFAS No. 158

    (46.3 )                   (46.3 )
                           

  $ (16.9 ) $ 67.9   $ (37.4 ) $ 105.3   $   $ 88.4  
                           

F-63


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 14: Stockholders' Equity (Continued)

December 31, 2006

                                     
 

Unrealized gains (losses) on securities

  $ (49.2 ) $ 107.1   $ 38.2   $ 68.9   $ (1.6 ) $ 18.1  
 

Unrealized gains (losses) on hedging activities

    (6.7 )   3.3     1.0     2.3         (4.4 )
 

Foreign currency translation adjustment

    31.2     102.4     44.0     58.4     (10.4 )   79.2  
 

Minimum pension liability adjustment

    (141.6 )   2.4     (1.6 )   4.0     74.1     (63.5 )
 

Adjustment to initially apply SFAS No. 158

        (74.0 )   (27.7 )   (46.3 )       (46.3 )
                           

  $ (166.3 ) $ 141.2   $ 53.9   $ 87.3   $ 62.1   $ (16.9 )
                           

December 31, 2005

                                     
 

Unrealized gains (losses) on securities

  $ 71.4   $ (185.5 ) $ (64.9 ) $ (120.6 ) $   $ (49.2 )
 

Unrealized gains (losses) on hedging activities

    (18.3 )   18.1     6.5     11.6         (6.7 )
 

Foreign currency translation adjustment

    108.7     (117.3 )   (39.8 )   (77.5 )       31.2  
 

Minimum pension liability adjustment

    (163.6 )   33.9     11.9     22.0         (141.6 )
                           

  $ (1.8 ) $ (250.8 ) $ (86.3 ) $ (164.5 ) $   $ (166.3 )
                           

        The successor period beginning balance of OCI was zero due to the previous balance being eliminated in purchase accounting for the merger.

    Other Stockholders' Equity Transactions

        In 2007, the Company accelerated vesting of all outstanding stock options, restricted stock awards and restricted stock units as a result of the merger transaction. For information regarding stock compensation plans refer to Note 15 and for information regarding the merger refer to Note 2.

        The following table presents stock repurchase programs authorized by the Board of Directors that were utilized for the predecessor period during the year ended December 31, 2005 through the predecessor period from January 1, 2007 through September 24, 2007, disclosing total shares purchased under each program during the respective years and the associated cost (in millions):

 
  Predecessor  
 
   
   
  Year ended December 31,  
 
  Period from
January 1 through
September 24, 2007
 
 
  2006   2005  
 
  Treasury
Shares
  Cost   Treasury
Shares
  Cost   Treasury
Shares
  Cost  

Share repurchase programs:

                                     

$1.5 billion, authorized October 2004

                    22.2   $ 905.8  

$2.0 billion, authorized February 2005

            13.1   $ 325.8     20.2     807.8  
                           

            13.1   $ 325.8     42.4   $ 1,713.6  

Treasury stock purchases related to employee benefit plans

   
11.2
 
$

335.3
   
22.4
   
961.1
   
11.3
   
461.4
 
                           

Total stock repurchases

    11.2   $ 335.3     35.5   $ 1,286.9     53.7   $ 2,175.0  
                           

F-64


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 14: Stockholders' Equity (Continued)

        The difference between the cost of shares repurchased noted in the table above and the amount reflected in the Consolidated Statements of Cash Flows is due to timing of trade settlements. Following the September 24, 2007 merger transaction, the Company terminated the registration of all equity securities and will no longer make repurchases under existing plans and programs.

    Common Stock Warrants

        Upon the formation of FDGS in 2000, the Company issued a warrant to iFormation Group to purchase 3.5 million shares of FDC common stock at a price of $40.025 per share before giving effect to the adjustment for the Company's spin-off of The Western Union Company. On September 29, 2006, the holder of the warrant originally issued on November 16, 2000 exercised its right to a cashless exercise of the warrant. The Company issued 359,824 shares of its common stock to the warrant holder in connection with the cashless exercise.

        In connection with a service agreement executed in 2003, the Company issued a warrant to purchase shares of FDC common stock. After adjustment for the Company's spin-off of The Western Union Company, the warrant provided for the purchase of 353,396 shares at a price of $28.30 per share. In conjunction with the merger, the warrant was exercised.

Note 15: Stock Compensation Plans

    Successor Equity Plans

        On October 26, 2007, the Company established a stock incentive plan for certain management employees of FDC and its affiliates ("stock plan"). This stock plan is at the Holdings level which owns 100% of FDC's equity interests. The stock plan provides the opportunity for certain management employees to purchase shares in Holdings and then receive a number of options or restricted stock based on a multiple of their investment in such shares. The employees that choose to invest will enter into a management stockholders' agreement. Principal terms of the management stockholders' agreement include restrictions on transfers, lock ups, right of first refusal, registration rights, and a confidentiality, non-solicitation and non-compete covenant.

        The expense associated with this plan will be recorded by FDC. FDC will use the Black-Scholes option pricing model to measure the fair value of equity-based awards granted to management. Option-pricing models require estimates of a number of key valuation inputs including expected volatility, expected dividend yield, expected term and risk-free interest rate.

        In January 2008, 29.1 million time options and 27.4 million performance options were granted under the new stock plan. Generally, time options and performance options are granted equally, based on a multiple of the employee's investment in shares of Holdings. Time options will vest equally over a five-year period and performance options will vest based upon Company EBITDA targets. These EBITDA targets have both annual and cumulative components.

        In January 2008, 1.8 million restricted stock units were granted under the new stock plan. Grants were made as incentive awards. All restricted stock units will vest on September 24, 2012.

F-65


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)

    Predecessor Equity Plans

        As discussed in Note 1 and effective January 1, 2006, the Company adopted SFAS 123R using the modified prospective method. The following table sets forth total stock-based compensation expense recognized in the noted line items of the Consolidated Statements of Operations resulting from stock options, non-vested restricted stock awards, non-vested restricted stock units as well as the employee stock purchase plan ("ESPP") (in millions):

 
  Predecessor  
 
  Period from
January 1 through
September 24, 2007
  Year ended
December 31, 2006
 

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

  $ (247.4 ) $ (66.5 )

Income tax benefit

    92.3     24.9  
           

Income from continuing operations

  $ (155.1 ) $ (41.6 )
           

        The above table includes expense of $73.9 million in the predecessor period from January 1, 2007 through September 24, 2007 and $8.4 million for the year ended December 31, 2006, net of tax, resulting from restricted stock awards and restricted stock units. Expense related to restricted stock awards and restricted stock units was also recorded under the provisions of Accounting Principles Board Opinion No. 25 ("APB 25") in prior periods before the adoption of SFAS 123R. Included in the predecessor period in 2007 is $175.9 million of stock-based compensation expense due to the accelerated vesting of stock options, restricted stock awards and restricted stock units as the result of change in control provisions upon closing of the merger. There was no stock-based compensation capitalized during the predecessor period from January 1, 2007 through September 24, 2007 and the year ended December 31, 2006. Stock-based compensation expense is recognized in the "Cost of services" and "Selling, general and administrative" line items of the Consolidated Statements of Operations.

        As discussed in Note 2, vesting of FDC stock options, restricted stock awards and restricted stock units was accelerated upon closing of the merger. As a result, holders of stock options received cash equal to the intrinsic value of the awards based on a market price of $34.00 per share while holders of restricted stock awards and restricted stock units received $34.00 per share in cash, without interest, and the associated options and restricted stock were cancelled. Vesting of Western Union options, restricted stock awards and restricted stock units held by FDC employees was also accelerated upon closing of the merger. The acceleration of the vesting period resulted in a corresponding acceleration of expense recognition associated with the above noted awards.

        As permitted by SFAS 123 "Accounting for Stock-Based Compensation" ("SFAS 123"), during 2005 the Company followed APB 25 under which share-based payments to employees are accounted for using the intrinsic value method and, as such, generally recognized no compensation cost for employee stock options or the ESPP. The Company's pro forma information for 2005 under SFAS 123, which

F-66


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)


reflects compensation expense equal to the fair value of the options, restricted stock awards and ESPP rights recognized over their vesting period, is as follows (in millions):

Year ended December 31,
  2005  

Reported income from continuing operations

  $ 807.5  

Restricted stock expense and effect of accelerated vesting included in reported net income, net of tax

    11.3  

SFAS 123 expense, net of tax

    (217.8 )
       

Pro forma income from continuing operations

  $ 601.0  
       

        Certain of the Company's employee share-based compensation awards had terms that provided for vesting to continue after retirement. Prior to the adoption of SFAS 123R, the Company accounted for this type of arrangement by recognizing pro forma compensation cost over the stated vesting period for the SFAS 123 pro forma disclosures. Upon adoption of SFAS 123R, compensation cost was recognized over a shorter period that ended with retirement eligibility. The impact of applying the SFAS 123R requirements for accelerated expense recognition would have decreased the December 31, 2005 pro forma SFAS 123 compensation expense by $12.9 million, net of tax.

Stock Options and Employee Stock Purchase Plan Rights

        FDC had two plans in the predecessor period that provided for the granting of stock options to employees and other key individuals who performed services for the Company. The options had been issued at prices equivalent to or in excess of the common stock's fair market value at the date of grant and generally had 10-year terms. The requisite service period for stock options was the same as the vesting period, with the exception of retirement eligible employees who had shorter requisite service periods which ended when the employees became retirement eligible. Compensation expense related to stock options was recognized over the requisite service period. The vesting of options was accelerated upon closing of the merger as noted above.

        In December 2005, the Company accelerated vesting of all outstanding unvested stock options granted by the Company to its officers and employees under the Company's 2002 Long-Term Incentive Plan. The decision to accelerate the vesting of these stock options was made primarily to reduce share-based compensation expense that otherwise likely would be recorded in future periods following the Company's adoption of SFAS 123R. The Company recognized compensation expense of $9.6 million from continuing operations during the fourth quarter of 2005 related to accelerated vesting. During the year ended December 31, 2006, the Company granted stock option awards under its plans for which the Company recognized compensation expense in accordance with the provisions of SFAS 123R.

        Amounts accumulated for the ESPP through payroll deductions elected by eligible employees were used to make quarterly purchases of FDC common stock at a 15% discount from the lower of the market price at the beginning or end of the quarter. The fair value of these awards was recognized as compensation expense in the Consolidated Statement of Operations for the year ended December 31, 2006 and in 2007 until the discontinuation of the ESPP plan as of June 30, 2007 in accordance with the provisions of SFAS 123R.

        The fair value for FDC stock options granted and ESPP rights for the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005 were

F-67


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)


estimated at the date of grant using a Black-Scholes option pricing model with the following weighted-average assumptions:

 
  Predecessor  
 
  Stock Options  
 
  Period from
January 1 through
September 24, 2007
  2006   2005(a)  

Risk-free interest rate

    4.65 %   4.62 %   4.16 %

Dividend yield

    0.49 %   0.58 %   0.58 %

Volatility

    23.4 %   23.5 %   32.6 %

Expected term (in years)

    5 years     5 years     6 years  

Fair value

  $ 7   $ 7   $ 8  

 

 
  Predecessor  
 
  ESPP(b)  
 
  Period from
January 1 through
September 24, 2007
  2006   2005(a)  

Risk-free interest rate

    4.75 %   4.74 %   3.11 %

Dividend yield

    0.47 %   0.54 %   0.58 %

Volatility

    23.9 %   22.9 %   19.1 %

Expected term (in years)

    0.25     0.25     0.25  

Fair value

  $ 6   $ 8   $ 8  

(a)
Assumptions used to calculate pro forma compensation expense under SFAS 123 discussed above.

(b)
The ESPP was terminated as of June 30, 2007.

         Expected volatility —Prior to 2006, the Company used historical volatility to estimate the grant-date fair value of stock options and ESPP rights. The Company changed its method of estimating expected volatility for all stock options granted and ESPP rights after January 1, 2006 to implied volatility. The change in assumption, made in conjunction with the adoption of SFAS 123R, was expected to result in a more accurate estimate of the grant-date fair value of employee stock options. The Company calculated implied volatility on a daily basis using the Black-Scholes option pricing model. This calculation incorporated the market prices of a variety of traded options, the market price of the Company's stock, the exercise price and remaining term of the traded options, the expected dividends, and the risk-free rate. The traded options used were similar in exercise price to awards granted to employees, were near-the-money, and typically had a remaining maturity of greater than one year. For each grant, the Company used the average of the daily implied volatilities for the six months preceding the grant date. For grants made after the Western Union spin-off, the Company used the average of the daily implied volatility for the period between the spin-off and the grant date. Using implied volatility versus historical volatility to value the stock options granted in 2006 resulted in a decrease in the total grant-date fair value of approximately $20 million.

         Expected dividend yield —The dividend yield was the calculation of a rolling 12 month average stock price divided by the annualized dividend amount.

F-68


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)

         Expected term —The Company aggregated stock option awards into classes. For each class, the expected term was primarily based on the results of a study performed on the historical exercise and post-vesting employment termination behavior for similar grants. The expected terms were as follows: 4.5 year life for employees (Non-Board of Directors, Non-Executives), 7 year life for the Board of Directors and 7.5 year life for the Executive Committee. The expected term of ESPP rights was 0.25 years as purchase rights were achieved over the course of the quarter in which the employee participated in the employee stock purchase plan. Once the shares were purchased, the employee could sell their respective shares.

         Risk-free interest rate —The risk-free rate for stock options granted during the period was determined by using a zero-coupon U.S. Treasury rate for the period that coincided with the expected terms listed above. The risk-free rate for ESPP rights was determined by using a 3-month maturity U.S. Treasury bond.

        A summary of FDC stock option activity for the predecessor period from January 1, 2007 through September 24, 2007 is as follows (options in millions):

 
  Options   Weighted-Average
Exercise Price
 

Outstanding at January 1, 2007

    47.1   $ 21  

Granted

    7.0   $ 25  

Exercised

    (7.7 ) $ 19  

Cancelled / Forfeited*

    (46.4 ) $ 22  
             

Outstanding at September 24, 2007

           
             

*
As noted above, vesting of stock options was accelerated upon the closing of the merger and then cancelled with a right to receive cash.

        The total intrinsic value of stock options exercised during the predecessor periods from January 1, 2007 through September 24, 2007 and for the twelve months ended December 31, 2006 and 2005 was $86.2 million, $310.4 million and $168.1 million, respectively.

        The Company received $187.4 million, $729.8 million and $319.5 million in cash proceeds related to the exercise of stock options and ESPP purchases during the predecessor periods from January 1, 2007 through September 24, 2007 and the twelve months ended December 31, 2006 and 2005, respectively. In addition, the Company realized total tax benefits from stock option exercises (and in 2007 the right to receive cash upon the accelerated vesting at the time of the merger) of $224.8 million, $122.9 million and $51.4 million during the predecessor periods from January 1, 2007 through September 24, 2007 and for the twelve months ended December 31, 2006 and 2005, respectively, which were recorded as increases to the "Additional paid-in capital" line item of the Consolidated Balance Sheets.

        The adoption of SFAS 123R resulted in reflecting the excess tax benefit from the exercise of stock-based compensation awards in cash flows from financing activities. For the predecessor periods from January 1, 2007 through September 24, 2007 and the twelve months ended December 31, 2006, the excess tax benefit from stock-based compensation awards of $219.8 million and $124.2 million,

F-69


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)

respectively, was reflected as a use of cash in cash flows provided by operating activities and a source of cash in cash flows used in financing activities in the Consolidated Statements of Cash Flows.

        In accordance with SFAS 123R, the Company calculated its pool of excess tax benefits available to absorb write-offs of deferred tax assets in subsequent periods. At December 31, 2006, the balance of this pool was approximately $193 million. The pool of excess tax benefits was eliminated due to the merger.

        Upon the exercise of stock options (or the issuance of restricted stock awards as described below), shares of common stock were issued from treasury stock. The Company maintained a systematic buyback program with its purchasing agent. The Company had set up a graduated scale of shares to be purchased based on the number of shares currently held in treasury stock.

Restricted Stock Awards and Restricted Stock Units

        The Company granted 3.7 million restricted stock awards and restricted stock units in 2007.

        During 2006, the Company implemented a new incentive compensation plan for certain employees which provided for the issuance of 1.1 million restricted stock awards or restricted stock units upon the achievement of certain performance criterion that were met in the third quarter 2006. The fair value of the awards granted in February 2006 was measured based on the market value of the shares on the date of grant. The vesting of the awards was accelerated upon closing of the merger as noted above.

        In 2005, the Company awarded 550,000 shares of restricted stock to executive officers (460,000 shares were issued in the first quarter 2005 and 90,000 shares were issued in the fourth quarter 2005). The vesting of the stock awards was accelerated upon closing of the merger as noted above. The fair value of the 2005 grant of $21.2 million was measured based on the market value of the shares on the date of grant. Upon retiring from the Company in 2005, Mr. Fote's, the former Chief Executive Officer, 2005 stock award was accelerated and all associated unamortized expense was recognized.

        A summary of FDC restricted stock award and restricted stock unit activity for the predecessor period from January 1, 2007 through September 24, 2007 is as follows (awards/units in millions):

 
  Awards/Units   Weighted-Average
Grant-Date
Fair Value
 

Non-vested at January 1, 2007

    1.1   $ 24  

Granted

    3.7   $ 25  

Vested

    (0.4 ) $ 27  

Cancelled / Forfeited*

    (4.4 ) $ 25  
             

Non-vested at September 24, 2007(a)

           
             

*
As noted above, vesting of restricted stock awards and restricted stock units was accelerated upon the closing of the merger and then cancelled with a right to receive cash.

        The total fair value of shares vested (measured as of the date of vesting excluding the impact of accelerated vesting) was $9.8 million, $3.9 million and $8.5 million during the predecessor periods from

F-70


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 15: Stock Compensation Plans (Continued)


January 1, 2007 through September 24, 2007 and the twelve months ended December 31, 2006 and 2005, respectively.

Note 16: Employee Benefit Plans

    Defined Contribution Plans

        FDC maintains a defined contribution savings plan covering virtually all of the Company's U.S. employees and a Defined Contribution Pension Plan for employees in the United Kingdom. The plans provide tax-deferred amounts for each participant, consisting of employee elective contributions, Company matching and discretionary Company contributions.

        Prior to the merger, the Company provided non-qualified deferred compensation plans for certain highly compensated employees. The plans provided tax-deferred contributions and matching of Company contributions under the defined contribution plans otherwise limited by the IRS or plan limits. These plans were terminated in October 2007.

        The aggregate amounts charged to expense in connection with these plans were approximately $14.7 million for the successor period from September 25, 2007 through December 31, 2007 and for the predecessor were $39.8 million for the period from January 1, 2007 through September 24, 2007, $50.4 million in 2006, and $53.6 million in 2005.

    Defined Benefit Plans

        The Company has a defined benefit pension plan which is frozen and covers certain full-time employees in the U.S. Prior to the Western Union spin-off, the Company-sponsored U.S. plan participated in a master trust along with other defined benefit pension plans the majority of which related to Western Union. Upon spin-off, Western Union continued to sponsor its pension plans, and the master trust investments associated with these plans were transferred to a separate Western Union trust. The Company also has separate plans covering certain employees located in the United Kingdom, Greece and Germany. The United Kingdom Defined Benefit Plan is no longer offered to new employees; however, the Company is required to continue offering benefits to employees that were participating in the plan as of August 1, 2004. The cost of retirement benefits for eligible employees, measured by length of service, compensation and other factors, is being funded in accordance with laws and regulations of the respective countries.

        In December 2006, the Company adopted the recognition provision of SFAS 158. This statement requires a company to recognize the funded status of a benefit plan as an asset or a liability in its statement of financial position ("the recognition provision"). In addition, a company is required to measure plan assets and benefit obligations as of the date of its fiscal year-end statement of financial position ("the measurement date provision"). The measurement date provision is effective for fiscal years ending after December 15, 2008. As a result of the merger, the Company measured the benefit plan assets and obligations as of the merger date and allocated purchase price to each plan equal to its funded status. Unrecognized gains and losses recorded to other comprehensive income in predecessor periods will no longer amortize into the Consolidated Statements of Operations as a component of net periodic pension cost for the successor period. Additionally, for its new basis of accounting, the successor Company elected December 31 as the measurement date for its plans. As such, the adoption of the measurement date provisions of SFAS No. 158 has no impact on the Company's financial

F-71


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 16: Employee Benefit Plans (Continued)


position or results of operations. In predecessor periods, the Company used a September 30 measurement date for its plans. As a result of the aforementioned change in measurement date, the Company recorded a purchase accounting adjustment to goodwill to true up net periodic benefit expense for the predecessor period.

        The following table provides a reconciliation of the changes in the plans' projected benefit obligation and fair value of assets over the successor period from September 25, 2007 through December 31, 2007, the predecessor periods from September 30, 2006 through September 24, 2007 and the year ended September 30, 2006, and a statement of the funded status as of the respective period ends.

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31, 2007
   
  Period from
September 30,
2006 through
September 24, 2007
  September 30, 2006  
 
  (in millions)
 

Change in benefit obligation

                       
 

Benefit obligation at beginning of period

  $ 738.8       $ 708.2   $ 610.1  
 

Service costs

    2.7         10.6     11.5  
 

Interest costs

    10.8         36.6     32.4  
 

Actuarial (gain)/loss

    (3.8 )       (21.9 )   10.8  
 

Acquired benefit obligations

            4.3      
 

Termination benefits(a)

            1.4     3.6  
 

Benefits paid

    (7.0 )       (22.0 )   (24.0 )
 

Plan participant contributions

    0.6         2.6     2.8  
 

Foreign currency translation

    (9.8 )       19.0     61.0  
                   
 

Benefit obligation at end of period

    732.3         738.8     708.2  

Change in plan assets

                       
 

Fair value of plan assets at the beginning of period

    626.7         546.1     451.1  
 

Actual return on plan assets

    9.1         52.7     42.9  
 

Company contributions

    27.5         31.9     27.4  
 

Plan participant contributions

    0.6         2.6     2.8  
 

Benefits paid

    (6.6 )       (21.5 )   (23.5 )
 

Foreign currency translation

    (8.5 )       14.9     45.4  
                   
 

Fair value of plan assets at end of period

    648.8         626.7     546.1  
                   
 

Funded status of the plans

  $ (83.5 )     $ (112.1 ) $ (162.1 )
                   

(a)
Restructuring activities in Europe resulted in an increase in the projected benefit obligation.

        The net pension liability of $83.5 million at December 31, 2007 is made up of $1.9 million of non-current assets and $85.4 million of non-current liabilities. The projected benefit asset is included in "Other long-term assets" and the liabilities are included in "Other long-term liabilities" on the Consolidated Balance Sheets.

F-72


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 16: Employee Benefit Plans (Continued)

        As of December 31, 2007, the projected benefit obligation was in excess of the fair value of plan assets for all pension plans with the exception of the U.S. plan. The Company made an additional $20.0 million contribution to the U.S. plan in November 2007 resulting in the fair value of assets exceeding the projected benefit obligation in the amount of $1.9 million. As of September 30, 2006, the projected benefit obligation was in excess of the fair value of plan assets for all pension plans.

        The accumulated benefit obligation for all defined benefit pension plans was $649.2 million at December 31, 2007, $656.7 million at September 24, 2007 and $613.5 million at September 30, 2006.

        The following table summarizes the activity in other comprehensive income for the successor period from September 25, 2007 through December 31, 2007 and the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005, net of tax, excluding discontinued operations:

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
 

Year Ended December 31,
 
(in millions)
   
  2006   2005  

Total unrecognized gain/(loss) included in other comprehensive income at the beginning of period

          $ (109.8 ) $ (67.5 ) $ (84.5 )

Adjustment for adoption of SFAS 158

                (46.3 )    

Unrecognized gain/(loss) arising during the period

  $ 1.1             (0.8 )   8.1  

Reclassification into earnings from other comprehensive income

                5.7     7.1  

Foreign currency translation

    0.5             (0.9 )   1.8  
                       

Total unrecognized gain/(loss) included in other comprehensive income at end of period

  $ 1.6       $ (109.8 ) $ (109.8 ) $ (67.5 )
                       

        Amounts recorded in other comprehensive income represent unrecognized net gains and losses. The Company does not have prior year service costs or credits or net transition assets or obligations.

        The following table provides the components of net periodic benefit cost for the plans:

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
 

Year Ended December 31,
 
(in millions)
   
  2006   2005  

Service costs

  $ 2.7       $ 8.0   $ 11.5   $ 10.4  

Interest costs

    10.8         27.4     32.4     32.3  

Expected return on plan assets

    (11.1 )       (35.7 )   (33.4 )   (29.8 )

Amortization

            7.7     9.1     10.9  
                       

Net periodic benefit expense

  $ 2.4       $ 7.4   $ 19.6   $ 23.8  
                       

F-73


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 16: Employee Benefit Plans (Continued)

Assumptions

        The weighted-average rate assumptions used in the measurement of the Company's benefit obligation are as follows:

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31,
2007
   
  Period from
January 1
through
September 24,
2007
  September 30,
2006
 

Discount rate

    5.98 %       5.95 %   5.18 %

Rate of compensation increase*

    4.09 %       4.09 %   3.89 %

        The weighted-average rate assumptions used in the measurement of the Company's net cost are as follows:

 
  Successor    
  Predecessor  
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
 

Year ended December 31,
 
 
   
  2006   2005  

Discount rate

    5.83 %       5.36 %   5.09 %   5.60 %

Expected long-term return on plan assets

    7.07 %       6.75 %   6.96 %   7.57 %

Rate of compensation increase*

    3.95 %       3.82 %   3.62 %   3.77 %

*
Applies only to plans in the UK, Germany and Greece.

        SFAS No. 87, "Employers' Accounting for Pensions" ("SFAS 87"), requires the sponsor of a defined benefit pension plan to measure the plan's obligations and annual expense using assumptions that reflect best estimates and are consistent to the extent that each assumption reflects expectations of future economic conditions. As the bulk of pension benefits will not be paid for many years, the computation of pension expenses and benefits is based on assumptions about future interest rates, estimates of annual increases in compensation levels, and expected rates of return on plan assets. In general, pension obligations are most sensitive to the discount rate assumption, and it is set based on the rate at which the pension benefits could be settled effectively. Assumptions for the U.S. plans and the foreign plans are comparable in all of the above periods.

        The Company employs a building block approach in determining the long-term rate of return for plan assets. Historical markets are studied and long-term historical relationships between equities and fixed-income securities are preserved consistent with the widely accepted capital market principle that assets with higher volatility generate a greater return over the long run. Current market factors such as inflation and interest rates are evaluated before long-term capital market assumptions are determined. The long-term portfolio return is established using a building block approach with proper consideration of diversification and re-balancing. Peer data and historical returns are reviewed to check for reasonableness and appropriateness.

F-74


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 16: Employee Benefit Plans (Continued)

Plan Assets

        The Company's pension plan asset allocation at December 31, 2007 and September 30, 2006, and target allocation based on the investment policy are as follows:

 
  Percentage of
Plan Assets at
Measurement Date
 
Asset Category
  2007   2006  

Equity securities

    61 %   62 %

Debt securities

    38 %   37 %

Other

    1 %   1 %
           

Total

    100 %   100 %
           

 

Asset Category
  Target allocation
U.S. plans
  Target allocation
Foreign plans
 

Equity securities

    30 %   70 %

Debt securities

    68 %   30 %

Other

    0–10 %   0 %

        The following table details plan assets invested in related party securities:

 
  2006  
Plan Asset Holdings(b)
  Shares
(in thousands)
  Fair
Market Value
(in millions)
  % of Total
Plan Assets
 

FDC common stock(a)

    4.7   $ 0.2     0.04 %

Bank of New York common stock

    7.4   $ 0.3     0.05 %

(a)
The fair market value reflects the pre-spin-off value of FDC common stock.

(b)
All related party plan asset investments were terminated in 2007.

        The maturities of debt securities at December 31, 2007 range from current to 80 years with a weighted-average maturity of 15 years.

        The Company employs a total return investment approach whereby a mix of equities and fixed income investments are used to maximize the long-term return of plan assets for a prudent level of risk. Risk tolerance is established through careful consideration of plan liabilities and plan funded status. The investment portfolio contains a diversified blend of equity and fixed-income investments. Furthermore, equity investments are diversified across U.S. and non-U.S. stocks, as well as growth, value, and small and large capitalizations. Other assets, primarily private equity, are used judiciously to enhance long-term returns while improving portfolio diversification. Investment risk is measured and monitored on an ongoing basis through quarterly investment portfolio reviews, annual liability measurements, and periodic asset and liability studies.

Contributions

        Contributions to plan assets in 2008 are expected to be approximately $40 million.

F-75


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 16: Employee Benefit Plans (Continued)

        The estimated future benefit payments, which reflect expected future service, are expected to be $19.5 million in 2008, $19.8 million in 2009, $20.8 million in 2010, $22.1 million in 2011, $23.5 million in 2012 and $147.0 million in 2013 through 2017.

        The Company does not offer post-retirement health care or other insurance benefits for retired employees.

Note 17: Segment Information

        Operating segments are defined by SFAS No. 131, "Disclosures About Segments of an Enterprise and Related Information" ("SFAS 131") as components of an enterprise about which separate financial information is available that is evaluated regularly by the chief operating decision maker ("CODM"), or decision-making group, in deciding how to allocate resources and in assessing performance. FDC's CODM is its Chief Executive Officer. FDC classifies its businesses into five segments: Merchant Services, Financial Services, International, Prepaid Services and Integrated Payment Systems.

    Management and 2008 Segment Reorganization

        As discussed in Note 1 on September 24, 2007, the Company was acquired through a merger transaction by affiliates of KKR and a new Chief Executive Officer ("CEO") was appointed. In connection with this change in leadership, changes were made to the Company's senior management and organization of the business. Effective January 1, 2008, the CODM began making strategic and operating decisions with regards to assessing performance and allocating resources based on a new segment structure. Segment results for 2007, 2006 and 2005 have been adjusted to reflect the new structure. A summary of how the new segments are structured follows:

Segment
  Description

Merchant Services

  Comprised of businesses that provide services which facilitate the merchants' ability to accept credit, debit, stored-value and loyalty cards. The segment's processing services include authorization, transaction capture, settlement, chargeback handling, and internet-based transaction processing. Merchant services also provide POS devices and other equipment necessary to capture merchant transactions. A majority of these services are offered to the merchants through joint ventures or other alliance arrangements primarily with financial institutions and pertain to transactions in which consumer payments to merchants are made through a card association (such as Visa or MasterCard), a debit network, or another payment network (such as Discover).

Financial Services

 

Provides issuer card and network solutions and payment management solutions for point of sale and recurring bill payments. Issuer card and network solutions include credit and retail card processing, debit card processing and network

F-76


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)

Segment
  Description

  services (including the STAR Network), and output services for financial institutions and other organizations offering credit cards, debit cards and retail private label cards to consumers and businesses to manage customer accounts. Payment solutions include check verification, settlement and guarantee services (including TeleCheck) and other payment options that support merchants and online retailers, businesses, and government agencies. The segment's largest components of revenue consist of fees for account management, transaction authorization and posting, network switching, check acceptance and warranty, as well as reimbursable postage. In addition to issuer card and core payment solutions, Financial Services offers services to improve customer communications, billing, online banking and consumer bill payment, and analytics.

Prepaid Services

 

Consists of businesses that provide a wide range of open and closed loop stored-value products and processing services. The closed loop operations comprise the largest component of the segments revenue, providing gift card processing services to large national merchants as well as fleet services to trucking companies. The open loop products are the fastest growing component of the segment driven primarily by employers' adoption of the Money Network payroll product.

International

 

Comprised of businesses that provide the following services outside of the United States: credit, retail, debit and prepaid card processing; merchant acquiring and processing; ATM and point-of-sale ("POS") processing, driving, acquiring and switching services; and card processing software. The largest components of the segment's revenue are fees for facilitating the merchants' ability to accept credit, retail and debit cards by authorizing, capturing, and settling merchants' credit, retail, debit, stored-value and loyalty card transactions as well as for transaction authorization and posting, network switching and account management.

Integrated Payment Systems

 

Involves the issuance of official checks and money orders by agents which are typically banks or other financial institutions. Official checks serve as an alternative to a bank's own disbursement items such as cashiers or bank checks. Revenue is principally earned on invested funds which are pending settlement.

F-77


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)

        The business segment measurements provided to, and evaluated by, the Company's CODM are computed in accordance with the following principles:

    The accounting policies of the operating segments are the same as those described in the summary of significant accounting policies.

    Segment revenue includes equity earnings in affiliates (excluding amortization expense) and inter-segment revenue.

    Segment operating profit includes minority interest and equity earnings in affiliates, net of related amortization expense.

    Segment operating profit excludes restructuring charges, asset impairment charges, significant litigation and regulatory settlement charges, other charges, interest expense, other income (expense), and income taxes since they are not allocated to the segments for internal evaluation purposes. While these items are identifiable to the business segments, they are not included in the measurement of segment operating profit provided to the CODM for purposes of assessing segment performance and decision making with respect to resource allocation.

    Revenues and operating profit of the IPS segment are stated on a pretax equivalent basis (i.e., as if investment earnings on nontaxable investments were fully taxable at FDC's marginal tax rate).

    Corporate operations include administrative and shares service functions such as the executive group, legal, tax, treasury, internal audit, accounting, human resources, information technology and procurement. Costs incurred by Corporate that are directly related to a segment are allocated to the respective segment. Administrative and shared service costs are retained by Corporate.

        The following tables present the Company's operating segment results for the successor period from September 25, 2007 through December 31, 2007 and the predecessor periods from January 1, 2007 through September 24, 2007 and the years ended December 31, 2006 and 2005:

Successor period from September 25, 2007
through December 31, 2007
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Revenues:

                                           
 

Transaction and processing service fees

  $ 533.6   $ 551.4   $ 382.0   $ 76.8   $ 4.7   $ 27.0   $ 1,575.5  
 

Investment income, net

    12.1     0.9     4.9         29.6         47.5  
 

Product sales and other

    87.6     29.1     92.2             16.4     225.3  
 

Reimbursable debit network fees, postage and other

    308.4     198.7     8.6                 515.7  
 

Equity earnings in affiliates(a)

    95.6         9.1             1.0     105.7  
                               

Total segment reporting revenues

  $ 1,037.3   $ 780.1   $ 496.8   $ 76.8   $ 34.3   $ 44.4   $ 2,469.7  
                               

Internal revenue and pretax equivalency

  $ 12.5   $ 10.4   $ 1.3   $   $ 55.8   $ 5.5   $ 85.5  

External revenue

    1,024.8     769.7     495.5     76.8     (21.5 )   38.9     2,384.2  

Depreciation and amortization

    225.1     116.3     67.0     6.3     0.3     12.2     427.2  

Operating profit (loss)

    100.9     101.4     49.1     13.2     21.3     (67.6 )   218.3  

Restructuring, investment gains and (losses), derivative financial instruments gains and (losses), debt repayment costs, and non-operating foreign exchange gain/(loss)

    (6.8 )   0.1     (4.2 )       (1.0 )   (62.1 )   (74.0 )

Expenditures for long-lived assets

    13.5     46.6     41.8     2.8     0.2     7.8     112.7  

Equity earnings in affiliates

    38.7         7.7             0.4     46.8  

Investment in unconsolidated affiliates

    3,290.4         215.9             20.0     3,526.3  

F-78


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)

 
Predecessor period from January 1, 2007
through September 24, 2007
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Revenues:

                                           
 

Transaction and processing service fees

  $ 1,448.4   $ 1,477.1   $ 876.7   $ 138.0   $ 14.0   $ 70.2   $ 4,024.4  
 

Investment income, net

    36.8     3.8     12.2         56.9         109.7  
 

Product sales and other

    263.8     106.8     203.4         0.5     49.3     623.8  
 

Reimbursable debit network fees, postage and other

    735.4     512.5     25.6         0.1         1,273.6  
 

Equity earnings in affiliates(a)

    220.8         24.8             3.0     248.6  
                               

Total segment reporting revenues

  $ 2,705.2   $ 2,100.2   $ 1,142.7   $ 138.0   $ 71.5   $ 122.5   $ 6,280.1  
                               

Internal revenue and pretax equivalency

  $ 34.9   $ 27.8   $ 3.5   $   $ 175.7   $ 16.7   $ 258.6  

External revenue

    2,670.3     2,072.4     1,139.2     138.0     (104.2 )   105.8     6,021.5  

Depreciation and amortization

    159.8     188.9     156.3     6.2     2.5     26.5     540.2  

Operating profit (loss)

    713.3     436.7     98.3     24.2     30.1     (445.6 )   857.0  

Restructuring, impairments, litigation and regulatory settlements, other, investment gains and (losses), derivative financial instruments gains and (losses) and debt repayment costs

    (0.8 )   (4.1 )   (7.0 )   (5.0 )   (15.2 )   7.6     (24.5 )

Expenditures for long-lived assets

    28.6     125.8     112.9     3.0     0.8     128.1     399.2  

Equity earnings in affiliates

    212.3         8.9             1.8     223.0  

 

Predecessor Twelve months ended
December 31, 2006
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Revenues:

                                           
 

Transaction and processing service fees

  $ 1,911.1   $ 1,924.3   $ 985.0   $ 191.4   $ 16.4   $ 94.2   $ 5,122.4  
 

Investment income, net

    46.8     6.2     10.1         54.1         117.2  
 

Product sales and other

    370.4     110.3     206.3         0.4     30.4     717.8  
 

Reimbursable debit network fees, postage and other

    831.4     630.0     27.6         0.1         1,489.1  
 

Equity earnings in affiliates(a)

    283.3         29.3             1.0     313.6  
                               

Total segment reporting revenues

  $ 3,443.0   $ 2,670.8   $ 1,258.3   $ 191.4   $ 71.0   $ 125.6   $ 7,760.1  
                               

Internal revenue and pretax equivalency

  $ 53.0   $ 47.4   $ 3.3   $   $ 248.5   $ 17.9   $ 370.1  

External revenue

    3,390.0     2,623.4     1,255.0     191.4     (177.5 )   107.7     7,390.0  

Depreciation and amortization

    215.7     256.6     178.7     7.1     9.0     33.7     700.8  

Operating profit (loss)

    978.2     567.2     153.5     37.3     12.1     (272.6 )   1,475.7  

Restructuring, impairments, litigation and regulatory settlements, other, investment gains and (losses), derivative financial instruments gains and (losses) and debt repayment costs

    7.4     (34.0 )   (6.9 )   0.1     33.6     9.4     9.6  

Expenditures for long-lived assets

    39.3     125.0     104.8     2.2     5.2     23.6     300.1  

Equity earnings in affiliates

    274.0         9.7             (0.6 )   283.1  

Investment in unconsolidated affiliates

    667.7         70.7             18.1     756.5  

F-79


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)


Predecessor Twelve months ended
December 31, 2005
  Merchant
Services
  Financial
Services
  International   Prepaid
Services
  Integrated
Payment
Systems
  All Other
and
Corporate
  Totals  
 
  (in millions)
 

Revenues:

                                           
 

Transaction and processing service fees

  $ 1,806.8   $ 1,926.7   $ 714.0   $ 181.2   $ 16.9   $ 107.8   $ 4,753.4  
 

Investment income, net

    31.1     2.2     10.4         162.3         206.0  
 

Product sales and other

    315.2     155.2     145.2     0.7     0.1     23.1     639.5  
 

Reimbursable debit network fees, postage and other

    686.3     602.9     15.8         0.6         1,305.6  
 

Equity earnings in affiliates(a)

    237.0         27.5                 264.5  
                               

Total segment reporting revenues

  $ 3,076.4   $ 2,687.0   $ 912.9   $ 181.9   $ 179.9   $ 130.9   $ 7,169.0  
                               

Internal revenue and pretax equivalency

  $ 53.2   $ 27.0   $ 9.4   $   $ 256.0   $ 32.8   $ 378.4  

External revenue

    3,023.2     2,660.0     903.5     181.9     (76.1 )   98.1     6,790.6  

Depreciation and amortization

    219.8     258.4     147.9     11.3     13.4     38.2     689.0  

Operating profit (loss)

    804.6     599.4     118.7     28.1     113.3     (253.2 )   1,410.9  

Restructuring, impairments, other, investment gains and (losses) and derivative financial instruments gains and (losses)

    (22.8 )   (41.5 )   (29.0 )   (0.9 )   57.0     (20.7 )   (57.9 )

Expenditures for long-lived assets

    63.6     144.7     50.0     1.5     17.0     50.6     327.4  

Equity earnings in affiliates

    224.7         9.2             (1.0 )   232.9  

Investment in unconsolidated affiliates

    594.9         68.0             3.0     665.9  

F-80


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)

        A reconciliation of reportable segment amounts to the Company's consolidated balances is as follows:

 
  Successor    
  Predecessor  
 
   
 
 
  Period from
September 25
through
December 31,
2007
 



  Period from
January 1
through
September 24,
2007
  Year ended
December 31,
 
 
   
  2006   2005  
 
   
   
  (in millions)
   
 

Revenues:

                             
 

Total reported segments

  $ 2,425.3       $ 6,157.6   $ 7,634.5   $ 7,038.1  
 

All other and corporate

    44.4         122.5     125.6     130.9  
                       
   

Subtotal

    2,469.7         6,280.1     7,760.1     7,169.0  
                       
 

Equity earnings in affiliates(a)

    (105.7 )       (248.6 )   (313.6 )   (264.5 )
 

Eliminations(b)

    (85.5 )       (258.6 )   (370.1 )   (378.4 )
                       
   

Consolidated

  $ 2,278.5       $ 5,772.9   $ 7,076.4   $ 6,526.1  
                       

Income (loss) before income taxes, minority interest, equity earnings in affiliates and discontinued operations:

                             
 

Total reported segments

  $ 285.9       $ 1,302.6   $ 1,748.3   $ 1,664.1  
 

All other and corporate

    (67.6 )       (445.6 )   (272.6 )   (253.2 )
                       
   

Subtotal

    218.3         857.0     1,475.7     1,410.9  
                       
 

Interest expense

    (584.7 )       (103.6 )   (248.0 )   (190.9 )
 

Interest income

    17.9         30.8     55.5     12.4  
 

Minority interest from segment operations(c)

    39.0         106.3     138.8     126.9  
 

Equity earnings in affiliates

    (46.8 )       (223.0 )   (283.1 )   (232.9 )
 

Restructuring, net

    0.2         (7.9 )   (24.0 )   (76.2 )
 

Impairments

            (20.6 )   (16.1 )   (40.8 )
 

Litigation and regulatory settlements

            (2.5 )   34.8      
 

Other

            7.7     0.3     (25.6 )
 

Other income (expense)(d)

    (74.0 )       4.9     22.6     145.8  
 

Eliminations(b)

    (55.7 )       (176.6 )   (245.9 )   (239.8 )
                       
 

Consolidated

  $ (485.8 )     $ 472.5   $ 910.6   $ 889.8  
                       

(a)
Excludes equity losses that were recorded in expense and the amortization related to the excess of the investment balance over the Company's proportionate share of the investee's net book value.

(b)
Represents elimination of an adjustment to record IPS segment investment income and its related operating profit on a pretax equivalent basis and elimination of intersegment revenue.

(c)
Excludes minority interest attributable to items excluded from segment operations.

(d)
Other income (expense) includes investment gains and (losses), derivative financial instruments gains and (losses), divestitures, net, debt repayment gain/(loss) and non-operating foreign exchange gain/(loss) as discussed in Note 1.

F-81


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 17: Segment Information (Continued)

        Segment assets are as follows (in millions):

 
  Successor    
  Predecessor  
 
   
 
 
  December 31,
2007
   
  December 31,
2006
 

Assets:

                 

Merchant Services

  $ 21,370.3       $ 11,137.5  

Financial Services

    8,297.3         5,003.2  

International

    6,841.1         3,559.5  

Prepaid Services

    1,518.5         252.3  

Integrated Payment Systems

    13,138.2         14,396.4  

All Other and Corporate

    1,343.9         216.9  
               

Consolidated

  $ 52,509.3       $ 34,565.8  
               

        Information concerning principal geographic areas was as follows (in millions):

 
  United
States
  International   Total  

Revenues

                   
 

2007 Successor period from September 25 through December 31

  $ 1,783.9   $ 494.6   $ 2,278.5  
 

2007 Predecessor period from January 1 through September 24

    4,647.4     1,125.5     5,772.9  
 

2006 Predecessor

    5,883.8     1,192.6     7,076.4  
 

2005 Predecessor

    5,682.7     843.4     6,526.1  

Long-Lived Assets

                   
 

2007 Successor

  $ 21,469.9   $ 4,810.2   $ 26,280.1  
   
 

2006 Predecessor

    8,645.9     2,059.1     10,705.0  
 

2005 Predecessor

    9,063.0     1,400.9     10,463.9  

        "International" represents businesses of significance, which have local currency as their functional currency regardless of the segments to which the associated revenues and long-lived assets applied.

Note 18: Quarterly Financial Results (Unaudited)

        As discussed in Notes 1 and 19, NYCE, PPS, IDLogix, Taxware and Western Union are presented as discontinued operations. The 2006 quarterly amounts have been adjusted to reflect this presentation.

F-82


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 18: Quarterly Financial Results (Unaudited) (Continued)

        Summarized quarterly results for the two years ended December 31, 2007 and 2006, respectively, are as follows (in millions):

 
  Predecessor    
  Successor  
 
   
 
 
   
   
  Third    
  Third    
 
2007 by Quarter:
  First   Second   Period from
July 1
through
September 24,
   
  Period from
September 25
through
September 30,
  Fourth  

Revenues

  $ 1,836.3   $ 2,000.7   $ 1,935.9       $ 135.3   $ 2,143.2  

Expenses

    1,640.9     1,720.4     1,871.2         127.3     1,996.2  

Interest income

    8.0     12.9     9.9         3.6     14.3  

Interest expense

    (34.5 )   (35.9 )   (33.2 )       (34.6 )   (550.1 )

Other income (expense)

    1.0     2.4     1.5         (27.7 )   (46.3 )
                           

Income (loss) before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    169.9     259.7     42.9         (50.7 )   (435.1 )

Income tax expense (benefit)

    37.4     70.2     18.2         (21.2 )   (154.9 )

Minority interest

    (29.1 )   (40.0 )   (36.2 )       (2.5 )   (36.5 )

Equity earnings in affiliates

    68.3     79.4     75.3         3.3     43.5  
                           

(Loss) income from continuing operations

    171.7     228.9     63.8         (28.7 )   (273.2 )

Discontinued operations, net of tax of $(4.1), $0, $7.1, $0 and $0, respectively

    3.5         (7.1 )            
                           

Net (loss) income

  $ 175.2   $ 228.9   $ 56.7       $ (28.7 ) $ (273.2 )
                           

 

 
  Predecessor  
2006 by Quarter:
  First   Second   Third   Fourth  

Revenues

  $ 1,635.7   $ 1,731.1   $ 1,787.2   $ 1,922.4  

Expenses

    1,422.6     1,457.5     1,492.1     1,623.7  

Interest income

    2.9     7.1     13.8     31.7  

Interest expense

    (57.6 )   (60.9 )   (72.3 )   (57.2 )

Other income (expense)

    108.9     87.7     (142.8 )   (31.2 )
                   

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    267.3     307.5     93.8     242.0  

Income tax expense

    77.2     82.9     4.7     38.9  

Minority interest

    (28.9 )   (40.3 )   (34.8 )   (38.3 )

Equity earnings in affiliates

    58.5     72.4     77.0     75.2  
                   

Income from continuing operations

    219.7     256.7     131.3     240.0  

Discontinued operations, net of tax of $101.3, $107.1, $125.9 and $25.8, respectively

    210.4     205.9     210.9     38.5  
                   

Net income

  $ 430.1   $ 462.6   $ 342.2   $ 278.5  
                   

F-83


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 18: Quarterly Financial Results (Unaudited) (Continued)

Note 19: Discontinued Operations

        The Company's financial statements reflect NYCE, PPS, IDLogix, Western Union and Taxware as discontinued operations. The results of operations of these entities are treated as income from discontinued operations, net of tax, and separately stated on the Consolidated Statements of Operations, below (loss) income from continuing operations.

        As a result of the merger with Concord, the Company divested its 64% ownership of NYCE, an electronic funds transfer network, on July 30, 2004. The sale agreement of NYCE contemplated potential adjustments to the sales price that became estimable in the fourth quarter 2005. The estimated adjustment to the sales price of $28.2 million was recorded in the fourth quarter 2005 and was presented net of the related disposition reserve and taxes in discontinued operations on the Consolidated Statements of Operations. During the first quarter of 2006, the adjustment to the sales price was finalized resulting in an additional charge of $1.6 million, which was also presented in discontinued operations, and was $1.0 million net of taxes.

        In July 2006, the Company sold the majority of its ownership interest in its subsidiaries PPS and IDLogix to five national financial institutions to form Early Warning Services, LLC for the purchase price of $84.7 million, net of related expenses, and an 18% interest in Early Warning Services. The purchase price is also net of $11.2 million in cash paid to buyout the PPS minority holder prior to the sale. FDC's interest in Early Warning Services is reflected in the "Investment in affiliates" line item of the Consolidated Balance Sheets. The Company recognized a gain on the sale of $0.7 million, net of tax, which is included in the results of discontinued operations in 2006. PPS and IDLogix were previously reported as part of All Other and Corporate.

        As discussed in Note 1 and on September 29, 2006, the Company separated its Western Union money transfer business into an independent, publicly traded company. The spin-off included all entities previously reported as the Western Union segment as well as two small entities previously reported in All Other and Corporate. In connection with the spin-off, Western Union transferred $1 billion of notes and $2.5 billion in cash to FDC. To facilitate Western Union's separation from FDC, FDC provided certain services to Western Union during a one-year transition period. Additionally, the Company and Western Union entered into various commercial service agreements which are long-term arrangements to provide ongoing services.

        In November 2006, the Company sold its subsidiary Taxware to ADP(R) Employer Services, a division of Automatic Data Processing, Inc. for approximately $125 million in cash. The Company recognized a gain on the sale of $42.6 million, net of tax and minority interest, which is also included in the results of discontinued operations in 2006. Taxware was previously reported as part of All Other and Corporate.

        Discontinued operations for the year ended December 31, 2006 also includes non-recurring separation costs of $48.4 million which consist principally of investment banker fees, external legal and accounting fees to affect the spin-off, costs to separate information systems and consulting costs incurred to assist in managing the spin-off.

        Included in the results from discontinued operations is interest expense allocated based upon a percentage of net assets in accordance with EITF No. 87-24 "Allocation of Interest to Discontinued Operations" of $32.7 million and $35.6 million for the years ended December 31, 2006 and 2005, respectively. In addition, certain corporate expenses were allocated to discontinued operations in accordance with EITF 87-24 and were limited to specifically identified costs and other costs, such as corporate shared services, which support segment operations. These costs represent those that have historically been allocated to and recorded by the Company's operating segments as an expense with

F-84


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 19: Discontinued Operations (Continued)


the exception of the addition of certain share-based compensation expenses and pension benefit not previously allocated.

        Losses from discontinued operations for the predecessor period from January 1, 2007 through September 24, 2007 relate to certain tax account true-ups and discrete tax items related to Western Union.

        The following table presents the summarized results of discontinued operations for the years ended December 31, 2006 and 2005 (in millions):

 
  Year Ended
December 31,
 
 
  2006   2005  

Revenue

  $ 3,351.1   $ 4,072.0  

Expenses

    2,385.5     2,779.7  
           

Operating profit

    965.6     1,292.3  

Other income (expense)

    75.0     17.4  
           

Income before income taxes

    1,040.6     1,309.7  

Income tax expense(a)

    360.0     402.1  

Minority interest, net of tax

    (24.3 )   (1.7 )

Equity earnings in affiliates

    9.4     4.0  
           

Income from discontinued operations

  $ 665.7   $ 909.9  
           

(a)
The amount of the gain on the sale of NYCE in excess of the income taxes was deferred (reserved) to 2005. During 2005, the reserve of $9.8 million was reversed against the sales price adjustment.

Note 20: Guarantor Condensed Consolidating Financial Statements

        On October 24, 2007, the Company issued in a private offering $2.2 billion aggregate principal amount of senior notes due 2015 as described in Note 10. The senior notes are unconditionally guaranteed by substantially all existing and future, direct and indirect, wholly owned, material domestic subsidiaries of the Company other than Integrated Payment Systems, Inc. ("Guarantors"). None of the other subsidiaries of the Company, either direct or indirect, guarantee the senior notes ("Non-Guarantors"). The Guarantors also unconditionally guarantee the senior secured revolving credit facility and senior secured term loan facility, senior unsecured term loan facilities and senior subordinated unsecured term loan facility described in Note 10. The senior note guarantees are unsecured and rank senior in right of payment to all existing and future subordinated indebtedness of the Company's guarantor subsidiaries and its senior subordinated unsecured interim credit facility. The senior note guarantees rank equally in right of payment with all existing and future senior indebtedness of the guarantor subsidiaries, including their guarantees under the senior unsecured interim credit facilities.

        The following tables present the results of operations, financial position and cash flows of the Company ("Parent"), the Guarantor subsidiaries, the Non-Guarantor subsidiaries and Eliminations for the successor period from September 25, 2007 to December 31, 2007 and the predecessor periods comprised of the period from January 1, 2007 to September 24, 2007, the years ended December 31, 2006 and 2005 and as of December 31, 2007 and 2006 to arrive at the information for First Data Corporation on a consolidated basis.

F-85


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Successor)

(in millions)

 
  Period from September 25 through December 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 0.8   $ 1,109.4   $ 444.6   $ (1.5 ) $ 1,553.3  
 

Investment income, net

        11.9     (20.1 )       (8.2 )
 

Product sales and other

        133.3     96.6     (6.9 )   223.0  
 

Reimbursable debit network fees, postage and other

        486.6     23.8         510.4  
                       

    0.8     1,741.2     544.9     (8.4 )   2,278.5  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

        591.7     200.1     (1.5 )   790.3  
 

Cost of products sold

        59.6     34.6     (6.9 )   87.3  
 

Selling, general and administrative

    14.5     229.2     124.2         367.9  
 

Reimbursable debit network fees, postage and other

        486.6     23.8         510.4  
 

Depreciation and amortization

    1.1     269.4     97.3         367.8  
 

Other operating expenses:

                               
   

Restructuring, net

        (0.2 )           (0.2 )
                       

    15.6     1,636.3     480.0     (8.4 )   2,123.5  
                       

Operating (loss) profit

    (14.8 )   104.9     64.9         155.0  
                       

Interest income

    9.6     1.9     6.4         17.9  

Interest expense

    (578.4 )   (1.1 )   (5.2 )       (584.7 )

Interest (expense) income from intercompany notes

    (28.1 )   22.7     5.4          

Other income (expense)

    (72.6 )   (0.1 )   (1.3 )       (74.0 )

Equity earnings from consolidated subsidiaries

    149.4     (0.9 )       (148.5 )    
                       

    (520.1 )   22.5     5.3     (148.5 )   (640.8 )
                       

(Loss) income before income taxes, minority interest and equity earnings in affiliates

    (534.9 )   127.4     70.2     (148.5 )   (485.8 )

Income tax (benefit) expense(1)

    (221.2 )   68.0     (22.9 )       (176.1 )

Minority interest

        (0.1 )   (38.9 )       (39.0 )

Equity earnings in affiliates

    11.8     32.4     2.6         46.8  
                       

Net (loss) income

  $ (301.9 ) $ 91.7   $ 56.8   $ (148.5 ) $ (301.9 )
                       

F-86


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Predecessor)

(in millions)

 
  Period from January 1 through September 24, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 2.3   $ 2,863.8   $ 1,103.8   $ (4.0 ) $ 3,965.9  
 

Investment income, net

        33.2     (100.1 )       (66.9 )
 

Product sales and other

        411.3     224.5     (19.4 )   616.4  
 

Reimbursable debit network fees, postage and other

        1,206.7     50.8         1,257.5  
                       

    2.3     4,515.0     1,279.0     (23.4 )   5,772.9  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

    125.3     1,510.1     575.9     (4.0 )   2,207.3  
 

Cost of products sold

        150.6     78.0     (19.4 )   209.2  
 

Selling, general and administrative

    332.9     503.7     222.2         1,058.8  
 

Reimbursable debit network fees, postage and other

        1,206.7     50.8         1,257.5  
 

Depreciation and amortization

    5.7     349.9     120.8         476.4  
 

Other operating expenses:

                               
   

Restructuring, net

    (0.6 )   6.2     2.3         7.9  
   

Impairments

        4.2     16.4         20.6  
   

Litigation and regulatory settlements

    (2.5 )   5.0             2.5  
   

Other

    (3.8 )   (1.7 )   (2.2 )       (7.7 )
                       

    457.0     3,734.7     1,064.2     (23.4 )   5,232.5  
                       

Operating (loss) profit

    (454.7 )   780.3     214.8         540.4  
                       

Interest income

    10.6     3.6     16.6         30.8  

Interest expense

    (90.3 )   (2.7 )   (10.6 )       (103.6 )

Interest (expense) income from intercompany notes

    (38.6 )   41.0     (2.4 )        

Other income (expense)

    2.4     3.5     (1.0 )       4.9  

Equity earnings from consolidated subsidiaries

    839.1     137.4         (976.5 )    
                       

    723.2     182.8     2.6     (976.5 )   (67.9 )
                       

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    268.5     963.1     217.4     (976.5 )   472.5  

Income tax (benefit) expense(1)

    (161.5 )   433.6     (146.3 )       125.8  

Minority interest

        (2.4 )   (102.9 )       (105.3 )

Equity earnings in affiliates

    30.8     183.6     8.6         223.0  
                       

Income from continuing operations

    460.8     710.7     269.4     (976.5 )   464.4  

Loss from discontinued operations, net of taxes

            (3.6 )       (3.6 )
                       

Net income

  $ 460.8   $ 710.7   $ 265.8   $ (976.5 ) $ 460.8  
                       

F-87


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)


FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Predecessor)

(in millions)

 
  Year Ended December 31, 2006  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 3.2   $ 3,751.4   $ 1,284.9   $ (1.9 ) $ 5,037.6  
 

Investment income, net

        37.5     (166.1 )       (128.6 )
 

Product sales and other

        476.2     252.4     (28.8 )   699.8  
 

Reimbursable debit network fees, postage and other

        1,419.1     48.5         1,467.6  
                       

    3.2     5,684.2     1,419.7     (30.7 )   7,076.4  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

    39.2     1,826.2     631.1     (3.2 )   2,493.3  
 

Cost of products sold

        209.2     99.3     (27.5 )   281.0  
 

Selling, general and administrative

    213.8     638.4     277.1         1,129.3  
 

Reimbursable debit network fees, postage and other

        1,419.1     48.5         1,467.6  
 

Depreciation and amortization

    7.9     474.1     137.7         619.7  
 

Other operating expenses:

                               
   

Restructuring, net

    3.1     11.4     9.5         24.0  
   

Impairments

    (0.5 )   16.6             16.1  
   

Litigation and regulatory settlements

    (42.4 )   15.0     (7.4 )       (34.8 )
   

Other

        (0.3 )           (0.3 )
                       

    221.1     4,609.7     1,195.8     (30.7 )   5,995.9  
                       

Operating (loss) profit

    (217.9 )   1,074.5     223.9         1,080.5  
                       

Interest income

    39.5     7.2     8.8         55.5  

Interest expense

    (237.9 )   (2.2 )   (7.9 )       (248.0 )

Interest (expense) income from intercompany notes

    (18.7 )   44.2     (25.5 )        

Other income (expense)

    (27.7 )   5.2     45.1         22.6  

Equity earnings from consolidated subsidiaries

    1,765.1     269.5         (2,034.6 )    
                       

    1,520.3     323.9     20.5     (2,034.6 )   (169.9 )
                       

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    1,302.4     1,398.4     244.4     (2,034.6 )   910.6  

Income tax (benefit) expense(1)

    (175.0 )   567.7     (189.0 )       203.7  

Minority interest

        (5.5 )   (136.8 )       (142.3 )

Equity earnings in affiliates

    36.0     240.4     6.7         283.1  
                       

Income from continuing operations

    1,513.4     1,065.6     303.3     (2,034.6 )   847.7  

Income from discontinued operations, net of taxes

            665.7         665.7  
                       

Net income

  $ 1,513.4   $ 1,065.6   $ 969.0   $ (2,034.6 ) $ 1,513.4  
                       

F-88


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Predecessor)

(in millions)

 
  Year Ended December 31, 2005  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 3.1   $ 3,613.9   $ 1,063.5   $ (21.6 ) $ 4,658.9  
 

Investment income, net

        24.8     (58.4 )       (33.6 )
 

Product sales and other

        495.9     146.1     (24.6 )   617.4  
 

Reimbursable debit network fees, postage and other

        1,252.7     30.7         1,283.4  
                       

    3.1     5,387.3     1,181.9     (46.2 )   6,526.1  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

    7.1     1,822.3     499.4     (21.6 )   2,307.2  
 

Cost of products sold

        194.3     79.9     (24.6 )   249.6  
 

Selling, general and administrative

    207.1     584.8     218.9         1,010.8  
 

Reimbursable debit network fees, postage and other

        1,252.7     30.7         1,283.4  
 

Depreciation and amortization

    8.0     493.6     108.4         610.0  
 

Other operating expenses:

                               
   

Restructuring, net

    7.4     59.5     9.3         76.2  
   

Impairments

    (0.2 )   12.5     28.5         40.8  
   

Other

    2.9     16.8     5.9         25.6  
                       

    232.3     4,436.5     981.0     (46.2 )   5,603.6  
                       

Operating (loss) profit

    (229.2 )   950.8     200.9         922.5  
                       

Interest income

    5.3     5.3     1.8         12.4  

Interest expense

    (185.3 )   (1.9 )   (3.7 )       (190.9 )

Interest (expense) income from intercompany notes

    (19.1 )   24.9     (5.8 )        

Other income (expense)

    0.2     68.0     77.6         145.8  

Equity earnings from consolidated subsidiaries

    1,936.0     160.2         (2,096.2 )    
                       

    1,737.1     256.5     69.9     (2,096.2 )   (32.7 )
                       

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    1,507.9     1,207.3     270.8     (2,096.2 )   889.8  

Income tax (benefit) expense(1)

    (169.5 )   507.5     (149.7 )       188.3  

Minority interest

        (3.1 )   (123.8 )       (126.9 )

Equity earnings in affiliates

    40.0     196.9     (4.0 )       232.9  
                       

Income from continuing operations

    1,717.4     893.6     292.7     (2,096.2 )   807.5  

Income from discontinued operations, net of taxes

            909.9         909.9  
                       

Net income

  $ 1,717.4   $ 893.6   $ 1,202.6   $ (2,096.2 ) $ 1,717.4  
                       

(1)
The Non-Guarantor tax benefits are predominately attributable to tax losses of Integrated Payments Systems, Inc. ("IPS"), a wholly owned subsidiary of the Parent. Under tax sharing agreements, IPS receives the tax benefit for tax losses utilized in the Parent's consolidated tax return. The losses are in large part due to IPS historically investing its investment portfolio in non-taxable municipal bonds at the instruction of Parent. The IPS tax benefit included for the successor period September 25, 2007 to December 31, 2007, the predecessor period January 1, 2007 to September 24, 2007 and years ended December 31, 2006 and 2005 was $46.7 million, $171.3 million, $228.6 million, $181.9 million, respectively. As of January 1, 2008, with the wind-down of the official check and money order business and the shift from tax exempt investments to a taxable portfolio, IPS is no longer in a taxable loss position.

F-89


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING BALANCE SHEET

(in millions)

(Successor)

 
  December 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

ASSETS

                               

Current assets:

                               
 

Cash and cash equivalents

  $ 60.6   $ 60.7   $ 485.2       $ 606.5  
 

Accounts receivable, net of allowance for doubtful accounts

    21.9     1,339.1     1,051.8         2,412.8  
 

Settlement assets(2)

        3,989.9     13,152.7         17,142.6  
 

Other current assets

    94.3     272.3     113.1         479.7  
                       
   

Total current assets

    176.8     5,662.0     14,802.8         20,641.6  
                       

Property and equipment, net of accumulated depreciation

    21.7     608.6     309.0         939.3  

Goodwill

        11,963.3     4,853.9         16,817.2  

Customer relationships, net of accumulated amortization

        5,106.5     1,679.0         6,785.5  

Other intangibles, net of accumulated amortization

    2.6     1,087.7     647.8         1,738.1  

Investment in affiliates

    532.8     2,738.0     255.5         3,526.3  

Long-term settlement assets(2)

            1,085.8         1,085.8  

Other long-term assets

    654.2     246.4     74.9         975.5  

Investment in consolidated subsidiaries

    30,208.8     2,246.8       $ (32,455.6 )    
                       
   

Total assets

  $ 31,596.9   $ 29,659.3   $ 23,708.7   $ (32,455.6 ) $ 52,509.3  
                       

LIABILITIES AND STOCKHOLDER'S EQUITY

                               

Current liabilities:

                               
 

Accounts payable

  $ 2.2   $ 84.6   $ 71.7       $ 158.5  
 

Short-term and current portion of long-term borrowings

    266.6     21.5     332.2         620.3  
 

Settlement obligations(2)

        3,989.9     14,238.5         18,228.4  
 

Other current liabilities

    163.4     772.3     463.2         1,398.9  
                       
   

Total current liabilities

    432.2     4,868.3     15,105.6         20,406.1  
                       

Long-term borrowings

    21,836.6     12.4     104.5         21,953.5  

Deferred long-term tax (assets) liabilities

    (305.6 )   2,341.6     345.6         2,381.6  

Intercompany payable (receivable)

    548.6     (88.7 )   (459.9 )        

Intercompany notes

    1,575.7     (1,254.9 )   (320.8 )        

Other long-term liabilities

    680.4     144.1     114.6         939.1  
                       
   

Total liabilities

    24,767.9     6,022.8     14,889.6         45,680.3  
                       

Stockholder's equity

    6,829.0     23,636.5     8,819.1   $ (32,455.6 )   6,829.0  
                       
   

Total liabilities and stockholder's equity

  $ 31,596.9   $ 29,659.3   $ 23,708.7   $ (32,455.6 ) $ 52,509.3  
                       

F-90


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION
CONDENSED CONSOLIDATING BALANCE SHEET
(in millions)
(Predecessor)

 
  December 31, 2006  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

ASSETS

                               

Current assets:

                               
 

Cash and cash equivalents

  $ 82.9   $ 190.6   $ 880.7       $ 1,154.2  
 

Accounts receivable, net of allowance for doubtful accounts

    29.4     1,159.5     735.5         1,924.4  
 

Settlement assets(2)

        3,994.8     3,781.1         7,775.9  
 

Other current assets

    34.0     256.2     84.6         374.8  
                       
   

Total current assets

    146.3     5,601.1     5,481.9         11,229.3  
                       

Property and equipment, net of accumulated depreciation

    9.0     531.9     227.1         768.0  

Goodwill

    3.8     6,481.5     874.2         7,359.5  

Customer relationships, net of accumulated amortization

        1,153.5     445.2         1,598.7  

Other intangibles, net of accumulated amortization

    3.7     756.5     218.6         978.8  

Investment in affiliates

    426.5     206.6     123.4         756.5  

Long-term settlement assets(2)

            11,373.9         11,373.9  

Other long-term assets

    174.6     197.7     128.8         501.1  

Investment in consolidated subsidiaries

    13,555.4     1,041.5       $ (14,596.9 )    
                       
   

Total assets

  $ 14,319.3   $ 15,970.3   $ 18,873.1   $ (14,596.9 ) $ 34,565.8  
                       

LIABILITIES AND STOCKHOLDERS' EQUITY

                               

Current liabilities:

                               
 

Accounts payable

  $ 36.3   $ 75.9   $ 62.4       $ 174.6  
 

Short-term and current portion of long-term borrowings

    85.3     20.0     116.6         221.9  
 

Settlement obligations(2)

        3,994.8     15,171.7         19,166.5  
 

Other current liabilities

    286.8     673.3     431.6         1,391.7  
                       
   

Total current liabilities

    408.4     4,764.0     15,782.3         20,954.7  
                       

Long-term borrowings

    2,159.6     27.2     107.5         2,294.3  

Deferred long-term (assets) tax liabilities

    (99.2 )   495.9     139.3         536.0  

Intercompany payable (receivable)

    961.0     (2,194.0 )   1,233.0          

Intercompany notes

    535.3     (767.7 )   232.4          

Other long-term liabilities

    213.0     332.7     93.9         639.6  
                       
   

Total liabilities

    4,178.1     2,658.1     17,588.4         24,424.6  
                       

Stockholders' equity

    10,141.2     13,312.2     1,284.7   $ (14,596.9 )   10,141.2  
                       
   

Total liabilities and stockholders' equity

  $ 14,319.3   $ 15,970.3   $ 18,873.1   $ (14,596.9 ) $ 34,565.8  
                       

(2)
The majority of the guarantor settlement assets relates to our merchant acquiring business. We believe the settlement assets are not available to satisfy any claims other than those related to the settlement liabilities.

F-91


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Successor)

(in millions)

 
  Period from September 25 through December 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period

                     
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net (loss) income from continuing operations

  $ (301.9 ) $ 91.7   $ 56.8   $ (148.5 ) $ (301.9 )
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    5.1     327.1     95.0         427.2  
   

Charges (gains) related to restructuring, impairments, litigation and regulatory settlements, other and other income (expense)

    72.6     (0.1 )   1.3         73.8  
   

Other non-cash and non-operating items, net

    (93.9 )   (85.9 )   (4.3 )   148.5     (35.6 )
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (181.4 )   168.5     (341.4 )       (354.3 )
                       
     

Net cash (used in) provided by operating activities

    (499.5 )   501.3     (192.6 )       (190.8 )
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Merger with Kohlberg Kravis Roberts & Co, net of cash acquired

    (26,016.8 )   58.2     202.4         (25,756.2 )
 

Current period acquisitions, net of cash acquired

    (85.2 )       (51.4 )       (136.6 )
 

Payments related to other businesses previously acquired

        (0.5 )           (0.5 )
 

Additions to property and equipment, net

    0.1     (31.0 )   (24.3 )       (55.2 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (0.6 )   (49.7 )   (7.2 )       (57.5 )
 

Proceeds from the sale of marketable securities

            14.1         14.1  
 

Other investing activities

    24.2     0.3     84.2         108.7  
                       
   

Net cash (used in) provided by investing activities

    (26,078.3 )   (22.7 )   217.8         (25,883.2 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

    60.0         178.5         238.5  
 

Proceeds from issuance of long-term debt

    21,245.7                 21,245.7  
 

Principal payments on long-term debt

    (2,019.0 )   (5.5 )   (8.8 )       (2,033.3 )
 

Proceeds from issuance of common stock

    7,224.4                 7,224.4  
 

Intercompany

    127.3     (384.0 )   256.7          
                       
   

Net cash provided by (used in) financing activities

    26,638.4     (389.5 )   426.4         26,675.3  
                       

Effect of exchange rate changes on cash and cash equivalents

        (28.4 )   33.6         5.2  
                       

Change in cash and cash equivalents

    60.6     60.7     485.2         606.5  
                       

Cash and cash equivalents at end of period

  $ 60.6   $ 60.7   $ 485.2   $   $ 606.5  
                       

F-92


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION
CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS
(Predecessor)
(in millions)

 
  Period from January 1 through September 24, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period

  $ 82.9   $ 190.6   $ 880.7       $ 1,154.2  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net income from continuing operations

    460.8     710.7     269.4   $ (976.5 )   464.4  
 

Net loss from discontinued operations

            (3.6 )       (3.6 )
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    12.3     401.4     126.5         540.2  
   

(Gains) charges related to restructuring, impairments, litigation and regulatory settlements, other and other income (expense)

    (6.8 )   10.2     17.5         20.9  
   

Other non-cash and non-operating items, net

    (653.8 )   (243.0 )   (11.9 )   976.5     67.8  
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (300.0 )   339.0     (368.1 )       (329.1 )
                       
     

Net cash (used in) provided by operating activities from continuing operations

    (487.5 )   1,218.3     33.4         764.2  
     

Net cash used in operating activities from discontinued operations

            (9.7 )       (9.7 )
                       
       

Net cash provided by operating activities

    (487.5 )   1,218.3     23.7         754.5  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Current period acquisitions, net of cash acquired

    (358.1 )   (12.4 )   (319.8 )       (690.3 )
 

Payments related to other businesses previously acquired

    (12.0 )   (33.9 )   (4.1 )       (50.0 )
 

Additions to property and equipment, net

    (15.9 )   (195.4 )   (64.2 )       (275.5 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (5.0 )   (106.9 )   (11.8 )       (123.7 )
 

Proceeds from the sale of marketable securities

        11.8             11.8  
 

Other investing activities

    (17.4 )   (10.3 )   18.2         (9.5 )
                       
   

Net cash used in investing activities

    (408.4 )   (347.1 )   (381.7 )       (1,137.2 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

            26.3         26.3  
 

Principal payments on long-term debt

    (88.3 )   (19.1 )   (19.2 )       (126.6 )
 

Proceeds from issuance of common stock

    187.4                 187.4  
 

Excess tax benefit from share-based payment
arrangement

    219.8                 219.8  
 

Purchase of treasury shares

    (371.8 )               (371.8 )
 

Cash dividends

    (67.7 )               (67.7 )
 

Intercompany

    1,346.4     (994.7 )   (351.7 )        
                       
   

Net cash provided by (used in) financing activities

    1,225.8     (1,013.8 )   (344.6 )       (132.6 )
                       

Effect of exchange rate changes on cash and cash
equivalents

        10.2     24.3         34.5  
                       

Change in cash and cash equivalents

    329.9     (132.4 )   (678.3 )       (480.8 )
                       

Cash and cash equivalents at end of period

  $ 412.8   $ 58.2   $ 202.4   $   $ 673.4  
                       

F-93


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Predecessor)

(in millions)

 
  Year ended December 31, 2006  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period, including cash of discontinued operations

  $ 18.5   $ 153.2   $ 1,009.2       $ 1,180.9  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net income from continuing operations

    1,513.4     1,065.6     303.3   $ (2,034.6 )   847.7  
 

Net income from discontinued operations

            665.7         665.7  
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    15.2     543.0     142.6         700.8  
   

(Gains) charges related to restructuring, impairments, litigation and regulatory settlements, other and other income (expense)

    (12.1 )   37.5     (43.0 )       (17.6 )
   

Other non-cash and non-operating items, net

    (1,709.7 )   (353.5 )   (9.9 )   2,034.6     (38.5 )
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (431.9 )   484.6     (256.1 )       (203.4 )
                       
     

Net cash (used in) provided by operating activities from continuing operations

    (625.1 )   1,777.2     136.9         1,289.0  
     

Net cash provided by operating activities from discontinued operations

            796.0         796.0  
                       
       

Net cash (used in) provided by operating activities

    (625.1 )   1,777.2     932.9         2,085.0  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Current period acquisitions, net of cash acquired

    (277.1 )   (0.7 )   (9.7 )       (287.5 )
 

Payments related to other businesses previously acquired

    (0.1 )   (44.1 )   (6.9 )       (51.1 )
 

Proceeds from dispositions, net of expenses paid

    74.6     124.1             198.7  
 

Additions to property and equipment, net

    (3.2 )   (113.5 )   (53.7 )       (170.4 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (1.6 )   (111.8 )   (16.3 )       (129.7 )
 

Proceeds from the sale of marketable securities

        34.3     10.7         45.0  
 

Dividend received from discontinued operations

    2,500.0                 2,500.0  
 

Cash retained by Western Union

            (1,327.8 )       (1,327.8 )
 

Other investing activities

    54.3     (42.5 )   190.8         202.6  
                       
   

Net cash provided by (used in) investing activities from continuing operations

    2,346.9     (154.2 )   (1,212.9 )       979.8  
   

Net cash used in investing activities from discontinued operations

            (280.3 )       (280.3 )
                       
   

Net cash provided by (used in) investing activities

    2,346.9     (154.2 )   (1,493.2 )       699.5  
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

    290.9         (114.9 )       176.0  
 

Principal payments on long-term debt

    (2,372.3 )   (19.3 )   (21.2 )       (2,412.8 )
 

Proceeds from issuance of common stock

    729.8                 729.8  
 

Excess tax benefit from share-based payment arrangement

    124.2                 124.2  
 

Purchase of treasury shares

    (1,252.5 )               (1,252.5 )
 

Cash dividends

    (183.6 )               (183.6 )
 

Intercompany

    1,006.1     (1,575.3 )   569.2          
                       
   

Net cash (used in) provided by financing activities from continuing operations

    (1,657.4 )   (1,594.6 )   433.1         (2,818.9 )
   

Net cash (used in) financing activities from discontinued operations

            (26.5 )       (26.5 )
                       
   

Net cash provided by (used in) financing activities

    (1,657.4 )   (1,594.6 )   406.6         (2,845.4 )
                       

Effect of exchange rate changes on cash and cash equivalents

        9.0     25.2         34.2  
                       

Change in cash and cash equivalents

    64.4     37.4     (128.5 )       (26.7 )
                       

Cash and cash equivalents at end of period

  $ 82.9   $ 190.6   $ 880.7   $   $ 1,154.2  
                       

F-94


FIRST DATA CORPORATION

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS (Continued)

Note 20: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Predecessor)

(in millions)

 
  Year ended December 31, 2005  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period, including cash of discontinued operations

  $ 29.0   $ 240.2   $ 626.2       $ 895.4  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net income from continuing operations

    1,717.4     893.6     292.7   $ (2,096.2 )   807.5  
 

Net income from discontinued operations

            909.9         909.9  
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    14.3     561.4     113.3         689.0  
   

Charges (gains) related to restructuring, impairments, other and other income (expense)

    9.9     20.8     (33.9 )       (3.2 )
   

Other non-cash and non-operating items, net

    (1,941.7 )   (169.2 )   5.5     2,096.2     (9.2 )
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (452.8 )   424.4     (200.5 )       (228.9 )
                       
     

Net cash (used in) provided by operating activities from continuing operations

    (652.9 )   1,731.0     177.1         1,255.2  
     

Net cash provided by operating activities from discontinued operations

            1,091.0         1,091.0  
                       
       

Net cash (used in) provided by operating activities

    (652.9 )   1,731.0     1,268.1         2,346.2  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Current period acquisitions, net of cash acquired

    (50.6 )   (81.4 )   (311.9 )       (443.9 )
 

Payments related to other businesses previously acquired

        (55.3 )   (0.5 )       (55.8 )
 

Proceeds from dispositions, net of expenses paid

        46.4     9.8         56.2  
 

Additions to property and equipment, net

    (19.5 )   (140.4 )   (29.6 )       (189.5 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (1.7 )   (121.8 )   (14.4 )       (137.9 )
 

Proceeds from the sale of marketable securities

        187.3     37.2         224.5  
 

Other investing activities

    1.9     6.3     (96.7 )       (88.5 )
                       
   

Net cash used in investing activities from continuing operations

    (69.9 )   (158.9 )   (406.1 )       (634.9 )
   

Net cash used in investing activities from discontinued operations

            (125.1 )       (125.1 )
                       
   

Net cash used in investing activities

    (69.9 )   (158.9 )   (531.2 )       (760.0 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

    39.6                 39.6  
 

Proceeds from issuance of long-term debt

    995.6                 995.6  
 

Principal payments on long-term debt

    (200.0 )   (26.8 )   (15.4 )       (242.2 )
 

Proceeds from issuance of common stock

    319.5                 319.5  
 

Purchase of treasury shares

    (2,222.7 )               (2,222.7 )
 

Cash dividends

    (155.0 )               (155.0 )
 

Intercompany

    1,935.3     (1,623.2 )   (312.1 )        
                       
   

Net cash provided by (used in) financing activities from continuing operations

    712.3     (1,650.0 )   (327.5 )       (1,265.2 )
   

Net cash used in financing activities from discontinued operations

            (0.7 )       (0.7 )
                       
   

Net cash provided by (used in) financing activities

    712.3     (1,650.0 )   (328.2 )       (1,265.9 )

Effect of exchange rate changes on cash and cash equivalents

        (9.1 )   (25.7 )       (34.8 )
                       

Change in cash and cash equivalents

    (10.5 )   (87.0 )   383.0         285.5  
                       

Cash and cash equivalents at end of period, including cash of discontinued operations

  $ 18.5   $ 153.2   $ 1,009.2   $   $ 1,180.9  
                       

F-95


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF OPERATIONS

(Unaudited)

(in millions)

 
  Successor    
  Predecessor  
 
   
 
 
  Three months
ended March 31,
2008
   
  Three months
ended March 31,
2007
 

Revenues:

                 
 

Transaction and processing service fees:

                 
   

Merchant related services(a)

  $ 634.9       $ 568.8  
   

Check services

    100.6         96.1  
   

Card services(a)

    506.5         461.1  
   

Other services

    137.7         141.7  
 

Investment income, net

    56.0         (30.3 )
 

Product sales and other

    212.0         188.0  
 

Reimbursable debit network fees, postage and other

    478.8         410.9  
               

    2,126.5         1,836.3  
               

Expenses:

                 
 

Cost of services (exclusive of items shown below)

    756.8         691.4  
 

Cost of products sold

    70.9         66.7  
 

Selling, general and administrative

    304.3         294.8  
 

Reimbursable debit network fees, postage and other

    478.8         410.9  
 

Depreciation and amortization

    319.1         158.8  
 

Other operating expenses:

                 
   

Restructuring, net

            2.0  
   

Impairments

            16.3  
               

    1,929.9         1,640.9  
               

Operating profit

    196.6         195.4  
               

Interest income

    9.0         8.0  

Interest expense

    (517.7 )       (34.5 )

Other income (expense)

    (43.2 )       1.0  
               

    (551.9 )       (25.5 )
               

(Loss) income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    (355.3 )       169.9  

Income tax (benefit) expense

    (130.5 )       37.4  

Minority interest

    (29.0 )       (29.1 )

Equity earnings in affiliates

    32.1         68.3  
               

(Loss) income from continuing operations

    (221.7 )       171.7  

Income from discontinued operations, net of taxes of $(4.1)

            3.5  
               

Net (loss) income

  $ (221.7 )     $ 175.2  
               

(a)
Includes processing fees, administrative service fees and other fees charged to merchant alliances accounted for under the equity method of $53.3 million for the three months ended March 31, 2008 and $53.4 million for the comparable period in 2007.

See Notes to Consolidated Financial Statements.

F-96


FIRST DATA CORPORATION

CONSOLIDATED BALANCE SHEETS

(in millions, except common stock share amounts)

 
  Successor  
 
  March 31,
2008
  December 31,
2007
 
 
  (Unaudited)
   
 

ASSETS

             

Current assets:

             
 

Cash and cash equivalents

  $ 701.9   $ 606.5  
 

Receivables, net of allowance for doubtful accounts of $16.8 (2008) and $14.7 (2007)

    2,216.2     2,412.8  
 

Settlement assets

    15,432.3     17,142.6  
 

Other current assets

    462.8     479.7  
           
   

Total current assets

    18,813.2     20,641.6  
           

Property and equipment, net of accumulated depreciation of $121.2 (2008) and $61.2 (2007)

    975.1     939.3  

Goodwill

    17,074.8     16,817.2  

Customer relationships, net of accumulated amortization of $425.9 (2008) and $230.5 (2007)

    6,697.5     6,785.5  

Other intangibles, net of accumulated amortization of $138.4 (2008) and $76.9 (2007)

    1,766.7     1,738.1  

Investment in affiliates

    3,490.6     3,526.3  

Long-term settlement assets

    567.8     1,085.8  

Other long-term assets

    885.4     975.5  
           
   

Total assets

  $ 50,271.1   $ 52,509.3  
           

LIABILITIES AND STOCKHOLDER'S EQUITY

             

Current liabilities:

             
 

Accounts payable

  $ 156.8   $ 158.5  
 

Short-term and current portion of long-term borrowings

    614.0     620.3  
 

Settlement obligations

    16,001.1     18,228.4  
 

Other current liabilities

    1,304.0     1,398.9  
           
   

Total current liabilities

    18,075.9     20,406.1  
           
 

Long-term borrowings

    22,098.6     21,953.5  
 

Deferred long-term tax liabilities

    2,107.3     2,381.6  
 

Other long-term liabilities

    1,210.5     939.1  
           
   

Total liabilities

    43,492.3     45,680.3  
           

Commitments and contingencies (see Note 9)

             

Stockholder's equity:

             
 

Common stock, $.01 par value; authorized and issued 1,000 shares (2008 and 2007)

         
 

Additional paid-in capital

    7,333.8     7,224.4  
           
 

Paid-in capital

    7,333.8     7,224.4  
 

Retained loss

    (523.6 )   (301.9 )
 

Accumulated other comprehensive loss

    (31.4 )   (93.5 )
           
   

Total stockholder's equity

    6,778.8     6,829.0  
           
   

Total liabilities and stockholder's equity

  $ 50,271.1   $ 52,509.3  
           

See Notes to Consolidated Financial Statements.

F-97


FIRST DATA CORPORATION

CONSOLIDATED STATEMENTS OF CASH FLOWS

(in millions)

(Unaudited)

 
  Successor    
  Predecessor  
 
   
 
 
  Three months
ended March 31,
2008
   
  Three months
ended March 31,
2007
 

Cash and cash equivalents at beginning of period

  $ 606.5       $ 1,154.2  
               

CASH FLOWS FROM OPERATING ACTIVITIES

                 
 

Net (loss) income from continuing operations

    (221.7 )       171.7  
 

Net income from discontinued operations

            3.5  
 

Adjustments to reconcile to net cash provided by operating activities:

                 
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    368.4         180.8  
   

Charges (gains) related to restructuring, impairments and other income (expense)

    43.2         17.3  
   

Other non-cash and non-operating items, net

    (4.9 )       (56.8 )
   

Increase (decrease) in cash, excluding the effects of acquisitions and dispositions, resulting from changes in:

                 
     

Accounts receivable, current and non-current

    240.0         127.9  
     

Other assets, current and non-current

    142.1         79.8  
     

Accounts payable and other liabilities, current and non-current

    (133.3 )       (83.3 )
     

Income tax accounts

    (149.8 )       7.1  
     

Excess tax benefit from share-based payment arrangement

            (12.4 )
               
       

Net cash provided by operating activities from continuing operations

    284.0         432.1  
       

Net cash used in operating activities from discontinued operations

            (9.7 )
               
       

Net cash provided by operating activities

    284.0         422.4  
               

CASH FLOWS FROM INVESTING ACTIVITIES

                 
 

Current period acquisitions, net of cash acquired

    (193.3 )       (239.9 )
 

Payments related to other businesses previously acquired

    (18.3 )       (50.8 )
 

Additions to property and equipment, net

    (53.4 )       (56.7 )
 

Payments to secure customer service contracts, including outlays for conversion, and capitalized systems development costs

    (40.8 )       (41.0 )
 

Proceeds from the sale of marketable securities

    52.3         11.2  
 

Other investing activities

    (1.5 )       13.5  
               
       

Net cash used in investing activities

    (255.0 )       (363.7 )
               

CASH FLOWS FROM FINANCING ACTIVITIES

                 
 

Short-term borrowings, net

    (15.0 )       (49.3 )
 

Principal payments on long-term debt

    (44.9 )       (101.8 )
 

Proceeds from issuance of common stock

            61.8  
 

Capital contributed by Parent

    105.1          
 

Excess tax benefit from share-based payment arrangement

            12.4  
 

Purchase of treasury shares

            (117.1 )
 

Cash dividends

            (22.6 )
               
       

Net cash provided by (used in) financing activities

    45.2         (216.6 )
               

Effect of exchange rate changes on cash and cash equivalents

    21.2         8.0  
               

Change in cash and cash equivalents

    95.4         (149.9 )
               

Cash and cash equivalents at end of period

  $ 701.9       $ 1,004.3  
               

See Notes to Consolidated Financial Statements.

F-98


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

(Unaudited)

Note 1: Basis of Presentation

        The accompanying Consolidated Financial Statements of First Data Corporation ("FDC" or the "Company") should be read in conjunction with the Company's Consolidated Financial Statements for the year ended December 31, 2007. Significant accounting policies disclosed therein have not changed.

        On September 24, 2007, the Company was acquired through a merger transaction with an entity controlled by affiliates of Kohlberg Kravis Roberts & Co. ("KKR" or the "sponsor"). The merger resulted in the equity of FDC becoming privately held. Details of the merger are more fully discussed in Note 2. The accompanying consolidated statements of operations and cash flows are presented for two periods: predecessor (the three month period ended March 31, 2007) and successor (the three month period ended March 31, 2008), which relate to the period preceding the merger and the period succeeding the merger, respectively. The Company applied purchase accounting to the opening balance sheet and results of operations on September 25, 2007 as the merger occurred at the close of business on September 24, 2007. The merger resulted in a new basis of accounting beginning on September 25, 2007.

        The accompanying Consolidated Financial Statements are unaudited; however, in the opinion of management, they include all normal recurring adjustments necessary for a fair presentation of the consolidated financial position of the Company at March 31, 2008, and the consolidated results of its operations and cash flows for the successor and predecessor periods for the three months ended March 31, 2008 and 2007, respectively. Results of operations reported for interim periods are not necessarily indicative of results for the entire year due in part to the seasonality of certain business units.

Use of Estimates

        The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management to make estimates and assumptions that affect the amounts reported in the Consolidated Financial Statements and accompanying notes. Actual results could differ from these estimates.

Presentation

        The Company's Consolidated Balance Sheet presentation has historically been unclassified due to the short-term nature of its settlement obligations contrasted with the Company's ability to invest cash awaiting settlement in long-term investment securities. The Company repositioned the majority of its investment portfolio associated with cash awaiting settlement from long-term investments to short-term investments. As a result of the repositioning of the portfolio such that a majority of the settlement assets and all settlement liabilities are short-term, the Company has changed to a classified balance sheet. The Consolidated Balance Sheet as of December 31, 2007 has been adjusted to conform to this presentation.

        A new Chief Executive Officer, the Company's chief operating decision maker, was appointed as a result of the September 24, 2007 merger with an affiliate of KKR. In connection with this change in leadership, changes were made to the Company's senior management and organization of the business. Effective January 1, 2008, the Company's new Chief Executive Officer began making strategic and operating decisions with regards to assessing performance and allocating resources based on a new segment structure. Segment results for 2007 have been adjusted to reflect the new structure. In

F-99


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 1: Basis of Presentation (Continued)


connection with this segment realignment the Company also reclassified certain transaction and processing service fee revenue components in the Consolidated Statements of Operations, primarily the prepaid business from "Merchant related services" to "Other services" and the debit network business from "Merchant related services" to "Card services". Additionally, consolidated expenses for 2007 have been adjusted to present certain depreciation and amortization amounts as a separate component of expenses.

Official Check and Money Order Wind-down

        In conjunction with the wind-down of the official check and money order business (included within the Integrated Payment Systems ("IPS") segment) and in the first quarter 2008, the Company repositioned its investment portfolio to principally taxable investments. As a result, the revenues and operating profit of the IPS segment are no longer stated on a pretax equivalent basis effective as of January 1, 2008. The investment portfolio decreased from $12.6 billion at December 31, 2007 to $9.6 billion at March 31, 2008 due to the wind-down. The investment portfolio included approximately $558 million of auction rate securities as of March 31, 2008 compared to approximately $1,077 million as of December 31, 2007. The auction mechanism on certain of these investments has failed so these investments are not currently liquid; however, all of the securities were "AAA" rated, except for one "AA" rated, and the Company has the ability and intent to hold them until the auction mechanism or alternative liquidity vehicle is established. The Company does not believe these securities were impaired at March 31, 2008. At March 31, 2008, the market values of the auction rate securities approximated their par values. Subsequent to March 31, 2008, the market became even less liquid which may factor into the Company's consideration of the investments' value in future periods if such market conditions continue.

Revenue Recognition

        The Company recognizes revenues from its processing services as such services are performed. Revenue is recorded net of certain costs such as credit and offline debit interchange fees and assessments charged by credit card associations which totaled $1,902.7 million and $1,651.8 million for the three months ended March 31, 2008 and 2007, respectively. Debit network fees related to acquired PIN-based debit transactions are recognized in the "Reimbursable debit network fees, postage and other" revenues and expenses lines of the Consolidated Statements of Operations. The debit network fees related to acquired PIN-debit transactions charged by debit networks totaled $285.9 million and $224.9 million for the three months ended March 31, 2008 and 2007, respectively.

F-100


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 1: Basis of Presentation (Continued)

Supplemental Financial Information

        The following table details the components of "Other income (expense)" on the Consolidated Statements of Operations:

 
  Successor  
  Predecessor  
(in millions)
  Three months
ended
March 31,
2008
   
  Three months
ended
March 31,
2007
 

Investment gains and (losses)

  $ 22.1       $ (1.4 )

Derivative financial instruments gains and (losses)

    (12.8 )        

Divestitures, net

            1.0  

Debt repayment gains and (losses)

            1.4  

Non-operating foreign currency gains and (losses)

    (52.5 )        

             

Other income (expense)

  $ (43.2 )     $ 1.0  

             

        The investment gains for the three months ended March 31, 2008 resulted from the sale of MasterCard stock. The net losses related to derivative financial instruments were due most significantly to the mark-to-market adjustments for cross currency swaps and interest rate swaps that are not designated as accounting hedges.

        For the three months ended March 31, 2008, the net non-operating foreign currency exchange loss related to the mark-to-market of the Company's intercompany loans and the euro-denominated debt issued in connection with the merger. Historically, intercompany loans were deemed to be of a long-term nature for which settlement was not planned or anticipated in the foreseeable future. Accordingly, the translation adjustments were reported in "Other comprehensive income". Effective in September 2007, the Company now plans to settle the intercompany loans which results in a benefit or charge to earnings due to movement in foreign currency exchange rates.

Supplemental Cash Flow Information

        Significant non-cash transactions during the three months ended March 31, 2008 included the Company increasing the principal amount of its senior unsecured PIK term loan facility by $67.6 million resulting from the "payment" of interest expense.

        See Note 11 for information concerning the Company's stock-based compensation plans.

New Accounting Pronouncements

        In December 2007, the Financial Accounting Standards Board ("FASB") issued Statement of Financial Accounting Standards ("SFAS") No. 141(R), "Business Combinations." The new standard will significantly change the financial accounting and reporting of business combination transactions in the consolidated financial statements. It will require an acquirer to recognize, at the acquisition date, the assets acquired, the liabilities assumed, and any non-controlling interest in the acquiree at their full fair values as of that date. In a business combination achieved in stages (step acquisitions), the acquirer will be required to remeasure its previously held equity interest in the acquiree at its acquisition-date fair

F-101


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 1: Basis of Presentation (Continued)


value and recognize the resulting gain or loss in earnings. The acquisition-related transaction and restructuring costs will no longer be included as part of the capitalized cost of the acquired entity but will be required to be accounted for separately in accordance with applicable generally accepted accounting principles in the U.S. SFAS No. 141(R) applies prospectively to business combinations for which the acquisition date is on or after the beginning of the first annual reporting period beginning on or after December 15, 2008.

        In December 2007, the FASB issued SFAS No. 160, "Non-controlling Interests in Consolidated Financial Statements." The statement clarifies the definition of a non-controlling (or minority) interest and requires that non-controlling interests in subsidiaries be reported as a component of equity in the consolidated statement of financial position and requires that earnings attributed to the non-controlling interests be reported as part of consolidated earnings and not as a separate component of income or expense. However, it will also require expanded disclosures of the attribution of consolidated earnings to the controlling and non-controlling interests on the face of the consolidated income statement. SFAS No. 160 will require that changes in a parent's controlling ownership interest, that do not result in a loss of control of the subsidiary, are accounted for as equity transactions among shareholders in the consolidated entity therefore resulting in no gain or loss recognition in the income statement. Only when a subsidiary is deconsolidated will a parent recognize a gain or loss in net income. SFAS No. 160 is effective for fiscal years beginning on or after December 15, 2008, and will be applied prospectively except for the presentation and disclosure requirements that will be applied retrospectively for all periods presented.

Note 2: Merger

        On September 24, 2007, FDC merged with Omaha Acquisition Corporation, a wholly owned subsidiary of First Data Holdings, Inc. which, in turn, was controlled by affiliates of KKR. For additional details, refer to Note 2 to the Consolidated Financial Statements in the Company's Consolidated Financial Statements for the year ended December 31, 2007.

Preliminary Purchase Price Allocation

        The total purchase price of approximately $26.6 billion was allocated to the Company's net tangible and identifiable intangible assets based on their estimated fair values as set forth below. Property and equipment were carried forward at historical net balances as a current best estimate of fair value. The Company is in the process of valuing fixed assets and expects to be completed in the second quarter of 2008. A portion of the preliminary valuation was allocated to the Company's investments in unconsolidated joint ventures (reflected in the "Investment in affiliates" line of the Consolidated Balance Sheets). The excess of the purchase price over the net tangible and identifiable intangible assets was recorded as goodwill. The preliminary allocation of the purchase price to identifiable intangible assets was based upon preliminary valuation data and the estimates and assumptions are subject to change. The Company is also in the process of working through other

F-102


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 2: Merger (Continued)


potential purchase accounting adjustments that mostly relate to pre-acquisition contingencies and implementation of management's restructuring plans.

(in millions)
   
 

Property and equipment

  $ 931.1  

Customer Relationships

    6,987.5  

Software

    990.0  

Tradenames

    621.1  

Other Intangibles

    96.0  

Goodwill

    16,766.2  

Investment in affiliates

    3,565.1  

Deferred taxes

    (2,255.8 )

Other net liabilities acquired

    (1,145.2 )
       
 

Total purchase price

  $ 26,556.0  
       

        The preliminary estimated weighted-average useful lives (excluding the impact of accelerated amortization and the First Data tradename which was determined to have an indefinite life) associated with the intangible assets are approximately:

Customer Relationships

  14 years

Software

  5 years

Tradenames

  15 years

Other Intangibles

  24 years

Investment in affiliates

  11 years

Total weighted—average useful lives

  13 years

        The Company generally uses straight-line amortization for intangible assets other than for customer relationships for which the pattern of economic benefits are known and for which an accelerated method of amortization is used to more appropriately allocate the cost of the relationships to the periods that will benefit from them. Deferred tax liabilities were recorded related to the allocation of the purchase price to intangible assets. Less than 5% of goodwill resulting from the merger is deductible for tax purposes at a local jurisdiction level. The preliminary allocation of goodwill by segment is as follows (in millions):

Merchant Services

  $ 9,066.7  

Financial Services

    3,801.2  

International

    2,845.1  

Prepaid Services

    1,039.9  

Integrated Payment Systems

     

All Other and Corporate

    13.3  
       

  $ 16,766.2  
       

        Goodwill will be reviewed at least annually for impairment.

F-103


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 2: Merger (Continued)

Merger Related Restructuring Charges

        During the fourth quarter 2007, the Company implemented a plan that provided strategic direction for the Company under its new leadership. The plan anticipated capturing efficiencies related to the simplification of domestic and international operations and other near term cost saving initiatives as well as certain reductions in personnel. In accordance with this plan and in November 2007, the Company terminated approximately 1,600 employees across the organization representing all levels of employees and approximately 6% of its worldwide work force. A majority of them ceased working before December 31, 2007. The Company expects that the remaining employees will cease working at various times through the first six months of 2008. Additional actions occurred during first quarter 2008 resulting in the termination of over 100 employees across the organization most of whom ceased working before March 31, 2008. A majority of the successor severance costs were recorded in purchase accounting with the remainder recorded through current operations. The Company anticipates taking additional similar types of actions during the remainder of 2008 as part of its overall plan, with the majority of severance costs to be recorded in purchase accounting as assumed liabilities.

        The following table summarizes the Company's utilization of restructuring accruals related to the merger recorded in purchase accounting for the three months ended March 31, 2008:

 
  Employee
Severance
 
 
  (in millions)
 

Remaining accrual at January 1, 2008

  $ 92.4  
 

Charges recorded in purchase accounting

    15.8  
 

Cash payments

    (43.5 )
 

Other adjustments

    (0.9 )
       

Remaining accrual at March 31, 2008

  $ 63.8  
       

Merger and Other Related Costs

        During the three months ended March 31, 2007, the Company expensed merger related costs consisting primarily of investment banking, accounting and legal fees totaling $5.0 million.

Unaudited Pro Forma Condensed Consolidated Statements of Operations

        The following Unaudited Pro Forma Condensed Consolidated Statements of Operations reflect the consolidated results of operations of the Company as if the merger had occurred on January 1, 2007. The historical financial information has been adjusted to give effect to events that are (1) directly attributed to the merger, (2) factually supportable, and (3) with respect to the statement of operations, expected to have a continuing impact on the combined results. Such items include interest expense related to debt issued in conjunction with the merger as well as additional amortization expense associated with the preliminary valuation of intangible assets. This unaudited pro forma information should not be relied upon as necessarily being indicative of the historical results that would have been obtained if the merger had actually occurred on that date, nor of the results that may be obtained in the future.

F-104


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 2: Merger (Continued)


Unaudited Pro Forma Condensed Consolidated Statements of Operations

 
  Three months
ended March 31,
2007
 
 
  (in millions)
 

Revenues:

       
 

Transaction and processing service fees

  $ 1,267.7  
 

Investment income, net

    (30.3 )
 

Product sales and other

    188.0  
 

Reimbursable debit network fees, postage and other

    410.9  
       

    1,836.3  
       

Expenses:

       
 

Cost of services (exclusive of items shown below)

    688.8  
 

Cost of products sold

    66.7  
 

Selling, general and administrative

    293.9  
 

Reimbursable debit network fees, postage and other

    410.9  
 

Depreciation and amortization

    317.6  
 

Other operating expenses:

       
   

Restructuring, net

    2.0  
   

Impairments

    16.3  
       

    1,796.2  
       

Operating profit

    40.1  
       

Interest income

    8.0  

Interest expense

    (511.7 )

Other income (expense)

    (0.4 )
       

    (504.1 )
       

Loss before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    (464.0 )

Income taxes

    (217.5 )

Minority interest

    (29.1 )

Equity earnings in affiliates

    18.8  
       

Loss from continuing operations

  $ (256.8 )
       

Note 3: Restructuring and Impairments

Restructuring charges and reversal of restructuring accruals

        During the first quarter 2007, the Company recorded restructuring charges comprised of severance totaling $2.0 million, net of accrual reversals. The charges resulted from efforts to improve the overall efficiency and effectiveness of the sales and sales support teams within the Merchant Services segment. Severance charges resulted from the termination of approximately 230 sales related employees

F-105


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 3: Restructuring and Impairments (Continued)


comprising approximately 10% of the segment's regional sales, cross-sale and sales support organizations. This restructuring plan was completed in the first quarter of 2007.

        The following table summarizes the Company's utilization of restructuring accruals from continuing operations, excluding merger related restructuring charges described in Note 2, for the period from January 1, 2008 through March 31, 2008 (in millions):

 
  Employee
Severance
  Facility
Closure
 

Remaining accrual at January 1, 2008

  $ 6.5   $ 0.1  
 

Expense provision

         
 

Cash payments and other

    (1.7 )   (0.1 )
 

Changes in estimates(a)

    (0.8 )    
           

Remaining accrual at March 31, 2008

  $ 4.0   $  
           

(a)
Recorded through purchase accounting for the merger.

Impairments

        During the first quarter 2007, the Company recorded a charge of $16.3 million related to the impairment of goodwill and intangible assets associated with the wind-down of the Company's official check and money order business.

Note 4: Acquisitions

        In January 2008, the Company entered into a joint venture with Allied Irish Banks p.l.c. ("AIB"), of which the Company owns 50.1%. The joint venture provides card acquiring services in the Republic of Ireland, the United Kingdom and elsewhere in Europe. The cash paid to acquire AIB was approximately $176 million. The preliminary purchase price allocation resulted in identifiable intangible assets of $70 million, which are being amortized over 10 years, a tradename of $40 million that is being amortized over 15 years and goodwill of $71 million. The joint venture with AIB is consolidated and reported as part of the International segment.

        In February 2008, the Company acquired the remaining interest in Unified Network Payment Solutions ("UNPS") located in Canada. UNPS is consolidated and reported as part of the International segment.

        The aggregate cash paid during the three months ended March 31, 2008 for the acquisitions was approximately $193 million. The aggregate preliminary purchase price allocation for these acquisitions resulted in $70 million in identifiable intangible assets, which are being amortized over 10 years, tradenames of $41 million that are being amortized over 10 to 15 years and goodwill of $71 million.

        The pro forma impact of all 2008 acquisitions on net income was not material.

        On April 28, 2008, the Company announced that it had reached an agreement to acquire InComm Holdings Inc. ("InComm"). The transaction is subject to customary closing conditions and regulatory approvals. InComm is a distributor of gift cards, prepaid wireless products, reloadable debit cards,

F-106


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 4: Acquisitions (Continued)


digital music downloads, content, games, software and bill payment solutions. InComm also provides stored valued product marketing and technology solutions to international markets in Europe and Canada. The Company will acquire InComm for approximately $980 million, plus contingent future payments of up to $250 million over a three-year performance period. The acquisition is expected to close in the second half of 2008. InComm will be reported as part of the Prepaid Services segment.

Note 5: Investments in Affiliates

        Operating results include the Company's proportionate share of income from affiliates, which consist of unconsolidated investments and joint ventures accounted for under the equity method of accounting. The most significant of these affiliates are related to the Company's merchant bank alliance program.

        A merchant bank alliance, as it pertains to investments accounted for under the equity method, is a joint venture between FDC and a financial institution that combines the processing capabilities and management expertise of the Company with the visibility and distribution channel of the bank. The joint ventures acquire credit and debit card transactions from merchants. The Company provides processing and other services to the joint ventures and charges fees to the joint venture primarily based on contractual pricing. These fees have been separately identified on the face of the Consolidated Statements of Operations.

        At March 31, 2008, there were eight affiliates accounted for under the equity method of accounting, comprised of five merchant alliances and three strategic investments in companies in related markets. The majority of equity earnings relate to the Chase Paymentech alliance, the Company's largest merchant alliance. Chase Paymentech, is 51% owned by J.P. Morgan Chase Bank, N.A., and 49% owned by FDC. The current term of the existing alliance agreement expires in 2010; however, JPMorgan had the right to terminate the alliance due to the change of control upon the closing of the merger. The Company has extended the time period to exercise this right to allow for further discussions regarding the alliance; however, the Company expects the alliance to end prior to its existing expiration date in 2010. The Company believes the new expiration date will most likely be sometime in 2009. Under the alliance agreement, FDC has the right to receive 49% of the alliance's merchant contracts by value and be allocated 49% of the alliance's sales force. The Company has historically accounted for its minority interest in Chase Paymentech under the equity method of accounting. Upon expiration, the portion of the alliance's business retained by the Company would instead be reflected on a consolidated basis throughout the financial statements. Additionally, expiration in 2009 will cause the Company to incur an obligation associated with taxes. Based on preliminary estimates and assumptions this obligation could be in excess of $200 million. A significant portion of this obligation may be recovered through amortization of increased tax basis generated by this event.

        A summary of unaudited financial information for the merchant alliances and other affiliates accounted for under the equity method of accounting is as follows:

 
  Successor  
 
  March 31,
2008
  December 31,
2007
 
 
  (in millions)
 

Total assets

  $ 8,093.7   $ 7,443.7  

Total liabilities

  $ 6,849.2   $ 6,186.8  

F-107


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 5: Investments in Affiliates (Continued)

 
  Successor    
  Predecessor  
 
  Three months ended March 31, 2008    
  Three months ended March 31, 2007  
 
  (in millions)
 

Net operating revenues

  $ 413.0       $ 375.4  

Operating expenses

    241.3         214.5  

             

Operating income

  $ 171.7       $ 160.9  

             

Net income

  $ 164.4       $ 152.7  

FDC equity earnings

  $ 32.1       $ 68.3  

        The primary components of assets and liabilities are settlement-related accounts as described in Note 6 to the Consolidated Financial Statements included in the Company's Consolidated Financial Statements for the year ended December 31, 2007.

        The formation of a merchant joint venture alliance accounted for under the equity method of accounting generally involves the Company and/or a financial institution contributing merchant contracts to the alliance and a cash payment from one owner to the other to achieve the desired ownership percentages. The asset amounts reflected above are owned by the alliances and other equity method investees and do not include any of such payments made by the Company. As discussed in Note 2, a portion of the preliminary purchase price related to the merger was allocated to the Company's investments in unconsolidated joint ventures. The amount by which the total of the Company's investments in its joint ventures exceeded its proportionate share of the joint ventures' net assets totaled $3,193.4 million and $3,190.8 million at March 31, 2008 and December 31, 2007, respectively. The non-goodwill portion of this amount is considered an identifiable intangible asset that is amortized accordingly.

Note 6: Borrowings

        The Company has a $2.0 billion senior secured revolving credit facility. The amounts outstanding against this facility were $90.0 million and $60.0 million as of March 31, 2008 and December 31, 2007, respectively.

        The terms of the Company's senior secured term loan facility require the Company to pay equal quarterly installments in aggregate annual amounts equal to 1% of the original principal amount. During the three months ended March 31, 2008, the Company paid $31.9 million of principal payments on the senior secured term loan facility in accordance with this provision ($29.4 million related to the U.S. dollar denominated loan and $2.5 million related to the euro denominated loan).

F-108


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 6: Borrowings (Continued)

        The terms of the Company's senior unsecured PIK (Payment In-Kind) term loan require that interest on this loan up to and including September 30, 2011 be paid entirely by increasing the principal amount of the outstanding loan or by issuing senior unsecured PIK debt. During the three months ended March 31, 2008, the Company increased the principal amount of this loan by $67.6 million in accordance with this provision.

        The Company has lines of credit associated with First Data Deutschland which totaled approximately 160 million euro, or approximately $254 million, as of March 31, 2008. The Company had $122.2 million outstanding against these lines of credit as of March 31, 2008 and the full amount outstanding against these lines of credit as of December 31, 2007.

        The Company has lines of credit associated with Cashcard Australia, Ltd. which are periodically used to fund ATM settlement activity. As of March 31, 2008, the lines of credit totaled approximately 162 million Australian dollars, or approximately $149 million. The Company had $62.0 million and $54.6 million outstanding against these lines of credit as of March 31, 2008 and December 31, 2007, respectively.

        The Company also has committed lines of credit associated with the AIB joint venture which totaled 145 million euro, or approximately $230 million, as of March 31, 2008. The credit lines are used primarily to fund settlement activity. The Company had $75.0 million outstanding against these lines of credit as of March 31, 2008.

        The Company has two credit facilities associated with First Data Polska which are periodically used to fund settlement activity. The maximum amount available under these facilities, which varies for peak needs during the year, totals 245 million Polish zloty, or approximately $110 million. The Company had an immaterial amount outstanding against these lines of credit as of March 31, 2008 and December 31, 2007.

        The Company is in compliance with all applicable covenants as of March 31, 2008.

Note 7: Comprehensive Income

        The components of comprehensive income (loss) are as follows (in millions):

 
  Successor    
  Predecessor  
 
  Three months ended
March 31, 2008
   
  Three months ended
March 31, 2007
 

Net (loss) income

  $ (221.7 )     $ 175.2  

Foreign currency translation adjustment

    231.8         28.0  

Unrealized (loss) gain on hedging activities

    (169.0 )       0.9  

Unrealized loss on securities

    (0.7 )       (13.9 )
               

Total comprehensive (loss) income

  $ (159.6 )     $ 190.2  
               

        Net gains and losses on securities realized during the three months ended March 31, 2008 and 2007 were immaterial.

F-109


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 8: Segment Information

        For a detailed discussion of the Company's principles regarding its operating segments refer to Note 17 to the Consolidated Financial Statements included in the Company's Consolidated Financial Statements for the year ended December 31, 2007.

        As discussed in Note 1, the Company started operating under a new segment structure effective January 1, 2008. In connection with this segment realignment, the Company additionally excluded interest income and indirect corporate overhead from segment results. Segment results for the three months ended March 31, 2007 have been adjusted to reflect the new structure. A summary of the new segments follows:

    The Merchant Services segment is comprised of businesses that provide services which facilitate the merchants' ability to accept credit, debit, stored-value and loyalty cards. The segment's processing services include authorization, transaction capture, settlement, chargeback handling, and internet-based transaction processing. Merchant Services also provide POS devices and other equipment necessary to capture merchant transactions. A majority of these services are offered to the merchants through joint ventures or other alliance arrangements primarily with financial institutions and pertain to transactions in which consumer payments to merchants are made through a card association (such as Visa or MasterCard), a debit network, or another payment network (such as Discover).

    The Financial Services segment provides issuer card and network solutions and payment management solutions for point of sale and recurring bill payments. Issuer card and network solutions include credit and retail card processing, debit card processing and network services (including the STAR Network), and output services for financial institutions and other organizations offering credit cards, debit cards and retail private label cards to consumers and businesses to manage customer accounts. Payment management solutions include check verification, settlement and guarantee services (provided by TeleCheck) and other payment options that support merchants and online retailers, businesses, and government agencies. The segment's largest components of revenue consist of fees for account management, transaction authorization and posting, network switching, check acceptance and warranty, as well as reimbursable postage.

    The International segment is comprised of businesses that provide the following services outside of the United States: credit, retail, debit and prepaid card processing; merchant acquiring and processing; ATM and point-of-sale ("POS") processing, driving, acquiring and switching services; and card processing software. The largest components of the segment's revenue are fees for facilitating the merchants' ability to accept credit, retail and debit cards by authorizing, capturing, and settling merchants' credit, retail, debit, stored-value and loyalty card transactions as well as for transaction authorization and posting, network switching and account management.

    The Prepaid Services segment consists of businesses that provide a wide range of open and closed loop stored-value products and processing services. The closed loop operations comprise the largest component of the segment's revenue, providing gift card processing services to large national merchants as well as fleet services to trucking companies. The open loop products are

F-110


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 8: Segment Information (Continued)

      the fastest growing component of the segment driven primarily by employers' adoption of the Money Network payroll product.

    The IPS segment's operations involve the issuance of official checks and money orders by agents which are typically banks or other financial institutions. Official checks serve as an alternative to a bank's own disbursement items such as cashiers or bank checks. Revenue is principally earned on invested funds which are pending settlement. Although the segments have changed, a detailed discussion regarding the businesses that comprise the Company's segments, the strategies of the Company and the businesses within the segment, business trends affecting the Company and certain risks inherent in the Company's business is included in "Item 7: Management's Discussion and Analysis of Financial Condition and Results of Operations" in the Company's Consolidated Financial Statements for the year ended December 31, 2007.

        The following table presents the Company's operating segment results for three months ended March 31, 2008 and 2007, respectively:

Successor
  Merchant
Services
  Financial
Services
   
  Prepaid
Services
  Integrated
Payment
Systems
  All
Other and
Corporate
   
 
Three months ended March 31, 2008
  International   Totals  
 
  (in millions)
 

Revenues:

                                           
 

Transaction and processing service fees

  $ 476.9   $ 496.7   $ 350.0   $ 46.0   $ 3.6   $ 19.5   $ 1,392.7  
 

Investment income, net

    7.9     0.7     6.1         41.3         56.0  
 

Product sales and other

    78.2     25.1     71.8         0.1     39.1     214.3  
 

Reimbursable debit network fees, postage and other

    290.9     183.0     9.3                   483.2  
 

Equity earnings in affiliates(a)

    71.9         7.4             1.0     80.3  
                               

Total segment reporting revenues

  $ 925.8   $ 705.5   $ 444.6   $ 46.0   $ 45.0   $ 59.6   $ 2,226.5  
                               

Internal revenue

  $ 10.9   $ 6.9   $ 1.9   $   $   $   $ 19.7  

External revenue

    914.9     698.6     442.7     46.0     45.0     59.6     2,206.8  

Depreciation and amortization

    194.5     99.1     61.6     7.9     0.1     5.2     368.4  

Operating profit (loss)

    72.9     102.5     21.3     2.7     34.0     (33.7 )   199.7  

Investment gains, derivative financial instruments gains and (losses) and non-operating foreign currency gains and (losses)

    12.5         9.0             (64.7 )   (43.2 )

F-111


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 8: Segment Information (Continued)

Predeccessor
  Merchant
Services
  Financial
Services
   
  Prepaid
Services
  Integrated
Payment
Systems
  All
Other and
Corporate
   
 
Three months ended March 31, 2007 (in millions)
  International   Totals  

Revenues:

                                           
 

Transaction and processing service fees

  $ 447.6   $ 482.9   $ 281.9   $ 46.1   $ 4.7   $ 23.7   $ 1,286.9  
 

Investment income, net

    12.1     1.7     2.8         13.9         30.5  
 

Product sales and other

    87.1     33.4     59.3         0.2     10.8     190.8  
 

Reimbursable debit network fees, postage and other

    230.1     177.4     8.8                 416.3  
 

Equity earnings in affiliates(a)

    68.1         7.9             1.0     77.0  
                               

Total segment reporting revenues

  $ 845.0   $ 695.4   $ 360.7   $ 46.1   $ 18.8   $ 35.5   $ 2,001.5  
                               

Internal revenue and pretax equivalency

  $ 11.4   $ 9.8   $ 1.0   $   $ 60.4   $ 5.6   $ 88.2  

External revenue

    833.6     685.6     359.7     46.1     (41.6 )   29.9     1,913.3  

Depreciation and amortization

    55.2     64.2     50.0     1.9     1.5     8.0     180.8  

Operating profit (loss)

    195.1     144.9     34.2     9.1     3.0     (72.6 )   313.7  

Restructuring, impairments, investment gains and (losses) and debt repayment costs

    (2.6 )   0.1     0.4         (17.4 )   1.2     (18.3 )

        A reconciliation of reportable segment amounts to the Company's consolidated balances is as follows (in millions):

 
  Successor    
  Predecessor  
 
  Three months ended
March 31, 2008
   
  Three months ended
March 31, 2007
 
 
  (in millions)
 

Revenues:

                 
 

Total reported segments

  $ 2,166.9       $ 1,966.0  
 

All other and corporate

    59.6         35.5  
               
   

Subtotal

    2,226.5         2,001.5  
               
 

Equity earning in affiliates(a)

    (80.3 )       (77.0 )
 

Eliminations(b)

    (19.7 )       (88.2 )
               
 

Consolidated

  $ 2,126.5       $ 1,836.3  
               

(Loss) income before income taxes, minority interest, equity earnings in affiliates and discontinued operations:

                 
 

Total reported segments

  $ 233.4       $ 386.3  
 

All other and corporate

    (33.7 )       (72.6 )
               
   

Subtotal

    199.7         313.7  
               
 

Interest income

    9.0         8.0  
 

Interest expense

    (517.7 )       (34.5 )
 

Minority interest from segment operations(c)

    29.0         29.0  
 

Equity earnings in affiliates

    (32.1 )       (68.3 )
 

Restructuring, net

            (2.0 )
 

Impairments

            (16.3 )
 

Other income (expense)

    (43.2 )       1.0  
 

Eliminations(b)

            (60.7 )
               
   

Consolidated

  $ (355.3 )     $ 169.9  
               

(a)
Excludes equity losses that were recorded in expense and the amortization related to the excess of the investment balance over the Company's proportionate share of the investee's net book value.

F-112


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 8: Segment Information (Continued)

(b)
Represents elimination of an adjustment to record Integrated Payment Systems segment investment income and its related operating profit on a pretax equivalent basis in 2007 (no adjustment necessary in 2008 as the associated investment portfolio was repositioned to taxable investments) and elimination of intersegment revenue.

(c)
Excludes minority interest attributable to items excluded from segment operations.

Segment assets are as follows (in millions):

 
  Successor  
 
  March 31,
2008
  December 31,
2007
 

Assets:

             
 

Merchant Services

  $ 21,600.7   $ 21,370.3  
 

Financial Services

    8,163.2     8,297.3  
 

International

    7,531.5     6,841.1  
 

Prepaid Services

    1,519.7     1,518.5  
 

Integrated Payment Systems

    10,117.3     13,138.2  
 

All Other and Corporate

    1,338.7     1,343.9  
           
   

Consolidated

  $ 50,271.1   $ 52,509.3  
           

Note 9: Commitments and Contingencies

        On or about April 3 and 4, 2003, two purported class action complaints were filed on behalf of the public holders of Concord's common stock (excluding shareholders related to or affiliated with the individual defendants). The defendants in those actions were certain current and former officers and directors of Concord. The complaints generally alleged breaches of the defendants' duty of loyalty and due care in connection with the defendants' alleged attempt to sell Concord without maximizing the value to shareholders in order to advance the defendants' alleged individual interests in obtaining indemnification agreements related to litigation against Concord and its directors alleging Concord's financial statements were materially misleading and other derivative litigation. The complaints sought class certification, injunctive relief directing the defendants' conduct in connection with an alleged sale or auction of Concord, reasonable attorneys' fees, experts' fees and other costs and relief the Court deems just and proper.

        On or about April 2, 2003, an additional purported class action complaint was filed by Barton K. O'Brien. The defendants were Concord and certain of its current and former officers and directors. This complaint contained allegations regarding the individual defendants' alleged insider trading and alleged violations of securities and other laws and asserted that this alleged misconduct reduced the consideration offered to Concord shareholders in the merger between Concord and a subsidiary of the Company (the "Concord Merger"). The complaint sought class certification, attorneys' fees, experts' fees, costs and other relief the Court deems just and proper. Moreover, the complaint also sought an order enjoining consummation of the Concord Merger, rescinding the Concord Merger if it is consummated and setting it aside or awarding rescissory damages to members of the putative class, and directing the defendants to account to the putative class members for unspecified damages. These complaints were consolidated in a second amended consolidated complaint filed September 19, 2003 into one action (In Re: Concord EFS, Inc. Shareholders Litigation) in the Shelby County Circuit for the State of Tennessee.

F-113


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 9: Commitments and Contingencies (Continued)

        On October 15, 2003, the plaintiffs In Re: Concord EFS, Inc. Shareholders Litigation moved for leave to file a third amended consolidated complaint similar to the previous complaints but also alleging that the proxy statement disclosures relating to the antitrust regulatory approval process were inadequate. A motion to dismiss was filed on June 22, 2004 alleging that the claims should be denied and are moot since the Concord Merger has occurred. On October 18, 2004, the Court heard arguments on the plaintiff's motion to amend complaint and defendant's motion to dismiss. On September 12, 2006, the Court granted the plaintiff's motion to file a third amended complaint. In early November 2006, Concord filed a motion to dismiss the third amended complaint. On June 28, 2007, a hearing was held on Concord's motion to dismiss the third amended complaint. On May 2, 2008, the Court issued an order granting Concord's motion. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        On July 2, 2004, Pamela Brennan, Terry Crayton, and Darla Martinez filed a class action complaint on behalf of themselves and all others similarly situated in the United States District Court for the Northern District of California against the Company, its subsidiary Concord EFS, Inc., and various financial institutions ("Brennan"). Plaintiffs claim that the defendants violated antitrust laws by conspiring to artificially inflate foreign ATM fees that were ultimately charged to ATM cardholders. Plaintiffs seek a declaratory judgment, injunctive relief, compensatory damages, attorneys' fees, costs and such other relief as the nature of the case may require or as may seem just and proper to the court. Five similar suits were filed and served in July, August and October 2004, two in the Central District of California (Los Angeles), two in the Southern District of New York, and one in the Western District of Washington (Seattle). The plaintiffs sought to have all of the cases consolidated by the Multi District Litigation panel. That request was denied by the panel on December 16, 2004 and all cases were transferred to the Northern District Court of California and assigned to a single judge. All cases other than Brennan were stayed. Subsequently, a seventh lawsuit was filed in the District of Alaska, which thereafter was also transferred to the Northern District of California and assigned to the same judge.

        In Brennan, on May 4, 2005, the Court ruled on Defendants' Motion to Dismiss and Motion for Judgment on the Pleadings. The Court did not dismiss the complaint, except for a technical dismissal of the claims against First Data Corporation, Bank One Corporation and JPMorgan Chase. On May 25, 2005, the plaintiffs filed an amended complaint which clarified the basis for alleging that the holding companies, First Data Corporation, Bank One Corporation and JPMorgan Chase, were liable. On July 21, 2005, Concord filed a motion for summary judgment seeking to foreclose claims arising after February 1, 2001—the date that Concord acquired the STAR Network. On August 22, 2005, the Court also consolidated all of the ATM interchange cases pending against the defendants in Brennan which will now be referred to collectively as the "ATM Fee Antitrust Litigation." On September 14, 2006, a hearing on Concord's Motion for Summary Judgment was held. On November 30, 2006, the Court issued an order that terminated the pending motion and requested further discovery on the limited issue of procompetitive justifications for the fixed ATM interchange by March 1, 2007. A hearing was held on the plaintiff's motion to compel on May 23, 2007, at which time the Court directed the defendants to file a motion for summary judgment. On June 25, 2007, the Court entered an order on the motion to compel. On August 3, 2007, the Company filed a motion for summary judgment seeking to dismiss plaintiffs' per se claims, arguing that there are procompetitive justifications for the ATM interchange. On March 24, 2008, the Court entered an order granting the defendants' motions for

F-114


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 9: Commitments and Contingencies (Continued)


partial summary judgment, finding that the claims raised in this case would need to be addressed under a "Rule of Reason" analysis. On April 18, 2008, the Court entered an order certifying for appeal the March 24, 2008 order. Plaintiffs filed their petition for permission of the Ninth Circuit on May 2, 2008. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        In May 2002, DataTreasury Corporation ("DataTreasury") commenced action in the United States District Court for the Eastern District of Texas (the "Court") against the Company and its wholly owned subsidiaries First Data Merchant Services Corporation, TeleCheck Services, Inc. d/b/a Telecheck International, Inc., and Microbilt Corporation (subsequently merged into TASQ Technology, Inc.), (collectively, the "First Data Defendants"), alleging infringement of United States Patent No. 5,910,988 (the "988 Patent") and Patent No. 6,032,137 (the "137 Patent"). The complaint sought a declaration that the 988 Patent and the 137 Patent were valid and enforceable, injunctive relief, unidentified damages, pre-judgment interest, treble damages, costs of suit and attorneys' fees. The 988 Patent and the 137 Patent generally relate to remote data acquisition, encryption, centralized processing and storage. DataTreasury voluntarily dismissed the action filed with the Court and refiled the complaint on November 7, 2002 in the United States District Court for the Northern District of Texas asserting that the First Data Defendants infringed the 988 Patent and the 137 Patent. The complaint seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. On November 15, 2002, the First Data Defendants filed a motion which was granted that the case be transferred to the Court. On March 1, 2005, the Court ruled on claim construction. DataTreasury filed amended infringement contentions in September 2005. On November 5, 2005, the First Data Defendants filed ex parte requests for reexamination of the 988 Patent and the 137 Patent with the United States Patent and Trademark Office (the "USPTO"). The First Data Defendants filed their final invalidity contentions in December 2005. The First Data Defendants filed a motion for summary judgment for patent invalidity on January 4, 2006. On September 12, 2005, DataTreasury filed a second complaint with the Court asserting that the Company's wholly owned subsidiaries Remitco, LLC ("Remitco") and Integrated Payment Systems Inc. infringed the 988 Patent and the 137 Patent. DataTreasury seeks a declaration that the 988 Patent and the 137 Patent are valid and enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. On November 21, 2006, the Court consolidated the two cases. On July 24, 2007, counsel for the parties agreed among other procedural matters to abate the case until 60 days after the issuance of reexamination certificates by the USPTO for both the 988 Patent and the 137 Patent or 60 days after the Remitco document production is completed, at which time DataTreasury will serve amended infringement contentions. In accordance with the agreement of the counsel for the parties, the Court entered an order denying as moot the pending Joint Motion for Entry of a Docket Control Order and refrained from entering a new schedule. The USPTO issued a Certificate of Reexamination on the 998 Patent on October 3, 2007 and on the 137 Patent in December 2007. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        On February 24, 2006, DataTreasury filed a complaint with the United States District Court for the Eastern District of Texas, Marshall Division, naming more than 50 defendants, including the Company and its wholly owned subsidiaries TeleCheck Services, Inc. and Remitco, for the infringement of Patent No. 5,930,778 (the "778 Patent"). The complaint seeks a declaration that the 778 Patent is valid and

F-115


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 9: Commitments and Contingencies (Continued)


enforceable, injunctive relief, unidentified damages, prejudgment interest, treble damages, costs of suit and attorneys' fees. The 778 patent generally relates to the clearing of financial instruments. On September 25, 2007, all defendants entered into a stipulation, which, pursuant to the court's order, will result in a stay of the case pending the outcome of a pending re-examination of the 778 patent. The Company intends to vigorously defend the action and an estimate of possible losses, if any, cannot be made at this time.

        In the normal course of business, the Company is subject to claims and litigation, including indemnification obligations to purchasers of former subsidiaries. Management of the Company believes that such matters will not have a material adverse effect on the Company's results of operations, liquidity or financial condition.

Note 10: Employee Benefit Plans

        The following table provides the components of net periodic benefit expense from continuing operations for the Company's defined benefit pension plans:

 
  Successor    
  Predecessor  
 
  Three months ended
March 31, 2008
   
  Three months ended
March 31, 2007
 
 
  (in millions)
 

Service costs

  $ 2.8       $ 2.7  

Interest costs

    10.8         9.0  

Expected return on plan assets

    (11.2 )       (9.3 )

Amortization

            2.1  
               
 

Net periodic benefit expense from continuing operations

  $ 2.4       $ 4.5  
               

        The Company estimates pension plan contributions for 2008 to be approximately $40 million. During the three months ended March 31, 2008, $7.1 million was contributed to the United Kingdom plan. No contributions are expected to the U.S. plan during 2008.

Note 11: Stock-Based Compensation

Successor Equity Plans

        On October 26, 2007, First Data Holdings, Inc. ("Holdings") established a stock incentive plan for certain management employees of FDC and its affiliates ("stock plan"). This stock plan is at the Holdings level which owns 100% of FDC's equity interests. The stock plan provided the opportunity for certain management employees to purchase shares in Holdings and then receive a number of options or restricted stock based on a multiple of their investment in such shares. The employees that chose to invest entered into a management stockholders' agreement. Principal terms of the management stockholders' agreement included restrictions on transfers, lock ups, right of first refusal, registration rights, and a confidentiality, non-solicitation and non-compete covenant. The expense associated with this plan is recorded by FDC. The number of shares authorized under the stock plan is 119.5 million, 83 million of which are authorized for options.

F-116


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 11: Stock-Based Compensation (Continued)

        Each employee who invested has the right to require Holdings to repurchase the shares and options upon the employee's termination due to death or disability. The put rights expire one year after the termination event or upon a change in control. The repurchase price for the shares is their fair market value at the time of repurchase. The repurchase price for the options is their intrinsic value at the time of repurchase.

        Additionally, Holdings has the right to repurchase stock and options upon termination of employment for any reason. These call rights expire on the earliest of 180 days after the termination event, a change in control, or September 24, 2012. Depending on the cause of termination, Holdings will have the right to repurchase shares at either the fair market value at the time of repurchase or the lesser of fair market value or the original price paid by the employee to purchase the shares. Holdings may repurchase vested options at their intrinsic value at the time of repurchase.

        Total stock-based compensation expense recognized in the Consolidated Statements of Operations resulting from stock options, non-vested restricted stock awards and non-vested restricted stock units was $4.4 million pretax for the three months ended March 31, 2008. Stock-based compensation expense is recognized in the "Selling, general and administrative" line item of the Consolidated Statements of Operations.

Stock Options

        In January 2008, time options and performance options were granted under the new stock plan. Generally, time options and performance options were granted equally based on a multiple of the employee's investment in shares of Holdings and have a contractual term of 10 years. Time options will vest equally over a five-year period and performance options will vest based upon Company EBITDA targets for the years 2008 through 2012. These EBITDA targets have both annual and cumulative components. The options also have certain accelerated vesting provisions upon a change in control, an initial public offering, and certain termination events.

        The fair value of FDC stock options granted for the three months ended March 31, 2008 were estimated at the date of grant using a Black-Scholes option pricing model with the following assumptions:

 
  Three
months ended
March 31,
2008
 

Risk-free interest rate (weighted-average)

    3.35 %

Dividend yield

     

Volatility (weighted-average)

    51.96 %

Expected term (in years)

    7  

Fair value of stock

  $ 5  

         Risk-free interest rate —The risk-free rate for stock options granted during the period was determined by using a zero-coupon U.S. Treasury rate for the period that coincided with the expected terms listed above.

F-117


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 11: Stock-Based Compensation (Continued)

         Expected dividend yield —No dividends are currently being paid, or expected to be paid in future periods.

         Expected volatility —As the Company is a non-publicly traded company, the expected volatility is based on the historical volatilities of a group of guideline companies.

         Expected term —The Company estimated the expected term by considering the historical exercise and termination behavior of employees that participated in the predecessor equity plans, the vesting conditions of options granted under the stock plan, as well as the impact of limited liquidity for common stock of a non-publicly traded company.

        A summary of FDC stock option activity for the three months ended March 31, 2008 is as follows (options in millions):

 
  2008
Options
 

Outstanding at January 1

     

Granted

    57.2  

Cancelled / Forfeited

    (0.8 )
       

Outstanding at March 31

    56.4  
       

Restricted Stock Awards and Restricted Stock Units

        In January 2008, restricted stock awards and units were granted under the new stock plan. Grants were made as incentive awards. All restricted stock units will vest on September 24, 2012. The restricted stock awards and units also have certain accelerated vesting provisions upon a change in control, an initial public offering, and certain termination events.

        A summary of FDC restricted stock award and restricted stock unit activity for the three months ended March 31, 2008 is as follows (awards/units in millions):

 
  2008
Awards/Units
 

Non-vested at January 1

     

Granted

    2.0  

Cancelled / Forfeited

    (0.1 )
       

Non-vested at March 31

    1.9  
       

Predecessor Equity Plans

        For a detailed description of the Company's stock compensation plans prior to the merger with an affiliate of KKR, refer to Note 15 to the Consolidated Financial Statements included in the Company's Consolidated Financial Statements for the year ended December 31, 2007. Vesting of pre-merger FDC stock options, restricted stock awards and restricted stock units was accelerated upon closing of the merger and holders of the awards received cash payments discussed more fully in the Company's Consolidated Financial Statements for the year ended December 31, 2007.

F-118


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 11: Stock-Based Compensation (Continued)

        Total stock-based compensation expense recognized in the Consolidated Statements of Operations resulting from stock options, non-vested restricted stock awards, non-vested restricted stock units as well as the employee stock purchase plan ("ESPP") was $27.8 million for the three months ended March 31, 2007. Stock-based compensation expense in 2007 was recognized in the "Cost of services" and "Selling, general and administrative" line items of the Consolidated Statements of Operations.

Stock Options and Employee Stock Purchase Plan Rights

        The fair value of FDC stock options granted and ESPP rights for the three months ended March 31, 2007 was estimated at the date of grant using a Black-Scholes option pricing model with the following weighted-average assumptions:

 
  Three Months Ended
March 31, 2007
 
 
  Stock Options   ESPP  

Risk-free interest rate

    4.65 %   4.63 %

Dividend yield

    0.49 %   0.49 %

Volatility

    23.42 %   23.91 %

Expected term (in years)

    5     0.25  

Fair value

  $ 7   $ 5  

Note 12: Fair Value Measurement

        In September 2006, the FASB issued SFAS No. 157, "Fair Value Measurements". Although this statement does not require any new fair value measurements, in certain cases its application has changed previous practice in determining fair value. SFAS 157 became effective for the Company beginning January 1, 2008 as it relates to fair value measurements of financial assets and liabilities and non-financial assets and liabilities that are recognized at fair value in its financial statements on a recurring basis (at least annually). It will be effective beginning January 1, 2009 for certain other non-financial assets and non-financial liabilities.

        SFAS 157 defines fair value as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date. It establishes a hierarchy for fair value measurements based upon the inputs to the valuation and the degree to which they are observable or not observable in the market. The three levels in the hierarchy are as follows:

    Level 1—Inputs to the valuation based upon quoted prices (unadjusted) for identical assets or liabilities in active markets that are accessible as of the measurement date.

    Level 2—Inputs to the valuation include quoted prices in either markets that are not active, or in active markets for similar assets or liabilities, inputs other than quoted prices that are observable, and inputs that are derived principally from or corroborated by observable market data.

    Level 3—Inputs to the valuation that are unobservable inputs for the asset or liability.

        SFAS 157 assigns the highest priority to Level 1 inputs and the lowest priority to Level 3 inputs.

F-119


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 12: Fair Value Measurement (Continued)

        In connection with the adoption of SFAS 157, the Company adjusted, prospectively, its method of measuring the fair value of certain financial instruments and, as a result, recorded a reduction in its derivative liabilities of $13.2 million and an increase in investment securities of $1.0 million as of the date of adoption. The derivatives were adjusted to reflect the Company's own non-performance risk. Substantially all of the $13.2 million related to derivatives that have been designated as cash flow hedges for accounting purposes and was recorded as a reduction of the unrealized losses in "Other comprehensive income" ("OCI"). The increase in investment securities was also recorded in OCI.

        Financial instruments carried at fair value as of March 31, 2008 and measured at fair value on a recurring basis are classified in the table below according to the hierarchy described above:

 
  Fair Value Measurement Using  
 
  Quoted prices in
active markets
for identical
assets
(Level 1)
  Significant other
inputs
(Level 2)
  Total  
 
  (in millions)
 

March 31, 2008

                   

Settlement Assets:

                   
 

Auction rate securities

  $   $ 558.0   $ 558.0  
 

Other available-for-sale securities

    7.0     7,717.8     7,724.8  
               

Total assets at fair value

  $ 7.0   $ 8,275.8   $ 8,282.8  
               

Other Liabilities:

                   
 

Interest rate swaps

  $   $ 465.8   $ 465.8  
 

Foreign currency derivatives

        26.6     26.6  
               

Total liabilities at fair value

  $   $ 492.4   $ 492.4  
               

        None of the Company's fair value measurements as of March 31, 2008 were based, to a significant degree, on Level 3 inputs.

Settlement Assets

        As of March 31, 2008, $8.3 billion of the Company's $16.0 billion of Settlement assets were comprised of financial instruments that were carried at fair value. These investments included auction rate securities ("ARS") and other available-for-sale securities discussed in more detail below.

    Auction rate securities

        The Company held $558 million of ARS which are long-term debt instruments with variable interest rates that periodically reset through a Dutch auction process but do not include a put-back option. Beginning in mid-February 2008, due largely to uncertainty in the global credit and capital markets, investment banks and broker dealers became less willing to support ARS auctions. As a result, multiple auctions failed, including the auctions for the ARS held by the Company, although certain ARS were successfully auctioned by the Company during that time. A failed auction does not represent a default by the issuer of the underlying security. As of March 31, 2008, the auction rate securities held by the Company were all AAA rated, except for one AA rated, were all collateralized by securitized

F-120


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 12: Fair Value Measurement (Continued)

student loans substantially guaranteed by the United States government and continued to pay interest in accordance with the terms of their respective security agreements.

        The Company will not be able to access liquidity for these investments until the auction market successfully resumes, a secondary market is established for long-term investors, or issuers redeem the securities. The Company has the ability and intent to hold these securities due to the extended time period over which the wind-down of the official check and money order business, discussed in Note 1, will take place. Therefore, the lack of immediate liquidity is not viewed as significant due to the above noted intent and ability to hold the securities. As of March 31, 2008, the fair values of the ARS were provided by an independent third party pricing service and were based on observable market inputs. To corroborate this pricing, the Company considered various other factors, including the strong credit quality of the ARS, the rates of interest received since the auction failures, the yields of securities similar to the underlying ARS and ARS market conditions. At March 31, 2008, the market values of the auction rate securities approximated their par values. Subsequent to March 31, 2008, the market became even less liquid which may factor into the Company's consideration of the investments' value in future periods if such market conditions continue.

    Other available-for-sale securities

        The Company held preferred shares issued by the Federal Home Loan Mortgage Corporation ("Freddie Mac") that are valued using quoted stock prices from the New York Stock Exchange and classified as Level 1 above.

        The Company held certain investments in primarily short-term debt securities, including commercial paper (both discounted and interest bearing), money market funds, certificates of deposit (both domestic and Yankee), variable rate demand notes with a put back option and one fixed rate corporate bond. Prices for these securities are not quoted on active exchanges but are priced through an independent third party pricing service based on quotations from market-makers in the specific instruments or, where appropriate, other market inputs including interest rates, benchmark yields, reported trades, issuer spreads, two sided markets, benchmark securities, bids, offers, and reference data. In certain instances, amortized cost is considered an appropriate approximation of market value. These securities are classified as Level 2 above.

Other Assets

        The Company maintains certain other investments (not included in the table above) that are classified as available-for-sale, carried at fair value and included in the "Other assets" line item in the Consolidated Balance Sheets. These totaled less than $1.0 million and include primarily equity securities which are valued based on Level 2 inputs.

Derivatives

        As discussed in Note 8 to the Consolidated Financial Statements included in the Company's Consolidated Financial Statements for the year ended December 31, 2007, the Company uses derivative instruments to mitigate certain risks. The Company's derivatives are not exchange listed and are therefore valued using Bloomberg analytics models that are based on readily observable market inputs. These models reflect the contractual terms of the derivatives, such as notional value and expiration date, as well as market-based observables including interest and foreign currency exchange rates, yield

F-121


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 12: Fair Value Measurement (Continued)


curves and the credit quality of the counterparties. As discussed above, effective January 1, 2008, the models also incorporate the Company's credit worthiness in order to appropriately reflect non-performance risk.

        Inputs to the derivative pricing models are generally observable and do not contain a high level of subjectivity. The degree to which the Company's credit worthiness impacts the value does require some management judgment but as of March 31, 2008, the impact of this assessment on the overall value of the Company's derivatives was not significant and the Company's derivatives are classified within Level 2 of the hierarchy.

Note 13: Income Taxes

        As of March 31, 2008, the Company anticipates that it is reasonably possible that its liability for unrecognized state tax benefits may significantly decrease within the next twelve months related to the expiration of the statute of limitations and negotiation of settlement agreements in certain states. Based on the potential expiration of certain state statutes of limitations and ongoing negotiations with various state tax authorities, the Company's unrecognized tax benefits could decrease by approximately $14 million, all of which would be recognized as a decrease to goodwill.

Note 14: Related Party Transactions

        The Company has engaged in a transaction associated with Plane Fish, LLC, of which Mr. Labry, an executive officer of the Company, is the sole member. Plane Fish, LLC owned an aircraft which it leased to a charter company. The charter company made the aircraft available to its customers, including the Company, which used the aircraft solely in connection with business-related travel by Mr. Labry and other Company employees. On March 17, 2008, a third party leasing company acquired the aircraft from Plane Fish, LLC for $8.5 million and the Company now leases the plane from the third party leasing company through a capital lease. The Company negotiated the $8.5 million purchase price with Plane Fish, LLC and arranged for the third party leasing company to purchase the aircraft with the Company's commitment to lease the aircraft.

Note 15: Guarantor Condensed Consolidating Financial Statements

        On October 24, 2007, the Company issued in a private offering $2.2 billion aggregate principal amount of senior notes due 2015 as described in Note 10 of the Consolidated Financial Statements for the year ended December 31, 2007. The senior notes are unconditionally guaranteed by substantially all existing and future, direct and indirect, wholly owned, material domestic subsidiaries of the Company other than Integrated Payment Systems, Inc. ("Guarantors"). None of the other subsidiaries of the Company, either direct or indirect, guarantee the senior notes ("Non-Guarantors"). The Guarantors also unconditionally guarantee the senior secured revolving credit facility and senior secured term loan facility, senior unsecured term loan facilities and senior subordinated unsecured term loan facility described in Note 10 of the Consolidated Financial Statements for the year ended December 31, 2007. The senior note guarantees are unsecured and rank senior in right of payment to all existing and future subordinated indebtedness of the Company's guarantor subsidiaries and its senior subordinated unsecured interim credit facility. The senior note guarantees rank equally in right of payment with all existing and future senior indebtedness of the guarantor subsidiaries, including their guarantees under the senior unsecured interim credit facilities.

        The following tables present the results of operations, financial position and cash flows of the Company ("Parent"), the Guarantor subsidiaries, the Non-Guarantor subsidiaries and Eliminations for the three months ended March 31, 2008 and 2007, and as of March 31, 2008 and December 31, 2007 to arrive at the information for First Data Corporation on a consolidated basis.

F-122


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Successor)

(in millions)

(unaudited)

 
  Three Months Ended March 31, 2008  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 0.8   $ 964.5   $ 415.6   $ (1.2 ) $ 1,379.7  
 

Investment income, net

        8.3     47.7         56.0  
 

Product sales and other

        141.2     76.8     (6.0 )   212.0  
 

Reimbursable debit network fees, postage and other

        457.0     21.8         478.8  
                       

    0.8     1,571.0     561.9     (7.2 )   2,126.5  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

        528.3     229.7     (1.2 )   756.8  
 

Cost of products sold

        48.9     28.0     (6.0 )   70.9  
 

Selling, general and administrative

    55.9     156.5     91.9         304.3  
 

Reimbursable debit network fees, postage and other

        457.0     21.8         478.8  
 

Depreciation and amortization

    1.4     233.6     84.1         319.1  
                       

    57.3     1,424.3     455.5     (7.2 )   1,929.9  
                       

Operating (loss) profit

    (56.5 )   146.7     106.4         196.6  
                       

Interest income

    4.0     1.0     4.0         9.0  

Interest expense

    (511.5 )   (1.3 )   (4.9 )       (517.7 )

Interest (expense) income from intercompany notes

    (26.3 )   20.8     5.5          

Other income (expense)

    (110.2 )   0.5     66.5         (43.2 )

Equity earnings from consolidated subsidiaries

    218.4     22.1         (240.5 )    
                       

    (425.6 )   43.1     71.1     (240.5 )   (551.9 )
                       

(Loss) income before income taxes, minority interest and equity earnings in affiliates

    (482.1 )   189.8     177.5     (240.5 )   (355.3 )

Income tax (benefit) expense

    (256.7 )   80.8     45.4         (130.5 )

Minority interest

        (0.2 )   (28.8 )       (29.0 )

Equity earnings in affiliates

    3.7     27.3     1.1         32.1  
                       

Net (loss) income

  $ (221.7 ) $ 136.1   $ 104.4   $ (240.5 ) $ (221.7 )
                       

F-123


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS

(Predecessor)

(in millions)

(unaudited)

 
  Three Months Ended March 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Revenues:

                               
 

Transaction and processing service fees

  $ 0.8   $ 921.8   $ 345.9   $ (0.8 ) $ 1,267.7  
 

Investment income, net

        10.8     (41.1 )       (30.3 )
 

Product sales and other

        119.3     76.2     (7.5 )   188.0  
 

Reimbursable debit network fees, postage and other

        395.9     15.0         410.9  
                       

    0.8     1,447.8     396.0     (8.3 )   1,836.3  
                       

Expenses:

                               
 

Cost of services (exclusive of items shown below)

    13.0     494.5     185.6     (1.7 )   691.4  
 

Cost of products sold

        48.9     24.4     (6.6 )   66.7  
 

Selling, general and administrative

    63.0     153.0     78.8         294.8  
 

Reimbursable debit network fees, postage and other

        395.9     15.0         410.9  
 

Depreciation and amortization

    1.9     117.7     39.2         158.8  
 

Other operating expenses:

                               
   

Restructuring, net

    (0.3 )   2.6     (0.3 )       2.0  
   

Impairments

            16.3         16.3  
                       

    77.6     1,212.6     359.0     (8.3 )   1,640.9  
                       

Operating (loss) profit

    (76.8 )   235.2     37.0         195.4  
                       

Interest income

    2.6     1.1     4.3         8.0  

Interest expense

    (30.7 )   (0.7 )   (3.1 )       (34.5 )

Interest (expense) income from intercompany notes

    (9.4 )   12.7     (3.3 )        

Other income (expense)

    (0.2 )   1.2             1.0  

Equity earnings from consolidated subsidiaries

    238.3     38.7         (277.0 )    
                       

    200.6     53.0     (2.1 )   (277.0 )   (25.5 )
                       

Income before income taxes, minority interest, equity earnings in affiliates and discontinued operations

    123.8     288.2     34.9     (277.0 )   169.9  

Income tax (benefit) expense(1)

    (41.0 )   139.8     (61.4 )       37.4  

Minority interest

        (1.3 )   (27.8 )       (29.1 )

Equity earnings in affiliates

    10.4     56.4     1.5         68.3  
                       

Income from continuing operations

  $ 175.2   $ 203.5   $ 70.0   $ (277.0 ) $ 171.7  

Income from discontinued operations, net of taxes

            3.5         3.5  
                       

Net income

  $ 175.2   $ 203.5   $ 73.5   $ (277.0 ) $ 175.2  
                       

(1)
The Non-Guarantor tax benefit for the quarter ended March 31, 2007 is predominately attributable to tax losses of Integrated Payments Systems, Inc. ("IPS"), a wholly owned subsidiary of the Parent. Under tax sharing agreements, IPS receives the tax benefit for tax losses utilized in the Parent's consolidated tax return. The losses are in large part due to IPS historically investing its investment portfolio in non-taxable municipal bonds at the instruction of Parent. The IPS tax benefit included for the predecessor three-month period ended March 31, 2007 was $65.8 million. As of January 1, 2008, with the wind-down of the official check and money order business and the shift from tax exempt investments to a taxable portfolio, IPS is no longer in a taxable loss position.

F-124


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)


FIRST DATA CORPORATION
CONDENSED CONSOLIDATING BALANCE SHEET
(Successor)
(in millions)
(unaudited)

 
  March 31, 2008  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

ASSETS

                               

Current assets:

                               
 

Cash and cash equivalents

  $ 146.1   $ 79.8   $ 476.0       $ 701.9  
 

Accounts receivable, net of allowance for doubtful accounts

    14.0     1,201.7     1,000.5         2,216.2  
 

Settlement assets(2)

        4,473.8     10,958.5         15,432.3  
 

Other current assets

    89.8     245.3     127.7         462.8  
                       
   

Total current assets

    249.9     6,000.6     12,562.7         18,813.2  
                       

Property and equipment, net of accumulated depreciation

    26.2     612.4     336.5         975.1  

Goodwill

        11,964.5     5,110.3         17,074.8  

Customer relationships, net of accumulated amortization

        4,979.2     1,718.3         6,697.5  

Other intangibles, net of accumulated amortization

    3.4     1,068.1     695.2         1,766.7  

Investment in affiliates

    526.3     2,703.0     261.3         3,490.6  

Long-term settlement assets(2)

            567.8         567.8  

Other long-term assets

    621.3     226.3     37.8         885.4  

Investment in consolidated subsidiaries

    30,858.9     2,215.4       $ (33,074.3 )    
                       
   

Total assets

  $ 32,286.0   $ 29,769.5   $ 21,289.9   $ (33,074.3 ) $ 50,271.1  
                       

LIABILITIES AND STOCKHOLDER'S EQUITY

                               

Current liabilities:

                               
 

Accounts payable

  $ 2.1   $ 70.4   $ 84.3       $ 156.8  
 

Short-term and current portion of long-term borrowings

    299.2     21.7     293.1         614.0  
 

Settlement obligations(2)

        4,473.8     11,527.3         16,001.1  
 

Other current liabilities

    207.5     661.3     435.2         1,304.0  
                       
   

Total current liabilities

    508.8     5,227.2     12,339.9         18,075.9  
                       

Long-term borrowings

    21,960.6     27.7     110.3         22,098.6  

Deferred long-term tax (assets) liabilities

    (506.8 )   2,270.5     343.6         2,107.3  

Intercompany payable (receivable)

    1,005.2     (655.0 )   (350.2 )        

Intercompany notes

    1,567.2     (1,226.4 )   (340.8 )        

Other long-term liabilities

    972.2     155.9     82.4         1,210.5  
                       
   

Total liabilities

    25,507.2     5,799.9     12,185.2         43,492.3  
                       

Stockholder's equity

    6,778.8     23,969.6     9,104.7   $ (33,074.3 )   6,778.8  
                       
   

Total liabilities and stockholder's equity

  $ 32,286.0   $ 29,769.5   $ 21,289.9   $ (33,074.3 ) $ 50,271.1  
                       

F-125


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION
CONDENSED CONSOLIDATING BALANCE SHEET
(Successor)
(in millions)

 
  December 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

ASSETS

                               

Current assets:

                               
 

Cash and cash equivalents

  $ 60.6   $ 60.7   $ 485.2       $ 606.5  
 

Accounts receivable, net of allowance for doubtful accounts

    21.9     1,339.1     1,051.8         2,412.8  
 

Settlement assets(2)

        3,989.9     13,152.7         17,142.6  
 

Other current assets

    94.3     272.3     113.1         479.7  
                       
   

Total current assets

    176.8     5,662.0     14,802.8         20,641.6  
                       

Property and equipment, net of accumulated depreciation

    21.7     608.6     309.0         939.3  

Goodwill

        11,963.3     4,853.9         16,817.2  

Customer relationships, net of accumulated amortization

        5,106.5     1,679.0         6,785.5  

Other intangibles, net of accumulated amortization

    2.6     1,087.7     647.8         1,738.1  

Investment in affiliates

    532.8     2,738.0     255.5         3,526.3  

Long-term settlement assets(2)

            1,085.8         1,085.8  

Other long-term assets

    654.2     246.4     74.9         975.5  

Investment in consolidated subsidiaries

    30,208.8     2,246.8       $ (32,455.6 )    
                       
   

Total assets

  $ 31,596.9   $ 29,659.3   $ 23,708.7   $ (32,455.6 ) $ 52,509.3  
                       

LIABILITIES AND STOCKHOLDER'S EQUITY

                               

Current liabilities:

                               
 

Accounts payable

  $ 2.2   $ 84.6   $ 71.7       $ 158.5  
 

Short-term and current portion of long-term borrowings

    266.6     21.5     332.2         620.3  
 

Settlement obligations(2)

        3,989.9     14,238.5         18,228.4  
 

Other current liabilities

    163.4     772.3     463.2         1,398.9  
                       
   

Total current liabilities

    432.2     4,868.3     15,105.6         20,406.1  
                       

Long-term borrowings

    21,836.6     12.4     104.5         21,953.5  

Deferred long-term tax (assets) liabilities

    (305.6 )   2,341.6     345.6         2,381.6  

Intercompany payable (receivable)

    548.6     (88.7 )   (459.9 )        

Intercompany notes

    1,575.7     (1,254.9 )   (320.8 )        

Other long-term liabilities

    680.4     144.1     114.6         939.1  
                       
   

Total liabilities

    24,767.9     6,022.8     14,889.6         45,680.3  
                       

Stockholder's equity

    6,829.0     23,636.5     8,819.1   $ (32,455.6 )   6,829.0  
                       
   

Total liabilities and stockholder's equity

  $ 31,596.9   $ 29,659.3   $ 23,708.7   $ (32,455.6 ) $ 52,509.3  
                       

(2)
The majority of the guarantor settlement assets relates to our merchant acquiring business. We believe the settlement assets are not available to satisfy any claims other than those related to the settlement liabilities.

F-126


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION
CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS
(Successor)
(in millions)
(unaudited)

 
  Three months ended March 31, 2008  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-
Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period

  $ 60.6   $ 60.7   $ 485.2       $ 606.5  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net (loss) income

    (221.7 )   136.1     104.4   $ (240.5 )   (221.7 )
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    9.7     275.7     83.0         368.4  
   

Charges (gains) related to restructuring, impairments and other income (expense)

    110.2     (0.5 )   (66.5 )       43.2  
   

Other non-cash and non-operating items, net

    (156.2 )   (87.8 )   (1.4 )   240.5     (4.9 )
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (191.8 )   238.9     51.9         99.0  
                       
     

Net cash (used in) provided by operating activities

    (449.8 )   562.4     171.4         284.0  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Current period acquisitions, net of cash acquired

    (17.6 )       (175.7 )       (193.3 )
 

Payments related to other businesses previously acquired

        (18.1 )   (0.2 )       (18.3 )
 

Additions to property and equipment, net

    (1.5 )   (34.8 )   (17.1 )       (53.4 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (1.3 )   (26.6 )   (12.9 )       (40.8 )
 

Proceeds from the sale of marketable securities

        0.2     52.1         52.3  
 

Other investing activities

    (1.5 )               (1.5 )
                       
   

Net cash used in investing activities

    (21.9 )   (79.3 )   (153.8 )       (255.0 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

    30.0         (45.0 )       (15.0 )
 

Principal payments on long-term debt

    (32.2 )   (4.7 )   (8.0 )       (44.9 )
 

Capital contributed by Parent

    105.1                 105.1  
 

Intercompany

    454.3     (459.3 )   5.0          
                       
   

Net cash provided by (used in) financing activities

    557.2     (464.0 )   (48.0 )       45.2  
                       

Effect of exchange rate changes on cash and cash equivalents

            21.2         21.2  
                       

Change in cash and cash equivalents

    85.5     19.1     (9.2 )       95.4  
                       

Cash and cash equivalents at end of period

  $ 146.1   $ 79.8   $ 476.0   $   $ 701.9  
                       

F-127


FIRST DATA CORPORATION

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Continued)

(Unaudited)

Note 15: Guarantor Condensed Consolidating Financial Statements (Continued)

FIRST DATA CORPORATION

CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS

(Predecessor)

(in millions)

(unaudited)

 
  Three months ended March 31, 2007  
 
  Parent
Company
  Guarantor
Subsidiaries
  Non-Guarantor
Subsidiaries
  Eliminations   Consolidated  

Cash and cash equivalents at beginning of period

  $ 82.9   $ 190.6   $ 880.7       $ 1,154.2  
                       

CASH FLOWS FROM OPERATING ACTIVITIES

                               
 

Net income from continuing operations

    175.2     203.5     70.0   $ (277.0 )   171.7  
 

Net income from discontinued operations

            3.5         3.5  
 

Adjustments to reconcile to net cash provided by operating activities:

                               
   

Depreciation and amortization (including amortization netted against equity earnings in affiliates and revenues)

    4.2     136.1     40.5         180.8  
   

Charges (gains) related to restructuring, impairments and other income (expense)

    (0.1 )   1.4     16.0         17.3  
   

Other non-cash and non-operating items, net

    (227.3 )   (99.1 )   (7.4 )   277.0     (56.8 )
   

(Decrease) increase in cash resulting from changes in operating assets and liabilities, excluding the effects of acquisitions and dispositions

    (59.3 )   216.5     (38.1 )       119.1  
                       
     

Net cash (used in) provided by operating activities from continuing operations

    (107.3 )   458.4     81.0         432.1  
     

Net cash used in operating activities from discontinued operations

            (9.7 )       (9.7 )
                       
       

Net cash (used in) provided by operating activities

    (107.3 )   458.4     71.3         422.4  
                       

CASH FLOWS FROM INVESTING ACTIVITIES

                               
 

Current period acquisitions, net of cash acquired

    (228.6 )   (10.5 )   (0.8 )       (239.9 )
 

Payments related to other businesses previously acquired

    (14.2 )   (32.8 )   (3.8 )       (50.8 )
 

Additions to property and equipment, net

        (40.6 )   (16.1 )       (56.7 )
 

Payments to secure customer service contracts, including outlays for conversion and capitalized systems development costs

    (1.3 )   (35.1 )   (4.6 )       (41.0 )
 

Proceeds from the sale of marketable securities

        11.2             11.2  
 

Other investing activities

    10.9     2.5     0.1         13.5  
                       
   

Net cash used in investing activities

    (233.2 )   (105.3 )   (25.2 )       (363.7 )
                       

CASH FLOWS FROM FINANCING ACTIVITIES

                               
 

Short-term borrowings, net

            (49.3 )       (49.3 )
 

Principal payments on long-term debt

    (88.3 )   (7.0 )   (6.5 )       (101.8 )
 

Proceeds from issuance of common stock

    61.8                 61.8  
 

Excess tax benefit from share-based payment arrangement

    12.4                 12.4  
 

Purchase of treasury shares

    (117.1 )               (117.1 )
 

Cash dividends

    (22.6 )               (22.6 )
 

Intercompany

    722.3     (432.3 )   (290.0 )        
                       
   

Net cash provided by (used in) financing activities

    568.5     (439.3 )   (345.8 )       (216.6 )
                       

Effect of exchange rate changes on cash and cash equivalents

        1.8     6.2         8.0  
                       

Change in cash and cash equivalents

    228.0     (84.4 )   (293.5 )       (149.9 )
                       

Cash and cash equivalents at end of period

  $ 310.9   $ 106.2   $ 587.2   $   $ 1,004.3  
                       

F-128


GRAPHIC

Combined Financial Statements and Report of Independent Registered Public Accounting Firm for Chase Paymentech

        The following financial statements are included in this prospectus pursuant to Regulations S-X Rule 3-09:

    (1)
    Chase Paymentech.
    Combined Financial Statements and Report of Independent Registered Public Accounting Firm For the fiscal years ended December 31, 2007, 2006 and 2005 (unaudited).

F-129



Report of Independent Registered Public Accounting Firm

Board of Managers
Chase Paymentech Solutions, LLC

        We have audited the accompanying combined balance sheets of Chase Paymentech (the Company) as of December 31, 2007 and 2006, and the related combined statements of income and comprehensive income, changes in owners' equity and cash flows for the years then ended. These combined financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these financial statements based on our audits.

        We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the combined financial statements are free of material misstatement. The Company is not required to have, nor were we engaged to perform an audit of its internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company's internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the combined financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.

        In our opinion, the combined financial statements referred to above present fairly, in all material respects, the financial position of Chase Paymentech as of December 31, 2007 and 2006, and the results of their operations and their cash flows for the years then ended in conformity with accounting principles generally accepted in the United States of America.

        As described in Note 1 to the combined financial statements, First Data Corporation (FDC) was acquired by Kohlberg, Kravis, Roberts & Co. in 2007, which resulted in a change in control of FDC. This change in control gave JPMorgan Chase & Co. (JPMorgan Chase) the option to terminate the Company, giving FDC and JPMorgan Chase the right to receive their respective shares of the Company's net assets. On May 23, 2008, FDC and JPMorgan Chase entered into an agreement to end the joint ownership of the Company. Accordingly, the Company will not continue in its current form. The accompanying financial statements do not include any adjustments that might result from this transaction.

        The accompanying combined statements of income and comprehensive income, changes in owners' equity and cash flows of Chase Paymentech for the year ended December 31, 2005 were not audited by us and, accordingly, we do not express an opinion on them.

/s/ GRANT THORNTON LLP

       

Dallas, Texas
March 10, 2008 (except for Note 1, as to which the date is May 23, 2008)

 

 

 

 

F-130


Chase Paymentech

COMBINED BALANCE SHEETS
(In thousands)

 
  December 31,  
 
  2007   2006  

ASSETS

             

Current assets

             
 

Cash and cash equivalents

  $ 3,527,983   $ 1,315,890  
 

Receivables related to merchant processing

    1,995,948     3,771,418  
 

Investments

    74,588     136,202  
 

Accounts receivable, net of allowance for doubtful accounts of $10,196 and $12,397 as of December 31, 2007 and 2006, respectively

    476,424     394,054  
 

Deferred income taxes

    271     199  
 

Prepaid expenses and other current assets

    14,123     9,843  
           

Total current assets

    6,089,337     5,627,606  

Property and equipment, net

    103,032     84,292  

Goodwill

    394,141     372,284  

Intangible assets, net of accumulated amortization of $524,515 and $498,048 as of December 31, 2007 and 2006, respectively

    72,948     61,859  

Other assets

    32,902     34,908  
           

Total assets

  $ 6,692,360   $ 6,180,949  
           

LIABILITIES AND EQUITY

             

Current liabilities

             
 

Liabilities related to merchant processing

  $ 4,740,827   $ 4,287,726  
 

Accounts payable

    33,021     27,838  
 

Payables to related parties

    36,189     41,751  
 

Merchant deposits

    524,150     651,672  
 

Accrued assessments

    24,989     25,346  
 

Other accrued expenses

    108,053     119,975  
 

Current portion of long-term debt

        16,922  
           

Total current liabilities

    5,467,229     5,171,230  

Deferred income taxes

    30,864     28,044  

Other liabilities

    29,129     24,606  
           

Total liabilities

    5,527,222     5,223,880  
           

Minority interest

    240     437  

Commitments and contingencies (Note 5)

             

Temporary equity

    6,937     8,523  

Accumulated other comprehensive income

    62,868     23,744  

Owners' equity

    1,095,093     924,365  
           

Total owners' equity

    1,157,961     948,109  
           

Total liabilities and equity

  $ 6,692,360   $ 6,180,949  
           

F-131


Chase Paymentech

COMBINED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME
For the years ended
(In thousands)

 
  December 31,  
 
  2007   2006   2005
(unaudited)
 

Revenue

  $ 1,286,232   $ 1,206,583   $ 809,098  

Expenses

                   
 

Operating

    402,613     398,352     247,603  
 

Salaries and employee benefits

    232,981     213,133     164,393  
 

Depreciation and amortization

    66,793     113,663     76,522  
               

Total expenses

    702,387     725,148     488,518  
               

Operating income

    583,845     481,435     320,580  
               

Other income (expense), net

                   
 

Interest and other income

    94,552     85,202     32,072  
 

Interest expense

    (16,661 )   (18,372 )   (5,413 )
 

Foreign currency exchange

    1,314     (149 )   (529 )
               

Total other income, net

    79,205     66,681     26,130  
               

Income before income taxes and minority interest

   
663,050
   
548,116
   
346,710
 

Provision for income taxes

    80,413     71,766     61,575  

Minority interest

    (191 )   (398 )   (1,606 )
               

Net income

  $ 582,446   $ 475,952   $ 283,529  
               

Comprehensive income

                   
 

Net income

  $ 582,446   $ 475,952   $ 283,529  
 

Other comprehensive income (loss), net of tax:

                   
   

Net unrealized gains on investments

    1,064     209     1,133  
   

Cash flow hedges

        (5 )   31  
   

Foreign currency translation adjustment

    38,184     (1,826 )   3,037  
   

Pension and SERP liability adjustments

    (124 )   105     (280 )
               

Comprehensive income

  $ 621,570   $ 474,435   $ 287,450  
               

F-132


Chase Paymentech

COMBINED STATEMENTS OF CHANGES IN OWNERS' EQUITY
(In thousands)

 
   
   
  Corporations   Partnerships
and LLC's
 
 
  Total   Accumulated
Other
Comprehensive
Income
  Common
Stock
  Additional
Paid-In
Capital
  Retained
Earnings
  Partners'
Capital and
Members'
Equity
 

Balances at December 31, 2004 (unaudited)

  $ 767,559   $ 21,358       $ 225,523   $ 105,188   $ 415,490  

Net income

    283,529                 87,379     196,150  

Other comprehensive income

    3,921     3,921                  

Cash dividends and distributions

    (191,952 )               (60,145 )   (131,807 )

Non-cash distributions

    (473 )                   (473 )

Contributions

    30,434                     30,434  

Integration of CMS (Note 1)

    40,603             (122,426 )   15,397     147,632  

Stock issuance, repurchases and other

    (60,612 )           (62,544 )   1,932      
                           

Balances at December 31, 2005 (unaudited)

  $ 873,009   $ 25,279   $   $ 40,553   $ 149,751   $ 657,426  

Net income

    475,952                 91,387     384,565  

Other comprehensive income (loss)

    (1,517 )   (1,517 )                

Cash dividends and distributions

    (477,562 )               (103,522 )   (374,040 )

Non-cash distributions

    (610 )                   (610 )

Contributions

    95,641                     95,641  

Stock issuance, repurchases and other

    (16,786 )           (18,454 )   1,605     63  

Adjustment to initially apply SFAS 158, net of tax

    (18 )   (18 )                
                           

Balances at December 31, 2006

  $ 948,109   $ 23,744   $   $ 22,099   $ 139,221   $ 763,045  

Net income

    582,446                 114,885     467,561  

Other comprehensive income

    39,124     39,124                  

Cash dividends and distributions

    (432,263 )               (82,745 )   (349,518 )

Non-cash distributions

    (137 )                   (137 )

Contributions

    21,058                     21,058  

Stock issuance, repurchases and other

    (376 )           (1,942 )   398     1,168  
                           

Balances at December 31, 2007

  $ 1,157,961   $ 62,868   $   $ 20,157   $ 171,759   $ 903,177  
                           

F-133


Chase Paymentech

COMBINED STATEMENTS OF CASH FLOWS
For the years ended
(In thousands)

 
  December 31,  
 
  2007   2006   2005
(unaudited)
 

Operating activities

                   
 

Net income

  $ 582,446   $ 475,952   $ 283,529  
 

Adjustments to reconcile net income to net cash provided by operating activities:

                   
   

Depreciation and amortization

    66,793     113,663     76,522  
   

Deferred income taxes

    4,510     9,286     4,214  
   

Minority interest

    191     398     1,606  
   

Provision for doubtful accounts

    7,240     8,512     8,530  
   

Losses on investments

    1,156     137     298  
   

Other non-cash expense

    5,549     5,661     2,728  
   

Changes in operating assets and liabilities:

                   
     

Receivables related to merchant processing

    1,798,190     (1,729,913 )   (846,071 )
     

Accounts receivable

    (81,186 )   (19,390 )   (41,426 )
     

Prepaid expenses and other assets

    (7,974 )   25,893     (31,575 )
     

Accounts payable

    (2,140 )   (5,786 )   73,970  
     

Liabilities related to merchant processing

    428,061     1,604,049     804,559  
     

Accrued assessments

    (438 )   4,680     2,360  
     

Merchant deposits

    (128,727 )   64,769     139,501  
     

Other accrued expenses and liabilities

    (10,238 )   39,509     28,126  
               

Net cash provided by operating activities

    2,663,433     597,420     506,871  

Investing activities

                   
 

Purchases of property and equipment

    (66,190 )   (50,823 )   (33,494 )
 

Purchases of merchant portfolios

    (23,399 )   (1,566 )   (750 )
 

Purchases of investments

    (106,283 )   (226,631 )   (287,727 )
 

Sales of investments

    107,304     11,520     35,675  
 

Maturities of investments

    60,572     178,052     237,364  
               

Net cash used in investing activities

   
(27,996

)
 
(89,448

)
 
(48,932

)

Financing activities

                   
 

Dividends and distributions

    (432,459 )   (478,152 )   (193,795 )
 

Capital contributions

    21,058     95,641      
 

Cash retained as a result of excess tax benefits relating to employee share-based awards

    410     2,304     (2,661 )
 

Proceeds from issuance of common stock related to employee share-based awards

    1,112     2,471     1,840  
 

Share repurchases related to employee share-based awards

    (4,065 )   (6,469 )   (26,682 )
 

Payments on short-term financing

        (23,867 )    
 

Payments on long-term debt

    (21,113 )   (17,648 )   (17,023 )
 

Operating cash attributed to the integration of CMS on October 1, 2005

            568,383  
               

Net cash provided by (used in) financing activities

    (435,057 )   (425,720 )   330,062  

Effect of exchange rate changes on cash and cash equivalents

    11,713     270     967  
               

Increase in cash and cash equivalents

    2,212,093     82,522     788,968  

Cash and cash equivalents at beginning of year

    1,315,890     1,233,368     444,400  
               

Cash and cash equivalents at end of year

  $ 3,527,983   $ 1,315,890   $ 1,233,368  
               

F-134


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited)

NOTE 1—ORGANIZATION AND BUSINESS

Organization

        The accompanying combined financial statements include all entities commonly owned by First Data Corporation and its subsidiaries (FDC) and JPMorgan Chase & Co. and its subsidiaries (JPMorgan Chase). The common ownership of these entities, which are primarily joint ventures, occurred over the course of several years and involved multiple transactions between FDC, JPMorgan Chase, Bank One Corporation (Bank One) and the joint ventures. The commonly owned entities include corporations, a general partnership and limited liability companies (LLCs) and are functionally grouped into two operating divisions and a group of holding companies. These entities and their form are shown below, by functional grouping, and are collectively referred to as Chase Paymentech, or the Company:

Name of Entity   Form of Entity

Holding Companies

   

FDC Offer Corp. 

  Corporation (incorporated in Delaware in 1999)
 

Subsidiaries:

   
 

Paymentech, Inc. 

  Corporation (incorporated in Delaware in 1995)
 

Paymentech Management Resources, Inc. 

  Corporation (incorporated in Delaware in 1995)
 

Paymentech Employee Resources LLC

  LLC (formed in Delaware in 1999)

Chase Merchant Services, LLC

  LLC (formed in Delaware in 1997)

Chase Paymentech—U.S. Operations

   

Chase Paymentech Solutions, LLC

  LLC (formed in Delaware in 1996)
 

Subsidiaries:

   
 

Merchant-Link, LLC

  LLC (formed in Delaware in 1999)
 

Paymentech Salem Services, LLC

  LLC (formed in Delaware in 2003)
 

S3 Financial Services, LLC

  LLC (formed in Delaware in 2005)
 

Chase Alliance Partners, LLC

  LLC (formed in Delaware in 2007)
 

Paymentech, LLC

  LLC (formed in Delaware in 2007)

Chase Paymentech—Canadian Operations

   

Chase Paymentech Solutions

  General Partnership (formed in Ontario in 2002)

        In June 2007, PTI General Partner, LLC and BOPS Holding, LLC, formerly subsidiaries of Chase Paymentech Solutions, LLC, were merged into Chase Paymentech Solutions, LLC. Also in June 2007, Chase Alliance Partners, L.P. and Paymentech, L.P., formerly subsidiaries of Chase Paymentech Solutions, LLC, were merged into Chase Alliance Partners, LLC and Paymentech, LLC, respectively. These mergers had no impact on the operations of the Company.

        The aggregate beneficial ownership in Chase Paymentech is approximately 51% ownership by JPMorgan Chase and approximately 49% ownership by FDC. On September 24, 2007, FDC was acquired by Kohlberg Kravis Roberts & Co (KKR). KKR's acquisition of FDC is a change in control, which gave JPMorgan Chase the option to terminate the Company. On May 23, 2008, FDC and JPMorgan Chase entered into an agreement (the "Separation Agreement") to end the joint ownership of the Company. The Separation Agreement allows for each owner to receive their ownership share of

F-135


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 1—ORGANIZATION AND BUSINESS (Continued)

the Company's net assets including merchant contracts, by value, and their share of sales and certain service professionals. The separation is anticipated to occur prior to December 31, 2008. The accompanying financial statements do not include any adjustments that might result from the outcome of this transaction.

        With respect to FDC's ownership interest in Chase Paymentech, the Company met the significant subsidiary test provided in SEC Regulation S-X Rule 1-02(w), in that FDC's equity earnings in the Company exceeded 20% of FDC's consolidated income from continuing operations before income taxes for the period from January 1, 2007 through September 24, 2007 (the predecessor period), and for the year ended December 31, 2006. In accordance with SEC Regulation S-X Rule 3-09, these combined financial statements are filed with this prospectus. The Company did not meet the significant subsidiary test for the year ended December 31, 2005, as FDC's equity earnings in the Company did not exceed the 20% threshold in SEC Regulation S-X Rule 1-02(w). While the combined financial statements present financial information for the year ended December 31, 2005, this information is unaudited because the Company was not audited in its combined form for that period.

Holding Companies

        FDC Offer Corp. and its subsidiaries, Paymentech, Inc. and Paymentech Management Resources, Inc. (PMRI), are primarily holding companies whose main source of income results from their ownership interests in the Company's U.S. operations. Paymentech Employee Resources LLC is the employer of substantially all employees associated with the U.S. operations. The accompanying combined financial statements include the financial position, results of operations, changes in owners' equity and cash flows for these entities for all periods presented.

        Chase Merchant Services, LLC (CMS) is a joint venture formed by FDC and JPMorgan Chase in 1997. As discussed below, effective October 1, 2005, all of the assets and liabilities of CMS were transferred to the Company's U.S. operations in exchange for an ownership interest in Chase Paymentech Solutions, LLC. Subsequent to the October 1, 2005 transaction, CMS' primary source of income results from its ownership interests in the Company's U.S. operations. The accompanying combined financial statements include the financial position, results of operations, changes in owners' equity and cash flows for CMS for all periods subsequent to October 1, 2005.

U.S. Operations

        Chase Paymentech Solutions, LLC (Chase Paymentech—U.S. or the Company's U.S. operations), formerly Banc One Payment Services, L.L.C. (BOPS), and its subsidiaries comprise the Company's U.S.-based operations. Chase Paymentech—U.S. is a joint venture beneficially owned by FDC and JPMorgan Chase, through direct investments as well as through investments in FDC Offer Corp. and CMS. Each of these members in the joint venture hold membership interests which are of a single class and have substantially the same rights and privileges.

        BOPS was originally formed as a joint venture between FDC and Bank One in 1996. As a result of JPMorgan Chase's merger with Bank One in July 2004, FDC and JPMorgan Chase beneficially owned both BOPS and CMS, which while commonly owned, were controlled by different management committees and were competitors in the marketplace. To benefit from the complementary technological

F-136


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 1—ORGANIZATION AND BUSINESS (Continued)


and management knowledge, as well as the market presence of each of these joint ventures, on October 1, 2005, through a series of transactions, all of the assets and liabilities of CMS were transferred to BOPS, and the joint venture was subsequently renamed Chase Paymentech Solutions, LLC.

        The results of the Company's U.S. operations and cash flows included in the accompanying combined financial statements for the nine month period ended on September 30, 2005 represent the historical results of BOPS. The financial position, results of operations, changes in owners' equity and cash flows for all periods presented subsequent to October 1, 2005 reflect the operations of Chase Paymentech—U.S. in its current form.

Canadian Operations

        Chase Paymentech Solutions (Chase Paymentech—Canada or the Company's Canadian operations), formerly Paymentech Canada, is a joint venture beneficially owned by FDC and JPMorgan Chase and comprises the Company's entire Canadian operations. Each of the partners in the joint venture holds partnership interests which are of a single class and have the same rights and privileges.

Business

        The Company engages in the electronic payment processing industry for businesses accepting credit, debit, fleet, and stored value card payments, as well as alternative methods of payment via point-of-sale, internet, catalog and recurring billings. The Company provides these services for transactions that originate throughout the world for financial institutions, sales agents and the Company's direct merchants, which are primarily located in North America.

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Basis of Presentation

        The accompanying combined financial statements are presented in conformity with accounting principles generally accepted in the United States of America (U.S. GAAP). All intercompany profits, accounts, and transactions have been eliminated.

Unaudited Financial Information

        The unaudited combined financial statements for the year ended December 31, 2005 have been prepared in accordance with U.S. GAAP. These financial statements were prepared on the same basis as the combined financial statements as of December 31, 2007 and 2006 and for the years then ended, and in the opinion of management, reflect all adjustments and accruals considered necessary to fairly present the Company's combined results of operations, changes in owners' equity and cash flows.

Reclassifications

        Certain activities related to the Company's investments have been reclassified in the Company's combined statements of cash flows in order to present gross cash flows from purchases, sales and maturities of investments in accordance with Statement of Financial Accounting Standards (SFAS)

F-137


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)


No. 115, Accounting for Certain Investments in Debt and Equity Securities . As a result, cash flows from operating activities and investing activities differ from previously filed documents, which presented these activities on a net basis. Certain eliminations of the Company's intercompany activities have been reclassified to each of the appropriate components of owners' equity in the Company's combined statements of changes in owners' equity. Although these reclassifications do not affect owners' equity in total, the components of owners' equity differ from previously filed documents, which presented these eliminations separately. These reclassifications did not impact the combined balance sheets and statements of income and comprehensive income. The Company's deferred contract incentives have been reclassified from current to non-current assets and certain liabilities, primarily related to the Company's deferred compensation, long-term incentive, and pension benefit plans, have been reclassified from current to non-current liabilities in the Company's combined balance sheets. The change in classification to non-current reflects the long-term nature of the respective asset or liability. As a result, total current assets and total current liabilities differ from previously filed documents. These reclassifications did not impact total assets, total liabilities or the combined statements of income and comprehensive income. Management does not believe that these reclassifications are material to the combined financial statements.

Use of Estimates

        The preparation of combined financial statements in conformity with U.S. GAAP requires management to make estimates and assumptions that affect the amounts reported on the combined financial statements and accompanying notes. Actual results could differ from those estimates.

Foreign Currency Translation

        The Company's Canadian operation uses its local currency, the Canadian dollar (CAD), as its functional currency. The assets and liabilities related to the Canadian operations in the accompanying combined balance sheets are translated at period end exchange rates. Resulting translation adjustments are reported as a separate component of owners' equity in accumulated other comprehensive income. All income and expense items are translated using the average exchange rate for the period. Net transaction gains and losses are included in earnings. Unless otherwise stated, amounts presented herein related to the Canadian operations are in U.S. dollars.

Cash and Cash Equivalents

        The Company considers cash, certificates of deposit, money market funds, and all highly liquid investments with original maturities of three months or less when purchased to be cash equivalents.

Receivables Related to Merchant Processing

        Receivables related to merchant processing represent amounts due from card brands for transactions that have been processed.

F-138


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

Marketable and other securities

        The Company has investments in marketable securities, as well as investments in non-marketable equity securities. Investments in marketable securities are classified as available-for-sale and consist of government, government-backed, corporate debt securities, and short term bond mutual funds. Available-for-sale securities are stated at fair value based on quoted market prices, with unrealized gains or losses on the securities, net of any related tax effects, recorded as a separate component of comprehensive income. The cost basis of debt securities is adjusted for the amortization of premiums and accretion of discounts to maturity. Amortization and accretion, as well as interest and dividend income earned, and realized gains and losses on sales of securities are recorded in interest and other income. Realized gains and losses are derived using the average cost method for determining the cost of securities sold. A decline in market value of any available-for-sale security below cost that is deemed to be other-than-temporary results in an impairment charge to earnings, and a new cost basis for the security is established.

        Investments in non-marketable equity securities are accounted for under the cost method as such investments do not meet the equity method criteria. The Company assesses the potential for impairments to cost method investments when impairment indicators are present. Any resulting impairment that is deemed other-than-temporary is charged to earnings.

Concentrations of Credit Risk

        The Company maintains cash and cash equivalents with financial institutions in excess of federally insured levels. The Company believes that the concentration of credit risk with respect to these balances is minimal due to the credit standing of the financial institutions. Concentrations of credit risk with respect to accounts receivable are considered minimal. Amounts receivable are generally deducted from customers' accounts either monthly or as debit and credit card transactions are processed. No single customer accounted for more than ten percent of receivables at December 31, 2007 or 2006, or of revenue for the years ended December 31, 2007, 2006, or 2005.

Property and Equipment

        Property and equipment are carried at cost, net of accumulated depreciation and amortization. Depreciation for furniture and equipment is recorded on a straight-line basis over periods generally ranging from three to five years. Leasehold improvements are amortized over the lesser of the economic useful life of the improvement or the term of the lease. The Company capitalizes computer software costs in accordance with Statement of Position No. 98-1, Accounting for the Costs of Computer Software Developed or Obtained for Internal Use. These costs are amortized on a straight-line basis over the period of benefit ranging from three to five years.

Advertising

        Advertising costs are expensed as incurred. For the years ended December 31, 2007, 2006, and 2005, the Company incurred $5.2 million, $5.3 million, and $4.1 million in advertising expense, respectively.

F-139


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

Goodwill and Intangible Assets

        Goodwill represents the excess of purchase price over identifiable assets acquired, less liabilities assumed from business combinations. The Company's annual impairment tests did not identify any impairment in 2007, 2006, or 2005.

        Intangible assets primarily consist of purchased merchant portfolios, technology-based intangible assets, and non-compete/referral agreements. These intangible assets are amortized over their estimated useful lives and are subject to impairment testing whenever events occur that would affect the recoverability of the asset. The Company amortizes these intangible assets, primarily on a straight-line basis, over the estimated period to be benefited. On January 1, 2006, a change in the estimated amortization period for purchased merchant portfolios occurred (as discussed in Note 7). These periods range from four to ten years for the years ended December 31, 2007 and 2006.

Other Assets

        Other assets consist primarily of deferred charges, company-owned life insurance (COLI) policies held in trust for the Company's deferred compensation plan and deferred contract incentives. Deferred charges represent contributions for services paid on the Company's behalf, which are amortized on a straight-line basis over the period that the services are to be performed. COLI assets are carried at the policies' respective cash surrender values. Deferred contract incentives represent initial payments to merchants for new contracts and contract renewals, which are capitalized to the extent recoverable through future operations and are amortized over the term of the contract as a reduction of the associated revenue.

Liabilities Related to Merchant Processing

        Liabilities related to merchant processing primarily represent payables to merchants for transactions that have been processed.

Accrued Assessments

        Accrued assessments represent fees payable to card brands for debit and credit card transactions that have been processed.

Other Liabilities

        Other liabilities consist primarily of accrued liabilities for employee benefit plans, including the defined benefit pension plan, Supplemental Executive Retirement Plan (SERP), deferred compensation plan and long-term incentive plan. The Company adopted SFAS No. 158, Employers' Accounting for Defined Benefit Pension and Other Postretirement Plans—an amendment of FASB Statements No. 87, 88, 106, and 132(R) (SFAS 158) as of December 31, 2006 for its pension plan and SERP. SFAS 158 requires a company to recognize the funded status of a benefit plan as an asset or liability in its statement of financial position and to recognize previously unrecognized gains/(losses) and prior service costs as components of comprehensive income, net of tax. The effect of applying the recognition provisions of SFAS 158 to the Company's pension plan was a $28 thousand (pre-tax) decrease in

F-140


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)


intangible assets related to unrecognized prior service costs and a corresponding increase in accumulated other comprehensive income on the combined balance sheet as of December 31, 2006.

Minority Interest

        Minority interest represents the minority stockholders' proportionate share of the equity and earnings of Paymentech, Inc. Minority interest represented 0.2%, 0.3% and 0.8% of Paymentech, Inc.'s outstanding stock at December 31, 2007, 2006, and 2005, respectively.

Cash Flow Hedges

        The Company's Canadian operations utilize forward contracts to hedge exposure to foreign currency fluctuations in the exchange rate for U.S. dollars. Derivative instruments are accounted for as cash flow hedges in accordance with SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities, as amended by SFAS 138, Accounting for Certain Derivative Instruments and Certain Hedging Activities (SFAS 133). The Company includes derivatives in prepaid expenses and other current assets or other accrued expenses, as appropriate, on the combined balance sheets at fair value. Changes in the fair value of derivative contracts designated as cash flow hedges are recorded as a component of accumulated other comprehensive income, and reclassified into foreign currency exchange in the combined statements of income and comprehensive income when the underlying hedged item affects earnings.

Share-Based Payments

        Effective January 1, 2006, the Company adopted the provisions of SFAS No. 123R, Share-Based Payment (SFAS 123R) and all related interpretations under the modified prospective method. SFAS 123R requires all share-based payments to employees, including employee stock options and stock appreciation rights (SARs), to be measured at their grant date fair values and expensed over the requisite service periods. The Company had previously adopted the expense provisions of SFAS No. 123, Accounting for Stock-Based Compensation . As a result of certain redemption features, discussed in Note 15, concurrent with the adoption of SFAS 123R, the Company also applies the provisions of Accounting Series Release 268, Redeemable Preferred Stocks (ASR 268). ASR 268 requires the Company to reclassify amounts relating to outstanding options, and shares issued as a result of exercise of these options, outside of permanent equity (to temporary equity). There were no effects on the Company's results of operations or cash flows as a result of adopting the provisions of SFAS 123R or ASR 268.

Comprehensive Income

        Comprehensive income includes net income, changes in unrealized gains and losses on available-for-sale investments, amounts resulting from cash flow hedging activities, changes in the adjustment resulting from foreign currency translation, and certain adjustments to the Pension and SERP liabilities.

F-141


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 2—SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

Revenue

        Revenue represents fees earned for processing credit and debit card transactions for merchants (including merchant discount fees), partially offset by interchange fees and debit network fees. Revenue also includes amounts earned from third party credit and debit authorization services, incentive payments from card brands for participation in certain initiatives, the sale and rental of point-of-sale equipment, merchant call center help desk services, fees for the deployment of point-of-sale supplies and repair of point-of-sale equipment. Revenue is recorded as services are performed or as merchandise is shipped.

Income Taxes

        The Company's functional groups discussed in Note 1 have various treatments for tax purposes. FDC Offer Corp. and its subsidiaries are treated as a corporation for U.S. federal and state income tax purposes. CMS is treated as a pass-through entity for U.S. federal and state income tax purposes. The members include their share of the Company's taxable income in their applicable tax returns. The Company's U.S. operations are also treated as a pass-through entity for U.S. federal and most state income tax purposes. Its members include their share of the Company's taxable income in their applicable tax returns. The Company's Canadian operation is treated as a pass-through entity for Canadian federal and provincial income tax purposes. Its partners include their share of the Company's taxable income in their applicable tax returns.

        The Company uses the asset and liability method required by SFAS No. 109, Accounting for Income Taxes, in accounting for income taxes. Deferred tax assets and liabilities are recorded for temporary differences between the tax basis of assets and liabilities and their reported amounts in the financial statements, using statutory tax rates for the applicable entity in effect for the year in which the differences are expected to reverse. The effect on deferred tax assets and liabilities of a change in tax rates is recognized in the results of operations in the period that includes the enactment date. A valuation allowance is recorded to reduce the carrying amounts of deferred tax assets unless it is more likely than not that such assets will be realized.

Asset Impairment

        In accordance with the provisions of SFAS No. 144, Accounting for the Impairment or Disposal of Long-Lived Assets, management reviews the carrying value of its long-lived assets whenever events indicate that their carrying amounts may not be recoverable. If, upon review, an impairment of the value of the asset is indicated, an impairment loss would be recorded in the period such determination is made. No impairments were recorded for the years ended December 31, 2007, 2006, or 2005.

NOTE 3—NEW ACCOUNTING PRONOUNCEMENTS

Accounting for Uncertainty in Income Taxes

        In June 2006, the Financial Accounting Standards Board (FASB) issued FASB Interpretation No. (FIN) 48, Accounting for Uncertainty in Income Taxes , An Interpretation of FASB Statement No. 109 (FIN 48). FIN 48 provides a comprehensive model for how a company should recognize, measure,

F-142


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 3—NEW ACCOUNTING PRONOUNCEMENTS (Continued)


present and disclose in its financial statements uncertain tax positions that the company has taken or expects to take on a tax return. FIN 48 defines the threshold for recognizing tax return positions in the financial statements as "more likely than not" that the position is sustainable, based on its merits. FIN 48 also provides guidance on the measurement, classification and disclosure of tax return positions in the financial statements. FIN 48 is effective for nonpublic enterprises for fiscal years beginning after December 15, 2007, with the cumulative effect of the change in accounting principle recorded as an adjustment to the beginning balance of retained earnings in the period of adoption. The Company plans to adopt this interpretation in 2008 and is currently evaluating the impact of implementing FIN 48 on its combined financial statements.

Fair Value Measurements

        In September 2006, the FASB issued SFAS No. 157, Fair Value Measurements . This statement defines fair value, establishes a fair value hierarchy to be used in U.S. GAAP, and expands disclosures about fair value measurements. Although this statement does not require any new fair value measurements, the application could change current practice. The statement is effective for recurring fair value measurements of assets and liabilities for fiscal years beginning after November 15, 2007, and for nonrecurring measurements of nonfinancial assets and liabilities for fiscal years beginning after November 15, 2008. The Company is currently evaluating the impact of implementing this statement on its combined financial statements.

The Fair Value Option

        In February 2007, the FASB issued SFAS No. 159, The Fair Value Option for Financial Assets and Financial Liabilities—Including an Amendment of FASB Statement No. 11 5 (SFAS 159). SFAS 159 gives entities the ability to elect to measure many financial instruments and certain other items at fair value. The fair value election is made on an instrument by instrument basis and is irrevocable. Unrealized gains and losses on items elected for fair value accounting are reported in earnings at each subsequent reporting date. SFAS 159 is effective for fiscal years beginning after November 15, 2007. At this time, the Company does not anticipate electing the fair value option.

Business Combinations

        In December 2007, the FASB issued SFAS No. 141(R), Business Combinations (SFAS 141R). Under Statement 141R, an acquiring entity will be required to recognize all the assets acquired, liabilities assumed, and noncontrolling interests at the acquisition-date fair value. These acquisition-date fair value provisions apply to contingent consideration, in-process research and development and acquisition contingencies. The new standard also requires expensing associated acquisition costs and restructuring charges. SFAS 141R is effective as of the beginning of the first annual reporting period beginning on or after December 15, 2008. The Company plans to adopt the provisions of this statement prospectively for business combinations with closing dates after January 1, 2009.

F-143


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 3—NEW ACCOUNTING PRONOUNCEMENTS (Continued)

Noncontrolling Interests

        In December 2007, the FASB issued SFAS No. 160, Noncontrolling Interests in Consolidated Financial Statements—An Amendment of ARB No. 51 (SFAS 160). SFAS 160 establishes accounting and reporting standards for the noncontrolling interest in a subsidiary and for the deconsolidation of a subsidiary. This standard requires the recognition of a noncontrolling interest (minority interest) as a component of equity in the consolidated financial statements and separate from the parent's equity. The amount of net income attributable to the noncontrolling interest will be included in consolidated net income on the face of the income statement. SFAS 160 is effective for the Company's fiscal year beginning after December 15, 2008, and will be applied prospectively except for the presentation and disclosure requirements, which must be applied retrospectively for all periods presented. The Company is currently evaluating the impact that adopting SFAS 160 will have on its combined financial statements.

NOTE 4—PROPERTY AND EQUIPMENT

        A summary of property and equipment by major class as of December 31, 2007 and 2006 is as follows (in thousands):

 
  2007   2006  

Furniture and equipment

  $ 179,343   $ 153,266  

Capitalized software

    103,765     92,809  

Leasehold improvements

    14,364     12,005  
           

    297,472     258,080  

Less accumulated depreciation and amortization

    (194,440 )   (173,788 )
           

Property and equipment, net

  $ 103,032   $ 84,292  
           

        Depreciation and amortization expense related to property and equipment was $47.4 million, $38.8 million, and $34.4 million for the years ended December 31, 2007, 2006, and 2005, respectively. For the years ended December 31, 2007 and 2006, software costs of $13.8 million and $11.4 million were capitalized, respectively.

NOTE 5—COMMITMENTS AND CONTINGENCIES

Operating Leases

        The Company leases office space and certain equipment under operating leases with remaining terms ranging up to eleven years. The office space leases contain renewal options and generally require the Company to pay certain operating expenses.

F-144


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 5—COMMITMENTS AND CONTINGENCIES (Continued)

        Future minimum lease commitments under non-cancelable leases as of December 31, 2007 are as follows (in thousands):

2008

  $ 8,645  

2009

    8,970  

2010

    9,631  

2011

    8,990  

2012

    9,122  

Thereafter

    33,169  
       

  $ 78,527  
       

        The combined statements of income and comprehensive income include rental expense for operating leases of $11.7 million, $9.7 million, and $8.6 million for the years ended December 31, 2007, 2006, and 2005, respectively.

Guarantees

        Under the card brand rules, when a merchant acquirer processes bankcard transactions, it has certain obligations for those transactions. These obligations arise from disputes between cardholders and merchants due to the cardholders' dissatisfaction with merchandise quality or the merchants' service, which are not resolved with the merchant. In such cases, the transactions are "charged back" to the respective merchants and the related purchase amounts are refunded to the cardholders by the card issuer. If the merchant does not fund the refund due to insolvency, bankruptcy or other extraneous reasons, the Company, in certain circumstances is liable for the full amount of the transaction. This obligation is considered a guarantee under FIN No. 45, Guarantor's Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others .

        A cardholder generally has until the later of four months from the date of purchase or delivery of products or services to present a chargeback. Management believes that the maximum exposure for its obligation at any time does not exceed the total amount of bankcard transactions processed for the preceding four-month period. For the four-month periods from September through December 2007, 2006, and 2005, these amounts were $254.3 billion, $231.5 billion, and $175.0 billion, respectively.

        The Company records a provision for its estimated obligation based upon factors surrounding the credit risk of specific customers, historical credit losses, current processing volume and other relevant factors. As shown in Note 6, for the years ended December 31, 2007, 2006, and 2005, the Company incurred aggregate merchant credit losses, net of recoveries, of $9.6 million, $9.0 million, and $9.6 million, respectively, on total processed volumes of $719.1 billion, $660.6 billion, and $332.1 billion, respectively.

        The Company calculates its provision and evaluates the appropriateness of its reserve on a monthly basis. The provision for credit losses is included in operating expenses on the combined statements of income and comprehensive income. The reserve for this obligation is included in accounts receivable on the combined balance sheets. The Company believes the recorded reserve approximates the fair value of its contingent obligation.

F-145


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 5—COMMITMENTS AND CONTINGENCIES (Continued)

        The Company also requires cash deposits, guarantees and letters of credit from certain merchants to minimize its obligation. As of December 31, 2007 and 2006, the Company held cash deposits of $524.2 million and $651.7 million, respectively, which were classified as merchant deposits on the combined balance sheets. The Company also held collateral in the form of letters of credit totaling $203.2 million and $192.1 million at December 31, 2007 and 2006, respectively, and merchant certificates of deposit totaling $51.9 million and $49.0 million at December 31, 2007 and 2006, respectively.

Other Contingencies

        Both the Company and its customers handle sensitive information, such as credit card numbers and personal consumer data, utilizing computer and telecommunications systems operated by the Company, its customers and outside third party providers. Despite internal controls and card brand imposed data security rules, which are in place to protect this information, ever-evolving technology presents inherent risks of data compromises. Data compromises of customers' systems can result in significant financial liability to the Company if the fines and liability for fraudulent card usage exceeds its customers' financial capacity. While the Company has not experienced significant losses in the past, data compromise of sensitive data processed by the Company or a third party vendor could have a material impact on the Company's financial position and results of operations.

        In the course of business, the Company is a defendant in various lawsuits. Management believes that the resolution of these lawsuits will not have a material impact on the Company's combined financial position or results of operations.

NOTE 6—ALLOWANCE FOR DOUBTFUL ACCOUNTS

        The Company establishes an allowance for doubtful accounts based upon factors surrounding the credit risk of specific customers, historical trends and other relevant factors, as discussed in Note 5. Write-offs are recorded as a reduction to the allowance for doubtful accounts when deemed uncollectible.

        A summary of the allowance for doubtful accounts is as follows (in thousands):

 
  2007   2006   2005  

Reserve balance at beginning of year

  $ 12,397   $ 12,941   $ 8,489  
 

Additional reserve attributed to the integration of CMS on October 1, 2005

            5,449  
 

Provision for doubtful accounts

    7,240     8,512     8,530  
 

Write-offs, net

    (9,562 )   (9,032 )   (9,612 )
 

Effects of foreign currency translation

    121     (24 )   85  
               

Reserve balance at end of year

  $ 10,196   $ 12,397   $ 12,941  
               

F-146


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 7—GOODWILL AND INTANGIBLE ASSETS

Goodwill

        A summary of goodwill is as follows (in thousands):

 
  2007   2006  

Balance at beginning of year

  $ 372,284   $ 372,563  

Effects of foreign currency translation

    21,857     (279 )
           

Balance at end of year

  $ 394,141   $ 372,284  
           

Intangible Assets

        A summary of intangible assets and accumulated amortization by intangible asset category as of December 31, 2007 and 2006 is as follows (in thousands):

 
  Gross Carrying Amount  
 
  Merchant
Portfolios
  Non-compete/
Referral
Agreements
  Pension
Intangibles
  Total  

Balance at December 31, 2005

  $ 543,995   $ 14,529   $ 28   $ 558,552  

Additions

    1,566             1,566  

Effects of foreign currency translation

    (151 )   (32 )       (183 )

Adjustment for SFAS 158 (Note 14)

            (28 )   (28 )
                   

Balance at December 31, 2006

    545,410     14,497         559,907  

Additions

    23,399             23,399  

Effects of foreign currency translation

    11,617     2,540         14,157  
                   

Balance at December 31, 2007

  $ 580,426   $ 17,037   $   $ 597,463  
                   

 

 
  Accumulated Amortization  
 
  Merchant
Portfolios
  Non-compete/
Referral Agreements
  Pension
Intangibles
  Total  

Balance at December 31, 2005

  $ (418,634 ) $ (4,823 ) $   $ (423,457 )

Additions

    (73,433 )   (1,456 )       (74,889 )

Effects of foreign currency translation

    249     49         298  
                   

Balance at December 31, 2006

    (491,818 )   (6,230 )       (498,048 )

Additions

    (17,904 )   (1,544 )       (19,448 )

Effects of foreign currency translation

    (5,806 )   (1,213 )       (7,019 )
                   

Balance at December 31, 2007

  $ (515,528 ) $ (8,987 ) $   $ (524,515 )
                   

        Amortization expense related to intangible assets was $19.4 million, $74.9 million, and $42.1 million for the years ended December 31, 2007, 2006, and 2005, respectively.

        The Company periodically evaluates the appropriateness of the amortization period to determine whether circumstances warrant revised estimates of the useful lives of its contributed and purchased merchant portfolios and other intangible assets. If, upon review, such revision of useful life is necessary, the remaining unamortized cost would be amortized over the revised useful life. In performing these

F-147


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 7—GOODWILL AND INTANGIBLE ASSETS (Continued)


reviews, the Company takes into account all currently available data. As a result of additional analysis of attrition statistics and other data, the Company's U.S. operations revised the estimated useful lives of some of its purchased merchant portfolios effective January 1, 2006 from useful lives of eleven to forty years to useful lives of ten years. This change in estimate was applied on a prospective basis and resulted in additional amortization in 2006 of $13.8 million, which is included in depreciation and amortization on the combined statements of income and comprehensive income.

        During 2007 and 2006, the Company purchased merchant portfolios totaling $23.4 million and $1.6 million, respectively, with a weighted-average amortization period of nine and four years, respectively, and no significant residual value.

        The following table presents the Company's estimated amortization expense relating to intangible assets as of December 31, 2007, for the following years ending December 31, (in thousands):

2008

  $ 17,448  

2009

    13,444  

2010

    11,989  

2011

    11,284  

2012

    9,492  

Thereafter

    9,291  
       

  $ 72,948  
       

NOTE 8—FAIR VALUE OF FINANCIAL INSTRUMENTS

        Carrying amounts for certain of the Company's financial instruments including cash and cash equivalents, accounts receivable, receivables related to merchant processing, accounts payable and liabilities related to merchant processing approximate fair value due to their short maturities. COLI policies included in other assets are recorded at their cash surrender values, which approximate fair value. Accordingly, these instruments are not presented in the following table. The following table provides carrying amounts and estimated fair values of certain financial instruments (in thousands):

 
  2007   2006  
 
  Carrying
amount
  Estimated
fair value
  Carrying
amount
  Estimated
fair value
 

Marketable securities classified as investments

  $ 71,772   $ 71,772   $ 133,385   $ 133,385  

Current portion of long-term debt

            16,922     15,956  

        The following methods and assumptions were used to estimate the fair value of each class of financial instrument for which it is practicable to estimate that value:

         Marketable securities classified as investments:     These investments are carried at fair value, which is estimated based on quoted market prices.

         Current portion of long-term debt:     The fair value of the current portion of long-term debt is based on the present value of estimated cash flow for debt service based on the Company's incremental borrowing rate.

F-148


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 9—MARKETABLE AND OTHER SECURITIES

        The Company's investments include marketable securities classified as available-for-sale and carried at fair market value, as well as $2.8 million in non-marketable equity securities at December 31, 2007 and 2006, accounted for under the cost method. The amortized cost and estimated fair value of available-for-sale securities, including certain highly liquid securities that are classified as cash equivalents on the combined balance sheets, were as follows for the dates indicated (in thousands):

 
  At December 31, 2007  
 
  Amortized Cost   Gross
Unrealized
Gains
  Gross
Unrealized
Losses
  Estimated
Fair Value
 

Debt securities:

                         
 

U.S. Government obligations

  $ 5,035   $ 85   $ (1 ) $ 5,119  
 

Government agency obligations

    9,825     104     (43 )   9,886  
 

Corporate obligations

    25,310     23     (222 )   25,111  

Mutual funds

    47,693     525         48,218  
                   

Total

  $ 87,863   $ 737   $ (266 ) $ 88,334  
                   

 

 
  At December 31, 2006  
 
  Amortized
Cost
  Gross
Unrealized
Gains
  Gross
Unrealized
Losses
  Estimated
Fair Value
 

Debt securities:

                         
 

U.S. Government obligations

  $ 6,052   $ 13   $ (60 ) $ 6,005  
 

Government agency obligations

    12,827     32     (119 )   12,740  
 

Corporate obligations

    77,654     21     (25 )   77,650  

Mutual funds

    37,463         (473 )   36,990  
                   

Total

  $ 133,996   $ 66   $ (677 ) $ 133,385  
                   

        The Company assesses the potential for other-than-temporary impairments of available-for-sale securities each reporting period and of cost method investments whose fair values are not readily determinable when impairment indicators are present. For the years ended December 31, 2007 and 2006, there were no declines in the value of investments deemed to be other-than-temporary. For the year ended December 31, 2005, the Company recognized an impairment of $126 thousand on a cost method investment for a decline in fair value deemed to be other-than-temporary.

F-149


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 9—MARKETABLE AND OTHER SECURITIES (Continued)

        The following table presents unrealized losses and fair value for securities that were in an unrealized loss position, including certain highly liquid securities classified as cash equivalents on the combined balance sheets, at December 31, 2007 and 2006 (in thousands):

 
  At December 31, 2007  
 
  Less than 12 Months   12 Months or Greater   Total  
 
  Estimated
Fair Value
  Unrealized
Loss
  Estimated
Fair Value
  Unrealized
Loss
  Estimated
Fair Value
  Unrealized
Loss
 

Debt securities:

                                     
 

U.S. Government obligations

  $   $   $ 1,008   $ (1 ) $ 1,008   $ (1 )
 

Government agency obligations

            1,958     (43 )   1,958     (43 )
 

Corporate obligations

    1,130     (220 )   56     (2 )   1,186     (222 )
                           

Total

  $ 1,130   $ (220 ) $ 3,022   $ (46 ) $ 4,152   $ (266 )
                           

 

 
  At December 31, 2006  
 
  Less than 12 Months   12 Months or Greater   Total  
 
  Estimated
Fair Value
  Unrealized
Loss
  Estimated
Fair Value
  Unrealized
Loss
  Estimated
Fair Value
  Unrealized
Loss
 

Debt securities:

                                     
 

U.S. Government obligations

  $ 501   $ (2 ) $ 3,480   $ (58 ) $ 3,981   $ (60 )
 

Government agency obligations

    632     (1 )   7,118     (118 )   7,750     (119 )
 

Corporate obligations

    4,113     (1 )   2,984     (24 )   7,097     (25 )

Mutual Funds

            36,990     (473 )   36,990     (473 )
                           

Total

  $ 5,246   $ (4 ) $ 50,572   $ (673 ) $ 55,818   $ (677 )
                           

        As the Company has both the intent and ability to hold securities with unrealized losses until a recovery of fair value, which may be at maturity, the Company does not consider such securities to be other-than-temporarily impaired at December 31, 2007. Realized gains and losses from sales of available-for-sale securities were $57 thousand and $1.2 million, respectively, during 2007. There were no significant realized gains and losses from sales of available-for-sale securities during 2006 or 2005.

        The cost and estimated fair value of the Company's debt securities (including certain highly liquid securities that are classified as cash equivalents in the combined balance sheets) are shown below by contractual maturity (in thousands). Expected maturities may differ from contractual maturities based on the Company's investment policies.

 
  2007   2006  
 
  Amortized
Cost
  Estimated
Fair Value
  Amortized
Cost
  Estimated
Fair Value
 

Due in one year or less

  $ 29,291   $ 29,310   $ 71,370   $ 71,357  

Due in one through five years

    5,614     5,761     17,158     17,089  

Due in five through ten years

    1,258     1,245     1,478     1,468  

Due after ten years

    4,007     3,800     6,527     6,481  
                   

Total

  $ 40,170   $ 40,116   $ 96,533   $ 96,395  
                   

F-150


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 10—DEBT

        Pursuant to an asset purchase agreement, the Company was required to pay five annual non-interest bearing installments of CAD $20.0 million to The Bank of Nova Scotia (Scotiabank), the first of which was paid in November 2003. The final payment was made in November 2007. The combined balance sheet as of December 31, 2006 includes this amount as current portion of long-term debt, net of imputed interest (at a rate of 1.75%), of $246 thousand. Related interest expense of $264 thousand, $552 thousand, and $781 thousand, is included in interest expense in the combined statements of income and comprehensive income for the years ended December 31, 2007, 2006, and 2005, respectively.

NOTE 11—CASH FLOW HEDGES

        The Company's Canadian operations utilizes derivative financial instruments to enhance its ability to manage cash flow risks with respect to changes in foreign currency exchange rates. These risks arise from the Canadian operation's U.S. dollar-denominated promissory note payable to the Company's U.S. operations, and the repayment of such debt. The Company's derivative instruments consist of short-term foreign currency forward contracts. In 2005, the maximum term of these forward contracts was three months. Throughout 2006 and 2007, the Company's strategy has been to hedge its foreign currency risks using contracts that mature within one month.

        The Company designates its forward derivative contracts as cash flow hedges accounted for pursuant to SFAS 133. Changes in the fair value of the contracts are initially recorded to accumulated other comprehensive income, and in each reporting period, an amount that offsets the hedged item's transaction gain or loss is reclassified to foreign currency exchange on the accompanying combined statements of income and comprehensive income. The net loss on derivatives for the years ended December 31, 2007, 2006, and 2005, was $1.8 million, $2.3 million, and $956 thousand, respectively. No contracts were held as of December 31, 2007 or 2006.

        The Company formally documents all relationships between hedging instruments and the underlying hedged items, as well as its risk management objective and strategy for undertaking the hedge transaction. The Company applies strict policies to manage risks, including prohibition against derivatives trading, derivatives market-making or any other speculative activities.

        The Company's counterparty in all derivative transactions is JPMorgan Chase. The credit risk inherent in these agreements represents the possibility that a loss may occur from the nonperformance of the counterparty to the agreements. The Company believes its risk is minimal. The Company's exposure is in U.S. dollars, so there is minimal risk that appropriate derivatives to maintain the hedging program would not be available in the future.

NOTE 12—INCOME TAXES

        The components of pretax income excluding minority interest are as follows (in thousands):

 
  For the years ended December 31,  
 
  2007   2006   2005  

Income before income taxes and minority interest—domestic

  $ 638,157   $ 535,640   $ 350,123  

Income before income taxes and minority interest—foreign

    24,893     12,476     (3,413 )
               

Total

  $ 663,050   $ 548,116   $ 346,710  
               

F-151


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 12—INCOME TAXES (Continued)

        The components of the provision for income taxes are as follows (in thousands):

 
  For the years ended December 31,  
 
  2007   2006   2005  

Current

                   
 

Federal income taxes

  $ 59,985   $ 50,289   $ 49,701  
 

State income taxes, net of U.S. federal income tax benefit

    15,930     12,090     7,822  
 

Foreign income taxes

    8     7      
               
   

Total

    75,923     62,386     57,523  
               

Deferred

                   
 

Federal income taxes

    4,376     9,328     4,150  
 

State income taxes, net of U.S. federal income tax benefit

    114     52     (98 )
               
   

Total

    4,490     9,380     4,052  
               

Total provision for income taxes

  $ 80,413   $ 71,766   $ 61,575  
               

        The provision for income taxes differs from the amount computed by applying the statutory federal income tax rate to income before income taxes and minority interest due to the following:

 
  2007   2006   2005  

Statutory tax rate applied to income before income taxes and minority interest

    35.0 %   35.0 %   35.0 %

State income taxes, net of U.S. federal income tax benefit

    1.6 %   1.4 %   1.4 %

Effect of flow-through income

    (24.6 )%   (23.5 )%   (19.2 )%

Amortization of goodwill, merchant portfolios and other intangibles

    0.1 %   0.1 %   0.2 %

Share-based payment excess deferred taxes

    0.0 %   0.0 %   0.2 %

Other, net

    0.0 %   0.1 %   0.2 %
               

Effective tax rate

    12.1 %   13.1 %   17.8 %
               

        The effective tax rates include the effect of flow-through income that is included in JPMorgan Chase's and FDC's applicable tax returns. The change in the effective tax rate from 2005 to 2006 is primarily the result of the integration of CMS in October 2005 that reduced the ownership percentage of FDC Offer Corp. and subsidiaries in the U.S. operations and in turn reduced the percentage of income subject to tax at FDC Offer Corp. and subsidiaries.

        Deferred tax assets and liabilities are recognized for the expected tax consequences of temporary differences between the book and tax bases of the Company's assets and liabilities. Net deferred tax assets and liabilities are included in deferred income taxes on the combined balance sheets. The

F-152


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 12—INCOME TAXES (Continued)


components of the Company's deferred tax items consist of the following at December 31, (in thousands):

 
  2007   2006  

Deferred tax assets related to:

             
   

Accrued expenses and reserves

  $ 187   $ 185  
   

Accrued pension benefits

    1,419     1,293  
   

Other employee benefits

    4,803     3,920  
   

Tax attribute carryforwards

    651     620  
   

Other

    117     14  
           

Total deferred tax assets

    7,177     6,032  
 

Valuation allowance

    (651 )   (620 )
           

Realizable deferred tax assets

    6,526     5,412  
           

Deferred tax liabilities related to:

             
   

Depreciation and amortization

    (37,119 )   (33,257 )
           

Net deferred tax liabilities

  $ (30,593 ) $ (27,845 )
           

        As of December 31, 2007 and 2006, the Company had recorded a valuation allowance of $651 thousand and $620 thousand respectively, against U.S. capital loss carryforwards. It is more likely than not that the tax benefit of those capital losses will not be recognized due to statutory limitations.

        Income tax payments of $72.3 million in 2007 are less than current expense primarily due to the benefit of deferral due to tax fiscal year and tax benefits associated with the exercise of stock options. Net income tax payments of $58.2 million in 2006 are less than current expense primarily due to refunds received from prior years, the benefit of deferral due to tax fiscal year and tax benefits associated with the exercise of stock options. Income tax payments of $51.8 million in 2005 are less than current expense primarily due to tax benefits associated with the exercise of stock options and the benefit of deferral due to tax fiscal year.

NOTE 13—SEGMENT REPORTING

        Operating segments are defined by SFAS No. 131, Disclosures About Segments of an Enterprise and Related Information, as components of an enterprise about which separate financial information is available that is evaluated regularly by the chief operating decision maker (CODM) in deciding how to allocate resources and in assessing performance. The Company's CODM is its Chief Executive Officer. The Company classifies its business into two reporting segments for financial reporting purposes consisting of its U.S. and Canadian operations.

        The business segments measurements provided to, and evaluated by, the Company's CODM are computed in accordance with the accounting policies described in Note 2.

        The Company's U.S. operations process electronic payments of credit, debit, fleet, and stored value card transactions primarily for merchants throughout North America.

        The Company's Canadian operations process electronic payments of credit and debit card transactions, including the rental of point-of-sale equipment for merchants in Canada.

F-153


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 13—SEGMENT REPORTING (Continued)

        Financial information for the Company's operating segments is summarized as follows (in thousands):

 
  As of and for the year ended December 31, 2007  
 
  U.S.   Canada   Corporate and
eliminations
  Combined  

Revenues:

                         
 

Transaction and processing services

  $ 1,170,621   $ 81,790   $   $ 1,252,411  
 

Transaction and processing services—inter-segment

    17,152         (17,152 )    
 

Point-of-sale equipment and supplies

    3,777     30,044         33,821  
                   

Total segment reporting revenues

  $ 1,191,550   $ 111,834   $ (17,152 ) $ 1,286,232  
                   

 

 
  As of and for the year ended December 31, 2007  
 
  U.S.   Canada   Corporate and
eliminations
  Combined  

Interest and other, net

  $ 76,425   $ 1,445   $ 21   $ 77,891  

Depreciation and amortization

    43,861     22,932         66,793  

Income before income taxes and minority interest

    638,634     24,813     (397 )   663,050  

Provision for income taxes

    11,674         68,739     80,413  

Total assets

    6,291,384     417,137     (16,161 )   6,692,360  

Goodwill

    247,549     146,592         394,141  

Long-lived assets, net

    96,518     79,462         175,980  

Expenditures for long-lived assets

    56,977     32,612         89,589  

 

 
  As of and for the year ended December 31, 2006  
 
  U.S.   Canada   Corporate and
Eliminations
  Combined  

Revenues:

                         
 

Transaction and processing services

  $ 1,112,781   $ 66,892   $   $ 1,179,673  
 

Transaction and processing services—inter-segment

    15,032         (15,032 )    
 

Point-of-sale equipment and supplies

    1,477     25,433         26,910  
                   

Total segment reporting revenues

  $ 1,129,290   $ 92,325   $ (15,032 ) $ 1,206,583  
                   

Interest and other, net

  $ 66,790   $ (701 ) $ 741   $ 66,830  

Depreciation and amortization

    94,358     19,305         113,663  

Income before income taxes and minority interest

    535,461     12,476     179     548,116  

Provision for income taxes

    8,556         63,210     71,766  

Total assets

    5,731,888     463,806     (14,745 )   6,180,949  

Goodwill

    247,549     124,735         372,284  

Long-lived assets, net

    83,410     62,741         146,151  

Expenditures for long-lived assets

    40,826     11,563         52,389  

F-154


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 13—SEGMENT REPORTING (Continued)

 
  As of and for the year ended December 31, 2005  
 
  U.S.   Canada   Corporate and
Eliminations
  Combined  

Revenues:

                         
 

Transaction and processing services

  $ 728,255   $ 56,055   $   $ 784,310  
 

Transaction and processing services—inter-segment

    14,066         (14,066 )    
 

Point-of-sale equipment and supplies

    1,974     22,814         24,788  
                   

Total segment reporting revenues

  $ 744,295   $ 78,869   $ (14,066 ) $ 809,098  
                   

Interest and other, net

  $ 31,425   $ (6,104 ) $ 1,338   $ 26,659  

Depreciation and amortization

    60,285     16,237         76,522  

Income (loss) before income taxes and minority interest

    350,423     (3,413 )   (300 )   346,710  

Provision for income taxes

    4,165         57,410     61,575  

Total assets

    4,133,085     383,679     (88,414 )   4,428,350  

Goodwill

    247,549     125,014         372,563  

Long-lived assets, net

    135,488     70,396         205,884  

Expenditures for long-lived assets

    22,017     12,227         34,244  

NOTE 14—BENEFIT PLANS

Defined Benefit Pension Plans

        The Company provides a qualified noncontributory defined benefit pension plan (Pension Plan) for its eligible U.S. employees. The net periodic pension expense included in salaries and employee benefits on the combined statements of income and comprehensive income for the Pension Plan was $4.0 million, $3.6 million, and $2.8 million for the years ended December 31, 2007, 2006, and 2005, respectively.

        The Company funds at least the minimum amount required under the Employee Retirement Income Security Act of 1974. Contributions are intended to provide not only for benefits attributed to compensation to date, but also for compensation increases to be earned in the future. Each participant's cash balance account is credited with an amount equal to 4% of the participant's eligible compensation, plus interest at a rate of 5% per year. Each participant becomes fully vested in benefits under this plan after five years of service. Prior to that time, no portion of a participant's benefit is vested. Effective January 1, 2008, the vesting period under this plan was reduced from five to three years.

        The Company also provides a SERP for highly compensated employees that will provide certain benefits upon retirement, death, or disability. The net periodic expense included in salaries and employee benefits on the combined statements of income and comprehensive income for the SERP was $227 thousand, $173 thousand, and $77 thousand for the years ended December 31, 2007, 2006, and 2005, respectively.

F-155


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)

        A summary of the Pension Plan's and the SERP's change in benefit obligation, change in plan assets, and funded status are as follows as of and for the years ended December 31, 2007 and 2006 (in thousands):

 
  Pension Plan   SERP  
 
  2007   2006   2007   2006  

Change in benefit obligation:

                         

Benefit obligation at beginning of year

  $ 21,001   $ 18,445   $ 587   $ 443  

Service cost

    4,238     3,690     181     137  

Interest cost

    1,218     1,027     38     31  

Benefits paid

    (2,368 )   (2,590 )   (121 )   (133 )

Actuarial (gain)/loss

    (283 )   429     24     109  
                   

Benefit obligation at end of year

    23,806     21,001     709     587  

Change in plan assets:

                         

Fair value of plan assets at beginning of year

    17,766     14,897          

Actual return on plan assets

    965     1,809          

Employer contributions

    6,200     3,650     121     133  

Benefits paid

    (2,368 )   (2,590 )   (121 )   (133 )
                   

Fair value of plan assets at end of year

    22,563     17,766          
                   

Funded status

  $ (1,243 ) $ (3,235 ) $ (709 ) $ (587 )
                   

        Amounts related to the funded statuses of the Pension Plan and SERP are included in other non-current liabilities in the combined balance sheets.

        Amounts recognized in accumulated other comprehensive income, net of tax, at December 31, 2007 and 2006 consisted of (in thousands):

 
  Pension Plan   SERP  
 
  2007   2006   2007   2006  

Change in benefit obligation:

                         

Adjustment for the adoption of SFAS 158

  $   $ 2,163   $   $ 62  

Net actuarial loss

    2,264         80      

Prior service cost/(credit)

    14         (9 )    
                   

Amounts recognized in accumulated other comprehensive income

  $ 2,278   $ 2,163   $ 71   $ 62  
                   

        The estimated net actuarial loss and prior service cost that will be amortized from accumulated other comprehensive income, pre-tax, into net periodic benefit cost during 2008 are $118 thousand and $5 thousand for the Pension Plan, respectively. The estimated net actuarial loss and prior service credit that will be amortized from accumulated comprehensive income, pre-tax, into net periodic benefit cost during 2008 are $5 thousand and $3 thousand for the SERP, respectively.

F-156


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)

        The Pension Plan's and SERP's accumulated benefit obligations were $23.8 million and $709 thousand, respectively, at December 31, 2007, and $21.0 million and $587 thousand, respectively, at December 31, 2006.

        A summary of the components of net periodic pension expense and changes recognized in other comprehensive income, pre-tax, for the years ended December 31, 2007, 2006, and 2005 is as follows (in thousands):

 
  Pension Plan  
 
  2007   2006   2005  

Service cost

  $ 4,238   $ 3,690   $ 2,817  

Interest cost

    1,218     1,027     821  

Expected return on plan assets

    (1,699 )   (1,351 )   (1,064 )

Amortization of net actuarial loss

    212     261     201  

Amortization of prior service cost

    5     2     (1 )
               

Net periodic benefit cost

    3,974     3,629     2,774  
               

Other changes in plan assets and benefit obligations recognized in other comprehensive income:

                   
 

Net actuarial loss

    451          
 

Amortization of net actuarial loss

    (212 )        
 

Amortization of prior service cost

    (5 )        
               

Total recognized in other comprehensive income

    234          
               

Total recognized in net periodic benefit cost and other comprehensive income

  $ 4,208   $ 3,629   $ 2,774  
               

 

 
  SERP  
 
  2007   2006   2005  

Service cost

    $181     $137     $56  

Interest cost

    38     31     24  

Amortization of net actuarial loss

    11     8      

Amortization of prior service credit

    (3 )   (3 )   (3 )
               

Net periodic benefit cost

    227     173     77  
               

Other changes in plan assets and benefit obligations recognized in other comprehensive income:

                   
 

Net actuarial loss

    24          
 

Amortization of net actuarial loss

    (11 )        
 

Amortization of prior service credit

    3          
               

Total recognized in other comprehensive income

    16          
               

Total recognized in net periodic benefit cost and other comprehensive income

    $243     $173     $77  
               

F-157


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)

        Weighted-average assumptions used to determine the benefit obligations of the Pension Plan and SERP at December 31, 2007 and 2006 were:

 
  Pension Plan  
 
  2007   2006  

Discount rate

    6.25 %   5.75 %

Expected rate of increase in compensation levels

    5.00 %   5.00 %

Expected long-term rate of return on assets

    8.50 %   8.50 %

 

 
  SERP  
 
  2007   2006  

Discount rate

    6.25 %   5.75 %

Expected rate of increase in compensation levels

    5.00 %   5.00 %

        Weighted-average assumptions used to determine net periodic benefit cost for the Pension Plan and SERP for the years ended December 31, 2007, 2006, and 2005 were:

 
  Pension Plan  
 
  2007   2006   2005  

Discount rate

    5.75 %   5.50 %   5.50 %

Expected rate of increase in compensation levels

    5.00 %   5.00 %   5.00 %

Expected long-term rate of return on assets

    8.50 %   8.50 %   8.50 %

 

 
  SERP  
 
  2007   2006   2005  

Discount rate

    5.75 %   5.50 %   5.50 %

Expected rate of increase in compensation levels

    5.00 %   5.00 %   5.00 %

        Future benefits are assumed to increase in a manner consistent with past experience of the Pension Plan and SERP, which includes assumed salary increases as presented above. In developing these assumptions, the Company evaluated input from actuaries and plan asset managers, including their review of asset class return expectations, historical average annual returns, and long-term inflation assumptions.

F-158


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)

        The Pension Plan weighted-average asset allocation and target allocation as of December 31, 2007 and 2006 presented as a percentage of total plan assets were as follows:

 
  Asset Allocation   Target Allocation  
 
  2007   2006   2007   2006  

Equity securities

    69 %   72 %   70 %   70 %

Debt securities

    29     23     25     25  

Cash and cash equivalents

    2     5     5     5  
                   

Total

    100 %   100 %   100 %   100 %
                   

        It is the Company's policy to invest Pension Plan assets in a diversified portfolio utilizing the target asset allocation as a guide. Deviations from the target allocation may be authorized by the Employee Benefits Committee. Investment risk is limited by diversification both within and between asset classes. The investment objective for the Pension Plan is to earn long-term investment returns in excess of inflation and at least equal to the actuarial discount rate used to calculate the Pension Plan's liability. Contributions to and disbursements from the fund are used to rebalance towards the target allocation to the extent practical.

        Pension Plan assets included shares of a money market fund managed by JPMorgan Asset Management, a subsidiary of JPMorgan Chase, with a fair value of $445 thousand and $819 thousand, representing 2% and 5%, of total plan assets as of December 31, 2007 and 2006, respectively.

        The Company expects to contribute approximately $8.0 million to the Pension Plan in 2008. As of December 31, 2007, the future benefit payments expected to be paid by the Pension Plan and the SERP for each of the following years are as follows (in thousands):

 
  Pension Plan   SERP  

2008

  $ 1,945   $ 10  

2009

    2,215     19  

2010

    2,642     27  

2011

    2,820     34  

2012

    2,986     40  

2013 through 2017

    18,627     297  
           

  $ 31,235   $ 427  
           

Defined Contribution Plans

        The Company provides a Retirement Savings Plan (Savings Plan) for its eligible U.S. employees. The Savings Plan is a defined contribution plan under sections 401(a) and 401(k) of the Internal Revenue Code which provides savings and investment opportunities. Pretax contributions of up to 6% of an eligible employee's defined compensation are matched 50% by the Company. Salaries and employee benefits included $3.0 million, $2.2 million, and $1.7 million of expense relating to the Savings Plan on the combined statements of income and comprehensive income for the years ended

F-159


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)


December 31, 2007, 2006, and 2005, respectively. Savings Plan assets included 31 thousand and 39 thousand shares of JPMorgan common stock, representing 2% and 3%, of plan assets as of December 31, 2007 and 2006, respectively.

        The Company provides a Registered Retirement Savings Plan (Registered Savings Plan) for its eligible Canadian employees. The Registered Savings Plan is a defined contribution plan which provides savings and investment opportunities. Pretax contributions of up to 6% of an eligible employee's defined compensation are matched 50% by the Company. Salaries and employee benefits included $337 thousand, $300 thousand, and $262 thousand of expense relating to the Registered Savings Plan on the combined statements of income and comprehensive income for the years ended December 31, 2007, 2006, and 2005, respectively.

        The Company provides a registered defined contributory pension plan for its eligible Canadian employees. The net periodic expense included in salaries and employee benefits for this plan was $657 thousand, $536 thousand, and $457 thousand on the combined statements of income and comprehensive income for the years ended December 31, 2007, 2006, and 2005, respectively.

Long-Term Incentive Plan

        Certain employees of the Company are participants in a Long-Term Incentive Plan (LTIP), which provides for cash awards, subject to certain vesting periods and adjustments based on the performance of JPMorgan Chase and FDC. The LTIP began in 2005, and awards vest over a three-year period with 50% of the award vesting after two years of service and the remaining 50% vesting after the third year of service. The Company records expense using the accelerated expense attribution method over the related vesting periods. For the years ended December 31, 2007, 2006, and 2005, $14.5 million, $12.0 million, and $4.1 million, respectively, of expense relating to LTIP grants were included in salaries and employee benefits on the combined statements of income and comprehensive income. The related liability is included in other accrued liabilities on the combined balance sheets.

Deferred Compensation Plan

        The Company has a deferred compensation plan, which provides highly compensated employees the opportunity to defer up to 90% of their annual base salary, 90% of their bonus compensation, and 90% of their LTIP. Each plan participant is fully vested in all deferred compensation and earnings credited to his or her account.

        The liability under the deferred compensation plan was $10.9 million and $7.9 million at December 31, 2007 and 2006, respectively. The Company's expense under the deferred compensation plan, net of the investment return on related trust assets, totaled $453 thousand, $261 thousand, and $266 thousand for the years ended December 31, 2007, 2006, and 2005, respectively.

        In connection with the deferred compensation plan, the Company has placed certain assets in a rabbi trust to enhance the security of the benefits payable under the plan. The assets of the trust, which consist of COLI policies and money market funds, are not generally available to the Company or its creditors, except to pay participants' benefits or in the event of the Company's insolvency. Trust assets of $11.0 million and $7.2 million at December 31, 2007 and 2006, respectively, were included in other

F-160


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 14—BENEFIT PLANS (Continued)


assets on the combined balance sheets. The COLI policies had cash surrender values of $9.3 million and $7.2 million at December 31, 2007 and 2006, respectively.

Stop Loss Insurance

        The Company provides medical insurance through a variety of third party Administrative Services Agreements. In order to manage its insurance risk, the Company purchases individual and aggregate stop loss coverage policies. The policies provide for payment of eligible expenses in excess of the Company's individual obligation of $150 thousand per covered individual, not to exceed $2 million over the lifetime of a covered individual. Aggregate stop loss coverage provided for in the policies becomes effective at the Aggregate Benefit Attachment Point, which was $15.0 million, $11.6 million, and $7.4 million for 2007, 2006, and 2005 respectively. A risk exists to the Company with respect to recoveries under the stop loss contracts in the event the stop loss company is unable to meet its obligations.

        The Company's estimated liability for claims incurred but not reported at December 31, 2007 and 2006 was $1.2 million and $1.8 million, respectively, which is included in other accrued expenses on the combined balance sheets.

NOTE 15—SHARE-BASED PAYMENT

        Under a share-based payment plan (Stock Option Plan) established in 1999, the Company granted non-qualified stock options to certain employees. The purpose of the Stock Option Plan is to provide an incentive to key employees to better align their interests with the interests of the Company. The Company issued the last option grants under this plan in 2004 and does not intend to provide for any additional grants of options in the future.

        The Stock Option Plan allows for grants of options to purchase up to 10 million shares of Class B Common Stock of Paymentech, Inc. ($0.01 par value) (the Shares). The options are granted with exercise prices equal to or greater than the fair market value of Paymentech, Inc.'s stock on the date of grant; have graded vesting over a period of three years with 50% of the award vesting on the second anniversary of the date of grant, and the remaining 50% on the third anniversary of the date of grant; and expire 10 years from the date of grant.

        Upon exercise of the options for the issuance of Shares, the Shares become subject to both put and call redemption features. Holders of Shares may require the Company to repurchase any or all of such holder's Shares during the period beginning on the 180th day following the date of issuance of such Shares and ending at the end of the 200th day following the date of issuance of such Shares. If the holder does not elect to exercise their put right, the Company has the right, but not the obligation, to call for purchase any or all of such holder's Shares at any time beginning on the 201st day following the date of issuance. In either event, the purchase price for such Shares will be the fair market value of such Shares on the date of redemption. In addition to these restrictions, in the event the shareholder does not exercise their put rights and the Company does not exercise its call rights, the shareholder is obligated to offer their Shares to the Company for purchase upon the same terms they propose to sell such Shares to a third party. When options are exercised, the Company issues new shares.

F-161


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 15—SHARE-BASED PAYMENT (Continued)

Accelerated Vesting and Modifications

        The Stock Option Plan provides that, in the event of changes in equity securities by reason of change in capitalization, such as a reclassification, recapitalization, merger, consolidation, reorganization or other similar event, appropriate adjustments in the aggregate number of Shares subject to the Stock Option Plan and/or the exercise price and number of Shares purchasable upon the exercise of any option previously granted will be made. Additionally, the plan provides that upon such events, any unvested options would become fully vested.

        As a result of JPMorgan Chase's merger with Bank One in July 2004, which was a change in control under the Stock Option Plan, all outstanding options became fully vested. As a result of the October 1, 2005 integration of CMS into the Company, which had a dilutive effect for the entity which provides the Stock Option Plan, the Company modified the exercise prices and number of outstanding options to maintain the value of the options to the option holders. The modification affected 241 option holders. As the value of the options was the same before and after the modification, no incremental expense was recorded in 2005 as a result of the modification.

        The following schedule summarizes stock option activity for the year ended December 31, 2007 (in thousands, except per share data):

 
  Number of
options
  Weighted-
average
exercise
price
  Weighted-
average
remaining
life (years)

Outstanding at December 31, 2006

    360   $ 25.10    
 

Exercised

    (92 ) $ 24.93    
 

Forfeited or expired

    (9 ) $ 21.68    
               

Outstanding at December 31, 2007

    259   $ 25.28   3.9
               

Options exercisable at December 31, 2007

    259   $ 25.28   3.9

        The Company made no option grants and recognized no compensation cost related to options in 2007, 2006 or 2005. Tax expense related to stock option activity was $67 thousand, and $690 thousand for the years ended December 31, 2006 and 2005 respectively. No tax expense was recognized in 2007 related to stock option activity.

        As a result of the redemption features in the Stock Option Plan, the Company expects to repurchase 61 thousand outstanding Shares in 2008.

        The intrinsic value of options outstanding and exercisable as of December 31, 2007 was $5.6 million. The total intrinsic value of options exercised during the years ended December 31, 2007, 2006, and 2005, was $1.9 million, $3.9 million, and $9.0 million, respectively.

F-162


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 16—SUPPLEMENTAL CASH FLOW INFORMATION

        Supplemental cash flow disclosures and non-cash financing activities for the years ended December 31, 2007, 2006, and 2005 are as follows (in thousands):

 
  2007   2006   2005  

Supplemental cash flow information:

                   
 

Cash paid for income taxes

  $ 72,315   $ 58,195   $ 51,780  
 

Cash paid for interest

    15,693     17,687     4,340  

Supplemental non-cash financing activities:

                   
 

Capital contribution for services paid on the Company's behalf

  $   $   $ 30,434  

NOTE 17—RELATED PARTIES

        The Company has multiple relationships with JPMorgan Chase and FDC as described below.

JPMorgan Chase

        JPMorgan Chase serves as the Company's primary bank and provides depository accounts, as well as investment, treasury management, and hedging services. Amounts related to these services are included in interest and other income, interest expense and operating expenses on the combined statements of income and comprehensive income.

        Pursuant to a referral agreement, JPMorgan Chase is obligated to refer customers for credit and debit card processing services to the Company. Fees related to these referrals offset revenue on the combined statements of income and comprehensive income. The payable related to these services is included in current liabilities on the combined balance sheets.

        JPMorgan Chase has agreed to indemnify the Company against certain losses, if any, which would result from the provision of bankcard processing services to certain merchants. Pursuant to these indemnification agreements, the Company pays JPMorgan Chase an indemnification fee which is included in operating expenses on the combined statements of income and comprehensive income.

        In addition to referral and indemnification agreements, the Company has entered into various contracts with JPMorgan Chase relating to transaction services. Under these contracts both the Company and JPMorgan Chase perform services for each other, such as merchant and private label transaction services, statement preparation, development and support services, as well as gateway services, sponsorship for VISA, MasterCard and other card brands and debit networks, and other services. The related revenue and fees for these services are included in revenue and operating expenses, respectively, on the combined statements of income and comprehensive income. The related receivable and amounts accrued for these services are included in accounts receivable and current liabilities, respectively, on the combined balance sheets.

        JPMorgan Chase leases office space to the Company. Rent associated with these leases is included in operating expenses on the combined statements of income and comprehensive income.

F-163


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 17—RELATED PARTIES (Continued)

FDC

        The Company has entered into agreements with various subsidiaries and affiliates of FDC, for the transaction servicing of some of the Company's U.S. and international merchant transactions, as well as the provision of related services, such as chargeback management, fraud monitoring, collections, merchant settlement, payer authentication, multi-currency, customer service, and MasterCard sponsorship necessary to process Canadian MasterCard transactions. The negotiation and execution of revised U.S. and Canadian agreements covering certain of the above described services are pending. Fees related to these services are included in operating expenses, and assessments offset revenue, on the combined statements of income and comprehensive income. The related payables are included in payables to related parties, other accrued expenses and accrued assessments on the combined balance sheets.

        The Company utilizes the services of TASQ Technology, Inc. (TASQ), a wholly-owned subsidiary of FDC, for the deployment of card processing point-of-sale equipment and related software at customer locations in the U.S. The Company also purchases supplies from TASQ for distribution to its U.S. and Canadian merchants. Amounts accrued for these services are included in current liabilities on the combined balance sheets. Expenses related to these services and supplies offset revenue on the sale of point-of-sale equipment and are included in revenue on the combined statements of income and comprehensive income.

        Pursuant to an agreement with a debit network owned by FDC, the Company processes debit card transactions via that debit network and is required to pay certain debit network fees. Fees paid related to this agreement are included in operating expenses on the combined statements of income and comprehensive income. Fees accrued related to these services are included in other accrued expenses on the combined balance sheets.

        The Company entered into agreements with FDC to provide data transmission, authorization and portfolio management services. Revenue for these services is included in revenue on the combined statements of income and comprehensive income. The related receivable is included in accounts receivable on the combined balance sheets.

        The Company entered into an employee lease arrangement under which FDC provided employees to work at the direction of the Company. The term of the agreement was from January 1, 2006 through December 31, 2006. Expenses incurred under this leasing arrangement are included in salaries and employee benefits on the combined statements of income and comprehensive income for the year ended December 31, 2006. The payable related to these services is included in payables to related parties and other accrued expenses on the combined balance sheet as of December 31, 2006.

        The Company has various other arrangements with JPMorgan Chase and FDC under which other services may be provided or received. The related amount of revenues and expenses for these services are less than 1% of total revenues and expenses on the combined statements of income and comprehensive income, respectively, for the years ended December 31, 2007, 2006, and 2005.

F-164


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 17—RELATED PARTIES (Continued)

        A summary of the amounts included on the combined balance sheets as of December 31, 2007 and 2006 and the combined statements of income and comprehensive income for the years ended December 31, 2007, 2006, and 2005 is as follows (in thousands):

 
   
  2007  
Related Party
  Nature of Relationship   Receivables
from (payables to)
related parties, net
  Revenue
(expense), net
 

JPMorgan Chase

 

Banking and investment management services

  $ (702 ) $ 50,052  

 

Customer referral program

    (1,288 )   (7,240 )

 

Transaction and related services, net

    481     8,925  

 

Indemnification agreements

    (345 )   (1,382 )

 

Rent

        (2,761 )

FDC

 

Transaction servicing and related services

   
(31,923

)
 
(193,073

)

 

Point-of-sale equipment and supplies

    (2,086 )   (23,091 )

 

Debit interchange

    (3,712 )   (29,097 )

 

Data transmission, authorization and portfolio management services

    1,632     9,605  

 

 
   
  2006  
Related Party
  Nature of Relationship   Receivables
from (payables to)
related parties, net
  Revenue
(expense), net
 

JPMorgan Chase

 

Banking and investment management services

  $ 2,411   $ 57,150  

 

Customer referral program

    (312 )   (3,267 )

 

Transaction and related services, net

    1,085     2,966  

 

Indemnification agreements

    (333 )   (2,422 )

 

Rent

        (1,478 )

FDC

 

Transaction servicing and related services

   
(31,501

)
 
(214,356

)

 

Point-of-sale equipment and supplies

    (11,554 )   (31,633 )

 

Debit interchange

    (1,951 )   (16,936 )

 

Employee lease arrangement

    (2,583 )   (14,921 )

 

Data transmission, authorization and portfolio management services

    1,500     10,291  

 

 
   
  2005  
Related Party
  Nature of Relationship   Revenue
(expense), net
 

JPMorgan Chase

 

Banking and investment management services

  $ 19,804  

 

Customer referral program

    (1,543 )

 

Transaction and related services, net

    (476 )

 

Rent

    (1,667 )

FDC

 

Transaction servicing and related services

   
(99,843

)

 

Point-of-sale equipment and supplies

    (22,714 )

 

Debit interchange

    (12,294 )

 

Data transmission, authorization and portfolio management services

    9,898  

F-165


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 18—OWNERS' EQUITY

        As discussed in Note 1, the Company includes a combination of corporations, LLCs and a general partnership. Information regarding the capital structure of these entities is shown below.

Corporations

    FDC Offer Corp.

        FDC Offer Corp.'s authorized and outstanding common stock as of December 31, 2007 and 2006 consisted of 1,000 shares of common stock (FDC Offer Corp. Common Stock), par value $0.01 per share. All FDC Offer Corp. Common Stock outstanding is owned by JPMorgan Chase and FDC. The shares of FDC Offer Corp. are restricted from transfer, without the consent of the other shareholder.

    Paymentech, Inc.

        Paymentech, Inc.'s authorized capital stock consists of a total of 70,000,000 shares, as follows: 60,000,000 shares of Class A Common Stock, par value $0.01 per share, and 10,000,000 Shares of Class B Common Stock, par value $0.01 per share.

        As of December 31, 2007 and 2006 there were 36,451,566 shares of Class A Common Stock outstanding. FDC Offer Corp holds all issued and outstanding Class A Common Stock. Holders of shares of Class A Common Stock are entitled to one vote per share on all matters submitted to a vote of stockholders. There is no right to cumulative voting for the election of directors. Holders of shares of Class A Common Stock are entitled to receive dividends, paid in accordance with the instructions of the board of directors out of funds legally available therefore. In the event of liquidation, holders of shares of Class A Common Stock are entitled to share ratably in all assets remaining after payment of liabilities. Holders of shares of Class A Common Stock have no conversion, redemption or preemptive rights. The rights of the holders of Class B Common Stock will, in some instances, restrict the rights of the holders of Class A Common Stock.

        As of December 31, 2007 and 2006 there were 60,615 and 113,966 Shares of Class B Common Stock outstanding, respectively. Unless otherwise noted, the holders of Shares of Class B Common Stock have the same rights as holders of shares of Class A Common Stock. Holders of shares of Class B Common Stock are entitled to one-tenth of one vote per share on all matters submitted to a vote of stockholders, and are entitled to receive dividends, paid in accordance with the instructions of the board of directors out of funds legally available therefore. Dividends so declared must be paid equally with respect to shares of Class A Common Stock and shares of Class B Common Stock. Likewise, in the event of liquidation, holders of Shares of Class B Common Stock are entitled to share ratably with holders of Class A Common Stock in all assets remaining after payment of liabilities. Holders of Class A Common Stock are prohibited from using their superior voting power to impair the rights of holders of Class B Common Stock.

        As discussed in Note 15, the Class B Common Stock (or Class B Shares) is subject to certain redemption features. Additionally, should the Company undertake a public offering pursuant to an effective registration statement under the Securities Act of 1933, as amended, each outstanding share of Class B Common Stock would be automatically converted into one share of Class A Common Stock upon the date of the closing of the sale.

F-166


Chase Paymentech

NOTES TO COMBINED FINANCIAL STATEMENTS
For the years ended December 31, 2007 and 2006 and
the year ended December 31, 2005 (unaudited) (Continued)

NOTE 18—OWNERS' EQUITY (Continued)

    LLC's

        All of the Company's LLCs are governed by Limited Liability Company Agreements, by and among their respective owner(s) (the Members). All membership interests in the LLCs are of a single class and have the same rights and privileges. Certain of the Members of Chase Paymentech Solutions, LLC have the right to elect the LLC's managers.

    Partnership

        JPMorgan Chase and FDC partnership interests in Chase Paymentech Solutions are of a single class and have the same rights and privileges.

    Other Comprehensive Income

        The cumulative balance of each component of other comprehensive income, and associated income tax effects, are as follows (in thousands):

 
  Beginning balance   Pretax gain (loss) amount   Tax benefit (expense)   Ending balance  

December 31, 2005

                         

Net unrealized gains (losses) on investments

  $ (1,944 ) $ 1,123   $ 10   $ (811 )

Cash flow hedges

    (26 )   31         5  

Foreign currency translation adjustment

    25,360     3,037         28,397  

Minimum pension liability adjustment

    (2,032 )   (432 )   152     (2,312 )
                   

  $ 21,358   $ 3,759   $ 162   $ 25,279  
                   

December 31, 2006

                         

Net unrealized gains (losses) on investments

  $ (811 ) $ 224   $ (15 ) $ (602 )

Cash flow hedges

    5     (5 )        

Foreign currency translation adjustment

    28,397     (1,826 )       26,571  

Minimum pension liability adjustment

    (2,312 )   194     (89 )   (2,207 )

Adjustment to initially apply SFAS 158

        (28 )   10     (18 )
                   

  $ 25,279   $ (1,441 ) $ (94 ) $ 23,744  
                   

December 31, 2007

                         

Net unrealized gains (losses) on investments

  $ (602 ) $ 1,082   $ (18 ) $ 462  

Foreign currency translation adjustment

    26,571     38,184         64,755  

Pension and SERP liability adjustments

    (2,225 )   (250 )   126     (2,349 )
                   

  $ 23,744   $ 39,016   $ 108   $ 62,868  
                   

F-167


GRAPHIC

FIRST DATA CORPORATION

Offer to Exchange

$2,200,000,000 aggregate principal amount of 9 7 / 8 % Senior Notes due 2015, which have been registered under the Securities Act of 1933, as amended, for any and all of its outstanding 9 7 / 8 % Senior Notes due 2015.

         Until the date that is 90 days from the date of this prospectus, all dealers that effect transactions in these securities, whether or not participating in this offering, may be required to deliver a prospectus. This is in addition to the dealers' obligation to deliver a prospectus when acting as underwriters with respect to their unsold allotments or subscriptions.



PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

Item 20.    Indemnification of Directors and Officers.

Arizona Registrant

         Concord Emerging Technologies, Inc. is incorporated under the laws of Arizona.

        Article 5 of the Arizona Business Corporation Act of the State of Arizona, (the "ABCA"), permits a corporation to indemnify a person made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than a proceeding by or in the right of the corporation or a proceeding charging improper personal benefit to the director), because he or she is or was a director or officer of the corporation or is or was serving at the corporation's request as a director, officer or partner, trustee, employee or agent of another corporation or other enterprise. A corporation may indemnify such persons against obligations to pay a judgment, settlement, penalty or fine or reasonable expenses incurred with respect to such proceedings if such individual conducted himself or herself in good faith and reasonably believed that such conduct was in the best interests of the corporation, that such conduct was at least not opposed to the best interests of the corporation and, in the case of any criminal proceeding, that the individual had no reasonable cause to believe such conduct was unlawful.

        The ABCA allows a corporation to indemnify a director or officer in connection with a proceeding by or in the right of the corporation, against reasonable expenses, including attorney fees, unless the director or officer was adjudged liable to the corporation. A corporation may indemnify a director or officer in connection with a proceeding charging improper financial benefit to the director or officer unless the director or officer was adjudged liable on the basis that financial benefit was improperly received by the director or officer.

        The bylaws of the Arizona Registrant provide, in relevant part, that each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "Proceeding"), by reason of being or having been a director or officer of the corporation or serving or having served at the request of the corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an "Indemnitee"), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Registrant to the fullest extent authorized by the ABCA, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee's heirs, executors and administrators; provided, however, that, the corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the corporation.

        The right to indemnification shall be a contract right and shall include the right to be paid by the corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the ABCA so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the corporation of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced

II-1



if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses.

        The Articles of Incorporation of the Arizona Registrant in this section (a) provide indemnification shall be mandatory in all circumstances in which indemnification is permitted by law.

California Registrants

         Cardservice International, Inc., POS Holdings, Inc., Size Technologies, Inc. and TASQ Technology, Inc. are incorporated under the laws of California.

        Section 317 of the California General Corporation Law sets forth the provisions pertaining to the indemnification of corporate "agents." For purposes of this law, an agent is any person who is or was a director, officer, employee or other agent of a corporation, or is or was serving at the request of the corporation in such capacity with respect to any other corporation, partnership, join venture, trust or other enterprise. Indemnification for expenses, including amounts paid on settling or otherwise disposing of a threatened or pending action or defending against the same, can be made if it is determined that person acted in good faith or in a manner the person reasonably believed to be in the best interests of the corporation by action of the company through:

    a majority vote of a quorum of the corporation's Board of Directors consisting of directors who are not party to the proceedings;

    if such a quorum of directors is not obtainable, by independent legal counsel in a written opinion;

    approval of the shareholders, with the shares owned by the person to be indemnified not being entitled to vote thereon; or

    such court in which the proceeding is or was pending upon application by designated parties.

        Under certain circumstances, an agent can be indemnified, even when found liable. Indemnification is mandatory where the agent's defense is successful on the merits. The law allows a corporation to make advances of expenses for certain actions upon the receipt of an undertaking that the agent will reimburse the corporation if the agent is found liable. The indemnification provided by Section 317 for acts while serving as a director or officer of the corporation, but not involving breach of duty to the corporation and its shareholders, shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw to the extent authorized by the corporation's articles of the corporation.

        The bylaws of the California Registrants provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

II-2


        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Colorado Registrants

         (a)    IPS Inc. is incorporated under the laws of Colorado.

        Sections 7-109-102 through 7-109-110 of the Colorado Business Corporation Act (the "Act") grant the registrants' broad powers to indemnify any person in connection with legal proceedings brought against him by reason of his present or past status as an officer or director of the registrant, provided with respect to conduct in an official capacity with the registrant, the person acted in good faith and in a manner he reasonably believed to be in the best interests of the registrant, with respect to all other conduct, the person believed the conduct to be at least not opposed to the best interests of the registrant, and with respect to any criminal action or proceeding, the person had no reasonable cause to believe his conduct was unlawful. Indemnification is limited to reasonable expenses incurred in connection with the proceeding. No indemnification may be made (i) in connection with a proceeding by or in the right of the registrant in which the person was adjudged liable to the registrant; or (ii) in connection with any other proceedings charging that the person derived an improper personal benefit, whether or not involving action in an official capacity, in which proceeding the person was judged liable on the basis that he derived an improper personal benefit, unless and only to the extent the court in which such action was brought or another court of competent jurisdiction determines upon application that, despite such adjudication, but in view of all relevant circumstances, the person is fairly and reasonably entitled to indemnity for reasonable expenses as the court deems proper. In addition, to the extent that any such person is successful in the defense of any such legal proceeding, the registrant is required by the Act to indemnify him against reasonable expenses.

        The bylaws of the Colorado Registrant in this section (a) provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

        The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against expenses (including attorney's fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of

II-3



Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

         (b)    Concord Transaction Services, LLC and CTS Holdings, LLC are registered under the laws of Colorado.

        Section 7-80-104(1)(k) of the Colorado Limited Liability Company Act permits a company to indemnify a member or manager or former member or manager of the limited liability company as provided in section 7-80-407. Under Section 7-80-407, a limited liability company shall reimburse a member or manager for payments made, and indemnify a member or manager for liabilities incurred by the member or manager, in the ordinary course of the business of the limited liability company or for the preservation of its business or property if such payments were made or liabilities incurred without violation of the member's or manager's duties to the limited liability company.

        The operating agreement of Concord Transaction Services, LLC in this section (b) provides, in relevant part, that no Member or officer shall be liable to the Company, any other Members or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or officer by this Agreement, except that a Member or officer shall be liable for any such loss, damage or claim incurred by reason of such Member's or officer's gross negligence or willful misconduct. To the full extent permitted by applicable law, a Member or officers shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or officer by this Agreement, except that no Member or officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or officer by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided, however, that any indemnity shall be provided out of and to the extent of Company assets only, and no Member shall have personal liability on account thereof.

        The operating agreement of CTS Holdings, LLC in this section (b) provides, in relevant part, that the Members shall not have any liability for the obligations or liabilities of the Company except to the extent provided in the Act.

Delaware Registrants

         (a)    Achex, Inc., Atlantic States Bankcard Association, Inc., B1 PTI Services, Inc., Bankcard Investigative Group Inc., Business Office Services, Inc., BUYPASS Inco Corporation, Cardservice Delaware, Inc., CESI Holdings, Inc., CIFS Corporation, Concord Computing Corporation, Concord Corporate Services, Inc., Concord EFS Financial Services, Inc., Concord EFS, Inc., Concord Financial Technologies, Inc., Concord Processing, Inc., Credit Performance Inc., DW Holdings, Inc., EPSF Corporation, FDC International Inc., FDMS Partner, Inc., FDR Ireland Limited, FDR Limited, FDR Missouri Inc., FDR Signet Inc., FDR Subsidiary Corp., First Data Capital, Inc., First Data Commercial Services Holdings, Inc., First Data Communications Corporation, First Data Corporation, First Data Digital Certificates Inc., First Data Government Solutions, Inc., First Data Integrated Services Inc., First Data Latin America Inc., First Data Mobile Holdings, Inc., First Data Pittsburgh Alliance Partner Inc., First Data PS Acquisition Inc., First Data Technologies, Inc., FSM Services Inc., FundsXpress, Inc., FX Securities, Inc., ICVerify Inc., IDLogix, Inc., IPS Holdings Inc., MAS Inco Corporation, MAS Ohio Corporation, NPSF Corporation, Sagebrush Holdings Inc., Sagetown Holdings Inc., Star Networks, Inc., Star Processing, Inc., Star Systems Assets, Inc., Star Systems, Inc., SurePay Real Estate Holdings, Inc., SY Holdings, Inc., TASQ Corporation, TeleCheck Services, Inc.,

II-4



Transaction Solutions Holdings, Inc. and United Partner, Inc. are incorporated under the laws of Delaware.

        Section 145 of the Delaware General Corporation Law (the "DGCL") grants each corporation organized thereunder the power to indemnify any person who is or was a director, officer, employee or agent of a corporation or enterprise, against expenses, including attorneys' fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than an action by or in the right of the corporation, by reason of being or having been in any such capacity, if he acted in good faith in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

        Section 145(b) of the DGCL provides that a corporation may indemnify directors and officers in an action by or in the right of the corporation to procure a judgment in its favor under the same conditions, except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

        Section 102(b)(7) of the DGCL enables a corporation in its certificate of incorporation or an amendment thereto to eliminate or limit the personal liability of a director to the corporation or its stockholders of monetary damages for violations of the directors' fiduciary duty of care, except (i) for any breach of the director's duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) pursuant to Section 174 of the DGCL (providing for liability of directors for unlawful payment of dividends or unlawful stock purchases or redemptions) or (iv) for any transaction from which a director derived an improper personal benefit.

        The bylaws and certificate of incorporation of First Data Corporation in this section (a) provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action, suit or proceeding by or in the right of the corporation) by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was a director, officer, or employee of the corporation serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with their defense of such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe their conduct was unlawful.

        The corporation shall pay the actual and reasonable expenses incurred in investigating or defending a threatened or pending action, suit or proceeding, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

II-5


        The bylaws of Achex, Inc., Atlantic States Bankcard Association, Inc., B1 PTI Services, Inc., Business Office Services, Inc., Cardservice Delaware, Inc., CESI Holdings, Inc., Concord EFS, Inc., Concord Financial Technologies, Inc., Credit Performance Inc., DW Holdings, Inc., FDMS Partner, Inc., FDR Ireland Limited, FDR Missouri Inc., FDR Signet Inc., FDR Subsidiary Corp., First Data Capital, Inc., First Data Commercial Services Holdings, Inc., First Data Communications Corporation, First Data Digital Certificates Inc., First Data Government Solutions, Inc. First Data Integrates Services Inc., First Data Mobile Holdings Inc., First Data PS Acquisition Inc., First Data Technologies, Inc., FSM Services Inc., FundsXpress, Inc., FX Securities, Inc., ICVerify Inc., IDLogix, Inc., IPS Holdings Inc., Sagebrush Holdings Inc., Sagetown Holdings Inc., SurePay Real Estate Holdings, Inc., SY Holdings, Inc., TASQ Corporation and Transaction Solutions Holdings, Inc. in this section (a) provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

        The bylaws of BUYPASS Inco Corporation, CIFS Corporation, Concord Computing Corporation, Concord EFS Financial Services, Inc., Concord Processing, Inc., EPSF Corporation, FDC International Inc., MAS Inco Corporation, MAS Ohio Corporation, NPSF Corporation, Star Networks, Inc., Star Processing, Inc., Star Systems Assets, Inc. and Star Systems, Inc. in this section (a) provide, in relevant part, that each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "Proceeding"), by reason of being or having been a director or officer of the corporation or serving or having served at the request of the corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an "Indemnitee"), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Registrant to the fullest extent authorized by the DGCL, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to

II-6



the benefit of the Indemnitee's heirs, executors and administrators; provided, however, that, the corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the corporation.

        The right to indemnification shall be a contract right and shall include the right to be paid by the corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the DGCL so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the corporation of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses.

        The bylaws of Bankcard Investigative Group Inc., First Data Latin America Inc. and First Data Pittsburgh Alliance Partner Inc. in this section (a) provide, in relevant part, that the corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

        The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified.

        The bylaws of FDR Limited in this section (a) provide, in relevant part, that the Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Company) by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts pain in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the Company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Company to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plans or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company; except that no indemnification

II-7



shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Company unless and only to the extent that the Court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.

        Expenses incurred in defending or investigating a threatened or pending action, suit or proceeding may be paid by the Company in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director, officer, employee or agent to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Company as authorized herein in these indemnification provisions.

        The bylaws of TeleCheck Services, Inc. in this section (a) provide, in relevant part, that the corporation shall indemnify each person who is or was a director or officer of the corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under Section 145 of the DGCL or any successor provisions of the laws of the State of Delaware, including without limitation the payment of fees and expenses of defense as incurred.

        Expenses incurred by a person who is or was a director, officer, employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with Section 145 of the DGCL or any successor provisions of the laws of the State of Delaware.

         (b)    Call Interactive Holdings LLC, CIFS LLC, Concord NN, LLC, Concord One, LLC, DDA Payment Services, LLC, FDFS Holdings, LLC, FDGS Holdings General Partner II, LLC, FDGS Holdings, LLC, First Data Aviation LLC, First Data Financial Services, L.L.C., First Data Government Solutions, LLC, First Data Merchant Services Northeast, LLC, First Data Merchant Services Southeast, L.L.C., First Data Payment Services, LLC, First Data Real Estate Holdings L.L.C., First Data Resources, LLC, First Data Secure LLC, First Data Solutions L.L.C., First Data, L.L.C., Gratitude Holdings LLC, Initial Merchant Services, LLC, Instant Cash Services, LLC, LoyaltyCo LLC, Money Network Financial, LLC, PayPoint Electronic Payment Systems, LLC, QSAT Financial, LLC, REMITCO LLC, Sageville Holdings LLC, Star Systems, LLC, Strategic Investment Alternatives LLC, Taxware, LLC, TeleCheck Acquisition LLC, TeleCheck Acquisition-Michigan, LLC, Transaction Solutions, LLC, Unibex, LLC, ValueLink, LLC, Virtual Financial Services, LLC and Yclip, LLC are registered under the laws of Delaware.

        Section 18-108 of the Delaware Limited Liability Company Act (the "DLLCA") empowers a Delaware limited liability company to indemnify and hold harmless any member or manager of the limited liability company from and against any and all claims and demands whatsoever.

        The operating agreements of Concord NN, LLC, Concord One, LLC and DDA Payment Services, LLC in this section (b) provide, in relevant part, that each Person ("Indemnified Person") who was or is made a party or is threatened to be made a party to or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative ("Proceeding"), or any appeal in such a Proceeding or any inquiry or investigation that could lead to such a Proceeding, by reason of the fact that he, or a Person of whom he is the legal representative, is or was a Member shall be indemnified by the Company against judgments, penalties

II-8



(including excise and similar taxes and punitive damages), fines, settlements and reasonable costs and expenses (including, without limitation, attorneys' fees) actually incurred by such Indemnified Person in connection with such Proceeding except to the extent such indemnification is prohibited by law.

        The operating agreements of CIFS LLC, FDFS Holdings, LLC, FDGS Holdings General Partner II, LLC, First Data Aviation LLC, First Data Financial Services, L.L.C., First Data Government Solutions, LLC, First Data Merchant Services Southeast, L.L.C., First Data Merchant Services Northeast, LLC, First Data Payment Services, LLC, First Data Real Estate Holdings L.L.C., First Data Secure LLC, First Data Solutions L.L.C., First Data, L.L.C., Gratitude Holdings LLC, Initial Merchant Services, LLC, Instant Cash Services, LLC, LoyaltyCo LLC, Money Network Financial, LLC, PayPoint Electronic Payment Systems, LLC, QSAT Financial, LLC, REMITCO LLC, Sageville Holdings LLC, Star Systems, LLC, Taxware, LLC, TeleCheck Acquisition-Michigan, LLC, Transaction Solutions, LLC, Unibex, LLC, ValueLink, LLC, Virtual Financial Services, LLC and Yclip, LLC in this section (b) provide, in relevant part, that the Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.

        The operating agreement of First Data Real Estate Holdings L.L.C. in this section (b) provides, in relevant part, that no manager or liquidator shall be liable for any monetary damages to the LLC or any Member for any breach of any duties.

        The operating agreements of First Data Solutions LLC and TeleCheck Acquisition LLC in this section (b) provide, in relevant part, that the Members shall not have any liability for the obligations or liabilities of the Company except to the extent provided in the Act.

        The operating agreement of Strategic Investment Alternatives LLC in this section (b) provides, in relevant part, that the Member shall not be personally liable for any debts, obligations or losses of the Company beyond its capital contributions to the Company and the undistributed profits.

         (c)    FDGS Holdings, L.P. and First Data Government Solutions, L.P. are registered under the laws of Delaware.

        Section 17-108 of the Delaware Revised Uniform Limited Partnership Act permits a limited partnership to indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever.

        The bylaws and limited partnership agreements of the Delaware Registrants in this section (c) provide, in relevant part, that the General Partner shall not have any liability for the debts, obligations or liabilities of the Partnership except to the extent provided by the Act.

         (d)    First Data Voice Services General Partnership is a general partnership under the laws of Delaware.

        Section 15-110 of the Delaware Revised Uniform Partnership Act permits a partnership, subject to such standards and restrictions, if any, as are set forth in its partnership agreement, to indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever.

        The Partnership Agreement of the Delaware Registrant in this section (d), provides that the Partnership shall indemnify any officer or director made a party to any proceeding, other than an action, suit or proceeding by or in the right of the Partnership, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with their defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Partnership, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe their conduct was unlawful.

II-9


        The Partnership shall pay the actual and reasonable expenses incurred in investigating or defending a proceeding, in advance of its final disposition if the Partnership, at its discretion determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the Partnership, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the Partnership hereunder.

Florida Registrants

         First Data Merchant Services Corporation and PaySys International, Inc. are incorporated under the laws of Florida.

        Section 607.0831 of the Florida Business Corporation Act provides, among other things, that a director is not personally liable for monetary damages to a company or any other person for any statement, vote, decision, or failure to act, by the director, regarding corporate management or policy, unless the director breached or failed to perform his or her duties as a director and such breach or failure constitutes (a) a violation of criminal law, unless the director had reasonable cause to believe his or her conduct was lawful or had no reasonable cause to believe his or her conduct was unlawful; (b) a transaction from which the director derived an improper personal benefit; (c) a circumstance under which the liability provisions of Section 607.0834 of the Florida Business Corporation Act (relating to the liability of the directors for improper distributions) are applicable; (d) willful misconduct or a conscious disregard for the best interest of the company in the case of a proceeding by or in the right of the company to procure a judgment in its favor or by or in the right of a stockholders; or (e) recklessness or an act or omission in bad faith or with malicious purpose of with wanton and willful disregard of human rights, safety or property, in a proceeding by or in the right of someone other than such company or a stockholder.

        Section 607.0850 of the Florida Business Corporation Act authorizes, among other things, a company to indemnify any person who was or is a party to any proceeding (other than an action by or in the right of the company) by reason of the fact that he is or was a director, officer, employee or agent of the company (or is or was serving at the request of the company in such a position for any entity) against liability incurred in connection with such proceedings, if he or she acted in good faith and in a manner reasonably believed to be in the best interests of the company and, with respect to criminal proceedings, had no reasonable cause to believe his or her conduct was unlawful.

        The Florida Business Corporation Act requires that a director, officer or employee be indemnified for actual and reasonable expenses (including attorneys' fees) to the extent that he or she has been successful on the merits or otherwise in the defense of any proceeding. Florida law also allows expenses of defending a proceeding to be advanced by a company before the final disposition of the proceedings, provided that the officer, director or employee undertakes to repay such advance if it is ultimately determined that indemnification is not permitted.

        The Florida Business Corporation Act states that the indemnification and advancement of expenses provided pursuant to Section 607.0850 is not exclusive and that indemnification may be provided by a company pursuant to other means, including agreements or bylaw provisions. Florida law prohibits indemnification or advancement of expenses, however, if a judgment or other final adjudication establishes that the actions of a director, officer or employee constitute (i) a violation of criminal law, unless he or she had reasonable cause to believe his or her conduct was lawful or had no reasonable cause to believe his or her conduct was unlawful; (ii) a transaction from which such person derived an improper personal benefit; (iii) willful misconduct or conscious disregard for the best interests of the company in the case of a derivative action or a proceeding by or in the right of a stockholder, or (iv) in the case of a director, a circumstance under which the liability provisions of Section 607.0834 of the Florida Corporation Act (relating to the liability of directors for improper distributions) are applicable.

II-10


        The bylaws of First Data Merchant Services Corporation provide, in relevant part, that the corporation shall indemnify each person who is or was a director or officer of the corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under Section 607.0850 of the Florida Business Corporation Act (the "Act") or any successor provisions of the laws of the State of Florida, including without limitation the payment of fees and expenses of defense as incurred.

        Expenses incurred by a person who is or was a director, officer, employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with Section 607.0850 of the Act or any successor provisions of the laws of the State of Florida.

        The bylaws of PaySys International, Inc. provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Georgia Registrants

         (a)    Concord Payment Services, Inc., Gibbs Management Group, Inc., New Payment Services, Inc., Technology Solutions International, Inc., TeleCheck Holdings, Inc. and TeleCheck International, Inc. are incorporated under the laws of Georgia.

        Section 14-2-202(b)(4) of the Georgia Business Corporation Code (the "Code") provides that a corporation's articles of incorporation may include a provision that eliminates or limits the liability of directors for monetary damages to a corporation or its shareholders for any action taken, or failure to take any action, as a director. The section does not, however, authorize a corporation to eliminate or limit the liability of a director for appropriating, in violation of his or her duties, any business opportunity of the corporation, for acts or omissions which involve intentional misconduct or a knowing

II-11



violation of law, for any transaction from which the director received an improper personal benefit, or authorizing a dividend, stock repurchase or redemption, distribution of assets or other distribution in violation of Section 14-2-640 of the Code if it is established that the director did not perform his or her duties in compliance with Section 14-2-832 of the Code, which sets forth general standards for directors.

        Sections 14-2-851 and 14-2-857 of the Code provide that a corporation may indemnify a director or officer if such individual conducted himself or herself in good faith and reasonably believed that such conduct was in the best interests of the corporation, that such conduct was at least not opposed to the best interests of the corporation and, in the case of any criminal proceeding, that the individual had no reasonable cause to believe such conduct was unlawful.

        Sections 14-2-852 and 14-2-857 of the Code provide that any director or officer who is wholly successful in the defense of any proceeding to which he or she was a party because her or she was an officer or a director of the corporation are entitled to indemnification against reasonable expenses as of right. On the other hand, if the charges made in any action are sustained, the determination of whether the required standard of conduct has been met will be made, in accordance with the provisions of the Code Section 14-2-855, by either the Board of Directors or a committee thereof, acting by disinterested members, by special legal counsel or by the shareholders, but shares owned by or voted under the control of directors seeking indemnification may not be voted.

        The bylaws of Concord Payment Services, Inc. in this section (a) provide, in relevant part, that each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "Proceeding"), by reason of being or having been a director or officer of the corporation or serving or having served at the request of the corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an "Indemnitee"), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Registrant to the fullest extent authorized by the Code, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee's heirs, executors and administrators; provided, however, that, the corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the corporation.

        The right to indemnification shall be a contract right and shall include the right to be paid by the corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the Code so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the corporation of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses.

        The bylaws of Gibbs Management Group, Inc., New Payment Services, Inc. and Technology Solutions International, Inc. in this section (a) provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened,

II-12



pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

        The bylaws of TeleCheck Holdings, Inc. and TeleCheck International, Inc. in this section (a) provide, in relevant part, that the corporation shall indemnify each person who is or was a director or officer of the corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under sections 14-2-851 and -852 (with respect to directors) and section 14-2-857 (with respect to non-director officers, employees and agents) of the Code or any successor provisions of the laws of the State of Georgia, including without limitation the payment of fees and expenses of defense as incurred.

        Expenses incurred by a person who is or was a director, officer, employee or agent of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with section 14-2-853 (with respect to directors) and 14-2-857 (with respect to non-director officers, employees or agents) of the Code or any successor provisions of the laws of the State of Georgia.

         (b)    Unified Merchant Services General Partnership is a general partnership under the laws of Georgia.

        Section 14-8-18 of the Georgia Code provides that a partnership must indemnify every partner in respect of payments made and personal liabilities reasonably incurred by him in the ordinary and proper conduct of its business, or for the preservation of its business or property.

        The Partnership Agreement of the Georgia Registrant in this section (b), provides, in relevant part, that the Partnership shall indemnify and hold harmless the Partners and their Affiliates and any director, officer, employee, or agent of a Partner, the Partnership, an Affiliate of the Partnership and the legal representatives of any of them, and each other person who may incur liability as a general partner or otherwise in connection with the management of the Partnership against any and all liabilities and expenses (including amounts paid in satisfaction of judgments, compromises, fines and

II-13



penalties, and as counsel fees) reasonably incurred by him/her or it in connection with the defense or disposition of any action, suit or other proceeding, whether civil or criminal, in which he/she or it may be involved or with which he/she or it may be threatened, while a Partner or serving in such other capacity or thereafter, by reason of his/her or its being or having been a Partner, or by serving in such other capacity, except with respect to any matter which constitutes willful misconduct, bad faith, gross negligence or reckless disregard of his/her or its duties, or criminal intent. The Partnership shall have the right to approve any counsel selected by any indemnified Person and to approve the terms of any proposed settlement.

        The Partnership shall advance, in the sole discretion of the Partners, to an indemnified Person reasonable attorneys' fees and other costs and expenses incurred in connection with the defense of any such action or proceeding. Each indemnified Person shall agree in writing prior to any such advancement that in the event he/she or it receives any such advance, such indemnified Person shall reimburse the Partnership for such fees, costs and expenses to the extent that it shall be determined that he/she or it was not entitled to indemnification.

Louisiana Registrant

         Southern Telecheck, Inc. is incorporated under the laws of Louisiana.

        Section 12:83 of the Louisiana Business Corporation Law provides that a corporation may indemnify any person who was or is a party or is threatened to be made a party to any action, suit or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the corporation), by reason of the fact that he is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another business, foreign or nonprofit corporation, partnership, joint venture, or other enterprise. The indemnity may include expenses, including attorney fees, judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

        Section 12:83 further provides that a Louisiana corporation may indemnify officers and directors in an action by or in the right of the corporation under the same conditions except that no indemnification is permitted without judicial approval if the director or officer shall have been adjudged to be liable for willful or intentional misconduct in the performance of his duty to the corporation. Where an officer or director is successful on the merits or otherwise in any defense of any action referred to above or any claim therein, the corporation must indemnify him against such expenses that such officer or director actually incurred. Section 12:83 permits a corporation to pay expenses incurred by the officer or director in defending an action, suit or proceeding in advance of the final disposition thereof if approved by the board of directors.

        The bylaws of the Louisiana Registrant provide, in relevant part, that corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding

II-14



initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

        The bylaws and articles of incorporation of the Louisiana Registrant in this section (a) provide, in relevant part, that to the fullest extent permitted by the Louisiana Law, the indemnification provided therein shall include expenses (including attorneys' fees), judgments, fines, and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding, upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified.

Maryland Registrant

         First Data Card Solutions, Inc. is incorporated under the laws of Maryland.

        Section 2-418 of the Maryland General Corporation (the "MGCL") Law permits a Maryland corporation to indemnify a director or officer who is made a party to any proceeding by reason of service in that capacity against judgments, penalties, fines, settlements and reasonable expenses actually incurred unless it is proven that the act or omission of the director or officer was material to the matter giving rise to the proceeding and was committed in bad faith or with active and deliberate dishonesty; the director or officer actually received an improper personal benefit; or in the case of a criminal proceeding, the director or officer had reason to believe that his conduct was unlawful. The MGCL provides that where a director or officer is a defendant in a proceeding by or in the right of the corporation, the director or officer may not be indemnified if he or she is found liable to the corporation. The MGCL also provides that a director or officer may not be indemnified in respect of any proceeding alleging improper personal benefit in which he or she was found liable on the grounds that personal benefit was improperly received. A director or officer found liable in a proceeding by or in the right of the corporation or in a proceeding alleging improper personal benefit may petition a court to nevertheless order indemnification of expenses if the court determines that the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances.

        Section 2-418 of the MGCL provides that unless limited by the charter of a Maryland corporation, a director or officer who is successful on the merits or otherwise in defense of any proceeding must be indemnified against reasonable expenses. Section 2-418 also provides that a Maryland corporation may advance reasonable expenses to a director or officer upon the corporation's receipt of a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation and a written undertaking by the director or officer or on his or her behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the standard of conduct was not met.

        The bylaws of the Maryland Registrant provide, in relevant part, that the corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding") by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

II-15


        The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified.

Nebraska Registrant

         CallTeleservices, Inc. is incorporated under the laws of Nebraska.

        Section 21-2095 of the Nebraska Business Corporation Act (the "NBCA"), provides that a director is not liable for action taken as a director, or any failure to take any action, if he or she acted in good faith, with the care an ordinarily prudent person in a like position would exercise under similar circumstances, and in a manner he or she reasonably believed to be in the best interests of the corporation. Sections 21-20,103 and 21-20,108 of the NBCA provide that a corporation may indemnify an individual who is a party to any proceeding because he or she is a director or officer against liability incurred in a proceeding if he or she conducted himself or herself in good faith, and he or she reasonably believed, in the case of conduct in his or her official capacity with the corporation, that his or her conduct was in the best interests of the corporation, and in all other cases, that his or her conduct was at least not opposed to the best interests of the corporation, and in the case of any criminal proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful.

        Section 21-20,104 of the NBCA provides that a corporation shall indemnify a director or an officer who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he was a director of the corporation against reasonable expenses incurred by him or her in connection with the proceeding. In the case of a proceeding by or in the right of the corporation, section 21-20,103 of the NBCA provides that a corporation may not indemnify a director except for reasonable expenses incurred in connection with the proceeding if it is determined that the director was adjudged liable on the basis that he or she received financial benefit to which he or she was not entitled,

        Section 21-20,109 of the NBCA provides that a corporation may purchase and maintain insurance on behalf of directors or officers corporation, or who, while a director or officer of the corporation serves at the corporation's request as a director, officer, member of a limited liability company, partner, trustee, employee or agent of another corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other entity, against liability asserted against or incurred by him or her in that capacity, or arising from his or her status as a director or officer, whether or not the corporation would have the power to indemnify or advance expenses to him or her against the same liabilities under the NBCA.

        The bylaws of the Nebraska Registrant provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken

II-16



in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Nevada Registrants

         EFTLogix, Inc., JOT, Inc. and Linkpoint International, Inc. are incorporated under the laws of Nevada.

        Chapter 78 of the Nevada Revised Statutes allows directors and officers to be indemnified against liabilities they may incur while serving in such capacities. Under the applicable statutory provisions, the registrant may indemnify its directors or officers who were or are a party or are threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative, by reason of the fact that they are or were directors or officers of the corporation, or are or were serving at the request of the corporation as directors or officers of another corporation, partnership, joint venture, trust, or other enterprise, against expenses, including attorneys' fees, judgments, fines, and amounts paid in settlement, actually and reasonably incurred by them in connection with the action, suit, or proceeding, unless it is ultimately determined by a court of competent jurisdiction that they breached their fiduciary duties by intentional misconduct, fraud, or a knowing violation of law or did not act in good faith and in a manner which they reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.

        In addition, the applicable statutory provisions mandate that the registrant indemnify its directors and officers who have been successful on the merits or otherwise in defense of any action, suit, or proceeding against expenses, including attorneys' fees, actually and reasonably incurred by him in connection with the defense.

        The bylaws of the Nevada Registrants provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person

II-17



to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

New York Registrants

         FDR Interactive Technologies Corporation and National Payment Services Inc. are incorporated under the laws of New York.

        Section 722(a) of the New York Business Corporation Law (the "NYBCL") provides that a corporation may indemnify any person made, or threatened to be made, a party to an action or proceeding (other than one by or in the right of the corporation to procure a judgment in its favor), whether civil or criminal, including an action by or in the right of any other corporation of any type or kind, domestic or foreign, or any partnership, joint venture, trust, employee benefit plan or other enterprise, which any director or officer of the corporation served in any capacity at the request of the corporation, by reason of the fact that he, his testator or intestate, was a director or officer of the corporation, or served such other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise in any capacity, against judgments, fines, amounts paid in settlement and reasonable expenses, including attorneys' fees actually and necessarily incurred as a result of such action or proceeding, or any appeal therein, if such director or officer acted, in good faith, for a purpose which he reasonably believed to be in, or, in the case of service for any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise, not opposed to, the best interests of the corporation and, in criminal actions or proceedings, in addition, had no reasonable cause to believe that his conduct was unlawful. Section 722(c) of the NYBCL provides that a corporation may indemnify directors and officers in an action by or in the right of the corporation to procure a judgment in its favor under the same conditions, except that no indemnification under this Section shall be made in respect of (i) a threatened action, or a pending action which is settled or otherwise disposed of, or (ii) any claim, issue or matter as to which such person shall have been adjudged to be liable to the corporation, unless and only to the extent that the court in which the action was brought, or, if no action was brought, any court of competent jurisdiction, determines upon application that, in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnity for such portion of the settlement amount and expenses as the court deems proper.

        Section 723(a) of the NYBCL provides that a person who has been successful, on the merits or otherwise, in the defense of a civil or criminal action or proceeding of the character described in section 722 shall be entitled to indemnification as authorized in such section.

        Section 721 of the NYBCL provides that the indemnification provided shall not be deemed exclusive of any other rights to which a director or officer seeking indemnification may be entitled, whether contained in the certificate of incorporation or the bylaws, provided that no indemnification may be made to or on behalf of any director or officer if a judgment or other final adjudication adverse to the director or officer establishes that his acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or that he personally gained in fact a financial profit or other advantage to which he was not legally entitled.

        The bylaws of FDR Interactive Technologies Corporation provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably

II-18



incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

        The bylaws of National Payment Services Inc. provide, in relevant part, that each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "Proceeding"), by reason of being or having been a director or officer of the corporation or serving or having served at the request of the corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an "Indemnitee"), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Registrant to the fullest extent authorized by the NYBCL, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee's heirs, executors and administrators; provided, however, that, the corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the corporation.

        The right to indemnification shall be a contract right and shall include the right to be paid by the corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the NYBCL so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the corporation of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses.

North Carolina Registrant

         Atlantic Bankcard Properties Corporation is incorporated under the laws of North Carolina.

        Sections 55-8-50 through 55-8-58 of the North Carolina Business Corporation Act permit a corporation to indemnify its directors, officers, employees or agents under either or both a statutory or nonstatutory scheme of indemnification. Under the statutory scheme, a corporation may, with certain exceptions, indemnify a director, officer, employee or agent of the corporation who was, is, or is threatened to be made, a party to any threatened, pending or completed legal action, suit or

II-19



proceeding, whether civil, criminal, administrative or investigative, because such person is or was a director, officer, agent or employee of the corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation or enterprise. This indemnity may include the obligation to pay any judgment, settlement, penalty, fine (including an excise tax assessed with respect to an employee benefit plan) and reasonable expenses incurred in connection with a proceeding (including counsel fees), but no such indemnification may be granted unless such director, officer, agent or employee conducted himself in good faith, reasonably believed that his conduct in his official capacity with the corporation was in the best interests of the corporation or that in all other cases his conduct at least was not opposed to the corporation's best interests, and in the case of any criminal proceeding, had no reasonable cause to believe his conduct was unlawful.

        A corporation may not indemnify a director, officer, agent or employee under the statutory scheme in connection with a proceeding by or in the right of the corporation in which the director, officer, agent or employee was adjudged liable to the corporation or in connection with a proceeding in which a director, officer, agent or employee was adjudged liable on the basis of having received an improper personal benefit. In addition, Section 55-8-57 of the North Carolina Business Corporation Act permits a corporation to indemnify or agree to indemnify any of its directors, officers, employees or agents against liability and expenses (including counsel fees) in any proceeding (including proceedings brought by or on behalf of the corporation) arising out of their status as such or their activities in any of such capacities; provided, however, that a corporation may not indemnify or agree to indemnify a person against liability or expenses such person may incur on account of activities that were, at the time taken, known or believed by the person to be clearly in conflict with the best interests of the corporation.

        Sections 55-8-52 and 55-8-56 of the North Carolina Business Corporation Act require a corporation, unless limited by its articles of incorporation, to indemnify a director or officer who has been wholly successful, on the merits or otherwise, in the defense of any proceeding to which such director or officer was a party because he is or was a director of officer of the corporation against reasonable expenses incurred in connection with the proceeding. Unless a corporation's articles of incorporation provide otherwise, a director or officer also may apply for and obtain court-ordered indemnification if the court determines that such director or officer is fairly and reasonably entitled to such indemnification as provided in Sections 55-8-54 and 55-8-56. Finally, Section 55-8-57 of the North Carolina Business Corporation Act provides that a corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee or agent of the corporation against liability asserted against or incurred by such persons, whether or not the corporation is otherwise authorized by the North Carolina Business Corporation Act to indemnify such party.

        The bylaws of the North Carolina Registrant provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

II-20


        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Oklahoma Registrant

    Gift Card Services, Inc. is incorporated under the laws of Oklahoma.

        Section 1031 of the Oklahoma General Corporation Act provides that an Oklahoma corporation may indemnify any persons, including officers and directors, who are, or are threatened to be made, parties to any threatened, pending or completed legal action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation), by reason of the fact that such person was an officer or director of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation or enterprise. The indemnity may include expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided such officer or director acted in good faith and in a manner he reasonably believed to be in or not opposed to the corporation's best interests and, for criminal proceedings, had no reasonable cause to believe that his conduct was illegal. An Oklahoma corporation may indemnify officers and directors in an action by or in the right of the corporation under the same conditions, except that, no indemnification is permitted without judicial approval if the officer or director is adjudged to be liable to the corporation. Where an officer or director is successful on the merits or otherwise in the defense of any action referred to above, the corporation must indemnify him against the expenses which such officer or director actually and reasonably incurred.

        The bylaws of the Oklahoma Registrant provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

II-21


Pennsylvania Registrant

    TeleCheck Pittsburgh/West Virginia, Inc. is incorporated under the laws of Pennsylvania.

        Sections 1741 and 1742 of the Pennsylvania Business Corporation Law ("PBCL"), provides, that a corporation may indemnify directors and officers against liabilities they may incur as such, provided that the particular person acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation, and, with respect to any criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful. In the case of actions against a director or officer by or in the right of the corporation, the power to indemnify generally does not exist if the person otherwise entitled to indemnification shall have been adjudged to be liable to the corporation unless it is judicially determined that, despite the adjudication of liability but in view of all the circumstances of the case, the person is fairly and reasonably entitled to indemnification for specified expenses.

        Under Section 1743 of the PBCL, the corporation is required to indemnify directors and officers against expenses they may incur in defending actions against them in such capacities if they are successful on the merits or otherwise in the defense of such actions. Under Section 1745 of the PBCL, a corporation may pay the expenses of a director or officer incurred in defending an action or proceeding in advance of the final disposition thereof upon receipt of an undertaking from such person to repay the amounts advanced unless it is ultimately determined that such person is entitled to indemnification from the corporation.

        The bylaws of the Pennsylvania Registrant provide, in relevant part, that the corporation shall indemnify each person who is or was a director or officer of the corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee, agent or representative of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, all to the full extent permitted under Chapter 17, subchapter D of the PBCL or any successor provisions of the laws of the Commonwealth of Pennsylvania, including without limitation the payment of fees and expenses of defense as incurred.

        Expenses incurred by a person who is or was a director, officer, employee, agent or representative of the corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with section 1745 of the PBCL or any successor provisions of the laws of the Commonwealth of Pennsylvania.

Tennessee Registrants

        Concord Equipment Sales, Inc., CTS, Inc., EFS Transportation Services, Inc. and H & F Services, Inc. are incorporated under the laws of Tennessee.

        The Tennessee Business Corporation Act ("TBCA") sets forth in Sections 48-18-502 through 48-18-508 the circumstances governing the indemnification of directors, officers, employees and agents of a corporation against liability incurred in the course of their official capacities. Section 48-18-502 of the TBCA provides that a corporation may indemnify any director against liability incurred in connection with a proceeding if the director acted in good faith, reasonably believed, in the case of conduct in his or her official capacity with the corporation, that such conduct was in the corporation's best interest, or, in all other cases, that his or her conduct was not opposed to the best interests of the corporation and in connection with any criminal proceeding, had no reasonable cause to believe that

II-22



his or her conduct was unlawful. In actions brought by or in the right of the corporation, however, the TBCA provides that no indemnification may be made if the director is adjudged to be liable to the corporation. Similarly, the TBCA prohibits indemnification in connection with any proceeding charging improper personal benefit to a director, if such director is adjudged liable on the basis that a personal benefit was improperly received. In cases where the director is wholly successful, on the merits or otherwise, in the defense of any proceeding instigated because of his or her status as a director of a corporation, Section 48-18-503 of the TBCA mandates that the corporation indemnify the director against reasonable expenses incurred in the proceeding. Notwithstanding the foregoing, Section 48-18-505 of the TBCA provides that a court of competent jurisdiction, upon application, may order that a director or officer be indemnified for reasonable expense if, in consideration of all relevant circumstances, the court determines that such individual is fairly and reasonably entitled to indemnification, whether or not the standard of conduct set forth above was met.

        Officers, employees, and agents who are not directors are entitled, through the provisions of Section 48-18-507 of the TBCA to the same degree of indemnification afforded to directors under Sections 48-18-503 and 48-18-505.

        The bylaws of Concord Equipment Sales, Inc., EFS Transportation Services, Inc. and H & F Services, Inc. provide, in relevant part, that each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a "Proceeding"), by reason of being or having been a director or officer of the corporation or serving or having served at the request of the corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an "Indemnitee"), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Registrant to the fullest extent authorized by the TBCA, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee's heirs, executors and administrators; provided, however, that, the corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the corporation.

        The right to indemnification shall be a contract right and shall include the right to be paid by the corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an "Advancement of Expenses"); provided, however, that, if the TBCA so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the corporation of an undertaking (an "Undertaking"), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a "Final Adjudication") that such Indemnitee is not entitled to be indemnified for such expenses.

        The bylaws of CTS, Inc. provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust

II-23



or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Texas Registrants

        (a)    FundsXpress Financial Network, Inc. and Shared Global Systems, Inc. are incorporated under the laws of Texas.

        Under Article 2.02-1 of the Texas Business Corporation Act ("TBCA"), a company may indemnify any person who was, is or is threatened to be made a named defendant or respondent in a proceeding because the person is or was a director, officer, employee or agent against judgment, penalties (including excise and similar taxes), fines, settlements, and reasonable expenses (including court costs and attorneys' fees) actually incurred by the person in connection with the proceeding if it is determined that the person seeking indemnification acted in good faith, reasonably believed that his or her conduct was in or at least not opposed to the corporation's best interests, and in the case of a criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful.

        A company is required by Article 2.02-1 of the TBCA to indemnify a director or officer against reasonable expenses (including court costs and attorneys' fees) incurred by the director or officer in connection with a proceeding in which the director or officer is a named defendant or respondent because the director or officer is or was in that position if the director or officer has been wholly successful, on the merits or otherwise, in the defense of the proceeding. The TBCA prohibits a company from indemnifying a director or officer in respect of a proceeding in which the person is found liable to the company or on the basis that a personal benefit was improperly received by him or her, other than for reasonable expenses (including court costs and attorneys' fees) actually incurred by him or her in connection with the proceeding; provided, that the TBCA further prohibits a company from indemnifying a director or officer in respect of any such proceeding in which the person is found liable for willful or intentional misconduct in the performance of his or her duties.

        Under Article 2.02-1(J) of the TBCA, a court of competent jurisdiction may order a company to indemnify a director or officer if the court determines that the director or officer is fairly and reasonably entitled to indemnification in view of all the relevant circumstances; however, if the director or officer is found liable to the company or is found liable on the basis that a personal benefit was improperly received by him or her, the indemnification will be limited to reasonable expenses (including court costs and attorneys' fees) actually incurred by him or her in connection with the proceeding.

        A corporation may purchase and maintain insurance or another arrangement on behalf of a director or officer against any liability asserted against him and incurred by him in such a capacity or

II-24



arising out of his status as such a person, whether or not the corporation would have the power to indemnify him against that liability under this article.

        The bylaws of the Texas Registrants in this section (a) provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

    (b)    First Data Retail ATM Services L.P. is registered under the laws of Texas.

        Under the Texas Revised Limited Partnership Act (the "TRLPA"), a general partner must be indemnified by the limited partnership in cases in which the general partner is wholly successful on the merits or in the defense of the proceedings. Section 11.02 of the TRLPA provides that a limited partnership may indemnify a person who was, is or is threatened to be named a defendant in a proceeding only if that person acted in good faith, reasonably believed, in the case of conduct in the person's official capacity as a general partner of the limited partnership, that the person's conduct was in the limited partnership's best interests and in all other cases, that the person's conduct was at least not opposed to the limited partnership's best interests and in the case of a criminal proceeding, had no reasonable cause to believe that the person's conduct was unlawful. If a person is found liable to the limited partnership or the limited partners or is found liable on the basis that the person improperly received personal benefit, the indemnification is limited to reasonable expenses actually incurred by the person in connection with the proceeding and shall not be made in relation to a proceeding in which the person has been found liable for willful or intentional misconduct in the performance of the person's duty to the limited partnership or the limited partners. The TRLPA allows a Texas limited partnership to indemnify anyone who was, is or is threatened to be made a defendant or respondent in a proceeding and allows a limited partnership to purchase and maintain liability insurance, whether or not the partnership would have the power to indemnify such person against such liability.

        The Limited Partnership Agreement of the Texas Registrant in this section (b), provides that neither the General Partner, any Limited Partner, nor any of their respective officers, directors, or employees shall be liable, responsible or accountable in damages or otherwise to the Partnership or the Partners for any act or omission performed or made (i) with respect to the General Partner and its officers, directors, or employees, by any of them in the capacity as a General Partner or any other capacity in which any of them act at the request of the Partnership or otherwise, and (ii) with respect to the Limited Partners and their officers, directors, or employees, by any of them in any capacity in

II-25



which any of them act at the request of the Partnership or otherwise, if, in either case, such Person shall not have been guilty of gross negligence or willful misconduct with respect to such act or omission. Without limitation of the foregoing, no Partner, its officers, directors, and employees shall be so liable, responsible or accountable for any allocation, distribution or other act or omission performed or made by them in good faith reliance on financial statements of the Partnership reported on by independent certified public accountants or for any act or omission performed or made by them in good faith reliance on advice of legal counsel. No Partner nor any of its officers, directors, or employees shall be liable, responsible or accountable in damages or otherwise to the Partnership or any other Partner for any act or omission if such Person shall have been merely negligent with respect to such act or omission.

        The Partnership shall have the power and authority to and shall, and the General Partner is directed on behalf of the Partnership to, indemnify and hold harmless, and advance and reimburse expenses related thereto to, the General Partner, the Limited Partner, and any of their partners, members, officers, directors, shareholders and employees, to the fullest extent permitted by the Act and any other applicable law; provided, however, that this indemnification shall be satisfied only out of assets of the Partnership and not out of assets of the Partners.

Washington Registrant

    Intelligent Results, Inc. is incorporated under the laws of Washington.

        Section 23B.08.510 of the Washington Business Corporation Act (the "WBCA") provides, in relevant part, that a corporation may indemnify an individual made a party to a proceeding because the individual is or was a director against liability incurred in the proceeding if the individual acted in good faith if the individual reasonably believed in the case of conduct in the individual's official capacity with the corporation, that the individual's conduct was in its best interests; and in all other cases, that the individual's conduct was at least not opposed to its best interests. In the case of any criminal proceeding, the individual must have had no reasonable cause to believe the individual's conduct was unlawful. A corporation may not indemnify a director under this section in connection with a proceeding by or in the right of the corporation in which the director was adjudged liable to the corporation; or in connection with any other proceeding charging improper personal benefit to the director, whether or not involving action in the director's official capacity, in which the director was adjudged liable on the basis that personal benefit was improperly received by the director. Indemnification permitted under this section in connection with a proceeding by or in the right of the corporation is limited to reasonable expenses incurred in connection with the proceeding.

        Section 23B.08.520 of the WBCA provides that unless limited by its articles of incorporation, a corporation shall indemnify a director who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which the director was a party because of being a director of the corporation against reasonable expenses incurred by the director in connection with the proceeding. Section 23B.08.570 provides that unless a corporation's articles of incorporation provide otherwise, an officer of the corporation who is not a director will be entitled to mandatory indemnification to the same extent as directors, and that a corporation may provide for indemnification of officers to the same extent as directors. A corporation may also indemnify an officer who is not a director to the extent, consistent with the law, that may be provided by its articles of incorporation, bylaws, general or specific action of its board of directors, or contract.

        The bylaws of the Washington Registrant provide, in relevant part, that the corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a "proceeding"), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the

II-26



request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. "Not opposed to the best interest of the corporation" shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

        The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements above and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation.

Certain Other Arrangements

        First Data maintains a directors' and officers' liability insurance policy that covers the directors and officers of each of the registrants in amounts that First Data believes are customary for companies similarly situated, including for liabilities in connection with the registration, offering and sale of the notes.

        In addition, pursuant to the Management Agreement entered into with the Sponsors and their affiliates, First Data has agreed to customary exculpation and indemnification provisions for the benefit of the Sponsors, their affiliates, directors, officers and certain other persons. See "Certain Relationships and Related Party Transactions—Sponsor Management Agreement" in the prospectus included in this registration statement.

II-27


Item 21.    Exhibits and Financial Statement Schedules.

         (a)      Exhibits

EXHIBIT NO.
  DESCRIPTION


 


2.1


 


Agreement and Plan of Merger, dated as of April 1, 2003, among the Registrant, Monaco Subsidiary Corporation and Concord EFS, Inc. (incorporated by reference to Exhibit 2 of the Registrant's Form S-4 filed May 21, 2003, Commission File No. 333-105432).

 

2.2

 

Amendment and Abeyance Agreement, dated as of December 14, 2003, among the Registrant, Monaco Subsidiary Corporation and Concord EFS, Inc. (incorporated by reference to Exhibit 2.1 of the Registrant's Form 8-K filed December 15, 2003, Commission File No. 1-11073).

 

2.3

 

Separation and Distribution Agreement, dated as of September 29, 2006, between First Data Corporation and The Western Union Company (incorporated by reference to Exhibit 2.1 of the Registrant's Current Report on Form 8-K filed on October 2, 2006, Commission File No. 1-11073).

 

2.4

 

Agreement and Plan of Merger, dated as of April 1, 2007, among New Omaha Holdings L.P., Omaha Acquisition Corporation and First Data Corporation (incorporated by reference to Exhibit 2.1 of the Registrant's Current Report on Form 8-K filed on April 2, 2007, Commission File No. 1-11073).

 

3.1

 

First Data Corporation Certificate of Incorporation (incorporated by reference to Exhibit 3.(i) of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

3.2

 

First Data Corporation By-Laws (incorporated by reference to the Exhibit 3.(ii) of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007, Commission file No. 1-11073).

 

3.3*

 

Achex, Inc. Certificate of Incorporation.

 

3.4*

 

Achex, Inc. By-Laws.

 

3.5*

 

Atlantic Bankcard Properties Corporation Certificate of Incorporation.

 

3.6*

 

Atlantic Bankcard Properties Corporation By-Laws.

 

3.7*

 

Atlantic States Bankcard Association, Inc. Certificate of Incorporation.

 

3.8*

 

Atlantic States Bankcard Association, Inc. By-Laws.

 

3.9*

 

B1 PTI Services, Inc. Certificate of Incorporation.

 

3.10*

 

B1 PTI Services, Inc. By-Laws.

 

3.11*

 

Bankcard Investigative Group Inc. Certificate of Incorporation.

 

3.12*

 

Bankcard Investigative Group Inc. By-Laws.

 

3.13*

 

Business Office Services, Inc. Certificate of Incorporation.

 

3.14*

 

Business Office Services, Inc. By-Laws.

 

3.15*

 

BUYPASS Inco Corporation Certificate of Incorporation.

 

3.16*

 

BUYPASS Inco Corporation By-Laws.

II-28


EXHIBIT NO.
  DESCRIPTION


 


3.17*


 


Call Interactive Holdings LLC Certificate of Formation.

 

3.18*

 

Call Interactive Holdings LLC Operating Agreement.

 

3.19*

 

CallTeleservices, Inc. Certificate of Incorporation.

 

3.20*

 

CallTeleservices, Inc. By-Laws.

 

3.21*

 

Cardservice Delaware, Inc. Certificate of Incorporation.

 

3.22*

 

Cardservice Delaware, Inc. By-Laws.

 

3.23*

 

Cardservice International, Inc. Certificate of Incorporation.

 

3.24*

 

Cardservice International, Inc. By-Laws.

 

3.25*

 

CESI Holdings, Inc. Certificate of Incorporation.

 

3.26*

 

CESI Holdings, Inc. By-Laws.

 

3.27*

 

CIFS Corporation Certificate of Incorporation.

 

3.28*

 

CIFS Corporation By-Laws.

 

3.29*

 

CIFS LLC Certificate of Formation.

 

3.30*

 

CIFS LLC Operating Agreement.

 

3.31*

 

Concord Computing Corporation Certificate of Incorporation.

 

3.32*

 

Concord Computing Corporation By-Laws.

 

3.33*

 

Concord Corporate Services, Inc. Certificate of Incorporation.

 

3.34*

 

Concord Corporate Services, Inc. By-Laws.

 

3.35*

 

Concord EFS Financial Services, Inc. Certificate of Incorporation.

 

3.36*

 

Concord EFS Financial Services, Inc. By-Laws.

 

3.37*

 

Concord EFS, Inc. Certificate of Incorporation.

 

3.38*

 

Concord EFS, Inc. By-Laws.

 

3.39*

 

Concord Emerging Technologies, Inc. Certificate of Incorporation.

 

3.40*

 

Concord Emerging Technologies, Inc. By-Laws.

 

3.41*

 

Concord Equipment Sales, Inc. Certificate of Incorporation.

 

3.42*

 

Concord Equipment Sales, Inc. By-Laws.

 

3.43*

 

Concord Financial Technologies, Inc. Certificate of Incorporation.

 

3.44*

 

Concord Financial Technologies, Inc. By-Laws.

 

3.45*

 

Concord NN, LLC Certificate of Formation.

 

3.46*

 

Concord NN, LLC Operating Agreement.

 

3.47*

 

Concord One, LLC Certificate of Formation.

 

3.48*

 

Concord One, LLC Operating Agreement.

 

3.49*

 

Concord Payment Services, Inc. Certificate of Incorporation.

II-29


EXHIBIT NO.
  DESCRIPTION


 


3.50*


 


Concord Payment Services, Inc. By-Laws.

 

3.51*

 

Concord Processing, Inc. Certificate of Incorporation.

 

3.52*

 

Concord Processing, Inc. By-Laws.

 

3.53*

 

Concord Transaction Services, LLC Certificate of Formation.

 

3.54*

 

Concord Transaction Services, LLC Operating Agreement.

 

3.55*

 

Credit Performance Inc. Certificate of Incorporation.

 

3.56*

 

Credit Performance Inc. By-Laws.

 

3.57*

 

CTS Holdings, LLC Certificate of Formation.

 

3.58*

 

CTS Holdings, LLC Operating Agreement.

 

3.59*

 

CTS, Inc. Certificate of Incorporation.

 

3.60*

 

CTS, Inc. By-Laws.

 

3.61*

 

DDA Payment Services, LLC Certificate of Formation.

 

3.62*

 

DDA Payment Services, LLC Operating Agreement.

 

3.63*

 

DW Holdings, Inc. Certificate of Incorporation.

 

3.64*

 

DW Holdings, Inc. By-Laws.

 

3.65*

 

EFS Transportation Services, Inc. Certificate of Incorporation.

 

3.66*

 

EFS Transportation Services, Inc. By-Laws.

 

3.67*

 

EFTLogix, Inc. Certificate of Incorporation.

 

3.68*

 

EFTLogix, Inc. By-Laws.

 

3.69*

 

EPSF Corporation Certificate of Incorporation.

 

3.70*

 

EPSF Corporation By-Laws.

 

3.71*

 

FDC International Inc. Certificate of Incorporation.

 

3.72*

 

FDC International Inc. By-Laws.

 

3.73*

 

FDFS Holdings, LLC Certificate of Formation.

 

3.74*

 

FDFS Holdings, LLC Operating Agreement.

 

3.75*

 

FDGS Holdings General Partner II, LLC Certificate of Formation.

 

3.76*

 

FDGS Holdings General Partner II, LLC Agreement

 

3.77*

 

FDGS Holdings, LLC Certificate of Formation.

 

3.78*

 

FDGS Holdings, LLC Operating Agreement.

 

3.79*

 

FDGS Holdings, L.P. Certificate of Limited Partnership.

 

3.80*

 

FDGS Holdings, L.P. Limited Partnership Agreement.

 

3.81*

 

FDMS Partner, Inc. Certificate of Incorporation.

 

3.82*

 

FDMS Partner, Inc. By-Laws.

II-30


EXHIBIT NO.
  DESCRIPTION


 


3.83*


 


FDR Interactive Technologies Corporation Certificate of Incorporation.

 

3.84*

 

FDR Interactive Technologies Corporation By-Laws.

 

3.85*

 

FDR Ireland Limited Certificate of Incorporation.

 

3.86*

 

FDR Ireland Limited By-Laws.

 

3.87*

 

FDR Limited Certificate of Incorporation.

 

3.88*

 

FDR Limited By-Laws.

 

3.89*

 

FDR Missouri Inc. Certificate of Incorporation.

 

3.90*

 

FDR Missouri Inc. By-Laws.

 

3.91*

 

FDR Signet Inc. Certificate of Incorporation.

 

3.92*

 

FDR Signet Inc. By-Laws.

 

3.93*

 

FDR Subsidiary Corp. Certificate of Incorporation.

 

3.94*

 

FDR Subsidiary Corp. By-Laws.

 

3.95*

 

First Data Aviation LLC Certificate of Formation.

 

3.96*

 

First Data Aviation LLC Operating Agreement.

 

3.97*

 

First Data Capital, Inc. Certificate of Incorporation.

 

3.98*

 

First Data Capital, Inc. By-Laws.

 

3.99*

 

First Data Card Solutions, Inc. Certificate of Incorporation.

 

3.100*

 

First Data Card Solutions, Inc. By-Laws.

 

3.101*

 

First Data Commercial Services Holdings, Inc. Certificate of Incorporation.

 

3.102*

 

First Data Commercial Services Holdings, Inc. By-Laws.

 

3.103*

 

First Data Communications Corporation Certificate of Incorporation.

 

3.104*

 

First Data Communications Corporation By-Laws.

 

3.105*

 

First Data Digital Certificates Inc. Certificate of Incorporation.

 

3.106*

 

First Data Digital Certificates Inc. By-Laws.

 

3.107*

 

First Data Financial Services, L.L.C. Certificate of Formation.

 

3.108*

 

First Data Financial Services, L.L.C. Agreement.

 

3.109*

 

First Data Government Solutions, Inc. Certificate of Incorporation.

 

3.110*

 

First Data Government Solutions, Inc. By-Laws.

 

3.111*

 

First Data Government Solutions, LLC Certificate of Formation.

 

3.112*

 

First Data Government Solutions, LLC Operating Agreement.

 

3.113*

 

First Data Government Solutions, L.P. Certificate of Limited Partnership.

 

3.114*

 

First Data Government Solutions, L.P. Limited Partnership Agreement.

 

3.115*

 

First Data Integrated Services, Inc. Certificate of Incorporation.

II-31


EXHIBIT NO.
  DESCRIPTION


 


3.116*


 


First Data Integrated Services, Inc. By-laws.

 

3.117*

 

First Data Latin America Inc. Certificate of Incorporation.

 

3.118*

 

First Data Latin America Inc. By-Laws.

 

3.119*

 

First Data, L.L.C. Certificate of Formation.

 

3.120*

 

First Data, L.L.C. Agreement.

 

3.121*

 

First Data Merchant Services Corporation Certificate of Incorporation.

 

3.122*

 

First Data Merchant Services Corporation By-Laws.

 

3.123*

 

First Data Merchant Services Northeast, LLC Certificate of Formation.

 

3.124*

 

First Data Merchant Services Northeast, LLC Operating Agreement.

 

3.125*

 

First Data Merchant Services Southeast, L.L.C. Certificate of Formation.

 

3.126*

 

First Data Merchant Services Southeast, L.L.C. Agreement.

 

3.127*

 

First Data Mobile Holdings, Inc. Certificate of Incorporation.

 

3.128*

 

First Data Mobile Holdings, Inc. By-Laws.

 

3.129*

 

First Data Payment Services, LLC Certificate of Formation.

 

3.130*

 

First Data Payment Services, LLC Operating Agreement.

 

3.131*

 

First Data Pittsburgh Alliance Partner Inc. Certificate of Incorporation.

 

3.132*

 

First Data Pittsburgh Alliance Partner Inc. By-Laws.

 

3.133*

 

First Data PS Acquisition Inc. Certificate of Incorporation.

 

3.134*

 

First Data PS Acquisition Inc. By-Laws.

 

3.135*

 

First Data Real Estate Holdings L.L.C. Certificate of Formation.

 

3.136*

 

First Data Real Estate Holdings L.L.C. Agreement.

 

3.137*

 

First Data Resources, LLC Certificate of Formation.

 

3.138*

 

First Data Resources, LLC Operating Agreement.

 

3.139*

 

First Data Retail ATM Services L.P. Certificate of Limited Partnership.

 

3.140*

 

First Data Retail ATM Services L.P. Limited Partnership Agreement.

 

3.141*

 

First Data Secure LLC Certificate of Formation.

 

3.142*

 

First Data Secure LLC Operating Agreement.

 

3.143*

 

First Data Solutions L.L.C. Certificate of Formation.

 

3.144*

 

First Data Solutions L.L.C. Agreement.

 

3.145*

 

First Data Technologies, Inc. Certificate of Incorporation.

 

3.146*

 

First Data Technologies, Inc. By-Laws.

 

3.147*

 

First Data Voice Services (a General Partnership) Partnership Agreement.

 

3.148*

 

FSM Services Inc. Certificate of Incorporation.

II-32


EXHIBIT NO.
  DESCRIPTION


 


3.149*


 


FSM Services Inc. By-Laws.

 

3.150*

 

FundsXpress Financial Network, Inc. Certificate of Incorporation.

 

3.151*

 

FundsXpress Financial Network, Inc. By-Laws.

 

3.152*

 

FundsXpress, Inc. Certificate of Incorporation.

 

3.153*

 

FundsXpress, Inc. By-Laws.

 

3.154*

 

FX Securities, Inc. Certificate of Incorporation.

 

3.155*

 

FX Securities, Inc. By-Laws.

 

3.156*

 

Gibbs Management Group, Inc. Certificate of Incorporation.

 

3.157*

 

Gibbs Management Group, Inc. By-Laws.

 

3.158*

 

Gift Card Services, Inc. Certificate of Incorporation.

 

3.159*

 

Gift Card Services, Inc. By-Laws.

 

3.160*

 

Gratitude Holdings LLC Certificate of Formation.

 

3.161*

 

Gratitude Holdings LLC Operating Agreement.

 

3.162*

 

H & F Services, Inc. Certificate of Incorporation.

 

3.163*

 

H & F Services, Inc. By-Laws.

 

3.164*

 

ICVerify Inc. Certificate of Incorporation.

 

3.165*

 

ICVerify Inc. By-Laws.

 

3.166*

 

IDLogix, Inc. Certificate of Incorporation.

 

3.167*

 

IDLogix, Inc. By-Laws.

 

3.168*

 

Initial Merchant Services, LLC Certificate of Formation.

 

3.169*

 

Initial Merchant Services, LLC Operating Agreement.

 

3.170*

 

Instant Cash Services, LLC Certificate of Formation.

 

3.171*

 

Instant Cash Services, LLC Operating Agreement.

 

3.172*

 

Intelligent Results, Inc. Certificate of Incorporation.

 

3.173*

 

Intelligent Results, Inc. By-Laws.

 

3.174*

 

IPS Holdings Inc. Certificate of Incorporation.

 

3.175*

 

IPS Holdings Inc. By-Laws.

 

3.176*

 

IPS Inc. Certificate of Incorporation.

 

3.177*

 

IPS Inc. By-Laws.

 

3.178*

 

JOT, Inc. Certificate of Incorporation.

 

3.179*

 

JOT, Inc. By-Laws.

 

3.180*

 

Linkpoint International, Inc. Certificate of Incorporation.

 

3.181*

 

Linkpoint International, Inc. By-Laws.

II-33


EXHIBIT NO.
  DESCRIPTION


 


3.182*


 


LoyaltyCo LLC Certificate of Formation.

 

3.183*

 

LoyaltyCo LLC Operating Agreement.

 

3.184*

 

MAS Inco Corporation Certificate of Incorporation.

 

3.185*

 

MAS Inco Corporation By-Laws.

 

3.186*

 

MAS Ohio Corporation Certificate of Incorporation.

 

3.187*

 

MAS Ohio Corporation By-Laws.

 

3.188*

 

Money Network Financial, LLC Certificate of Formation.

 

3.189*

 

Money Network Financial, LLC Operating Agreement.

 

3.190*

 

National Payment Systems Inc. Certificate of Incorporation.

 

3.191*

 

National Payment Systems Inc. By-Laws.

 

3.192*

 

New Payment Services, Inc. Certificate of Incorporation.

 

3.193*

 

New Payment Services, Inc. By-Laws.

 

3.194*

 

NPSF Corporation Certificate of Incorporation.

 

3.195*

 

NPSF Corporation By-Laws.

 

3.196*

 

PayPoint Electronic Payment Systems, LLC Certificate of Formation.

 

3.197*

 

PayPoint Electronic Payment Systems, LLC Operating Agreement.

 

3.198*

 

PaySys International, Inc. Certificate of Incorporation.

 

3.199*

 

PaySys International, Inc. By-Laws.

 

3.200*

 

POS Holdings, Inc. Certificate of Incorporation.

 

3.201*

 

POS Holdings, Inc. By-Laws.

 

3.202*

 

QSAT Financial, LLC Certificate of Formation.

 

3.203*

 

QSAT Financial, LLC Operating Agreement.

 

3.204*

 

REMITCO LLC Certificate of Formation.

 

3.205*

 

REMITCO LLC Operating Agreement.

 

3.206*

 

Sagebrush Holdings Inc. Certificate of Incorporation.

 

3.207*

 

Sagebrush Holdings Inc. By-Laws.

 

3.208*

 

Sagetown Holdings Inc. Certificate of Incorporation.

 

3.209*

 

Sagetown Holdings Inc. By-Laws.

 

3.210*

 

Sageville Holdings LLC Certificate of Formation.

 

3.211*

 

Sageville Holdings LLC Operating Agreement.

 

3.212*

 

Shared Global Systems, Inc. Certificate of Incorporation.

 

3.213*

 

Shared Global Systems, Inc. By-Laws.

 

3.214*

 

Size Technologies, Inc. Certificate of Incorporation.

II-34


EXHIBIT NO.
  DESCRIPTION


 


3.215*


 


Size Technologies, Inc. By-Laws.

 

3.216*

 

Southern Telecheck, Inc. Certificate of Incorporation.

 

3.217*

 

Southern Telecheck, Inc. By-Laws.

 

3.218*

 

Star Networks, Inc. Certificate of Incorporation.

 

3.219*

 

Star Networks, Inc. By-Laws.

 

3.220*

 

Star Processing, Inc. Certificate of Incorporation.

 

3.221*

 

Star Processing, Inc. By-Laws.

 

3.222*

 

Star Systems Assets, Inc. Certificate of Incorporation.

 

3.223*

 

Star Systems Assets, Inc. By-Laws.

 

3.224*

 

Star Systems, Inc. Certificate of Incorporation.

 

3.225*

 

Star Systems, Inc. By-Laws.

 

3.226*

 

Star Systems, LLC Certificate of Formation.

 

3.227*

 

Star Systems, LLC Operating Agreement.

 

3.228*

 

Strategic Investment Alternatives LLC Certificate of Formation.

 

3.229*

 

Strategic Investment Alternatives LLC Operating Agreement.

 

3.230*

 

SurePay Real Estate Holdings, Inc. Certificate of Incorporation.

 

3.231*

 

SurePay Real Estate Holdings, Inc. By-Laws.

 

3.232*

 

SY Holdings, Inc. Certificate of Incorporation.

 

3.233*

 

SY Holdings, Inc. By-Laws.

 

3.234*

 

TASQ Corporation Certificate of Incorporation.

 

3.235*

 

TASQ Corporation By-Laws.

 

3.236*

 

TASQ Technology, Inc. Certificate of Incorporation.

 

3.237*

 

TASQ Technology, Inc. By-Laws.

 

3.238*

 

Taxware, LLC Certificate of Formation.

 

3.239*

 

Taxware, LLC Operating Agreement.

 

3.240*

 

Technology Solutions International, Inc. Certificate of Incorporation.

 

3.241*

 

Technology Solutions International, Inc. By-Laws.

 

3.242*

 

TeleCheck Acquisition LLC Certificate of Formation.

 

3.243*

 

TeleCheck Acquisition LLC Operating Agreement.

 

3.244*

 

TeleCheck Acquisition-Michigan, LLC Certificate of Formation.

 

3.245*

 

TeleCheck Acquisition-Michigan, LLC Operating Agreement.

 

3.246*

 

TeleCheck Holdings, Inc. Certificate of Incorporation.

 

3.247*

 

TeleCheck Holdings, Inc. By-Laws.

II-35


EXHIBIT NO.
  DESCRIPTION


 


3.248*


 


TeleCheck International, Inc. Certificate of Incorporation.

 

3.249*

 

TeleCheck International, Inc. By-Laws.

 

3.250*

 

TeleCheck Pittsburgh/West Virginia, Inc. Certificate of Incorporation.

 

3.251*

 

TeleCheck Pittsburgh/West Virginia, Inc. By-Laws.

 

3.252*

 

TeleCheck Services, Inc. Certificate of Incorporation.

 

3.253*

 

TeleCheck Services, Inc. By-Laws.

 

3.254*

 

Transaction Solutions Holdings, Inc. Certificate of Incorporation.

 

3.255*

 

Transaction Solutions Holdings, Inc. By-Laws.

 

3.256*

 

Transaction Solutions, LLC Certificate of Formation.

 

3.257*

 

Transaction Solutions, LLC Operating Agreement.

 

3.258*

 

Unibex, LLC Certificate of Formation.

 

3.259*

 

Unibex, LLC Operating Agreement.

 

3.260*

 

Unified Merchant Services (a General Partnership) Partnership Agreement

 

3.261*

 

Unified Partner, Inc. Certificate of Incorporation.

 

3.262*

 

Unified Partner, Inc. By-Laws.

 

3.263*

 

ValueLink, LLC Certificate of Formation.

 

3.264*

 

ValueLink, LLC Operating Agreement.

 

3.265*

 

Virtual Financial Services, LLC Certificate of Formation.

 

3.266*

 

Virtual Financial Services, LLC Operating Agreement

 

3.267*

 

Yclip, LLC Certificate of Formation.

 

3.268*

 

Yclip, LLC Operating Agreement.

 

4.1

 

Indenture, dated as of October 24, 2007, between First Data Corporation, the subsidiaries of First Data Corporation identified therein and Wells Fargo Bank, National Association, as trustee, governing the 9 7 / 8 % Senior Notes (incorporated by reference to Exhibit 4.2 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

4.2

 

Amended and Restated Senior Unsecured Interim Loan Agreement, dated as of October 24, 2007, among First Data Corporation, the several lenders from time to time parties thereto, Citibank, N.A., as administrative agent, Credit Suisse, Cayman Islands Branch, as syndication agent, and Citigroup Global Markets Inc., Credit Suisse Securities (USA) LLC, Deutsche Bank Securities Inc., Goldman Sachs Credit Partners L.P., HSBC Securities (USA) Inc., Lehman Brothers Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as joint lead arrangers and bookrunners (incorporated by reference to Exhibit 10.29 of the Company's Current Report on Form 8-K filed June 25, 2008, Commission File No. 1-11073).

II-36


EXHIBIT NO.
  DESCRIPTION


 


4.3


 


First Amendment to the Amended and Restated Senior Unsecured Interim Loan Agreement, dated as of June 19, 2008, among First Data Corporation, Citibank, N.A., as administrative agent, and the Guarantors named therein (incorporated by reference to Exhibit 10.30 of the Company's Current Report on Form 8-K filed June 25, 2008, Commission File No. 1-11073).

 

4.4

 

Senior Unsecured Guarantee, dated September 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein and Citibank, N.A., as Administrative Agent (incorporated by reference to Exhibit 10.16 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

4.5

 

Amended and Restated Senior Subordinated Interim Loan Agreement, dated as of October 24, 2007, among First Data Corporation, the several lenders from time to time parties thereto, Citibank, N.A., as administrative agent, Credit Suisse, Cayman Islands Branch, as syndication agent, and Citigroup Global Markets Inc., Credit Suisse Securities (USA) LLC, Deutsche Bank Securities Inc., Goldman Sachs Credit Partners L.P., HSBC Securities (USA) Inc., Lehman Brothers Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as joint lead arrangers and bookrunners (incorporated by reference to Exhibit 10.31 of the Company's Current Report on Form 8-K filed June 25, 2008, Commission File No. 1-11073).

 

4.6

 

First Amendment to the Amended and Restated Senior Subordinated Interim Loan Agreement, dated as of June 19, 2008, among First Data Corporation, Citibank, N.A., as administrative agent, and the Guarantors named therein (incorporated by reference to Exhibit 10.32 of the Company's Current Report on Form 8-K filed June 25, 2008, Commission File No. 1-11073).

 

4.7

 

Senior Subordinated Guarantee, dated September 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein and Citibank, N.A., as Administrative Agent (incorporated by reference to Exhibit 10.15 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

4.8

 

Indenture dated as of March 26, 1993 between the Registrant and Wells Fargo Bank Minnesota, National Association, as Trustee (incorporated by reference to Exhibit 4.3 to the Registrant's Registration Statement on Form S-3 (Registration No. 33-74568)).

 

4.9

 

2007 Supplemental Indenture, dated as of August 22, 2007, between First Data Corporation and Wells Fargo Bank, National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Company's Current Report on Form 8-K filed August 28, 2007, Commission File No. 1-11073).

 

4.10

 

Registration Rights Agreement, dated October 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein, and Citigroup Global Markets Inc. (incorporated by reference to Exhibit 10.14 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

5.1

 

Opinion of Simpson Thacher & Bartlett LLP.

II-37


EXHIBIT NO.
  DESCRIPTION


 


10.1


 


Credit Agreement, dated as of September 24, 2007, as amended and restated as of September 28, 2007 among First Data Corporation, the several lenders from time to time parties thereto, Credit Suisse, Cayman Islands Branch, as administrative agent, swingline lender and letter of credit issuer, Citibank, N.A., as syndication agent, and Credit Suisse Securities (USA) LLC, Citigroup Global Markets, Inc., Deutsche Bank Securities Inc., Goldman Sachs Credit Partners L.P., HSBC Securities (USA) Inc., Lehman Brothers Inc. and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as joint lead arrangers and bookrunners (incorporated by reference to the Exhibit 10.1 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007, Commission file No. 1-11073).

 

10.2

 

Guarantee Agreement, dated September 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein and Credit Suisse, Cayman Islands Branch, as Collateral Agent (incorporated by reference to Exhibit 10.11 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.3

 

Pledge Agreement, dated September 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein, and Credit Suisse, Cayman Islands Branch, as Collateral Agent (incorporated by reference to Exhibit 10.12 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.4

 

Security Agreement, dated September 24, 2007, among First Data Corporation, the subsidiaries of First Data Corporation identified therein, and Credit Suisse, Cayman Islands Branch, as Collateral Agent (incorporated by reference to Exhibit 10.13 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.5

 

Form of Sale Participation Agreement (incorporated by reference to Exhibit 10.8 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.6

 

Management Agreement, dated September 24, 2007, among First Data Corporation, Kohlberg Kravis Roberts & Co. L.P. and New Omaha Holdings L.P. (incorporated by reference to Exhibit 10.10 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.7

 

Letter Agreement, dated as of June 27, 2007, between New Omaha Holdings L.P. and Michael Capellas, as assumed by First Data Corporation and New Omaha Holdings Corporation as of September 24, 2007 (incorporated by reference to Exhibit 10.4 of the Company's Current Report on Form 8-K filed September 28, 2007, Commission file No. 1-11073).

 

10.8

 

Employment Agreement between the Registrant and Edward A. Labry III dated April 1, 2003 (incorporated by reference to the Exhibit 10.27 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2005, Commission file No. 1-11073).

 

10.9

 

2007 Stock Incentive Plan for Key Employees of First Data Corporation and its Affiliates (incorporated by reference to Exhibit 10.5 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

II-38


EXHIBIT NO.
  DESCRIPTION


 


10.10


 


Form of Stock Option Agreement for Executive Committee Members (incorporated by reference to Exhibit 10.6 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.11

 

Form of Management Stockholder's Agreement for Executive Committee Members (incorporated by reference to Exhibit 10.7 of the Registrant's Quarterly Report on Form 10-Q filed on November 14, 2007, Commission File No. 1-11073).

 

10.12

 

First Data Corporation 1992 Long-Term Incentive Plan, as amended (incorporated by reference to Exhibit A of the Registrant's Proxy Statement for its May 12, 1999 Annual Meeting, Commission File No. 1-11073).

 

10.13

 

First Data Corporation 2002 First Data Corporation Long-Term Incentive Plan, as amended through February 21, 2007 (incorporated by reference to Exhibit C of the Company's Definitive Proxy Statement on Schedule 14A filed April 17, 2007, Commission File No. 1-11073).

 

10.14

 

Registrant's Senior Executive Incentive Plan, as amended and restated effective January 1, 2008 (incorporated by reference to the Exhibit 10.19 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007, Commission file No. 1-11073).

 

10.15

 

Form of Non-Qualified Stock Option Agreement under the First Data 2002 Long-Term Incentive Plan for Executive Officers (incorporated by reference to Exhibit 99.1 of the Registrant's Current Report on Form 8-K filed December 14, 2004, Commission File No. 1-11073).

 

10.16

 

Form of Non-Qualified Stock Option Agreement under the First Data 2002 Long-Term Incentive Plan for Section 16 Executive Committee members, as amended July 2005 (incorporated by reference to Exhibit 10.3 of the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, Commission File No. 1-11073).

 

10.17

 

Form of Non-Qualified Stock Option Agreement under the First Data 2002 Long-Term Incentive Plan for Section 16 non-Executive Committee members, as amended July 2005 (incorporated by reference to Exhibit 10.4 of the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, Commission File No. 1-11073).

 

10.18

 

Form of Non-Qualified Stock Option Agreement under the First Data 2002 Long-Term Incentive Plan for employees other than Executive Officers (incorporated by reference to Exhibit 10.10 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2004, Commission File No. 1-11073).

 

10.19

 

Form of Non-Qualified Stock Option Agreement under the First Data 2002 Long-Term Incentive Plan for employees other than Executive Committee members, as amended July 2005 (incorporated by reference to Exhibit 10.5 of the Registrant's Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, Commission File No. 1-11073).

 

10.20

 

Form of Non-Qualified Stock Option Agreement under the First Data 1992 Long-Term Incentive Plan for Executive Officers (incorporated by reference to Exhibit 10.11 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2004, Commission File No. 1-11073).

II-39


EXHIBIT NO.
  DESCRIPTION


 


10.21


 


Form of Non-Qualified Stock Option Agreement under the First Data 1992 Long-Term Incentive Plan for employees other than Executive Officers (incorporated by reference to Exhibit 10.12 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2004, Commission File No. 1-11073).

 

10.22

 

First Data Corporation Severance/Change in Control Policy, as adopted July 26, 2005 as amended and restated effective September 24, 2007 (incorporated by reference to the Exhibit 10.27 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007, Commission file No. 1-11073).

 

10.23

 

Description of Named Executive Officer salary and bonus arrangements for 2008 (incorporated by reference to the Exhibit 10.28 of the Registrant's Annual Report on Form 10-K for the year ended December 31, 2007, Commission file No. 1-11073).

 

10.24

 

Description of Compensation of Directors.

 

10.25

 

The First Data Holdings Inc. 2008 Non-Employee Director Deferred Compensation Plan.

 

12.1

 

Computation in Support of Ratio of Earnings to Fixed Charges.

 

21.1

 

Subsidiaries of the Registrant.

 

23.1

 

Consent of Simpson Thacher & Bartlett LLP (included as part of its opinion filed as Exhibit 5.1 hereto).

 

23.2

 

Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm.

 

23.3

 

Consent of Grant Thornton LLP, Independent Registered Public Accounting Firm.

 

24.1

 

Powers of Attorney (included in signature pages of this Registration Statement).

 

25.1

 

Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of Wells Fargo Bank, National Association with respect to the Indenture governing the 9 7 / 8 % Senior Notes due 2015.

 

99.1

 

Form of Letter of Transmittal.

 

99.2

 

Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees.

 

99.3

 

Form of Letter to Clients.

 

99.4

 

Form of Notice of Guaranteed Delivery.

*
As amended or restated, as applicable.

         (b)      Financial Statement Schedules

II-40



FIRST DATA CORPORATION

SCHEDULE II—Valuation and Qualifying Accounts

(dollars in millions)

 
   
  Additions    
   
 
Description
  Balance at
Beginning
of Period
  Charged to
Costs and
Expenses
  Charged to
Other
Accounts
  Deductions   Balance at
End of
Period
 

For the predecessor period from January 1, 2007 to September 24, 2007 and the successor period from September 25, 2007 to December 31, 2007 deducted from receivables(c)

  $ 29.0   $ 30.4   $ 0.4 (a) $ 38.1 (b) $ 21.7  

Year-ended December 31, 2006 deducted from receivables

  $ 34.9   $ 57.0   $ 0.9 (a) $ 63.8 (b) $ 29.0  

Year-ended December 31, 2005 deducted from receivables

  $ 34.3   $ 30.8   $ 1.5 (a) $ 31.7 (b) $ 34.9  

(a)
Primarily due to acquisitions.

(b)
Amounts related to business divestitures and write-offs against assets.

(c)
Activity in respective periods was not material.

Item 22.    Undertakings.

        (a)   Each of the undersigned registrants hereby undertakes:

II-41


        (b)   Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

        (c)   Each of the undersigned registrants hereby undertakes to respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11 or 13 of Form S-4 within one business day of receipt of such request and to send the incorporated documents by first class mail or equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

        (d)   Each of the undersigned registrants hereby hereby undertakes to supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

II-42



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    FIRST DATA CORPORATION

 

 

By:

 

/s/ 
MICHAEL D. CAPELLAS

    Name:   Michael D. Capellas
    Title:   Chief Executive Officer and Chairman of the Board


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-43


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Chairman of the Board

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Executive Vice President and Chief Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Senior Vice President and Chief Accounting Officer

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director

 

August 13, 2008

II-44



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    CIFS LLC

 

 

By:

 

Concord EFS, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

Star Systems, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-45


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of Concord EFS, Inc. and Star Systems, Inc., Managing Members of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of Concord EFS, Inc. and Star Systems, Inc., Managing Members of Registrant

 

August 13, 2008

II-46



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    Concord Transaction Services, LLC

 

 

By:

 

Concord Computing Corporation, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

CTS Holdings, LLC, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-47


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of Concord Computing Corporation and Concord EFS, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of Concord Computing Corporation and Concord EFS, Inc.

 

August 13, 2008

II-48



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    FDGS Holdings, LLC

 

 

By:

 

First Data Corporation, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

First Data Commercial Services Holdings, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-49


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-50



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    FDGS Holdings General Partner II, LLC

 

 

By:

 

FDGS Holding LP, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

First Data Commercial Services Holdings, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-51


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-52



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    FDGS Holdings, LP

 

 

By:

 

FDGS Holdings, LLC, its general partner,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-53


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-54



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    FDR LIMITED

 

 

By:

 

/s/ 
MICHAEL D. CAPELLAS

    Name:   Michael D. Capellas
    Title:   Chief Executive Officer and Chairman of the Board


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-55


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STEVEN F. STRATMAN


Steven F. Stratman
 

Director

 

August 13, 2008

/s/  JON E. VANTYGHEM


Jon E. Vantyghem
 

Director

 

August 13, 2008

II-56



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    First Data Government Solutions, LP

 

 

By:

 

First Data Government Solutions, Inc., its general partner,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-57


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Government Solutions, Inc., General Partner of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Government Solutions, Inc., General Partner of Registrant

 

August 13, 2008

II-58



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    First Data Merchant Services Northeast, LLC

 

 

By:

 

First Data Merchant Services Corporation, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

Unified Partner, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-59


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of
First Data Merchant Services
Corporation and Unified Partner, Inc.,
Managing Members of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Merchant Services
Corporation and Unified Partner, Inc.,
Managing Members of Registrant

 

August 13, 2008

II-60



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    First Data Retail ATM Services L.P.

 

 

By:

 

Concord One, LLC, its general partner,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-61


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of Concord Processing, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of Concord Processing, Inc.

 

August 13, 2008

II-62



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    First Data Solutions, L.L.C.

 

 

By:

 

First Data Integrated Services Inc., its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-63


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Integrated Services Inc., Managing Member of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Integrated Services Inc., Managing Member of Registrant

 

August 13, 2008

II-64



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    Money Network Financial, LLC

 

 

By:

 

First Data Merchant Services Corporation, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

Concord Transaction Services, LLC, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-65


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of
First Data Merchant Services
Corporation, Concord EFS, Inc. and
Concord Computing Corporation

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Merchant Services
Corporation, Concord EFS, Inc. and
Concord Computing Corporation

 

August 13, 2008

II-66



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    PayPoint Electronic Payment Systems, LLC

 

 

By:

 

First Data Voice Services, its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-67


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Communications Corporation and SY Holdings, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Communications Corporation and SY Holdings, Inc.

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-68



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    QSAT Financial, LLC

 

 

By:

 

TASQ Technology, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

POS Holdings, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-69


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of TASQ Technology, Inc. and POS Holdings, Inc., Managing Members of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of TASQ Technology, Inc. and POS Holdings, Inc., Managing Members of Registrant

 

August 13, 2008

II-70



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    Transaction Solutions, LLC

 

 

By:

 

First Data Merchant Services Corporation, a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President

 

 

By:

 

Transaction Solutions Holdings, Inc., a managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-71


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of
First Data Merchant Services
Corporation and Transaction Solutions
Holdings, Inc., Managing Members of
Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Merchant Services
Corporation and Transaction Solutions
Holdings, Inc., Managing Members of
Registrant

 

August 13, 2008

II-72



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    Virtual Financial Services, LLC

 

 

By:

 

First Data Commercial Services Holdings, Inc., its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-73


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Commercial Services Holdings, Inc., Managing Member of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Commercial Services Holdings, Inc., Managing Member of Registrant

 

August 13, 2008

II-74



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule I of Subsidiary Registrants)

 

 

By:

 

/s/ 
MICHAEL D. CAPELLAS

    Name:   Michael D. Capellas
    Title:   Chief Executive Officer


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-75


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director

 

August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Director

 

August 13, 2008

II-76



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule II of Subsidiary Registrants)

 

 

By:

 

/s/ 
MARK S. WALLIN

    Name:   Mark S. Wallin
    Title:   President and Principal Executive Officer


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-77


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MARK S. WALLIN


Mark S. Wallin
 

President and Principal Executive Officer and Director

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Principal Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Principal Accounting Officer

 

August 13, 2008

II-78



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule III of Subsidiary Registrants)

 

 

By:

 

/s/ 
MICHAEL D. CAPELLAS

    Name:   Michael D. Capellas
    Title:   Chief Executive Officer


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-79


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director

 

August 13, 2008

II-80



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule IV of Subsidiary Registrants)

 

 

By:

 

First Data Corporation, its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-81


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation, Managing Member of Registrant

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation, Managing Member of Registrant

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation, Managing Member of Registrant

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation, Managing Member of Registrant

 

August 13, 2008

II-82



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule V of Subsidiary Registrants)

 

 

By:

 

First Data Resources, LLC, its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-83


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-84



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule VI of Subsidiary Registrants)

 

 

By:

 

Concord EFS, Inc., its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-85


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of Concord EFS, Inc., Managing Member of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of Concord EFS, Inc., Managing Member of Registrant

 

August 13, 2008

II-86



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule VII of Subsidiary Registrants)

 

 

By:

 

Concord Processing, Inc., its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-87


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of Concord Processing, Inc., Managing Member of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of Concord Processing, Inc., Managing Member of Registrant

 

August 13, 2008

II-88



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule VIII of Subsidiary Registrants)

 

 

By:

 

First Data Merchant Services Corporation, its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-89


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Merchant Services Corporation, Managing Member of Registrant

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Merchant Services Corporation, Managing Member of Registrant

 

August 13, 2008

II-90



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule IX of Subsidiary Registrants)

 

 

By:

 

TeleCheck Services, Inc., its managing member,

 

 

 

 

By:

 

/s/ 
MARK S. WALLIN

        Name:   Mark S. Wallin
        Title:   Chief Executive Officer


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-91


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MARK S. WALLIN


Mark S. Wallin
 

Chief Executive Officer and Director of TeleCheck Services, Inc., Managing Member of Registrant

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Principal Financial Officer

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Principal Accounting Officer

 

August 13, 2008

II-92



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Greenwood Village, State of Colorado, on August 13, 2008.

    REGISTRANTS (as listed on the attached Schedule X of Subsidiary Registrants)

 

 

By:

 

FDGS Holdings, LLC, its managing member,

 

 

 

 

By:

 

/s/ 
STANLEY J. ANDERSEN

        Name:   Stanley J. Andersen
        Title:   Vice President


SIGNATURES AND POWERS OF ATTORNEY

        Each person whose signature appears below authorizes David R. Money, Stanley J. Andersen, or any of them, as his or her attorney in fact and agent, with full power of substitution and resubstitution, to execute, in his name and on his behalf, in any and all capacities, a Registration Statement on Form S-4 and any amendments including post-effective amendments thereto (and any additional registration statement related thereto permitted by Rule 462(b) promulgated under the Securities Act of 1933 (and all further amendments including post-effective amendments thereto)), relating to an offer to exchange 9 7 / 8 % Senior Notes due 2015 (the "Notes") of First Data Corporation, as contemplated under the Registration Rights Agreement, dated as of October 24, 2007, among First Data Corporation, the subsidiary guarantors party thereto, Citigroup Global Markets Inc., as representative of the several initial purchasers, and any amendments including post-effective amendments thereto, and to file the same, with all the exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, necessary or advisable to enable the registrant to comply with the Securities Act of 1933, and any rules, regulations and requirements of the Securities and Exchange Commission, in respect thereof, in connection with the registration of the Notes which are the subject of such Registration Statement, as the case may be, which amendments may make such changes in such Registration Statement, as the case may be, as such attorney may deem appropriate, and with full power and authority to perform and do any and all acts and things, whatsoever which any such attorney or substitute may deem necessary or advisable to be performed or done in connection with any or all of the above-described matters, as fully as each of the undersigned could do if personally present and acting, hereby ratifying and approving all acts of any such attorney or substitute.

II-93


        Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date

 

 

 

 

 

/s/  MICHAEL D. CAPELLAS


Michael D. Capellas
 

Chief Executive Officer and Director of First Data Corporation

  August 13, 2008

/s/  PHILIP M. WALL


Philip M. Wall
 

Chief Financial Officer and Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  GREGG W. SONNEN


Gregg W. Sonnen
 

Chief Accounting Officer

 

August 13, 2008

/s/  STANLEY J. ANDERSEN


Stanley J. Andersen
 

Director of First Data Commercial Services Holdings, Inc.

 

August 13, 2008

/s/  JAMES R. FISHER


James R. Fisher
 

Director of First Data Corporation

 

August 13, 2008

/s/  SCOTT C. NUTTALL


Scott C. Nuttall
 

Director of First Data Corporation

 

August 13, 2008

/s/  TAGAR C. OLSON


Tagar C. Olson
 

Director of First Data Corporation

 

August 13, 2008

II-94



SCHEDULE I OF SUBSIDIARY REGISTRANTS

Achex, Inc.
Atlantic Bankcard Properties Corporation
Atlantic States Bankcard Association, Inc.
B1 PTI Services, Inc.
Bankcard Investigative Group Inc.
Business Office Services, Inc.
BUYPASS Inco Corporation
CallTeleservices, Inc.
Cardservice Delaware, Inc.
Cardservice International, Inc.
CESI Holdings, Inc.
CIFS Corporation
Concord Computing Corporation
Concord Corporate Services, Inc.
Concord EFS Financial Services, Inc.
Concord EFS, Inc.
Concord Emerging Technologies, Inc.
Concord Equipment Sales, Inc.
Concord Financial Technologies, Inc.
Concord Payment Services, Inc.
Concord Processing, Inc.
Credit Performance Inc.
CTS, Inc.
DW Holdings, Inc.
EFS Transportation Services, Inc.
EFTLogix, Inc.
EPSF Corporation
FDC International Inc.
FDMS Partner, Inc.
FDR Interactive Technologies Corporation
FDR Ireland Limited
FDR Missouri Inc.
FDR Signet Inc.
FDR Subsidiary Corp.
First Data Capital, Inc.
First Data Card Solutions, Inc.
First Data Commercial Services Holdings, Inc.
First Data Communications Corporation
First Data Digital Certificates Inc.
First Data Government Solutions, Inc.
First Data Integrated Services Inc.
First Data Latin America Inc.
First Data Merchant Services Corporation
First Data Mobile Holdings, Inc.
First Data Pittsburgh Alliance Partner Inc.
First Data PS Acquisition Inc.
First Data Technologies, Inc.
FSM Services Inc.
FundsXpress Financial Network, Inc.

S-1


FundsXpress, Inc.
FX Securities, Inc.
Gibbs Management Group, Inc.
Gift Card Services, Inc.
H & F Services, Inc.
ICVerify Inc.
IDLogix, Inc.
Intelligent Results, Inc.
IPS Holdings Inc.
IPS Inc.
JOT, Inc.
Linkpoint International, Inc.
MAS Inco Corporation
MAS Ohio Corporation
National Payment Systems Inc.
New Payment Services, Inc.
NPSF Corporation
PaySys International, Inc.
POS Holdings, Inc.
Sagebrush Holdings Inc.
Sagetown Holdings Inc.
Size Technologies, Inc.
Southern Telecheck, Inc.
Star Networks, Inc.
Star Processing, Inc.
Star Systems Assets, Inc.
Star Systems, Inc.
SurePay Real Estate Holdings, Inc.
SY Holdings, Inc.
TASQ Corporation
TASQ Technology, Inc.
Technology Solutions International, Inc.
TeleCheck Holdings, Inc.
TeleCheck International, Inc.
TeleCheck Pittsburgh/West Virginia, Inc.
Transaction Solutions Holdings, Inc.
Unified Partner, Inc.

S-2



SCHEDULE II OF SUBSIDIARY REGISTRANTS

Shared Global Systems, Inc.
TeleCheck Services, Inc.

S-3



SCHEDULE III OF SUBSIDIARY REGISTRANTS

First Data Voice Services
Unified Merchant Services

S-4



SCHEDULE IV OF SUBSIDIARY REGISTRANTS

Call Interactive Holdings LLC
DDA Payment Services, LLC
FDFS Holdings, LLC
First Data Aviation LLC
First Data Financial Services, L.L.C.
First Data Real Estate Holdings L.L.C.
First Data Resources, LLC
First Data Secure LLC
Gratitude Holdings LLC
Sageville Holdings LLC

S-5



SCHEDULE V OF SUBSIDIARY REGISTRANTS

First Data Payment Services, LLC
First Data, L.L.C.
Instant Cash Services, LLC
REMITCO LLC
Unibex, LLC

S-6



SCHEDULE VI OF SUBSIDIARY REGISTRANTS

CTS Holdings, LLC
Star Systems, LLC
Strategic Investment Alternatives LLC

S-7



SCHEDULE VII OF SUBSIDIARY REGISTRANTS

Concord NN, LLC
Concord One, LLC

S-8



SCHEDULE VIII OF SUBSIDIARY REGISTRANTS

First Data Merchant Services Southeast, L.L.C.
Initial Merchant Services, LLC
LoyaltyCo LLC
ValueLink, LLC
Yclip, LLC

S-9



SCHEDULE IX OF SUBSIDIARY REGISTRANTS

TeleCheck Acquisition LLC
TeleCheck Acquisition-Michigan, LLC

S-10



SCHEDULE X OF SUBSIDIARY REGISTRANTS

First Data Government Solutions, LLC
Taxware, LLC

S-11




QuickLinks

Table of Additional Registrant Guarantors
TABLE OF CONTENTS
BASIS OF PRESENTATION
PROSPECTUS SUMMARY
Our Company
Recent Developments
The Sponsor
The Exchange Offer
The Exchange Notes
RISK FACTORS
Risks Related to the Exchange Offer
Risks Related to Our Indebtedness
FORWARD-LOOKING STATEMENTS
THE TRANSACTIONS
Ownership and Corporate Structure
USE OF PROCEEDS
CAPITALIZATION
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS
NOTES TO UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS
SELECTED HISTORICAL CONSOLIDATED FINANCIAL DATA
MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS FOR THE YEAR ENDED DECEMBER 31, 2007
NOTES TO UNAUDITED PRO FORMA CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS
Unaudited Pro Forma Segment Revenues(a)
Unaudited Pro Forma Segment Operating Profit
BUSINESS
MANAGEMENT
EXECUTIVE COMPENSATION
DIRECTOR COMPENSATION
SUMMARY COMPENSATION TABLE
PERQUISITE AND PERSONAL BENEFITS
GRANTS OF PLAN-BASED AWARDS
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END(1)
OPTION EXERCISES AND STOCK VESTED
PENSION BENEFITS
NONQUALIFIED DEFERRED COMPENSATION(1)
Severance Benefit(1)
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
DESCRIPTION OF OTHER INDEBTEDNESS
THE EXCHANGE OFFER
DESCRIPTION OF NOTES
CERTAIN UNITED STATES FEDERAL INCOME TAX CONSEQUENCES
CERTAIN ERISA CONSIDERATIONS
PLAN OF DISTRIBUTION
LEGAL MATTERS
EXPERTS
AVAILABLE INFORMATION
FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA FIRST DATA CORPORATION INDEX TO FINANCIAL STATEMENTS
FIRST DATA CORPORATION CONSOLIDATED STATEMENTS OF OPERATIONS
FIRST DATA CORPORATION CONSOLIDATED BALANCE SHEETS
FIRST DATA CORPORATION CONSOLIDATED STATEMENTS OF CASH FLOWS
FIRST DATA CORPORATION CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY
FIRST DATA CORPORATION NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS
Unaudited Pro Forma Condensed Consolidated Statements of Operations
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Successor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Predecessor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Predecessor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Predecessor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET (in millions) (Successor)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET (in millions) (Predecessor)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Successor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Predecessor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Predecessor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Predecessor) (in millions)
FIRST DATA CORPORATION CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited) (in millions)
FIRST DATA CORPORATION CONSOLIDATED BALANCE SHEETS (in millions, except common stock share amounts)
FIRST DATA CORPORATION CONSOLIDATED STATEMENTS OF CASH FLOWS (in millions) (Unaudited)
FIRST DATA CORPORATION NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (Unaudited)
Unaudited Pro Forma Condensed Consolidated Statements of Operations
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Successor) (in millions) (unaudited)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS (Predecessor) (in millions) (unaudited)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET (Successor) (in millions) (unaudited)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING BALANCE SHEET (Successor) (in millions)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Successor) (in millions) (unaudited)
FIRST DATA CORPORATION CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS (Predecessor) (in millions) (unaudited)
Report of Independent Registered Public Accounting Firm
Chase Paymentech COMBINED BALANCE SHEETS (In thousands)
Chase Paymentech COMBINED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME For the years ended (In thousands)
Chase Paymentech COMBINED STATEMENTS OF CHANGES IN OWNERS' EQUITY (In thousands)
Chase Paymentech COMBINED STATEMENTS OF CASH FLOWS For the years ended (In thousands)
Chase Paymentech NOTES TO COMBINED FINANCIAL STATEMENTS For the years ended December 31, 2007 and 2006 and the year ended December 31, 2005 (unaudited)
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
FIRST DATA CORPORATION
SCHEDULE II—Valuation and Qualifying Accounts (dollars in millions)
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SIGNATURES
SIGNATURES AND POWERS OF ATTORNEY
SCHEDULE I OF SUBSIDIARY REGISTRANTS
SCHEDULE II OF SUBSIDIARY REGISTRANTS
SCHEDULE III OF SUBSIDIARY REGISTRANTS
SCHEDULE IV OF SUBSIDIARY REGISTRANTS
SCHEDULE V OF SUBSIDIARY REGISTRANTS
SCHEDULE VI OF SUBSIDIARY REGISTRANTS
SCHEDULE VII OF SUBSIDIARY REGISTRANTS
SCHEDULE VIII OF SUBSIDIARY REGISTRANTS
SCHEDULE IX OF SUBSIDIARY REGISTRANTS
SCHEDULE X OF SUBSIDIARY REGISTRANTS

Exhibit 3.3

 

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

ACHEX, INC.

 

ARTICLE ONE.                                   That the name of the corporation is: Achex, Inc.

 

ARTICLE TWO.                              The address of the corporation’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Zip Code 19808. The name of its registered agent at such address is Corporation Service Company.

 

ARTICLE THREE.                The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law.

 

ARTICLE FOUR.                           The corporation is authorized to issue two classes of stock to be designated, respectively, “Common Stock” and “Preferred Stock.” The total number of shares of Common Stock that the corporation is authorized to issue is 2,000, with a par value of $0.01 per share. The total number of shares of Preferred Stock that the corporation is authorized to issue is 1,200 with a par value of $0.01 per share, 600 of which are designated “Series A Preferred Stock.”

 

The remaining shares of Preferred Stock may be issued from time to time in one or more series. The Board of Directors of the corporation (the “Board of Directors”) is expressly authorized to provide for the issue of all or any of the remaining shares of the Preferred Stock in one or more series, and to fix the number of shares and to determine or alter for each such series, such voting powers, full or limited, or no voting powers, and such designations, preferences, and relative, participating, optional or other rights and such qualifications, limitations, or restrictions thereof, as shall be stated and expressed in the resolution or resolutions adopted by the Board of Directors providing for the issue of such shares and as may be permitted by the General Corporation Law.

 

The corporation shall from time to time in accordance with the laws of the State of Delaware increase the authorized amount of its Common Stock if at any time the number of shares of Common Stock remaining unissued and available for issuance upon conversion of the Preferred Stock shall not be sufficient to permit conversion of the Preferred Stock.

 

The relative rights, preferences, privileges and restrictions granted to or imposed upon the respective classes and series of the shares of capital stock or the holders thereof are as set forth below.

 

Section 1.                                           Dividends.   The holders of the Series A Preferred Stock shall be entitled to receive, out of any funds legally available therefor, noncumulative dividends in an amount equal to $2,608.33 per share per annum, when and if declared by the corporation’s board of directors. No dividend shall be declared or paid on the Common Stock in any year until all dividends for such year have been declared and paid on the Series A Preferred Stock.

 



 

Section 2.                                           Liquidation Preference .

 

(a)                                        In the event of any liquidation, dissolution or winding up of the corporation, prior and in preference to any distribution of any of the assets or funds of the corporation to the holders of the Common Stock by reason of their ownership of such stock, the holders of Series A Preferred Stock shall be entitled to receive for each outstanding share of Series A Preferred Stock then held by them an amount equal to $32,672.80 per share (as adjusted for any recapitalizations, stock combinations, stock dividends, stock, splits and the like) plus declared but unpaid dividends on such share. If, upon the occurrence of a liquidation, dissolution or winding up, the assets and funds of the corporation legally available for distribution to stockholders by reason of their ownership of stock of the corporation shall be insufficient to permit the payment to such holders of Series A Preferred Stock of the full aforementioned preferential amount, then the entire assets and funds of the corporation legally available for distribution to stockholders by reason of their ownership of stock of the corporation shall be distributed ratably among the holders of Series A Preferred Stock in proportion to the preferential amount each such holder is otherwise entitled to receive.

 

(b)              Upon a liquidation, dissolution or winding up of the corporation, and after payment to the holders of Series A Preferred Stock of the amounts to which they are entitled pursuant to Section 2(a), all assets and funds of the corporation that remain legally available for distribution to stockholders by reason of their ownership of stock of the corporation shall be distributed ratably among the holders of Common Stock and Series A Preferred Stock in proportion to the number of shares of Common Stock held by them or issuable upon the conversion of the Series A Preferred Stock held by them and based on the total number of shares of Common Stock outstanding, or issuable upon conversion of the outstanding Series A Preferred Stock, until such time as each holder of shares of Series A Preferred Stock has received an aggregate liquidation amount under Section 2(a) and (b) equal to two (2) times the applicable Original Issue Price (as defined in Section 3(a) hereof) (as adjusted for recapitalizations, stock combinations, stock dividends, stock splits and the like). Thereafter, all such assets and funds shall be distributed ratably among the holders of Common Stock.

 

(c)                                        For the purposes of this Section 2, a liquidation, dissolution or winding up of the corporation shall be deemed to be occasioned by, and to include, (i) the corporation’s sale of all or substantially all of its assets or (ii) the acquisition of this corporation by another entity (whether by means of merger or consolidation or sale or transfer of the corporation’s capital stock) resulting in the exchange of the outstanding shares of this corporation for securities or consideration issued, or caused to be issued, by the acquiring corporation or its subsidiary, unless the stockholders of this corporation hold at least 50% of the voting power of the surviving corporation in such a transaction.

 

(d)                                        If any of the assets of this corporation are to be distributed under this Section 2, or for any other purpose, in a form other than cash, then the Board of Directors shall be empowered to , and shall promptly determine the value of the assets to be distributed to the holders of Series A Preferred Stock or Common Stock. This corporation shall, upon receipt of

 

2



 

such determination, give prompt written notice of the determination to each holder of shares of Series A Preferred Stock or Common Stock.

 

(e)                                        Written notice of any liquidation, dissolution or winding up of the corporation, stating a payment date, the amount of the preference payments and the place where said preference payments shall be payable, shall be delivered in person, mailed by certified or registered mail, return receipt requested, or sent by telecopier or telex, not less than 20 days prior to the payment date stated therein, to the holders of record of Series A Preferred Stock. Such notice shall be addressed to each such holder at its address as shown by the records of the corporation.

 

Section 3.                                           Conversion. The holders of Series A Preferred Stock shall have conversion rights as follows:

 

(a)                                        Right to Convert.   Each share of Series A Preferred Stock shall be convertible, at the option of the holder thereof, at any time after the date of issuance of such share, at the office of the corporation or any transfer agent for such Series A Preferred Stock, into such number of fully paid and nonassessable shares of Common Stock as is determined by dividing the applicable Original Issue Price of such share of Series A Preferred Stock by the Conversion Price (the “Conversion Price”) at the time in effect for a share of such Series A Preferred Stock. The Original Issue Price per share of Series A Preferred Stock is $32,672.80. The Conversion Price per share of Series A Preferred Stock initially shall be $32,672.80, subject to adjustment from time to time as provided below.

 

(b)                                        Automatic Conversion.   Each share of Series A Preferred Stock shall automatically be converted into shares of Common Stock at the then effective Conversion Price upon the consent of the holders of a majority of the then outstanding shares of Series A Preferred Stock.

 

(c)                                        Mechanics of Conversion.   No fractional shares of Common Stock shall be issued upon conversion of Series A Preferred Stock. In lieu of any fractional shares to which the holder would otherwise be entitled, the corporation shall pay cash equal to such fraction multiplied by the then effective Conversion Price of such Series A Preferred Stock. Before any holder of Series A Preferred Stock shall be entitled to convert the same into shares of Common Stock pursuant to Section 3(a), such holder shall surrender the certificate or certificates therefor, duly endorsed, at the office of the corporation or of any transfer agent for such Series A Preferred Stock, and shall give written notice by facsimile, by overnight courier, by messenger or by mail , postage prepaid, to the corporation at its principal corporate office, of the election to convert the same and such conversion shall be deemed to have been made immediately prior to the close of business on the date of such surrender of the shares of Series A Preferred Stock to be converted. A holder of Series A Preferred Stock may make any such notice of conversion conditional upon the happening of any event or the passage of such time as is specified by such holder in such conversion notice, and may rescind any notice of conversion prior to the effective time thereof specified in any such notice. In the event of an automatic conversion pursuant to Section 3(b), the outstanding shares of Series A Preferred Stock shall be converted automatically without any further action by the holder of such shares and whether or not the certificates representing such

 

3



 

shares are surrendered to the corporation or the transfer agent for such Series A Preferred Stock; and the corporation shall not be obligated to issue certificates evidencing the shares of Common Stock issuable upon such automatic conversion unless the certificates evidencing such shares of Series A Preferred Stock are either delivered to the corporation or the transfer agent for such Series A Preferred Stock as provided above, or the holder notifies the corporation or the transfer agent for such Series A Preferred Stock that such certificates have been lost, stolen or destroyed and executes an agreement satisfactory to the corporation to indemnify the corporation from any loss incurred by it in connection with such certificates. The corporation shall, as soon as practicable thereafter, issue and deliver to such address as the holder may direct, a certificate or certificates for the number of shares of Common Stock to which such holder shall be entitled.

 

Upon issuance of shares in accordance with this Section 3(c), such shares shall be deemed to be duly authorized, validly issued, fully paid and non-assessable. The issuance of certificates for shares of any class of capital stock (upon conversion of shares of any other class of capital stock or otherwise) shall be made without charge to the holders of such shares for any issuance tax in respect thereof or other cost incurred by the corporation in connection with such conversion and/or the issuance of such shares; provided , however, that the corporation shall not be required to pay any tax which may be payable in respect of any transfer involved in the issuance and delivery of any certificate in a name other than that of the holder of the shares converted.

 

(d)                                  Status of Converted Stock .   In the event any shares of Series A Preferred Stock shall be converted pursuant to this Section 3, the shares so converted shall be canceled and shall not be reissued by the corporation.

 

(e)                                   Adjustment of Conversion Price of Series A Preferred Stock The Conversion Price shall be subject to adjustment from time to time as follows:

 

(i)                                                                  Adjustments for Subdivisions or Combinations of Common Stock.    In the event the outstanding shares of Common Stock shall be subdivided by stock split, stock dividend or otherwise, into a greater number of shares of Common Stock, the Conversion Price of the Series A Preferred Stock then in effect shall, concurrently with the effectiveness of such subdivision, be proportionately decreased. In the event the outstanding shares of Common Stock shall be combined or consolidated into a lesser number of shares of Common Stock, the Conversion Price of the Series A Preferred Stock then in effect shall, concurrently with the effectiveness of such combination or consolidation, be proportionately increased.

 

(ii)                                                              Adjustments for Stock Dividends and Other Distributions. In the event the corporation makes, or fixes a record date for the determination of holders of Common Stock entitled to receive any distribution (excluding repurchases of securities by the corporation not made on a pro rata basis) payable in property or in securities of the corporation other than shares of Common Stock, and other than as otherwise adjusted for in this Section 3 or as provided for in Section 1 in connection with a dividend, then and in each such event the holders of Series A Preferred Stock shall receive, at the time of such distribution, the amount of property or the number of securities of the corporation that they would have received had their Series A Preferred Stock been converted into Common Stock on the date of such event.

 

4



 

(iii)                                                            Adjustments for Reorganizations, Reclassifications or Similar Events If the Common Stock shall be changed into the same or a different number of shares of any other class or classes of stock or other securities or property, whether by capital reorganization, reclassification or otherwise, then each share of Series A Preferred Stock shall thereafter be convertible into the number of shares of stock or other securities or property to which a holder of the number of shares of Common Stock of the corporation deliverable upon conversion of such shares of Series A Preferred Stock shall have been entitled upon such reorganization, reclassification or other event. The provisions of this clause (iii) shall apply to successive reorganizations, reclassifications, contributions or mergers.

 

(iv)                                                              Adjustments for Diluting Issues . In addition to the adjustment of the Conversion Price provided above, the Conversion Price of the Series A Preferred Stock shall be subject to further adjustment from time to time as follows:

 

(A)                                                           Special Definitions .

 

(1)                                           “Options” shall mean rights, options or warrants to subscribe for. purchase or otherwise acquire either Common Stock or Convertible Securities.

 

(2)                                           “Original Issue Date” shall mean July 3, 2001.

 

(3)                                           “Convertible Securities” shall mean securities convertible into or exchangeable for Common Stock, either directly or indirectly.

 

(4)                                           “Additional Shares of Common Stock” shall mean all shares of Common Stock issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) by the corporation after the Original Issue Date other than shares of Common Stock issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued):

 

i)                       upon conversion of shares of Series A Preferred Stock;

 

ii)                    to an employee, consultant or director pursuant to stock option, or similar plans or arrangements approved by the Board of Directors, including without limitation upon the exercise of Options outstanding as of the Original Issue Date;

 

iii)                 to an equipment lessor or similar entity in a transaction approved by the Board of Directors, the principal purpose of which is other than the raising of capital;

 

iv)                as a dividend or other distribution in connection with which an adjustment to the Conversion Price is made pursuant to Section 3(e)(i), (ii) or (iii);

 

v)                   in a merger or acquisition that is approved by the Board of Directors;

 

vi)                pursuant to any other transaction approved by a majority of the Board of Directors primarily for the purpose of (A) a joint venture, technology licensing or

 

5



 

research and development activity, (B) distribution or manufacture of the corporation’s products or services, or (C) any other transaction involving corporate partners that is primarily for purposes other than raising capital; if the holders of a majority of the then outstanding; or

 

vii)             if a majority of the then outstanding total number of shares of Series A Preferred Stock agree in writing that such shares in such issuance shall not constitute Additional Shares of Common Stock.

 

(B)                                                   No Adjustment of Conversion Price . No adjustment in the Conversion Price shall be made pursuant to Section 3(e)(iv)(D) unless the consideration per share for each Additional Share of Common Stock issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) by the corporation is less than the Conversion Price in effect immediately prior to such issue, and provided that any such adjustment shall not have the effect of increasing the Conversion Price to an amount which exceeds the Conversion Price existing immediately prior to such adjustment.

 

(C)                                                   Deemed Issue of Additional Shares of Common Stock .  Except as otherwise provided in Section 3(e)(iv)(A) or 3(e)(iv)(B), in the event the corporation at any time or from time to time after the Original Issue Date shall issue any Options or Convertible Securities or shall fix a record date for the determination of any holders of any class of securities entitled to receive any such Options or Convertible Securities, then the maximum number of shares (as set forth in the instrument relating thereto without regard to any provisions contained therein for a subsequent adjustment of such number) of Common Stock issuable upon the exercise of such Options or, in the case of Convertible Securities and Options therefor, the conversion or exchange of such Convertible Securities, shall be deemed to be Additional Shares of Common Stock issued as of the time of such issue or, in case such a record date shall have been fixed, as of the close of business on such record date, provided that in any such case in which Additional Shares of Common Stock are deemed to be issued:

 

(1)                                        no further adjustment in. the Conversion Price shall be made upon the subsequent issue of Convertible Securities or shares of Common Stock upon the exercise of such Options or conversion or exchange of such Convertible Securities;

 

(2)                                        if such Options or Convertible Securities by their terms provide, with the passage of time or otherwise , for any increase or decrease in the consideration payable to the corporation, or increase or decrease in the number of shares of Common Stock issuable, upon the exercise, conversion or exchange thereof, the Conversion Price computed upon the original issue thereof or upon the occurrence of a record date with respect thereto, and any subsequent adjustments based thereon, shall, upon any such increase or decrease becoming effective, be recomputed to reflect such increase or decrease;

 

(3)                                        upon the expiration of any such Options or any rights of conversion or exchange under such Convertible Securities which shall not have been exercised, the Conversion Price computed upon the original issue thereof or upon the occurrence of a record date with respect thereto, and any subsequent adjustments based thereon, shall, upon such expiration. be recomputed as if:

 

6



 

i)                  in the case of Convertible Securities or Options for Common Stock, the only Additional Shares of Common Stock issued were shares of Common Stock, if any, actually issued upon the exercise of such Options or the conversion or exchange of such Convertible Securities, and the consideration received therefor was the consideration actually received by the corporation for the issue of all such Options, whether or not exercised, plus the consideration actually received by the corporation upon such exercise, or for the issue of all such Convertible Securities, whether or not converted or exchanged, plus the additional consideration, if any, actually received by the corporation upon such conversion or :exchange; and

 

ii)                    in the case of Options for Convertible Securities, only the Convertible Securities, if any, actually issued upon the exercise thereof were issued at the time of issue of such Options and the consideration received by the corporation for the Additional Shares of Common Stock deemed to have been then issued was the consideration actually received by the corporation for the issue of all such Options, whether or not exercised, plus the consideration deemed to have been received by the corporation upon the issue of the Convertible Securities with respect to which such Options were actually exercised;

 

(4)                                        no readjustment pursuant to Section 3(e)(iv)(C)(2) or (3) above shall have the effect of increasing the Conversion Price to an amount which exceeds the Conversion Price existing immediately prior to the original adjustment with respect to the issuance of such Options or Convertible Securities, as adjusted for any Additional Shares of Common Stock issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) between such original adjustment date and such readjustment date;

 

(5)                                        in the case of any Options which expire by their terms not more than 30 days after the date of issue thereof, no adjustment of the Conversion Price shall be made until the expiration or exercise of all such Options; and

 

(6)                                        in the case of any Option or Convertible: Security with respect to which the maximum number of shares of Common Stock issuable upon exercise or conversion or exchange thereof is not determinable, no adjustment to the Conversion Price shall be made until such number becomes determinable.

 

(D)                                                  Adjustment of Conversion Price Upon Issuance of Additional Shares of Common Stock.   Subject to the limitation set forth in Section 3(e)(iv)(B), above, if Additional Shares of Common Stock are issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) without consideration or for a consideration per share (computed on an as-converted to Common Stock basis) less than a Conversion Price in effect immediately prior to such issue (a “Dilutive Issue”), then and in such event, such Conversion Price shall be reduced, concurrently with such issue, to a price (calculated to the nearest cent) determined by multiplying such Conversion Price by a fraction, (x) the numerator of which shall be the number of shares of Common Stock outstanding immediately prior to such issue plus the number of shares of Common Stock which the aggregate consideration received by the corporation for the total number of Additional Shares of Common Stock so issued would purchase at such Conversion Price, and (y) the denominator of which shall be the number of shares of Common Stock

 

7



 

outstanding immediately prior to such issue plus the number of such Additional Shares of Common Stock so issued. For the purposes of this.Section 3(e)(iv)(D), all shares of Common Stock issuable upon exercise of outstanding Options and upon conversion of outstanding Convertible Securities and Series A Preferred Stock, shall be deemed to be outstanding, and immediately after any Additional Shares of Common Stock are deemed issued pursuant to Section 3(e)(iv)(C), such Additional Shares of Common Stock shall be deemed to be outstanding.

 

(E)                                                     Determination of Consideration For purposes or this Section 3(e)(iv), the consideration received by the corporation for any Additional Shares of Common Stock issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) shall be computed as follows:

 

(1)                        Cash and Property . Such consideration shall:

 

i)             insofar as it consists of cash, be computed at the aggregate amount of cash received by the corporation after deducting any commissions, discounts or placement fees payable by the corporation with respect to such issuance;

 

ii)          insofar as it consists of property other than cash, be computed at the fair value thereof at the time of such issuance, as determined in good faith by the Board of Directors of the corporation; and

 

iii)       if Additional Shares of Common Stock are issued (or, pursuant to Section 3(e)(iv)(C), deemed to be issued) together with other shares or securities or other assets of the corporation for consideration which covers both, be the proportion of such consideration so received, computed as provided in clauses (i) and (ii) of this Section 3(e)(iv)(E)(l), as determined in good faith by the Board of Directors of the corporation;

 

(2)                        Options and Convertible Securities . The consideration received by the corporation for Additional Shares of Common Stock deemed to have been issued pursuant to Section 3(e)(iv)(C), relating to Options and Convertible Securities, shall be the sum of (x) the total amount, if any, received or receivable by the corporation as consideration for the issue of such Options or Convertible Securities, plus (y) the minimum aggregate amount of additional consideration (as set forth in the instruments relating thereto, without regard to any provision contained therein for a subsequent adjustment of such consideration) payable to the corporation upon the exercise of such Options or the conversion or exchange of such Convertible Securities , or in the case of Options for Convertible Securities, the exercise of such Options for Convertible Securities and the conversion or exchange of such Convertible Securities.

 

(f)                                                       Certificate as to Adjustments . Upon the occurrence of each adjustment or readjustment of the Conversion Price pursuant to this Section 3, the corporation, at its expense, shall promptly compute such adjustment or readjustment in accordance with the terms hereof and furnish, to each holder of Series A Preferred Stock to which such adjustment pertains, a certificate signed by an officer setting forth such adjustment or readjustment and showing in detail the facts upon which such adjustment or readjustment is based. The corporation shall furnish or cause to be furnished to each holder a like certificate setting forth (i) such adjustments and readjustments, (ii) the Conversion Price at the time in effect, and (iii) the number of shares of

 

8



 

Common Stock and the amount, if any, of other property which at the time would be received upon the conversion of such holders Series A Preferred Stock.

 

Section 4.                                                  Voting .

 

(a)                                   General .   Except as otherwise required by law, each holder of Series A Preferred Stock shall be entitled to the number of votes equal to the number of shares of Common Stock into which the shares of Series A Preferred Stock so held could be converted at the record date for determination of the stockholders entitled to vote, or, if no, such record date is established, at the date such vote is taken or any written consent of stockholders is solicited. Except as required by law or as otherwise set forth herein (including without limitation Section 4(b)), all shares of Series A Preferred Stock and all shares of Common Stock shall vote together as a single class. Fractional votes by the holders of Series A Preferred Stock shall not, however, be permitted, and any fractional voting rights shall (after aggregating all shares into which shares of Series A Preferred Stock held by each holder could be converted) be rounded down to the nearest whole number.

 

(b)                                   Approval by Series A Preferred Stock . For so long as at least 30 shares of Series A Preferred Stock remain outstanding (as adjusted for recapitalizations, stock combinations, stock dividends, stock splits and the like), the corporation shall not, without first obtaining the approval of the holders of a majority of the then outstanding total number of shares of Series A Preferred Stock:

 

(i)                                      increase or decrease the number of authorized shares of Series A Preferred Stock;

 

(ii)                                   authorize, create or issue any shares of any class or series of stock having any preference or priority senior to or on parity with any such preference or priority of the Series A Preferred Stock, or which in any manner adversely affects the holders of the Series A Preferred Stock,

 

(iii)                                reclassify the shares of any class or series of capital stock into shares of any other class or series of capital stock (A) ranking, either as to payment of dividends, distributions of assets or redemptions, including, without limitation, distributions to be made upon a liquidation, senior to or on parity with such Series A Preferred Stock, or (B) which in any manner adversely affects the rights of the holders of such Series A Preferred Stock in their capacity as such;

 

(iv)                               amend or repeal any provision of, or add any provision to, this Amended and Restated Certificate of Incorporation if such action would adversely alter or change the rights, preferences, privileges, or restrictions of the Series A Preferred Stock;

 

(v)                                  take any action resulting in the repurchase or redemption of shares of Common Stock or Series A Preferred Stock of the corporation; or

 

9



 

(vi)                               approve or authorize the payment of any dividends or other distributions on its Common Stock or Series A Preferred Stock,

 

Section 5.                                           Consent to Distributions .  Each holder of Series A Preferred Stock shall be deemed to have consented, for purposes of Sections 502, 503 and 506 of the California Corporations Code and Sections 1 and 2 of this Article Four, to distributions made by the corporation in connection with the repurchase of shares of Common Stock from employees. officers, directors or consultants of the corporation in connection with the termination of their employment or services pursuant to agreements or arrangements approved by the Board of Directors of the corporation.

 

Section 6.                                           Reacquired Shares . Any shares of Series A Preferred Stock purchased or otherwise acquired by the corporation in any manner whatsoever shall be retired and canceled promptly after the acquisition thereof. All such shares shall upon their cancellation become authorized but unissued shares of Series A Preferred Stock and may not be reissued.

 

Section  7.                                            Waiver of Rights, Preferences or Privileges . Any right, preference or privilege of the Series A Preferred Stock may be waived by a majority of the outstanding shares of Series A Preferred Stock voting on an as converted basis, and such waiver shall be binding on all holders of Series A Preferred Stock .

 

ARTICLE FIVE.                                                       The corporation is to have perpetual existence.

 

ARTICLE SIX.                                                                The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the Corporation.

 

ARTICLE SEVEN.                                             In furtherance and not in limitation of the powers conferred by statute, the Board of Directors of the corporation is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

ARTICLE EIGHT.                                             Elections of directors need not be by written ballot unless a majority of the stockholders of the corporation demand election by written ballot at the meeting and before voting begins or unless the Bylaws of the corporation shall so provide.

 

ARTICLE NINE.                                                        Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws of the corporation may provide. The books of the corporation may be kept outside of the State of Delaware at such place or places as may be designated from time to time by the Board of Directors of the corporation or in the Bylaws of the corporation.

 

ARTICLE TEN.

 

(a)                                         Limitation of Director’s Liability . The corporation eliminates the personal liability of each member of its Board of Directors of the corporation and its stockholders for monetary damages for breach of fiduciary duty, as a director, provided that the foregoing shall

 

10



 

not eliminate the liability of a director (i) for any breach of such director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of Title 8 of the General Corporation Law or (iv) for any transaction from which such director derived any improper personal benefit. If the General Corporation Law is amended after the date of filing of this Amended and Restated Certificate of Incorporation to authorize corporate action to further eliminate or limit the personal liability of directors, then the liability of a director of the corporation, in addition to the limitation on personal liability provided in this Article Ten, shall be eliminated or limited to the fullest extent permitted by the General Corporation Law, as so amended. Any repeal or amendment of this Article Ten by the stockholders of the corporation, or any amendment, termination or repeal of relevant provisions of the General Corporation Law or any other applicable law, shall not adversely affect any elimination of or limitation on the personal liability of a director of the corporation for or with respect to any acts or omissions of such director occurring prior to the effective date of such amendment, termination or repeal.

 

(b)                                        Indemnification of Corporate Agents . The corporation may indemnify to the fullest extent not prohibited by law any person made or threatened to be made a party to an action or proceeding, whether criminal, civil, administrative or investigative, by reason of the fact that such person, such person’s testator or intestate is or was a director, officer, employee benefit plan fiduciary, agent or employee of the corporation or any predecessor of the corporation or serves or served at the request of the corporation or any predecessor of the corporation as a director, officer, agent, employee benefit plan fiduciary or employee of another corporation, partnership, limited liability company, joint venture, trust or other entity or enterprise.

 

(c)                                        Repeal or Modification.   Neither any amendment or repeal of this Article Ten, nor the adoption to this Amended and Restated Certificate of Incorporation inconsistent with this Article Ten, shall eliminate or reduce the effect of this Article Ten, in respect of any matter occurring, or any action or proceeding accruing or arising or that, but for this Article Ten, would accrue or arise, prior to such amendment, repeal or adoption of an inconsistent provision.

 

[Remainder of Page Intentionally Left Blank]

 

11




Exhibit 3.4

 

BYLAWS

OF

ACHEX, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. 

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.5

 

ARTICLES OF INCORPORATION

OF

ATLANTIC BANKCARD PROPERTIES CORPORATION

 

We, the undersigned natural persons of the age of twenty-one years or more, do hereby associate ourselves into a business corporation under the laws of the State of North Carolina, as contained in Chapter 55 of the General Statutes of North Carolina, entitled “Business Corporation Act,” and the several amendments thereto, and to that end do hereby set forth:

 

1. The name of the Corporation is Atlantic Bankcard Properties Corporation.

 

2. The period of duration of the corporation shall be perpetual.

 

3. The purpose or purposes for which the corporation is organized are:

 

To buy, sell, exchange, rent, manage, and deal in real estate of all sorts, kinds and descriptions, either for its own account, or as agent, factor, or broker for any other individual, firm, or corporation. To carry on and transact a general real estate business, including the right to take, acquire, buy, hold, maintain, rent, develop, sell, convey, mortgage, exchange, improve, and otherwise deal in and dispose of real estate, chattels, real and personal property of every nature and description whatever, or any interest or right therein without limit as to amount; to convey, subdivide, plot, improve and develop land or property for sale or otherwise; to do and perform all things needful and lawful for the development and improvement of the same for residence, trade, or business; to erect and construct houses, buildings, or works of every description on any land, and to rebuild and enlarge, alter, improve and maintain existing houses, buildings or works; to construct, convert, maintain and use roads and other conveniences, and generally to deal with and improve the property of the company or any other person, firm, association, or corporation.

 

To purchase or otherwise acquire, and to hold, own, sell, convey, exchange, hire, lease, pledge, encumber, and otherwise deal in and dispose of all kinds of personal property, chattels real, choses in action, notes, bonds, mortgages and other securities.

 

To purchase or otherwise acquire and to hold, own, sell, convey, and lease any and all forms of personal property, goods, merchandise and machinery and to lease, sell, rent or otherwise deal in the transfer of any interest in said items of personal property to others and in general to conduct a general personal property leasing and rental trade.

 

To buy, acquire, own and sell stocks, bonds, securities, notes, and other choses in action; to lend money and make advances from time to time secured by note or mortgage on real estate or personal property; to procure money for borrowers and to guarantee to the lender the payment of both the principal and interest or either; and to carry on a general rental and collection business.

 

To contract with any person, firm or corporation, public or private, and to carry out and perform contracts of every sort, and any kind, and to purchase, lease, or otherwise acquire any and all rights, privileges and franchises convenient or profitable to carry out anything in connection with the corporate business of the company.

 

To purchase the business, good will, rights, property, contracts and assets of all kinds and to undertake the whole or any part of the liabilities of any person, firm, association, or corporation, and to pay for the same in cash, stock, bonds, debentures, or other securities of this corporation or otherwise. To manage, direct, operate, contract, sell, encumber and do all things necessary for the profitable operation of any business so purchased.

 

To purchase, hold, pledge, transfer, sell, assign or otherwise dispose of capital stock, notes, bonds, or securities or evidences of indebtedness created by any other corporation, or corporations, of this or any other State, or the dividends or interest thereon or the income therefrom, and while owner or holder of such securities, to exercise any or all of the rights, powers or privileges pertaining thereto, including the right to vote thereon.

 

To buy or otherwise acquire any other enterprise adapted to be carried on in connection with the corporation’s principal businesses, together with the good will, right, property and assets of all kinds thereto pertaining; in connection therewith to assume any of the liabilities of any person, firm or corporation and to

 



 

pay for the same in cash, service, stock debentures, or other securities of the corporation.

 

To borrow money from any person, firm, or corporation; to make and issue notes, bills, bonds and debentures, and other evidence of indebtedness of any kind, and to secure the same by pledge, mortgage, or otherwise, without limit as to amount, and to provide for payment of the same by any means whatsoever lawful.

 

To acquire, hold, sell or pledge stocks, bonds, debentures, or other securities, and issue against the same debentures or other evidence of interest in the same by declaration of trust, trust in debentures or by other instrument or declaration of the Corporation and sell the same in such manner as may be determined to be the benefit of the Corporation.

 

To engage in any other lawful activity, including, but not limited to, constructing, manufacturing, raising or otherwise producing, and repairing, servicing, storing or otherwise caring for any type of structure, commodity or livestock whatsoever; processing, selling, brokering, factoring, distributing, lending, borrowing or investing in any type of property whether real or personal, tangible or intangible; transporting freight; collecting and disseminating information or advertisement through any medium whatsoever; performing personal services of any nature; and entering into or serving in any type of management; investigative; advisory, promotional, protective, insurance, guarantyship, suretyship, fiduciary or representative capacity or relationship for any persons, firms or corporations whatsoever.

 

The several objects and powers specified in this Article shall not be limited by or dependent upon the terms of any other clause in any other part of this Article, but the objects and powers specified in each of the clauses of this Article shall be regarded as independent and separate purposes and powers of the Corporation.

 

To do all and everything necessary, suitable, expedient or proper for the accomplishment of any of the purposes, or the attainments of any one or more of the objects herein enumerated or incident to the powers herein named, or which shall at any time appear conducive or expedient for the protection or benefit of the corporation either as holders of, or interested in any property or otherwise; with all the powers now or hereafter conferred by the laws of North Carolina upon corporations of like character.

 

4. The aggregate number of shares which the corporation shall have authority to issue is 5,000, divided into one class. The designation of each class, number of shares of each class, series, if any, within each class, and the par value, if any, of the shares of each class, or a statement that the shares of any class are without par value, is as follows:

 

 

 

 

 

Number

 

Par Value

 

Class

 

Series

 

of Shares

 

per share

 

 

 

 

 

 

 

 

 

Common

 

 

5,000

 

No-Par

 

 

5. The minimum amount of consideration for its shares to be received by the corporation before it shall commence business is $100.00

 

6. The shareholders of the shares of this corporation shall not have pre-emptive rights.

 

7. The address of the initial registered office of the corporation is 914 First-Citizens Bank Building, Raleigh, Wake County, North Carolina, but it may have one or more branch offices and places of business out of the State of North Carolina as well as in said State and the name of the initial registered agent at such address is John R. Jordan, Jr.

 

8. The number of directors of the corporation may be fixed by the by-laws, but shall not be less than three.

 

The number of directors constituting the initial board of directors shall be nine, and the names and addresses of the persons who are to serve as directors until the first meeting of shareholders or until their successors are elected and qualified are:

 



 

Edwin Duncan

 

The Northwestern Bank

 

 

Northwestern Bank Building

 

 

North Wilkesboro, North Carolina

 

 

28659

 

 

 

Lewis R. Holding

 

First-Citizens Bank & Trust Comp

 

 

20 East Martin Street

 

 

Raleigh, North Carolina 27602

 

 

 

W. Wright Harrison

 

Virginia National Bank

 

 

One Commercial Place

 

 

Norfolk, Virginia 23510

 

 

 

Hilton J. Herrman

 

Central National Bank

 

 

Central National Bank Building

 

 

Richmond, Virginia 23219

 

 

 

J. E. Sandlin

 

Southern National Bank

 

 

Southern National Bank Building

 

 

500 North Chestnut Street

 

 

Lumberton, North Carolina 28358

 

 

 

William W. Bruner

 

First National Bank of South Carolina

 

 

1208 Washington Street

 

 

Columbia, South Carolina 29202

 

 

 

Paul Wright, Jr.

 

Central Carolina Bank & Trust Company

 

 

111 Corcoran Street

 

 

Durham, North Carolina 27701

 

 

 

W. H. Stanley

 

Peoples Bank & Trust Company

 

 

Peoples Bank & Trust Company Building

 

 

Rocky Mount, North Carolina 2780

 

 

 

Paul Propst

 

Security Bank & Trust Company

 

 

215-217 South Main Street

 

 

Salisbury, North Carolina 28144

 



 

9. The names and addresses of all of the incorporators are:

 

John R. Jordan, Jr.

 

914 First-Citizens Bank

 

 

20 East Martin Street

 

 

Raleigh, North Carolina 27602

 

 

 

Charles B. Morris, Jr.

 

914 First-Citizens Bank

 

 

20 East Martin Street

 

 

Raleigh, North Carolina 27602

 

 

 

William R. Hoke

 

914 First-Citizens Bank

 

 

20 East Martin Street

 

 

Raleigh, North Carolina 27602

 

10. In addition to the general powers granted corporations under the laws of the State of North Carolina, the Board of Directors of this corporation shall have full power by vote of a mamority of all the Directors, and without the assent or vote of the stockholders to make, alter, amend, and rescind the By-laws of this company.

 

IN TESTIMONY WHEREOF, we have hereunto set our hands, this the 15 th day of October, 1968.

 

 

 

/s/ John R. Jordan, Jr.

 

John R. Jordan, Jr.

 

 

 

 

 

/s/ Charles B. Morris, Jr.

 

Charles B. Morris, Jr.

 

 

 

 

 

/s/ William R. Hoke

 

William R. Hoke

 

 

STATE OF NORTH CAROLINA

COUNTY OF WAKE

 

THIS IS TO CERTIFY, that on the    15 day of October, 1968, before me, a Notary Public personally appeared William R. Hoke, John R. Jordan, Jr., Charles B. Morris, Jr., and who I am satisfied are the persons named in and who executed the foregoing Articles of Incorporation and I having first made known to them the contents thereof, they did each acknowledge that they signed and delivered the same as their voluntary act and deed for the uses and purposes therein expressed.

 

IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my official seal, this the 15 day of October, 1968.

 

 

 

/s/ Vivian L. Pate

 

Notary Public

 



 

ARTICLES OF AMENDMENT

TO THE CHARTER OF

ATLANTIC BANCARD PROPERTIES CORPORATION

 

The undersigned corporation hereby executes these Articles of Amendment for the purpose of amending its charter:

 

I

 

The name of the corporation is Atlantic Bankcard Properties Corporation.

 

II

 

The following amendment to the charter of the corporation was adopted by its shareholders on the 2nd day of November, 1988, in the manner prescribed by law:

 

NOW, BE IT RESOLVED that the Articles of Incorporation of Atlantic Bankcard Properties Corporation be and the same hereby are amended by the addition of a new paragraph 11 reading as follows:

 

No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director; provided, however, this exemption from liability shall not apply to any liability of a director (i) for acts or omissions not made in good faith that the director at the time of such breach knew or believed were in conflict with the best interests of the corporation, (ii) for any transaction from which the director derived an improper personal benefit, (iii) for any liability under North Carolina General Statute 55-32, or (iv) for acts or omissions occurring prior to the effective date of this provision.

 

Any repeal or modification of the foregoing paragraph shall not adversely affect any right or protection of a director of the corporation existing hereunder with respect to any act or omission occurring prior to such repeal or modification.

 

III

 

The number of shares of the corporation outstanding at the time of such adoption was 1,992 and the number of shares entitled to vote thereon was 1,992.

 

IV

 

The number of shares voted for such amendment was 1,669; and the number of shares voted against such amendment was 0.

 

V

 

The amendment herein effected does not give rise to dissenters rights to payment for the reason that the only effect of such amendment is to set forth a limitation of directors’ personal liability as authorized by G.S. 55-7(11).

 

IN WITNESS WHEREOF, these articles are signed by the President and the Secretary of the corporation this 26 th day of January 1989.

 

 

 

ATLANTIC BANKCARD PROPERTIES
CORPORATION

 

 

 

/s/ Aaron Register

 

Aaron Register, President

 

 

 

/s/ J.D. Davis

 

J.D. Davis, Secretary

 



 

STATE OF NORTH CAROLINA

COUNTY OF WAKE

 

This is to certify that on this the 26 th day of January, 1989, personally appeared before me Aaron Register and J. D. Davis, being by me first duly sworn, depose and say that they signed the foregoing “Articles of Amendment” in the capacities indicated, and that the statements therein contained are true and correct.

 

 

/s/ Teresa A. Carroll

 

Notary Public

 

My Commission Expires:

 

9-18-93

 




Exhibit 3.6

 

AMENDED AND RESTATED BYLAWS

OF

ATLANTIC BANKCARD PROPERTIES CORPORATION

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of North Carolina, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of North Carolina and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of North Carolina whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.7

 

CERTIFICATE OF INCORPORATION

OF

ASBA Newco, Inc.

 

ARTICLE FIRST . The name of the Corporation is ASBA Newco, Inc.

 

ARTICLE SECOND. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company,

 

ARTICLE THIRD. The nature of the business to be conducted or promoted and the purposes of the Corporation are to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

ARTICLE FOURTH. The total number of shares of capital stock which the Corporation shall have authority to issue shall be Three Thousand (3,000) Shares of Common Stock, par value $.10 per share.

 

The holders of Common Stock shall have toll voting power for all purposes, and each holder of shares of Common Stock shall be entitled to one vote for each share held by him. In all elections for directors, each holder of Common Stock shall have the right to vote, in person or by proxy, the number of shares of Common Stuck owned by him, for as many persons as there are directors to be elected and for whose election he has a right to vote, but shall not have the right to cumulate such votes.

 

No holder of shares of stock of the Corporation shall have any preemptive or other right to subscribe for or purchase any shares of stock of the Corporation, or any securities convertible into shares of stock of the Corporation, which at any time may be issued or sold by the Corporation, other than such right, if any, as the Board of Directors in its discretion may determine.

 

ARTICLE FIFTH. The name and mailing address of the incorporator are as follows:

 

Thomas E. Proost

720 Olive Street

St. Louis, MO 63101

 



 

ARTICLE SIXTH. In furtherance and not in limitation of the power conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the Bylaws of the Corporation.

 

ARTICLE SEVENTH. Whenever a compromise or arrangement is proposed between the Corporation and its creditors or any class of them, and/or between the Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of the Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code, order a meeting of the creditors or class of creditor; and/or of the stockholders or class of stockholders of the Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of the Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of the Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and the said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this Corporation, as the case may be, and also on the Corporation.

 

ARTICLE EIGHTH. Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.

 

ARTICLE NINTH. No present or former director of the Corporation shall be personally liable to the Corporation or its stockholders fur monetary damages for breach of fiduciary duty as d director; provided, however, that this Article shall not be construed to eliminate a director’s liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law; (iii) under Section 174 of Title 8 of the General Corporation Law of the State of Delaware; or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of the State of Delaware is amended after adoption by the Corporation of this Article to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the tidiest extent permitted by the General Corporation Law of the State of Delaware, as so amended. Neither the amendment nor the repeal of this Article, nor the adoption of any provision to the Certificate of Incorporation inconsistent with this Article, shall eliminate or reduce the effect of this Article in respect of any matter occurring, or any cause of action, suit or claim that, but for this Article, would accrue or arise prior to such amendment or repeal of this Article or prior to the adoption of an inconsistent provision.

 

2



 

ARTICLE TENTH. (a) Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (hereinafter a “proceeding”), by reason of the fact that he or she, or a person of whom he or she is the legal representative, is or was a director or officer of the Corporation or is or was a director or officer of the Corporation serving at the request of the Corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall he indemnified and held harmless by the Corporation to the fullest extent authorized by the General Corporation Law of the State of Delaware as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than said law permitted the Corporation to provide prior to such amendment), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred or suffered by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his or her heirs, executors and administrators; provided, however, except as provided in paragraph (b) hereof, the Corporation shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors of the Corporation. The right to indemnification conferred in this paragraph (a) shall be a contract right and shall include the right to he paid by the Corporation the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, if the General Corporation Law of the State of Delaware requires, the payment of such expenses incurred by a director or officer in his or her capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, without limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding shall be made only upon delivery to the Corporation of au undertaking, by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this paragraph (a) or otherwise. The Corporation may, by action of its Board of Directors, grant rights to indemnification and advancement of expenses to any employee or agent of the Corporation to the full extent of the provisions of this Article with respect to indemnification and advancement of expenses of directors and officers.

 

(b)         If a claim under paragraph (a) of this Article is not paid in full by the Corporation within thirty (30) days after a written claim hat been received by the Corporation, the claimant may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim and, if successful in whole or in pan, the claimant shall be entitled to be paid also the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in

 

3



 

defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Corporation) that the claimant has not met the standards of conduct which make it permissible under the General Corporation Law of the State of Delaware for the Corporation to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Corporation. Neither the failure of the Corporation (including its Board of Directors, independent legal counsel or its stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he or she has met the applicable standard of conduct set forth in the General Corporation Law of the State of Delaware, nor an actual determination by the Corporation (including its Board of Directors, independent legal counsel or its stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct.

 

(c)          The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Article shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, Bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

(4)         The Corporation may purchase and maintain insurance to protect itself or any person who is or was a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee, partner, trustee or agent of another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss incurred by such person in such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under the provisions of this Article or under the General Corporation Law of the State of Delaware.

 

THE UNDERSIGNED, being the incorporator hereinbefore named, fur the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does make this Certificate, hereby declaring and certifying that this is his act and deed and that the facts herein stated are true, and accordingly has hereunto set his hand this 20th day of February, 1993.

 

 

/s/ Thomas E Proost

 

Incorporator

 

4



 

STATE OF MISSOURI

)

 

 

CITY OF ST. LOUIS

)

 

BE IT REMEMBERED that on this, 20 th day of February, 1993, personally came before me a Notary Public in and for the City aforesaid, Thomas B. Proost, the party to the foregoing Certificate of Incorporation, known to me personally to he such, and acknowledged the said Certificate to be his/her act and deed and that the facts stated therein are true.

 

GIVEN under my hand and seal of office the day and year aforesaid.

 

 

 

/s/ Peri Hogrebe

 

Notary Public

 

NOTARIAL SEAL

 

 

My Commission Expires:

 

PERI HOGREBE

NOTARY PUBLIC- STATE OF MISSOURI

MY COMMISSION EXPIRES NOV. 13, 1994

JEFFERSON COUNTY

 

5




Exhibit 3.8

 

AMENDED AND RESTATED BYLAWS

OF

ATLANTIC STATES BANKCARD ASSOCIATION, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.9

 

STATE OF DELAWARE
CERTIFICATE OF INCORPORATION

OF

B1 PT SERVICES INC.

 

First.      The name of this corporation (hereinafter called the “corporation”) is

 

B1 PT Services Inc.

 

Second: The address of the registered office of the corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

Third: The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth: The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth: The name and mailing address of the incorporator are as follows:

 

Stanley J. Andersen

2121 North 117 Avenue

Omaha, Nebraska 68164

 

I, The Undersigned, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 9th day of July, 1999.

 

 

By: 

/s/ Stanley J. Andersen

 

(Incorporator)

 

Name: Stanley J. Andersen

 



 

STATE OF DELAWARE

CERTIFICATE OF AMENDMENT

OF CERTIFICATE OF INCORPORATION

 

The corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware does hereby certify:

 

FIRST: That at a meeting of the Board of Directors of B1 PT Services Inc. resolutions were duly adopted setting forth a proposed amendment of the Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

 

RESOLVED, that the Certificate of Incorporation of this corporation be amended by changing the Article thereof numbered “First” so that, as amended, said Article shall be and read as follows: The name of this corporation (hereinafter called the “corporation”) is:

 

B1 PTI Services, Inc

 

SECOND: That thereafter, pursuant to resolution of it’s Board of Directors, a special meeting of the stockholders of said corporation was duly called and held upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware at which meeting the necessary number of shares as required by statute were voted in favor of the amendment.

 

THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

FOURTH: That the capital of said corporation shall not be reduced under or by reason of said amendment.

 

IN WITNESS WHEREOF, said corporation has caused this certificate to be signed this 25th day of January 2006

 

By: 

/s/ Gretchen A. Herron

 

Authorized Officer

 

Title: Assistant Secretary

 

Name: Gretchen A. Herron

 

Print or Type

 

 


 

 



Exhibit 3.10

 

BYLAWS

OF

B1 PT SERVICES INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting

 

4



 

may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until

 

5



 

his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1         Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving

 

6



 

at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of

 

7



 

Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.11

 

CERTIFICATE OF INCORPORATION

OF

BANKCARD INVESTIGATIVE GROUP INC.

 

ONE.

 

The name of this corporation is Bankcard Investigative Group Inc.

 

 

 

TWO.

 

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, County of New Castle, Delaware 19801. The name of its registered agent at such office is The Corporation Trust Company.

 

 

 

THREE.

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

 

FOUR.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows:

 

 

 

Thomas A. Rossi

First Data Corporation

2121 North 117th Avenue NP30

Omaha, Nebraska 68164

 

 

 

SIX.

 

The corporation is to have perpetual existence.

 

 

 

SEVEN.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

EIGHT.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

 

NINE.

 

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

 

TEN.

 

To the fullest extent permitted by the Delaware General Corporation

 



 

 

 

Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by the Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or the estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, nor shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 



 

ELEVEN.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

TWELVE.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot unless the Bylaws of the corporation shall so provide.

 

 

 

THIRTEEN.

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this ninth day of October, 1997.

 



 

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Incorporator

 



 

CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION

OF

BANKCARD INVESTIGATIVE GROUP INC.

 

It is hereby certified that:

 

1.              The name of the corporation (hereinafter called the “corporation”) is

 

Bankcard Investigative Group Inc.

 

2.              The certificate of incorporation of the corporation is hereby amended by striking out Article TWO thereof and by substituting in lieu of said Article the following new Article:

 

TWO . The address of the registered office of the corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.”

 

3.              The amendment of the certificate of incorporation herein certified has been duly adopted and written consent has been given in accordance with the provisions of Sections 228 and 242 of the General Corporation Law of the State of Delaware.

 

The effective time of the amendment herein certified shall be upon filing.

 

Executed on September 23, 1998.

 

 

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Assistant Secretary

 




Exhibit 3.12

 

BYLAWS

OF

BANKCARD INVESTIGATIVE GROUP INC.

 

Article 1

 

Stockholders

 

Section 1.1.  Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present

 

1



 

may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.   Fixing Date for Determination of Stockholders of Record.  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date:

 

2



 

(1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote.  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote

 

3



 

thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications.  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies.   The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings.  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.   Special Meetings.  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action.  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these

 

4



 

bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization.  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors.  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees.  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers.  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates.   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such

 

6



 

new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1.  Right to Indemnification.  The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

Section 6.2.  Prepayment of Expenses.  The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

Section 6.3.  Claims.  If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

Section 6.4.  Non-Exclusivity of Rights.  The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 6.5.  Other Indemnification.  The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

7



 

Section 6.6.  Amendment or Repeal.  Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year.  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees.  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum.  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or

 

8



 

transaction.

 

Section 7.5.  Form of Records.  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws.  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.13

 

CERTIFICATE OF INCORPORATION
OF

BUSINESS OFFICE SERVICES, INC.

 

ONE.

 

The name of this corporation is Business Office Services, Inc.

 

 

 

TWO.

 

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, County of New Castle. The name of its registered agent at such office is The Corporation Trust Company.

 

 

 

THREE

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

 

FOUR.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows:

 

Kathleen A. Reilly
First Data Corporation
6200 South Quebec Street
Englewood, CO 80111

 

SIX.

 

The corporation is to have perpetual existence.

 

 

 

SEVEN.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

EIGHT.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

 

NINE.

 

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

 

TEN.

 

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any

 



 

 

 

such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by the Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or the estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, nor shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

 

ELEVEN.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether

 

2



 

 

 

or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

TWELVE.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot unless the Bylaws of the corporation shall so provide.

 

 

 

THIRTEEN

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 17 th  day of May, 1994.

 

 

 

/s/ Kathleen A. Reilly

 

Kathleen A. Reilly

 

Incorporator

 




Exhibit 3.14

 

BYLAWS

OF

BUSINESS OFFICE SERVICES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been duly designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding

 

5



 

his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”),

 

6



 

other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.15

 

CERTIFICATE OF INCORPORATION
OF

BUYPASS INCO CORPORATION

 

1.           The name of the corporation is BYPASS Inco Corporation.

 

2.           The address of its registered office in the State of Delaware is 1100 Carr Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is David B. Lipkin.

 

3.           The nature of the business or purposes to be conducted or promoted is:

 

To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware, including to acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trademarks and trade names, relating to or useful in connection with any business of this corporation.

 

4.           The total number of shares of stock which the corporation shall have authority to issue is one thousand (1,000) shares of common stock and the par value of each of such shares is one cent ($.0l), amounting in the aggregate to Ten Dollars ($10.00).

 

Holders of shares of the corporation’s stock do not have the right of cumulative voting in any elections.

 

5.           The name and mailing address of each incorporator

 



 

is as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

M. A. Brzoska

 

Corporation Trust Center

 

 

1209 Orange Street

 

 

Wilmington, Delaware 19801

 

 

 

K. A. Widdoes

 

Corporation Trust Center

 

 

1209 Orange Street

 

 

Wilmington, Delaware 19801

 

 

 

L.J. Vitalo

 

Corporation Trust Center

 

 

1209 Orange Street

 

 

Wilmington, Delaware 19801

 

5B.        The name and mailing address of each person, who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

Michael L. Douglas

 

1100 Carr Road

 

 

Wilmington, Delaware 19809

 

 

 

David B. Lipkin

 

1100 Carr Road

 

 

Wilmington, Delaware 19809

 

 

 

Richard C. Schwenk, Jr.

 

1100 Carr Road

 

 

Wilmington, Delaware 19809

 

6.           The corporation is to have perpetual existence.

 

7.           In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized:

 

To make, alter or repeal the by-laws of the corporation.

 

8.           Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide.

 



 

Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of D elaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation.

 

9.           The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

10.         A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit.

 



 

WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 1st day of November, 1994.

 

 

 

/s/ M.A. Brzoska

 

 

 

/s/ K.A. Widdoes

 

 

 

/s/ L.J. Vitalo

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.     The name of the corporation (hereinafter called the “corporation”) is

BUYPASS INCO CORPORATION

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.16

 

AMENDED AND RESTATED
BYLAWS OF
BUYPASS INCO CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article  II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation., Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Special Limiting Provisions on Activities

 

Section 1. Limitations on Types of Activities. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be under organized under Delaware Law; provided that the corporation’s activities shall be confined to the maintenance and management of its intangible investments and the collection and distribution of the income from such investments or from tangible property physically located outside Delaware, if any, all as defined in, and in such manner to qualify for exemption from income taxation under, Section 1902(b)(8) of Title 30 of the Delaware Code or under the corresponding provision of any subsequent law.

 

Section 2. Limitations on Location of Activities. The corporation shall have no power and may not be authorized by its stockholders or directors (i) to perform or omit to do any act that would cause the corporation to lose its status as a corporation exempt from the Delaware Corporation Income Tax under Section 1902(b)(8) of Title 30 of the Delaware Code, or under the corresponding provision of any subsequent law, or (ii) to conduct any activities outside of Delaware which could result in the corporation being subject to tax outside of Delaware.

 

8



 

ARTICLE IX

 

Miscellaneous

 

Section 1.   Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3  . Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.17

 

CERTIFICATE OF FORMATION

of

CALL INTERACTIVE HOLDINGS LLC

 

This Certificate of Formation of Call Interactive Holdings LLC (the “LLC”), dated September 6, 2002 is being duly executed and filed by Terri L. Alberhasky, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC” Act”).

 

FIRST .                                       The name of the limited liability company formed hereby is Call Interactive Holdings LLC.

 

SECOND .                       The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                                   The LLC’s existence will be perpetual.

 

FOURTH .                      The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                                      The initial member of the LLC is SY Holdings, Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

   /s/ Terri L. Alberhasky

 

Terri L. Alberhasky

 

Authorized Person

 




Exhibit 3.18

 

FIRST AMENDED LIMITED LIABILITY COMPANY AGREEMENT
OF
Call Interactive Holdings LLC

 

This First Amended Limited Liability Company Agreement (this “Agreement”) is made and entered into as of October 7, 2002 between Call Interactive Holdings LLC, a Delaware limited liability company (the “Company”), and First Data Corporation, a Delaware corporation, as the sole member (the “Member”) of the Company.

 

WHEREAS, SY Holdings, Inc., the predecessor in interest to the Member, has heretofore filed a Certificate of Formation with the Secretary of State of the State of Delaware to form the Company under and pursuant to the Delaware Limited Liability Company Act, as amended (the “Act”);

 

WHERAS , effective as of the date hereof, SY Holdings, Inc. has distributed to the Member its 100% membership interest in the Company;

 

WHEREAS, in accordance with the Act, each of the Company and the Member desire to enter into this Agreement to set forth the rights, powers and interests of the Member with respect to the Company;

 

NOW, THEREFORE, in consideration of the mutual promises and agreements made herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:

 

1.             Formation and Name. The Company has been organized as a Delaware limited liability company under and pursuant to the Act by the filing of a Certificate of Formation with the Office of the Secretary of State of Delaware as required by the Act. In the event of a conflict between the terms of this Agreement and the Certificate of Formation, the terms of the Certificate of Formation shall prevail. The name of the Company is Call Interactive Holdings LLC.

 

2.             Purpose. The Company is formed for the purpose of engaging in any or all lawful businesses for which limited liability companies may be organized under the Act.

 

3.             Registered Office. The registered office of the Company required by the Act to be maintained in the State of Delaware shall be the initial registered office named in the Certificate of Formation or such other office (which need not be a place of business of the Company) as the Member may designate from time to time in the manner provided by the Act.

 

4.             Registered Agent. The registered agent of the Company in the State of Delaware shall be the initial registered agent named in Certificate of Formation or such other Person or Persons as the Member may designate in the manner provided by the Act.

 



 

5.             Sole Member. The Member of the Company and its membership interest is listed on Schedule I of this Agreement and the address of the Member is as set forth on such Schedule I. As of the date hereof, there are no other Members of the Company and no other Person has any right to take part in the ownership of the Company.

 

6.             Management. The powers of the Company shall be exercised by or under the authority of, and the business and affairs of the Company shall be managed under the direction of, a management committee, the managers of which shall be designated by the Member.

 

7.             Dissolution. The Company shall be dissolved only upon the written direction of the Member to dissolve and wind up the affairs of the Company.

 

8.             Allocation of Profits and Losses. The Company’s profits and losses shall be allocated to the Member in accordance with its percentage of interest in the ownership of the Company.

 

9.             Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

10.          Liability of Members. The Member shall have no liability for the obligations or liabilities of the Company except to the extent provided in the Act.

 

11.          Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws.

 

2



 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, have duly executed this Limited Liability Company Agreement as of the 3rd day of October, 2002.

 

 

 

FIRST DATA CORPORATION

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

Name:  Joseph C. Mullin

 

Title:  Assistant Secretary

 

 

 

 

 

CALL INTERACTIVE HOLDINGS LLC

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

Name: Joseph C. Mullin

 

Title: Assistant Secretary

 

3



 

SCHEDULE I

 

MEMBERS AND MEMBERSHIP INTEREST

 

Member

 

Membership
Interest

 

 

 

 

 

First Data Corporation

 

100

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

4




Exhibit 3.19

 

ARTICLES OF INCORPORATION

OF

CallTeleservices, Inc.

 

The undersigned, an individual, does hereby act as incorporator in adopting the following Articles of Incorporation for the purpose of organizing a business corporation, pursuant to the provisions of the Business Corporation Act of the State of Nebraska.

 

FIRST :  The corporate name for the corporation (hereinafter called the “corporation”) is CallTeleservices, Inc.

 

SECOND :  The number of shares the corporation is authorized to issue is 100, all of which are of a par value of $1.00 dollar each and are of the same class and are Common shares.

 

THIRD :  The street address of the initial registered office of the corporation in the State of Nebraska is 1900 First Bank Building, 233 South 13th Street, Lincoln, Nebraska 68508.

The name of the initial registered agent of the corporation at the said registered office is CSC-Lawyers Incorporating Service Company.

 

FOURTH :  The name and the address of the incorporator are:

 

NAME

 

ADDRESS

Stanley J. Andersen

 

2121 North 117 th Avenue

 

 

Omaha, Nebraska 68164

 

FIFTH :  The purposes for which the corporation is organized are as follows:

 

To engage in any lawful business.

 

To have all of the general powers granted to corporations organized under the Business Corporation Act of the State of Nebraska, whether granted by specific statutory authority or by construction of law.

 

SIXTH :   The duration of the corporation shall be perpetual.

 

 

Signed on April 29, 1999.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Incorporator

 




Exhibit 3.20

 

BYLAWS

OF

CALLTELESERVICES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Nebraska, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Nebraska and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Nebraska whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting

 

4



 

may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until

 

5



 

his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving

 

6



 

at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of

 

7



 

Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.21

 

CERTIFICATE OF INCORPORATION

OF

CARDSERVICE DELAWARE, INC.

 

1.              The name of the corporation is: CARDSERVICE DELAWARE, INC.

 

2.              The address of its registered office in the State of Delaware Is Corporation Trust Center, 1209 Orange Street, in the City &Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

 

3.              The nature of the business or purposes to be conducted or promoted is:

 

BANKCARD PROCESSING AND SERVICES RELATED THERETO.

 

To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

To manufacture, purchase or otherwise acquire, invest in, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, trade, deal in and deal with goods, wares and merchandise and personal property of every class and description.

 

To acquire, and pay for in cash, stock or bonds of this corporation or otherwise, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation.

 

To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage. or otherwise dispose-of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trademarks and trade names, relating to or useful in connection with any business of this corporation.

 

To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge or otherwise dispose of or deal in and with any of the shares of the capital stock, or any voting trust certificates In respect of the shares of capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations, costs In action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any governmental agency, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the’ preservation, protection, improvement and enhancement in value thereof.

 

To borrow or raise money for any of the purposes of the corporation and, from time to time without limit as to amount, to draw, make, accept, endorse, execute and issue promissory notes, drafts, bins of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness, and to secure the payment of any thereof and of the interest thereon by mortgage upon or pledge, conveyance or assignment in trust of the whole or any part of the property of the corporation, whether at the time owned or thereafter acquired, and to sell, pledge or otherwise dispose of such bonds or other obligations of the corporation for its corporate purposes.

 



 

To purchase, receive, take by grant, gift, devise, bequest or otherwise, lease, otherwise acquire, own, hold, improve, employ, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated, and to sell, convey, lease, exchange transfer or otherwise dispose of, or mortgage or pledge, all or any of the corporation’s property and assets, or any interest therein, wherever situated:

 

In general to possess end exercise all the powers and privileges granted by the General Corporation Law of Delaware or by any other law of Delaware or by this Certificate of Incorporation together with any powers incidental thereto, so far as such powers .and Privileges are necessary or convenient to the conduct, promotion or attainment of the business or purposes of the corporation.

 

The business and purposes specified in the foregoing clauses shall, except where otherwise expressed, be in nowise limited or restricted by reference to, or inference from, the terms of any other clause in this Certificate, of Incorporation, but the business and purposes specified in each of the foregoing clauses of this article shall be regarded as independent business and purposes.

 

4.              The total number of shares of stock which the corporation shall have authority to issue is Ten Thousand (10,000); all of such shares shall be without par value.

 

5.              The name and mailing address of each incorporator is as follows.

 

NAME

 

MAILING ADDRESS

Jaak Treiman

 

6101 Condor Drive, Moorpark CA 93021

 

6.              The name and mailing address of each person who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows:

 

NAME

 

MAILING ADDRESS

Donald Headlund

 

6101 Condor Drive, Moorpark, CA 93021

 

7.              The corporation is to have perpetual existence.

 

8.              In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized:

 

To make, alter or repeal the by-laws of the corporation.

 

To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation.

 

To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created.

 

To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member, or members .present-at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or, disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and. may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require .it but no such committee shall have the power or authority in reference to the following matters: (i) approving or

 



 

adopting, or recommending tote stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation.

 

When and as authorized, by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist, in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation.

 

9.              Elections of directors need not be by written ballot unless the bylaws of the corporation shall provide.

 

Meetings of stockholders may be held within or without the State of Delaware, as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such piece or places as may be designated from time to time by the board of directors or in the by-laws of the corporation.

 

Whenever a compromise or arrangement is proposed between this corporation and its creditors or any class of them and/or between this corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this corporation under the provision of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any .receiver or receivers appointed for this corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of Creditors, and/or of the stockholders or class of stockholders of this corporation, as the case may be, to be summoned in such manner as the said court directs.  If a majority in number representing three-fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this  corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this corporation as a consequence of such compromise or arrangement, the said compromise or arrangement,  and said reorganization shall, if sanctioned by the court .to which the said application has been made be binding on all the creditors or class of creditors, and/or on all the stockholders or class of stockholders, of this corporation, as the case may be, and also on this corporation.

 

10.              The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

11.            A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit.

 



 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 27 th day of September, 2001 .

 

 

 

/s/ Jaak Treiman

 

Jaak Treiman

 




Exhibit 3.22

 

BYLAWS

OF

CARDSERVICE DELAWARE, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .  Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1    Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.23

 

RESTATED

ARTICLES OF INCORPORATION

 

CHUCK R. BURTZLOFF and CHRISTINE HOUSER certify that:

 

1.                                        They are the President and Secretary, respectively, of CARDSERVICE INTERNATIONAL, INC., a California corporation.

 

2.                                        The Articles of Incorporation of this Corporation are amended and restated to read as follows:

 

I.

 

The name of the corporation is CARDSERVICE INTERNATIONAL, INC.

 

II.

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

This corporation is authorized to issue only one class of stock, and the total number of shares of stock this corporation is authorized to issue is 10,000,000.

 

IV.

 

The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law.

 

V.

 

The corporation is authorized to provide indemnification of agents (as defined in Section 317 of the Corporations Code) for breach of duty to the corporation and its stockholders through bylaw provisions or through agreements with the agents, or both, in excess of the indemnification otherwise permitted by Section 317 of the Corporations Code, subject to the limits on such excess indemnification set forth in Section 204 of the Corporations Code.

 



 

3.                                        The foregoing Amendment and Restatement of Articles of Incorporation has been duly approved by the Board of Directors.

 

4.                                        The foregoing Amendment and Restatement of Articles of Incorporation has been duly approved by the required vote of shareholders in accordance with Section 158 of the Corporations Code. The total number of outstanding shares of the Corporation is 2,000,000. The number of shares voting in favor of the amendment equaled or exceeded the vote required. The percentage vote required was more than 2/3.

 

We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge.

 

 

DATE:    2-1-1994

 

 

 

 

 

 

/s/ CHUCK R. BURTZLOFF

 

CHUCK R. BURTZLOFF, President

 

 

 

/s/ Christine Houser

 

CHRISTINE HOUSER, Secretary

 




Exhibit 3.24

 

Adopted 1/2/2002

 

BYLAWS

OF

CARDSERVICE INTERNATIONAL, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of California, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.   In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.   Shares of its own stock belonging to the corporation or to another corporation, if a majority

 

1



 

of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more

 

2



 

that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of California and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of California whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of

 

4



 

incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of

 

5



 

offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in

 

6



 

connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any

 

7



 

written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.25

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

CESI HOLDINGS, INC.

 

First .                      The name of this corporation (hereinafter called the “corporation”) is

 

CESI Holdings, Inc.

 

Second :                  The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                     The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                   The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                      The corporation is to have perpetual existence.

 



Restated Certificate of Incorporation

 

of

 

CESI Holdings, Inc.

 

Signed on July 17, 2008

 

 

 /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.26

 

AMENDED AND RESTATED BYLAWS

OF

 

CESI HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.27

 

CERTIFICATE OF INCORPORATION

OF CIFS CORPORATION

 

The undersigned Incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

FIRST:                                                            Name. The name of the Corporation is CIFS Corporation.

 

SECOND:                                             Registered Office and Registered Agent. The registered office of the Corporation in the State of Delaware is 1209 Orange Street, New Castle County, Wilmington, Delaware 19801. The Registered Agent at the same address is The Corporation Trust Company.

 

THIRD:                                                        Purposes. The purposes of the Corporation are to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH:                                            Capital Stock. The total number of shares which may be issued by the Corporation is 1,000 shares of common stock having $.01 par value per share.

 

FIFTH:                                                           Incorporator. The name and mailing address of the incorporator is WT&C Corporate Services, Inc., 500 West Jefferson Street, Suite 2800, Louisville, Kentucky 40202.

 

SIXTH:                                                         Elimination of Director Liability. A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended after the filing of the Certificate of Incorporation of which this Article is a part to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended.

 

Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

SEVENTH:                                       Bylaws. In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter or repeal bylaws of the Corporation.

 

EIGHTH:                                                 Election of Directors. Unless and except to the extent that the bylaws of the Corporation shall so require, the election of directors of the Corporation need not be by written ballot.

 



 

THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation under the laws of the State of Delaware, does make, file and record this Certificate of Incorporation, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 28 th day of December, 2001. This Certificate of Incorporation shall be effective, and the Corporation shall be incorporated, effective as of 5:11 p.m. CST (6:11 p.m. EST) on December 31, 2001.

 

 

 

WT&C Corporate Services, Inc.

 

 

 

By:

/s/ Barbara G. Mangus

 

Barbara G. Mangus, Vice President

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

CIFS CORPORATION

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.28

 

AMENDED AND RESTATED
BYLAWS OF
CIFS CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 

 



 

 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2

 



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.  Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.29

 

CERTIFICATE OF FORMATION

OF

CIFS LLC

 

Pursuant to §18-201 of the Delaware Limited Liability Company Act, this Certificate of Formation of CIFS LLC, dated as of the 28 th day of December, 2001, is being duly executed and filed by WT&C Corporate Services, Inc., as an authorized person.

 

1.              The name of the limited liability company is CIFS LLC.

 

2.              The address of the registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware 19801.  The name of the Registered Agent at such address is The Corporation Trust Company.

 

3.              This Certificate of Formation shall be effective, and the limited liability company shall be formed, effective as of 5:10 p.m. CST (6:10 p.m. EST) on December 31, 2001.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.

 

 

WT&C Corporate Services, Inc.

 

 

 

 

 

By:

     /s/ Barbara G. Mangus

 

 

     Barbara G. Mangus, Vice President

 



 

Certificate of Amendment to Certificate of Formation

of

CIFS LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is CIFS LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE   19808.”

 

 

Executed on April 6, 2004

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 

 




Exhibit 3.30

 

AMENDED AND RESTATED

LIMITED LIABILITY COMPANY AGREEMENT
of
CIFS LLC

 

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by and between Concord EFS, Inc. and Star Systems, Inc., as the members (the “ Members ”) of CIFS LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Members in Delaware on December 31, 2001 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, the Members desire to amend and restate the Limited Liability Company Operating Agreement entered into on December 31, 2001.

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be CIFS LLC, or such other name as the Members may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.                                        Offices .  The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

1



 

5.                                        Members .  The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto.  The business and affairs of the Company shall be managed by the Members.  The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware.  Each Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business.  The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein).  Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Capital Contributions .  Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“ Profit Sharing Interests ”), which amounts shall be set forth in the books and records of the Company.

 

9.                                        Assignments of Member Interest .  A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “ Transfer ”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.                                  Resignation .  No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members.  The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

2



 

11.                                  Allocations and Distributions .  Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine.  Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company.

 

12.                                  Return of Capital .  No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

13.                                  Officers .  The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                  Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

 

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                  Amendments .  This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                  Miscellaneous .

 

(a)           The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.  This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

3



 

(b)           This Agreement supersedes all prior limited liability company agreements, including that certain Limited Liability Company Operating Agreement dated December 31, 2001.

 

4



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of September 21, 2007.

 

 

CONCORD EFS, INC., Member

 

 

 

 

 

By:

    /s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

 

 

 

 

 

 

STAR SYSTEMS, INC., Member

 

 

 

 

 

 

 

By:

    /s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

5



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

Concord EFS, Inc.

 

7.8

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

 

 

 

Star Systems, Inc.

 

92.2

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

6




Exhibit 3.31

 

CERTIFICATE OF INCORPORATION
OF

CONCORD COMPUTING CORPORATION

 

FIRST : The name of the corporation is:

 

Concord Computing Corporation

 

SECOND : The address of its registered office in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

THIRD : The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH : The total number of shares of capital stock which the corporation shall have authority to issue is three thousand (3,000), and the par value of each of such shares is One Dollar ($1.00), amounting in the aggregate to Three Thousand Dollars ($3,000.00) of capital stock.

 

FIFTH : The name and mailing address of the sole incorporator is as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

Jane E. Pike

 

c/o Bingham, Dana & Gould 150

 

 

Federal Street

 

 

Boston, Massachusetts 02110

 

SIXTH : The following provisions are inserted for the management of the business and for the conduct of the affairs of the corporation and for defining and regulating the powers of the corporation and its directors and stockholders and are in furtherance and not in limitation of the powers conferred upon the corporation by statute:

 

1



 

(a)                                   The election of directors need not be by written ballot.

 

(b)                                  The Board of Directors shall have the power and authority:

 

(1)                                   to adopt, amend or repeal by-laws of the corporation, subject only to such limitation, if any, as may be from time to time imposed by law or by the by-laws; and

 

(2)                                   to the full extent permitted or not prohibited by law, and without the consent of or other action by the stockholders, to authorize or create mortgages, pledges or other liens or encumbrances upon any or all of the assets, real, personal or mixed, and franchises of the corporation, including after-acquired property, and to exercise all of the powers of the corporation in connection therewith; and

 

(3)                                   subject to any provision of the by-laws, to determine whether, to what extent, at what times and places and under what conditions and regulations the accounts, books and papers of the corporation (other than the stock ledger), or any of them, shall be open to the inspection of the stockholders, and no stockholder shall have any right to inspect any account, book or paper of the corporation except as conferred by statute or authorized by the by-laws or by the Board of Directors.

 

SEVENTH : No director of the corporation shall be personally liable to the corporation or to any of its stockholders for monetary damages for breach of fiduciary duty as a director, notwithstanding any provision of law imposing such liability; provided, however, that to the extent required from time to time by applicable law, this Article Seventh shall not eliminate or limit the liability of a director, to the extent such liability is provided by applicable law, (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of Title 8 of the Delaware Code, or (iv) for any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this Article Seventh shall apply to or have any effect on the liability or alleged liability of any director for or with respect to any acts or omissions of such director occurring prior to the effective date of such amendment or repeal.

 

THE UNDERSIGNED, being the sole incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, does make this certificate, hereby declaring and certifying that this is my act and deed and the facts stated herein are true, and accordingly have hereunto set my hand this 20th day of April, 1992.

 

 

 

/s/ Jane E. Pike

 

 

 

Jane E. Pike

 

2




Exhibit 3.32

 

AMENDED AND RESTATED
BYLAWS OF
CONCORD COMPUTING CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.               Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.               Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.               Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.               Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




 

 

Exhibit 3.33

 

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

CONCORD CORPORATE SERVICES, INC.

 

 

First .              The name of the corporation is

 

Concord Corporate Services, Inc.

 

Second :          The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :             The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of Delaware.

 

Fourth :           Capital Stock .

 

(A)                               Classes of Stock .  The corporation shall be authorized to issue 5,600 shares of capital stock consisting of 1,000 shares of Common Stock, par value $.01 per share (the “Common Stock”), and 4,600 shares of Senior Participating Preferred Stock, par value $163.60 per share (the “Preferred Stock”).

 

(B)                                 Common Stock .

 

1.        Dividend Rights .  Subject to the prior rights of holders of all classes of capital stock at the time outstanding having prior rights as to dividends, the holders of the Common Stock shall be entitled to receive, when and as declared by the Board of Directors, out of any assets of the corporation legally available therefor, such dividends as may be declared from time to time by the Board of Directors.

 

2.        Liquidation Rights .  Subject to the prior rights of holders of all classes of capital stock at the time outstanding having prior rights as to liquidation, upon the liquidation, dissolution or winding up of the corporation, the assets of the corporation shall be distributed to the holders of Common Stock.

 

3.        Redemption .  The Common Stock is not redeemable.

 

4.        Voting Rights .  Except as to matters reserved for a vote solely by other capital stock of the corporation by this certificate of incorporation or the by-laws of the corporation,

 

 

 

 



 

 

the holder of each share of Common Stock shall have the right to one vote, and shall be entitled to notice of any stockholders’ meeting, except a meeting called solely for the purpose of voting on a matter reserved for a vote solely by other capital stock of the corporation, in accordance with the by-laws of this corporation, and shall be entitled to vote upon such other matters and in such manner as may be provided by law.

 

(C)                                 Preferred Stock .

 

1.        Powers, Preferences and Rights .  Shares of Preferred Stock may be issued in one or more series from time to time with designations, powers, preferences, rights, qualifications, limitations and restrictions as provided herein or as provided by a resolution or resolutions adopted by the Board of Directors set forth in a certificate or certificates filed pursuant to the Delaware General Corporation Law or any successor statute.  The Senior Preferred Stock shall have the powers, preferences, rights, qualifications, limitations and restrictions set forth in this Part C of Article Fourth.

 

2.        Dividends and Distributions .  (a) The holders of shares of Senior Preferred Stock, in preference to the holders of shares of Common Stock and of any shares of other capital stock of the corporation ranking junior to the Senior Preferred Stock as to payment of dividends, shall be entitled to receive, when, as and if declared by the Board of Directors, out of the assets of the corporation legally available therefore, cumulative cash dividends per outstanding share of Senior Preferred Stock equal to an annual rate of 5.00% computed on the basis of the Senior Preferred Stock Par Value (as defined in Section 9 hereof) from and after the Issue Date (as defined in Section 9 hereof) as long as any shares of Senior Preferred Stock remain outstanding.  Such dividends shall accrue daily and be payable quarterly, in arrears, on the last business day of March, June, September and December in each year (each such date being referred to herein as a “Quarterly Dividend Payment Date”), commencing on the first Quarterly Dividend Payment Date after the Issue Date.

 

(b)      Dividends paid on the shares of Senior Preferred Stock in an amount less than the total amount of such dividends at the time accrued and payable on such shares shall be allocated pro rata on a share-by-share basis among all such shares at the time outstanding.  The Board of Directors may fix a record date for the determination of holders of shares of Senior Preferred Stock entitled to receive payment of a dividend declared pursuant to Section 2(a), which record date shall be no more than 60 days prior to the date fixed for the payment thereof.

 

(c)      The holders of shares of Senior Preferred Stock shall not be entitled to receive any dividends or other distributions except as provided herein.

 

3.        Voting Rights .  Except as otherwise required by the Delaware General Corporation Law or any successor statute, the holders of shares of Senior Preferred Stock shall vote together with the holders of shares of Common Stock on all matters submitted to a

 

 

 

 



 

 

vote of the stockholders of the corporation.  Each holder of a share of Senior Preferred Stock shall be entitled to one vote on any such matter and shall be entitled to notice of any stockholders’ meeting in accordance with the by-laws of this corporation.  Except as provided in this Section 3, the holders of shares of Senior Preferred Stock shall not be entitled to vote separately as a single class with respect to any matter.

 

4.        Certain Restrictions .  (a)  Whenever dividends payable on shares of Senior Preferred Stock as provided in Section 2(a) hereof are not paid in full, thereafter and until all unpaid dividends payable, whether or not declared, on the outstanding shares of Senior Preferred Stock shall have been paid in full, the corporation shall not declare or pay dividends, or make any other distributions, on any shares of Junior Stock (as defined in Section 9 hereof) other than dividends or distributions payable in Junior Stock.

 

(b)      Whenever dividends payable on shares of Senior Preferred Stock as provided in Section 2 hereof are not paid in full, thereafter and until all unpaid dividends payable, whether or not declared, on the outstanding shares of Senior Preferred Stock shall have been paid in full, the corporation shall not:  (i) redeem, purchase or otherwise acquire for consideration any shares of Junior Stock; provided , however , that the corporation may at any time redeem, purchase or otherwise acquire shares of Junior Stock in exchange for any shares of Junior Stock.

 

5.        Redemption .  The Senior Preferred Stock is not redeemable.

 

6.        Reacquired Shares .  Any shares of Senior Preferred Stock redeemed, purchased or otherwise acquired by the corporation in any manner whatsoever shall be retired and canceled promptly after the acquisition thereof.

 

7.        Liquidation, Dissolution or Winding Up .  (a)  If the corporation shall commence a voluntary case under the Federal Bankruptcy laws or any other applicable Federal or state bankruptcy, insolvency or similar law, or consent to the entry of an order for relief in an involuntary case under such law or to the appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator (or other similar official) of the corporation or of any substantial part of its property, or make an assignment for the benefit of its creditors, or admit in writing its inability to pay its debts generally as they become due, or if a decree or order for relief in respect of the corporation shall be entered by a court having jurisdiction in the premises in an involuntary case under the Federal bankruptcy laws or any other applicable Federal or state bankruptcy, insolvency or similar law, or appointing a receiver, liquidator, assignee, custodian, trustee, sequestrator (or other similar official) of the corporation or of any substantial part of its property, or ordering the winding up or liquidation of its affairs, and any such decree or order shall be unstayed and in effect for a period of 90 consecutive days and on account of any such event the corporation shall liquidate, dissolve or wind up, or if the corporation shall otherwise liquidate, dissolve or wind up, no distribution shall be made (i) to

 

 

 

 



 

 

the holders of shares of Junior Stock, or (ii) to the holders of shares of Parity Stock (as defined in Section 9 hereof), except distributions made ratably to the holders of the Senior Preferred Stock and the Parity Stock in proportion to the total amounts to which the holders of all such shares of Senior Preferred Stock and Parity Stock would be entitled upon such liquidation, dissolution or winding up.  Upon any such liquidation, dissolution or winding up, the holders of shares of Senior Preferred Stock shall be entitled to receive the Liquidation Preference (as defined in Section 9 hereof) with respect to each such share and no more.

 

(b)      Neither the consolidation, merger or other business combination of the corporation with or into any other Person or Persons nor the sale of all or substantially all the assets of the corporation shall be deemed to be a liquidation, dissolution or winding up of the corporation for purposes of this Section 7.

 

8.        Certain Covenants .  Any registered holder of Senior Preferred Stock may proceed to protect and enforce the rights and the rights of such holders by any available remedy by proceeding at law or in equity to protect and enforce any such rights, whether for the specific enforcement of any provision in this Part C of Article Fourth or in aid of the exercise of any power granted herein, or to enforce any other proper remedy.

 

9.        Definitions .  For the purposes of this Part C of Article Fourth, the following terms shall have the meaning indicated:

 

“Issue Date” shall mean the first date on which shares of Senior Preferred Stock are issued as reflected in the stock records of the corporation.

 

“Junior Stock” shall mean any capital stock of the corporation ranking junior (either as to dividends or upon liquidation, dissolution or winding up, as applicable) to the Senior Preferred Stock.

 

“Liquidation Preference” with respect to a share of Senior Preferred Stock shall mean the Senior Preferred Stock Par Value plus an amount equal to all accrued but unpaid dividends, whether or not declared, to the date in question.

 

“Parity Stock” shall mean any capital stock of the corporation ranking on a parity (either as to dividends or upon liquidation, dissolution or winding up, as applicable) with the Senior Preferred Stock.

 

“Person” shall mean any individual, firm, corporation or other entity, and shall include any successor (by merger or otherwise) of such entity.

 

“Senior Preferred Stock Par Value” shall mean $163.60, the stated par value of Senior Preferred Stock.

 

 

 

 

 



 

 

Fifth :              Election of directors need not be by written ballot.

 

Sixth :             The Board of Directors shall have the power, in addition to the stockholders, to make, alter, or repeal the by-laws of the corporation, except as otherwise provided in this certificate of incorporation or the by-laws of the corporation.

 

Seventh :         A director of the corporation shall, to the maximum extent now or hereafter permitted by Section 102(b)(7) of the Delaware General Corporation Law (or any successor provision or provisions), have no personal liability to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director.

 

Eighth :           The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders are granted subject to this reservation.

 

 

 

 

 



 

 

 

 

Restated Certificate of Incorporation

 

of

 

Concord Corporate Services, Inc.

 

Signed on August 7, 2008

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 

 

 

 

 

 




Exhibit 3.34

 

SECOND AMENDED AND RESTATED


BYLAWS OF


ELECTRONIC PAYMENT SERVICES, INC.

ARTICLE I

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III


Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V


Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation; Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI


Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII


Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1. Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.35

 

CERTIFICATE OF INCORPORATION
OF CONCORD EFS FINANCIAL SERVICES, INC.

 

The undersigned Incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

FIRST:                                    Name. The name of the Corporation is Concord EFS Financial Services, Inc.

 

SECOND:                     Registered Office and Registered Agent . The registered office of the Corporation in the State of Delaware is 1209 Orange Street, New Castle County, Wilmington, Delaware 19801 and the name of the registered agent is The Corporation Trust Company.

 

THIRD:                                Purposes. The purposes of the Corporation are to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH:                    Capital Stock. The total number of shares which may be issued by the Corporation is 1,000 shares of common stock having $.01 par value per share.

 

FIFTH:                                   Incorporator . The name and address of the incorporator is WT&C Corporate Services, Inc., 500 West Jefferson Street, Suite 2800, Louisville, Kentucky 40202.

 

SIXTH:                                 Elimination of Director Liability. A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law is amended after the filing of the Certificate of Incorporation of which this Article is a part to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended.

 

Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

SEVENTH:               Bylaws . In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter or repeal bylaws of the Corporation.

 



 

EIGHTH:                         Election of Directors. Unless and except to the extent that the bylaws of the Corporation shall so require, the election of directors of the Corporation need not be by written ballot

 

THE UNDERSIGNED, being the Incorporator hereinbefore named, for the purpose of forming a corporation under the laws of the State of Delaware, does make, file and record this Certificate of Incorporation, hereby declaring and certifying that this is my act and deed the facts herein stated are true, and accordingly have hereunto set my hand this 19 th day of December, 2002. This Certificate of Incorporation shall be effective as of the date of filing with the Delaware Secretary of State.

 

 

 

WT&C Corporate Services, Inc.

 

By:

/s/ Barbara G. Mangus

 

 

Barbara G. Mangus, Vice President

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

CONCORD EFS FINANCIAL SERVICES, INC.

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.36

 

AMENDED AND RESTATED

 

BYLAWS OF

 

CONCORD EFS FINANCIAL SERVICES, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

4



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

5



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

6



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.               Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.               Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.               Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.               Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.37

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

CONCORD EFS, INC.

 

First .                                           The name of this corporation (hereinafter called the “corporation”) is

 

Concord EFS, Inc.

 

Second :                               The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                       The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                 The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares of Common Stock, and the par value of each share is $0.33 1/3.

 

Fifth :                                            The corporation is to have perpetual existence.

 



 

Restated Certificate of Incorporation

 

of

 

Concord EFS, Inc.

 

 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.38

 

AMENDED AND RESTATED BYLAWS

OF

 

CONCORD EFS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.   Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may

 

8



 

alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.39

 

ARTICLES OF INCORPORATION

 

OF

 

VIRTUAL CYBER SYSTEMS, INC.

 

1.                                                                                        Name

 

The name of the Corporation is Virtual Cyber Systems, Inc.

 

2.                                                                                        Purpose.

 

The purpose for which this Corporation is organized is the transaction of any or all lawful business for which corporations may be incorporated under the laws of Arizona, as they may be amended from time to time.

 

3.                                                                                        Initial Business.

 

The Corporation initially intends to conduct the business of rendering computer services.

 

4.                                                                                        Authorized_ Shares.

 

The Corporation shall have authority to issue 100,000 shares of Common Stock.

 

5.                                                                                        Statutory_ Agent. The name and address of the statutory agent of the Corporation is:

 

Frank G. Long

Gust Rosenfeld P.L.C.

201 North Central Avenue, Suite 3300

Phoenix, Arizona 85073

 



 

6.                                                                                        Board of Directors.

 

The initial board of directors shall consist of one director. The name and address of the person who is to serve as the director until the first annual meeting of shareholders or until his successor is elected and qualifies is:

 

Gary Arnold

1435 North Hayden Road

Scottsdale, Arizona 85257

 

The number of persons to serve on the board of directors thereafter shall be fixed by the Bylaws.

 

The initial officers of the Corporation, who shall serve at the pleasure of the board of directors, are:

 

Gary Arnold, President and Secretary

 

7.        Incorporators.

 

The name and address of the incorporator of the Corporation is:

 

Frank G. Long

201 North Central Avenue, Suite 3300

Phoenix, Arizona 85073

 

All powers, duties and responsibilities of the incorporators shall cease at the time of delivery of these Articles of Incorporation to the Arizona Corporation Commission.

 

8.                                                                                        Indemnification of Officers, Directors, Employees and Agents

 

The Corporation shall indemnify any person who incurs expenses or liabilities by reason of the fact he or she is or was an officer, director, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another Corporation, partnership, joint venture, trust or other enterprise. This indemnification shall be mandatory in all circumstances in which indemnification is permitted by law.

 

9.                                                                                        Limitation of Liability .

 

To the fullest extent permitted by the Arizona Revised Statutes as the same exists or may hereafter be amended, a director of the Corporation shall not be liable to the Corporation or its stockholders for monetary damages for any action taken or any failure to take any action as a director. No repeal, amendment or modification of this article, whether direct or indirect, shall eliminate or reduce its effect with respect to

 



 

any act or omission of a director of the Corporation occurring prior to such repeal, amendment or modification.

 

EXECUTED this first day of October, 1996, by the incorporator.

 

 

/s/ Frank G. Long

 

Frank G. Long

 



 

ARTICLES OF AMENDMENT

TO ARTICLES OF INCORPORATION

OF

VIRTUAL CYBER SYSTEMS, INC.

 

Virtual Cyber Systems, a corporation organized and existing under and by virtue of the laws of Arizona, hereby amends its Articles of Incorporation, and for that purpose, submits the following statement:

 

1.                                        The name of the corporation is VIRTUAL CYBER SYSTEMS, INC.

 

Article One of the Articles of Incorporation is hereby deleted in its entirety and the following Article One is hereby substituted in its place:

 

“1. Name . The name of the corporation is Concord Emerging Technologies, Inc.”

 

3.                                        The foregoing amendment was jointly adopted by the Board of Directors and the sole stockholder by unanimous written consent on December 23, 2002. 100% of the outstanding shares eligible to vote unanimously adopted the amendment.

 

4.                                        The foregoing amendment shall be effective at the close of business on December 31, 2002.

 

Dated this 23rd day of December, 2002.

 

 

 

VIRTUAL CYBER SYSTEMS, INC.

 

 

 

 

By:

/s/ Edward T. Haslam

 

 

 

 

 

Edward T. Haslam

 

 

Treasurer

 




Exhibit 3.40

 

AMENDED AND RESTATED

 

BYLAWS OF

 

VIRTUAL CYBER SYSTEMS, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Arizona as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Arizona, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article  II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Arizona Business Corporation Act, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Arizona Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Arizona Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Arizona Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Arizona Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Arizona Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.            Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.41

 

CHARTER

 

OF

 

VMT, Inc.

 

T he undersigned, having capacity to contract and acting as the incorporator of a corporation under the Tennessee Business Corporation Act, adopts the following charter for such corporation:

 

 

1.      The name of the corporation is: VMT, Inc.

 

 

2.      The number of shares the corporation is authorized to issue is 1,000 shares of no par value common stock.

 

 

 

3.      (a)

      The street address of the corporation’s initial registered office (including county) is:

 

 

 

 

 

2525 Horizon Lake Drive, Suite 120

 

 

Memphis. Shelby County, Tennessee 38133

 

 

 

         (b)

The name of the corporation’s initial registered agent is:

 

 

 

 

 

Thomas R. Renfroe

 

 

4.      The name and address of the incorporator is:

 

 

 

 

 

John A. Good

 

 

6075 Poplar Avenue, Suite 623

 

 

Memphis, Tennessee 38119

 

 

 

5.      The address of the principal office of the corporation is:

 

 

 

 

 

2525 Horizon Lake Drive, Suite 120

 

 

Memphis, Shelby County, Tennessee 38133

 

 

 

6.      The powers of the incorporator shall terminate upon the filing of this charter, and at such time, management of the corporation shall be vested in the initial board of directors of the corporation, each of whom will serve until the first annual meeting of the shareholders of the corporation or until his successor is duly elected and qualified. The name, address and zip code of each initial director of the corporation is as follows:

 

 

 

 

 

Dan M. Palmer

 

 

2525 Horizon Lake Drive, Suite 120

 

 

Memphis, Tennessee 38133

 

 

 

 

 

Thomas R. Rcnfroe

 

 

2525 Horizon Lake Drive. Suite 120

 

 

Memphis. Tennessee 38133

 

 

 

 

 

Joyce Kelso

 

 

2525 Horizon Lake Drive, Suite I20

 

 

Memphis. Tennessee 38133

 

 

 

 

 

Edward A. Labry, Ill

 

 

2525 Horizon Lake Drive, Suite 120

 

 

Memphis. Tennessee 38133

 

 

 

7.      The corporation’s common shares shall have unlimited voting rights and are entitled to receive net assets of the corporation upon dissolution.

 

 

 

8.      The corporation is for profit

 

 

 

9.      The purpose for which the corporation is organized is to engage in any lawful business permitted under the laws of the ofthe State of Tennessee.

 

 

 

10.    To the fullest extent permitted by the Tennessee Business Corporation Act as in effect on the date hereof and as hereafter amended from time to time, a director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director. If the Tennessee Business

 



 

Corporation Act or any successor statute is amended after adoption of this provision to authorize corporate action (further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the Tennessee Business Corporation Act or such statute, as so amended from time to time. Any repeal or modification of this Paragraph by the shareholders of the corporation shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification or with respect to events occurring prior to such time.

 

Dated:  September 4, 1991

 

 

/s/ John A. Good,

 

John A. Good, Incorporator

 



 

ARTICLES OF AMENDMENT TO THE CHARTER
OF
VMT, INC.

 

Pursuant to the provisions of Section 48-20-106 of the Tennessee Business Corporation Act, the undersigned corporation hereby submits the following Articles of Amendment to amend its Charter:

 

1.                                        The name of the corporation is VMT, Inc.

 

2.                                        The text of the amendment adopted is to change the name of the corporation to Concord Equipment Sales, Inc.

 

3.                                        The amendment was duly adopted on December 16, 1994.

 

4.                                        This amendment was duly adopted by the shareholders.

 

DATED this 16th of December, 1994.

 

 

 

VMT, Inc.

 

 

 

 

 

/s/ Edward A. Labry

 

Edward A. Labry, President

 




Exhibit 3.42

 

AMENDED AND RESTATED

 

BYLAWS OF

 

CONCORD EQUIPMENT SALES, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Tennessee as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Tennessee, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation, Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Tennessee Business Corporation Act, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Tennessee Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Tennessee Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Tennessee Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Tennessee Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Tennessee Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.       Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.43

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

CONCORD FINANCIAL TECHNOLOGIES, INC.

 

First .                                                     The name of this corporation (hereinafter called the “corporation”) is

 

Concord Financial Technologies, Inc.

 

Second :                                         The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                                 The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                           The total number of shares of all classes of capital stock which the corporation shall have authority to issue is 1,000 shares of Common Stock, $0.01 par value per share.

 

Fifth :                                                      The corporation is to have perpetual existence.

 



 

Restated Certificate of Incorporation

 

of

 

Concord Financial Technologies, Inc.

 

 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.44

 

AMENDED AND RESTATED BYLAWS

OF

CONCORD FINANCIAL TECHNOLOGIES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. 

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.45

 

CERTIFICATE OF FORMATION

OF

CONCORD NN, LLC

 

Pursuant to Section 18-201 of the Delaware Limited Liability Company Act, this Certificate of Formation of Concord NN, LLC, dated as of the 16 th day of December, 2002, is being duly executed and filed by WT&C Corporate Services, Inc., as an authorized person.

 

1.                                        The name of the limited liability company is CONCORD NN, LLC.

 

2.                                        The address of the registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware 19801.  The name of the Registered Agent at such address is The Corporation Trust Company.

 

3.                                        This Certificate of Formation shall be effective, and the limited liability company shall be formed, effective as of 5:01 p.m. CST (6:01 p.m. EST) on December 31, 2002.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.

 

 

WT&C CORPORATE SERVICES, INC.

 

 

 

 

 

 

 

By:

/s/ Barbara G. Mangus

 

 

Barbara G. Mangus, Vice President

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

CONCORD NN, LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is CONCORD NN, LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE  19808.”

 

 

Executed on April 6, 2004

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 

 




Exhibit 3.46

 

Limited Liability Company Operating Agreement

 

Of

 

CONCORD NN, LLC

 

A Delaware Limited Liability Company

 

This Operating Agreement of Concord NN, LLC (the “Company”), a Delaware limited liability company (“Operating Agreement”), dated as of December 31, 2002, is executed and agreed to by all of the initial Members of the Company (as defined below).

 

ARTICLE 1
DEFINITIONS

 

“Act” means the Delaware Limited Liability Company Act, Title 6, Chapter 18 et seq ., and any successor statute, as amended from time to time.

 

“Allocable Ownership” means the then fair market value of all of the Company Property (as determined using a “going concern” approach by a Required Interest or if no such determination can be agreed upon, by an independent third party appraisal) multiplied by the withdrawing Partner’s Sharing Ratio.

 

“Articles of Organization” means the Articles of Organization, as amended from time to time, filed for the Company in accordance with the Act.

 

“Capital Account” means a separate capital account maintained for each Member on the books of the Company in accordance with Treas. Reg. § 1.704-1(b)(2)(iv) and Article 3 herein.

 

“Capital Contributions” means the capital contributed by a Member to the Company, as determined from time to time.

 

“Carrying Value” means:

 

(a)                                  With respect to a Contributed Property, the fair market value of such Property at the time it was contributed to the Company reduced (but not below zero) by all depreciation, depletion (computed as a separate item of deduction), amortization and cost recovery deductions charged to the Members’ Capital Accounts;

 

(b)                                 With respect to a Revalued Property, the fair market value of such Properly at the time of revaluation, as determined in accordance with ¶ 3.7 hereof, reduced (but not below zero) by all depreciation, depletion, amortization and cost recovery deductions charged to the Members’ Capital Accounts; and

 

1



 

(c)  With respect to any other Company Property, the adjusted basis of such Property for federal income tax purposes, all as of the time of determination.

 

The Carrying Value of any Property shall be adjusted from time to time in accordance with ¶ 3.7 hereof.

 

“Code” means the Internal Revenue Code of 1986, as amended and any successor statute.

 

“Company” means Concord NN, LLC, a Delaware limited liability company.

 

“Company Property” or “Property” means properties, assets and rights of any type owned by the Company, including accounts receivable and goodwill.

 

“Member” means each Person who acquires a Membership Interest pursuant to this Operating Agreement and each Person hereafter admitted to the Company as a Member as provided in this Operating Agreement, but does not include any Person who has ceased to be a Member. The Members and their respective Interests are set forth on attached and incorporated Exhibit A.

 

“Membership Interest” or “Interest” means the membership interest or interest of a Member in the Company, including the right to any and all benefits to which such Member may be entitled in accordance with this Operating Agreement and the obligations as provided in this Operating Agreement and the Act.

 

“Net Cash Receipts” means all of the Company’s liquid funds in excess of the amount set aside for reserves.

 

“Person” means any individual, corporation, trust, partnership, joint venture, limited liability company or other entity.

 

“Profits” and “Losses” mean, for each fiscal year, an amount equal to the Company’s taxable income or loss for such year, determined in accordance with Code § 703(a)(including all items required to be stated separately).

 

“Required Interest” means one or more Members entitled to vote having among them more than fifty percent (50%) of the total outstanding Units.

 

“Revalued Property” means any Property the Carrying Value of which has been adjusted in accordance with ¶ 3.7(a) or (b).

 

“Sharing Ratio” means the percentage that each Member’s Units bear to all outstanding Units.

 

“Transfer” means, with respect to an Interest, a sale, exchange, assignment, gift, pledge, grant of security interest, or any other disposition by a Member, whether voluntary, involuntary or by operation of law.

 

2



 

“Treasury Regulations,” “Treas. Reg.” or “Reg.” means the temporary, proposed and final income tax regulations promulgated under the Code as amended from time to time (including corresponding provisions of succeeding regulations).

 

“Unit” means an Interest representing a Capital Contribution of $1.00 to the Company.

 

“Unrealized Gain” attributable to any item of Company Property means, as of any date of determination, the excess, if any, of (a) the fair market value of such Property (as determined under ¶ 3.7 hereof) as of such date, over (b) the Carrying Value of such Property as of such date (prior to any adjustment to be made pursuant to ¶ 3.7 as of such date).

 

“Unrealized Loss” attributable to any item of Company Property means, as of any date of determination, the excess, if any, of (a) the Carrying Value of such Property as of such date (prior to any adjustment to be made pursuant to ¶ 3.7 as of such date), over (b) the fair market value of such Property (as determined under 3.7) as of such date.

 

ARTICLE 2
ORGANIZATION

 

2.1 Formation. The Company has been organized as a Delaware limited liability company under and pursuant to the Act and the filing of the Certificate of Formation for the Company with the Delaware Secretary of State. The rights and obligations of the Members shall be as set forth in the Act except as the Certificate of Formation or this Operating Agreement expressly provides otherwise. In the event of a conflict between the terms of this Operating Agreement and the terms of the Certificate of Formation the terms of the Certificate of Formation shall prevail.

 

2.2 Name. The name of the Company is “Concord NN, LLC.” All Company business shall be conducted in that name or such other name as the Members may select from time to time and which is in compliance with all applicable laws.

 

2.3 Registered Office and Registered Agent and Principal Office. The registered office of the Company required by the Act to be maintained in the State of Delaware shall be the office of the initial registered agent named in the Certificate of Formation or such other office as the Members may designate from time to time in the manner provided by law. The registered agent of the Company in the State of Delaware shall be the initial registered agent named in the Certificate of Formation or such other Person or Persons as the Members may designate from time to time in the manner provided by law. The principal office of the Company shall be at such place as the Members may designate from time to time, and the Company shall maintain records there as required by the Act.

 

2.4 Purposes and Powers. The purposes of the Company are to (i) to acquire and invest in, and be a limited partner of, Concord Processing, L.P., which will be organized as a Texas limited partnership and subsidiary of this limited liability company, and its successors, and to engage in all activities necessary, customary, convenient or

 

3



 

incident thereto, and (ii) to engage in any other lawful business or businesses and to exercise all other powers and engage in all activities necessary, customary, convenient, or incident thereto. The Company shall possess and may exercise all the powers and privileges granted by the Act or by any other law or by this Operating Agreement, together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of the business, purposes or activities of the Company.

 

2.5 Foreign Qualifications ¶ 2.5 Foreign Qualifications. The Company shall qualify to engage in business in such other jurisdictions in which it is required by the nature of its business or otherwise to qualify in order to comply with the laws of such jurisdictions or in which the Members may determine it advisable to cause the Company to be so qualified.

 

2.6 Term. The Company commenced its existence on the date of issuance of its Certificate of Formation and shall continue in existence until such time as may be determined in accordance with the terms of this Operating Agreement.

 

2.7 Entity Declaration. The Company shall not be a general partnership, a limited partnership or a joint venture, and no Member shall be considered a partner or joint venturer of or with any other Member, for any purposes other than for federal, state and local tax purposes, and this Operating Agreement shall not be construed otherwise.

 

ARTICLE 3
CAPITAL CONTRIBUTIONS AND CAPITAL ACCOUNTS

 

3.1 Initial Contributions. The Members shall make Capital Contributions to the Company in property in the amount set forth in attached and incorporated Exhibit “A.”

 

3.2 Subsequent Contributions. No Member shall be obligated to make any Capital Contributions to the Company other than those set forth on Exhibit “A.”

 

3.3 Return of Capital Contributions. Except as expressly provided herein, no Member shall be entitled to the return of any part of its Capital Contributions or to be paid interest in respect of either its Capital Account or its Capital Contributions.

 

3.4 Loans by Members. Any Member may, but is not obligated to, loan to the Company such sums as the Members determine to be appropriate for the conduct of the Company’s business. Any such loans shall be made at an interest rate and upon other terms and for such maturities as the Members determine are commercially reasonable.

 

3.5 Capital Accounts. A separate Capital Account shall be maintained for each Member in accordance with the provisions of this Operating Agreement and Treas. Reg § 1.704-1(b)(2)(iv). To the extent of any conflict between the provisions of this Operating Agreement relating to the maintenance of Capital Accounts and the provisions of Treas. Reg. § 1.704-1(b)(2)(iv), the provisions of Treas. Reg. § 1.704-1(b)(2)(iv) shall

 

4



 

control. Any elections or discretionary treatment contemplated in Treas. Reg. § 1.704- 1(b)(2)(iv) shall be determined by a vote of a Required Interest.

 

3.6                                 Capital Accounts Upon Sale or Exchange of Membership Interests. Upon the sale or exchange of an Interest, the Capital Account of the selling or exchanging Member will be transferred to the transferee on a pro rata basis.

 

3.7                                 Revaluation of Capital Accounts Upon Occurrence of Certain Events.

 

(a)                                  Contributions. In accordance with the provisions of Treas. Reg. § 1.704- 1(b)(2)(iv)(f) if, after the initial capital is contributed pursuant to ¶ 3.1, money or property in other than a de minimis amount is contributed to the Company in exchange for an Interest, the Capital Accounts of the Members and Carrying Values of all Company Property (determined immediately prior to such issuance) shall be adjusted to reflect the Unrealized Loss attributable to each such Company Property as if such Unrealized Gain or Unrealized Loss had been recognized on a sale of each such item of Company Property immediately prior to such issuance and had been allocated to the Members in accordance with Article 4. In determining the Unrealized Gain or Unrealized Loss, the fair market value of Company Property shall be as determined by the Members.

 

(b)                                 Distributions. In accordance with the provisions of Treas. Reg. § 1.704- 1(b)(2)(iv)(f), if money or Company Property in other than a de minimis amount is distributed to a Member in exchange for all or part of an Interest, the Capital Accounts of the Members and the Carrying Values of all Company Property (determined immediately prior to such distribution) shall be adjusted to reflect the Unrealized Gain or Unrealized Loss attributable to each item of Company Property as if such Unrealized Gain or Unrealized Loss had been recognized on a sale of each such item of Company Property immediately prior to such distribution and had been allocated to the Members in accordance with Article 4. In determining the Unrealized Gain or Unrealized Loss, the fair market value of the distributed Property shall be as determined by the Members.

 

3.8 No Certificates of Ownership. The respective Interests of the Members in the Company are not required to be represented by any certificate or document other than this Operating Agreement.

 

ARTICLE 4
ALLOCATIONS AND DISTRIBUTIONS

 

4.1 Allocation of Profits and Losses. Profits and Losses as well as gains, deductions, and credits for each fiscal year of the Company shall be allocated in accordance with the Members’ respective Sharing Ratios.

 

4.2 Code Section 704(c) Allocations. In accordance with Code § 704(c), income, gain, loss and deduction concerning any Contributed Property shall, solely for

 

5



 

tax purposes, be allocated among the Members to take account of any variation between the adjusted tax basis of such Property and the fair market value of such Property upon contribution in accordance with Treas. Reg. § 1.704-3(c). Allocations under this ¶4.2 are solely for purposes of federal income taxes and shall not affect or be taken into account in computing any Member’s Capital Account.

 

4.3 Allocations Concerning Transferred Interests. Unless the Code requires otherwise, any Profits or Losses allocable to an Interest that has been transferred during any year shall be allocated among the persons who were holders of such Interest during such year by taking into account their varying interests during such taxable year in accordance with Code § 706(d) and using any convention selected by the Members.

 

4.4 Distributions of Net Cash Receipts. Except as otherwise provided in ¶ 10.3, Net Cash Receipts, if any, shall be distributed to the Members in accordance with their respective Sharing Ratios at the discretion of the Members.

 

ARTICLE 5
MEMBERSHIP; DISPOSITIONS OF INTERESTS

 

5.1 Initial Members. The initial Members of the Company are the Persons executing this Operating Agreement as Members as of the date of this Operating Agreement, each of which is admitted to the Company as a Member effective contemporaneously with the execution by such Person of this Operating Agreement.

 

5.2 Information. In addition to the other rights specifically set forth in this Operating Agreement, each Member is entitled to all information to which that Member is entitled to have access pursuant to the Act under the circumstances and subject to the conditions therein stated.

 

5.3 Liability to Third Parties. No Member shall, by virtue of its status as a Member or its ownership of an Interest, be liable for the debts, obligations or liabilities of the Company, including, but not limited to a judgment, decree or order of a court.

 

5.4 Lack of Authority. The Member or Members designated by the Members shall have the authority or power to act for or on behalf of the Company, to do any act that would be binding on the Company, or to incur any expenditures on behalf of the Company.

 

5.5 Transfer of Membership Interests. No Member shall have the authority to sell, assign, exchange, or otherwise transfer its Membership Interest without giving the other Members a pro rata right of first refusal on the same terms and conditions as the proposed Transfer. This restriction shall not apply to Transfers of Membership Interests by gift or at death. Unless and until a transferee of a Membership Interest is admitted as a Member by a vote of the remaining Members constituting a Required Interest, such transferee shall have no rights as a Member except the right to the allocations and distributions allocable to such Membership Interest under Articles 4 and 10 of this Operating Agreement.

 

6



 

5.6 Voluntary Withdrawal. A Member may voluntarily withdraw from the Company by giving thirty (30) days advance written notice to the Company. Upon receipt of such notice, the Company shall have ninety (90) days to remit to the withdrawing Member cash equal to such Member’s Allocable Ownership as payment for such Member’s Membership Interest.

 

5.7 Removal of Member. Upon the unanimous vote of all other Members, a Member may be removed as a Member for any reason whatsoever. Upon notifying such Member of such removal in writing, the Company shall have ninety (90) days to remit to the removed Member cash equal to such Member’s Allocable Ownership as payment for such Member’s Membership Interest.

 

ARTICLE 6
MEETINGS OF MEMBERS

 

6.1 Meetings. Meetings of the Members may be called by Members holding in the aggregate not less than a thirty-three percent (33%) of the Interests of the Company. Meetings of Members shall be held at the principal place of business of the Company on an annual basis or as designated in the notice of the meeting.

 

6.2 Notice. Notice of any meeting of the Members shall be given no fewer than one (1) day and no more than sixty (60) days prior to the date of the meeting. Notices shall be delivered in the manner set forth in ¶ 11.2 and shall specify the purpose or purposes for which the meeting is called. The attendance of a Member at any meeting shall constitute a waiver of notice of such meeting, except where a Member attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened.

 

6.3 Quorum. The holders of a majority of the Units entitled to vote at the meeting, present in person or represented by proxy, shall constitute a quorum for transaction of business at any meeting of the Members.

 

6.4 Manner of Acting. The act of a Required Interest (whether at a called meeting of the Members or otherwise) shall be the act of the Members, unless the act of a greater number is required by statute, this Operating Agreement or the Certificate of Formation.

 

6.5 Action without Meeting. Unless specifically prohibited by the Certificate of Formation, any action required to be taken at a meeting of the Members or any other action which may be taken at a meeting of the Members, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by Members having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which the holders of all of the Units entitled to vote at a meeting were present and voting. Prompt notice of the taking of the action without a meeting by less than unanimous consent shall be given in writing to those Members who were entitled to vote but did not consent in writing.

 

7


 

6.6 Telephonic Meetings. The Members may participate in and act at any meeting of Members through the use of a conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other. Participation in such meeting shall constitute attendance and presence in person at the meeting of the person or persons so participating.

 

6.7 Proxies. Each Member entitled to vote at a meeting of Members or to express consent or dissent to action in writing without a meeting may authorize another Person or Persons to act for him by proxy.

 

6.8 Voting of Interests. Each outstanding Unit shall be entitled to one vote upon each matter submitted to the Members for a vote.

 

ARTICLE 7

INDEMNIFICATION

 

7.1 Indemnification of Members. Subject to the limitations and conditions provided in this Article 7 and in the Act, each Person (“Indemnified Person”) who was or is made a party or is threatened to be made a party to or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative (“Proceeding”), or any appeal in such a Proceeding or any inquiry or investigation that could lead to such a Proceeding, by reason of the fact that he, or a Person of whom he is the legal representative, is or was a Member shall be indemnified by the Company against judgments, penalties (including excise and similar taxes and punitive damages), fines, settlements and reasonable costs and expenses (including, without limitation, attorneys’ fees) actually incurred by such Indemnified Person in connection with such Proceeding except to the extent such indemnification is prohibited by law.

 

7.2 Indemnification of Employees and Agents. The Company, by action of the Members, may indemnify and advance expenses to an employee or agent of the Company to the same extent and subject to the same conditions under which it may indemnify and advance expenses to a Member under this Article 7; and the Company may indemnify and advance expenses to Persons who are not or were not employees or agents of the Company but who are or were serving at the request of the Company as a partner, venturer, proprietor, trustee, employee, agent or similar functionary of another foreign or domestic limited partnership, corporation, partnership, limited liability company, joint venture, sole proprietorship, trust, employee benefit plan or other enterprise against any liability asserted against it and incurred by it in such a capacity or arising out of its status as such a Person to the same extent that it may indemnify and advance expenses to a Member under this Article 7.

 

7.3 Savings Clause. If TT 7.1 or 7.2 or any portion thereof shall be invalidated on any ground by any court of competent jurisdiction, then the Company shall nevertheless indemnify and hold harmless a Member or any other Indemnified Person as to costs, charges and expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal,

 

8



 

administrative or investigative to the fullest extent permitted by any applicable portion of this Article 7 that shall not have been invalidated and to the fullest extent permitted by applicable law.

 

ARTICLE 8
AMENDMENTS

 

8.1 Amendment of Operating Agreement. This Operating Agreement may be amended or modified from time to time only by a written instrument executed and agreed to by a Required Interest.

 

8.2 Amendment of Certificate of Formation. The Company’s Certificate of Formation may be amended by the vote of a Required Interest.

 

ARTICLE 9

BOOKS, RECORDS, REPORTS AND BANK ACCOUNTS

 

9.1 Maintenance of Books and Records. The Company shall keep books and records of accounts and shall keep minutes of the proceedings of its Members, at the principal office of the Company. In addition, the Company shall maintain all documents and records required to be maintained at its principal office pursuant to the terms of the Act. Documents and records kept pursuant to this ¶ 9.1 are subject to inspection and copying at the reasonable request, and at the expense, of any Member during ordinary business hours.

 

9.2 Reports. On or before the 90th day following the end of each fiscal year during the term of the Company, the Company shall cause each Member to be furnished with a federal (and where applicable state) income tax report on Form K-1 or its equivalent and a financial report for the preceding fiscal year which shall include a balance sheet and a profit and loss statement prepared in accordance with generally accepted accounting principles applied on a consistent basis.

 

9.3 Taxable Year and Accounting Method. The Company’s taxable and fiscal years shall be a fiscal year ending December 31. The Company shall initially use the cash method of accounting.

 

9.4 Tax Elections. All elections required or permitted to be made by the Company under the Code shall be made by the Members. In particular:

 

(a)                                   The Company shall elect to deduct expenses incurred in organizing the Company ratably over a 60-month period as provided in Code § 709;

 

(b)                                  In case of a Transfer of all or part of any Interest, the Company may elect, in a timely manner pursuant to Code § 754 and pursuant to corresponding provisions of applicable state and local tax laws, to adjust the basis of Company Property pursuant to Code §§ 734 and 743;

 

9



 

(c)                                   The Company shall elect to deduct start-up expenditures ratably over a 60-month period as provided in Code § 195;

 

(d)                                  The Company shall not elect to be excluded from the application of the provisions of Subchapter K of Chapter 1 of Subtitle A of the Code or corresponding provisions of state or local law; and

 

(e)                                   The Company shall take whatever actions may be necessary and appropriate to assure the Company is characterized as a partnership for federal, state and local income tax purposes.

 

9.5 Bank Accounts. All funds of the Company are to be deposited in the Company’s name in such bank accounts or investment accounts as may be designated by the Management Committee and shall be withdrawn on the signature of the Person or Persons as the Members may authorize.

 

9.6 Tax Matters Partner. The Members shall designate one Member to be the “tax matters partner” of the Company pursuant to Code § 6231(a)(7). The person so designated is authorized to take such actions as are permitted by Code §§ 6221 through 6233. The initial “tax matters partner” shall be Gary Crampton.

 

ARTICLE 10
DISSOLUTION, LIQUIDATION AND TERMINATION

 

10.1 Events of Dissolution. The Company shall be dissolved and shall commence winding up its affairs upon the first to occur of the following:

 

(a)                                   The approval of a Required Interest;

 

(b)                                  Any event which makes it unlawful or impossible to carry on the Company’s business;

 

(c)                                   The sale, disposition or abandonment of all or substantially all of the Company Property outside the regular course of business;

 

(d)                                  The entry of a decree of judicial dissolution under the Act; or

 

(e)                                   The death, expulsion, retirement, resignation, withdrawal, dissolution or bankruptcy of a Member, or any other event which terminates the membership of a Member in the Company, unless within ninety (90) days after the Company receives notice of such event there is more than one Remaining Member and Remaining Members constituting a Required Interest agree in writing to continue the business of the Company.

 

10.2 Winding Up. Upon the dissolution of the Company, the Members shall wind up the Company’s affairs and satisfy the Company’s liabilities. The Members shall attempt to liquidate all of the Company Property as quickly as possible consistent with obtaining the full fair market value thereof During this period, the Members shall

 

10



 

continue to operate Company Property and all of the provisions of this Operating Agreement shall remain in effect. The Members shall notify all known creditors and claimants of the dissolution of the Company in accordance with the provisions of the Act.

 

10.3 Final Distribution. The proceeds from the liquidation of the Company Property shall be distributed as follows:

 

(a)                                   First, to creditors, including Members who are creditors, until all of the Company’s debts and liabilities are paid and discharged (or provision is made for payment thereof);

 

(b)                                  Second, to the Members, to the extent of their positive Capital Account balances, in proportion to their relative Capital Accounts as of the date of such distribution, after giving effect to all contributions, distributions; and

 

(c)                                   Third, the balance, if any, in proportion to the Member’s Sharing Ratio.

 

All liquidating distributions shall be made so as to comply with the requirements of Treas. Reg. §1.704-1(b)(2)(ii)(b)(2).

 

10.4 Distributions in Kind. In connection with the termination and liquidation of the Company, the Members shall attempt to sell all of the Company Property. To the extent that the Company Property is not sold, each Member will receive a pro rata share of any distribution in kind. Any Company Property distributed in kind upon liquidation of the Company shall be valued on the basis of an independent appraisal by a qualified appraiser chosen by the Members experienced in conducting appraisals of assets similar to the Company Property and treated as though the Property were sold and the cash proceeds distributed.

 

10.5 No Recourse Against Members. The Members shall look solely to the assets of the Company for the return of their investment, and if the Company Property remaining after the payment or discharge of the debts and liabilities of the Company is insufficient to return such investment, they shall have no recourse against any other Member.

 

10.6 Deficit Capital Accounts. Notwithstanding anything to the contrary contained in this Operating Agreement, and notwithstanding any custom or rule of law to the contrary, the deficit, if any, in the Capital Account of any Member upon dissolution of the Company shall not be an asset of the Company and such Member shall not be obligated to contribute such amount to the Company to bring the balance of such Member’s capital account to zero.

 

10.7 Articles of Dissolution. On completion of the distribution of Company Property as provided herein, the Company shall be thereby terminated, and the Member shall authorize the filing of articles of dissolution with the Secretary of State, cancel any other filings made pursuant to ¶ 2.5 hereof and take such other actions as may be necessary to terminate the Company.

 

11



 

ARTICLE 11
GENERAL PROVISIONS

 

11.1 Entire Agreement. This Operating Agreement embodies the entire understanding among the Members concerning the Company and their relationship as Members and supersedes and all prior negotiations, understanding or agreements.

 

11.2 Notices. All notices and demands required or permitted under this Operating Agreement shall be in writing, as follows: (i) by actual delivery of the notice into the hands of the party entitled to receive it; (ii) by mailing such notice by registered or certified mail, return receipt required, in which case the notice shall be deemed to be given on the date of its mailing; (iii) by Federal Express or any other overnight carrier, in which case the notice shall be deemed to be given as of the date sent. All notices which concern this Operating Agreement shall be addressed as follows:

 

If to the Company: Concord NN, LLC

1100 Carr Road

Wilmington, Delaware 19809

Attention: Tanya Madison

 

If to the Members: To the address shown from time to time on the records of the Company. Any Member may specify a different address, which change shall become effective upon receipt of such notice by the Company.

 

11.3 Severability. If any provision of this Operating Agreement or the application of such provision to any Person or circumstance shall be held invalid, the remainder of this Operating Agreement, or the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected.

 

11.4 Parties Bound. This Operating Agreement shall be binding upon the Members and their respective successors, assigns, heirs, devisees, legal representatives, executors and administrators.

 

11.5 Applicable Law. The laws of the State of Delaware shall govern this Operating Agreement, excluding any conflict of laws rules. The Members irrevocably agree that all actions or proceedings in any way, manner or respect, arising out of or from or related to this Operating Agreement shall be litigated only in courts having situs within Delaware.

 

11.6 Strict Construction. It is the intent of the Members upon execution hereof that this Operating Agreement shall be deemed to have been prepared by all of the parties to the end that no Member shall be entitled to the benefit of any favorable interpretation or construction of any term or provision hereof under any rule or law.

 

11.7 Partition. Each Member irrevocably waives any right that it may have to maintain any action for partition with respect to Company Property.

 

12



 

11.8 Headings. The headings in this Operating Agreement are inserted for convenience and identification only and are in no way intended to describe, interpret, define or limit the scope, extent or intent of this Operating Agreement or any provision hereof.

 

11.9 Counterparts. This Operating Agreement may be executed in multiple counterparts with separate pages, and delivered by facsimile transmission, and each such counterpart shall be considered an original, but all of which together shall constitute one and the same instrument.

 

11.10 Pronouns. All pronouns shall be deemed to refer to the masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

 

11.11 Effect of Waiver or Consent. A waiver or consent, express or implied, to or of any breach or default by any Person in the performance by that Person of its obligations hereunder or with respect to the Company is not a consent or waiver to or of any other breach or default in the performance by that Person of the same or any other obligations of that Person. Failure on the part of a Person to complain of any act or to declare any Person in default hereunder, irrespective of how long that failure continues, does not constitute a waiver by that Person of its rights with respect to that default.

 

11.12 Further Assurances. Each Member shall execute and deliver any additional documents and instruments and perform any additional acts that may be necessary or appropriate to effectuate and perform the provisions of this Operating Agreement and the transactions contemplated herein.

 

11.13 Indemnification for Breach. To the fullest extent permitted by law, each Member shall indemnify the Company and each other Member and hold all of them harmless from and against all losses, costs, liabilities, damages and expenses (including, without limitation, costs of suit and attorneys’ fees) they may incur on account of any material breach by that Member of this Operating Agreement.

 

11.14 Disclosure and Waiver of Conflicts. In connection with the preparation of this Operating Agreement, the Members acknowledge and agree that: (i) the attorney that prepared this Operating Agreement (“Attorney”) acted as legal counsel to the Company; (ii) the Members have been advised by the Attorney that the interests of the Members may be opposed to each other and, accordingly, the Attorney’s representation of the Company may not be in the best interests of the Members; and (iii) each of the Members has been advised by the Attorney to retain separate legal counsel. Notwithstanding the foregoing, the Members (i) desire the Attorney to represent the Company; (ii) acknowledge that they have been advised to retain separate counsel and, if they have not done so, have waived their right to do so; and (iii) jointly and severally forever waive any claim that the Attorney’s representation of the Company constitutes a conflict of interest.

 

13



 

IN WITNESS WHEREOF, the Members have executed this Operating Agreement as of the date first set forth above.

 

 

MEMBERS:

 

 

 

 

 

CONCORD PROCESSING, INC.

 

 

 

 

 

By /s/ Edward A. Labry III

 

Edward A. Labry III
President

 

 

 

 

 

Date of Execution: December 31, 2002

 

14



 

EXHIBIT A

 

Name and Address
of Each Member

 

Capital Contribution

 

Number of Units

 

Sharing Ratio

 

 

 

 

 

 

 

 

 

Concord Processing, Inc.

 

$

100.00

 

100

 

 

 

1100 Carr Road

 

 

 

 

 

 

 

Wilmington, DE 19809

 

 

 

 

 

 

 

 

15




Exhibit 3.47

 

CERTIFICATE OF FORMATION

OF

CONCORD ONE, LLC

 

                Pursuant to Section 18-201 of the Delaware Limited Liability Company Act, this Certificate of Formation of Concord NN, LLC, dated as of the 16 th day of December, 2002, is being duly executed and filed by WT&C Corporate Services, Inc., as an authorized person.

 

1.                                        The name of the limited liability company is CONCORD ONE, LLC.

 

2.                                        The address of the registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, Delaware 19801.  The name of the Registered Agent at such address is The Corporation Trust Company.

 

3.                                        This Certificate of Formation shall be effective, and the limited liability company shall be formed, effective as of 5:01 p.m. CST (6:01 p.m. EST) on December 31, 2002.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.

 

 

WT&C CORPORATE SERVICES, INC.

 

 

 

 

 

By:

/s/ Barbara G. Mangus

 

 

Barbara G. Mangus, Vice President

 



Certificate of Amendment to Certificate of Formation

 

of

 

CONCORD ONE, LLC

 

                It is hereby certified that:

 

                1.  The name of the limited liability company (hereinafter called the “limited liability company”) is CONCORD ONE, LLC.

 

                2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE  19808.”

 

Executed on April 6, 2004

 

 

 

 

 

 /s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 

 




Exhibit 3.48

 

Limited Liability Company Operating Agreement

 

Of

 

CONCORD ONE, LLC

 

A Delaware Limited Liability Company

 

This Operating Agreement of Concord One, LLC (the “Company”), a Delaware limited liability company (“Operating Agreement”), dated as of December 31, 2002, is executed and agreed to by all of the initial Members of the Company (as defined below).DEFINITIONS

 

“Act” means the Delaware Limited Liability Company Act, Title 6, Chapter 18 et seq ., and any successor statute, as amended from time to time.

 

“Allocable Ownership” means the then fair market value of all of the Company Property (as determined using a “going concern” approach by a Required Interest or if no such determination can be agreed upon, by an independent third party appraisal) multiplied by the withdrawing Partner’s Sharing Ratio.

 

“Articles of Organization” means the Articles of Organization, as amended from time to time, filed for the Company in accordance with the Act.

 

“Capital Account” means a separate capital account maintained for each Member on the books of the Company in accordance with Treas. Reg. § 1.704-1(b)(2)(iv) and Article 3 herein.

 

“Capital Contributions” means the capital contributed by a Member to the Company, as determined from time to time.

 

“Carrying Value” means:

 

(a)            With respect to a Contributed Property, the fair market value of such Property at the time it was contributed to the Company reduced (but not below zero) by all depreciation, depletion (computed as a separate item of deduction), amortization and cost recovery deductions charged to the Members’ Capital Accounts;

 

(b)            With respect to a Revalued Property, the fair market value of such Property at the time of revaluation, as determined in accordance with 3.7 hereof, reduced (but not below zero) by all depreciation, depletion, amortization and cost recovery deductions charged to the Members’ Capital Accounts; and

 

(c)            With respect to any other Company Property, the adjusted basis of such Property for federal income tax purposes, all as of the time of determination.

 

1



 

The Carrying Value of any Property shall be adjusted from time to time in accordance with 3.7 hereof.

 

“Code” means the Internal Revenue Code of 1986, as amended and any successor statute.

 

“Company” means Concord One, LLC, a Delaware limited liability company.

 

“Company Property” or “Property” means properties, assets and rights of any type owned by the Company, including accounts receivable and goodwill.

 

“Member” means each Person who acquires a Membership Interest pursuant to this Operating Agreement and each Person hereafter admitted to the Company as a Member as provided in this Operating Agreement, but does not include any Person who has ceased to be a Member. The Members and their respective Interests are set forth on attached and incorporated Exhibit A.

 

“Membership Interest” or “Interest” means the membership interest or interest of a Member in the Company, including the right to any and all benefits to which such Member may be entitled in accordance with this Operating Agreement and the obligations as provided in this Operating Agreement and the Act.

 

“Net Cash Receipts” means all of the Company’s liquid funds in excess of the amount set aside for reserves.

 

“Person” means any individual, corporation, trust, partnership, joint venture, limited liability company or other entity.

 

“Profits” and “Losses” mean, for each fiscal year, an amount equal to the Company’s taxable income or loss for such year, determined in accordance with Code § 703(a)(including all items required to be stated separately).

 

“Required Interest” means one or more Members entitled to vote having among them more than fifty percent (50%) of the total outstanding Units.

 

“Revalued Property” means any Property the Carrying Value of which has been adjusted in accordance with 3.7(a) or (b).

 

“Sharing Ratio” means the percentage that each Member’s Units bear to all outstanding Units.

 

“Transfer” means, with respect to an Interest, a sale, exchange, assignment, gift, pledge, grant of security interest, or any other disposition by a Member, whether voluntary, involuntary or by operation of law.

 

“Treasury Regulations,” “Treas. Reg.” or “Reg.” means the temporary, proposed and final income tax regulations promulgated under the Code as amended from time to time (including corresponding provisions of succeeding regulations).

 

2



 

“Unit” means an Interest representing a Capital Contribution of $1.00 to the Company.

 

“Unrealized Gain” attributable to any item of Company Property means, as of any date of determination, the excess, if any, of (a) the fair market value of such Property (as determined under 3.7 hereof) as of such date, over (b) the Carrying Value of such Property as of such date (prior to any adjustment to be made pursuant to 3.7 as of such date).

 

“Unrealized Loss” attributable to any item of Company Property means, as of any date of determination, the excess, if any, of (a) the Carrying Value of such Property as of such date (prior to any adjustment to be made pursuant to 3.7 as of such date), over (b) the fair market value of such Property (as determined under ¶ 3.7) as of such date.

 

ARTICLE 2
ORGANIZATION

 

2.1 Formation. The Company has been organized as a Delaware limited liability company under and pursuant to the Act and the filing of the Certificate of Formation for the Company with the Delaware Secretary of State. The rights and obligations of the Members shall be as set forth in the Act except as the Certificate of Formation or this Operating Agreement expressly provides otherwise. In the event of a conflict between the terms of this Operating Agreement and the terms of the Certificate of Formation the teams of the Certificate of Formation shall prevail.

 

2.2 Name. The name of the Company is “Concord One, LLC.” All Company business shall be conducted in that name or such other name as the Members may select from time to time and which is in compliance with all applicable laws.

 

2.3 Registered Office and Registered Agent and Principal Office. The registered office of the Company required by the Act to be maintained in the State of Delaware shall be the office of the initial registered agent named in the Certificate of Formation or such other office as the Members may designate from time to time in the manner provided by law. The registered agent of the Company in the State of Delaware shall be the initial registered agent named in the Certificate of Formation or such other Person or Persons as the Members may designate from time to time in the manner provided by law. The principal office of the Company shall be at such place as the Members may designate from time to time, and the Company shall maintain records there as required by the Act.

 

2.4 Purposes and Powers. The purposes of the Company are to (i) to acquire and invest in, and be a general partner of, Concord Processing, L.P., which will be organized as a Texas limited partnership and subsidiary of this limited liability company, and its successors, and to engage in all activities necessary, customary, convenient or incident thereto, and (ii) to engage in any other lawful business or businesses and to exercise all other powers and engage in all activities necessary, customary, convenient, or incident thereto. The Company shall possess and may exercise all the powers and

 

3



 

privileges granted by the Act or by any other law or by this Operating Agreement, together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of the business, purposes or activities of the Company.

 

2.5 Foreign Qualifications. The Company shall qualify to engage in business in such other jurisdictions in which it is required by the nature of its business or otherwise to qualify in order to comply with the laws of such jurisdictions or in which the Members may determine it advisable to cause the Company to be so qualified.

 

2.6 Term. The Company commenced its existence on the date of issuance of its Certificate of Formation and shall continue in existence until such time as may be determined in accordance with the terms of this Operating Agreement.

 

2.7 Entity Declaration. The Company shall not be a general partnership, a limited partnership or a joint venture, and no Member shall be considered a partner or joint venturer of or with any other Member, for any purposes other than for federal, state and local tax purposes, and this Operating Agreement shall not be construed otherwise.

 

ARTICLE 3

CAPITAL CONTRIBUTIONS AND CAPITAL ACCOUNTS

 

3.1 Initial Contributions. The Members shall make Capital Contributions to the Company in property in the amount set forth in attached and incorporated Exhibit 64A.,,

 

3.2 Subsequent Contributions. No Member shall be obligated to make any Capital Contributions to the Company other than those set forth on Exhibit “A.”

 

3.3 Return of Capital Contributions. Except as expressly provided herein, no Member shall be entitled to the return of any part of its Capital Contributions or to be paid interest in respect of either its Capital Account or its Capital Contributions.

 

3.4 Loans by Members. Any Member may, but is not obligated to, loan to the Company such sums as the Members determine to be appropriate for the conduct of the Company’s business. Any such loans shall be made at an interest rate and upon other terms and for such maturities as the Members determine are commercially reasonable.

 

3.5 Capital Accounts. A separate Capital Account shall be maintained for each Member in accordance with the provisions of this Operating Agreement and Treas. Reg § 1.704-1(b)(2)(iv). To the extent of any conflict between the provisions of this Operating Agreement relating to the maintenance of Capital Accounts and the provisions of Treas. Reg. § 1.704-1(b)(2)(iv), the provisions of Treas. Reg. § 1.704-1(b)(2)(iv) shall control. Any elections or discretionary treatment contemplated in Treas. Reg. § 1.704- 1(b)(2)(iv) shall be determined by a vote of a Required Interest.

 

4



 

3.6 Capital Accounts Upon Sale or Exchange of Membership Interests. Upon the sale or exchange of an Interest, the Capital Account of the selling or exchanging Member will be transferred to the transferee on a pro rata basis.

 

3.7 Revaluation of Capital Accounts Upon Occurrence of Certain Events.

 

(a)            Contributions. In accordance with the provisions of Treas. Reg. § 1.704-1(b)(2)(iv)(f) if, after the initial capital is contributed pursuant to ¶ 3.1, money or property in other than a de minimis amount is contributed to the Company in exchange for an Interest, the Capital Accounts of the Members and Carrying Values of all Company Property (determined immediately prior to such issuance) shall be adjusted to reflect the Unrealized Loss attributable to each such Company Property as if such Unrealized Gain or Unrealized Loss had been recognized on a sale of each such item of Company Property immediately prior to such issuance and had been allocated to the Members in accordance with Article 4. In determining the Unrealized Gain or Unrealized Loss, the fair market value of Company Property shall be as determined by the Members.

 

(b)            Distributions. In accordance with the provisions of Treas. Reg. § 1.704-1(b)(2)(iv)(f), if money or Company Property in other than a de minimis amount is distributed to a Member in exchange for all or part of an Interest, the Capital Accounts of the Members and the Carrying Values of all Company Property (determined immediately prior to such distribution) shall be adjusted to reflect the Unrealized Gain or Unrealized Loss attributable to each item of Company Property as if such Unrealized Gain or Unrealized Loss had been recognized on a sale of each such item of Company Property immediately prior to such distribution and had been allocated to the Members in accordance with Article 4. In determining the Unrealized Gain or Unrealized Loss, the fair market value of the distributed Property shall be as determined by the Members.

 

3.8 No Certificates of Ownership. The respective Interests of the Members in the Company are not required to be represented by any certificate or document other than this Operating Agreement.

 

ARTICLE 4
ALLOCATIONS AND DISTRIBUTIONS

 

4.1 Allocation of Profits and Losses. Profits and Losses as well as gains, deductions, and credits for each fiscal year of the Company shall be allocated in accordance with the Members’ respective Sharing Ratios.

 

4.2 Code Section 704(c) Allocations. In accordance with Code § 704(c), income, gain, loss and deduction concerning any Contributed Property shall, solely for tax purposes, be allocated among the Members to take account of any variation between the adjusted tax basis of such Property and the fair market value of such Property upon

 

5



 

contribution in accordance with Treas. Reg. § 1.704-3(c). Allocations under this 4.2 are solely for purposes of federal income taxes and shall not affect or be taken into account in computing any Member’s Capital Account.

 

4.3 Allocations Concerning Transferred Interests. Unless the Code requires otherwise, any Profits or Losses allocable to an Interest that has been transferred during any year shall be allocated among the persons who were holders of such Interest during such year by taking into account their varying interests during such taxable year in accordance with Code § 706(d) and using any convention selected by the Members.

 

4.4 Distributions of Net Cash Receipts. Except as otherwise provided in ¶ 10.3, Net Cash Receipts, if any, shall be distributed to the Members in accordance with their respective Sharing Ratios at the discretion of the Members.

 

ARTICLE 5
MEMBERSHIP; DISPOSITIONS OF INTERESTS

 

5.1 Initial Members. The initial Members of the Company are the Persons executing this Operating Agreement as Members as of the date of this Operating Agreement, each of which is admitted to the Company as a Member effective contemporaneously with the execution by such Person of this Operating Agreement.

 

5.2 Information. In addition to the other rights specifically set forth in this Operating Agreement, each Member is entitled to all information to which that Member is entitled to have access pursuant to the Act under the circumstances and subject to the conditions therein stated.

 

5.3 Liability to Third Parties. No Member shall, by virtue of its status as a Member or its ownership of an Interest, be liable for the debts, obligations or liabilities of the Company, including, but not limited to a judgment, decree or order of a court.

 

5.4 Lack of Authority. The Member or Members designated by the Members shall have the authority or power to act for or on behalf of the Company, to do any act that would be binding on the Company, or to incur any expenditures on behalf of the Company.

 

5.5 Transfer of Membership Interests. No Member shall have the authority to sell, assign, exchange, or otherwise transfer its Membership Interest without giving the other Members a pro rata right of first refusal on the same terms and conditions as the proposed Transfer. This restriction shall not apply to Transfers of Membership Interests by gift or at death. Unless and until a transferee of a Membership Interest is admitted as a Member by a vote of the remaining Members constituting a Required Interest, such transferee shall have no rights as a Member except the right to the allocations and distributions allocable to such Membership Interest under Articles 4 and 10 of this Operating Agreement.

 

5.6 Voluntary Withdrawal. A Member may voluntarily withdraw from the Company by giving thirty (30) days advance written notice to the Company. Upon

 

6



 

receipt of such notice, the Company shall have ninety (90) days to remit to the withdrawing Member cash equal to such Member’s Allocable Ownership as payment for such Member’s Membership Interest.

 

5.7 Removal of Member. Upon the unanimous vote of all other Members, a Member may be removed as a Member for any reason whatsoever. Upon notifying such Member of such removal in writing, the Company shall have ninety (90) days to remit to the removed Member cash equal to such Member’s Allocable Ownership as payment for such Member’s Membership Interest.

 

ARTICLE 6
MEETINGS OF MEMBERS

 

6.1 Meetings. Meetings of the Members may be called by Members holding in the aggregate not less than a thirty-three percent (33%) of the Interests of the Company. Meetings of Members shall be held at the principal place of business of the Company on an annual basis or as designated in the notice of the meeting.

 

6.2 Notice. Notice of any meeting of the Members shall be given no fewer than one (1) day and no more than sixty (60) days prior to the date of the meeting. Notices shall be delivered in the manner set forth in 11.2 and shall specify the purpose or purposes for which the meeting is called. The attendance of a Member at any meeting shall constitute a waiver of notice of such meeting, except where a Member attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened.

 

6.3 Quorum. The holders of a majority of the Units entitled to vote at the meeting, present in person or represented by proxy, shall constitute a quorum for transaction of business at any meeting of the Members.

 

6.4 Manner of Acting. The act of a Required Interest (whether at a called meeting of the Members or otherwise) shall be the act of the Members, unless the act of a greater number is required by statute, this Operating Agreement or the Certificate of Formation.

 

6.5 Action without Meeting. Unless specifically prohibited by the Certificate of Formation, any action required to be taken at a meeting of the Members or any other action which may be taken at a meeting of the Members, may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by Members having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which the holders of all of the Units entitled to vote at a meeting were present and voting. Prompt notice of the taking of the action without a meeting by less than unanimous consent shall be given in writing to those Members who were entitled to vote but did not consent in writing.

 

6.6 Telephonic Meetings. The Members may participate in and act at any meeting of Members through the use of a conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each

 

7



 

other. Participation in such meeting shall constitute attendance and presence in person at the meeting of the person or persons so participating.

 

6.7 Proxies. Each Member entitled to vote at a meeting of Members or to express consent or dissent to action in writing without a meeting may authorize another Person or Persons to act for him by proxy.

 

6.8 Voting of Interests. Each outstanding Unit shall be entitled to one vote upon each matter submitted to the Members for a vote.

 

ARTICLE 7
INDEMNIFICATION

 

7.1 Indemnification of Members. Subject to the limitations and conditions provided in this Article 7 and in the Act, each Person (“Indemnified Person”) who was or is made a party or is threatened to be made a party to or is involved in any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative (“Proceeding”), or any appeal in such a Proceeding or any inquiry or investigation that could lead to such a Proceeding, by reason of the fact that he, or a Person of whom he is the legal representative, is or was a Member shall be indemnified by the Company against judgments, penalties (including excise and similar taxes and punitive damages), fines, settlements and reasonable costs and expenses (including, without limitation, attorneys’ fees) actually incurred by such Indemnified Person in connection with such Proceeding except to the extent such indemnification is prohibited by law.

 

7.2 Indemnification of Employees and Agents. The Company, by action of the Members, may indemnify and advance expenses to an employee or agent of the Company to the same extent and subject to the same conditions under which it may indemnify and advance expenses to a Member under this Article 7; and the Company may indemnify and advance expenses to Persons who are not or were not employees or agents of the Company but who are or were serving at the request of the Company as a partner, venturer, proprietor, trustee, employee, agent or similar functionary of another foreign or domestic limited partnership, corporation, partnership, limited liability company, joint venture, sole proprietorship, trust, employee benefit plan or other enterprise against any liability asserted against it and incurred by it in such a capacity or arising out of its status as such a Person to the same extent that it may indemnify and advance expenses to a Member under this Article 7.

 

7.3 Savings Clause. Ulm 7.1 or 7.2 or any portion thereof shall be invalidated on any ground by any court of competent jurisdiction, then the Company shall nevertheless indemnify and hold harmless a Member or any other Indemnified Person as to costs, charges and expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement with respect to any action, suit or proceeding, whether civil, criminal, administrative or investigative to the fullest extent permitted by any applicable portion of this Article 7 that shall not have been invalidated and to the fullest extent permitted by applicable law.

 

8


 

ARTICLE 8

AMENDMENTS

 

8.1 Amendment of Operating Agreement. This Operating Agreement may be amended or modified from time to time only by a written instrument executed and agreed to by a Required Interest.

 

8.2 Amendment of Certificate of Formation. The Company’s Certificate of Formation may be amended by the vote of a Required Interest.

 

ARTICLE 9

BOOKS, RECORDS, REPORTS AND BANK ACCOUNTS

 

9.1 Maintenance of Books and Records. The Company shall keep books and records of accounts and shall keep minutes of the proceedings of its Members, at the principal office of the Company. In addition, the Company shall maintain all documents and records required to be maintained at its principal office pursuant to the terms of the Act. Documents and records kept pursuant to this 9.1 are subject to inspection and copying at the reasonable request, and at the expense, of any Member during ordinary business hours.

 

9.2 Reports. On or before the 90th day following the end of each fiscal year during the term of the Company, the Company shall cause each Member to be furnished with a federal (and where applicable state) income tax report on Form K-1 or its equivalent and a financial report for the preceding fiscal year which shall include a balance sheet and a profit and loss statement prepared in accordance with generally accepted accounting principles applied on a consistent basis.

 

9.3 Taxable Year and Accounting Method. The Company’s taxable and fiscal years shall be a fiscal year ending December 31. The Company shall initially use the cash method of accounting.

 

9.4 Tax Elections. All elections required or permitted to be made by the Company under the Code shall be made by the Members. In particular:

 

(a)            The Company shall elect to deduct expenses incurred in organizing the Company ratably over a 60-month period as provided in Code § 709;

 

(b)            In case of a Transfer of all or part of any Interest, the Company may elect, in a timely manner pursuant to Code § 754 and pursuant to corresponding provisions of applicable state and local tax laws, to adjust the basis of Company Property pursuant to Code §§ 734 and 743;

 

(c)            The Company shall elect to deduct start-up expenditures ratably over a 60-month period as provided in Code § 195;

 

9



 

(d)            The Company shall not elect to be excluded from the application of the provisions of Subchapter K of Chapter 1 of Subtitle A of the Code or corresponding provisions of state or local law; and

 

(e)            The Company shall take whatever actions may be necessary and appropriate to assure the Company is characterized as a partnership for federal, state and local income tax purposes.

 

9.5 Bank Accounts. All funds of the Company are to be deposited in the Company’s name in such bank accounts or investment accounts as may be designated by the Management Committee and shall be withdrawn on the signature of the Person or Persons as the Members may authorize.

 

9.6 “Tax Matters Partner.” The Members shall designate one Member to be the “tax matters partner” of the Company pursuant to Code § 6231(a)(7). The person so designated is authorized to take such actions as are permitted by Code §§ 6221 through 6233. The initial “tax matters partner” shall be Gary Crampton.

 

ARTICLE 10
DISSOLUTION, LIQUIDATION AND TERMINATION

 

10.1 Events of Dissolution. The Company shall be dissolved and shall commence winding up its affairs upon the first to occur of the following:

 

(a)            The approval of a Required Interest;

 

(b)            Any event which makes it unlawful or impossible to carry on the Company’s business;

 

(c)            The sale, disposition or abandonment of all or substantially all of the Company Property outside the regular course of business;

 

(d)            The entry of a decree of judicial dissolution under the Act; or

 

(e)            The death, expulsion, retirement, resignation, withdrawal, dissolution or bankruptcy of a Member, or any other event which terminates the membership of a Member in the Company, unless within ninety (90) days after the Company receives notice of such event there is more than one Remaining Member and Remaining Members constituting a Required Interest agree in writing to continue the business of the Company.

 

10.2 Winding Up. Upon the dissolution of the Company, the Members shall wind up the Company’s affairs and satisfy the Company’s liabilities. The Members shall attempt to liquidate all of the Company Property as quickly as possible consistent with obtaining the full fair market value thereof. During this period, the Members shall continue to operate Company Property and all of the provisions of this Operating Agreement shall remain in effect. The Members shall notify all known creditors and claimants of the dissolution of the Company in accordance with the provisions of the Act.

 

10



 

10.3 Final Distribution. The proceeds from the liquidation of the Company Property shall be distributed as follows:

 

(a)            First, to creditors, including Members who are creditors, until all of the Company’s debts and liabilities are paid and discharged (or provision is made for payment thereof);

 

(b)            Second, to the Members, to the extent of their positive Capital Account balances, in proportion to their relative Capital Accounts as of the date of such distribution, after giving effect to all contributions, distributions; and

 

(c)            Third, the balance, if any, in proportion to the Member’s Sharing Ratio.

 

All liquidating distributions shall be made so as to comply with the requirements of Treas. Reg. §1.704-1(b)(2)(ii)(b)(2).

 

10.4 Distributions in Kind. In connection with the termination and liquidation of the Company, the Members shall attempt to sell all of the Company Property. To the extent that the Company Property is not sold, each Member will receive a pro rata share of any distribution in kind. Any Company Property distributed in kind upon liquidation of the Company shall be valued on the basis of an independent appraisal by a qualified appraiser chosen by the Members experienced in conducting appraisals of assets similar to the Company Property and treated as though the Property were sold and the cash proceeds distributed.

 

10.5 No Recourse Against Members. The Members shall look solely to the assets of the Company for the return of their investment, and if the Company Property remaining after the payment or discharge of the debts and liabilities of the Company is insufficient to return such investment, they shall have no recourse against any other Member.

 

10.6 Deficit Capital Accounts. Notwithstanding anything to the contrary contained in this Operating Agreement, and notwithstanding any custom or rule of law to the contrary, the deficit, if any, in the Capital Account of any Member upon dissolution of the Company shall not be an asset of the Company and such Member shall not be obligated to contribute such amount to the Company to bring the balance of such Member’s capital account to zero.

 

10.7 Articles of Dissolution. On completion of the distribution of Company Property as provided herein, the Company shall be thereby terminated, and the Member shall authorize the filing of articles of dissolution with the Secretary of State, cancel any other filings made pursuant to 2.5 hereof and take such other actions as may be necessary to terminate the Company.

 

11



 

ARTICLE 11
GENERAL PROVISIONS

 

11.1 Entire Agreement. This Operating Agreement embodies the entire understanding among the Members concerning the Company and their relationship as Members and supersedes and all prior negotiations, understanding or agreements.

 

11.2 Notices. All notices and demands required or permitted under this Operating Agreement shall be in writing, as follows: (i) by actual delivery of the notice into the hands of the party entitled to receive it; (ii) by mailing such notice by registered or certified mail, return receipt required, in which case the notice shall be deemed to be given on the date of its mailing; (iii) by Federal Express or any other overnight carrier, in which case the notice shall be deemed to be given as of the date sent. All notices which concern this Operating Agreement shall be addressed as follows:

 

If to the Company: Concord One, LLC

1100 Can Road

Wilmington, Delaware 19809

Attention: Tanya Madison

 

If to the Members: To the address shown from time to time on the records of the Company. Any Member may specify a different address, which change shall become effective upon receipt of such notice by the Company.

 

11.3 Severability. If any provision of this Operating Agreement or the application of such provision to any Person or circumstance shall be held invalid, the remainder of this Operating Agreement, or the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected.

 

11.4 Parties Bound. This Operating Agreement shall be binding upon the Members and their respective successors, assigns, heirs, devisees, legal representatives, executors and administrators.

 

11.5 Applicable Law. The laws of the State of Delaware shall govern this Operating Agreement, excluding any conflict of laws rules. The Members irrevocably agree that all actions or proceedings in any way, manner or respect, arising out of or from or related to this Operating Agreement shall be litigated only in courts having situs within Delaware.

 

11.6 Strict Construction. It is the intent of the Members upon execution hereof that this Operating Agreement shall be deemed to have been prepared by all of the parties to the end that no Member shall be entitled to the benefit of any favorable interpretation or construction of any term or provision hereof under any rule or law.

 

11.7 Partition. Each Member irrevocably waives any right that it may have to maintain any action for partition with respect to Company Property.

 

12



 

11.8 Headings. The headings in this Operating Agreement are inserted for convenience and identification only and are in no way intended to describe, interpret, define or limit the scope, extent or intent of this Operating Agreement or any provision hereof.

 

11.9 Counterparts. This Operating Agreement may be executed in multiple counterparts with separate pages, and delivered by facsimile transmission, and each such counterpart shall be considered an original, but all of which together shall constitute one and the same instrument.

 

11.10 Pronouns. All pronouns shall be deemed to refer to the masculine, feminine or neuter, singular or plural, as the identity of the Person or Persons may require.

 

11.11 Effect of Waiver or Consent. A waiver or consent, express or implied, to or of any breach or default by any Person in the performance by that Person of its obligations hereunder or with respect to the Company is not a consent or waiver to or of any other breach or default in the performance by that Person of the same or any other obligations of that Person. Failure on the part of a Person to complain of any act or to declare any Person in default hereunder, irrespective of how long that failure continues, does not constitute a waiver by that Person of its rights with respect to that default.

 

11.12 Further Assurances. Each Member shall execute and deliver any additional documents and instruments and perform any additional acts that may be necessary or appropriate to effectuate and perform the provisions of this Operating Agreement and the transactions contemplated herein.

 

11.13 Indemnification for Breach. To the fullest extent permitted by law, each Member shall indemnify the Company and each other Member and hold all of them harmless from and against all losses, costs, liabilities, damages and expenses (including, without limitation, costs of suit and attorneys’ fees) they may incur on account of any material breach by that Member of this Operating Agreement.

 

11.14 Disclosure and Waiver of Conflicts. In connection with the preparation of this Operating Agreement, the Members acknowledge and agree that: (i) the attorney that prepared this Operating Agreement (“Attorney”) acted as legal counsel to the Company; (ii) the Members have been advised by the Attorney that the interests of the Members may be opposed to each other and, accordingly, the Attorney’s representation of the Company may not be in the best interests of the Members; and (iii) each of the Members has been advised by the Attorney to retain separate legal counsel. Notwithstanding the foregoing, the Members (i) desire the Attorney to represent the Company; (ii) acknowledge that they have been advised to retain separate counsel and, if they have not done so, have waived their right to do so; and (iii) jointly and severally forever waive any claim that the Attorney’s representation of the Company constitutes a conflict of interest.

 

13



 

IN WITNESS WHEREOF, the Members have executed this Operating Agreement as of the date first set forth above.

 

 

MEMBERS:

 

 

 

 

 

CONCORD PROCESSING, INC.

 

 

 

 

 

By /s/ Edward A. Labry III

 

 

Edward A. Labry III

 

 

President

 

 

 

 

 

Date of Execution: December 31, 2002

 

14



 

EXHIBIT A

 

Name and Address
of Each Member

 

Capital Contribution

 

Number of Units

 

Sharing Ratio

 

 

 

 

 

 

 

 

 

Concord Processing, Inc.

 

$

100.00

 

100

 

 

 

1100 Carr Road

 

 

 

 

 

 

 

Wilmington, DE 19809

 

 

 

 

 

 

 

 

15




Exhibit 3.49

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

CONCORD PAYMENT SERVICES, INC.

 

I .

 

The name of the corporation (hereinafter called the “corporation”) is

 

 

 

Concord Payment Services, Inc.

 

 

 

II.

 

The corporation is organized pursuant to the Georgia Business Corporation Code.

 

 

 

III.

 

The corporation shall have perpetual existence.

 

 

 

IV .

 

The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the Georgia Business Corporation Code.

 

 

 

V.

 

The total number of shares of all classes of stock that the corporation shall have authority to issue is 120,000,000 shares of Common Stock, and the par value of each share is $0.05.

 

 

 

VI .

 

The address of the registered office of the corporation in the State of Georgia is 40 Technology Parkway South, #300, Norcross, Georgia 30092, County of Gwinnett. The name of its registered agent at such address is Corporation Service Company.

 




Exhibit 3.50

 

 

AMENDED AND RESTATED
BYLAWS OF
BUYPASS CORPORATION

 

 

 

ARTICLE I

 

Offices

 

 

The principal office of the corporation shall be located at such place or places either within or without the State of Georgia as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1.    Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Georgia, as the Board of Directors shall each year fix.

 

Section 2.   Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3.   Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4.   Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 

 

 

 



 

 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5.   Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6.   Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7.   Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8.   List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

 

 

 

2



 

 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9.   Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1.   Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2.   Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the teem of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3.   Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4.   Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5.   Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

 

 

 

 

3



 

 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6.   Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7.   Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8.   Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1.   Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2.   Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

 

 

 

 

4



 

 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3.   Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1.   Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2.   Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3.   Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

 

 

 

5



 

 

ARTICLE VI

 

Stock

 

Section 1.   Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2.   Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3.   Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4.   Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1.   Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

 

 

 

6



 

 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Georgia Business Corporation Code, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Georgia Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Georgia Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2.   Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Georgia Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Georgia Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

 

 

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3.   Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4.   Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Georgia Law.

 

Section 5.   Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.   Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.   Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3.   Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

 

 

 

 

8



 

converted into clearly legible faun within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.   Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

 

 

 

 

9




Exhibit 3.51

 

CERTIFICATE OF INCORPORATION
OF CONCORD PROCESSING, INC.

 

The undersigned Incorporator, for the purpose of forming a corporation under the General Corporation Law of the State of Delaware, does hereby certify as follows:

 

FIRST:                                              Name. The name of the Corporation is Concord Processing, Inc.

 

SECOND:                               Registered Office and Registered Agent. The registered office of the Corporation in the State of Delaware is 1209 Orange Street, New Castle County, Wilmington, Delaware 19801 and the name of the registered agent is The Corporation Trust Company.

 

TIM):                                                    Purposes. The purposes of the Corporation are to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH:                              Capital Stock .  The total number of shares which may be issued by the Corporation is 1,000 shares of common stock having $.01 par value per share.

 

FIFTH:                                             Incorporator. The name and address of the incorporator is WT&C Corporate Services, Inc., 500 West Jefferson Street, Suite 2800, Louisville, Kentucky 40202.

 

SIXTI4:                                          Elimination of Director Liability A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit lithe Delaware General Corporation Law is amended after the filing of the Certificate of Incorporation of which , this Article is apart to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended. .

 

Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

SEVENTH: Bylaws . In furtherance and not in limitation of the powers conferred by the laws of the State of Delaware, the Board of Directors is expressly authorized to make, alter or repeal bylaws of the Corporation.

 



 

EIGHTH:                                   Election of Directors .  Unless and except to the extent that the bylaws of the Corporation shall so require, the election of directors of the Corporation need not be by written ballot.

 

THE UNDERSIGNED, being the Incorporator hereinbefore named, for the purpose of forming a corporation under the laws of the State of Delaware, does make, file and record this Certificate of Incorporation, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 19th of December, 2002. This Certificate of Incorporation shall be effective as of the date of filing with the Delaware Secretary of State.

 

 

 

WT&C Corporate Services, Inc.

 

 

 

 

 

By: /s/ Barbara G. Mangus

 

Barbara G. Mangus, Vice President

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

CONCORD PROCESSING, INC.

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004

 

 

 

 

 

/s/ Stanley J. Andersen.

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.52

 

BYLAWS OF

 

CONCORD PROCESSING, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

SECTION 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

SECTION 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

SECTION 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

SECTION 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

SECTION 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by

 



 

proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

SECTION 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

SECTION 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

SECTION 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

SECTION 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a

 

2



 

vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

SECTION 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

SECTION 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

SECTION 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

SECTION 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

SECTION 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

SECTION 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

3



 

SECTION 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

SECTION 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

SECTION 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

SECTION 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

SECTION 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

4



 

ARTICLE V

 

Officers

 

SECTION 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

SECTION 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

SECTION 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

SECTION 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

SECTION 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the

 

5



 

owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

SECTION 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

SECTION 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

Indemnification and Insurance

 

SECTION 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right

 

6



 

to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

SECTION 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

SECTION 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

SECTION 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

7



 

SECTION 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Special Limiting Provisions on Activities

 

SECTION 1. Limitations on Types of Activities. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be under organized under Delaware Law; provided that the corporation’s activities shall be confined to the maintenance and management of its intangible investments and the collection and distribution of the income from such investments or from tangible property physically located outside Delaware, if any, all as defined in, and in such manner to qualify for exemption from income taxation under, Section 1902(b)(8) of Title 30 of the Delaware Code or under the corresponding provision of any subsequent law.

 

SECTION 2. Limitations on Location of Activities. The corporation shall have no power and may not be authorized by its stockholders or directors (i) to perform or omit to do any act that would cause the corporation to lose its status as a corporation exempt from the Delaware Corporation Income Tax under Section 1902(b)(8) of Title 30 of the Delaware Code, or under the corresponding provision of any subsequent law, or (ii) to conduct any activities outside of Delaware which could result in the corporation being subject to tax outside of Delaware.

 

ARTICLE  IX

 

Miscellaneous

 

SECTION 1. Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

SECTION 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

SECTION 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

8



 

SECTION 4. Amendment of Bylaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.53

 

ARTICLES OF ORGANIZATION

Form 400 Revised July 1, 2002

Filing fee: $50.00

Deliver to: Colorado Secretary of State

Business Division,

1560 Broadway, Suite 200

Denver, CO 80202-5169

This document must be typed or machine printed

Copies of fled documents may be obtained at www.sos.state.co.us            Above space for office use only

 

Pursuant to § 7-80-203, Colorado Revised Statutes /C.R.S.), the individual named below causes these Articles of Organization to be delivered to the Colorado Secretary of State for filing, and states as follows:

 

1. The name of the limited liability company is.  Concord Transaction Services, LLC

 

The name of  a  limited liability company must contain the term “limited liability company”, “ ltd. liability company”, ‘limited liability co.” or “ltd. liability co.” or the abbreviation “LLC” or “L.L.C.” § 7-90-601(3)((c). C.R.S.

 

2 . If known , The principal place of business of the limited liability company is:

 

3. The name, and the business address, of the registered agent for service of process on the limited liability company are:  Name: Corporation Service Company ; Business Address (must be street or other physical address in Colorado): 1560 Broadway Denver, CO 80202 If mail is undeliverable to this address, ALSO include a post office box address:                                                     

 

4. a. If the management of the limited liability company is vested in managers, mark the box

(  )   “The management of the limited liability company is vested in managers rather than members.”

The name(s) and business address/es) of the initial manager(s) is(are):

Name(s)                                                Business Address(es)                                          

or

b. If management of the limited liability company is not vested in managers rather than members. The name(s) and business address/es) of the initial member(s) is/are:

 

Name(s)

 

Business Address(es)

Concord EFS, Inc.

 

5775 Summer Trees Drive
Memphis, TN 38134

 

The (a) names or names, and (b) mailing addresses or addresses, of any one or more of the individuals who cause this document to be delivered for filing, and to whom the Secretary of State may deliver notice if filing of this document is refused, are:

Mike Donovan

Premier Corporate Services, 208 S. LaSalle, Suite 1855, Chicago, IL 60604

 

OPTIONAL The electronic mail and/or Internet address for this entity is/are:

e-mail:                                                                     

Web site:                                                                 

 

The Colorado Secretary of State may contact the following authorized person regarding this document:

Name: Richard Buchignani

Address: Concord EFS, Inc., 5775 Summer Trees Drive, Memphis, TN 38134

 

Voice: (901) 381-5455

Fax: (901) 381-5575

 

Email: rbuchignani@concordefs.com

 




Exhibit 3.54

 

AMENDED AND RESTATED OPERATING AGREEMENT
OF
CONCORD TRANSACTION SERVICES, LLC

 

THIS AMENDED AND RESTATED OPERATING AGREEMENT (this “Agreement”) of Concord Transaction Services, LLC, a Colorado limited liability company (the “Company”), dated as of September 20, 2007, is made and entered into by and between CTS Holdings, LLC (“Holdings”) and Concord Computing Corporation (“CCC”), as the members (the “Incumbent Members”; and together with any other person that is hereafter admitted as a Member in accordance with the terms and provisions hereof, but excluding any person that ceases to be a Member pursuant to the provisions of this Agreement, the “Members”).

 

WHEREAS , the Company’s initial member, Concord EFS, Inc., a Delaware corporation (“EFS”), transferred, contributed, conveyed, assigned and delivered to Holdings, and Holdings accepted and assumed, all of EFS’s 100 Membership Interests (as defined below) in the Company, constituting all of the Company’s issued and outstanding Membership Interests, pursuant to an Assignment Agreement dated as of February 26, 2004, between EFS and Holdings, resulting in Holdings being admitted as of such date as the sole Member of the Company.

 

WHEREAS , Holdings thereafter transferred, contributed, conveyed, assigned and delivered to CCC, and CCC accepted and assumed, one of Holdings’ 100 undivided and unencumbered Membership Interests in the Company, pursuant to an Assignment Agreement dated as of February 27, 2004, between Holdings and CCC, resulting in CCC being admitted as of such date as an additional Member of the Company and owning one Membership Interest in the Company.

 

WHEREAS , Holdings and CCC are entering into this Agreement to memorialize in writing their rights and obligations as Members of the Company, and to reflect their respective equity ownership in the Company, and this Agreement amends, restates and supersedes in its entirety the original Operating Agreement of the Company, and any subsequent amendments or modifications thereto, written or oral, that may have been effected or deemed effected on or prior to the date hereof.

 

IN FURTHERANCE OF THE FOREGOING , the Members hereby agree as follows:

 

1.                                        Name .  The name of the limited liability company organized hereby is Concord Transaction Services, LLC.

 

2.                                        Purpose; Powers .  The Company was formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Colorado Limited Liability Company Act, C.R.S. Sections 7-8-101, et seq. , as amended (the “Act”).  In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to do such things and engage in such activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the

 



 

business of the Company, including guarantying the obligations of its direct and indirect parents and subsidiaries, if any, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.

 

3.                                        Principal Office .  The address of the principal office of the Company is 6200 S. Quebec Street, Greenwood Village, Colorado 80111.

 

4.                                        Registered Agent and Registered Office .  The Company shall at all times maintain a registered agent and a registered office in the State of Colorado as provided in the Act.  Until changed by the Members in accordance with this Agreement and the Act, the registered agent of the Company shall be Corporation Service Company and the registered address of the Company shall be 1560 Broadway, Denver, Colorado 80202.

 

5.                                        Members .  Each of the entities named in the preamble to this Agreement has been admitted to the Company as a Member.  The names of the Members are as set forth on Schedule A  attached hereto.

 

6.                                        Limited Liability .  Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Members shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a Member of the Company.

 

7.                                        Capital Structure; Voting Rights .  The following provisions shall govern the capital structure of the Company:

 

(a)            All membership interests in the Company (“Membership Interests”) shall be as set forth on Schedule A , with each Membership Interest evidencing a proportional part of the ownership interests in the Company during its existence and in the assets of the Company upon dissolution.

 

(b)            Each Member shall be entitled to one vote per Membership Interest held of record on the Company’s books as to matters that come before the Members for a vote.  Any transferee of Membership Interest who is not admitted as a substitute Member in accordance with the terms and provisions of this Agreement shall not be entitled to vote such Membership Interests and those Membership Interests shall not be treated as outstanding in determining votes or approvals of the Members.

 

(c)            No Membership Interests, other than those set forth on Schedule A , shall be issued by the Company without the consent of Members holding seventy-five percent (75%) of the Membership Interests.

 

8.                                        Capital Contributions .  The Members shall not be required to make additional capital contributions to the Company.

 

9.                                        Transactions with Members .  A Member may lend money to, borrow money from, act as surety, guarantor or endorser for, guarantee or assume one or more specific obligations of, provide collateral for, and transact other business with the Company and, subject

 

2



 

to other applicable law, shall have the same rights and obligations with respect to any such matter as a person who is not a Member; provided , however , that any transaction or agreement between Company and a Member shall be on arms-length terms and conditions unless otherwise approved by unanimous consent of the Members.

 

10.                                  Capital Accounts .  The Company shall maintain for each Member a separate capital account (“Capital Account”) in accordance with the rules prescribed pursuant to Sections 704(b) and (c) of the Internal Revenue Code of 1986, as amended (the “Code”), and the Treasury Regulations (the “Treasury Regulations”) promulgated thereunder, including but not limited to Treasury Regulations Section 1.704-1(b)(2)(iv).

 

11.                                  Book Basis .  The book basis (“Book Basis”) of an asset of the Company shall mean the asset’s adjusted tax basis, as determined for federal income tax purposes; provided , however , that (i) if property is contributed to the capital of the Company, the initial Book Basis of such property shall be its fair market value on the date of contribution, as determined in good faith by the Members; (ii) if the Capital Accounts of the Company are adjusted (at the discretion of the Members) pursuant to Treasury Regulations Section 1.704-1(b)(2)(iv)(f) to reflect the fair market value of the Company’s assets, the Book Basis of each such asset shall be adjusted to equal its fair market value, as determined in good faith by the Members as of the time of such adjustment in accordance with such Regulation; and (iii) the Book Basis of all assets shall be adjusted thereafter by depreciation and amortization as provided in Treasury Regulations Section 1.704-1 (b)(2)(iv)(g).

 

12.                                  No Interest .  Except as otherwise expressly provided in this Agreement, no interest shall be paid by the Company on capital contributions, balances in Member’s Capital Accounts or any other funds contributed to the Company or distributed or distributable by the Company under this Agreement.

 

13.                                  No Withdrawal; Return of Contribution .  No Member shall have the right to withdraw any portion of such Member’s Capital Account without the consent of all the other Members.  Except as required by the Act, no Member shall be personally liable to any other Member for the return of any capital contributions (or any additions thereto), it being agreed that any return of capital as may be made from time to time shall be made solely from the assets of the Company and only in accordance with the terms hereof.

 

14.                                  Allocations of Profits and Losses .

 

(a)            Except as provided in this Section 14, all income, loss, deductions and credits, and each and every item thereof, of the Company shall be allocated among the Members in proportion to their Membership Interests; provided , however , that upon a liquidation of the Company or upon a sale of all or substantially all of the assets of the Company, items of income, loss, deductions and credits shall be allocated among the Members in a manner intended (to the maximum extent possible) to cause the Capital Account balances of the Members to be in proportion to the ownership of Membership Interests at such time.

 

(b)            In accordance with Section 704(c) of the Code and the applicable Treasury Regulations thereunder, income, gain, loss, deduction and tax depreciation with respect to any

 

3



 

property which has a Book Basis different from its adjusted basis as determined for federal income tax purposes shall, solely for income tax purposes (and without adjusting any Member’s Capital Account therefor), be allocated among the Members so as to take into account any variation between the adjusted tax basis of such property to the Company and the Book Basis of such property.

 

(c)            The following special allocations shall, except as otherwise provided, be made in the following order:

 

(i)             Except as otherwise provided in Treasury Regulations Section 1.704-2(f), notwithstanding any other provision of this Section 14, if there is a net decrease in partnership minimum gain or partner nonrecourse debt minimum gain (within the meaning of Treasury Regulations Section 1.704-2) during any taxable period, items of income and gain for such taxable period (and, if necessary, subsequent taxable periods) shall be allocated among the Members in accordance with Treasury Regulations Section 1.704-2(d), 1.704-2(f), 1.704-2(g) and 1.704-2(i).  The items to be so allocated, and the order in which such items must be allocated, shall be determined in accordance with Treasury Regulations Section 1.704-2(j)(2).  This Section 14(c)(i) is intended to comply with the minimum gain chargeback requirements set forth in Treasury Regulations Section 1.704-2 and shall be interpreted consistently therewith.

 

(ii)            If any Member unexpectedly receives an adjustment, allocation, or distribution described in Treasury Regulations Section 1.704-1(b)(2)(ii)(d)(4), (5) or (6), then items of income and gain shall be specifically allocated to such Member in accordance with the requirements of Treasury Regulations Section 1.704-1(b)(2)(ii)(d).  This Section 14(c)(ii) is intended to comply with the “qualified income offset” provision of the Regulation last cited and shall be interpreted consistently therewith.

 

(iii)           Nonrecourse deductions (within the meaning of Treasury Regulations Section 1.704-2(b)(1)) for any fiscal year or other period shall be allocated among the Members under Treasury Regulations Section 1.704-2(e) in accordance with the Members’ respective Membership Interests.

 

(iv)           Any partner nonrecourse deduction (within the meaning of Treasury Regulations Section 1.704-2(i)) for any period shall be allocated to the Member that potentially bears an economic risk of loss with respect to the partner nonrecourse debt (within the meaning of Treasury Regulations Section 1.704-2(b)(4)) to which such partner nonrecourse deductions are attributable, all in accordance with the principles of Treasury Regulations Section 1.704-2(i)(1) and (2).

 

(d)            If any interest in the Company is transferred, or upon the admission or withdrawal of a Member, in accordance with the provisions of this Agreement, the income or loss attributable to such interest in the Company for such calendar year shall be divided and allocated ratably between the Members on a daily basis.

 

4



 

(e)            Any “excess nonrecourse liabilities” (as defined in Treasury Regulations Section 1.752-3(a)(3)) shall be allocated among the Members in accordance with their respective Membership Interests.

 

(f)             To the extent an adjustment to the adjusted tax basis of any Company asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Treasury Regulations Section 1.704-1(b)(2)(iv)(m), to be taken into account in determining Capital Accounts, the amount of such adjustment to the Capital Accounts shall be treated as an item of gain or loss and such gain or loss shall be specially allocated to the Members in accordance with Treasury Regulations Section 1.704-1(b)(2)(iv)(m).

 

15.                                  Distributions .  Distributions, other than distributions pursuant to a dissolution of the Company in accordance with Sections 25 and 26, shall be made to the Members at the times and in the aggregate amounts determined by the Managing Members (based upon the available cash of the Company, as determined from time to time by the Members).  Such distributions shall be allocated among the Members in proportion to their respective Membership Interests.

 

16.                                  Management .

 

(a)            The business and affairs of the Company shall be directed and managed by the Incumbent Members (the “Managing Members”), in accordance with the terms and provisions hereof, and the Managing Members shall have full, complete, sole and exclusive authority, power and discretion to make any and all decisions with respect thereto.  Except as otherwise provided herein, each Managing Member (acting individually) shall have the authority, power and discretion to do the following:

 

(i)             to manage, maintain, control and otherwise provide for the day-to-day operation of the property of the Company;

 

(ii)            to manage, control, invest, reinvest, acquire or purchase, lease or otherwise sell, contract to purchase or sell, grant, obtain, or exercise options to purchase, options to sell or conversion rights, assign, transfer, convey, deliver, endorse, exchange, pledge, mortgage, abandon, improve, repair, maintain, insure, lease for any term and otherwise deal with any and all property of whatsoever kind and nature, and wheresoever situated, in furtherance of the purposes of the Company;

 

(iii)           to employ, engage or contract with or dismiss from employment or engagement persons to the extent deemed necessary by the Members for the operation and management of the Company’s business, including but not limited to service personnel, advertisers, marketers, contractors, subcontractors, engineers, architects, surveyors, mechanics, consultants, accountants, attorneys, insurance brokers, real estate brokers and others;

 

(iv)           to enter into contracts on behalf of the Company and to perform or cause to be performed by power of attorney or otherwise all of the Company’s obligations;

 

5



 

(v)            to borrow money, procure loans and advances from any person for Company purposes, and to apply for and secure, from any person, credit for accommodations; to contract liabilities and obligations, direct or contingent and of every kind and nature with or without security; and to repay, discharge, settle, adjust, compromise, or liquidate any such loan, advance, credit, obligation or liability;

 

(vi)           to pledge, hypothecate, mortgage, assign, deposit, deliver, enter into sale and leaseback arrangement or otherwise give as security or as additional or substitute security, or for sale or other disposition any and all Company property, tangible or intangible and to make substitutions thereof, and to receive any proceeds thereof upon the release or surrender thereof; to sign, execute and deliver and receive written agreements, undertakings and instruments of every kind and nature; to give oral instructions and make oral agreements; and generally to do any and all other acts and things incidental to any of the foregoing or with reference to any dealings or transactions which any attorney may deem necessary, proper or advisable;

 

(vii)          to acquire and enter into any contract of insurance which the Members deem necessary or appropriate for the protection of the Company, for the conservation of the Company’s assets or for any purpose convenient or beneficial to the Company;

 

(viii)         to conduct any and all banking transactions on behalf of the Company; to adjust and settle checking, savings, and other accounts which such institutions as any Member shall deem appropriate; to draw, sign, execute, accept, endorse, guarantee, deliver, receive and pay any checks, drafts, bills of exchange, acceptances, notes, obligations, undertakings and other instruments for or relating to the payment, of money in, into, or from any account in the Company’s name; to execute, procure, consent to and authorize extensions and renewals of the same; to make deposits and withdraw the same and to negotiate or discount commercial paper, acceptances, negotiable instruments, bills of exchange and dollar drafts;

 

(ix)            to demand, sue for, receive, and otherwise take steps to collect or recover all debt, rents, proceeds, interests, dividends, goods, chattels, income from property, damages and all other property, to which the Company may be entitled or which are or may become due the Company from any person; to commence, prosecute or enforce, or to defend, answer or oppose, contest and abandon all legal proceedings in which the Company is or may hereafter be interested; and to settle, compromise or submit to arbitration any accounts, debts, claims, disputes and matters which may arise between the Company and any other person and to grant an extension of time for the payment or satisfaction thereof on any terms, with or without security;

 

(x)             to make arrangements for financing, including the taking of all actions deemed necessary or appropriate by the Members to cause any approved loans to be closed;

 

(xi)            to take all reasonable measures necessary to insure compliance by the Company with applicable arrangements, and other contractual obligations and

 

6



 

arrangements entered into by the Company from time to time in accordance with the provisions of this Agreement, including periodic reports as required to lenders and using all due diligence to insure that the Company is in compliance with its contractual obligations;

 

(xii)           to maintain the Company’s books of account and records; and

 

(xiii)          to prepare and deliver, or cause to be prepared ad delivered by the Company’s accountants, all financial and other reports with respect to the operations of the Company, and preparation and filing of all federal and state tax returns and reports.

 

(b)            Any action that otherwise may be taken by the Managing Members may be taken by an officer of the Company to the extent authority for such action has been delegated to such officer by the Managing Members (either specifically or under a general delegation of authority).

 

(c)            The Managing Members shall not be entitled to compensation for services rendered to the Company, unless the Members unanimously agree to the contrary.

 

17.                                  Officers .  Officers of the Company may be appointed from time to time by the Managing Members.  No officer need be a Member.  Any officers so designated shall have such authority and perform such duties as the Managing Members may, from time to time, delegate to them.  The Managing Members may assign titles to particular officers and, unless the Managing Members decide otherwise, if the title is one commonly used for officers of a Colorado corporation, the assignment of such title shall constitute the delegation to such officer of the authority and duties that are normally associated with that office, subject to any specific delegation of authority and duties made to such officer by the Managing Members and subject to all standards of care and restrictions applicable to the officers of a Colorado corporation under applicable law.  Each officer shall hold office until his successor is duly designated and qualified or until his death or until he resigns or is removed by the Managing Members with or without cause.  Any number of offices may be held by the same person.

 

18.                                  Expenses .  Upon proper written substantiation and verification, any Member shall be entitled to receive, out of Company funds available therefor, reimbursement of all amounts reasonably expended by it out of its own funds in payment of properly incurred Company obligations.  Reimbursements pursuant to this section shall not be duplicative of payments under any other provision of this Agreement or any other agreement.

 

19.                                  Company Meetings .

 

(a)            Regular meetings of the Members shall not be held; provided , however , special meetings of the Members may be called from time to time by any Member, such meetings to be held at the principal place of business of the Company.  A notice with respect to each such meeting containing the place and date thereof and a proposed agenda therefor shall be given to each Member no earlier than 30 days and no later than 5 days prior to the scheduled date of such meeting (although each Member shall be entitled to waive such notice and raise issues at such meeting relating to the business and operations of the Company, even if such issues are not set forth in the agenda).  The presence of a Member at a meeting shall constitute waiver of any

 

7



 

notice required to have been given unless such Member objects at the beginning of the meeting to the failure to give proper notice.  Members may participate in a meeting of the Company by means of a conference telephone or similar communications equipment permitting all persons participating in such meeting to hear each other at the same time.  Participation in a meeting by such means shall constitute presence in person at such meeting.

 

(b)            The Members holding a majority of the outstanding Membership Interests entitled to vote present in person or by proxy shall constitute a quorum for the transaction of business at all meetings of the Members.  At any meeting of the Members at which a quorum is present, a majority of votes properly cast by the Members (or their duly authorized proxies) upon any question shall decide the question, except in any case where a larger vote is required pursuant to the terms hereof.

 

(c)            Any action required or permitted to be taken at any meeting of the Members may be taken without a meeting, without prior notice, and without a vote, if a consent or consents in writing, setting forth the action so taken, shall be signed by the holder or holders of not less than the minimum Membership Interests that would be necessary to take such action at a meeting at which the holders of all Membership Interests entitled to vote on the action were present and voted.  Every written consent shall bear the date of signature of each Member who signs the consent.  A photographic, photostatic, facsimile, or similar reproduction of  a writing actually signed and delivered by a Member shall be regarded as signed by the Member for purposes of this Section 19.  Prompt notice of the taking of any action by Members without a meeting by less than unanimous written consent shall be given by the Company to those Members who did not consent in writing to the action; provided , however , that the Company shall not be prohibited from taking the action so approved pending or following the delivery of such notice.

 

20.                                  Other Business .  The Members and any person or entity affiliated with any of the Members may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others.  None of the Company or the other Members shall have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.

 

21.                                  Standards of Care .  In performing their duties hereunder, the Members and officers shall discharge their duties in good faith, with the care an ordinarily prudent person would exercise under similar circumstances and in a manner it reasonably believes to be in the best interests of the Company.  The Members and officers shall be entitled to rely on information, opinions, reports, or statements of the following persons or groups unless it has knowledge concerning the matter in question that would cause such reliance to be unwarranted:

 

(i)             one or more employees or other agents of the Company whom such person reasonably believes to be reliable and competent in the matters presented; and

 

(ii)            any attorney, public accountant or other person as to matters which such person reasonably believes to be within such person’s professional or expert competence.

 

8



 

22.                                  Exculpation and Indemnification .  No Member or officer shall be liable to the Company, any other Members or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or officer by this Agreement, except that a Member or officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or officer’s gross negligence or willful misconduct.  To the full extent permitted by applicable law, a Member or officers shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or officer by this Agreement, except that no Member or officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or officer by reason of gross negligence or willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 22 shall be provided out of and to the extent of Company assets only, and no Member shall have personal liability on account thereof.

 

23.                                  Assignments .  A Member may not assign, transfer or otherwise dispose of in whole or in part its Membership Interests without the written consent of Members holding seventy-five percent (75%) of the Membership Interests in the Company.  If a Member transfers all of its Membership Interests pursuant to the preceding sentence, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement.  Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

 

24.                                  Resignation .  A Member may not resign or retire as a Member of the Company without the written consent of the other Members.  A Member which resigns or retires in contravention of this Agreement shall be liable to the Company for any damages occasioned by such resignation or retirement and, in addition to any remedies the Company may have at law or in equity, the Company may offset against any amounts it may owe to such resigning or retiring Member (in connection with a distribution or otherwise) any such damages occasioned by such resignation or retirement.

 

25.                                  Dissolution .  The Company shall dissolve, and its affairs shall be wound up upon the earliest to occur of the following:

 

(a)            the written consent of Members holding seventy-five (75%) of the Membership Interests in the Company;

 

(b)            the sale of all or substantially all of the assets of the Company; or

 

(c)            the entry of a decree of judicial dissolution of the Company under Section 7-80-802 of the Act.

 

9



 

26.                                  Liquidation Upon Dissolution .

 

(a)            Upon the dissolution of the Company, sole and plenary authority to effectuate the liquidation of the assets of the Company shall be vested in the Members (the “Liquidators”).  The Liquidators shall have full power and authority to sell, assign and encumber any and all of the Company’s assets and to wind up and liquidate the affairs of the Company in an orderly and business-like manner.

 

(b)            The Liquidators shall determine, in their sole discretion, the fair market value of all assets of the Company as at the date of distribution of such assets and the profits and losses resulting from such distribution shall be allocated in accordance with Section 14 hereof.

 

(c)            The proceeds of liquidation of the assets of the Company distributable upon a dissolution and winding up of the Company shall be applied in the following order of priority:

 

(i)             first, to the creditors of the Company, including creditors who are Members, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the Company (of any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provision for payment thereof; and

 

(ii)            thereafter, to the Members in accordance with their positive Capital Account balances.

 

27.                                  Tax Matters .

 

(a)            The Members shall, on behalf of the Company, arrange, supervise and oversee the preparation and timely filing, and prior review by independent certified public accountants, of all returns of Company income, gain, deductions, losses, credits and other items necessary for federal, state, local and foreign income tax purposes and shall use all reasonable efforts to furnish to the Members, within 90 days after the close of the taxable year, the tax information reasonably required for federal, state, local and foreign income tax reporting purposes.  The taxable year of the Company shall be the calendar year unless another year is required by the Code (the “Company Year”).

 

(b)            The Members shall make all tax elections on behalf of the Company; provided , however , that if a distribution of Company property as described in Section 734 of the Code occurs or if a transfer of Membership Interests or an interest in the Company as described in Section 743 occurs, on the written request of any Member, the Company shall make an election pursuant to Section 754 of the Code to adjust the basis of Company properties.

 

(c)            The Managing Members shall be the “Tax Matters Partner,” as such term is defined in Section 6231(a)(7) of the Code.  In the event of an income tax audit of any tax return of the Company, the filing of any amended return or claim for refund in connection with any item of income, gain, loss, deduction or credit reflected on any tax return of the Company, or any administrative or judicial proceedings arising out of or in connection with any such audit, amended return, claim for refund or denial of such claim, (i) the Tax Matters Partner, and each of them, shall be authorized to act for, and its decision shall be final and binding upon, the Company and all the Members, (ii) all expenses incurred by the Tax Matters Partner in

 

10



 

connection therewith (including, without limitation, attorneys’, accountants’ and other experts’ fees and disbursements) shall be expenses of the Company and (iii) no other Member shall have the right to (A) participate in the audit of any Company tax return, (B) file any amended return or claim for refund in connection with any item of income, gain, loss, deduction or credit reflected on any tax return of the Company, (C) participate in any administrative or judicial proceedings arising out of or in connection with any such audit, amended return, claim for refund or denial of such claim, or (D) appeal, challenge or otherwise protest any adverse findings in any such audit or with respect to any such amended return or claim for refund or in any such administrative or judicial proceedings.  Each Member agrees to indemnify and hold harmless the Company and all other Members from and against any and all liabilities, obligations, damages, deficiencies and expenses resulting from (y) any tax liability incurred by the Company attributable to such Member, including, without limitation, any liability incurred by the Company for failure to withhold taxes on distributions to such Member or (z) any breach or violation by such Members of the provisions of this Section 27(c), and from all actions, suits, proceedings, demands, assessments, judgments, costs and expenses, including reasonable attorneys’ fees and disbursements, incident to any such liability, breach or violation.

 

28.                                  Miscellaneous .

 

(a)            Each provision of this Agreement shall be considered separable and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement which are valid, enforceable and legal.

 

(b)            This Agreement may be executed in any number of counterparts, each of which shall be deemed an original of this Agreement.

 

(c)            This Agreement constitutes the entire agreement between the parties hereto with respect to the subject matter hereof, and supersedes all prior understandings or agreements between the parties.

 

(d)            This Agreement and all rights and remedies hereunder shall be governed by, and construed under, the laws of the State of Colorado, without regard to the conflicts of law principles thereof.

 

(e)            This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by all of the Members.

 

[Signature Page(s) to Follow]

 

11



 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, have duly executed this Amended and Restated Operating Agreement of Concord Transaction Services, LLC as of the date and year first above written.

 

 

MEMBERS:

 

 

 

CTS HOLDINGS, LLC,

 

a Colorado limited liability company

 

 

 

By:

CONCORD EFS, INC.,

 

 

a Delaware corporation

 

Its:

Sole Member

 

 

 

 

 

 

 

 

By:

    /s/  Joseph C. Mullin

 

 

Name: Joseph C. Mullin

 

 

Title:   Assistant Secretary

 

 

 

 

 

 

 

CONCORD COMPUTING CORPORATION,

 

a Delaware corporation

 

 

 

 

 

By:

    /s/  Joseph C. Mullin

 

Name:   Joseph C. Mullin

 

Title:   Assistant Secretary

 

 

 

 

Acknowledged and Confirmed

 

this 20 day of September, 2007:

 

 

 

CONCORD EFS, INC.,

 

a Delaware corporation

 

 

 

 

 

By:

    /s/ Gretchen A. Herron

 

Name: Gretchen A. Herron

 

Title:    Assistant Secretary

 

 

 

{Signature Page to Amended and Restated Operating Agreement}

 



 

SCHEDULE A

 

Name

 

Membership Interests

CTS Holdings, LLC

 

99

Concord Computing Corporation

 

1

 




Exhibit 3.55

 

CERTIFICATE OF INCORPORATION
OF
CREDIT PERFORMANCE INC.

 

ONE.

 

The name of this corporation is Credit Performance Inc.

 

 

 

TWO.

 

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, County of New Castle. The name of its registered agent at such office is The Corporation Trust Company.

 

 

 

THREE.

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

 

FOUR.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Hundred (100) with par value of $.01 per share.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows:

 

Debra A. Armbruster

First Data Corporation

10825 Farnam Drive

Omaha, NE  68154

 

SIX.

 

The corporation is to have perpetual existence.

 

 

 

SEVEN.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

EIGHT.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

 

NINE.

 

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

TEN.

 

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

 

ELEVEN.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened,

 



 

 

 

pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

TWELVE.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

 

THIRTEEN.

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 30 th day of September, 1994.

 

 

 

    /s/ Debra A. Armbruster

 

 

Debra A. Armbruster

 

 

Incorporator

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

CREDIT PERFORMANCE INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997.

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.56

 

BYLAWS

OF

CREDIT PERFORMANCE INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been duly designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority

 

1



 

of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record

 

2



 

date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

4



 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. 

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1    Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.57

 

ARTICLES OF ORGANIZATION

Form 400 Revised July 1, 2002

Filing fee: $50.00

Deliver to: Colorado Secretary of State

Business Division,

1560 Broadway, Suite 200

Denver, CO 80202-5169

This document must be typed or machine printed

Copies of fled documents may be obtained at www.sos.state.co.us             ABOVE SPACE FOR OFFICE USE ONLY

 

Pursuant to § 7-80-203, Colorado Revised Statutes /C.R.S.), the individual named below causes these Articles of Organization to be delivered to the Colorado Secretary of State for filing, and states as follows:

 

1.           The name of the limited liability company is.  CTS Holdings, LLC

 

The name of  a  limited liability company must contain the term “limited liability company”, “ ltd. liability company”, ‘limited liability co.” or “ltd. liability co.” or the abbreviation “LLC” or “L.L.C.” § 7-90-601(3)((c). C.R.S.

 

2.   If known, The principal place of business of the limited liability company is:

 

3.

 

The name, and the business address, of the registered agent for service of process on the limited liability company are: Name

Corporation Service Company; Business Address (must be street or other physical address in  Colorado)  1560 Broadway              Denver, CO 80202                                                                                                     If mail is undeliverable to this address, ALSO include a post office box address

 

4.   a. If the management of the limited liability company is vested in managers, mark the box (  )   “The management of the limited liability company is vested in managers rather than members.” The name(s) and business address/es) of the initial manager(s) is(are):

Name/s)                                                          Business Address(es)                                          

 

or

 

b. If management of the limited liability company is not vested in managers rather than members. The name(s) and business address/es) of the initial member(s) is/are):

Name(s)                                   Business Address(es)  5775 Summer Trees Drive      Concord EFS, Inc.     Memphis, TN 38134

 

5.   The (a) name or names, and (b)

mailing address or addresses, of any one or more of the individuals who cause this document to be delivered for filing, and to whom the Secretary of State may deliver notice if filing of this document is refused, are:  Mike Donovan Premier Corporate Services, 208 S. LaSalle, Suite 1855, Chicago, IL 60604

 

OPTIONAL The electronic mail and/or Internet address for this entity is/are: e-mail                                                                                                          Web site

The Colorado Secretary of State may contact the following authorized person regarding this document:

name

 

E. Miles Kilburn

 

address

 

5775 Summer Trees Drive, Memphis, TN 38134

voice (901) 371-8006

 

fax (901) 381-5575

 

email mkilburn@concordefs.com

 




Exhibit 3.58

 

OPERATING AGREEMENT

 

OF

 

CTS HOLDINGS, LLC

 

This Operating Agreement (this “Agreement”) of CTS Holdings, LLC (the “Company”) is entered into as of October 20, 2003 by and between the Company and Concord EFS, Inc., a Delaware corporation /”Concord”) and any Person who shall hereafter execute this Agreement as a Member of the Company (Concord and any such other Persons are referred to herein as a “Member” and collectively as the “Members”).

 

The Company has been organized as a Colorado limited liability company under and pursuant to the Colorado Limited Liability Company Act, as amended (the “Act”), by the filing of Articles of Organization /the “Articles of Organization”) with the Secretary of State of the State of Colorado.

 

The Company and Concord hereby agree as follows:

 

1.                Name. The name of the limited liability company is CTS Holdings, LLC.

 

2.                Purpose. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing.

 

3.                Registered Office. The address of the registered office of the Company shall be the address of the Company’s registered agent for service of process as set forth in the Articles of Organization.

 

4.                Registered Agent. The name and address of the registered agent of the Company for service of process on the Company is set forth in the Articles of Organization.

 

5.                Membership Interests. The name of the sole Member and its membership interests in the Company are as follows:

 

Name

 

Membership Interests

Concord EFS, Inc.

 

100 Membership Interests

 

6.                Powers. The business and affairs of the Company shall be managed by the Members. The Members, upon a unanimous vote or written consent, shall have the power to do any and all acts necessary or convenient to or for the furtherance of the

 



 

purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Colorado.

 

7.                Duration; Dissolution. (a) The Company shall continue in existence until the Company shall be dissolved and its affairs wound up in accordance with the Act or this Agreement.

 

(b)              The Company shall dissolve, and its affairs shall be wound up, upon the unanimous vote or written consent of the Members.

 

8.                Capital Contributions. In exchange for the membership interests described in Section 5 above, Concord is making as of the date hereof a contribution to the Company of $100.

 

9.                Profits, Losses and Distributions. (a) For financial accounting and tax purposes, the Company’s net profits or net losses shall be determined on an annual basis and shall be allocated to the Members in proportion to each Member’s relative capital interest in the Company.

 

(b) Distributions shall be made to the Members at the times and in the aggregate amounts determined by the unanimous vote or written consent of the Members. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to a Member on account of its interest in the Company if such distribution would violate the Act or other applicable law.

 

10.            Admission of Additional Members. One (1) or more additional members of the Company may be admitted to the Company with the Unanimous vote or written consent of the Members.

 

11.            Liability of Members. The Members shall not have any liability for the obligations or liabilities of the Company except to the extent provided in the Act.

 

12.            Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Colorado, all rights and remedies being governed by said laws.

 

13.            Amendments. This Agreement may not be amended, modified or waived without a unanimous vote or written consent of the Members.

 

2



 

IN WITNESS WHEREOF, each of the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first set forth above.

 

 

CTS HOLDINGS, LLC

 

By:

/s/ E. Miles Kilburn

 

Name: E. Miles Kilburn

 

Title: President

 

 

 

 

 

CONCORD EFS, INC.

 

 

 

 

 

By:

/s/ E. Miles Kilburn 

 

Name: E. Miles Kilburn

 

Title: Executive Vice President

 

3




Exhibit 3.59

 

CHARTER
OF
EFS SERVICES, INC.

 

The undersigned acting as incorporator of a for-profit corporation under the provisions of the Tennessee Business Corporation Act adopts the following Articles of Incorporation:

 

ARTICLE 1

 

The name of the corporation is EFS Services, Inc.

 

ARTICLE 2

 

The name and complete address of the corporation’s initial registered agent and office located in the State of Tennessee is CT Corporation System, 530 Gay Street, Suite 600, County of Knox, Knoxville, Tennessee 37902.

 

ARTICLE 3

 

The number of shares of stock the corporation is authorized to issue is one thousand (1,000) shares of common stock having $0.01 par value per share.

 

ARTICLE 4

 

The name and street address of the incorporator are as follows:

 

C. Michael Norton
Wyatt, Tarrant & Combs
1500 Nashville City Center
Nashville, TN 37219-1750

 

ARTICLE 5

 

The complete address of the corporation’s principal office is 2525 Horizon Lake Drive, Suite 120, Memphis, Tennessee 38113.

 

ARTICLE 6

 

The corporation is for profit.

 



 

ARTICLE 7

 

A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 48-18-304 of the Tennessee Business Corporation Act, or (iv) for any transaction from which the director derived an improper personal benefit. If the Tennessee Business Corporation Act is amended after the filing of the Charter of which this Article is a part to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Tennessee Business Corporation Act, as so amended.

 

Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

I, the undersigned, for the purpose of forming a corporation under the laws of the State of Tennessee, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this  16 th day of June, 2000.

 

 

 

 

 

 

 

/s/ C. Michael Norton

 

C. Michael Norton

 



 

ARTICLES OF AMENDMENT

 

TO THE CHARTER

 

OF

 

EFS SERVICES, INC.

 

Pursuant to the provisions of Sections 48-20-101(a) and 48-20-106 of the Tennessee Business Corporation Act (the “Act”), the undersigned corporation hereby submits the following Articles of Amendment to its Articles of Incorporation:

 

1.                                        The name of the corporation is EFS Services, Inc.

 

2.                                        Paragraph No. 1 of the Charter of EFS Services, Inc., is hereby amended to provide as follows:

 

The name of the corporation is Concord Merchant Services, Inc.

 

3.                                        This Amendment was duly adopted by unanimous consent of the sole shareholder and Directors of the corporation in the manner required by the Act on May 28, 2003.

 

DATED this 28 th day of May, 2003.

 

 

 

By:

/s/ Tanya M. Madison

 

 

Tanya M. Madison

 

 

Secretary

 



 

State of Tennessee

 

 

 

 

 

 

ARTICLES OF AMENDMENT

 

Department of State

TO THE CHARTER

 

Corporate Filings

(For-Profit)

 

312 Eighth Avenue North

 

 

6 th Floor, William R. Snodgrass Tower

 

 

Nashville, TN 37243

 

 

 

 

 

CORPORATE CONTROL NUMBER (IF KNOWN)

0391243

 

 

PURSUANT TO THE PROVISIONS OF SECTION 48-20-106 OF THE TENNESSEE BUSINESS CORPORATION ACT THE UNDERSIGNED CORPORATION ADOPTS THE FOLLOWING ARTICLES OF AMENDMENT TO ITS CHARTER:

 

I. PLEASE INSERT THE NAME OF THE CORPORATION AS IT APPEARS OF RECORD:

Concord Merchant Services, Inc.

 

IF CHANGING THE NAME, INSERT THE NEW NAME ON THE LINE BELOW:

CTS,   Inc.

 

2. PLEASE MARK THE BLOCK THAT APPLIES:

 

o   AMENDMENT IS TO BE EFFECTIVE WHEN FILED BY THE SECRETARY OF STATE.

x   I AMENDMENT IS TO BE EFFECTIVE, February 27, 2004

(MONTH, DAY, YEAR)

 

(NOTTO BE LATER THAN THE 90TH DAYAFTER THE DATE THIS DOCUMENT IS FILED.) IF NEITHER BLOCK IS CHECKED, THE AMENDMENT WILL BE EFFECTIVE AT THE TIME OF FILING

 

3. PLEASE INSERT ANY CHANGES THAT APPLY:

 

A .

PRINCIPAL ADDRESS:

 

 

 

STREET ADDRESS

 

 

 

 

 

CITY

STATE /COUNTY

ZIP CODE

B.

REGISTERED AGENT

Corporation Service Company

 

C.

REGISTEREDADDRESS:

2908 Poston Avenue

 

 

STREET ADDRESS

 

 

 

Nashville

TN

37203

 

 

 

CITY

STATE

 

ZIP CODE

COUNTY

D.

OTHER CHANGES:

 

 

 

 

4. THE CORPORATION IS FOR PROFIT.

 

5. THE MANNER (IF NOT SET FORTH IN THE AMENDMENT) FOR IMPLEMENTATION OF ANY EXCHANGE, RECLASSIFICATION, OR CANCELLATION OF ISSUED SHARES IS AS FOLLOWS:

 

6. THE AMENDMENT WAS DULY ADOPTED ON  February  26, 2004

(MONTH DAY, YEAR)

 

 

 

BY (Please mark the block that applies):

 

 

 

 

 

o   THE INCORPORATORS WITHOUT SHAREHOLDER ACTION, AS SUCH WAS NOT REQUIRED.

o   THE BOARD OF DIRECTORS WITHOUT SHAREHOLDER APPROVAL, AS SUCH WAS NOT REQUIRED.

x   THE SHAREHOLDERS.

 

 

 

 

 

 

 

 

 

     Secretary

   /s/ Michael T. Whealy

SIGNERS CAPACITY

SIGNATURE

 

 

    February 26, 2004

    Michael T. Whealy

DATE

NAME OF SIGNER (TYPED OR PRINTED)

 

 

 

SS-4421 (Rev. 10/01)

Filing Fee: $20.00

RDA 1678

 




Exhibit 3.60

 

AMENDED AND RESTATED BYLAWS

OF

 

CTS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Tennessee, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the

 

1



 

holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a

 

2



 

record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to

 

3



 

authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Tennessee and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Tennessee whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction

 

4



 

of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation's exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any

 

8



 

other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.61

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is DDA Payment Services, LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of DDA Payment Services, LLC this 19 th day of March, 2004.

 

 

 

 

BY:

 

/s/ Joseph C. Mullin

 

 

 

 

Authorized Person(s)

 

 

 

 

 

 

 

NAME:

 

Joseph C. Mullin

 

 

 

 

Type or Print

 

 

 

 

 

 

 

 

 

 

 

 

 

 

{PRIVATE}

 

 




Exhibit 3.62

 

LIMITED LIABILITY COMPANY AGREEMENT
of
DDA PAYMENT SERVICES, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of DDA Payment Services, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on March 19, 2004 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.                                        Name .  The name of the Company shall be DDA Payment Services, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July  17, 2008.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

 

Title:

Vice President & Assistant Secretary

 

 

3




Exhibit 3.63

 

STATE of DELAWARE

CERTIFICATE of INCORPORATION

A STOCK CORPORATION

 

·                   First:   The name of this Corporation is DW Holdings, Inc.

 

·                   Second:  Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400 Street, in the City of Wilmington County of New Castle  Zip Code 19808.  The registered agent in charge thereof is Corporation Service Company.

 

·                   Third :  The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

·                   Fourth :  The amount of the total stock of this corporation is authorized to issue is 1,000 shares (number of authorized shares) with a par value of none per share.

 

·                   Fifth :  The name and mailing address of the incorporator are as follows:

 

 

Name

 

Joseph C. Mullin

 

Mailing Address

 

6855 Pacific Street

 

 

 

Omaha, NE      Zip Code 68106

 

·                   I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 15 th day of December, A.D. 2006.

 

 

 

BY:

 

/s/ Joseph C. Mullin

 

 

 

 

(Incorporator)

 

 

 

 

 

 

 

NAME:

 

Joseph C. Mullin

 

 

 

 

(type or print)

 

 




Exhibit 3.64

 

BYLAWS

OF

DW HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days

 

1



 

before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

2



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

3



 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

4



 

ARTICLE IV

 

Officers

 

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

5



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

6



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any

 

7



 

other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.65

 

CHARTER

 

OF

 

EFS TRANSPORTATION SERVICES, INC.

 

ARTICLE I
Corporate Name

 

The name of the corporation is EFS Transportation Services, Inc. (the “Corporation”).

 

ARTICLE II
Registered Office and Agent

 

The street address and zip code of the Corporation’s initial registered office are 2525 Horizon Lake Drive, Suite 120, Memphis, Tennessee 38118. The name of the Corporation’s initial registered agent at its registered office is William E. Lucado.

 

ARTICLE III

Principal Office

 

The street address and zip code of the Corporation’s initial principal office are 2525 Horizon Lake Drive, Suite 120, Memphis, Tennessee 38118.

 

ARTICLE IV
Purpose and Powers

 

The purpose and purposes for which the Corporation is organized are to engage in any lawful business for which corporations may be incorporated pursuant to the laws of the State of Tennessee. The Corporation shall have all the powers of a corporation organized under such laws. The Corporation is for profit.

 

ARTICLE V

Capital Stock

 

The total number of shares of capital stock which the Corporation has authority to issue is 1,000 shares of common stock, no par value. Shares may be issued from time to time as authorized by the board of directors without the approval of the Corporation’s shareholders. The consideration for the issuance of the shares shall be paid in full before their issuance and shall not be less than the par value per share established therefor by the board of directors. The consideration for the shares, other than cash, shall be determined by the board of directors in accordance with the provisions of the Tennessee Business Corporation Act. In the absence of actual fraud in the transaction, the judgment of the board of directors as to the value of such consideration shall be conclusive. Upon payment of such consideration, such shares shall be deemed to be fully paid and nonassessable. In the case of a stock dividend, that part of the surplus of the Corporation which is transferred to stated capital upon the issuance of shares as a share dividend shall be deemed to be the consideration for their issuance.

 



 

ARTICLE VI
Preemptive Rights

 

The shareholders shall have preemptive rights.

 

ARTICLE VII
Acquisition of Shares

 

The Corporation may from time to time, pursuant to authorization by the board of directors of the Corporation and without action by the shareholders, purchase or otherwise acquire shares of any class, bonds, debentures, notes, scrip, warrants, obligations, evidences of indebtedness or other securities of the Corporation in such manner, upon such terms, and in such amounts as the board of directors shall determine, subject, however, to such limitations or restrictions, if any, as are contained in the express terms of any class of shares of the Corporation outstanding at the time of the purchase or acquisition in question or as are imposed by law. Shares so acquired shall constitute authorized but unissued shares.

 

ARTICLE VIII
Shareholder Meetings; No Cumulative Voting

 

(A)          A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. Where voting is by voting group, a majority of the votes entitled to be cast on any matter by each voting group constitutes a quorum of each such voting group for action on that matter. If less than a majority of such shares is represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to constitute less than a quorum.

 

(B)           Special meetings of shareholders may be called at any time, but only by the board of directors or a committee of the board of directors that has been duly designated by the board of directors, or by the President.

 

(C)           There shall be no cumulative voting by shareholders of any class or series in the election of directors of the Corporation or in any other matters requiring shareholder vote or approval.

 

ARTICLE IX
Directors

 

The number of directors of the Corporation shall be such number not less than three or more than nine, as shall be determined in accordance with the bylaws, provided that no action shall be taken to decrease or increase the number of directors unless at least two-thirds of the directors then in office shall concur in said action. Directors shall serve for one year or until their successor has been duly elected or appointed and shall have qualified. Vacancies in the board of directors of the Corporation, however caused, and newly created directorships shall be filled only by a vote of at least two-thirds of the directors then in office, whether or not a quorum, and any director so chosen shall hold office for a term expiring at the next meeting of shareholders at which directors are elected.

 



 

ARTICLE X
Removal of Directors

 

Notwithstanding any other provision of this Charter or of the Bylaws of the Corporation, no director of the Corporation may be removed at any time unless for cause and upon the affirmative vote of the holders of at least 66% of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as one class) cast at a meeting of the shareholders called for the purpose, and the meeting notice shall state that the purpose, or one of the purposes, of the meeting is the removal of directors.

 

ARTICLE XI
Elimination of Directors’ Liability

 

Directors of the Corporation shall have no liability to the Corporation or its shareholders for monetary damages for breach of a fiduciary duty as a director, provided that this Article XI shall not eliminate or limit liability of a director (A) for any breach of the director’s duty of loyalty to the Corporation or its shareholders; (B) for acts or omissions that are not in good faith or that involve intentional misconduct or a knowing violation of law; or (C) for unlawful distributions under the Tennessee Business Corporation Act.

 

If the Tennessee Business Corporation Act or other Tennessee law is amended or enacted to permit further elimination or limitation of the personal liability of directors of Tennessee corporations, then the liability of directors of the Corporation shall be eliminated or limited to the fullest extent permitted by the Tennessee Business Corporation Act, as so amended, or such other Tennessee law. Any repeal or modifications of this Article XI or subsequent amendment of the Tennessee Business Corporation Act or enactment of other Tennessee law shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal, modifications or amendment.

 

ARTICLE XII

Indemnification

 

(A)  Except as provided in Section (B) of this Article XII, the Corporation shall indemnify a director or officer who is made a party to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative, or investigative (“proceeding”), because he is or was a director or officer against liability incurred in such proceeding if (1) he conducted himself in good faith; (2) he reasonably believed, in the case of conduct in his official capacity with the Corporation, that his conduct was in the Corporation’s best interest and, (b) in all other cases, that his conduct was at least not opposed to its best interests; and, (3) in the case of any criminal proceeding, he had no reasonable cause to believe this conduct was unlawful.

 

The Corporation shall further indemnify any director and any officer who was wholly successful, on the merits or otherwise, in the defense of any proceeding to which he was a party because he is or was a director or officer of the Corporation against reasonable expenses incurred by him in connection with the proceeding.

 

(B)  The Corporation shall not indemnify a director or officer in connection with a proceeding by or in the right of the Corporation in which the director or officer was adjudged liable to the Corporation or in connection with any other proceeding charging improper personal benefit to him, whether or not involving action in his official capacity, in which he was adjudged liable on the basis that personal benefit was improperly received by him.

 



 

(C)  The Corporation may pay for or reimburse the reasonable expenses incurred by a director or officer who is a party to a proceeding in advance of final disposition of the proceeding if (1) the director or officer furnishes the Corporation a written affirmation of his good faith belief that he has met the standard of conduct set forth in Section (A) of this Article XII; (2) he provides the Corporation a written undertaking, executed personally or on his behalf, to repay the advance if it ultimately determined that he is not entitled to indemnification (such authority shall be an unlimited general obligation of the director of officer, but need not be secured and may be accepted by the Corporation without reference to financial ability to make repayment); and (3) a determination is made that the facts then known to those making the determination would not preclude indemnification under this Article XII.

 

(D)  The Corporation may not indemnify a director or officer hereunder unless authorized in the specific case after a determination has been made that indemnification of the director or officer is permissible in the circumstances because he has met the standard set forth in Section (A) of this Article XII. The determination shall be made.

 

(1)                                   By the Board of Directors of the Corporation by majority vote of a quorum consisting of directors not at the time parties to the proceeding;

 

(2) If a quorum cannot be obtained under Subsection (1) of this Section, by majority vote of a committee duly designated by the Board of Directors of the Corporation (in which designation directors who are parties may participate), consisting solely of two or more directors not at the time parties to the proceeding;

 

(3)                                   By independent special legal counsel;

 

(a)                                   Selected by the Board of Directors or its committee in the manner prescribed in Subsections (1) or (2) of this Section;

 

(b)                                  If a quorum of the Board of Directors cannot be obtained under Subsection (1) of this Section and a committee cannot be designated under Subsection (2) of this Section, selected by majority vote of the full Board of Directors (in which selection directors who are parties may participate); or

 

(4)                                   By the shareholders, but shares owned by or voted under the control of directors who are at the time parties to the proceeding may not be voted on the determination.

 

(E)  Authorization of indemnification and evaluation that indemnification is permissible shall be made in the same manner as the determination that indemnification is permissible, except that, if the determination is made by special legal counsel, authorization of indemnification and evaluation as to reasonableness of expenses shall be made by those entitled under Subsection (3) of this Section to select counsel.

 

(F)  The Corporation may indemnify and advance expenses to an employee or agent of the Corporation who is not a director or officer to the same extent as a director or officer hereunder.

 

(G)  The Corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee, or agent of the Corporation, or who, while a director, officer, employee, or agent of the Corporation, is or was serving at the request of the Corporation as a director, officer, partner, trustee, employee, or agent of another foreign or domestic corporation, partnership, joint venture, employee benefit plan or other enterprise, against liability asserted against or incurred by him in that capacity or arising

 

4



 

from his status as a director, officer, employee or agent, whether or not the Corporation would have power to indemnify him against the same liability hereunder.

 

(H)  It is the intention of this Article XII to provide for indemnification of directors and officers to the fullest extent permitted by the Tennessee Business Corporation Act, and this Article XII shall be interpreted accordingly. If this Article XII or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify each director, officer, employee, and agent of the Corporation as to costs, charges, and expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement with respect to any proceeding, including an action by or in the right of Corporation, to the full extent permitted by any applicable portion of this Article XII that shall not have been invalidated and to the full extent permitted by applicable law. If the Tennessee Business Corporation Act is amended or other Tennessee law is enacted to permit further or additional indemnification of a director, officer, employee or agent of the Corporation, then the indemnification of such director, officer, employee or agent shall be to the fullest extent permitted by the Tennessee Business Corporation Act, as so amended, or such other Tennessee law.

 

ARTICLE XIII
Incorporator

 

The name, address and zip code of the Corporation’s incorporator are R. Nash Neyland, Copeland, Cook, Taylor & Bush, P.A., 200 Concourse, Suite 200, 1062 Highland Colony Parkway, Ridgeland, Mississippi 39158 and P.O. Box 6020, Ridgeland, Mississippi 39157 (mail).

 

ARTICLE XIV

Initial Directors

 

The names of the individuals who are to serve as initial directors of the Corporation until the first meeting of shareholders are Dan M. Palmer, Edward A. Labry, III and William E. Lucado. The address of each initial director is 2525 Horizon Lake Drive, Suite 120, Memphis, Tennessee 38118.

 

ARTICLE  XV
Amendment of Bylaws

 

To the extent permitted by the Tennessee Business Corporation Act, the Board of Directors of the Corporation is expressly authorized to repeal, alter, amend or rescind the Bylaws of the Corporation by vote of a majority of the members of the Board of Directors at a legal meeting held in accordance with the Bylaws. Notwithstanding any other provision of this Charter or the Bylaws of the Corporation (and notwithstanding the fact that some lesser percentage may be specified by law), the Bylaws may also be repealed, altered, amended or rescinded by the shareholders of the Corporation only by vote of at least 66% of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as one class) cast at a meeting of the shareholders called for that purpose (provided that notice of such proposed repeal, alteration, amendment or rescission is included in the notice of such meeting).

 

Article XVI
Amendment of Charter

 

The Corporation reserves the right to repeal, alter, amend or rescind any provision contained in this Charter in the manner now or hereafter prescribed by law, and all rights conferred on shareholders herein are granted subject to this reservation. Notwithstanding the foregoing, the provisions set forth in Articles VIII, IX,

 

5



 

X, XI, XII, and XV of these Articles and this Article XVI may not be repealed, altered, amended or rescinded in any respect unless the same is approved by the affirmative vote of the holders at least 66% of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as a single class) cast at a meeting of the shareholders called for that purpose (provided that notice of such proposed repeal, alteration, amendment or rescission is included in the notice of such meeting); except that such repeal, alteration, amendment or rescission may be made by the affirmative vote of the holders of a majority of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as a single class) if the same is first approved by a majority of the directors.

 

THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the Tennessee Business Corporation Act, does make this Charter, hereby declaring and certifying that this is his act and deed and the facts herein stated are true, and accordingly has hereunto set his hand(s) as of this 18th day of August, 2000.

 

 

 

/s/ R. Nash Neyland

 

R. Nash Neyland

 

Incorporator

 




Exhibit 3.66

 

AMENDED AND RESTATED

 

BYLAWS OF

 

EFS TRANSPORTATION SERVICES, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Tennessee as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Tennessee, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article  II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Tennessee Business Corporation Act, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Tennessee Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Tennessee Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Tennessee Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Tennessee Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Tennessee Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.        Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.67

 

ARTICLES OF INCORPORATION

OF

RBSA, INCORPORATED

 

ARTICLE I.  NAME

 

Section 1.01          The name of this corporation is RBSA, INCORPORATED.

 

ARTICLE II.  RESIDENT AGENT

 

Section 2.01          The resident agent of this corporation is:

 

GKL STATUTORY AGENT & FILING SERVICES, INC.

1100 East William Street

Suite 207

Carson City, Nevada  89701

 

ARTICLE III.  SHARES

 

Section 3.01.         This corporation is authorized to issue only one class of shares os stock which shall be designated as common stock.  The total number or common shares the corporation is authorized to issue is 100,000 shares.  The shares of common stock will not have par value.

 

ARTICLE IV.  GOVERNING BOARD

 

Section 4.01 .        This corporation shall have a governing Board of Directors.  The first Board of Directors shall consist of one (1) member, whose name and address is as follows:

 

Daryl C. Idler, Jr.

110 West C Street, Suite 1415

San Diego, CA  92101

 



 

ARTICLE V.  PURPOSE

 

Section 5.01.         The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the Nevada Revised Statute other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the Nevada Revised Statute.

 

ARTICLE VI.  INDEMNIFICATION OF AGENTS

 

Section 6.01.         The corporation is authorized to provide indemnification of agents (as defined in the Nevada Revised Statute) through bylaw provision, agreements with agents, vote of shareholders or disinterested directors or otherwise, in excess of the indemnification otherwise permitted by the Nevada Revised Statute, subject only to the applicable limits set forth in the Nevada Revised Statute with respect to actions for breach of duty to the corporation and its shareholders.

 

                IN WITNESS WHEREOF, the undersigned, who is the incorporator of this corporation, has executed these Articles of Incorpor9ation on this fourth day of August 1997, at San Diego, California.

 

 

 

  /s/ Daryl C. Idler, Jr.

 

DARYL C. IDLER, JR., Incorporator

 

110 West C Street, Suite 1415

 

San Diego, CA 92101

 

 

STATE OF CALIFORNIA

)

 

)  ss.

COUNTY OF SAN DIEGO

)

 

                On August 4, 1997, before me, Teri Lederman, Notary Public, personally appeared DARYL C. IDLER, JR, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person or entity upon behalf of which the person acted, executed the instrument.

 

 

WITNESS my hand and official seal.

 

 

 

 

 

  /s/ Teri D. Lederman

 

Signature of Notary Public

 



 

Certificate of Amendment to Articles of Incorporation

For Nevada Profit Corporations

(Pursuant to NRS 78.380 – Before Issuance of Stock)

 

1.                                        Name of corporation:  RBSA, INCORPORATED

 

2.                                        The articles have been amended as follows (provide article numbers, if available):  SEE ATTACHMENT

 

3.                                        The undersigned declare that they constitute at least two-thirds of the incorporators (check) o , or of the board of directors (check)   x .

 

4.                                        The date upon which the original articles of incorporation were filed with the Secretary of State:  08/04/1997.

 

5.                                        The undersigned affirmatively declare that to the date of this certificate, no stock of the corporation has been issued.

 

6.                                        Signatures:

 

  /s/ Thomas McNeely

 

  /s/ Dan Lykken

 

 

 

  /s/ A. Anthony Sdao

 

 

 


Certificate of Change of Resident Agent and/or Location of Registered Office

 

EFTLOGIX, Inc.

c16806-1997

 

Name of Entity

File Number

 

 

The change below is effective upon the filing of this document with the Secretary of State.

 

Reason for change: (check one)     x Change of Resident Agent o Change of Location of Registered Office The former resident agent and/or location-of-the registered office was:

 

Resident Agent: The Corporation Trust Company of Nevada

 

Street No.:             Suite 500, 6100 Neil Road

 

City, State, Zip: Reno, NV 89511

 

The resident agent and/or location of the registered office is changed to:

 

Resident Agent: CSC Services of Nevada, Inc.

 

Street No.:             502 East John Street

 

City, State, Zip:     Carson City, Nevada 89706

 

Optional Mailing Address:

 

 

 

NOTE:

For an entity to file this certificate, the signature of one officer is required.

 

 

 

 

 

/s/ Laura R. Dunlap

 

 

 

Signature/Title

  Laura R. Dunlap, Attorney in Fact

 

Certificate of Acceptance of Appointment by Resident Agent:

 

I hereby accept the appointment as Resident Agent for the above-named business entity.

 

CSC Services of Nevada, Inc.

 

 

 

 

 

/s/ Cynthia L. Harris

 

4/14/04

Authorized Signature of R.A.  or  On Behalf of R.A. Company

 

Date

 




Exhibit 3.68

 

AMENDED AND RESTATED BYLAWS

OF

EFTLOGIX, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Nevada, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Nevada and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Nevada whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. 

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1   Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.69

 

CERTIFICATE OF INCORPORATION

OF

EPSF CORPORATION

 

FIRST: The name of the corporation is EPSF Corporation.

 

SECOND: The registered office of the corporation is to be located at Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, in the County of New Castle, in the State of Delaware. The name of its registered agent at that address is The Corporation Trust Company.

 

THIRD : The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of Delaware.

 

FOURTH: The total number of shares which the corporation is authorized to issue is 1,000 shares of Common stock with a par value of $.01 per share.

 

FIFTH: The name and mailing address of the incorporator is as follows:

 

Name

 

Address

 

 

 

Anna Margaret McDonough

 

Morgan, Lewis & Bockius LLP

 

 

2000 One Logan Square

 

 

Philadelphia, PA 19103-6993

 

SIXTH: Elections of directors need not be by written ballot.

 

SEVENTH: The original bylaws of the corporation shall be adopted by the initial incorporator named herein. Thereafter the Board of Directors shall have the power, in addition to the stockholders, to make, alter, or repeal the bylaws of the corporation.

 

EIGHTH : A director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit.

 



 

NINTH: The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders are granted subject to this reservation.

 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and that the facts herein stated are true, and accordingly have hereunto set my hand and seal this first day of June, 1998

 

 

 

/s/ Anna Maragaret McDonough

 

Anna Margaret McDonough

 

Incorporator

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

EPSF CORPORATION

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004

 

 

 

 

 

/s/ Stanley Andersen

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.70

 

AMENDED AND RESTATED

 

BYLAWS OF

 

EPSF CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section  1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation:, Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.  Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.71

 

CERTIFICATE OF INCORPORATION

OF

FDC INTERNATIONAL INC.

 

ONE.

The name of this corporation is FDC International Inc.

 

 

TWO.

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, County of New Castle, Delaware 19801. The name of its registered agent at such office is The Corporation Trust Company.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

FIVE.

The name and mailing address of the incorporator are as follows:

 

Thomas A. Rossi

First Data Corporation

2121 North 117th Avenue NP30

Omaha, Nebraska 68164

 

SIX.

The corporation is to have perpetual existence.

 

 

SEVEN.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

EIGHT.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

NINE.

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

TEN.

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the

 



 

 

corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by the Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or the estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, nor shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

ELEVEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director,

 

2



 

 

officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

TWELVE.

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot unless the Bylaws of the corporation shall so provide.

 

 

THIRTEEN.

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 18th day of February, 1997.

 

 

 

 

/s/ Thomas A. Rossi

 

 

Thomas A. Rossi

 

 

Incorporator

 

3




Exhibit 3.72

 

BYLAWS

OF

 

FDC INTERNATIONAL INC.

 

Article 1

 

Stockholders

 

Section 1.1.  Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by

 

1



 

the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date,unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.   Fixing Date for Determination of Stockholders of Record.  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of

 

2



 

Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote.  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the

 

3



 

holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications.  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies.   The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings.  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings.  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action.  At all meetings of the Board of

 

4



 

Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization.  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors.  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees.  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers.  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates.   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the

 

6



 

corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1.  Right to Indemnification.  The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

Section 6.2.  Prepayment of Expenses.  The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

Section 6.3.  Claims.  If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

Section 6.4.  Non-Exclusivity of Rights.  The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 6.5.  Other Indemnification.  The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be

 

7



 

reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

Section 6.6.   Amendment or Repeal.  Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year.  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees.  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum.  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders. 

 

8



 

Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records.  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws.  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.73

 

CERTIFICATE OF FORMATION

 

of

 

FDFS HOLDINGS, LLC

 

This Certificate of Formation of FDFS Holdings, LLC (the “LLC”), dated June 8, 2000 is being duly executed and filed by Joseph C. Mullin, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC” Act”).

 

FIRST .                                       The name of the limited liability company formed hereby is FDFS Holdings, LLC.

 

SECOND .                       The address of the registered office of the LLC in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                                    The LLC’s existence will be perpetual.

 

FOURTH .                        The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                                        The initial member of the LLC is Integrated Payment Systems Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

    /s/ Joseph C. Mullin

 

Joseph C. Mullin

 

Authorized Person

 




Exhibit 3.74

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FDFS HOLDINGS, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of FDFS Holdings, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by Integrated Payment Systems, Inc. (“ IPS ”) in Delaware on June 8, 2000 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on August 31, 2007, IPS transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.                                        Name . The name of the Company shall be FDFS Holdings, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions . Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose . The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member . The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

1



 

6.                                        Term . The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company . The business and affairs of the Company shall be managed by the Sole Member. Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers . The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution . The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments . This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

By:

   /s/ Joseph C. Mullin

 

 

 Name:

Joseph C. Mullin

 

 

 Title:

Assistant Secretary

 

3




Exhibit 3.75

 

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

                  First:   The name of the limited liability company is eONE Global General Partner II, LLC.

 

                  Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808. The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of eONE Global General Partner II, LLC this 9 th day of December, 2002.

 

 

 

BY:

/s/ Joseph C. Mullin

 

 

Authorized Person(s)

 

 

 

NAME:

     Joseph C. Mullin

 

 

Type or Print

 



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

eONE Global General Partner II, LLC

 

1.                                        The name of the limited liability company is eONE Global General Partner II, LLC.

 

2.                                        The Certificate of Formation of the limited liability company is hereby amended as follows:

 

Article First of the Certificate of Formation is hereby amended to read in its entirety as follows:

 

“FIRST:   The name of the limited liability company is FDGS Holdings General Partner II, LLC.”

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Amendment this 27 th day of December, 2005.

 

 

 

eONE GLOBAL GENERAL PARTNER II, LLC

 

 

 

   /s/ David J. Treinen

 

Name:

David J. Treinen

 

Title:

Managing Director

 




Exhibit 3.76

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FDGS HOLDINGS GENERAL PARTNER II, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by and between FDGS Holdings, LP and First Data Commercial Services Holdings, Inc., as the members (the “ Members ”) of FDGS Holdings General Partner II, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by in Delaware on  December 10, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”)

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.                                        Name . The name of the Company shall be FDGS Holdings General Partner II, LLC, or such other name as the members may from time to time hereafter designate.

 

2.                                        Definitions . Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose . The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Members . The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto. The business and affairs of the Company shall be managed by the Members. The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. Each Member is hereby designated as an authorized person, within the meaning of

 



 

the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business. The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.                                        Term . The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company . Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein). Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Capital Contributions . Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“ Profit Sharing Interests ”), which amounts shall be set forth in the books and records of the Company.

 

9.                                        Assignments of Member Interest . A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “ Transfer ”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.                                  Resignation . No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members. The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

11.                                  Allocations and Distributions . Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine. Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members prorate in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree form time to time and which shall be reflected in the books and records of the Company.

 

12.                                  Return of Capital . No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

2



 

13.                                  Officers . The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                  Dissolution . The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                  Amendments . This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                  Miscellaneous .

 

(a)                                   The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)      This Agreement supersedes all prior limited liability company agreements.

 

3



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of December 1, 2007.

 

 

 

FDGS HOLDINGS, LP, Member

 

 

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

 

 

FIRST DATA COMMERCIAL SERVICES HOLDINGS,
INC., Member

 

 

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

4



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

FDGS Holdings, LP

 

 

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

 

 

 

First Data Commercial Services Holdings, Inc.

 

 

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

5




Exhibit 3.77

 

CERTIFICATE OF FORMATION

 

of

 

eONE Global, LLC

 

This Certificate of Formation of eONE Global, LLC (the “LLC”), dated September 15, 2000 is being duly executed and filed by Stanley J. Andersen, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC Act”).

 

FIRST .                                  The name of the limited liability company formed hereby is eONE Global, LLC.

 

SECOND .                  The address of the registered office of the LLC in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                               The LLC’s existence will be perpetual.

 

FOURTH .                   The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Authorized Person

 



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF FORMATION

OF

eONE Global, LLC

 

1.                                        The name of the limited liability company is eONE Global, LLC.

 

2.                                        The Certificate of Formation of the limited liability company is hereby amended as follows:

 

Article First of the Certificate of Formation is hereby amended to read in its entirety as follows:

 

“FIRST:   The name of the limited liability company is FDGS Holdings, LLC.”

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Amendment this 27 th day of December, 2005.

 

 

eONE GLOBAL, LLCs

 

   /s/ David J. Treinen

 

Name:

David J. Treinen

 

Title:

Authorized Signatory

 




Exhibit 3.78

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FDGS HOLDINGS, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by and between First Data Corporation and First Data Commercial Services Holdings, Inc., as the members (the “ Members ”) of FDGS Holdings, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by in Delaware on September 15, 2000 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”)

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.                                        Name . The name of the Company shall be FDGS Holdings, LLC, or such other name as the members may from time to time hereafter designate.

 

2.                                        Definitions . Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose . The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Members . The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto. The business and affairs of the Company shall be managed by the Members. The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. Each Member is hereby designated as an authorized person, within the meaning of

 



 

the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business. The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.                                        Term . The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company . Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein). Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Capital Contributions . Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“ Profit Sharing Interests ”), which amounts shall be set forth in the books and records of the Company.

 

9.                                        Assignments of Member Interest . A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “ Transfer ”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.                                  Resignation . No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members. The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

11.                                  Allocations and Distributions . Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine. Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members prorate in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree form time to time and which shall be reflected in the books and records of the Company.

 

12.                                  Return of Capital . No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

2



 

13.                                  Officers . The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                  Dissolution . The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                  Amendments . This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                  Miscellaneous .

 

(a)                                   The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

3



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of December 1, 2007.

 

 

FIRST DATA CORPORATION, Member

 

 

 

 

 

By:

/s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

 

 

FIRST DATA COMMERCIAL SERVICES HOLDINGS,

 

INC., Member

 

 

 

 

 

By:

/s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

4



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

First Data Corporation

 

 

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

 

 

 

First Data Commercial Services Holdings, Inc.

 

 

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

5




Exhibit 3.79

 

CERTIFICATE of LIMITED PARTNERSHIP

 

                  The Undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17, do hereby certify as follows:

 

                  First:   The name of the limited partnership is eONE Global, LP.

 

                  Second:  The address of the Registered Agent is Corporation Service Company
2711 Centerville Road  Suite 400   Wilmington, DE 19808.

 

                  Third:   The name and mailing address of each general partner is as follows:

 

eONE Global, LLC         2711 Centerville Road  Suite 400   Wilmington, DE 19808

 

In Witness Whereof , the undersigned has executed this Certificate of Limited Partnership of eONE Global, LP as of October 2, 2000.

 

 

eONE Global, LLC

 

 

 

BY:

/s/ Stanley J. Andersen

 

 

(General Partner)

 

 

 

NAME:

Stanley J. Andersen, Authorized Person

 

 

(Type or Print)

 



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF LIMITED PARTNERSHIP

OF

eONE Global, LP

 

1.                                        The name of the limited partnership is eONE Global, LP.

 

2.                                        The Certificate of Limited Partnership is hereby amended as follows:

 

Article First of the Certificate of Limited Partnership is hereby amended to read in its entirety as follows:

 

“FIRST:    The name of the limited partnership is FDGS Holdings, LP.”

 

IN WITNESS WHEREOF , the undersigned general partner has duly executed this Certificate of Amendment this 27 th day of December, 2005.

 

 

 

eONE GLOBAL, LP

 

 

 

By: eONE GLOBAL GENERAL PARTNER II, LLC,

 

Its General Partner

 

 

 

   /s/ David J. Treinen

 

 

Name:

David J. Treinen

 

Title:

Managing Director

 




Exhibit 3.80

 

LIMITED PARTNERSHIP AGREEMENT

 

of

 

FDGS HOLDINGS, LP

 

THIS LIMITED PARTNERSHIP AGREEMENT (the “ Agreement ”) is made as of the date below by FDGS Holdings, LLC, as General Partner (the “ General Partner ”) of FDGS Holdings, LP (the “ Partnership ”).

 

WHEREAS, the Partnership was formed in Delaware on  October 2, 2000 pursuant to the provisions of the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17 (the “ Act ”)

 

NOW, THEREFORE, the General Partner hereby agrees as follows:

 

1.                                        Name . The name of the Partnership shall be FDGS Holdings, LP, or such other name as the General Partner may from time to time hereafter designate.

 

2.                                        Definitions . Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in the appropriate section of the Act.

 

3.                                        Purpose . The Partnership is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Partnership may do business. The Partnership shall have the power to engage in all activities and transactions which the General Partner deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Partnership shall be located at, and the Partnership’s business shall be conducted from, such place or places as the General Partner may designate from time to time.

 

(b)                                  The registered office of the Partnership in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Partnership for service of process on the Partnership in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The General Partner may from time to time change the registered agent or office by an amendment to the certificate of limited partnership of the Partnership.

 

5.                                        General Partner . The General Partner of the Partnership is First Data Government Solutions, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.                                        Term . The term of the Partnership shall commence on the date of filing of the certificate of limited partnership of the Partnership in accordance with the Act and shall

 



 

continue until the Partnership is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Partnership . The business and affairs of the Partnership shall be managed by the General Partner. Any action so approved may be taken by the General Partner on behalf of the Partnership and any action so taken shall bind the Partnership.

 

8.                                        Officers . The Partnership, and the General Partner on behalf of the Partnership, may employ and retain persons as may be necessary or appropriate for the conduct of the Partnership’s business (subject to the supervision and control of the General Partner), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the General Partner.

 

9.                                        Dissolution . The Partnership shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the General Partner; (ii) the occurrence of an event with respect to the General Partner causing a dissolution of the Partnership under the appropriate section of the Act, or (iii) the entry of a decree of judicial dissolution under the Act.

 

10.                                  Amendments . This Agreement may be amended only upon the written consent of the General Partner.

 

11.                                  Miscellaneous .

 

(a)                                   The General Partner shall not have any liability for the debts, obligations or liabilities of the Partnership except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited partnership agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of December 1, 2007.

 

 

 

FDGS HOLDINGS, LLC,

 

as General Partner

 

 

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.81

 

CERTIFICATE OF INCORPORATION

 

OF

 

FDMS PARTNER, INC.

 

First .                             The name of this corporation (hereinafter called the “corporation”) is

 

FDMS Partner, Inc.

 

Second :                 The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

Third :                         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                   The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :                              The name and mailing address of the incorporator are as follows:

 

Joseph C. Mullin

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 28th day of March, 2002.

 

 

 

By:

     /s/ Joseph C. Mullin

 

 

     (Incorporator)

 

Name: Joseph C. Mullin

 




Exhibit 3.82

 

BYLAWS

OF

FDMS PARTNER, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1. Annual Meetings . An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time. Any other proper business may be transacted at the annual meeting.

 

Section 1.2. Special Meetings . Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3. Notice of Meetings . Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4. Adjournments . Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5. Quorum . Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend. Shares of its own stock belonging to the corporation or to another corporation, if a majority

 

1



 

of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6. Organization . Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7. Voting; Proxies . Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8. Fixing Date for Determination of Stockholders of Record . In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record

 

2



 

date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action. If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9. List of Stockholders Entitled to Vote . Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10. Action By Consent of Stockholders . Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1. Number; Qualifications . The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors. Directors need not be stockholders.

 

Section 2.2. Election; Resignation; Removal; Vacancies . The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3. Regular Meetings . Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4. Special Meetings . Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5. Telephonic Meetings Permitted . Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6. Quorum; Vote Required for Action . At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7. Organization . Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

4



 

Section 2.8. Informal Action by Directors . Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1. Committees . The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2. Committee Rules . Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1. Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies . The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors

 

5



 

may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2. Powers and Duties of Executive Officers . The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1. Certificates . Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates . The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1     Right to Indemnification . The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the

 

6



 

corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2. Prepayment of Expenses . The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3. Indemnity if Successful on the Merits . If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4. Exercise of Powers . All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel. The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation. Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5. Applicable Law . The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1. Fiscal Year . The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2. Seal . The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3. Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4. Interested Directors; Quorum . No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5. Form of Records . Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6. Amendment of ByLaws . These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.83

 

CERTIFICATE OF INCORPORATION

 

OF

 

FDR INTERACTIVE TECHNOLOGIES CORPORATION

 

Under Section 402 of the Business Corporation Law

 

The undersigned, being a natural person of at least 18 years of age and acting as the incorporator of the corporation hereby being formed under the Business Corporation Law, certifies that:

 

FIRST:                                    The name of the corporation is FDR Interactive Technologies Corporation.

 

SECOND:                   The corporation is formed for the following purpose or purposes:

 

To engage in any lawful activity for which corporations may be organized under the Business Corporation Law, provided that the corporation is not formed to engage in any act or activity requiring the consent or approval of any state official, department, board, agency or other body without such consent or approval first being obtained.

 

THIRD:                                The principal office of the corporation is to be located in the County of New York, State of New York.

 

FOURTH:                   The aggregate number of shares which the corporation shall have authority to issue is 100, all of which are without par value, and all of which are of the same class.

 

FIFTH:                                   The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served. The post office address within the State of New York to which the Secretary of State shall mail a copy of any process against the corporation served upon him is : c/o American Express Company, General Counsel’s Office, American Express Tower, World Financial Center, New York, New York 10285-4900.

 

SIXTH:                                 The name and the address within the State of New York of the registered agent of the corporation are as follows: The Prentice-Hall Corporation System, Inc., 1 Gulf Western Plaza, New York, N.Y. 10023-7773. Said registered agent is to be the agent of the corporation upon whom or upon which process against the corporation may be served.

 

SEVENTH: The duration of the corporation is to be perpetual.

 



 

EIGHTH:                        The corporation shall, to the fullest extent permitted by Article 7 of the Business Corporation Law of the State of New York, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said Article from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said Article, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which any person may be entitled under any By-Law, resolution of shareholders, resolution of directors, agreement, or otherwise, as permitted by said Article, as to action in any capacity in which such person served at the request of the corporation.

 

NINTH:                               The personal liability of the directors of the corporation is eliminated to the fullest extent permitted by the provisions of paragraph (b) of Section 402 of the Business Corporation Law of the State of New York, as the same may be amended and supplemented.

 

TENTH:                             No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all of such shares, bonds, securities, or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued or transferred if the same have been reacquired and have treasury status, and any and all of such rights and options may be granted by the Board of Directors to such persons, firms, corporations and associations, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, to any said holder. Without limiting the generality of the foregoing stated denial of any and all preemptive rights, no holder of shares of any class of the corporation shall have any preemptive rights in respect of the matters, proceedings, or transactions specified in subparagraphs (1) to (6), inclusive, of paragraph (e) of Section 622 of the Business Corporation Law.

 

IN WITNESS WHEREOF, I have executed this Certificate of Incorporation and affirm and verify that the statements made herein are true under penalty of perjury, this 21st day of April, 1988.

 

 

/s/ Angelique E. Matney

 

Angelique E. Matney, Incorporator American

 

Express Tower

 

New York, NY 10285-4900

 

2



 

STATE OF NEW YORK)

 

 

) ss.:

COUNTY OF NEW YORK

)

 

On the date hereinafter set forth, before me came

Angelique E. Matney, to me known to be the individual who is described in, and who signed the foregoing certificate of incorporation, and she acknowledged to me that she signed the same.

 

 

Signed on April 21, 1988.

 

 

 

 

 

 

 

 

 

 

/s/ Karen A. Cilia

 

 

 

 

 

Notary Public

 

 

 

 

 

KAREN A. CILIA

 

 

Notary Public, State of New York

 




Exhibit 3.84

 

AMENDED AND RESTATED BYLAWS

OF

 

FDR INTERACTIVE TECHNOLOGIES CORPORATION

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of New York, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of New York and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of New York whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (“proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.85

 

CERTIFICATE OF INCORPORATION

 

OF

 

FDR IRELAND LIMITED

 

FIRST.           The name of this Corporation is FDR Ireland Limited (the “Corporation”).

 

SECOND:         The address of the registered office of the Corporation in the State of Delaware is 32 Loockerman Square, Suite L-100, in the City of Dover, County of Kent.  The name of its registered agent at the address is The Prentice-Hall Corporation System, Inc.

 

THIRD:          The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the “GCL”).

 

FOURTH:         The total number of shares of stock which the Corporation shall have authority to issue is one hundred shares of Common Stock, each having a par value of one dollar ($1.00).

 

FIFTH:           The name and mailing address of the Sole Incorporator is as follows:

 

Name

 

Mailing Address

 

 

 

Amy M. Moss

 

American Express Tower

 

 

World Financial Center

 

 

New York, New York 10285

 

SIXTH:             The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its Directors and stockholders:

 

(1)  The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors.

 

(2)  The Directors shall have concurrent power with the stockholders to make, alter, amend, change, add to or repeal the By-Laws of the Corporation.

 

(3)  The number of Directors of the Corporation shall be determined in the manner provided in the By-laws of the Corporation.  Election of Directors need not be by written ballot, except to the extent so provided in the By-laws.

 

(4)  In addition to the powers and authority hereinbefore or by statute expressly conferred

 



 

upon them, the Directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the Corporation, subject, nevertheless, to the provisions of the GCL, this Certificate of Incorporation, and any By-laws adopted by the stockholders; provided, however, that no By-laws hereafter adopted by the stockholders shall invalidate any prior act of the Directors which would have been valid if such By-laws had not been adopted.

 

SEVENTH:       Meetings of stockholders may be held within or without the State of Delaware.  The books of the Corporation may be kept (subject to any provision contained in the GCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-laws of the Corporation.

 

EIGHTH:           The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, being the Sole Incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the GCL, do execute this Certificate, hereby declaring and certifying this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand on April 11, 1991.

 

 

 

/s/ Amy M. Moss

 

Amy M. Moss

 

Sole Incorporator

 



 

CERTIFICATE OF CHANGE OF REGISTERED AGENT

 

AND

 

REGISTERED OFFICE

 

* * * * *

 

                FDR Ireland Limited, a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

 

                The present registered agent of the corporation is The Prentice-Hall Corporation and the present registered office of the corporation is in the count of Kent.

 

                The Board of Directors of FDR Ireland Limited adopted the following resolution on the 1 st day of February, 1993.

 

                Resolved, that the registered office of FDR Ireland Limited in the state of Delaware be and it hereby is changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, and the authorization of the present registered agent of this corporation be and the same is hereby withdrawn, and THE CORPORATION TRUST COMPANY, shall be and is hereby constituted and appointed the registered agent of this corporation at the address of its registered office.

 

                IN WITNESS WHEREOF, FDR Ireland Limited has caused this statement to be signed by Robert M. Scott, its President and attested by Jerry Dembowski, its Assistant Secretary this 4 th day of February, 1993.

 

 

 

By

/s/ Robert M. Scott

 

 

 

     President

 

 

 

ATTEST:

 

 

 

 

 

By

/s/ Jerry Dembowski

 

 

 

     Assistant Secretary

 

 

 



CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FDR IRELAND LIMITED

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on March 16, 1998.

 

 

 

 

 

 

/s/ R. Michael Scott

 

NAME: R. MICHAEL SCOTT

 

TITLE: PRESIDENT

 




Exhibit 3.86

 

AMENDED AND RESTATED BYLAWS
OF

 

FDR IRELAND LIMITED

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the

 

1



 

holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a

 

2



 

record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to

 

3



 

authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction

 

 

4



 

of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any

 

8



 

other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

 

9




Exhibit 3.87

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

FDR LIMITED

 

First .                                                                   The name of the Corporation is FDR Limited (the “Corporation”).

 

Second :                                                       The address of the registered office of the Corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                                               The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code (the “GCL”).

 

Fourth :                                                         The total number of shares of capital stock which the Corporation shall have authority to issue is 10,000 shares of Common Stock, each share having a par value of 1 dollar.

 

Fifth :                                                                    The following provisions are inserted for the management of the business and the conduct of the affairs of the Corporation, and for further definition, limitation and regulation of the powers of the Corporation and of its Directors and stockholders:

 

(1)                                   The Directors shall have the power to make, alter, amend, change, add to or repeal the By-Laws of the Corporation.

 

(2)                                   The number of Directors of the Corporation shall be determined in the manner provided in the By-Laws of the Corporation.  Election of Directors need not be by written ballot, except to the extent so provided in the By-Laws.

 

(3)                                   Meetings of stockholders may be held within or without the State of Delaware.  The books of the Corporation may be kept (subject to any provision contained in the GCL) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the By-Laws of the Corporation.

 

(4)                                   No director of the Corporation shall have any personal liability to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for any act or omission not in good faith or which involved intentional misconduct or a knowing violation of law, (iii) under Section 174 of the GCL or (iv) for any transaction from which the director derived an improper personal benefit.

 

(5)                                   In limitation of Article Third above, the Corporation may not:

 



 

(a)                       carry on business with persons resident in the British Virgin Islands;

(b)                      own an interest in real property situate in the British Virgin Islands, other than a lease referred to in paragraph (f) below;

 

(c)                       carry on banking business in violation of Section 126 of the GCL;

 

(d)                      carry on business as an insurance or reinsurance company; or

 

(e)                       carry on business of providing the registered office for companies.

 

For purposes of paragraph (a) above, the Corporation shall not be treated as carrying on business with persons resident in the British Virgin Islands if:

 

(f)                         it makes or maintains deposits with a person carrying on business within the British Virgin Islands;

 

(g)                      it makes or maintains professional contact with solicitors, barristers, accountants, bookkeepers, trust companies, administration companies, investment advisers or other similar persons carrying on business within the British Virgin Islands;

 

(h)                      it prepares or maintains books and records within the British Virgin Islands;

 

(i)                          it holds, with the British Virgin Islands, meetings of its directors or members;

 

(j)                          it holds or leases property for use as an office from which to communicate with members of where books and records of the Corporation are prepared or maintained;

 

(k)                       it holds shares, debt obligations or other securities in a company incorporated under the law of the British Virgin Islands; or

 

(l)                          shares, debt obligations or other securities in the Corporation are owned by any person resident in the British Virgin Islands or by any company incorporated under the law of the British Virgin Islands.

 

(6)                                   The directors may by resolution of directors authorize the officers of the Corporation to exercise all the powers of the Corporation to borrow money and to mortgage or charge its undertakings and property or any part thereof, to issue debentures and other securities whenever money is borrowed or as security for any debt, liability or obligation of the Corporation or of any third party. Any mortgage or charge of the undertakings and property of the Corporation shall be regarded as in the usual or regular

 



 

course of the business carried on by the Corporation.

 

(7)                                   Payment for all shares issued by the Corporation shall be made in the Currency of the United Kingdom.

 

(8)                                   Each share of Common Stock shall be entitled to one vote.

 

(9)                                   Whenever the Corporation is authorized to issue more than one class or series of capital stock, and the provisions of the Certificate of Incorporation authorizing such additional class or classes or series of stock so provide, then the designations, powers, preferences, rights, qualifications, limitations and restrictions of each such class and series of shares that the Corporation is authorized to issue, shall be fixed by resolution of directors, but the directors shall not allocate different rights as to voting, dividends, redemption or distributions on liquidation and all the aforesaid rights as to voting, dividends, redemption and distributions shall be identical in each separate class.

 

(10)                             Whenever the Corporation is authorized to issue more than one class or series of capital stock, the rights attached to any class or series (unless otherwise provided by the terms of issue of the shares of that class or series) may, whether or not the Corporation is being wound up, be varied by amendment of this Certificate of Incorporation upon recommendation by the Board of Directors, with the consent in writing of the holders of not less than three-fourths of the issued shares of that class or series and of the holders of not less than three-fourths of the issued shares of any other class or series of shares which may be affected by such variation.

 

(11)                             The rights conferred upon the holders of the shares of any class issued with preferred or other rights shall not, unless otherwise expressly provided by the terms of issue of the shares of that class, be deemed to be varied by the creation or issue of further shares ranking pari passu therewith.

 

(12)                             Shares may be issued only as registered shares. Registered shares in the Corporation may be transferred subject to the prior approval of the Corporation as evidenced by a resolution of directors or by a resolution of members.

 

(13)                             The Corporation may amend its Certificate of Incorporation and By-Laws as provided in the GCL and Article Fifth (1).

 



 

Restated Certificate of Incorporation

 

of

 

FDR Limited

 

Signed on August 7, 2008

 

 

 

 

/s/ Jon E. Vantyghem

 

 

Jon E. Vantyghem

 

 

Secretary

 




Exhibit 3.88

 

BY - LAWS

 

OF

 

F D R LIMITED

 

July 24, 1991

 

PRELIMINARY

 

1.                                        In these By-Laws, if not inconsistent with the subject or context, the words and expressions standing in the first column of the following table shall bear the meanings set opposite them respectively in the second column thereof:

 

WORDS

 

MEANING

 

 

 

capital

 

the sum of the aggregate par value of all outstanding shares with par value of the Company and shares with par value held by the company as treasury shares plus:

 

 

 

 

 

(a)

the aggregate of the amounts designated as capital of all outstanding shares without par value of the Company and shares without par value held by the Company as treasury shares; and

 

 

 

 

 

(b)

the amounts as are from time to time transferred from surplus to capital by a resolution of directors;

 

 

 

DGCL

 

Delaware General Corporation Law, as the same may be amended from time to time;

 

 

 

member

 

a person who holds shares in the Company;

 



 

person

 

an individual, a corporation, a trust, the estate of a deceased individual, a partnership or an unincorporated association of persons;

 

 

 

resolution of directors

 

(a) a resolution approved at a duly convened and constituted meeting of directors of the Company or of a committee of directors of the Company by the affirmative vote of a simple majority of the directors present at the meeting who voted and did not abstain; or

 

 

 

 

 

(b) a resolution consented to in writing by all directors or of all members of the committee, as the case may be;

 

 

 

resolution of members

 

(a)  a resolution approved at a duly convened and constituted meeting of the members of the Company by the affirmative vote of:

 

 

 

 

 

 

(i)

a simple majority of the votes of the shares entitled to vote thereon which were present at the meeting and were voted and not abstained; or

 

 

 

 

 

 

(ii)

a simple majority of the votes of each class or series of shares which were present at the meeting and entitled to vote thereon as a class or series and were voted and not abstained and of a simple majority of the votes of the remaining shares entitled to vote thereon which were

 

2



 

 

 

 

 

present at the meeting and were voted and not abstained; or

 

 

 

 

 

(b) a resolution consented to in writing by:

 

 

 

 

 

   (i)

an absolute majority of the votes of shares entitled to vote thereon; or

 

 

 

 

 

 

   (ii)

an absolute majority of the votes of each class or series of shares entitled to vote thereon as a class or series and of an absolute majority of the votes of the remaining shares entitled to vote thereon;

 

 

 

securities

 

shares and debt obligations of every kind, and options, warrants and rights to acquire shares, or debt obligations;

 

 

 

surplus

 

the excess, if any, at the time of the determination of the total assets of the Company over the aggregate of its total liabilities, as shown in its books of account, plus the Company’s capital;

 

 

 

the Seal

 

any Seal which has been duly adopted as the Seal of the Company;

 

 

 

treasury shares

 

shares in the Company that were previously issued but were repurchased, redeemed or otherwise acquired by the Company and not canceled.

 

3



 

2.                                                                                        “Written or any term of like import includes words typewritten, printed, painted, engraved, lithographed, photographed or represented or reproduced by any mode of reproducing words in a visible form, including telex, facsimile, telegram, cable or other form of writing produced by electronic communication.

 

3.                                                                                        Save as aforesaid any words or expressions defined in the Certificate of Incorporation shall bear the same meaning in these By-Laws.

 

4.                                                                                        Whenever the singular or plural number, or the masculine, feminine or neuter gender is used in these By-Laws, it shall equally, where the context admits, include the other.

 

5.                                                                                        A reference in these By-Laws to voting in relation to shares shall be construed as a reference to voting by members holding the shares except that it is the votes allocated to the shares that shall be counted and not the number of members who actually voted and a reference to shares being present at a meeting shall be given a corresponding construction.

 

6.                                                                                        A reference to money in these By-Laws is, unless otherwise stated, a reference to the currency of the United Kingdom.

 

REGISTERED SHARES

 

7.                                                                                        Every member holding registered shares in the Company shall be entitled to a certificate signed by the appropriate officers of the Company and under the Seal specifying the share or shares held by him and the signature of the officers and the Seal may be facsimiles.

 

8.                                                                                        If a share certificate for registered shares is worn out or lost it may be renewed on production of the worn out certificate or on satisfactory proof of its loss together with such indemnity as may be required by a resolution of directors.

 

9.                                                                                        If several persons are registered as joint holders of any

 

4



 

shares, any one of such persons may give an effectual receipt for any dividend payable in respect of such shares.

 

SHARES, AUTHORIZED CAPITAL AND CAPITAL

 

10.                                                                                  Subject to the provisions of these By-Laws, the unissued shares of shares of the Company shall be at the disposal of the directors who may without prejudice to any rights previously conferred on the holders of any existing shares or class or series of shares offer, allot, grant options over or otherwise dispose of shares to such persons, at such times and upon such terms and conditions as the Company may by resolution of directors determine.

 

11.                                                                                  Shares in the Company shall be issued for money, services rendered, personal property, an estate in real property, and, for that portion in excess of par value, a promissory note or other binding obligation to contribute money or property or any combination of the foregoing as shall be determined by a resolution of directors.

 

12.                                                                                  Shares in the Company may be issued for such amount of consideration as the directors may from time to time by resolution of directors determine, except that in the case of shares with par value, the amount shall not be less than the par value, and in the absence of fraud the decision of the directors as to the value of the consideration received by the Company in respect of the issue is conclusive unless a question of law is involved. The consideration in respect of the shares constitutes capital to the extent of the par value and the excess constitutes surplus.

 

13.                                                                                  A share issued by the Company upon conversion of, or in exchange for, another share or debt obligation or other security in the Company, shall be treated for all purposes as having been issued for money equal to the consideration received or deemed to have been received by the Company in respect of the other share, debt obligation or security.

 

5



 

14.                                                                                  Treasury shares may be disposed of by the Company on such terms and conditions (not otherwise inconsistent with these Bylaws) as the Company may by resolution of directors determine.

 

15.                                                                                  The Company may issue fractions of a share and a fractional share shall have the same corresponding fractional liabilities, limitations, preferences, privileges, qualifications, restrictions, rights and other attributes of a whole share of the same class or series of shares.

 

16.                                                                                  Upon the issue by the Company of a share without par value, if an amount is stated in the Certificate of Incorporation to be authorized capital represented by such shares then each share shall be issued for no less than the appropriate proportion of such amount which shall constitute capital, otherwise the consideration in respect of the share constitutes capital to the extent designated by the directors and the excess constitutes surplus, except that the directors must designate as capital an amount of the consideration that is at least equal to the amount that the share is entitled to as a preference, if any, in the assets of the Company upon liquidation of the Company.

 

17.                                                                                  The Company may purchase, redeem or otherwise acquire and hold its own shares but only out of surplus or in exchange for newly issued shares of equal value but no purchase, redemption or other acquisition shall be made unless the directors determine that immediately after the purchase, redemption or other acquisition the Company will be able to satisfy its liabilities as they become due in the ordinary course of its business and the realizable value of the assets of the Company will not be less than the sum of its total liabilities as shown in the books of account, and its capital and, in the absence of fraud, the decision of the directors as to the realizable value of the assets of the Company is conclusive, unless a question of law is involved.

 

18.                                                                                  Shares that the Company purchases, redeems or otherwise acquires pursuant to the preceding paragraph may be canceled or held as treasury shares except to the extent that such shares are in excess of 80 percent of the issued shares of the Company in

 

6



 

which case they shall be cancelled but they shall be available for reissue.

 

19.                                                                                  Where shares in the Company are held by the Company as treasury shares or are held by another company of which the Company holds, directly or indirectly, shares having more than 50 percent of the votes in the election of directors of the other company, such shares of the Company shall not be treated as outstanding, except as otherwise provided in the DGCL.

 

LIEN

 

20.                                                                                  The Company shall have a first and paramount lien on every share issued for a promissory note or for any other binding obligation to contribute money or property or any combination thereof to the Company, and the Company shall also have a first and paramount lien on every share standing registered in the name of a member, whether singly or jointly with any other person or persons, for all the debts and liabilities of such member or his estate to the Company, whether the same shall have been incurred before or after notice to the Company of any interest of any person other than such member, and whether the time for the payment or discharge of the same shall have actually arrived or not, and notwithstanding that the same are joint debts or liabilities of such member or his estate and any other person, whether a member of the Company or not, but only to the extent that any such liens are agreed to by the holder of any such shares. The Company’s lien on a share shall extend to all dividends payable thereon, but only to the extent that any such liens are agreed to by the holder of any such shares. The directors may at any time either generally, or in any particular case, waive any lien that has arisen or declare any share to be wholly or in part exempt from the provisions of this paragraph.

 

21.                                                                                  In the absence of express provisions regarding sale in the promissory note or other binding obligation to contribute money or property, the Company may, but only to the extent agreed to by the holder of any such shares, sell, in such manner as the directors may by resolution of directors determine, any share on

 

7



 

which the Company has a lien, but no sale shall be made unless some sum in respect of which the lien exists is presently payable nor until the expiration of twenty one days after a notice in writing, stating and demanding payment of the sum presently payable and giving notice of the intention to sell in default of such payment, has been served on the holder for the time being of the share.

 

22.                                                                                  The net proceeds of the sale by the Company of any shares on which it has a lien shall be applied, but only to the extent agreed to by the holder of any such shares, in or towards payment or discharge of the promissory note or other binding obligation to contribute money or property or any combination thereof in respect of which the lien exists so far as the same is presently payable and any residue shall (subject to a like lien for debts or liabilities not presently payable as existed upon the share prior to the sale) be paid to the holder of the share immediately before such sale. For giving effect to any such sale the directors may authorize some person to transfer the share sold to the purchase thereof. The purchaser shall be registered as the holder of the share and he shall not be bound to see to the application of the purchase money, nor shall his title to the share be affected by any irregularity or invalidity in the proceedings in reference to the sale.

 

TRANSFER OF SHARES

 

23.                                                                                  Subject to any limitations in the Certificate of Incorporation, registered shares in the Company may be transferred by a written instrument of transfer signed by the transferor and containing the name and address of the transferee, but in the absence of such written instrument of transfer the directors may accept such evidence of a transfer of shares as they consider appropriate.

 

24.                                                                                  The Company shall not be required to treat a transferee of a registered share in the Company as a member until the transferee’s name has been entered in the share register.

 

8



 

TRANSMISSION OF SHARES

 

25.                                                                                  The executor or administrator of a deceased member, the guardian of an incompetent member or the trustee of a bankrupt member shall be the only person recognized by the Company as having any title to his share but they shall not be entitled to exercise any rights as a member of the Company until they have proceeded as set forth in the next following three paragraphs.

 

26.                                                                                  The production to the Company of any document which is evidence of probate of the will, or letters of administration of the estate, or confirmation as executor, of a deceased member of the appointment of a guardian of an incompetent member or the trustee of a bankrupt member shall be accepted by the Company even if the deceased, incompetent or bankrupt member is domiciled outside the State of Delaware if the document evidencing the grant of probate or letters of administration, confirmation as executor, appointment as guardian or trustee in bankruptcy is issued by a foreign court which had competent jurisdiction in the matter. For the purpose of establishing whether or not a foreign court has competent jurisdiction in such a matter the directors may obtain appropriate legal advice. The directors may also require an indemnity to be given by the executor, administrator, guardian or trustee in bankruptcy.

 

27.                                                                                  Any p erson becoming entitled by operation of law or otherwise to a share or shares in consequence of the death, incompetence or bankruptcy of any member may be registered as a member upon such evidence being produced as may reasonably be required by the directors. An application by any such person to be registered as a member shall for all purposes be deemed to be a transfer of shares of the deceased, incompetent or bankrupt member and the directors shall treat it as such.

 

28.                                                                                  Any person who has become entitled to share or shares in consequence of the death, incompetence or bankruptcy of any member may, instead of being registered himself, request in writing that some person to be named by him be registered as the transferee of such share or shares and such request shall likewise be treated as if it were a transfer.

 

9



 

29.                                                                                  What amounts to incompetence on the part of a person is a matter to be determined by the court having regard to all the relevant evidence and the circumstances of the case.

 

REDUCTION OR INCREASE IN AUTHORIZED CAPITAL OR CAPITAL

 

30.                                                                                  The Company may amend, subject to compliance with the DGCL, the Certificate of Incorporation and these By-Laws, increase or reduce its authorized capital and in connection therewith the Company may in respect of any unissued shares increase or reduce the number of such shares, increase or reduce the par value of any such shares or effect any combination of the foregoing.

 

31.                                                                                  The Company may amend the Certificate of Incorporation to:

 

(a)                              divide the shares, including issued shares, of a class or series into a larger number of shares of the same class or series; or

 

(b)                            combine the shares, including issued shares, of a class or series into a smaller number of shares of the same class or series,

 

provided, however, that where shares are divided or combined under (a) or (b) of this paragraph, the aggregate par value of the new shares must be equal to the aggregate par value of the original shares.

 

32.                                                                                  The capital of the Company may by a resolution of directors be increased by transferring an amount of the surplus of the Company to capital.

 

33.                                                                                  Subject to the provisions of the two next succeeding sections the capital of the Company may by resolution of directors be reduced by:

 

(a)                                   returning to members any amount received by the Company upon the issue of any of its shares, the amount being

 

10



 

surplus to the requirements of the Company;

 

(b)                                  canceling any capital that is lost or not represented by assets having a realizable value, or

 

(c)                                   transferring capital to surplus for the purpose of purchasing, redeeming or otherwise acquiring shares that the directors have resolved to purchase, redeem or otherwise acquire.

 

34.                                                                                  No reduction of capital shall be effected that reduces the capital of the Company to an amount that immediately after the reduction is less than the aggregate par value of all outstanding shares with par value and all shares with par value held by the Company as treasury shares and the aggregate of the amounts designated as capital of all outstanding shares without par value and all shares without par value held by the Company as treasury shares that are entitled to a preference, if any, in the assets of the Company upon liquidation of the Company.

 

35.                                                                                  No reduction of capital shall be effected unless the directors determine that immediately after the reduction the Company will be able to satisfy its liabilities as they become due in the ordinary course of its business and that the realizable assets of the Company will not be less than its total liabilities as shown in the books of the Company and its remaining capital, and, in the absence of fraud, the decision of the directors as the realizable value of the assets of the Company is conclusive, unless a question of law is involved.

 

MEETINGS AND CONSENTS OF MEMBERS

 

36.                                                                                  The directors of the Company may convene meetings of the members of the Company at such times and in such manner and places within or outside the State of Delaware as the directors consider necessary or desirable.

 

37.                                                                                  Upon the written request of members holding 10 percent of more of the outstanding voting shares in the Company the directors shall convene a meeting of members.

 

11



 

38.                                                                                  The directors shall give not less than 10 days’ notice of meetings of members of those persons whose names on the date the notice is given appear as members in the share register of the Company and are entitled to vote at the meeting.

 

39.                                                                                  The directors may fix the date notice is given of a meeting of members as the record date for determining those shares that are entitled to vote at the meeting.

 

40.                                                                                  A meeting of members may be called on short notice if all members holding shares entitled to vote on all or any matters to be considered at the meeting have waived notice of the meeting and for this purpose presence at the meeting shall be deemed to constitute waiver.

 

41.                                                                                  The fact that a member has not received notice, does not invalidate the meeting.

 

42.                                                                                  A member may be represented at a meeting of members by a proxy who may speak and vote on behalf of the member.

 

43.                                                                                  The instrument appointing a proxy shall be produced at the place appointed for the meeting before the time for holding the meeting at which the person named in such instrument proposes to vote.

 

44.                                                                                  An instrument appointing a proxy shall be in substantially the following form or such other form as the Chairman of the meeting shall accept as properly evidencing the wishes of the member appointment the proxy. Only members who are individuals may appoint.

 

12


 

(Name of Company)

 

I/We                       being a member of the above Company with                    shares HEREBY APPOINT                            of                       or failing him                           of                             to be my/our proxy to vote for me/us at the meeting of members to be held on the                    day of                   and at any adjournment thereof.

 

 

(Any restrictions on voting to be inserted here.)

 

Signed this                 day of

 

 

Member

 

45.                                                                                  Joint ownership of shares shall be governed by the provisions of Section 217 of the DGCL.

 

46.                                                                                  A meeting of members is duly constituted if, at the commencement of the meeting, there are present in person or by proxy not less than 50 percent of the votes of the shares or class or series of shares entitled to vote on resolutions of members to be considered at the meeting. If a quorum be present, notwithstanding the fact th               t such quorum may be represented by only one person, then such person may resolve any matter and a certificate signed by such person accompanied where such person be a proxy by a copy of the proxy form shall constitute a valid resolution of members.

 

13



 

47.                                                                                  At every meeting, the Chairman of the Board of Directors shall preside as Chairman of the meeting. If there is no Chairman of the Board of Directors or if the Chairman of the Board of Directors is not present at the meeting, the members present shall choose some of their number to be the Chairman. If the members are unable to choose a Chairman for any reason, then the person representing the greatest number of voting shares present in person or by prescribed form of proxy at the meeting shall preside as Chairman failing which the oldest individual member or representative of a member present shall take the chair.

 

48.                                                                                  The Chairman may, with the consent of the meeting, adjourn any meeting from time to time, and from place to place, but no business shall be transacted at any adjourned meeting other than the business left unfinished at the meeting from which the adjournment took place.

 

49.                                                                                  At any meeting of the members the Chairman shall be responsible for deciding in such manner as he shall consider appropriate whether any resolution has been carried or not and the result of his decision shall be announced to the meeting and recorded in the minutes thereof. If the Chairman shall have any doubt as to the outcome of any resolution put to the vote, he shall cause a poll to be take of all votes cast upon such resolution, but if the Chairman shall fail to take a poll then any member present in person or by proxy who disputes the announcement by the Chairman of the result of any vote may immediately following such announcement demand that a poll be taken and the Chairman shall thereupon cause a poll to be taken. If a poll is taken at any meeting, the result thereof shall be duly recorded in the minutes of that meeting by the Chairman.

 

50.                                                                                  Any person other than an individual shall be regarded as one member and subject to the specific provisions hereinafter contained for the appointment of representatives of such persons the right of any individual to speak for or represent such member shall be determined by the law of the jurisdiction where, and by the documents by which, the person is constituted or derives its existence. In case of doubt, the directors may in good faith seek legal advice from any qualified person and unless and until a court

 

14



 

of competent jurisdiction shall otherwise rule, the directors may rely and act upon such advice without incurring any liability to any member.

 

51.                                                                                  Any person other than an individual which is a member of the Company may be resolution of its directors or other governing body authorize such person as it thinks fit to act as its representative at any meeting of the Company or of any class of members of the Company, and the person so authorized shall be entitled to exercise the same powers on behalf of the person which he represents as that person could exercise if it were an individual member of the Company.

 

52.                                                                                  The chairman of any meeting at which a vote is cast by proxy or on behalf of any person other than an individual may call for a notarially certified copy of such proxy or authority which shall be produced within 7 days of being so requested or the votes cast by such proxy or on behalf of such person shall be disregarded.

 

53.                                                                                  Directors of the Company may attend and speak at any meeting of members of the Company and at any separate meeting of the holders of any class or series of shares in the Company.

 

54.                                                                                  An action that may be taken by the members at a meeting may also be taken by a resolution of members consented to in writing or by telex, telegram, cable, facsimile or other written electronic communication, without the need for any notice, but if any resolution of members is adopted otherwise than by the unanimous written consent of all members, a copy of such resolution shall forthwith be sent to all members not consenting to such resolution.

 

DIRECTORS

 

55.                                                                                  The directors shall be elected by the members for a term consistent with the DGCL.

 

15



 

56.                                                                                  The minimum number of directors shall be one and the maximum number shall be 7.

 

57.                                                                                  Each director shall hold office for the term, if any, fixed by resolution of members or until his earlier death, resignation or removal.

 

58.                                                                                  A director may be removed from office with or without cause, by a resolution of members.

 

59.                                                                                  A director may resign his office by giving written notice of his resignation to the Company and the resignation shall have effect from the date the notice is received by the Company or from such later date as may be specified in the notice.

 

60.                                                                                  A vacancy in the Board of Directors may be filled by a resolution of stockholders or by a resolution of a majority of the remaining directors.

 

61.                                                                                  With the prior or subsequent approval by a resolution of members, the directors may, by resolution of directors, fix the emoluments of directors with respect to services to be rendered in any capacity to the Company.

 

62.                                                                                  A director shall not require a share qualification, and shall be an individual.

 

POWERS OF DIRECTORS

 

63.                                                                                  The business and affairs of the Company shall be managed and controlled in the United Kingdom by the directors who may pay all expenses incurred preliminary to and in connection with the formation and registration of the Company and may exercise in the United Kingdom all such powers of the Company as are not by the DGCL or by the Certificate of Incorporation or these By-Laws required to be exercised by the stockholders of the Company, subject to any delegation of such powers as may be authorized by

 

16



 

these By-Laws and to such requirements as may be prescribed by a resolution of stockholders; but no requirement made by a resolution of stockholders shall prevail if it be inconsistent with these By-Laws nor shall such requirement invalidate any prior act of the directors which would have been valid if such requirement had not been made.

 

64.                                                                                  The directors may, by a resolution of directors, appoint any person, including a person who is a director, to be an officer or agent of the Company.

 

65.                                                                                  Every officer or agent of the Company has such powers and authority of the directors, including the power and authority to affix the Seal, as are set forth in these By-Laws or in the resolution of directors appointing the officer or agent, except that no officer or agent has any power or authority with respect to fixing the emoluments of directors.

 

66.                                                                                  The continuing directors may act notwithstanding any vacancy in their body, save that if their number is reduced to their knowledge below the number fixed by or pursuant to these By-Laws as the necessary quorum for a meeting of directors, the continuing directors or director may act only for the purpose of appointing directors to fill any vacancy that has arisen or summoning a meeting of stockholders.

 

67.                                                                                  All cheques, promissory notes, drafts, bills of exchange and other negotiable instruments, and all receipts for money paid to the Company, shall be signed, drawn, accepted, endorsed or otherwise executed, as the case may be, in such manner as shall from time to time be determined by resolution of directors.

 

PROCEEDINGS OF DIRECTORS

 

68.                                                                                  The directors of the Company or any committee thereof may meet at such times and in such manner and may regulate their proceedings as they think fit provided always that meetings of the directors shall take place only in the United Kingdom.

 

17



 

69.                                                                                  Subject to the preceding paragraph, a meeting of the directors or of a committee of the directors may consist of a conference between directors who are not all in one place, but whom each is able (directly or by telephone or other means of communication) to speak to each of the others and to be heard by each of the others simultaneously; and the word “meeting” in these By-Laws shall be construed accordingly. Where a meeting takes place in circumstances where the directors conducting the meeting are not all present, the meeting shall only be valid and shall be treated as taking place in the United Kingdom if (a) the Chairman of the meeting is in the United Kingdom and (b) a majority of directors at the meeting are in the United Kingdom.

 

70.                                                                                  A director shall be given not less than 3 days’ notice of meetings of directors, but a meeting of directors held without 3 days’ notice having been given to all directors shall be valid if all the directors entitled to vote at the meeting who do not attend waive notice of the meeting, and for this purpose the presence of a director at a meeting shall constitute waiver on his part. The fact that a director has not received the notice does not invalidate the meeting.

 

71.                                                                                  A meeting of directors is duly constituted for all purposes if at the commencement of the meeting there are present in person not less than one half of the total number of directors, unless there are only 2 directors in which case the quorum shall be 2.

 

72.                                                                                  If the Company shall have only one director the provisions herein contained for meetings of the directors shall not apply but such sole director shall have full power to represent and act for the Company in all matters as are not by the DGCL or the Certificate of Incorporation or these By-Laws required to be exercised by the stockholders of the Company and in lieu of minutes of a meeting shall record in writing and sign a note or memorandum of all matters requiring a resolution of directors. Such a note or memorandum shall constitute sufficient evidence of such resolution for all purposes.

 

18



 

73.                                                                                  At every meeting of the directors the Chairman of the Board of Directors shall preside as Chairman of the meeting. If there is no Chairman of the Board of Directors or if the Chairman of the Board of Directors is not present at the meeting the Vice Chairman of the Board of Directors shall preside. If there is no Vice Chairman of the Board of Directors or if the Vice Chairman of the Board of Directors is not present at the meeting the directors present shall choose some one of their number to be Chairman of the meeting .

 

74.                                                                                  An action that may be taken by the directors or a committee of directors at a meeting may also be taken by a resolution of directors or a committee of directors consented to in writing or by telex, telegram, cable, facsimile or other written electronic communication by all directors or all members of the committee as the case may be, without the need for any notice.

 

75.                                                                                  The directors shall cause the following corporate records to be kept:

 

(a)                                             minutes of all meetings of directors, members, committees of directors, committees of officers and committees of members;

 

(b)                                            copies of all resolutions consented to by directors, members, committees of directors, committees of officers and committees of member; and

 

(c)                                             such other accounts and records as the directors by resolution of directors consider necessary or desirable in order to reflect the financial position of the Company

 

76.                                                                                  The books, records and minutes shall be kept at the registered office of the Company, its principal place of business or at such other place as the directors determine.

 

77.                                                                                  The directors may, by resolution of directors, designate one or more committees, each consisting of one or more

 

19



 

directors.

 

78.                                                                                  Each committee of directors has such powers and authorities of the directors, including the power and authority to affix the Seal, as are set forth in the resolution of directors establishing the committee, except that no committee has any power or authority to take any action proscribed by Section 141(c) of the DGCL.

 

79.                                                                                  The meetings and proceedings of each committee of directors consisting of 2 or more directors shall be governed mutatis mutandis by the provisions of these By-Laws regulating the proceedings of directors so far as the same are not superseded by any provisions in the resolution establishing the committee.

 

OFFICERS

 

80.                                                                                  The Company may by resolution of directors appoint officers of the Company at such times as shall be considered necessary or expedient. Such officers may consist of a Chairman of the Board of Directors, a Vice Chairman of the Board of Directors, a President and one or more Vice Presidents, Secretaries, and Treasurers and such other officers as may from time to time be deemed desirable. Any number of offices may be held by the same person.

 

81.                                                                                  The officers shall perform such duties as shall be prescribed at the time of their appointment subject to any modification in such duties as may be prescribed thereafter by resolution of directors or resolution of members, but in the absence of any specific allocation of duties it shall be the responsibility of the Chairman of the Board of Directors to preside at meetings of directors and stockholders, the Vice Chairman to act in the absence of the Chairman, the President to manage the day to day affairs of the Company, the Vice Presidents to act in order of seniority in the absence of the President but otherwise to perform such duties as may be delegated to them by the President, the Secretaries to maintain the share register, minute books and records (other than financial records) of the Company and to ensure

 

20



 

compliance with all procedural requirements imposed on the Company by applicable law, and the Treasurer to be responsible for the financial affairs of the Company.

 

82.                                                                                  The emoluments of all officers shall be fixed by resolution of directors.

 

83.                                                                                  The officers of the Company shall hold office until their successors are duly elected and qualified, but any officer elected or appointed by the directors may be removed at any time, with or without cause, by resolution of directors. Any vacancy occurring in any office of the Company may be filled by resolution of directors.

 

CONFLICT OF INTERESTS

 

84.                                                                                  No agreement or transaction between the Company and one or more of its directors or any person in which any director has a financial interest or to whom any director is related, including as a director of that other person, is void or voidable for this reason only or by reason only that the director is present at the meting of directors or at the meeting of the committee of directors that approves the agreement or transaction or that the vote or consent of the directors is counted for that purpose if the material facts of the interest of each director in the agreement or transaction and his interest in or relationship to any other party to the agreement or transaction are disclosed in good faith, or are known by the other directors and so long as Section 144 of the DGCL is complied with fully.

 

85.                                                                                  A director who has an interest in any particular business to be considered at a meeting of directors or members may be counted for purposes of determining whether the meeting is duly constituted.

 

INDEMNIFICATION

 

86.                                  a) Power to indemnify in actions, suits or proceedings other

 

21



 

than those by or in the right of the Company. Subject to paragraph (c), the Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Company) by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts pain in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the Company, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Company, and, with respect to any criminal action or proceeding, has reasonable cause to believe that his conduct was unlawful.

 

(b)                            Power to indemnify in actions, suits or proceedings by or in the right of the Company. Subject to paragraph (c), the Company shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Company to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plans or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company; except that no indemnification shall be made in respect of any claim, issue or matter as to which

 

22



 

such person shall have been adjudged to be liable to the Company unless and only to the extent that the Court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper.

 

(c)                             A uthorization of indemnification Any indemnification referred to herein (unless ordered by a court) shall be made by the Company only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in paragraph (a) or (b), as the case may be. Such determination shall be made (i) by the directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the members. To the extent, however, that a director, officer, employee or agent of the Company has been successful on the merits or otherwise in defence of any action, suit or proceeding described above, or in defence of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection therewith, without the necessity of authorization in the specific case.

 

(d)                            Good faith defined. For purpose of any determination under paragraph (c), a person shall be deemed to have acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interest of the Company, or, with respect to any criminal action or proceeding, to have had no reasonably cause to believe his conduct was unlawful, if his action is based on the records or books of account of the Company, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe his conduct of the Company or another enterprise, or on information supplied to him by the officers of the Company or another enterprise in the course of their duties, or on the advice of legal counsel for the Company or another enterprise or information or records given or reports made to the Company or another enterprise by an independent certified public accountant or

 

23



 

by an appraiser or other expert selected with reasonable care by the Company or another enterprise. The term “another enterprise” as used in this paragraph (d) shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which such person is or was serving at the request of the Company as a director, officer, employee or agent. The provisions of this paragraph (d) shall not be deemed to be exclusive or to limit in any way the circumstances in which a person may be deemed to have met the applicable standard of conduct set forth in paragraph (a) or (b), as the case may be.

 

(e)                             I ndemnification by a court . Notwithstanding any contrary determination in the specific case under paragraph (c), and notwithstanding the absence of any determination thereunder, any director, officer, employee or agent may apply to any court of competent jurisdiction in the Company’s jurisdiction of organization for indemnification to the extent otherwise permissible under paragraph (a) and (b). The basis of such indemnification by a court shall be a determination by such court that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standards of conduct set forth in paragraph (a) or (b), as the case may be. Neither the contrary determination in the specific case under paragraph (c) nor the absence of any determination thereunder shall be a defence to such application or create a presumption that the director, officer, employee or agent seeing indemnification has not met any applicable standard of conduct. Notice of any application for indemnification pursuant to this paragraph (e) shall be given to the Company promptly upon the filing of such application. If successful, in whole or in party, the director, officer, employee or agent seeking indemnification shall also be entitled to be paid the expense of prosecuting such application.

 

(f)                               E xpenses payable in advance . Expenses incurred in defending or investigating a threatened or pending action, suit or proceeding may be paid by the Company in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director, officer, employee or agent to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Company as authorized herein in these indemnification provisions.

 

24



 

(g)                            N on exclusivity of indemnification and advancement of  expenses .  The indemnification and advancement of expenses provided by or granted pursuant to these indemnification provisions shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any paragraph of this Regulation 102, agreement, contract, vote of shareholders or disinterested directors or pursuant to the direction (howsoever embodied) of any court of competent jurisdiction or otherwise, both as to action in another capacity while holding such office, it being the policy of the Company that indemnification of the persons specified in paragraphs (a) and (b) shall be made to the fullest extent permitted by law. These indemnification provisions shall not be deemed to preclude the indemnification of any person who is not specified in paragraphs (a) and (b) but whom the Company has the power or obligation to indemnify under the provisions of the Company’s jurisdiction of organization, or otherwise.

 

(h)                            I nsurance The Company may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Company, or is or was serving at the request of the Company as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Company would have the power or the obligation to indemnify him against such liability under these indemnification provisions.

 

(i)                                C ertain definitions . For the purpose of these indemnification provisions, references to “the Company” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation if its separate existence had continued. For purposes of these indemnification provisions, references to “fines” shall include any excise taxes assessed on a person

 

25



 

with respect to an employee benefit plan; and reference to “serving at the request of the Company” shall include any service as a director, officer, employee or agent of the Company which imposes duties on, or involves services by, such director, officer, employee or agent with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interests of the Company” as referred to in these indemnification provisions.

 

(j)                                Sur vival of indemnification and advancement of expenses. The indemnification and advancement of expenses provided by, or granted pursuant to, these indemnification provisions shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

(k)                             Lim itation of indemnification. Notwithstanding anything contained in these indemnification provisions to the contrary, except for proceedings to enforce rights to indemnification (which shall be governed by paragraph (e) hereof), the Company shall not be obliged to indemnify any director, officer, employee or agent in connection with a proceeding (or part thereof) initiated by such person unless such proceeding (or part thereof) was authorized or consented to by the directors of the Company.

 

SEAL

 

87.                                                                                  T he Company may have more than one Seal and references herein to the Seal shall be references to every Seal which shall have been duly adopted by resolution of directors. The directors shall provide for the safe custody of the Seal and for an imprint thereof to be kept at the Registered Office. Except as otherwise expressly provided herein the Seal when affixed to any written instrument shall be witnessed and attested to by the signature of a director or any other person so authorized from time to time by resolution of directors. Such authorization may be before or after the Seal is affixed, may be general or specific and may refer to any number of sealings. The directors may provide for a facsimile

 

26



 

of the Seal and of the signature of any director or authorized person which may be reproduced by printing or other means on any instrument and it shall have the same force and validity as if the Seal has been affixed to such instrument and the same had been signed as hereinbefore described.

 

DIVIDENDS

 

88.                                                                                  The Company may by a resolution of directors declare and pay dividends in money, shares, or other property but dividends shall only be declared and paid out of surplus or net profits, in accordance with Section 170 of the DGCL. In the event that dividends are paid in specie the directors shall have responsibility for establishing and recording in the resolution of directors authorizing the dividends, a fair and proper value for the assets to be so distributed.

 

89.                                                                                  The directors may from time to time pay to stockholders such interim dividends as appear to the directors to be justified by the profits of the Company.

 

90.                                                                                  The directors may, before declaring any dividend, set aside out of the profits of the Company such sum as they think proper as a reserve fund, and may invest the sum so set apart as a reserve fund in such securities as they may select.

 

91.                                                                                  No dividend shall be declared and paid unless the directors determine that immediately after the payment of the dividend the Company will be able to satisfy its liabilities as they become due in the ordinary course of its business and the realizable value of the assets of the Company will not be less than the sum of its total liabilities as shown in its books of account, and its capital. In the absence of fraud, the decision of the directors as to the realizable value of the assets of the Company is conclusive, unless a question of law is involved.

 

92.                                                                                  Notice of any dividend that may have been declared shall be given to each member in manner hereinafter mentioned.

 

27



 

93.                                                                                  No dividend shall bear interest as against the Company.

 

94.                                                                                  A share issued as a dividend by the Company shall be treated for all purposes as having been issued for money equal to the surplus that is transferred to capital upon the issue of the share.

 

95.                                                                                  In the case of a dividend of authorized but unissued shares with par value, an amount equal to the aggregate par value of the shares shall be transferred to capital at the time of the distribution.

 

96.                                                                                  In the case of a dividend of authorized but unissued shares without par value, the amount designated by the directors shall be transferred from surplus to capital at the time of the distribution, except that the directors must designate as capital an amount that is at least equal to the amount that the shares are entitled to as a preference, if any, in the assets of the Company upon liquidation of the Company.

 

97.                                                                                  A division of the issued and outstanding shares of a class or series of shares into a larger number of shares of the same class or series having a proportionately smaller par value does not constitute a dividend of shares.

 

ACCOUNTS

 

98.                                                                                  The books of account shall be kept at the registered office of the Company, its principal place of business or at such other place or places as the directors think fit.

 

99.                                                                                  The directors shall unless such requirement be waived by resolution of stockholders cause to be made out and shall serve on the stockholders or lay before a meeting of stockhoders at some date not later than eighteen months after the incorporation of the company and subsequently once at least in every calendar year a profit and loss account for a period in the case of the first account since the incorporation of the Company and in any other

 

28



 

case, since the preceding account, made to a date not earlier than the date of the notice by more than twelve months, and a balance sheet as at the date to which the profit and loss account is made up. The Company’s profit and loss account and balance sheet shall be drawn up so as to give respectively a true and fair view of the profit or loss of the Company for that financial period, and a true and fair view of the state of affairs of the Company as at the end of that financial period.

 

100.                                                                            A copy of such profit and loss account and balance sheet shall be served on every stockholder in the manner and with similar notice to that prescribed herein for calling a meeting of stockholders or upon such shorter notice as the stockholders may agree to accept.

 

101.                                                                            The Company may by a resolution of directors include in the computation of surplus for any purpose the unrealized appreciation of the assets of the Company, and, in the absence of fraud, the decision of the directors as to the value of the assets is conclusive, unless a question of law is involved.

 

AUDIT

 

102.                                                                            The Company may by resolution of members call for the accounts to be examined by auditors.

 

103.                                                                            The first auditors shall be appointed by resolution of directors; subsequent auditors shall be appointed by a resolution of members.

 

104.                                                                            The auditors may be members of the Company but no director or other officer shall be eligible to be an auditor of the Company during his continuance in office.

 

105.                                                                            The remuneration of the auditors of the Company:

 

(a)                                   in the case of auditors appointed by the directors, may

 

29



 

be fixed by resolution of directors;

 

(b)                                  subject to the foregoing, shall be fixed by resolution of stockholders or in such manner as the Company may by resolution of stockholders determine.

 

106.                                                                            The auditors shall examine each profit and loss account and balance sheet required to be served on every stockholder of the Company or laid before a meeting of the stockholders of the Company and shall state in a written report whether or not:

 

(a)                             in their opinion the profit and loss account and balance sheet give a true and fair view respectively of the profit and loss for the period covered by the accounts, and of the state of affairs of the Company at the end of that period;

 

(b)                            all the information and explanation required by the auditors have been obtained.

 

107.                                                                            The report of the auditors shall be annexed to the accounts and shall be read at the meeting of stockholders at which the accounts are laid before the Company or shall be served on the stockholders.

 

108.                                                                            Every auditor of the Company shall have a right of access at all times to the books of account and vouchers of the Company, and shall be entitled to require from the directors and officers of the Company such information and explanations as he thinks necessary for the performance of the duties of the auditors.

 

109.                                                                            The auditors of the Company shall be entitled to receive notice of, and to attend, any meetings of stockhold of the Company at which the Company’s profit and loss account and balance sheet are to be presented.

 

30



 

NOTICES

 

110.                                                                            Any n otice, information or written statement to be given by the Company to stockholders must be served by personal service or by mail addressed to each member at the address shown in the share register.

 

111.                                                                            Any summons, notice, order, document, process, information or written statement to be served on the Company may be served by leaving it, or by sending it by registered mail addressed to the Company, at its registered office, or by leaving it with, or by sending it by registered mail to, the registered agent of the Company.

 

112.                                                                            Service of any summons, notice, order, document, process, information or written statement to be served on the Company may be proved by showing that the summons, notice, order, document, process, information or written statement was mailed in such time as to admit to its being delivered in the normal course of delivery within the period prescribed for service and was correctly addressed and the postage was prepaid.

 

VOLUNTARY WINDING UP AND DISSOLUTION

 

113.                                                                            The Company may voluntarily commence to wind up and dissolve by a resolution of stockholders upon recommendation of the Board of Directors but if the Company has never issued shares it may voluntarily commence to wind up and dissolve by resolution of directors.

 

CONTINUATION

 

114.                                                                            The directors shall have the sole right to continue the Company as a company incorporated under the laws of a jurisdiction outside the British Virgin Islands in the manner provided under those laws, and otherwise in accordance with these By-Laws.

 

31




Exhibit 3.89

 

CERTIFICATE OF INCORPORATION

OF

 

FDR MISSOURI INC.

 

ONE.

The name of this corporation is FDR Missouri Inc.

 

 

TWO.

The address of the corporation’s registered office in the State of Delaware is located at The Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware. The name of its registered agent at such office is The Corporation Trust Company.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is 10 with par value of $1.00 per share.

 

 

FIVE.

The name and mailing address of the incorporator are as follows:

 

 

 

Kathleen A. Reilly

 

First Data Corporation

 

6200 South Quebec Street

 

Englewood, CO 80111

 

 

SIX.

The corporation is to have perpetual existence.

 

 

SEVEN.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

EIGHT.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

NINE.

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

TEN.

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

ELEVEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened,

 



 

 

pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

TWELVE.

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

THIRTEEN.

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 14 th day of December, 1993.

 

 

 

/s/ Kathleen A. Reilly

 

 

         Kathleen A. Reilly

 

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FDR MISSOURI INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997.

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.90

 

BYLAWS

OF

FDR MISSOURI INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary

 

4



 

shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice

 

5



 

Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new

 

8



 

bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.91

 

CERTIFICATE OF INCORPORATION

OF

FDR SIGNET INC.

 

ONE.

The name of this corporation is FDR Signet Inc.

 

 

TWO.

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, County of New Castle. The name of its registered agent at such office is THE CORPORATION TRUST COMPANY.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

FIVE.

The name and mailing address of the incorporator are as follows:

 

Michael T. Whealy

First Data Corporation

10825 Farnam Drive

Omaha, Nebraska  68154

 

SIX.

The corporation is to have perpetual existence.

 

 

SEVEN.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

EIGHT.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

NINE.

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

TEN.

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

ELEVEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened,

 



 

 

pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

TWELVE.

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

THIRTEEN.

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 28 th day of March, 1995.

 

 

 

/s/ Michael T. Whealy

 

 

          Michael T. Whealy

 

 

                                Incorporator

 

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FDR SIGNET INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997.

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.92

 

BYLAWS

OF

FDR SIGNET INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1   Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.93

 

CERTIFICATE OF INCORPORATION

 

OF

 

FDR SUBSIDIARY CORP.

 

FIRST: The name of the corporation (which is hereinafter referred to as the “Corporation”) is FDR Subsidiary Corp.

 

SECOND: The address of the Corporation’s registered office in the State of Delaware is Lexis Document Services Inc., 30 Old Rudnick Lane, Suite 100, in the City of Dover, County of Kent.

 

THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

FOURTH: The total number of shares of all classes of capital stock which the Corporation shall have the authority to issue is 100 shares of common stock with a par value of $.01 per share.

 

FIFTH: The name and mailing address of the incorporator are Jessie J. Couch, Sidley & Austin, Bank One Plaza, 10 South Dearborn Street, Chicago, Illinois 60603.

 

SIXTH: In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the Bylaws of the Corporation, subject to any specific limitation on such power contained in any Bylaws adopted by the stockholders. Elections of directors need not be by written ballot unless the Bylaws of the Corporation so provide.

 

SEVENTH: A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of Delaware is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of Delaware, as so amended. Any repeal or modification of this Article Seventh by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 



 

EIGHTH: Each person who is or was a director or officer of the Corporation, and each person who serves or served at the request of the Corporation as a director or officer of another enterprise, shall be indemnified by the Corporation in accordance with, and to the fullest extent authorized by, the General Corporation Law of Delaware as it may be in effect from time to time.

 



 

NINTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon the stockholders herein are granted subject to this reservation.

 

THE UNDERSIGNED, being the incorporator named above, has executed this Certificate on May 25, 2000.

 

 

 

/s/ Jessie J. Couch

 

Sole Incorporator

 

2




Exhibit 3.94

 

BYLAWS

OF

FDR SUBSIDIARY CORP.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary

 

4



 

shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice

 

5



 

Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new

 

8



 

bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.95

 

CERTIFICATE OF FORMATION

 

of

 

FIRST DATA AVIATION LLC

 

This Certificate of Formation of First Data Aviation LLC (the “LLC”), February 18, 2000 is being duly executed and filed by Stanley J. Andersen, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC” Act”).

 

FIRST .                   The name of the limited liability company formed hereby is First Data Aviation LLC.

 

SECOND .              The address of the registered office of the LLC in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The LLC’s existence will be perpetual.

 

FOURTH .              The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                   The initial member of the LLC is First Data Corporation., a Delaware corporation.

 

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Authorized Person

 




Exhibit 3.96

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FIRST DATA AVIATION LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of First Data Aviation LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on February 18, 2000 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.             Name .  The name of the Company shall be First Data Aviation LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.             Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.             Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Name: Joseph C. Mullin

 

 

Title: Assistant Secretary

 

3




Exhibit 3.97

 

SECOND AMENDED AND RESTATED

CERTIFICATE OF INCORPORATION
OF

FIRST DATA CAPITAL, INC.

 

First Data Capital, Inc., a Delaware corporation (the “Corporation”), the original Certificate of Incorporation of which was filed with the Secretary of State of the State of Delaware on December 28, 1998, hereby certifies that it has not received payment for any of its stock. The Corporation further certifies that this Second Amended and Restated Certificate of Incorporation restating, integrating and further amending its Certificate of Incorporation was duly adopted by its board of directors in accordance with Sections 241 and 245 of the General Corporation Law of the State of Delaware. The text of the Certificate of Incorporation as heretofore amended is hereby restated and further amended to read in its entirety as follows:

 

SECOND RESTATED CERTIFICATE OF INCORPORATION

OF

FIRST DATA CAPITAL, INC.

 

First: The name of this corporation (hereinafter called the “Corporation”) is First Data Capital, Inc.

 

Second: The address of the registered office of the Corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

Third: The purpose of the Corporation shall be limited to engaging in the following activities the income or gains from which is not exempt from U.S. federal income tax (collectively, the “Permitted Activities”):

 

1.                                             acquiring, holding, disposing of, managing and modifying Investments (whether or not in connection with a default);

 

2.                                        reinvesting any proceeds of Investments not needed to pay dividends in substitute Investments;

 



 

3.              entering into any interest rate or currency swap or other financial instrument that converts interest rates from fixed to floating or vice versa, and/or changes the currency of payments with respect to any Investment or any dividend or payment obligation;

 

4.              paying (or causing to be paid) dividends to shareholders of the corporation;

 

5.              borrowing money from any person (including a shareholder and any affiliates thereof), but solely for the purpose of paying dividends to a shareholder where the borrowing is expected to be repaid out of payments scheduled to be received on Investments;

 

6.              entering into spot foreign exchange transactions which are related to the purposes of the foregoing;

 

7.              exercising any other powers or performing any other acts expressly granted or set forth herein; and

 

8.              carrying out administrative and other activities which are related to, and necessary or appropriate for, the purposes of the foregoing; for the avoidance of doubt, engaging a holder of Class A common stock to provide Investment management or other services for a fee shall not be considered an activity related to, and necessary or appropriate for, the purposes of the foregoing.

 

For purposes herein the term Investments shall mean (I) cash; (ii) any loan made to an affiliate of the Corporation, which affiliate was incorporated in the United States; and (iii) certificates of deposit, time deposits and bankers acceptances of any bank (as defined in Section 3(a)(2) of the Securities Act of 1933, as amended, but not including the last clauses thereof relating to common trust, collective trust or similar funds); provided, however, that the term “Investment” does not include any obligation or security (a) that is convertible or exchangeable for, or issued by reference to, any obligation or security which is not itself an Investment; (b) that participates in, or the return on which is indexed to, the equity profit, loss or financial performance or condition of any Person; or (c) that has rights in the absence of default to elect managers or directors of the issuer; or (d) (1) any security (x) that is issued after December 16, 1984, (y) the term of which, ascertained as at the time of issue of the security will, or is reasonably likely to, exceed one year, and (z) that has an “eligible return” (as defined below) the precise amount of which is able to be ascertained at the time of issuance of the security to exceed 1.5% of the amount ascertained by multiplying the amount of the payment or the sum of the payments (excluding any periodic interest) liable to be made under the security by the number (including any fraction) of years in the term of the security or (2) a security (“the stripped security”) resulting from the transfer of some but not all of the payment rights of an underlying security to a person other than the holder of the underlying security where the stripped security satisfies the tests in (1)(x) to (z). For purposes of clause (d) of the immediately preceding proviso, (I) “security” means (A) stock, an annuity, a bond, debenture, certificate of entitlement, bill of exchange, promissory note or other security; (B) a deposit with a bank, building society or other financial institution or other financial institution; (C) a secured or unsecured loan; or (D) any other contract, whether or not in writing, under which a person is liable to pay an amount or amounts, whether or not the liability is secured; or (E) any instrument or contract that yields income or gain that is exempt from U.S.

 

2



 

federal income tax, (ii) an “eligible return” exists if at the time when a security is issued it is reasonably likely, by reason that the security was issued at a discount, bears deferred interest, is capital indexed or for any other reason having regard to the terms of the security, that the sum of all payments (other than periodic interest payments, that is, interest payments which are payable in respect of periods of less than or equal to one year) under the security will exceed the issue price of the security, and (iii) the amount of an “eligible return” is the amount of the excess calculated under (ii).

 

Fourth: The aggregate number of shares which the Corporation shall have authority to issue is 1,350, divided into 100 shares of Class A voting common stock of the par value of 0.01 Cent ($0.01) per share (“Class A Common Stock”), 150 shares of Class B nonvoting common stock without par value (“Class B Common Stock”), 100 shares of Class A preferred stock of the par value of 0.01 Cent ($0.01) per share (“Class A Preferred Stock”), and 1,000 shares of Class B preferred stock without par value (“Class B Preferred Stock”).

 

A.             Class A Common Stock

 

The express terms and provisions of the shares classified and designated as Class A Common Stock are as follows:

 

1.                                             Dividends. The holders of shares of Class A Common Stock shall receive dividends, when and as declared by the board of directors, out of funds available for the payment of dividends.

 

2.                                             Voting. The holders of Class A Common Stock shall be entitled to one vote per share at all meetings of the shareholders of the Corporation.

 

B.             Class B Common Stock

 

The express terms and provisions of the shares classified and designated as Class B Common Stock are as follows:

 

1.                                             Dividends. The holder of shares of Class B Common Stock shall receive dividends, when and as declared by the board of directors, out of funds available for the payment of dividends.

 

2.                                             No Voting Rights. The holders of Class B Common Stock shall not be entitled to vote at any meeting of the shareholders of the Corporation, except as otherwise required by applicable law.

 

3.                                             Other Rights. Except as otherwise provided for in this certificate of incorporation or required by the General Corporation Law of the State of Delaware, each share

 

3



 

of Class A Common Stock and each share of Class B Common Stock shall have identical preferences, qualifications, privileges, limitations and other rights, including rights in liquidation.

 

C.             Class A Preferred Stock

 

The express terms and provisions of the shares classified and designated as Class A Preferred Stock are as follows:

 

1.                                        Dividends. The holders of shares of Class A Preferred Stock shall receive dividends, when and as declared by the board of directors, out of funds available for the payment of dividends, at a rate not to exceed fifteen percent (15%) per annum of the aggregate issue price of such shares then outstanding.

 

2.                                        No Voting Rights. The holders of Class A Preferred Stock shall not be entitled to vote at any meeting of the shareholders of the Corporation, except as otherwise required by applicable law.

 

3.                                        Liquidation Rights. In case of dissolution or liquidation of the Corporation, the holders of Class A Preferred Stock shall be entitled to receive payment of the aggregate issue price of such shares then outstanding, and all accrued and unpaid dividends thereon before any payment shall be made to the holders of the shares of any class of common stock but shall not be entitled to participate any further in the distribution of the assets of the Corporation.

 

4.                                        Nonredeemable. The shares of Class A Preferred Stock shall be perpetual and nonredeemable.

 

D.           Class B Preferred Stock

 

The express terms and provisions of the shares classified and designated as Class B Preferred Stock are as follows:

 

1.                                        Dividends. The holders of shares of Class B Preferred Stock shall receive quarterly dividends in New Zealand Dollars, when and as declared by the board of directors, out of funds available for the payment of dividends, at a rate of 7.7596% per annum on New Zealand $187,845.344 per share then outstanding (which is the New Zealand Dollar equivalent of the per share issue price of such shares as of the date they are issued), payable in preference to all other shareholders, and such dividends shall be cumulative, and no dividend shall be paid on the shares of any other class unless the current quarterly dividend, and all arrears of dividends, if any, on the shares of said preferred stock shall have been paid, or provision shall have been made for the payment thereof; but the holders

 

4



 

of said shares shall at no time have any other or further dividend of any kind.

 

Such dividends shall accrue as if they were payable in arrears on the date that is three (3) full calendar months following the second Business Day following the date of the issuance of such shares and every quarterly anniversary thereafter (each, a “Payment Date”), provided that if any such date is not a Business Day, then the Payment Date shall be the following Business Day, unless such following Business Day would be in the next calendar month, in which case the Payment Date shall be the next preceding Business Day. Dividends shall accrue from and including one Payment Date to but excluding the next Payment Date, except that dividends will accrue for the first period from and including the second Business Day after the issuance of such shares on the basis of the actual number of days in such accrual period and a 365- or 366-day year, as applicable. The board of directors may in its sole discretion declare dividends more frequently than quarterly.

 

For purposes of this Clause D(1), “Business Day” means any calendar day except a Saturday, Sunday or other day which in Auckland or Wellington, New Zealand, Sydney, Australia or New York, New York, USA is a legal or public holiday or a day on which commercial banking institutions, are authorized or required by law or government action to close.

 

2.                                             No Voting Rights. The holders of Class B Preferred Stock shall not be entitled to vote at any meeting of the shareholders of the Corporation, except as otherwise required by applicable law.

 

3.                                        Liquidation Rights. In case of dissolution or liquidation of the Corporation, the holders of Class B Preferred Stock shall be entitled to receive payment of the per share issue price of each such share then outstanding, and all accrued and unpaid dividends thereon before any payment shall be made to the holders of the shares of any other class of common stock or preferred stock but shall not be entitled to participate any further in the distribution of the assets of the Corporation. The liquidation preference of each share of Class B Preferred Stock will increase on a daily basis as dividends accrue on such share and will decrease only to the extent such dividends are actually paid.

 

4.                                        Nonredeemable. The shares of Class B preferred stock shall be perpetual and nonredeemable.

 

5



 

IN WITNESS WHEREOF, First Data Capital, Inc. has caused this Certificate to be signed on this 9th day of March, 1999.

 

 

FIRST DATA CAPITAL, INC.

 

 

 

 

 

By:

/s/ Mark E. Young

 

Name: Mark E. Young

 

Title: President

 

6




Exhibit 3.98

 

BYLAWS

OF

FIRST DATA CAPITAL, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more than sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation entitled to vote at the meeting of stockholders are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those holders of stock entitled to vote who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the resolution of the incorporator, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any,

 

4



 

or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant

 

5



 

Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or

 

6



 

completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.99

 

ARTICLES OF RESTATEMENT

 

OF

 

FIRST DATA CARD SOLUTIONS, INC.

 

SECOND:

 

The name of the Corporation (which is hereinafter called the Corporation) is First Data Card Solutions, Inc.

 

 

 

THIRD:

 

The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the laws of the State of Maryland.

 

 

 

FOURTH:

 

The name and the address of the current resident agent of the Corporation in the State of Maryland are CSC-Lawyers Incorporating Service Company, 7 St. Paul Street, Suite 1660, Baltimore, Maryland 21202.

 

 

 

FIFTH:

 

The total number of shares of stock which the Corporation has authority to issue is One Hundred Thousand (100,000) shares of the par value of One Dollar ($1) each, or an aggregate par value of One Hundred Thousand Dollars ($100,000), all of one class.

 

 

 

SIXTH:

 

The number of directors of the Corporation shall be two, which number may be increased or decreased pursuant to the Bylaws of the corporation.

 

 

 

SEVENTH:

 

The duration of the Corporation shall be perpetual.

 




Exhibit 3.100

 

Adopted 6/17/97

 

BYLAWS

OF

IPS CARD SERVICES, INC.

 

Article 1

 

Stockholders

 

                                                Section 1.1.  Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Maryland, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

                                                Section 1.2.  Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

                                                Section 1.3.  Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

                                                Section 1.4.  Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

                                                Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary

 



 

and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

                                                Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

                                                Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

                                                Section 1.8.   Fixing Date for Determination of Stockholders of Record.  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the

 



 

resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

                                                Section 1.9.  List of Stockholders Entitled to Vote.  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

                                                Section 1.10.  Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be

 



 

necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

                                                Section 2.1.  Number; Qualifications.  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

                                                Section 2.2.  Election; Resignation; Removal; Vacancies.   The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

                                                Section 2.3.  Regular Meetings.  Regular meetings of the Board of Directors may be held at such places within or without the State of Maryland and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

                                                Section 2.4.  Special Meetings.  Special meetings of the Board of Directors may be held at any time or place within or without the State of Maryland whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

                                                Section 2.5.  Telephonic Meetings Permitted.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

                                                Section 2.6.  Quorum; Vote Required for Action.  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the

 



 

transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

                                                Section 2.7.  Organization.  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

                                                Section 2.8.  Informal Action by Directors.  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

                                                Section 3.1.  Committees.  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

                                                Section 3.2.  Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 



 

ARTICLE IV

 

Officers

 

                Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

                                                Section 4.2.  Powers and Duties of Executive Officers.  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

                                                Section 5.1.  Certificates.   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

                                                Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on

 



 

account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

                                                Section 6.1.  Right to Indemnification.  The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

                                                Section 6.2.  Prepayment of Expenses.  The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

                                                Section 6.3.  Claims.  If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

                                                Section 6.4.  Non-Exclusivity of Rights.  The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

                Section 6.5.  Other Indemnification.  The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other

 



 

corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

                                                Section 6.6.  Amendment or Repeal.  Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

ARTICLE VII

 

Miscellaneous

 

                                                Section 7.1.  Fiscal Year.  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

                                                Section 7.2.  Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

                                                Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees.  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

                                                Section 7.4.  Interested Directors; Quorum.  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a

 



 

meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

                                                Section 7.5.  Form of Records.  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

                                                Section 7.6.  Amendment of ByLaws.  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 




Exhibit 3.101

 

CERTIFICATE OF INCORPORATION

OF

FIRST DATA COMMERCIAL SERVICES HOLDINGS, INC.

 

FIRST.                    The name of the corporation is First Data Commercial Services Holdings, Inc.

 

SECOND:               Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle and its registered agent at such address is CORPORATION SERVICE COMPANY.

 

THIRD:                  The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

FOURTH:              The total number of shares of stock which this Corporation is authorized to issue is 1,000 shares of Common Stock with a par value of $.01 each.

 

FIFTH:                   The name and mailing address of the incorporator are as follows:

 

                 Joseph C. Mullin

                 6855 Pacific Street

                 AK-31

                 Omaha, Nebraska 68106

 

IN WITNESS WHEREOF, the undersigned, being the incorporator herein before named, has executed and acknowledged this Certificate of Incorporation this 26 th day of September, 2006.

 

 

 

      /s/ Joseph C. Mullin

 

Joseph C. Mullin, Incorporator

 




Exhibit 3.102

 

BYLAWS

OF

FIRST DATA COMMERCIAL SERVICES HOLDINGS, INC .

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority

 

1



 

of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record

 

2



 

date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.103

 

CERTIFICATE OF INCORPORATION

 

OF

 

AT&T INTERACTIVE SERVICES, INC.

 

1.        The name of the corporation is:

 

AT&T INTERACTIVE SERVICES, INC.

 

2.        The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

 

3.        The nature of the business or purposes to be conducted or promoted is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

4.        The total number of shares of stock which the corporation shall have authority to issue is One (1) and the par value of such share is One Dollar ($1.00) amounting in the aggregate to One Dollar ($1.00).

 

5.        The board of directors is authorized to make, alter or repeal the by-laws of the corporation. Election of directors need not be by written ballot.

 

6.        The name and mailing address of the incorporator is:

 

M. C. Kinnamon

Corporation Trust Center
1209 Orange Street

Wilmington, Delaware 19801

 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of Delaware, do make this certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this 31st day of July, 1989.

 

 

 

/s/ M.C. Kinnamon

 

 

 

M.C. Kinnamon

 



 

CERTIFICATE OF AMENDMENT

OF

CERTIFICATE OF INCORPORATION

OF

AT&T INTERACTIVE SERVICES INC.

 

AT&T Interactive Services Inc., a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY:

 

FIRST:                       That the Board of Directors of AT&T Interactive Services Inc., by the unanimous written consent of its members filed with the minutes of the Board, duly adopted a resolution setting forth a proposed amendment of the Certificate of Incorporation to change the name of said corporation, declaring said amendment to be advisable and calling a meeting of the sole stockholder of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows:

 

RESOLVED, that the Certificate of Incorporation of the Corporation be amended by changing the Paragraph (1) thereof so that, as amended, said Paragraph shall be and read as follows:

 

“1. The name of the Corporation is First Data Communications Corporation (hereinafter the “Corporation”).”

 

SECOND:                  That, thereafter, pursuant to a resolution of the Board of Directors of said corporation, the sole stockholder of said corporation executed a Certificate adopting the foregoing resolution.

 

THIRD:                      That said Amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware.

 



 

IN WITNESS WHEREOF, AT&T Interactive Services Inc. has caused this Certificate to be signed by Henry C. Duques, its President, and attested by Angelique E. Matney, its Assistant Secretary, on  June 30, 1992.

 

 

AT&T Interactive Services Inc.

 

 

 

By:

 /s/ Henry C. Duques

 

Henry C. Duques

 

Chairman of the Board

 

and President

 

 

ATTEST:

By:

  /s/ Angelique E. Matney

 

Assistant Secretary

 




Exhibit 3.104

 

AMENDED AND RESTATED BYLAWS

OF

 

FIRST DATA COMMUNICATIONS CORPORATION

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

7



 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.105

 

CERTIFICATE OF INCORPORATION

 

OF

 

FIRST DATA DIGITAL CERTIFICATES INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

First Data Digital Certificates Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Stanley J. Andersen

2121 North 117 Avenue

Omaha, Nebraska 68164

 

I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 29th day of June, 1999.

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

(Incorporator)

 

Name: Stanley J. Andersen

 




Exhibit 3.106

 

BYLAWS

OF

FIRST DATA DIGITAL CERTIFICATES INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting

 

4



 

may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until

 

5



 

his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact

 

6



 

that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.   Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.107

 

CERTIFICATE OF FORMATION

 

of

 

First Data Financial Services, L.L.C.

 

This Certificate of Formation of First Data Financial Services, L.L.C. (the “L.L.C.”), dated January 15, 1998 is being duly executed and filed by James P. Lerdal, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “L.L.C.” Act”).

 

FIRST .                   The name of the limited liability company formed hereby is First Data Financial Services, L.L.C.

 

SECOND .              The address of the registered office of the L.L.C. in the State of Delaware is Corporation Trust Center, 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The L.L.C.’s existence will be perpetual.

 

FOURTH .              The business purpose of the LLC is any purpose permitted pursuant to the L.L.C. Act.

 

FIFTH .                   The initial member of the L.L.C. is Integrated Payment Systems Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

   /s/ James P. Lerdal

 

James P. Lerdal

 

Authorized Person

 




Exhibit 3.108

 

LIMITED LIABILITY COMPANY AGREEMENT

 

Of

 

FIRST DATA FINANCIAL SERVICES, L.L.C.

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of First Data Financial Services, L.L.C. (the “ Company ”).

 

WHEREAS, the Company was formed by Integrated Payment Systems, Inc. (“ IPS ”) in Delaware on January 15, 1998 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on September 30, 2000, IPS transferred all of its membership interest in the Company to FDFS Holdings, LLC (“ FDFS Holdings ”).

 

WHEREAS, on August 31, 2007, FDFS Holdings transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.             Name .  The name of the Company shall be First Data Financial Services, L.L.C., or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.             Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

1



 

5.              Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

 

Title:

Assistant Secretary

 

 

3




Exhibit 3.109

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

FIRST DATA GOVERNMENT SOLUTIONS, INC.

 

First .                      The name of this corporation (hereinafter called the “corporation”) is

 

First Data Government Solutions, Inc.

 

Second :                  The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                     The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                   The total number of shares of all classes of stock that the corporation shall have authority to issue is 9,900 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                      The corporation is to have perpetual existence.

 



Restated Certificate of Incorporation

 

of

 

First Data Government Solutions, Inc.

 

Signed on July 17, 2008

 

 

 /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.110

 

BYLAWS

 

OF

 

FIRST DATA GOVERNMENT SOLUTIONS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority

 

1



 

of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record

 

2



 

date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

4



 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors

 

5



 

may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1      Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or

 

6



 

was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.111

 

CERTIFICATE OF FORMATION

 

of

 

CashTax, LLC

 

This Certificate of Formation of CashTax, LLC (the “LLC”), dated November 7, 2000 is being duly executed and filed by Joseph C. Mullin, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC Act”).

 

FIRST .                   The name of the limited liability company formed hereby is CashTax, LLC.

 

SECOND .              The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The LLC’s existence will be perpetual.

 

FOURTH .              The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

  /s/ Joseph C. Mullin

 

Joseph C. Mullin

 

Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

CASHTAX, LLC

(a Delaware limited liability company)

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “LLC”) is CashTax, LLC.

 

2.  The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

“FIRST.  The name of the limited liability company (hereinafter called the ‘LLC’) is govONE Solutions, LLC.”

 

 

Executed on April 27, 2001.

 

 

 

  /s/ David J. Treinen

 

  David J. Treinen, Authorized Person

 

  Managing Director

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

GOVONE SOLUTIONS, LLC

(a Delaware limited liability company)

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “LLC”) is govONE Solutions, LLC.

 

2.  The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

“FIRST.  The name of the limited liability company (hereinafter called the ‘LLC’) is First Data Government Solutions, LLC.”

 

 

Executed on July 1, 2004.

 

 

 

  /s/ Pamela Beard

 

  Pamela Beard, Assistant Secretary

 

  Authorized Person

 




Exhibit 3.112

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FIRST DATA GOVERNMENT SOLUTIONS, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by FDGS Holdings, LLC, as sole member (the “ Sole Member ”) of First Data Government Solutions, LLC (the “ Company ”).

 

WHEREAS, the Company was formed in Delaware on November 8, 2000 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”)

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.              Name .  The name of the Company shall be First Data Government Solutions, LLC , or such other name as the sole member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)   The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.             Sole Member .  The Sole Member of the Company is FDGS Holdings, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)      The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)      This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of December 1, 2007.

 

 

 

FDGS HOLDINGS, LLC, as Sole Member

 

 

 

 

 

By:

  /s/ Stanley J. Andersen

 

Name:

   Stanley J. Andersen

 

 

Title:

   Vice President & Assistant Secretary

 

3




Exhibit 3.113

 

CERTIFICATE of LIMITED PARTNERSHIP

 

·                   The Undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17, do hereby certify as follows:

 

·                   First:   The name of the limited partnership is CashTax, LP.

 

·                   Second:  The address of the Registered Agent is Corporation Service Company 2711 Centerville Road  Suite 400 Wilmington, DE 19808.

 

·                   Third:   The name and mailing address of each general partner is as follows:

 

CashTax, LLC 11718 Nicolas Street Omaha, Nebraska 68154

 

 

In Witness Whereof , the undersigned has executed this Certificate of Limited Partnership of CashTax, LP as of November 9, 2000.

 

 

 

CASHTAX, LLC (General Partner)

 

 

 

 

BY:

  /s/ Joseph C. Mullin

 

 

 

 

 

 

 

NAME:

Joseph C. Mullin, Authorized Person

 

 

(Type or Print)

 



 

CERTIFICATE OF AMENDMENT

 

TO

 

CERTIFICATE OF LIMITED PARTNERSHIP

 

OF

 

CASHTAX, LP

 

It is hereby certified that:

 

FIRST:  The name of the limited partnership (hereinafter called the “partnership”) is CashTax, LP.

 

SECOND:  Pursuant to provisions of Section 17-202, Title 6, Delaware Code, the Certificate of Limited Partnership is amended by striking out Article First thereof and by substituting in lieu of said Article the following new Article First:

 

“FIRST:  The name of the limited partnership is govONE Solutions, LP.”

 

The undersigned, a general partner of the partnership, executed this Certificate of Amendment on March 16, 2001.

 

 

 

 /s/ David J. Treinen

 

CashTax, LLC, General Partner

 



 

CERTIFICATE OF AMENDMENT

 

TO

 

CERTIFICATE OF LIMITED PARTNERSHIP

 

OF

 

GOVONE SOLUTIONS, LP

 

It is hereby certified that:

 

FIRST:  The name of the limited partnership (hereinafter called the “partnership”) is govONE Solutions, LP.

 

SECOND:  Pursuant to provisions of Section 17-202, Title 6, Delaware Code, the Certificate of Limited Partnership is amended by striking out Article First thereof and by substituting in lieu of said Article the following new Article First:

 

“FIRST:  The name of the limited partnership is First Data Government Solutions, LP.”

 

The undersigned, a general partner of the partnership, executed this Certificate of Amendment on July 1, 2004.

 

 

 

 /s/  Pamela Beard

 

govONE Solutions, LLC, General Partner

 

by: Pamela Beard, Assistant Secretary

 




Exhibit 3.114

 

LIMITED PARTNERSHIP AGREEMENT

 

Of

 

FIRST DATA GOVERNMENT SOLUTIONS, LP

 

THIS LIMITED PARTNERSHIP AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Government Solutions, LLC, as General Partner (the “ General Partner ”) of First Data Government Solutions, LP (the “ Partnership ”).

 

WHEREAS, the Partnership was formed in Delaware on November 9, 2000 pursuant to the provisions of the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17 (the “ Act ”)

 

NOW, THEREFORE, the General Partner hereby agrees as follows:

 

1.                                       Name .  The name of the Partnership shall be First Data Government Solutions, LP, or such other name as the General Partner may from time to time hereafter designate.

 

2.                                       Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in the appropriate section of the Act.

 

3.                                       Purpose .  The Partnership is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Partnership may do business.  The Partnership shall have the power to engage in all activities and transactions which the General Partner deems necessary or advisable in connection with the foregoing.

 

4.                                       Offices

 

(a)                                  The principal place of business and office of the Partnership shall be located at, and the Partnership’s business shall be conducted from, such place or places as the General Partner may designate from time to time.

 

(b)                                 The registered office of the Partnership in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Partnership for service of process on the Partnership in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The General Partner may from time to time change the registered agent or office by an amendment to the certificate of limited partnership of the Partnership.

 

5.                                       General Partner .  The General Partner of the Partnership is First Data Government Solutions, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.                                       Term .  The term of the Partnership shall commence on the date of filing of the certificate of limited partnership of the Partnership in accordance with the Act and shall

 



 

continue until the Partnership is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                       Management of the Partnership .  The business and affairs of the Partnership shall be managed by the General Partner.  Any action so approved may be taken by the General Partner on behalf of the Partnership and any action so taken shall bind the Partnership.

 

8.                                       Officers .  The Partnership, and the General Partner on behalf of the Partnership, may employ and retain persons as may be necessary or appropriate for the conduct of the Partnership’s business (subject to the supervision and control of the General Partner), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the General Partner.

 

9.                                       Dissolution .  The Partnership shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the General Partner; (ii) the occurrence of an event with respect to the General Partner causing a dissolution of the Partnership under the appropriate section of the Act, or (iii) the entry of a decree of judicial dissolution under the Act.

 

10.                                 Amendments .  This Agreement may be amended only upon the written consent of the General Partner.

 

11.                                 Miscellaneous .

 

(a)                                  The General Partner shall not have any liability for the debts, obligations or liabilities of the Partnership except to the extent provided by the Act.  This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                 This Agreement supersedes all prior limited partnership agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of December 1, 2007.

 

 

 

FIRST DATA GOVERNMENT SOLUTIONS, LLC,

 

as General Partner

 

 

 

 

 

By:

  /s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.115

 

CERTIFICATE OF INCORPORATION

OF

 

FIRST DATA INTEGRATED SERVICES INC.

 

ONE.

The name of this corporation is First Data Integrated Services Inc.

 

 

TWO.

The address iof the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, County of New Castle. The name of its registered agent at such office is The Corporation Trust Company.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is 10 with par value of $1.00 per share.

 

 

FIVE.

The name and mailing address of the incorporator are as follows:

 

Kathleen A. Reilly

First Data Corporation

6200 South Quebec Street

Englewood, CO  80111

 

SIX.

The corporation is to have perpetual existence.

 

 

SEVEN.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

EIGHT.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

NINE.

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

TEN.

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

ELEVEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the

 



 

 

corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

TWELVE.

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

THIRTEEN.

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 13 th day of December, 1993.

 

 

 

/s/ Kathleen A. Reilly

 

 

Kathleen A. Reilly

 

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FIRST DATA INTEGRATED SERVICES INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997.

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.116

 

BYLAWS

OF

FIRST DATA INTEGRATED SERVICES INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.   Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any

 

4



 

person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.

 

5



 

Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1      Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”),

 

6



 

other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.117

 

CERTIFICATE OF INCORPORATION

OF

CREDIT PERFORMANCE, INC.

 

ONE.

 

The name of this corporation is Credit Performance, Inc.

 

 

 

TWO.

 

The address of the corporation’s registered office in the State of Delaware is located at 32 Loockerman Square, Suite L-100, Kent County, Dover. The name of its registered agent at such office is The Prentice-Hall Corporation System, Inc.

 

 

 

THREE.

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

 

FOUR.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is 100 with par value of $.10 per share.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows: Pamela J. Griffin, 1650 Farnam Street, Omaha, Nebraska 68102.

 

 

 

SIX.

 

The corporation is to have perpetual existence.

 

 

 

SEVEN.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

EIGHT.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

 

NINE.

 

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

 

TEN.

 

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is

 



 

 

 

threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

 

ELEVEN.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to

 



 

 

 

which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

TWELVE.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

 

THIRTEEN.

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 23 rd day of July, 1993.

 

 

 

       /s/ Pamela J. Griffin

 

 

Pamela J. Griffin, Incorporator

 

 

State of Nebraska

)

 

) SS.

County of Douglas

)

 

Before me, a notary public, on this day personally appeared Pamela J. Griffin, known to me to be the person whose name is subscribed in the foregoing document, and, being by me first duly sworn, declared that the statements therein contained are true and correct.

 

Given under my hand and seal of office this 23 rd day of July, 1993.

 

 

 

       /s/ Mary K. Bronson

 

 

Notary Public

 

 



 

CERTIFICATE OF AMENDMENT OF

CERTIFICATE OF INCORPORATION

OF

CREDIT PERFORMANCE, INC.

 

Credit Performance, Inc., a corporation organized under the General Corporation Law of the State of Delaware (the “Corporation”), does hereby certify:

 

FIRST:

 

The Corporation has not received any payment for any of its stock.

 

 

 

SECOND:

 

The amendment to the Corporation’s Certificate of Incorporation set forth in the following resolution was approved by the Corporation’s sole incorporator and was duly adopted in accordance with the provisions of Section 241 of the General Corporation Law of the State of Delaware:

 

RESOLVED, that the Certificate of Incorporation of the Corporation be amended by striking Article One in its entirety and replacing therefore:

 

“The name of the corporation is First Data Latin America Inc.”

 

I, THE UNDERSIGNED, the sole incorporator of this corporation formed under the laws of the State of Delaware, do make, file and record this Certificate of Amendment of the Certificate of Incorporation, and I have accordingly hereunto set my hand this 16 th day of August, 1994.

 

 

 

       /s/ Pamela J. Griffin

 

 

 Pamela J. Griffin

 

 

 Incorporator

 

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FIRST DATA LATIN AMERICA INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997.

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.118

 

BYLAWS

 

OF

 

FIRST DATA LATIN AMERICA INC.

 

Article 1

 

Stockholders

 

Section 1.1.   Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.   Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been duly designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.   Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.   Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other

 

1



 

corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date,unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.   Fixing Date for Determination of Stockholders of Record.   In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the

 

2



 

resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.   List of Stockholders Entitled to Vote.   The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.   Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.   Number; Qualifications.   The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.   Election; Resignation; Removal; Vacancies.   The Board of Directors shall initially consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.   Regular Meetings.   Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.   Special Meetings.   Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.   Telephonic Meetings Permitted.   Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.   Quorum; Vote Required for Action.   At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.   Organization.   Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

4



 

Section 2.8.   Informal Action by Directors.   Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.   Committees.   The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.   Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.   Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.   The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of

 

5



 

the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.   Powers and Duties of Executive Officers.   The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.   Certificates.    Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.   Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.   The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1.   Right to Indemnification.   The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

Section 6.2.   Prepayment of Expenses.   The corporation shall pay the expenses incurred in

 

6



 

defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

Section 6.3.   Claims.   If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

Section 6.4.   Non-Exclusivity of Rights.   The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 6.5.   Other Indemnification.   The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

Section 6.6.   Amendment or Repeal.   Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.   Fiscal Year.   The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 7.2.   Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.   Waiver of Notice of Meetings of Stockholders, Directors and Committees.   Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

7



 

Section 7.4.   Interested Directors; Quorum.   No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if: (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.   Form of Records.   Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.   Amendment of ByLaws.   These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.119

 

CERTIFICATE OF FORMATION

 

of

 

FIRST DATA, L.L.C.

 

This Certificate of Formation of First Data, L.L.C. (the “L.L.C.”), dated August 25, 1998 is being duly executed and filed by Thomas A. Rossi, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “L.L.C.” Act”).

 

FIRST .                   The name of the limited liability company formed hereby is First Data, L.L.C.

 

SECOND .              The address of the registered office of the L.L.C. in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The L.L.C.’s existence will be perpetual.

 

FOURTH .              The business purpose of the L.L.C. is any purpose permitted pursuant to the L.L.C. Act.

 

FIFTH .                   The initial member of the L.L.C. is First Data Resources Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Authorized Person

 


 



Exhibit 3.120

 

LIMITED LIABILITY COMPANY AGREEMENT
of
FIRST DATA, L.L.C.

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date above by First Data Resources, LLC, as sole member (the “ Sole Member ”) of First Data, L.L.C. (the “ Company ”).

 

WHEREAS, the Company was formed by First Data Resources Inc. (“ FDRI ”) in Delaware on August 25, 1998 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on September 25, 2006, FDRI converted into a limited liability company in Delaware called First Data Resources, LLC (the Sole Member).

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.                                        Name .  The name of the Company shall be First Data, L.L.C., or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Resources, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

1



 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA RESOURCES, LLC, as Sole Member

 

 

 

 

By:

/s/ Stanley J. Andersen

 

Name:

Stanley J. Andersen

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.121

 

ARTICLES OF MERGER

 

MERGER

OF

 

CARD ESTABLISHMENT SERVICES, INC.
AND
NABANCO MERCHANT SERVICES CORPORATION

 

INTO

 

NATIONAL BANCARD CORPORATION

 

The undersigned corporations, pursuant to Sections 607.1105 and 607.1107 of the Florida Business Corporation Act hereby execute the following Articles of Merger:

 

FIRST: The names of the corporations proposing to merge and the names of the states under the laws of which such corporations are organized are as follows:

 

Name of corporation

 

State of Incorporation

 

 

 

Card Establishment Services, Inc.

 

Delaware

NaBANCO Merchant Services Corporation

 

Delaware

National Bancard Corporation

 

Florida

 

SECOND: The laws of the state of Delaware under which each of Card Establishment Services, Inc. and NaBANCO Merchant Services Corporation is organized, permit such merger and each of Card Establishment Services, Inc. and NaBANCO Merchant Services Corporation is complying with those laws in effecting the merger.

 

THIRD: National Bancard Corporation, the domestic corporation, has complied with the applicable provisions of Sections 607.1101 - 607.1104 of the Florida Business Corporation Act and, as the surviving corporation of the merger, with Section 607.1105 of the Florida Business Corporation Act.

 

FOURTH: The plan of merger is attached as Exhibit A.

 

FIFTH: The effective date of the Articles of Merger shall be the 1st day of May, 1996.

 

SIXTH: The plan of merger was adopted by the shareholders of Card Establishment Services, Inc., on the 24th day of April, 1996, was adopted by the shareholders of NaBANCO Merchant Services Corporation on the 24th day of April, 1996, and was adopted by the shareholders of National Bancard Corporation on the 24th day of April, 1996.

 



 

SEVENTH: The Articles of Incorporation of National Bancard Corporation shall be amended and restated as set forth in Exhibit  I to the Plan of Merger attached as Exhibit A .

 



 

IN WITNESS WHEREOF, the undersigned corporations have caused these Articles of Merger to be signed by their respective officers as of the 25th day of April, 1996.

 

 

 

NATIONAL BANCARD CORPORATION

 

 

 

 

 

 

By:

/s/ David P. Bailis

 

 

 

David P. Bailis

 

 

 

Secretary

ATTEST:

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Assistant Secretary

 

 

 

 

CARD ESTABLISHMENT SERVICES, INC.

 

 

 

 

 

 

By:

/s/ David P. Bailis

 

 

 

David P. Bailis

 

 

 

Secretary

 

ATTEST:

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Assistant Secretary

 

 

 

NABANCO MERCHANT SERVICES CORPORATION

 

 

 

 

 

 

By:

/s/ David P. Bailis

 

 

 

David P. Bailis

 

 

 

Secretary

 

 

ATTEST:

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Assistant Secretary

 

 

2


 

Exhibit A

 

AGREEMENT AND PLAN OF MERGER

 

AGREEMENT AND PLAN OF MERGER, dated as of April 25, 1996 (this “Agreement”), among CESI Holdings Inc., a Delaware corporation (“Holdings”), Card Establishment Services, Inc., a Delaware corporation and a wholly-owned subsidiary of Holdings (“CES”), National Bancard Corporation, a Florida corporation and a wholly-owned subsidiary of Holdings (“NBC”), and NaBANCO Merchant Services Corporation, a Delaware corporation and a wholly-owned subsidiary of NBC (“Merchant Services”).

 

W I T N E S S E T H:

 

WHEREAS, CES has 100 shares of common stock, par value $.01 per share (the “CES Common Stock”), issued and outstanding;

 

WHEREAS, NBC has 1,000 shares of common stock, par value $1.00 per share (the “NBC Common Stock”), issued and outstanding;

 

WHEREAS, Merchant Services has 1,500 shares of common stock, par value $10.00 per share (the “Merchant Services Common Stock”), issued and outstanding;

 

WHEREAS, Holdings owns all of the outstanding stock of CES and NBC, and NBC owns all of the outstanding stock of Merchant Services;

 

WHEREAS, the respective Boards of Directors of each of CES, NBC, Holdings and Merchant Services deem it advisable that CES and Merchant Services merge with and into NBC as hereinafter specified;

 

WHEREAS, for federal income tax purposes, it is intended that the merger of CES, NBC and Merchant Services shall qualify as a reorganization within the meaning of Section 368(a) of the Internal Revenue Code of 1986, as amended;

 

NOW, THEREFORE, CES, NBC and Holdings agree as follows:

 

FIRST: On the Effective Date (as defined below), CES and Merchant Services shall be merged with and into NBC (the “Merger”), and NBC shall be the surviving corporation of the Merger (the “Surviving Corporation”).

 

SECOND: As of the Effective Date and without any action on the part of any shareholder of any of CES, Merchant Services or NBC, all outstanding shares of CES Common Stock and all outstanding shares of Merchant Services Common Stock shall be canceled, and all outstanding shares of NBC Common Stock shall be unaffected by the Merger.

 

THIRD: The Articles of Incorporation of NBC shall be amended and restated as set forth in Exhibit I attached hereto.

 

FOURTH: The by-laws of NBC as in effect on the Effective Date shall be and shall remain the by-laws of the Surviving Corporation until the same shall he altered, amended or repealed as therein provided.

 



 

FIFTH: The directors of the Surviving Corporation shall be David P. Bailis and Walter M. Hoff. The officers of the Surviving Corporation shall be:

 

President

 

Roger Peirce

Executive Vice Presidents

 

Michael Beltz, Bob Buoniconti, Pat Hughes, Scott Loftesness, Bob McNamara, Linda Mock, Steve Shaper, Ken Vecchione, Diane Vogt, Dennis Wildsmith

Senior Vice Presidents

 

Mary Dobbs, Tom Recktenwald, Paulette Sasso, Bob Schimenz, Dick Siegert, Margaret Tully

Vice Presidents
Secretary

 

Harold Cohen, Bill Miller
David P. Bailis

Assistant Secretaries

 

Todd Morrison, Thomas A. Rossi, David Schlapbach, Karen Sitzman, Cynthia Somervill, Michael T. Whealy, Patricia A. Winchell

Treasurer

 

Steven C. Preston

Assistant Treasurers

 

Jerry P. Dembowski, Marvin Karp, Bernard Rothman, Gary L. Schmidt

 

SIXTH: Upon the Merger becoming effective, all the property, rights, privileges, franchises, patents, trademarks, licenses, registrations and other assets of every kind and description of CES and Merchant Services shall be transferred to, vested in and devolve upon NBC without further act or deed, and all property, rights and every other interest of CES, Merchant Services and NBC shall be effectively the property of NBC as they were of CES, Merchant Services and NBC respectively. CES and Merchant Services each hereby agrees from time to time, as and when requested by NBC or assigns, to execute and deliver or cause to be executed and delivered all such deeds and instruments and to take or cause to be taken such further or other action as the Surviving Corporation may deem necessary or desirable in order to vest in and confirm to the Surviving Corporation title to and possession of any property of CES or Merchant Services acquired or to be acquired by reason or as a result of the Merger herein provided for and otherwise to carry out the intent and purposes hereof and the proper officers and directors of CES, Merchant Services and NBC are fully authorized in the name of CES, Merchant Services or otherwise to take any and all such action.

 

SEVENTH: This Agreement shall be submitted to the sole shareholder of each of CES, Merchant Services and NBC and the consummation of the Merger shall be conditioned upon the approval of the Merger by the sole shareholder of each of CES, Merchant Services and NBC in accordance with applicable law.

 

EIGHTH: Articles of Merger shall be duly filed with the Secretary of State of the State of Florida and with the Secretary of State of the State of Delaware.

 

NINTH: The Merger shall become effective on May 1, 1996. Such date shall be the “Effective Date” for the Merger.

 

2



 

IN WITNESS WHEREOF, the parties have caused this Agreement and Plan of Merger to be signed and attested to by their respective officers thereunto duly authorized as of the date first written above.

 

ATTEST:

 

CESI HOLDINGS INC.

 

 

 

/s/ Thomas A. Rossi

 

/s/David P. Bailis

Thomas A. Rossi

 

David P. Bailis

Assistant Secretary

 

Secretary

 

 

 

 

 

 

ATTEST:

 

CARD ESTABLISHMENT SERVICES,

 

 

INC.

 

 

 

/s/ Thomas A. Rossi

 

/s/David P. Bailis

Thomas A. Rossi

 

David P. Bailis

Assistant Secretary

 

Secretary

 

 

 

 

 

 

ATTEST:

 

NATIONAL BANCARD CORPORATION

 

 

 

/s/ Thomas A. Rossi

 

/s/David P. Bailis

Thomas A. Rossi

 

David P. Bailis

Assistant Secretary

 

Secretary

 

 

 

 

 

 

ATTEST:

 

NABANCO MERCHANT SERIVCES
CORPORATION

 

 

 

/s/ Thomas A. Rossi

 

/s/David P. Bailis

Thomas A. Rossi

 

David P. Bailis

Assistant Secretary

 

Secretary

 



 

Exhibit I

to Agreement and Plan of Merger

 

AMENDED AND RESTATED
ARTICLES OF INCORPORATION
OF
FIRST DATA MERCHANT SERVICES CORPORATION
(FORMERLY NATIONAL BANCARD CORPORATION)

 

 

 

ONE.

 

The name of this corporation is First Data Merchant Services Corporation.

 

 

 

TWO.

 

The street and mailing address for the corporation is as follows:

 

 

 

 

 

First Data Merchant Services Corporation

 

 

1401 Northwest 136th Avenue

 

 

Sunrise, Florida 33323

 

 

 

THREE.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

 

FOUR.

 

The address of the corporation’s registered office in the State of Florida is located at 1200 South Pine Island Road, Plantation, Florida 33324. The name of its registered agent at such office is The Corporation Trust Company.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows:

 

 

 

 

 

Thomas A. Rossi

 

 

First Data Corporation

 

 

2121 North 117th Avenue NP30

 

 

Omaha, Nebraska 68164

 

 

 

SIX.

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Florida Business Corporation Act.

 

 

 

SEVEN.

 

The corporation is to have perpetual existence.

 

 

 

EIGHT.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

NINE.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

1



 

TEN.

 

Meetings of stockholders may be held within or without the State of Florida, as the Bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Florida at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

 

ELEVEN.

 

To the fullest extent permitted by the Florida Business Corporation Act, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Florida Law”), a director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by the Florida Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or the estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Florida Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Florida Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Florida Law, nor shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

2



 

 

 

Neither any amendment, repeal or adoption under Florida Law nor under this Certificate of Incorporation inconsistent with this Section ELEVEN, shall eliminate or reduce the effect of this Section ELEVEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section ELEVEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

 

TWELVE.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Florida Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Florida Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

THIRTEEN.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot unless the Bylaws of the corporation shall so provide.

 

 

 

FOURTEEN.

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

3




Exhibit 3.122

 

BYLAWS

 

OF

 

FIRST DATA MERCHANT SERVICES CORPORATION

 

ARTICLE ONE

 

SHARE CERTIFICATES

 

1.1.  Share Certificates .  Share certificates shall be issued in consecutive order and shall be numbered in the order in which they are issued.  They shall be signed by the Chairman of the Board, the President or a Vice President and the Secretary or an Assistant Secretary, and the seal of the Corporation or a facsimile thereof shall be affixed thereto.  On the stub of each share certificate, which stubs shall be kept in the share records of the Corporation, shall be entered the name and address of the owner of the shares, the number of shares, and the date of issue.  Each share certificate exchanged or returned shall be cancelled and placed with its stub in the share records of the Corporation.

 

1.2.  List of Shareholders .  The Corporation shall maintain at its principal place of business or registered office a record of the names and addresses of its shareholders and the number of shares held by each, which shall be maintained and made available in accordance with Florida law.

 

1.3.  Transfers of Shares .  Transfers of shares of the Corporation shall be made in the share records of the Corporation upon surrender of the certificate for such shares signed by the person in whose name the certificate is registered or on his behalf by a person legally authorized to so sign (or accompanied by a separate stock transfer power so signed) and otherwise in accordance with and subject to the applicable provisions of the Uniform Commercial Code as in effect in the State of Florida, and subject to such other reasonable and lawful conditions and requirements as may be imposed by the Corporation or the Bylaws.

 

1.4.  Lost Certificates .  The Chairman of the Board, or the President may issue a new share certificate in place of any certificate previously issued by the Corporation and alleged to have been lost or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed and, if he in his sole discretion deems it appropriate, the delivery of a commercial indemnity bond issued by a company approved by him in such sum as he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed.

 



 

ARTICLE TWO

 

SHAREHOLDERS’ MEETINGS

 

2.1.  Annual Meetings of Shareholders .  The annual meeting of shareholders of the Corporation shall be held during the first four months after the end of each fiscal year of the Corporation at such time and place, within or without the State of Florida, as may from time to time be fixed by the Board of Directors.  The failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.

 

2.2.  Special Meetings of Shareholders .  Special meetings of the shareholders may be called at any time by the Board of Directors, the Chairman of the Board, or the President, or by the Corporation upon the written request of the holder or holders of at least 10 percent of the outstanding shares of the Corporation.  Special meetings of the shareholders shall be held at such time and place, within or without the State of Florida, as may be determined by the person or persons calling the meeting.

 

2.3.   Notice .  The Secretary or an Assistant Secretary or the officer or persons calling the meeting shall deliver a written notice of the place, day and time of each meeting of the shareholders, not less than 10 nor more than 60 days before the date of the meeting, either personally or by first class mail, to each shareholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with first class postage thereon prepaid, addressed to the shareholder at his address as it appears on the share records of the Corporation.  The notice of a special meeting of shareholders shall state the purpose or purposes for which the meeting is called.  Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, either before or after the meeting.  Attendance of a shareholder at a meeting, either in person or by proxy, shall of itself constitute waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, except when a shareholder attends the meeting solely for the purpose of stating, at the beginning of the meeting, any such objection or objections to the transaction of business.

 

2.4.  Voting; Presiding Officer .  Except as otherwise required by statute, by the Articles of Incorporation and any amendment to them, by filings with the Florida Secretary of State fixing and determining the voting rights of shares of the Corporation, at any meeting of the shareholders, each shareholder of the Corporation entitled to vote at such meeting shall have one vote, in person or by proxy, for each share having voting rights held by him and registered in his name on the books of the Corporation at the record date fixed or otherwise determined for such meeting.  The Chairman of the Board shall preside at meetings of the shareholders or if the Chairman of the Board is absent, the President shall preside at meetings of the shareholders; provided, however, that the Chairman of the Board or the President may delegate his authority to preside at shareholders’ meetings pursuant to Section 4.2 or 4.3 of the Bylaws.

 

2



 

2.5.  Quorum; Adjournment .  At all meetings of shareholders, a majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum for the transaction of business, and, if a quorum exists, action on a matter is approved if the votes cast favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, a bylaw adopted by the shareholders under Section 607.1021 of the Florida Business Corporation Act or any successor provision of Florida law, or the Florida Business Corporation Act requires a greater number of affirmative votes.  The holders of a majority of the shares represented at a meeting, whether or not a quorum is present, may adjourn such meeting from time to time.

 

2.6.  Written Consent of Shareholders .  Any action required to be taken at a meeting of the shareholders of the Corporation, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE THREE

 

DIRECTORS

 

3.1.  Powers of Board of Directors .  Subject to the Bylaws or any lawful agreement between or among the shareholders, the business and affairs of the Corporation shall be managed by the Board of Directors.

 

3.2.  Number of Directors; Conduct of Meetings of Board of Directors .  The Board of Directors shall consist of between one and five directors, which number may be fixed or changed from time to time by the shareholders or the Board of Directors; however, the initial Board of Directors shall consist of one director.  Each director shall be elected at an annual meeting of the shareholders or otherwise as provided by these Bylaws or applicable law, to serve until the next succeeding annual meeting and until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are three or more directors, a majority of the directors shall constitute a quorum for the transaction of business; if there are less than three directors, all of the directors shall constitute a quorum for the transaction of business.  Except as otherwise provided in the Bylaws, all resolutions adopted and all business transacted by the Board of Directors shall require the affirmative vote of a majority of the directors present at a meeting at which a quorum is present.  The Chairman of the Board or, if the President is a director, the President shall preside at all meetings of the Board of Directors; provided, however, that each of the Chairman of the Board or the President may delegate his authority to preside at Board of Directors meetings pursuant to Section 4.2 or 4.3, respectively, of the Bylaws.  If the Chairman of the Board is not present and if the President is not a director, the Board of Directors shall select a director as chairman for each meeting.

 

3



 

3.3.  Director Vacancies .  Except as otherwise provided in this Section 3.3, any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, or by the sole remaining director, as the case may be, or, if the vacancy is not so filled, or if no director remains, by the shareholders.  Any vacancy arising as a result of the removal of a director by the shareholders may be filled by the shareholders or, if the shareholders so authorize, by the remaining director or directors, but only for the unexpired term of his predecessor in office.  The Board of Directors may fill a vacancy created by an increase in the number of directors as provided for in Section 3.2, but only for a term of office continuing until the next annual election of directors by the shareholders and the election and qualification of his successor.

 

3.4.  Meetings of Board of Directors; Notice .  The Board of Directors shall meet annually immediately following the annual meeting of the shareholders; provided that the failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.  A special meeting of the Board of Directors may be called at any time by the President, the Chairman of the Board, or by any two directors, on at least two days’ notice, which may be given orally or by personal delivery, or by first class mail, telegram, cablegram, facsimile transmission or private carrier.  The notice shall be deemed given (a) five days after its deposit in the mail, with first class postage prepaid and correctly addressed, (b) when received, or (c) when delivered in writing to the director at his last known principal place of business or residence.  Notice of a special meeting may be waived by an instrument in writing.  Attendance of a director at a meeting shall constitute a waiver of notice of the meeting and waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business.  Any meeting of the Board of Directors may be held within or without the State of Florida at such place as may be determined by the person or persons calling the meeting.

 

3.5.  Written Consent of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken without a meeting if a consent in writing setting forth the action taken shall be signed by all the directors and shall be filed with the minutes of the proceedings of the directors.

 

3.6.  Telephonic Meetings of Board of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken at a meeting held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.  Participation in such a meeting shall constitute presence in person at such meeting.  In all other respects the provisions of Article Three of the Bylaws with respect to meetings of the Board of Directors shall apply to such a meeting.

 

3.7.  Removal of Directors .  At any shareholders’ meeting with respect to which notice of such purpose has been given, the entire Board of Directors or any individual director may

 

4



 

be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation.

 

ARTICLE FOUR

 

OFFICERS

 

4.1.  Officers; Election .  The Board of Directors shall elect a President, a Secretary and a Treasurer and may elect a Chairman of the Board (who shall be a member of the Board of Directors), one or more Vice Presidents, and any other officers.  Any two or more offices may be held by the same person.

 

4.2    Chairman of the Board .  The Chairman of the Board shall have general supervision of the affairs of the Corporation.  He shall preside at all meetings of the shareholders and of the Board of Directors and may delegate such authority to any other director or to an officer of the Corporation.  He shall have the power to enter into and execute contracts on behalf of the Corporation and to sign certificates, contracts or other instruments on behalf of the Corporation, and shall have and exercise all such other duties and powers as are incident to this office or properly prescribed by the Board of Directors.  The Chairman of the Board may exercise any powers, authorities or functions granted or designated to be performed by the President under the Bylaws or by law.

 

4.3    President .  The President shall be the chief executive officer of the Corporation, and shall be responsible for the administration of the Corporation, including general and active management of the financial affairs of the Corporation and supervision and direction of the actions of the other officers of the Corporation.  He shall have the authority to execute bonds, mortgages or other contracts, agreements or instruments on behalf of the Corporation.

 

4.4.  Secretary .  The Secretary shall keep minutes of all meetings of the shareholders and Board of Directors, shall have charge of the minute books, share records and seal of the Corporation, shall have the authority to certify as to the corporate books and records, and shall perform such other duties and have such other powers as may from time to time be delegated to him by the President or the Board of Directors.

 

4.5.  Treasurer .  The Treasurer shall be charged with the management of the financial affairs of the Corporation.  He shall in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or the Board of Directors.

 

4.6.  Vice Presidents .  The Vice Presidents, if any, shall perform such duties and exercise such powers as the President or the Board of Directors shall request or delegate and, unless the Board of Directors or the President otherwise provides, shall perform such other duties as are generally performed by vice presidents with equivalent restrictions, if any, on title.  In the absence

 

5



 

of the President or in the event of his death or inability to act, the Vice Presidents shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President; provided, however, that if there is more than one Vice President, any Vice President shall have the authority to execute bonds, mortgages or other contracts or agreements on behalf of the Corporation, subject to all the restrictions upon the President relating to such functions, but all other duties of the President shall be performed by the Vice President designated to perform such duties at the time of his election, or in the absence of any designation, then by the Vice President with the most seniority in office (or if more than one Vice President is elected at the same meeting, by the Vice President first listed in the resolution electing them), and when so acting shall have all the powers of and be subject to all the restrictions upon the President.

 

4.7.  Appointment of Officers and Agents .  The Board of Directors, the Chairman of the Board or the President may appoint one or more Vice Presidents and such other officers, assistant officers and agents as the Board of Directors, the Chairman of the Board or the President may determine.  Any such officers, assistant officers or agents so appointed shall perform such duties as are set forth in the Bylaws and as the action appointing him provides, and, unless such action otherwise provides, such appointed officers and assistant officers shall perform such duties as are generally performed by elected officers or assistant officers having the same title.

 

4.8.  Officers of Operational Units.   In addition to any officers, assistant officers and agents of the corporation as a whole, the Board of Directors, the Chairman of the Board or the President may appoint any such officers, assistant officers and agents of the corporation’s operational groups, divisions and other units as such appointing entity or officer may determine and unless such appointing entity or officer of the corporation otherwise directs, any person appointed by such appointing entity or officer of the corporation as the principal officer of any operational group, division or other unit of the corporation may appoint such other officers, assistant officers and agents for the respective operational group, division or other unit as such principal officer may determine.  Any person appointed as an officer or assistant officer with respect to a particular operational group, division or other unit of the corporation shall perform such duties and have such authority as are generally performed by and possessed by officers or assistant officers with equivalent restrictions, if any, on title; provided, however, that unless such person is also elected or appointed as an officer of the corporation as a whole, such duties and authority shall pertain only to the operations of the respective operational group, division or other unit.  Any such officer, assistant officer or other agent of an operational group, division or other unit also shall have such other powers as may from time to time be delegated by the Board of Directors, the Chairman of the Board or the President of the corporation.

 

4.9.  Removal of Officers and Agents .  Any officer, assistant officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment the best interests of the Corporation will be served thereby.  Any officer, assistant officer or agent appointed by the Chairman of the Board or the President may be removed by the Chairman of the Board or the President, as the case may be, or by the Board of Directors whenever in his or its judgment the best interests of the Corporation will be served thereby.

 

6



 

4.10.  Vacancies .  Any vacancy, however occurring, in any office may be filled by the Board of Directors.

 

ARTICLE FIVE

 

SEAL

 

The seal of the Corporation shall be in such form as the Board of Directors may from time to time determine.  In the event it is inconvenient to use such a seal at any time, the words “Corporate Seal” or the word “Seal” accompanying the signature of an officer signing for and on behalf of the Corporation shall be the seal of the Corporation.  The seal shall be in the custody of the Secretary and affixed by him on the share certificates and such other papers as may be directed by law, by the Bylaws or by the Board of Directors.

 

ARTICLE SIX

 

INDEMNIFICATION AND INSURANCE

 

6.1.  Indemnification .

 

(a)  General .  The Corporation shall indemnify each person who is or was a director or officer of the Corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under Section 607.0850 of the Florida Business Corporation Act (the “Act”) or any successor provisions of the laws of the State of Florida, including without limitation the payment of fees and expenses of defense as incurred as provided in subsection (b) of this Section 6.1.

 

(b)  Interim Payment of Expenses .  Expenses incurred by a person who is or was a director, officer, employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with Section 607.0850 of the Act or any successor provisions of the laws of the State of Florida.

 

(c)  Procedure .  If indemnification is requested by a director, officer, employee or agent pursuant to paragraph (a) of this Section 6.1 under the authority granted by Section

 

7



 

607.0850 of the Act, the Board of Directors shall cause a determination to be made in one of the manners prescribed in Section 607.0850(4) of the Act or any successor provision of the laws of the State of Florida as to whether indemnification of the person requesting such indemnification is permissible in the circumstances because he has met the standard of conduct set forth in Section 607.0850(1) of the Act or any successor provision of the laws of the State of Florida.  Upon any such determination that such indemnification is proper, or upon mandatory indemnification pursuant to Section 607.0850(3), the Corporation, if authorized pursuant to Section 607.0850(5) of the Act or any successor provision of the laws of the State of Florida, shall make indemnification payments to the maximum extent permitted by section 607.08501 of the Act, as the case may be, or any successor provision of the laws of the State of Florida.

 

(d)  Subsequent Amendment .  No amendment, termination or repeal of this Article Six or of relevant provisions of the Act or any other applicable laws shall affect or diminish in any way the rights to indemnification under this Article Six with respect to any action, suit or proceeding arising out of, or relating to, any actions, transactions or facts occurring prior to the final adoption of such amendment, termination or repeal.

 

(e)  Other Rights .  The indemnification and advancement of expenses provided by, or granted pursuant to, other subsections of this Section 6.1 shall not be deemed exclusive of any other rights to which a director, officer, employee or agent seeking indemnification or advancement of expenses may be entitled under any law (common or statutory), agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in any other capacity while holding office or while employed by or acting as agent for the Corporation.  Indemnification of directors shall not be permitted (i) for any appropriation, in violation of the director’s duties, of any business opportunity of the Corporation, (ii) for acts or omissions which involve intentional misconduct or a knowing violation of law, (iii) for the types of liability set forth in Section 607.0831 of the Act, or (iv) for any transaction from which he received an improper personal benefit; and indemnification of officers, employees and agents shall not be permitted if inconsistent with public policy.  Nothing contained in this Article Six shall be deemed to prohibit, and the Corporation is specifically authorized to enter into, agreements which provide indemnification rights and procedures permitted by the Act.

 

(f)  Continuation of Right to Indemnification .  All rights to indemnification under this Article Six (including without limitation those arising pursuant to subsection (e) above) shall continue as to a person who has ceased to be a director, officer, employee or agent, shall inure to the benefit of the estate, heirs, executors and administrators of such person, and shall be deemed to be a contract between the Corporation and each such person or entity.  This Article Six shall be binding upon any successor corporation to the Corporation, whether by way of acquisition, merger, consolidation or otherwise.

 

(g)  Savings Clause .  If this Article Six or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify persons or entities specified in this Article Six to the full extent permitted by

 

8



 

any applicable portion of this Article Six that shall not have been invalidated and to the full extent permitted by applicable law.

 

6.2.  Insurance .  The Corporation may purchase and maintain insurance at its expense, to protect itself and any person described in subsection (a) of this Section 6.1 against any such liability, cost, payment or expense whether or not the Corporation would have the power to indemnify such person against such liability.

 

ARTICLE SEVEN

 

AMENDMENT

 

Subject to the Articles of Incorporation and the Act, the Bylaws may be amended at any meeting of the shareholders at which a quorum exists if the votes in favor of the amendment exceed the votes opposed to the amendment, or at any meeting of the Board of Directors of the Corporation by an affirmative vote of a majority of the number of directors fixed in or pursuant to the Bylaws.  The shareholders may prescribe that any bylaws adopted by them shall not be altered, amended or repealed by the Board of Directors.

 

*  *  *

 

9




Exhibit 3.123

 

CERTIFICATE OF FORMATION

OF

BANKBOSTON MERCHANT SERVICES, L.L.C.

 

This Certificate of Formation of BankBoston Merchant Services, L.L.C. (the “LLC”), dated June 19, 1997, is being duly executed and filed by Diane Pignone, as an authorized person on behalf of First Data Merchant Services Corporation, a Florida corporation (“FDMS”) , to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “Act”).

 

FIRST .            The name of the limited liability company formed hereby is BankBoston Merchant Services, L.L.C.

 

SECOND .       The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD .           The latest date on which the LLC is to dissolve is June 19, 2027.

 

FOURTH .       The LLC shall be formed as of the filing of this Certificate of Formation.

 

FIFTH .            The initial Members of the LLC shall be BayBanks Credit Corp. and FDMS.

 

SIXTH .           The LLC will engage in any activity and business for which limited liability companies may be formed under the Act; provided such activities and businesses are permissible for national banking associations.

 

SEVENTH .     Each member of the LLC will be shielded from unlimited liability for the acts of other members of the  LLC consistent with the Delaware Limited Liability Company Act.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Diane Pignone

 

Diane Pignone

 

Authorized Person

 



 

CERTIFICATE OF AMENDMENT

 

OF

 

BANKBOSTON MERCHANT SERVICES, L.L.C.

 

1.  The name of the limited liability company is BankBoston Merchant Services, L.L.C., a Delaware limited liability company.

 

2.  The Certificate of Formation of the limited liability company is hereby amended as follows:

 

Article FIRST of the Certificate of Formation is hereby deleted in its entirety and replaced by the following:

 

FIRST.   The name of the limited liability company formed hereby is First Data Merchant Services Northeast, LLC.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of this 16 th day of October, 2000.

 

 

 

BankBoston Merchant Services, L.L.C.

 

 

 

 

 

By:

    /s/ Paul J. DeFlavio

 

 

    Name: Paul J. DeFlavio

 

 

    Title: VP/GM

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

First Data Merchant Services Northeast, LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is First Data Merchant Services Northeast, LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware  19808.”

 

 

Executed on April 19, 2001.

 

 

 

/s/ Stanley J. Andersen

 

 

Stanley J. Andersen, Authorized Person

 




Exhibit 3.124

 

LIMITED LIABILITY COMPANY AGREEMENT

 

Of

 

FIRST DATA MERCHANT SERVICES NORTHEAST, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made as of the date below by and between First Data Merchant Services Corporation (“FDMS”) and Unified Partner, Inc., formerly known as FDMS/UMS Partner, Inc. (“Unified Partner”), as the members (the “Members”) of First Data Merchant Services Northeast, LLC (the “Company”).

 

WHEREAS, the Company was formed by FDMS and BayBanks Credit Corporation (“BCC”) in Delaware on June 19, 1997 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “Act”).

 

WHEREAS, FDMS acquired the 1% membership interest in the Company owned by BCC on September 19, 2000 and transferred such 1% membership interest in the Company to Unified Partner on October 16, 2000.

 

WHEREAS, on October 17, 2000, the Company changed its name from BankBoston Merchant Services, L.L.C. to First Data Merchant Services Northeast, LLC.

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.               Name. The name of the Company shall be First Data Merchant Services Northeast, LLC, or such other name as the Members may from time to time hereafter designate.

 

2.               Definitions. Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.               Purpose. The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.               Offices. The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on

 

1



 

the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                Members. The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto. The business and affairs of the Company shall be managed by the Members. The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. Each Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business. The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.               Term. The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.               Management of the Company. Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein). Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.               Capital Contributions. Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“Profit Sharing Interests”), which amounts shall be set forth in the books and records of the Company.

 

9.               Assignments of Member Interest. A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “Transfer”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.             Resignation. No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members. The provisions hereof with respect to distributions upon resignation are exclusive and no Member

 

2



 

shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

11.                                  Allocations and Distributions. Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine. Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company.

 

12.                                  Return of Capital. No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

13.                                  Officers. The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                  Dissolution. The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

 

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                  Amendments. This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                  Miscellaneous.

 

(a)            The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be

 

3



 

governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

4



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of September  21  , 2007.

 

 

 

FIRST DATA MERCHANT SERVICES
CORPORATION, Member

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

 

 

UNIFIED PARTNER, INC., Member

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

5



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

First Data Merchant Services Corporation

 

99

%

1307 Walt Whitman Road

 

 

 

Melville, New York 11747

 

 

 

 

 

 

 

Unified Partner, Inc.

 

1

%

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 




Exhibit 3.125

 

CERTIFICATE OF FORMATION

OF

WACHOVIA MERCHANT SERVICES, L.L.C.

 

This Certificate of Formation of Wachovia Merchant Services, L.L.C. (the “LLC”), dated December 26, 1995, is being duly executed and filed by Michael Beltz, as an authorized person on behalf of Card Establishment Services, Inc. , to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “Act”).

 

FIRST .                   The name of the limited liability company formed hereby is Wachovia Merchant Services, L.L.C.

 

SECOND .              The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD .                  The latest date on which the LLC is to dissolve is December 26, 2025.

 

FOURTH .              The LLC shall be formed as of the filing of this Certificate of Formation.

 

FIFTH .                   The initial Members of the LLC shall be Wachovia Bank of Georgia, N.A., a national banking association, Wachovia Bank of North Carolina, N.A., a national banking association, Wachovia Bank of South Carolina, N.A., a national banking association, and Card Establishment Services, Inc., a Delaware corporation.

 

SIXTH .                  The LLC will engage in any activity and business for which limited liability companies may be formed under the Act; provided such activities and businesses are permissible for national banking associations.

 

SEVENTH .            Each member will be shielded from unlimited liability for the acts of other Members of the Company consistent with the Delaware Limited Liability Company Act.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

/s/ Michael Beltz

 

Michael Beltz

 

Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

of

Wachovia Merchant Services, L.L.C.

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is Wachovia Merchant Services, L.L.C.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware  19808.”

 

Executed on April 19, 2001.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

WACHOVIA MERCHANT SERVICES, L.L.C.

(a Delaware limited liability company)

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “LLC”) is Wachovia Merchant Services, L.L.C.

 

2.  The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

“FIRST.   The name of the limited liability company (hereinafter called the ‘LLC’) is First Data Merchant Services Southeast, L.L.C.”

 

Executed on October 22, 2002

 

 

 

  /s/ Thomas A. Rossi

 

Thomas A. Rossi, Authorized Person

 


 



Exhibit 3.126

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

FIRST DATA MERCHANT SERVICES SOUTHEAST, L.L.C.

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement”) is made as of the date below by First Data Merchant Services Corporation, as sole member (the “Sole Member”) of First Data Merchant Services Southeast, L.L.C. (the “Company”).

 

WHEREAS, the Company was formed by Wachovia Bank of Georgia, N.A., Wachovia Bank of North Carolina, N.A. and Wachovia Bank of South Carolina, N.A. (collectively, the “Wachovia Parties ”) and Card Establishment Services, Inc. (“CES”) in Delaware on December 26, 1995 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on May 1, 1996, CES merged into the Sole Member and the Sole Member became the owner of a 50% membership interest in the Company.

 

WHEREAS, on August 1, 2002, Wachovia Bank, N.A., as successor in interest to the Wachovia Parties, transferred its 50% membership interest in the Company to the Sole Member.

 

WHEREAS, on October 23, 2002, the Company changed its name from Wachovia Merchant Services, L.L.C. to First Data Merchant Services Southeast, L.L.C.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.               Name. The name of the Company shall be First Data Merchant Services Southeast, L.L.C., or such other name as the Sole Member may from time to time hereafter designate.

 

2.               Definitions. Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.               Purpose. The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.               Offices

 

(a) The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

1



 

(b)        The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.               Sole Member. The Sole Member of the Company is First Data Merchant Services Corporation, whose business address is 1307 Walt Whitman Road, Melville, New York 11747.

 

6.               Term. The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.               Management of the Company. The business and affairs of the Company shall be managed by the Sole Member. Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.               Officers. The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution. The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments. This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous.

 

(a)          The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)         This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September  21 , 2007.

 

 

 

 

FIRST DATA MERCHANT SERVICES
CORPORATION, as Sole Member

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Joseph C. Mullin

 

 

Assistant Secretary

 

3




Exhibit 3.127

 

CERTIFICATE of INCORPORATION

A STOCK CORPORATION

 

·                   First:   The name of this Corporation is First Data Mobile Holdings, Inc.

 

·                   Second:  Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400 Street, in the City of Wilmington County of New Castle  Zip Code 19808.  The registered agent in charge thereof is Corporation Service Company.

 

·                   Third :  The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

·                   Fourth :  The amount of the total stock of this corporation is authorized to issue is 1,000 shares (number of authorized shares) with a par value of $.01 per share.

 

·                   Fifth :  The name and mailing address of the incorporator are as follows:

 

 

Name

Stanley J. Andersen

 

 

Mailing Address

10825 Farnam Drive, C-12

 

 

 

Omaha, NE Zip Code 68154

 

 

·                   I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 16 th day of May, A.D. 2006.

 

 

BY:

 /s/ Stanley J. Andersen

 

 

 (Incorporator)

 

 

 

 

NAME:

Stanley J. Andersen

 

 

(type or print)

 


 



Exhibit 3.128

 

BYLAWS

OF

FIRST DATA MOBILE HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of

 

1



 

these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment

 

2



 

thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present

 

4



 

shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

7



 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular

 

8



 

course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.129

 

CERTIFICATE OF FORMATION

 

of

 

LIBERTY RMC, LLC

 

This Certificate of Formation of Liberty RMC, LLC (the “LLC”), dated January 6, 2000 is being duly executed and filed by Joseph Proto, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (“the LLC Act”).

 

FIRST .                   The name of the limited liability company formed hereby is Liberty RMC, LLC.

 

SECOND .              The address of the registered office of the LLC in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The LLC’s existence will be perpetual.

 

FOURTH .              The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                   The initial member of the LLC is REMITCO Management Corp., a Delaware limited liability company.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Joseph Proto

 

Joseph Proto

 

Authorized Person

 



 

CERTIFICATE OF AMENDMENT

 

1.                                        Name of the Limited Liability Company:  Liberty RMC, LLC

 

2.                                        The Certificate of Formation of the limited liability company is hereby amended as follows:

 

First:   The name of the limited liability company is First Data Payment Services, LLC

 

IN WITNESS WHEREOF , the undersigned have executed this Certificate on the 13 th day of June, A.D. 2007.

 

 

 

By:

 /s/ Gretchen A. Herron

 

 

Authorized Person(s)

 

 

 

 

Name:

 Gretchen A. Herron

 

 

Print or Type

 


 



Exhibit 3.130

 

LIMITED LIABILITY COMPANY AGREEMENT
of
FIRST DATA PAYMENT SERVICES, LLC

 

July 17, 2008

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date above by First Data Resources, LLC, as sole member (the “ Sole Member ”) of First Data Payment Services, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by REMITCO Management Corp., LLC (“ REMITCO ”) in Delaware on January 6, 2000 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on January 7, 2000, REMITCO transferred all of its membership interest in the Company to Integrated Payment Systems, Inc. (“ IPS ”).

 

WHEREAS, on June 12, 2007, IPS transferred all of its membership interest in the Company to First Data Corporation (“ FDC ”).

 

WHEREAS, on June 15, 2007, the Company changed its name from Liberty RMC, LLC to First Data Payment Services, LLC.

 

WHEREAS, on September 17, 2007, FDC transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.             Name .  The name of the Company shall be First Data Payment Services, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

1



 

4.                                        Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Resources, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

2



 

11.                                  Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

3



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA RESOURCES, LLC, as Sole Member

 

 

 

 

 

By:

  /s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

4


 



Exhibit 3.131

 

CERTIFICATE OF INCORPORATION

OF

 

FIRST DATA PITTSBURGH ALLIANCE PARTNER INC.

 

ONE.

 

The name of this corporation is First Data Pittsburgh Alliance Partner Inc.

 

 

 

TWO.

 

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, County of New Castle, Delaware, 19801. The name of its registered agent at such office is The Corporation Trust Company.

 

 

 

THREE.

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

 

FOUR.

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

 

FIVE.

 

The name and mailing address of the incorporator are as follows:

 

 

 

 

 

Thomas A. Rossi

 

 

First Data Corporation

 

 

2121 North 117 th Avenue NP30

 

 

Omaha, NE 68164

 

 

 

SIX.

 

The corporation is to have perpetual existence.

 

 

 

SEVEN.

 

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

 

EIGHT.

 

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

 

NINE.

 

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

TEN.

 

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

 

ELEVEN.

 

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened,

 



 

 

 

pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

 

TWELVE.

 

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

 

THIRTEEN.

 

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

I, THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 22nd day of March, 1996.

 

 

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Incorporator

 


 

CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.     The name of the corporation (hereinafter called the “corporation”) is

 

FIRST DATA PITTSBURGH ALLIANCE PARTNER INC.

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 19, 2001.

 

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 




Exhibit 3.132

 

BYLAWS

OF

FIRST DATA PITTSBURGH ALLIANCE PARTNER INC.

 

Article 1

 

Stockholders

 

Section 1.1.  Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by

 

1



 

the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.   Fixing Date for Determination of Stockholders of Record.  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution

 

2



 

or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote.  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

3



 

Section 1.10.  Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications.  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies.   The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings.  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings.  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

4



 

Section 2.5.  Telephonic Meetings Permitted.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action.  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization.  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors.  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees.  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

5



 

Section 3.2.  Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers.  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates.   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such

 

6



 

officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1.  Right to Indemnification.  The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

Section 6.2.  Prepayment of Expenses.  The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

Section 6.3.  Claims.  If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

7



 

Section 6.4.  Non-Exclusivity of Rights.  The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 6.5.  Other Indemnification.  The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

Section 6.6.  Amendment or Repeal.  Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year.  The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 7.2.  Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees.  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum.  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the

 

8



 

contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records.  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of Bylaws.  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9


 



Exhibit 3.133

 

CERTIFICATE of INCORPORATION

A STOCK CORPORATION

 

·                   First:   The name of this Corporation is First Data Commercial Services Holdings, Inc.

 

·                   Second:  Its registered office in the State of Delaware is to be located at 2711 Centerville Road, Suite 400 Street, in the City of Wilmington County of New Castle  Zip Code 19808.  The registered agent in charge thereof is Corporation Service Company.

 

·                   Third :  The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

·                   Fourth :  The amount of the total stock of this corporation is authorized to issue is one thousand shares (number of authorized shares) with a par value of $.01 per share.

 

·                   Fifth :  The name and mailing address of the incorporator are as follows:

 

 

Name

Joseph C. Mullin

 

Mailing Address

6855 Pacific Street

 

 

Omaha, NE

Zip Code 68106

 

·                   I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 16 th day of August, A.D. 2006.

 

 

 

BY:

/s/ Joseph C. Mullin

 

 

  (Incorporator)

 

 

 

 

NAME:

Joseph C. Mullin

 

 

(type or print)

 



 

CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

FIRST DATA COMMERCIAL SERVICES HOLDINGS, INC.

 

First Data Commercial Services Holdings, Inc. (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY THAT :

 

FIRST :  The Board of Directors of the Corporation, by written consent pursuant to Section 141(f) of the General Corporation Law of the State of Delaware, a copy of which has been filed with the minutes of the Corporation, adopted resolutions proposing the following amendment to the Certificate of Incorporation of the Corporation:

 

RESOLVED, that Article FIRST of the Certificate of Incorporation of the Corporation be amended to read in its entirety as follows:

 

“FIRST:  The name of this corporation is FD Internal Corporation.”

 

and that the same be and hereby is approved, adopted and ratified.

 

SECOND :  The stockholders of the Corporation, by unanimous written consent of the holders of the outstanding stock entitled to vote thereon pursuant to section 228 of the General Corporation Law of the State of Delaware, a copy of which has been filed with the minutes of the Corporation, adopted the foregoing amendment to the Certificate of Incorporation of the Corporation.

 

THIRD :  The foregoing amendment has been duly adopted in accordance with the applicable provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

* * * * * * * * * * * * * *

 



 

IN WITNESS WHEREOF , said Corporation has caused this Certificate of Amendment to be signed by its President and Assistant Secretary this 26 th day of September, 2006.

 

 

FIRST DATA COMMERCIAL SERVICES

 

HOLDINGS, INC.

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Joseph C. Mullin,

 

 

President and Assistant Secretary

 



 

CERTIFICATE OF AMENDMENT

TO

CERTIFICATE OF INCORPORATION

OF

FD INTERNAL CORPORATION

 

FD Internal Corporation (the “Corporation”), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, DOES HEREBY CERTIFY THAT:

 

FIRST :  The Board of Directors of the Corporation, by written consent pursuant to Section 141(f) of the General Corporation Law of the State of Delaware, a copy of which has been filed with the minutes of the Corporation, adopted resolutions proposing the following amendment to the Certificate of Incorporation of the Corporation:

 

RESOLVED, that Article FIRST of the Certificate of Incorporation of the Corporation be amended to read in its entirety as follows:

 

“FIRST:  The name of this corporation is First Data PS Acquisition Inc.”

 

and that the name be and hereby is approved, adopted and ratified.

 

SECOND :  The stockholders of the Corporation, by unanimous written consent of the holders of the outstanding stock entitled to vote thereon pursuant to section 228 of the General Corporation Law of the State of Delaware, a copy of which has been filed with the minutes of the Corporation, adopted the foregoing amendment to the Certificate of Incorporation of the Corporation.

 

THIRD :  The foregoing amendment has been duly adopted in accordance with the applicable provisions of Section 242 of the General Corporation Law of the State of Delaware.

 

IN WITNESS WHEREOF, said Corporation has caused this Certificate of Amendment to be signed by its Vice President and Assistant Secretary this 6 th day of March, 2007.

 

 

FD INTERNAL CORPORATION

 

 

 

By:

  /s/ Stanley J. Andersen

 

 

Stanley J. Andersen,

 

 

Vice President & Assistant Secretary

 


 



Exhibit 3.134

 

BYLAWS

OF

FIRST DATA PS ACQUISITION INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of

 

1



 

these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment

 

2



 

thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present

 

4



 

shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

7



 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.   Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular

 

8



 

course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.135

 

CERTIFICATE OF FORMATION

 

of

 

FIRST DATA INFORMATION REAL ESTATE HOLDINGS L.L.C.

 

This Certificate of Formation of First Data Information Real Estate Holdings L.L.C. (the “L.L.C.”), dated June 1, 1999 is being duly executed and filed by Stanley J. Andersen, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “L.L.C. Act”).

 

FIRST .                   The name of the limited liability company formed hereby is First Data Information Real Estate Holdings L.L.C.

 

SECOND .              The address of the registered office of the L.L.C. in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The L.L.C.’s existence will be perpetual.

 

FOURTH .              The business purpose of the L.L.C. is any purpose permitted pursuant to the L.L.C. Act.

 

FIFTH .                   The initial member of the L.L.C. is First Data Information Management Group Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

FIRST DATA INFORMATION REAL ESTATE HOLDINGS L.L.C.

(a Delaware limited liability company)

 

It is hereby certified that:

 

1. The name of the limited liability company (hereinafter called the “LLC”) is First Data Information Real Estate Holdings L.L.C.

 

2. The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

FIRST . The name of the limited liability company (hereinafter called the “LLC”) is First Data Real Estate Holdings L.L.C.”

 

Executed on May 21, 2001.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 




Exhibit 3.136

 

OPERATING AGREEMENT

OF FIRST DATA REAL ESTATE HOLDINGS LLC

 

This Operating Agreement of First Data Real Estate Holdings LLC dated as of July 27, 2001, is by and among First Data Corporation, a Delaware Corporation (“FDC”) and First Data Real Estate Holdings LLC, a Delaware limited liability company (the “LLC”).

 

WHEREAS, FDC is the sole member of the LLC and desires to establish certain terms and conditions as to the conduct of the business of the LLC;

 

NOW, THEREFORE, the parties hereto agree as follows:

 

1.  Definitions .

 

a.  “Act” means the Delaware Limited Liability Company Act as it may be amended from time to time, and any successor to such Act.

 

b.  “Adjusted Capital Account” means, with respect to any Member of the LLC, the balance, if any, in such Member’s Capital Account as of the end of the relevant taxable year, after: (i) crediting to such Capital Account any amounts that such Member is obligated to restore pursuant to Section 1.704-1(b)(2)(ii)(c) of the Treasury Regulations (or is deemed to be obligated to restore pursuant to the penultimate sentences of Sections 1.704-2(g)(1) and 1.704-2(i)(5) of the Treasury Regulations) and (ii) debiting to such Capital Account the items described in Sections 1.704-1(b)(2)(ii)(d)(4), (5) and (6) of the Treasury Regulations.

 

c.  “Adjusted Property” means any property the Gross Asset Value of which has been adjusted.

 

d.  “Affiliate” means, when used with reference to a specific Person, any Person that, directly or indirectly, or through one or more intermediaries, controls, is controlled by, or is under common control with, such specific Person; provided , however , that, except as otherwise expressly provided in any Venture Agreement, (i) neither the LLC nor any of its subsidiaries shall be deemed an Affiliate of a Member; and (ii) neither a Member nor any of its Affiliates shall be deemed an Affiliate of the LLC or any of the LLC’s subsidiaries.

 

e.  “Agreed Value” means the fair market value of any property as determined by the manager.

 

f.  “Capital Account” means the Capital Account maintained for each Member of the LLC pursuant to Section 7 .

 



 

g.  “Capital Contribution” means, from time to time, the total amount of cash and the Agreed Value of other property, if any, contributed to the LLC by all the Members or any one Member of the LLC, as the case may be.

 

h.  “Code” means the Internal Revenue Code of 1986, as now in effect or as hereafter amended.

 

i.  “LLC Property” means all interests, properties, whether real or personal, and rights of any type owned or held by the LLC, whether owned or held by the LLC at the date of its formation or thereafter acquired.

 

j.  “Contributed Property” means property or other consideration (other than cash) contributed by a Member to the LLC as a Capital Contribution.

 

k.  “Gross Asset Value” means, with respect to any asset, the adjusted basis of the asset for federal income tax purposes, adjusted as follows:

 

(i)  The initial Gross Asset Value of any asset contributed by a Member of the LLC to the LLC will be the Agreed Value of the asset on the date of the contribution.

 

(ii)  The Gross Asset Values of all LLC Property will be adjusted to equal the respective Agreed Values:

 

(a) if the manager determines an adjustment is necessary or appropriate to reflect the relative economic interests of the Members in the LLC, as of (1) the acquisition of an additional Membership Unit in the LLC by any new or existing Member of the LLC in exchange for more than a de minimis capital contribution; or (2) the distribution by the LLC to a Member of the LLC of more than a de minimis amount of LLC Property as consideration for a Membership Unit in the LLC; and

 

(b) as of the liquidation of the LLC within the meaning of Section 1.704-1(b)(2)(ii)(g) of the Treasury Regulations.

 

(iii)  The Gross Asset Value of any LLC Property distributed to any Member of the LLC will be the Agreed Value of the property on the date of distribution.

 

2



 

(iv)  The Gross Asset Values of LLC Property will be increased or decreased to reflect any adjustment to the adjusted basis of the assets under Code Section 734(b) or 743(b), but only to the extent that the adjustment is taken into account in determining Capital Accounts under Section 1.704-1(b)(2)(iv)(m) of the Treasury Regulations, provided that Gross Asset Values will not be adjusted under this paragraph (iv) to the extent that the Members of the LLC by a unanimous vote determine that an adjustment under paragraph (ii) is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment under this paragraph (iv).

 

(v)  After the Gross Asset Value of any asset has been determined or adjusted under paragraphs (i), (ii) or (iv), Gross Asset Value will be adjusted by the depreciation taken into account with respect to the asset for purposes of computing Profit or Loss.

 

l.  “Including” and “includes” shall mean a partial definition.

 

m.  “Member Nonrecourse Debt” means any liability (or portion thereof) of the LLC that constitutes debt which, by its terms, is nonrecourse to the LLC and the Members of the LLC for purposes of Section 1.1001-2 of the Treasury Regulations, but for which a Member of the LLC bears the economic risk of loss, as determined under Section 1.704-2(b)(4) of the Treasury Regulations.

 

n.  “Member Nonrecourse Debt Minimum Gain” means an amount of gain characterized as “partner nonrecourse debt minimum gain” under Sections 1.704-2(i)(2) and 1.704-2(i)(3) of the Treasury Regulations.

 

o.  “Members” means at any time the Persons who own Membership Units in the LLC.

 

p.  “Membership Unit” means the membership units of the LLC, which constitute, with respect to any Member at any time, such Member’s interest in the LLC.  Each dollar value of contributions which the LLC has actually received from a Member and has not returned shall be equal to one Membership Unit.

 

q.  “Minimum Gain” means the amount determined by computing with respect to each Nonrecourse Liability of the LLC the amount of gain, if any, that would be realized by the LLC if it disposed of the property securing such liability in full satisfaction thereof, and by then aggregating the amounts so computed.

 

r.  “Person” means any general partnership, limited partnership, corporation, limited liability company, joint venture, trust, business trust, governmental agency, cooperative, association, individual or other entity, and the heirs, executors, administrators, legal representatives, successors and assigns of such Person as the context may require.

 

3



 

s.  “Profit or Loss” means, for each Fiscal Year or other period, an amount equal to the LLC’s net taxable income or loss for such year or period, determined in accordance with Section 703(a) of the Code (for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Section 703(a)(1) of the Code shall be included in taxable income or loss), with the following adjustments:

 

(i) Any income of the LLC that is exempt from federal income tax and not otherwise taken into account in computing Profit or Loss shall be added to such taxable income or loss;

 

(ii) Any Section 705(a)(2)(B) Expenditures not otherwise taken into account in computing Profit or Loss, shall be subtracted from such taxable income or loss;

 

(iii) In the event the Gross Asset Value of any LLC Property is adjusted pursuant to Section 1.704-1(b)(2)(iv)(f) of the Treasury Regulations or other pertinent sections of such Treasury Regulations, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such property for purposes of computing Profit and Loss;

 

(iv) In lieu of the depreciation, amortization and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into account depreciation with reference to the Gross Asset Value of LLC Property (if different from its adjusted tax basis) pursuant to Section 1.704-1(b)(2)(iv)(g) for such Fiscal Year or other period;

 

(v) Gain or loss resulting from any disposition of Adjusted Property shall be computed by reference to the Gross Asset Value of the property disposed of, notwithstanding that the adjusted tax basis of such property may differ from its Gross Asset Value; and

 

(vi)  Notwithstanding any other provisions, any items which are specially allocated pursuant to Sections 8.c., 8.d., 8.e., 8.f., 8.g., 8.h., 8.i., 8.n., and 8.o . shall not be taken into account in computing Profit or Loss.

 

t.  “Regulatory Allocations” mean, with respect to any Fiscal Year, any allocations made pursuant to the provisions of Sections 8.c., 8.d., 8.e., 8.f., 8.h., 8.i., 8.j., and 8.o.

 

u. “Transfer” means any change in the record or beneficial ownership of a Membership Unit, whether made voluntarily or involuntarily by operation of law.

 

4



 

v.  “Treasury Regulations” means the regulations promulgated by the U.S. Treasury Department pursuant to the Code.

 

2.  Reservation of LLC management to a manager .   Except as otherwise specifically provided in this Agreement, the complete and exclusive discretion in the management and control of the business and affairs of the LLC shall be reserved to a manager.  Such authority and rights of the manager shall include, but are not limited to, the right to admit a new member; terminate a member; appoint officers; purchase, sell, lease or improve any assets including real property; and amend this Agreement.

 

3.  Appointment of Manager and Term of Office .  The initial manager of the LLC shall be FDC. The term of the initial manager and of each subsequent manager shall be indefinite, but shall terminate upon dismissal or resignation of the manager. All managers after the initial manager shall be appointed by the affirmative vote of Members holding at least seventy-five percent (75%) of the Membership Units.

 

4.  Appointment of Officers .  Each officer of the manager shall be an officer of the LLC and, upon election or appointment as an officer of the manager, shall have full power and authority to take any action on behalf of the LLC, including the authority to sign documentation related to the purchase, sale, lease or improvement of real property, except as otherwise expressly provided in this Agreement.   The manager shall have the right to appoint additional officers with such authority and duties as determined by the manager.  Any current officers of the LLC are hereby removed from office.

 

5.  Manager dismissals .  The Members may, without liability, dismiss the manager at any time with or without cause by the affirmative vote of Members holding at least ninety percent (90%) of the Membership Units.

 

6.  Member Voting .  For any matter voted on by the Members, the matter shall be decided by the affirmative vote of Members holding a majority of the Membership Units.  Any action that may be taken at a meeting may be taken without a meeting if a consent in writing setting forth the action to be taken, shall be signed and dated by Members holding at least such number of votes required to be voted in favor of such action at a meeting of the Members.

 

7.              Capital Accounts .

 

a.             A Capital Account shall be established and maintained for each Member.  Each Member’s Capital Account shall reflect each Member’s Capital Contributions to the LLC and the allocations and distributions made pursuant to this Agreement and otherwise shall be adjusted in accordance with Section 704 of the Code and the principles set forth in Section 1.704-1(b) and 1.704-2 of the Treasury Regulations.  Paragraphs a, b and c of this Section 7 are intended to comply with Section 1.704-1(b)(2)(iv) of the Treasury Regulations and shall be interpreted and applied in a manner consistent with such Treasury Regulations.  If the manager shall determine that it is prudent to modify the manner in which the

 

5



 

Capital Accounts are computed in order to comply with Section 1.704-1(b)(2)(iv) of the Treasury Regulations, the manager may make such modification.

 

b.  Upon the Transfer of a Membership Unit after the date of this Agreement, the Capital Account of the transferor Member that is attributable to the transferred interest will be carried over to the transferee Member or assignee of a Member upon written notice to the LLC from such Member but, if the LLC has an election in effect under Section 754 of the Code, the Capital Account will be adjusted to reflect any adjustment required as a result thereof by the Treasury Regulations promulgated pursuant to Section 704(b) of the Code.

 

c.  The Capital Account balance of any Member who receives a “guaranteed payment” (as determined under Section 707(c) of the Code) from the LLC shall be adjusted only to the extent of such Member’s allocable share of any LLC deduction or loss resulting from such guaranteed payment.

 

d.  No interest shall be paid by the LLC on Capital Contributions or on balances in Members’ Capital Accounts.

 

8.  Tax Matters.

 

a. Allocations of Profit and Loss .

 

(i)  Profit for each Fiscal Year shall be allocated to the Members as follows:

 

(a)  first, to the Members in an amount sufficient such that the Capital Account balances of the Members are in proportion to their respective Membership Units; and
 
(b)  second, to the Members in accordance with their respective Membership Units.
 

(ii)  Loss for each Fiscal Year shall be allocated to the Members as follows:

 

(a)  first, to the Members in an amount sufficient such that the Capital Account balances of the Members are in proportion to their respective Membership Units; and
 
(b)  second, to the Members in accordance with their respective Membership Units.

 

6



 

b.  Distributions .

 

(i)  Subject to the provisions of Section 8.b.(ii) , distributions of cash or other property shall be made to the Members at such time or times, and in the amounts, as determined by the manager.

 

(ii)  Except as provided in Section 9 , distributions of cash or other property shall be made to the Members in accordance with their respective Membership Units in effect at the time of the relevant distribution.

 

c.  Member Minimum Gain Chargeback .  If during a Fiscal Year of the LLC there is a net decrease in Member Nonrecourse Debt Minimum Gain, any Member with a share of that Member Nonrecourse Debt Minimum Gain (determined under Section 1.704-2(i)(5) of the Treasury Regulations) as of the beginning of the year must be allocated items of income and gain for the year (and, if necessary, for succeeding years) equal to that Member’s share of such net decrease in accordance with Section 1.704-2(i) of the Treasury Regulations.

 

d.  Minimum Gain Chargeback .  If there is a net decrease in Minimum Gain of the LLC during a Fiscal Year of the LLC, the minimum gain chargeback described in Sections 1.704-2(f) and (g) of the Treasury Regulations shall apply.

 

e.  Qualified Income Offset .  If a Member unexpectedly receives any adjustments, allocations, or distributions described in Section 1.704-1(b)(2)(ii)(d)(4), (5) or (6) of the Treasury Regulations, or any other event creates a deficit in the Member’s Adjusted Capital Account, items of LLC income and gain shall be specially allocated to such Member in an amount and manner sufficient to eliminate such deficit balance as quickly as possible.

 

f.  Limitations on Loss Allocation .  Notwithstanding any other provision of this Agreement to the contrary, no Loss or item of loss or deduction of the LLC shall be allocated to a Member if such allocation would result in a negative balance in such Member’s Adjusted Capital Account.  Such Loss or item of loss or deduction shall be allocated first among the Members with positive balances in their Capital Accounts in proportion to (and to the extent of) such positive balances and thereafter in accordance with their respective Membership Units.

 

g.  Book/Tax Disparities; Section 754 Elections; Etc .

 

(i)  In the case of Contributed Property and Adjusted Property, items of income, gain, loss, deduction and credit, as determined for federal income tax purposes shall be allocated in a manner consistent with the requirements of Section 704(c) of the Code.  In the case of Adjusted Property, such items shall be allocated in a manner consistent with the principles of Section 704(c) of the Code to take into account the difference between the Gross Asset Value of such property and its adjusted tax basis.  The method under Section 704(c) of the Code and the Treasury Regulations thereunder may be approved by the manager.

 

7



 

(ii)  All items of income, gain, loss, deduction and credit recognized by the LLC for federal income tax purposes and allocated to the Members in accordance with the provisions hereof shall be determined without regard to any election under Section 754 of the Code which may be made by the LLC; provided , however , that such allocations, once made, shall be adjusted as necessary or appropriate to take into account those adjustments permitted by Section 734 and 743 of the Code.

 

(iii)  Whenever the income, gain and loss of the LLC allocable hereunder consists of items of different character for tax purposes (e.g., ordinary income, long-term capital gain, interest expense, etc.), the income, gain and loss for tax purposes allocable to each Member shall be deemed to include its pro rata share of each such item except as otherwise required by the Code and the Treasury Regulations or to the extent the corresponding item of income, gain or loss, as computed for book purposes, is allocated non-pro rata.  Notwithstanding the foregoing, if the LLC realizes depreciation recapture income pursuant to Section 1245 or Section 1250 (or other comparable provision) of the Code as the result of the sale or other disposition of any asset, the allocations to each Member hereunder shall be deemed to include the same proportion of such depreciation recapture as the total amount of deductions for tax depreciation of such asset previously allocated to such Member bears to the total amount of deductions for tax depreciation of such asset previously allocated to all Members.  This Section 8.g.(iii)  shall be construed to affect only the character, rather than the amount, of any items of income, gain and loss.

 

(iv)  Allocations pursuant to this Section 8.g. are solely for purposes of federal, state and local taxes.  As such, they shall not affect or in any way be taken into account in computing a Member’s Capital Account or share of Profits, Losses or other items or distributions pursuant to this Agreement.

 

h.  Allocation of Member Nonrecourse Deductions .  Items of loss, deduction or Section 705(a)(2)(B) Expenditures attributable, under Section 1.704-2(i) of the Treasury Regulations, to Member Nonrecourse Debt for any Fiscal Year or other period shall be specifically allocated, as provided in Section 1.704-2(i) of the Treasury Regulations, to the Members in accordance with the ratios in which they bear the economic risk of loss for such debt for purposes of Section 1.752-2 of the Treasury Regulations.

 

i.  Allocation of Nonrecourse Deductions .  Items of loss, deduction or Section 705(a)(2)(B) Expenditures attributable, under Section 1.704-2(c) of the Treasury Regulations, to increases in the LLC’s Minimum Gain for any Fiscal Year or other period shall be specifically allocated, as provided in Section 1.704-2(e) of the Treasury Regulations, to the Members in accordance with their respective Membership Units.

 

8



 

j.  Curative Allocations .  The Regulatory Allocations shall be taken into account in allocating other Profit, Loss and items of income, gain, loss and deduction among the Members so that, to the extent possible, the net amount of such allocations of other Profit, Loss and other items and the Regulatory Allocations to each Member shall be equal to the net amount that would have been allocated to each such Member if the Regulatory Allocations had not occurred.

 

k.  Interest in LLC Profits .  Pursuant to Section 1.752-3(a)(3) of the Treasury Regulations, the Members’ interests in LLC profits for purposes of determining the Members’ proportionate shares of the excess nonrecourse liabilities (as defined in Section 1.752-3(a)(3) of the Treasury Regulations) of the LLC shall be determined in accordance with their respective Membership Units.

 

l.  Distributions in kind .  The LLC may distribute any asset in kind to any Member with corresponding adjustments to the Member’s Capital Account consistent with Section 704 of the Code as determined by the manager to be in the best interest of the Members.

 

m.  Liquidating Distributions in Kind .   Except as otherwise determined by the manager to be in the best interests of the Members, if any assets of the LLC are distributed in kind pursuant to Section 9 , such assets shall be distributed to the Members entitled thereto in the same proportions as if the distribution were in cash. The LLC shall make corresponding adjustments to the Member’s Capital Account consistent with Section 704 of the Code as determined by the manager to be in the best interest of the Members.  If the assets of the LLC are sold in a transaction in which, by reason of the provisions of Section 453 of the Code or any successor thereto, gain is realized but not recognized, such gain shall be taken into account in computing Profit or Loss of the LLC for purposes of allocations and distributions to the Members pursuant to this Section 8 , notwithstanding that the Members may elect to continue the LLC pending collection of deferred purchase money obligations received in connection with such sale.  No further adjustments shall be made to the Capital Accounts when such gain is realized for tax purposes to the extent such gain has previously been reflected in the Capital Accounts.

 

n.  Allocations and Distributions to Transferred Interests .

 

(i)  If any interest in the LLC is transferred, increased or decreased during the year, all Profit and Loss and other items of income, gain, loss, deduction and credit recognized by the LLC for such year shall be allocated among the Members taking into account their varying interests

 

9



 

during the year, in any manner determined by the manager as then permitted by the Code.

 

(ii)  Distributions under Sections 8.b. and 9 shall be made only to Members who, according to the books and records of the LLC, are Members or assignees on the actual date of distribution.  Neither the LLC nor any Member, manager or officer shall incur any liability for making distributions in accordance with this Section 8.n.(ii) .

 

o.  Special Allocations .  In the event that the Internal Revenue Service determines either (i) that any Member’s or an Affiliate’s income attributable to any transaction between the LLC and any Member or its Affiliate (other than, with respect to a Member, in its capacity as a Member) (a “ Member Transaction ”) exceeds the amount paid by the LLC with respect to such Member Transaction or (ii) the LLC’s expense with respect to any such Member Transaction exceeds the amount paid by the LLC with respect to such Member Transaction, the LLC shall specially allocate any deduction attributable to such excess to the Member who (or whose Affiliate) entered into the Member Transaction.

 

p.  Order of Application .  For purposes of this Section 8 , the listed provisions shall be applied in the following order:  Sections 8.c., 8.d., 8.e., 8.f., 8.h., 8.i., 8.j., 8.o., and 8.a .

 

q.  Tax Elections .

 

(i)  The manager shall cause the LLC to make any  tax election that the manager may deem appropriate.
 

(ii)  The manager may cause the LLC to make an election on the appropriate tax return if a distribution of LLC Property as described in Section 734 of the Code occurs or if a Transfer of any Membership Unit as described in Section 743 of the Code occurs, to elect, pursuant to Section 754 of the Code, to adjust the basis of the LLC Properties if advantageous to the LLC and its Members.

 

r.  Tax Matters Member .  The Members shall designate one Member to be the “tax matter partner” pursuant to Section 6231(a)(7) of the Code (such Member, the “Tax Matters Member”).  The LLC shall reimburse the Tax Matters Member for its costs in carrying out its obligations as Tax Matters Member pursuant to this Section 8.q . The initial Tax Matters Member shall be FDC.

 

9.  Distribution of LLC Property and Proceeds upon Liquidation .

 

a.  Winding Up .  If the LLC is dissolved for any reason, the LLC’s affairs shall be wound up as soon as reasonably practicable in the manner set forth below.

 

10



 

(i)  The winding up of the LLC’s affairs shall be supervised by a liquidator (the “ Liquidator ”), which shall be deemed to be a “liquidating trustee” within the meaning of the Act.  The Liquidator shall be the manager or such other Person(s) as are unanimous approved by the Members.

 

(ii) Subject to Section 18-804 of the Act, in winding up the affairs of the LLC, the Liquidator shall have full right and unlimited discretion, in the name of and for and on behalf of the LLC, to:

 

(a) Prosecute and defend civil, criminal or administrative suits;

 

(b) Collect the LLC’s assets, including obligations owed to the LLC;

 

(c) Settle and close the LLC’s business;

 

(d) Dispose of and convey all LLC Property for cash, and in connection therewith to determine the time, manner and terms of any sale or sales of LLC Property, having due regard for the activity and condition of the relevant market and general financial and economic conditions;

 

(e) Pay all reasonable selling costs and other expenses incurred in connection with the winding up out of the proceeds of the disposition of LLC Property;

 

(f) Discharge the LLC’s known liabilities, including payment of debts due Members and their Affiliates without priority or preference among them in proportion to the respective amounts due and, if necessary, to set up, for a period not to exceed ten (10) years after the date of dissolution, such cash reserves as the Liquidator may deem reasonably necessary for any contingent or unforeseen liabilities or obligations of the LLC;

 

(g) Distribute any remaining proceeds from the sale of LLC Property to the Members as provided in Section 9.b. ;

 

(h) Prepare, execute, acknowledge and file a certificate of cancellation under the Act and any other certificates, tax returns or instruments necessary or advisable under any applicable law to effect the winding up and termination of the LLC; and

 

(i) Exercise, without further authorization or consent of any of the parties hereto or their legal representatives or successors in interest, all of the powers of the Members under the terms of this

 

11



 

Agreement to the extent necessary or desirable in the good faith judgment of the Liquidator to perform its duties and functions.

 

b.  Upon completion of all desired sales of LLC Property, and after payment of all selling costs and expenses, the Liquidator shall distribute the proceeds of such sales, and any LLC Property that is to be distributed in kind, to the following groups in the following order of priority:

 

(i)  to satisfy LLC liabilities to creditors, including Members and Directors who are creditors, to the extent otherwise permitted by law (other than for past due LLC distributions), whether by payment or establishment of reserves;

 

(ii)  to the Members, LLC Property to be distributed in kind ; and

 

(iii)  to the Members, in accordance with the positive balances in their respective Capital Accounts (determined after allocating all items for all periods prior to and including the date of distribution, including items relating to sales and distributions pursuant to this Article XII ).

 

c.  All distributions required under Section 9.b. shall be made to the Members by the end of the taxable year in which the liquidation occurs or, if later, within ninety (90) days after the date of such liquidation.

 

d.  The claims of each priority group specified above shall be satisfied in full before satisfying any claims of a lower priority group.  If the assets available for disposition are insufficient to dispose of all of the claims of a priority group, the available assets shall be distributed in proportion to the amounts owed to each creditor or the respective Capital Account balances or Membership Units of each Member in such group.

 

10.  Deficit Capital Accounts .  Notwithstanding anything to the contrary contained in this Agreement, and notwithstanding any custom or rule of law to the contrary, to the extent that the deficit, if any, in the Capital Account of any Member results from or is attributable to deductions and losses of the LLC (including non-cash items such as depreciation), or distributions of money pursuant to this Agreement to all Members in proportion to their respective Membership Units, upon dissolution of the LLC such deficit shall not be an asset of the LLC and such Members shall not be obligated to contribute such amount to the LLC to bring the balance of such Member’s Capital Account to zero.

 

11.  Manager resignations .  The manager may resign as manager at any time.  The manager shall have no liability to the LLC or to any Member for any such resignation.

 

12. Manager and Liquidator Liability .  No manager or Liquidator shall be liable for any monetary damages to the LLC or any Member for any breach of any duties.

 

12



 

13.  New Members .  All Persons desiring to be admitted as a Member must execute an agreement adopting this Agreement and agreeing to be bound by all of the applicable terms and provisions hereof.

 

14.  Transfer of Membership Units . No Membership Unit may be Transferred by any Member, directly or indirectly, to any Person other than a direct or indirect wholly-owned subsidiary of FDC, without the prior written approval of the manager.  In the event a Member desires to Transfer all or part of such Member’s Membership Units or any interest therein, such Member will be responsible for compliance with all conditions of transfer imposed by this Agreement and under applicable law and for any expenses incurred by the LLC for legal and/or accounting services in connection with reviewing any proposed Transfer or issuing opinions in connection therewith.  Any purported Transfer of any Membership Units in the LLC in violation of the provisions of this Agreement shall be wholly void and shall not effectuate the Transfer contemplated thereby.  Notwithstanding anything contained herein to the contrary, no Transfer of any such Membership Units may be effected to any transferee unless such transferee has executed and delivered to the LLC an agreement adopting this Agreement and agreed to be bound by all of the applicable terms and provisions hereof.

 

15.  Members have no agency right .   No Member as a Member shall have the right to bind the LLC in dealings with third parties.

 

16.  Term .  The term of this Agreement shall begin on July 27, 2001 (the “Effective Date”) and shall continue until terminated by vote of the Members on the effective date of the certificate of cancellation of the LLC’s articles of organization.

 

17.  Governing law .  This Agreement shall be governed exclusively by the laws of the State of Delaware (exclusive of its laws governing conflicts of law).

 

18.  Severability . If any provisions contained herein shall be held to be invalid, illegal or unenforceable in any respect, such provision shall be ineffective to the extent, but only to the extent, of such invalidity, illegality or unenforceability without invalidating the remainder of such invalid, illegal or unenforceable provision or provisions or any other provisions hereof, unless such a construction would be unreasonable.

 

19.  Waivers .  No express or implied waiver by any party of any right of the party under this Agreement in any specific circumstance shall be considered to waive any right of the party in any other circumstance.

 

In witness of their acceptance of the above terms and conditions, the parties, in their capacities as Members and as managers, by themselves or by their duly authorized representatives, have duly signed and dated this Agreement.

 

13



 

FIRST DATA CORPORATION,

 

FIRST DATA REAL ESTATE HOLDINGS LLC,

 

 

 

By:  FIRST DATA CORPORATION, member,

 

 

 

 

 

 

 

 

By:

/s/ Stanley J. Andersen

 

By:

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

 

Stanley J. Andersen

 

Assistant Secretary

 

 

Assistant Secretary

 

14


 

 



Exhibit 3.137

 

CERTIFICATE OF FORMATION

 

OF

 

FIRST DATA RESOURCES, LLC

 

Pursuant to the provisions of the Delaware Limited Liability Company Act, the undersigned hereby agrees, certifies and swears to this Certificate of Formation creating a limited liability company to be known as “First Data Resources, LLC”:

 

1 .             The name of the limited liability company is First Data Resources, LLC (the “LLC”).

 

2 .             The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

3 .             This Certificate of Formation shall be effective upon filing.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation of First Data Resources, LLC as of this 25 th day of September, 2006.

 

 

/s/ Joseph C. Mullin

 

Joseph C. Mullin

 

Authorized Person

 




Exhibit 3.138

 

OPERATING AGREEMENT

 

OF

 

FIRST DATA RESOURCES, LLC

 

This Operating Agreement (this “ Agreement ”) is made and entered into as of September 25, 2006 among First Data Resources, LLC, a Delaware limited liability company (the “Company”), and First Data Corporation, a Delaware corporation (“FDC”), as the sole member (the “ Member ”) of the Company.

 

WHEREAS, the Member has heretofore filed a Certificate of Formation and a Certificate of Conversion with the Secretary of State of the State of Delaware to organize the Company under and pursuant to the Delaware Limited Liability Company Act, as amended (the “ Act ”);

 

WHEREAS, in accordance with the Act, each of the Company and the Member desire to enter into this Agreement to set forth the rights, powers and interests of the Member with respect to the Company;

 

NOW, THEREFORE, in consideration of the mutual promises and agreements made herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:

 

1.             Formation and Name .   The Company has been organized as a Delaware limited liability company under and pursuant to the Act by the filing of a Certificate of Formation and a Certificate of Conversion with the Office of the Secretary of State of Delaware as required by the Act.  In the event of a conflict between the terms of this Agreement and the Certificate of Formation, the terms of the Certificate of Formation shall prevail.  The name of the Company is First Data Resources, LLC.

 

2.              Purpose .   The Company is formed for the purpose of engaging in any or all lawful businesses for which limited liability companies may be organized under the Act.

 

3.             Sole Member .   The Member of the Company is listed on Schedule I of this Agreement and the address of the Member is as set forth on such Schedule I .  As of the date hereof, there are no other Members of the Company and no other Person has any right to take part in the ownership of the Company.

 

4.              Management .   The powers of the Company shall be exercised by or under the authority of, and the business and affairs of the Company shall be managed under the

 



 

direction of the Member.  The Member shall be authorized to designate officers of the Company to manage the day to day affairs of the Company.

 

5.              Dissolution .   The Company shall be dissolved only upon the written direction of the Member to dissolve and wind up the affairs of the Company.

 

6.              Allocation of Profits and Losses .   The Company’s profits and losses shall be allocated to the Member in accordance with its percentage of interest in the ownership of the Company.

 

7.              Distributions .   Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.

 

8.              Liability of Members .   The Member shall have no liability for the obligations or liabilities of the Company except to the extent provided in the Act.

 

9.             Conversion .   Effective upon the filing of the Certificate of Conversion, each share of common stock of First Data Resources Inc., the corporate predecessor of the Company, shall be converted into one unit of membership interests of the Company.

 

10.           Governing Law .   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws.

 

2



 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, have duly executed this Operating Agreement as of the 25th day of September, 2006.

 

 

FIRST DATA CORPORATION

 

 

 

 

 

By:

 /s/ Joseph C. Mullin

 

Name:

  Joseph C. Mullin

 

Title:

   Assistant Secretary

 

 

 

 

 

 

 

FIRST DATA RESOURCES, LLC

 

 

 

 

 

By:

 /s/ Joseph C. Mullin

 

Name:

  Joseph C. Mullin

 

Title:

   Assistant Secretary

 

3



 

SCHEDULE I

 

MEMBERS AND MEMBERSHIP INTEREST

 

 

 

Membership

 

Member

 

Interest

 

 

 

 

 

First Data Corporation

 

100%

 

6200 South Quebec Street

 

100 membership units

 

Greenwood Village, CO 80111

 

 

 

 

4


 



Exhibit 3.139

 

CERTIFICATE OF LIMITED PARTNERSHIP
CONCORD PROCESSING, L.P.

 

1.                                             Name of Limited Partnership. The name of the Limited Partnership is:

 

CONCORD PROCESSING, L.P

 

2.                                             Principal Office. The address of the principal office in the United States where records of the partnership are to be kept or made available is set forth below:

 

1800 South Washington Street

Amarillo, Texas 79102

County of Potter

 

3.                                             Registered Agent and Registered Office. The initial registered agent is a corporation by the name set forth below:

 

CT Corporation System

 

The business address of the registered agent and the registered office address is:

 

350 N. St. Paul St.

Dallas, Texas 75201

 

4.                                             General Partner. The name, mailing address, and the street address of the business or residence of each general partner is as follows:

 

The General Partner is a legal entity named Concord One, LLC, a Delaware limited liability company.

 

The mailing address of Concord One, LLC is:

 

1100 Carr Road

Wilmington, Delaware 19809

 

The street address of Concord One, LLC is:

 

1800 Washington Street

Amarillo, Texas 79102

 

5.                                             Effective Date of Filing. This document will become effective as of 5:02 p.m. CST (6:02 p.m EST) on December 31, 2002.

 



 

The undersigned executes this document subject to the penalties imposed by law for the submission of a false or fraudulent document.

 

 

 

GENERAL PARTNER:

 

 

 

CONCORD ONE, LLC

 

 

 

By:

/s/ Gary Crampton

 

 

Gary Crampton

 

 

Chief Manage

 

 

 

 

 



 

Form 424

This space reserved for office use.

/Revised 01/06)

 

Return in duplicate to:

Certificate of Amendment

Secretary of State

 

P.O. Box 13697 Austin,

 

TX 78711-3697 512

 

463-5555

 

FAX; 512/463-5709

 

Filing Fee: See instructions

 

 

Entity Information

 

The name of the filing entity is:

 

 

 

 

 

Concord Processing, L.P.

 

 

 

 

 

State the name of the entity as currently shown in the records of the secretary of state. If the amendment changes the name of the entity, state the old name and not the new name.

 

 

 

The filing entity is a: (Select the appropriate entity type below.)

 

 

 

 

 

o   For-profit Corporation

 

o   Professional Corporation

o   Nonprofit Corporation

 

D Professional Limited Liability Company

·   Cooperative Association

 

o   Professional Association

o   Limited Liability Company

 

        Limited Partnership

 

The file number issued to the filing entity by the secretary of state is :   800155154

 

The date of formation of the entity is:   December 19, 2002

 

Amendments

 

1. Amended Name

(If the purpose of the certificate of amendment is to change the name of the entity, use the following statement)

 

The amendment changes the certificate of formation to change the article or provision that names the filing entity. The article or provision is amended to read as follows:

The name of the filing entity is: (state the new name of the entity below)

 

First Data Retail ATM Services L.P.

 

The name of the entity must contain an organizational designation or accepted abbreviation of such term, as applicable.

 

2. Amended Registered Agent/Registered Office

 

The amendment changes the certificate of formation to change the article or provision stating the name of the registered agent and the registered office address of the filing entity. The article or provision is amended to read as follows:

 

Form 424                                                                                   6

 



 

Registered Agent
(Complete either A or but not both. Also complete C.)

 

o             A. The registered agent is an organization (cannot be entity named above) by the name of:

 

OR

 

o             B. The registered agent is an individual resident of the state whose name is:

 

First Name                                                  M.I.                             Nartzc

 

C. The business address of the registered agent and the registered office address is:

 

 

 

 

TX

 

 

State Zip Code

 

3. Other Added, Altered, or Deleted Provisions

 

Other changes or additions to the certificate of formation may be made in the space provided below. If the space provided is insufficient, incorporate the additional text by providing an attachment to this form. Please read the instructions to this form for further information on format.

 

Text Arca (The attached addendum, if any, is incorporated herein by reference.)

 

o

Add each of the following provisions to the certificate of formation. The identification or reference of the added provision and the full text are as follows:

 

 

 

 

o

Alter each of the following provisions of the certificate of formation. The identification or reference of the altered provision and the full text of the provision as amended are as follows:

 

 

 

 

o

Delete each of the provisions identified below from the certificate of formation.

 

 

Form 424                                                                                   7

 



 

Statement of Approval

 

The amendments to the certificate of formation have been approved in the manner required by the Texas Business Organizations Code and by the governing documents of the entity.

 



 

Effectiveness of Filing

 

A.    x This document becomes effective when the document is filed by the secretary of state.

 

B.    o This document becomes effective at a later date, which is not more than ninety (90) days from the date of signing. The delayed effective date is;

 

C.    o This document takes effect upon the occurrence of a future event or fact, other than the passage of time. The 90 th day after the date of signing is;                                                  The following event or fact will cause the document to take effect in the manner described below:

 

Execution

 

The undersigned signs this document subject to the penalties imposed by law for the submission of a materially false or fraudulent instrument.

 

Date:

May 16, 2006

 

/s/ Joseph C. Mullin

 

 

 

Joseph C. Mullin, Assistant Secretary of the LP’s General Partner,
Concord One, LLC

 

Signature and title of authorized person(s) (see instructions)

 




Exhibit 3.140

 

LIMITED PARTNERSHIP AGREEMENT

 

OF

 

CONCORD PROCESSING, L.P.

 

THIS LIMITED PARTNERSHIP AGREEMENT (this “Agreement”) of CONCORD PROCESSING, L.P., a Texas limited partnership (the “Partnership”), is by and between CONCORD ONE, LLC a Delaware limited liability company (the “General Partner”) and CONCORD NN, LLC, a Delaware limited liability company (“NN” or Limited Partner”);

 

INTRODUCTION

 

WHEREAS, the General Partner and the Limited Partner desire to form a limited partnership upon the terms and conditions set forth herein;

 

NOW, THEREFORE, in consideration of the premises and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties do hereby form the Partnership upon the terms and conditions set forth herein.

 

ARTICLE 1

 

Definitions

 

As used in this Agreement, the following terms shall have the respective meanings indicated:

 

1.1            “Affiliate” of any Person (the “first person”) means any Person directly or indirectly controlling, controlled by, or under common control with the first person. As used in the definition of “Affiliate,” the term “control” means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, whether through ownership of voting securities, by contract or otherwise.

 

1.2             “Additional Capital Contribution” has the meaning given to such term in Section 4.2 of this Agreement.

 

1.3             “Agreement” means this Limited Partnership Agreement of Concord Processing, L.P., as amended from time to time.

 

1.4            “Available Cash” of the Partnership shall mean, as of any date, all cash funds of the Partnership on hand on such date (other than cash funds obtained (A) as contributions to the capital of the Partnership by the Partners or (B) on a Terminating Capital Transaction) after: (a) payment of all expenses and obligations of the Partnership payable as of such time, (b) provision for payment of all outstanding and unpaid current obligations of the Partnership payable as of such time or within a reasonable period of time after such date, and (c) provision for Reserves determined by the General Partner.

 



 

1.5            “Bankruptcy” means, as to any Partner, that Partner’s taking or acquiescing in the taking of any action seeking relief under, or advantage of, any applicable debtor relief liquidation, receivership, conservatorship, bankruptcy, moratorium, rearrangement, insolvency, reorganization, or similar law affecting the rights or remedies of creditors generally, as in effect from time to time. For the purpose of this definition, the term “acquiescing” shall include, without limitation, the failure to file, within 60 days after its entry, a petition, answer, or motion to vacate or to discharge any order, judgment, or decree providing for any relief under any such law.

 

1.6            “Business Day” means any day on which national banking institutions in Delaware is required to be open.

 

1.7            “Capital Account” means the account established for each Partner pursuant to Exhibit B.

 

1.8            “Capital Contribution” means the amount of money contributed to the Partnership by a Partner and shall include the contributions of such Partner made in accordance with Article IV of this Agreement, including without limitation the Initial Capital Contribution, or any additional Capital Contribution, in each instance, as funded by the Partners.

 

1.9            “Certificate” means the certificate of limited partnership, or any amendment thereto, concerning the Partnership filed with the Secretary of State of the State of Texas in accordance with the Limited Partnership Act.

 

1.10          “Code” means the Internal Revenue Code of 1986, as amended.

 

1.11          “Commercially Reasonable Financing” means debt incurred for funds borrowed from a bank or other financial institution to finance the Partnership’s business.

 

1.12          “General Partner” means Concord One, LLC a Delaware limited liability company, together with each Person (if any) that subsequently becomes an additional or substituted General Partner herein in accordance with the terms of this Agreement.

 

1.13          “Initial Capital Contribution” with respect to any Partner shall mean the amount of cash contributed by such Partner to the capital of the Partnership pursuant to Exhibit A attached hereto.

 

1.14          “Limited Partner” means Concord NN, LLC, a Delaware limited liability company, together with each other Person (if any) that subsequently becomes a substituted Limited Partner, but excluding any such Person that subsequently ceases to be a Limited Partner, pursuant to the provisions of this Agreement.

 

1.15          “Limited Partnership Act” means The Texas Revised Limited Partnership Act, as amended from time to time.

 

1.16          “Limited Partnership Interest” means the interest held by any Limited Partner in the Partnership as a limited partner.

 

2



 

1.17          “Liquidating Trustee” means the General Partner or other Person appointed pursuant to Article IX to supervise the , liquidation of the Partnership.

 

1.18          “NN” shall mean Concord NN, LLC, a Delaware limited liability company, its permitted successors and assigns.

 

1.19          “Operations” shall mean all revenue producing activities of the Partnership other than activities relating to a Terminating Capital Transaction.

 

1.20          “Partner(s)” means the General Partner and the Limited Partner(s).

 

1.21          “Partnership” means “Concord Processing, L.P.”

 

1.22          “Percentage Interest” means all rights and interests of a Partner (expressed as a percentage on Exhibit A) under this Agreement and the Limited Partnership Act, including (i) the right of a Partner to receive distributions of revenues, allocations of income and loss and distributions of liquidation proceeds under this Agreement, and (ii) all management rights, voting rights or rights to consent of the General Partner.

 

1.23          “Person” means an individual, partnership, corporation, trust, unincorporated association, or other entity or association.

 

1.24          “Regulations” shall mean the regulations promulgated by the United States Department of the Treasury pursuant to and in respect of provisions of the Code. All references herein to sections of the Regulations shall include any corresponding provision or provisions of succeeding, similar, substitute, proposed or final Regulations.

 

1.25          “Reserves” mean, for any period, the amount set aside for, or amount allocated to, reserves established from the Partnership’s receipts for such period, in amounts deemed appropriate by the General Partner, for contingent liabilities, working capital, reasonable capital expenditures, and payment of other obligations, debts, liabilities, costs, or other Partnership expenses.

 

1.26          “Securities Laws” means the Securities Act of 1933, as amended, and the securities laws of any State together with the rules and regulations promulgated thereunder.

 

1.27          “Terminating Capital Transaction” shall mean any sale or other disposition of all or substantially all of the then remaining assets of the Partnership which is entered into in connection with the dissolution, termination, and winding up of the Partnership or which will result in the dissolution of the Partnership.

 

1.28          “Unrecovered Contribution” with respect to a Partner shall mean the Capital Contributions of such Partner minus the total amount of cash distributed by the Partnership to such Partner pursuant to Section 7. 1 (a), as applicable.

 

1.29         All other terms used herein but not defined shall have the meaning given to them in the text of this Agreement.

 

3



 

ARTICLE 2

 

Organization

 

2.1 Formation of the Partnership. The Partners hereby form the Partnership in accordance with the terms of this Agreement pursuant to the Limited Partnership Act. Except as provided for herein, the Limited Partnership Act shall govern the rights and liabilities of the Partners.

 

2.2 Partnership Certificate. At all times prior to the termination of this Agreement, the General Partner shall cause the Partnership to comply with all requirements imposed by the Limited Partnership Act, including without limitation the filing of the Certificate and any amendments thereto, and shall take all other appropriate action to comply with any legal requirements for the continuation of the Partnership in accordance with the terms of this Agreement in each jurisdiction where the Partnership intends to conduct business.

 

2.3 Partnership Name. The business of the Partnership shall be conducted under the name of “Concord Processing, L.P.”, or such other name as the General Partner shall select from time to time.

 

2.4 Principal Office, Registered Office, Registered Agent. The principal place of business of the Partnership shall be at 1800 South Washington St., Amarillo, Texas 79102, but substitute or additional places of business may be established at such other locations as may from time to time be determined by the General Partner. The registered agent of the Partnership shall be CT Corporation and the registered office of the Partnership in the State of Texas shall be located at 350 N. St. Paul St., Dallas, Texas 75201.

 

2.5 Term of Partnership. The term of the Partnership shall commence upon the filing of the Certificate of Limited Partnership with the Secretary of State of the State of Texas, and shall continue until December 31, 2052, or until such earlier date as the Partnership is dissolved and thereafter, to the extent provided for by applicable law, until wound up and terminated pursuant to the provisions of this Agreement.

 

ARTICLE 3

 

Purposes and Powers

 

3.1 Purposes of the Partnership. The purposes of the Partnership shall be the provision of electronic transaction processing services, together with all action necessary or convenient to such purposes, which development may be funded by available cash of the Partnership, by proceeds from borrowings by the Partnership or by contributions of the Partners.

 

3.2 Powers of the Partnership. The Partnership purposes set forth in Section 3.1 hereof may be accomplished by taking any action which is permitted under the Limited Partnership Act and which is customary or reasonably related to the Partnership purposes set forth above; provided, however, that nothing contained in this Section 3.2 or elsewhere in this Agreement shall obligate the General Partner to take any action on behalf of the Partnership if it

 

4



 

deems such action to be inappropriate or not reasonably necessary to accomplish the Partnership purposes.

 

ARTICLE 4

 

Capital Contributions

 

4.1 Initial Capital Contributions. On the date of this Agreement and simultaneously with the formation of the Partnership, the Partners shall make Capital Contributions in the amounts set forth on Exhibit A hereto (the “Initial Capital Contributions”).

 

4.2 Subsequent Funding. If the General Partner determines that debt financing is not in the best interest of the Partnership and that funds in excess of the Initial Capital Contributions are required (i) to further the purposes set forth in Article 3 of this Agreement, (ii) to pay fees, costs or expenses payable by the Partnership pursuant to this Agreement, or (iii) otherwise to meet the Partnership’s then existing obligations, and, in each case, (A) funds are not otherwise available from the Partnership’s Available Cash and (B) all of the Initial Capital Contributions, together with any equipment or other financing received by the Partnership, have been expended or budgeted for expenditure by the Partnership for purposes of Operations, then within forty-five (45) Business Days after notice from the General Partner, each of the Partners shall make further Capital Contributions in the amount so determined (“Additional Capital Contribution”) pro rata in accordance with each Partner’s respective Percentage Interest. The Additional Capital Contribution, if any, shall be in addition to the Initial Capital Contribution.

 

ARTICLE 5

 

Rights and Obligations of the Limited Partner

 

5.1            General Rights and Limitations of the Limited Partner. No Limited Partner shall be:

 

(a)              personally liable beyond its Capital Contribution for any Partnership losses or liabilities, except as may be required pursuant to the Limited Partnership Act or unless such a liability is founded on some unauthorized activity of the Limited Partner, or except for any particular obligations which a Limited Partner may decide voluntarily to undertake personally pursuant to legal arrangements outside of this Agreement;

 

(b)              allowed to take any part whatsoever in the management or control of the Partnership business (including without limitation the sale of the assets of the Partnership), or to sign for or to bind the Partnership, such power to vest solely and exclusively in the General Partner;

 

(c)              entitled to be paid any salary or to have a Partnership drawing account;

 

(d)              entitled to a return of or any interest on its Capital Contribution, or any profits, except as otherwise provided in this Agreement; or

 

5



 

(e)              entitled to priority over any other Limited Partner, either as to return of its Capital Contribution, or as to gains, losses, or distributions, except as otherwise provided in this Agreement.

 

Notwithstanding the foregoing, a Limited Partner shall be permitted to act or exercise, and shall not be deemed to participate in the control of the business by virtue of acting in any capacity or exercising, any of the powers enumerated in the Limited Partnership Act, including, without limitation, acting as a contractor for or an agent or employee of the Partnership and accepting a salary or other payment for such services.

 

ARTICLE 6

 

Rights and Obligations of the
General Partner

 

6.1 Rights and Obligations of the General Partner as Manager. Subject to the limitations of this Agreement, the General Partner shall have (i) full, exclusive, and complete authority to manage and control the Partnership and make all decisions affecting the management and operation of the Partnership’s business, and (ii) full authority to take any action which the General Partner believes in good faith to be in furtherance of the Partnership’s business and purposes and to exercise all rights and powers generally conferred by law in connection therewith, including contracting with appropriate entities (including, subject to the limitations set forth in Section 6.5(e) hereof, the General Partner, a Limited Partner, and/or any of their respective Affiliates) to provide services to the Partnership at the reasonable expense of the Partnership and borrow money on behalf of the Partnership. No Person or governmental body dealing with the Partnership shall be required to inquire into, or obtain any consents or other documentation as to, the authority of the General Partner to take any such action or to exercise any such rights or powers. The General Partner shall manage the Partnership affairs in a prudent and business-like manner and at all times shall act in the best interests of the Partnership in fulfillment of the purposes herein expressed. Without limiting the generality of the preceding provisions, and subject to the provisions of Section 6.5, the General Partner shall have the authority, right, and power, on behalf of and at the cost and expense of the Partnership:

 

(a)              to enter into contracts with any person or entity to provide assistance regarding, and make all decisions on behalf of the Partnership with respect to the business of the Partnership;

 

(b)              to open, maintain, and close bank accounts with such financial institutions as the General Partner may designate, to designate and change signatories on such accounts, and to draw checks and other orders for the payment of monies;

 

(c)              to invest any cash assets of the Partnership in liquid investments where there is appropriate safety of principal;

 

(d)              to submit any claims or liabilities to arbitration or reference, to settle claims and confess judgments, to prosecute, defend, and settle lawsuits, and to handle all matters with governmental agencies;

 

6



 

(e)              to engage employees, consultants, contractors, architects, engineers, accountants, attorneys, managers, and any and all other agents and assistants, both professional and non-professional, as the General Partner may deem necessary, appropriate, or advisable in furtherance of the purposes of the Partnership, and to compensate such Persons for services rendered;

 

(f)               to maintain the assets of the Partnership in good order and repair;

 

(g)              to maintain insurance of the types and in such amounts deemed appropriate by the General Partner;

 

(h)              to collect all sums due the Partnership;

 

(i)                      to cause the preparation and filing of all Partnership tax returns, and to make all elections for the Partnership thereunder;

 

(j)               subject to the limitations set forth in Section 6.5(a) and (b), to admit substitute Partners to the Partnership in accordance with the provisions hereof;

 

(k)              to the extent that funds of the Partnership are available therefor, to pay as they become due all debts and obligations of the Partnership;

 

(1)               to establish Reserves;

 

(m)             to obtain, as needed, Commercially Reasonable Financing from third parties to fund Operations and, in connection therewith, to issue evidence of indebtedness therefor and to secure the same by mortgage, deed of trust, pledge, or other security interest;

 

(n)              take any and all other action that the General Partner may deem necessary, appropriate, or advisable in furtherance of the purposes of the Partnership and not inconsistent with this Agreement.

 

6.2 Expenses of the Partnership. The Partnership shall bear all direct costs and expenses of maintenance and operation of the Partnership and the property belonging to the Partnership. The Partnership shall employ, at the Partnership’s expense, such personnel and employees, as are approved by the General Partner or as the Management Company is authorized to employ on behalf of the Partnership.

 

6.3 Limitations on Authority and Powers of the General Partner. Without the prior consent of the Limited Partner, or except as otherwise provided for in this Agreement, the General Partner shall not:

 

(a)              admit a Person as an additional or substitute Limited Partner, except in accordance with this Agreement;

 

(b)              admit or substitute any additional General Partner(s) to the Partnership;

 

7



 

(c)              withdraw from the Partnership or sell, assign, or otherwise transfer its interest as General Partner in the Partnership to a third party;

 

(d)              commingle Partnership funds with those of any other Person;

 

(e)              amend this Agreement;

 

(f)               except as otherwise expressly permitted by this Agreement, and as limited by the ability of the General Partner to take such action, voluntarily take any action that will cause the dissolution of the Partnership;

 

(g)              except as provided in Section 4.3, require any Partner to make an Additional Capital Contribution;

 

(h)              sell, transfer, exchange, or otherwise dispose of all or substantially all of the assets of the Partnership or the business of the Partnership by virtue of a sale of the assets thereof or interests therein.

 

6.4              Exculpation and Indemnification of the Partners.

 

(a)              Neither the General Partner, any Limited Partner, nor any of their respective officers, directors, or employees shall be liable, responsible or accountable in damages or otherwise to the Partnership or the Partners for any act or omission performed or made (i) with respect to the General Partner and its officers, directors, or employees, by any of them in the capacity as a General Partner or any other capacity in which any of them act at the request of the Partnership or otherwise, and (ii) with respect to the Limited Partners and their officers, directors, or employees, by any of them in any capacity in which any of them act at the request of the Partnership or otherwise, if, in either case, such Person shall not have been guilty of gross negligence or willful misconduct with respect to such act or omission. Without limitation of the foregoing, no Partner, its officers, directors, and employees shall be so liable, responsible or accountable for any allocation, distribution or other act or omission performed or made by them in good faith reliance on financial statements of the Partnership reported on by independent certified public accountants or for any act or omission performed or made by them in good faith reliance on advice of legal counsel. No Partner nor any of its officers, directors, or employees shall be liable, responsible or accountable in damages or otherwise to the Partnership or any other Partner for any act or omission if such Person shall have been merely negligent with respect to such act or omission.

 

(b)              The Partnership shall have the power and authority to and shall, and the General Partner is hereby directed on behalf of the Partnership to, indemnify and hold harmless, and advance and reimburse expenses related thereto to, the General Partner, the Limited Partner, and any of their partners, members, officers, directors, shareholders and employees, to the fullest extent permitted by the Act and any other applicable law; provided, however, that this indemnification shall be satisfied only out of assets of the Partnership and not out of assets of the Partners.

 

(c)            None of the Partners of the Partnership, nor any partner, member, officer, director, shareholder or employee of any Partner, shall have any personal liability on any leases,

 

8



 

agreements, loans or other obligations of the Partnership, unless such liability is voluntarily assumed by a Partner in writing.

 

ARTICLE 7

 

Income, Losses, Distributions and Fiscal Matters

 

7.1            Distributions of Available Cash Generally. Periodically as determined by the General Partner (but not less frequently than annually), the Available Cash of the Partnership (if any) shall be distributed to the Partners as follows:

 

(a)              First: To the Partners in proportion to their Percentage Interests to the extent of their Unrecovered Contribution balances until each Limited Partner’s Unrecovered Contribution balance is equal zero; and

 

(b)              Second: All remaining amounts of Available Cash shall be distributed to the Partners, pro rata in accordance with their respective Percentage Interest.

 

7.2            Allocations. Allocations of income, gain, loss and deduction for federal, state, and local income tax purposes and for purposes of maintaining the Partners’ Capital Accounts are as stated in Exhibit B.

 

7.3            No Obligation to Restore Deficit Capital Accounts. No Partner with a deficit balance in its Capital Account shall have any obligation to the Partnership or any other Partner to restore said deficit balance. In addition, no venturer or partner in any Partner shall have any liability to the Partnership or any other Partner for any deficit balance in such venturer’s or partner’s Capital Account in the Partner in which it is a partner or venturer. Furthermore, a deficit Capital Account balance of a Partner (or a Capital Account of a partner, or venturer in a Partner) shall not be deemed to be a liability of such Partner (or of such venturer or partner in such Partner) or a Partnership asset or property.

 

7.4            No Interest on Capital Accounts. Except as otherwise provided herein, no interest will be paid on any capital contributed to the Partnership or the balance in any Partner’s Capital Account.

 

7.5            Accounting. The Partnership shall keep its accounts according to the accrual method in accordance with generally accepted accounting principles applied on a consistent basis. The accounts shall readily disclose all items which the Partners are required to take into account separately for income tax purposes.

 

7.6            Fiscal Year. The Partnership fiscal year shall be the calendar year or such other year as required by applicable federal income tax law.

 

7.7            Records. The Partnership’s books and other records, including without limitation those records required pursuant to the Limited Partnership Act, shall be kept at the principal office of the Partnership. The Limited Partner, at its own expense, shall at reasonable times during business hours have access to such books for the purpose of inspecting and copying same.

 

9



 

The books and records shall be preserved for at least six years after the term of the Partnership ends unless otherwise provided by applicable federal or state law.

 

7.8               Bank Accounts. The Partnership shall maintain bank accounts in its name at such financial institutions as the General Partner may select.

 

7.9               Tax Matters Partner. The General Partner shall be the tax matters partner of the Partnership pursuant to Section 6231(a)(7) of the Code.

 

7.10          No Right to Distribution Upon Withdrawal. Upon withdrawal, a Limited Partner shall not have the right to a distribution of the fair market value of its interest in the Limited Partnership.

 

ARTICLE 8

 

Transferability

 

8.1 Prohibition on Transfers. Neither the General Partner nor any Limited Partner may transfer its interest in the Partnership without the prior written consent of the General Partner, which consent may be withheld for any reason in its sole discretion. Any transfer in violation of this Section 8.1 shall be null and void ab initio.

 

8.2 Conditions for Transfers. If the General Partner consents to the transfer of a Partnership interest, the Partner who desires such transfer shall arrange for its transferee to be bound by the provisions of this Agreement, by having such transferee execute two counterparts of an instrument of assignment reasonably satisfactory to the General Partner and by delivering the same to the General Partner together with any such other information that may be required by the General Partner, including, but not limited to, the name and address of the transferee, information regarding the transferee to determine whether confidentiality will be preserved, and such other information as might be required under Section 6050K of the Code and the Treasury Regulations thereunder. It is understood that the proposed transferee shall be required to pay any and all reasonable filing and recording fees, legal fees, accounting fees, and other charges and fees incurred by the Partnership and its counsel as a result of any such transfer. Each assignment or transfer shall be effective in accordance with the provisions of Section 706 of the Code; provided, however, that no attempted assignment or transfer shall be effective or recognized by the Partnership or the Partners until all the requirements of this Article  VIII have been satisfied. If and when the consent of the Partners as provided for in this Article VIII is secured and the other requirements of this Article VIII are satisfied, the transferee shall become a substituted Limited Partner or General Partner thus transferred, and each Partner hereby consents to such substitution. No transfer to a minor or incompetent shall be effective in any respect.

 

8.3 Status Prior to Admission as a Substituted Partner. Unless and until any assignee, transferee, heir, or legatee is admitted to the Partnership as a substituted Partner pursuant to the terms of this Agreement, its status and rights shall be limited to the rights of an assignee of a limited partnership interest under relevant provisions of the Limited Partnership Act.

 

8.4               Admission of Substituted Partner. Upon the effectiveness of an assignment under this Article VIIII, the General Partner shall, if the Partners required under Section 8.1 consent to

 

10



 

admit such transferee as a substituted Partner, execute, file, and record with the appropriate governmental agencies such documents (including amendments to this Agreement) as are required to accomplish the substitution of the transferee as a substituted Partner. The Partnership shall treat a Person who becomes a substituted Partner as the substituted Partner with respect to the Partnership Interest assigned from the date such assignment is effective, notwithstanding the time consumed in preparing and filing the necessary documents with governmental agencies necessary to effectuate the substitution.

 

8.5 Tax Elections with Respect to Substituted Partners. Upon the transfer of all or part of an interest of a Partner in the Partnership, at the request of the transferee of such interest, the General Partner may (but shall not be required to) cause the Partnership to elect, pursuant to Section 754 of the Code or the corresponding provisions of subsequent law, to adjust the basis of the Partnership properties as provided by Sections 734 and 743 of the Code.

 

8.6 Obligations of Substituted Partners. Any Person admitted to the Partnership as a substituted Partner shall be subject to and bound by all the provisions of this Agreement as if originally a party to this Agreement.

 

ARTICLE 9

 

Dissolution and Liquidation

 

9.1 Dissolution and Termination of the Partnership. Each Partner expressly waives any right which it might otherwise have to dissolve the Partnership except as set forth in this Section 9. 1. The Partnership shall be immediately dissolved upon:

 

(a)              the expiration of the term set forth in Section 2.5;

 

(b)              the Bankruptcy, liquidation, or withdrawal of the General Partner for any reason; or

 

(c)              the occurrence of any other circumstances which by law would require that the Partnership be dissolved.

 

Nothing contained in this Section 9.1 is intended to grant to any Partner the right to dissolve the Partnership at will, or to exonerate any Partner from liability to the Partnership and the remaining Partners if it dissolves the Partnership at will.

 

9.2 Reconstitution. In the event the Partnership is dissolved pursuant to Section 9.1, the Partnership may be reconstituted and its business continued by the consent of all Partners.

 

9.3 Death, Bankruptcy or Disability of Limited Partner. The Bankruptcy or dissolution of any Partner shall not result in the dissolution of the Partnership, but the rights of a Partner to share in the profits and losses of the Partnership and to receive distributions of Partnership funds shall, on the happening of such an event, devolve upon the Partner’s successors in interest, as the case may be, subject to this Agreement, and the Partnership shall continue as a limited partnership. The Limited Partner’s successors in interest shall be liable for

 

11



 

all of the obligations of the Limited Partner. In no event shall the successors in interest become a substituted Limited Partner, except in accordance with Article VIII hereof.

 

9.4 Final Accounting. Within a reasonable time following the completion of liquidation, an accounting shall be made of the accounts of the Partnership, the account of each Partner thereof, and of the Partnership’s assets, liabilities, and operations from the date of the last previous accounting to the date of such liquidation.

 

9.5 Liquidation and Priorities on Dissolution. If the Partnership is dissolved and not reconstituted, the General Partner (or such Person as may be designated by the Limited Partner(s), in the event the dissolution is caused pursuant to Section 9.1(b)) shall act as the Liquidating Trustee and immediately proceed to terminate the business of the Partnership. The Liquidating Trustee (other than the General Partner) shall be entitled to receive such reasonable compensation for its services as may be agreed upon by the Liquidating Trustee and the Limited Partners, which consent shall be deemed provided only upon the prior written consent of all Partners. The Liquidating Trustee shall have all of the powers conferred upon and shall be subject to all of the limitations imposed upon the General Partner under the terms of this Agreement to the extent necessary or desirable to perform its duties and functions. The Liquidating Trustee may exercise such powers without further authorization or consent of any of the Partners. The Liquidating Trustee shall, subject to the provisions of Section 6.6, sell as rapidly as is reasonably prudent all Partnership properties, at such prices and on such terms as the Liquidating Trustee, in the exercise of its business judgment, deems in the best interest of the Partnership. The proceeds from such sale or the proceeds from the sale of substantially all of the assets, or the proceeds from such capital contributions, as the case may be, shall be distributed as follows:

 

(a)              first, there shall be distributed to Partnership creditors and obligees funds, to the extent available, sufficient to extinguish Partnership liabilities and obligations (including sums that may have been loaned by Partners or their Affiliates and sums due the Partners or their Affiliates for goods, services, or undertakings furnished to the Partnership for which any Partners or their Affiliates have then become an obligee or creditor of the Partnership), including the cost and expenses of liquidation; and

 

(b)              second, to the Partners in accordance with their respective positive Capital Account balances as adjusted pursuant to Exhibit  B; provided, however, that the distributions under this Section 9.5(b) shall be made by the end of the taxable year of the Partnership during which the liquidation of the Partnership occurs (or, if later, ninety (90) days after the date of liquidation).

 

If the assets are sold on an installment basis, the Partnership shall continue to exist in liquidation until such time as all proceeds have been collected with respect to any installment notes. The proceeds from such installment notes shall be distributed in accordance with the other provisions of this Section 9.5.

 

Notwithstanding anything to the contrary set forth hereinabove, if, after the payment of current Partnership liabilities and obligations to the extent of the funds and/or properties available for that purpose, either any portion of a Partnership borrowing remains unpaid or the

 

12



 

Liquidating Trustee determines that additional funds will be required to meet Partnership costs and expenses theretofore incurred or for which the Partnership may become responOsible, then the Liquidating Trustee shall be obligated to retain such required amounts, if available (or as and when they become available), before any Partnership cash or property is distributed to any Partner.

 

9.6 Indemnification of the Liquidating Trustee. The Liquidating Trustee shall be indemnified and held harmless by the Partnership from and against any and all claims, demands, liabilities, costs, damages, and causes of action of any nature whatsoever, arising out of or incidental to the Liquidating Trustee’s taking of any action authorized under or within the scope of this Article IX; provided, however, that the Liquidating Trustee shall be entitled to no indemnification hereunder where the claim at issue arose out of:

 

(a)            a matter entirely unrelated to the Liquidating Trustee’s acting under the provisions of this Article IX;

 

(b)            the proven gross negligence or willful misconduct of the Liquidating Trustee; or

 

(c)            the proven material breach by the Liquidating Trustee of its obligations under this Article IX.

 

The indemnification rights herein contained shall be cumulative of, and in addition to, any and all other rights, remedies, and recourse to which the Liquidating Trustee shall be entitled, at law or in equity.

 

9.7 Interim Manager. If the Partnership is dissolved as a result of an event described in Section 9.1(b), the Partners may appoint an interim manager of the Partnership, who shall have and may exercise only the rights, powers, and duties of a general partner necessary to preserve the Partnership assets, until: (i) a new General Partner is elected by such Limited Partners, if the Partnership is reconstituted; or (ii) the Liquidating Trustee is appointed pursuant to Section 9.5, if the Partnership is not reconstituted. The interim manager shall not be liable as a general partner to the Partners, and shall, while acting in the capacity as interim manager on behalf of the Partnership, be entitled to the same powers, compensation, and indemnification rights as the Liquidating Trustee.

 

ARTICLE 10

 

Miscellaneous

 

10.1 Notices. Any notice or communication hereunder must be in writing and given by: (a) depositing the same in the United States mail, addressed to the party to be notified, postage prepaid and registered or certified with return receipt requested, (b) depositing the same with a nationally recognized, overnight courier such as FedEx, with all charges for priority, next day delivery pre-paid, or (c) by hand-delivering the same in person. Such notice shall be deemed received on the first business day following such deposit with a nationally recognized, overnight courier, on the fifth Business Day following the date on which it is so mailed or upon actual receipt at the time of hand delivery. For purposes of notice, the addresses of the parties shall be

 

13



 

the addresses for each such Partner listed below. A Limited Partner may change its address for notice by giving notice in writing to the General Partner, stating its new address, and the General Partner may change its address for notice by giving notice thereof to the Limited Partner

 

If to General Partner:

Concord One, LLC

1100 Carr Road

Wilmington, DE 19809

Attn: Gary S. Crampton

 

 

If to NN:

Concord NN, LLC

1100 Carr Road

Wilmington, DE 19809

Attn: Edward T. Haslam

 

10.2 Law Governing. THIS AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF TEXAS WITHOUT REGARD TO, AND WITHOUT GIVING EFFECT TO, THE APPLICATION OF TEXAS CONFLICT OF LAW RULES.

 

10.3 Amendments. This Agreement may be amended by written agreement approved by all Partners. Thereafter, the Limited Partner, or the General Partner to the extent permitted by law, shall promptly execute, or cause to be executed, an amendment to this Agreement and to the Certificate in such form as the General Partner may deem appropriate .

 

10.4 Meetings. Meetings of the Partners may be called by the General Partner or by any Limited Partner. Within five (5) days after receipt of such a call from a Limited Partner, the General Partner shall mail a notice of the meeting to the Limited Partners. A meeting shall be held at a reasonable time and convenient place, as determined by the General Partner, on a date not less than ten (10) or more than twenty (20) days after the mailing of notice of the meeting. Meetings may be held and conducted by telephone or other means of communication that permits all those in attendance to hear and to speak to each other person in attendance thereat. The Limited Partner may vote either in person or by proxy at any meeting. No matters that would constitute taking part in control of the Partnership by the Limited Partner shall be considered at any meeting. Action at any such meeting is limited to those matters specified in the notice of meeting, which matters shall be limited to those matters on which the Limited Partner is entitled to vote pursuant to this Agreement or other matters specified in the Partnership Act. The presence of both Partners constitutes a quorum and except as otherwise provided herein with respect to action on certain matters, the affirmative vote, in person or by proxy, of a majority of interests of the Partners present at such meeting is required to approve any action duly proposed at such meeting.

 

10.5 Action Without a Meeting. Any action that may be taken at a meeting of the Limited Partners may be taken without a meeting if a consent in writing setting forth the action so taken is signed by not less a majority interest of the Limited Partners. Prompt notice of the taking of action without a meeting shall be given to the Limited Partners who have not consented in writing.

 

14



 

10.6 Successors and Assigns. This Agreement, and all the terms and provisions hereof, shall be binding upon and shall inure to the benefit of the Partners and their respective legal representatives, heirs, successors, and assigns.

 

10.7 Counterparts. This Agreement may be executed in multiple counterparts, each of which shall be considered an original, but all of which shall constitute one instrument.

 

10.8 Gender and Number. Whenever required by the context, and as used in this Agreement, the singular number shall include the plural, and the masculine gender shall include the feminine or the neuter, and vice versa.

 

10.9 Severability. This Agreement is intended to be performed in accordance with, and only to the extent permitted by, all applicable laws, ordinances, rules, and regulations of the State of Texas. If any provision of this Agreement or the application thereof to any Person or circumstance shall, for any reason and to any extent, be held invalid or unenforceable, the remainder of this Agreement and the application of such provision to other persons or circumstances shall not be affected thereby, but rather shall be effective and in force to the greatest extent permitted by law.

 

10.10 Waiver of Partition. Notwithstanding any statute or principle of law to the contrary, each Partner hereby agrees that, during the term of the Partnership, it shall have no right (and hereby waives any right that it might otherwise have had) to cause any Partnership property to be partitioned and/or distributed in kind.

 

10.11 Exhibits. Each Exhibit to this Agreement is incorporated herein for all purposes.

 

10.12 Captions. The Article and Section headings appearing in this Agreement are for convenience of reference only and are not intended, to any extent or for any purpose, to limit or define the text of any Article or Section.

 

15



 

IN WITNESS WHEREOF, the parties have executed this Agreement effective as of this 31 st day of December, 2002.

 

 

GENERAL PARTNER:

 

 

 

 

 

CONCORD ONE, LLC

 

 

 

a Delaware limited liability company

 

 

 

 

 

/s/ Gary S. Crampton

 

Gary S. Crampton

 

Chief Manager

 

 

 

 

 

LIMITED PARTNER:

 

 

 

 

 

CONCORD NN, LLC

 

 

 

a Delaware limited liability company

 

/s/ Edward T. Haslam

 

Edward T. Haslam Chief
Manager

 

16


 

EXHIBIT A
PERCENTAGE INTERESTS AND
INITIAL CAPITAL CONTRIBUTIONS

 

 

 

PERCENTAGE
INTEREST

 

INITIAL CAPITAL
CONTRIBUTIONS

 

General Partner:

 

 

 

 

 

Concord One, LLC

 

1

%

$

100.00

 

 

 

 

 

 

 

Limited Partner:

 

 

 

 

 

Concord NN, LLC

 

99

%

$

990.00

 

Total:

 

100

%

$

1,000.00

 

 



 

EXHIBIT B

 

ALLOCATIONS AND TAX PROCEDURES

 

ARTICLE B-I 

DEFINITIONS

 

B.1. Definitions.                                  Capitalized words and phrases used in this Exhibit B have the meaning ascribed to them in this Agreement except as otherwise provided below:

 

B.1.1 “Adjusted Capital Account Deficit” means, with respect to any Partner, the deficit balance, if any, in such Partner’s Capital Account as of the end of the relevant Fiscal Year, after giving effect to the following adjustments:

 

(a)              Credit to such Capital Account any amounts which such Partner is obligated to restore pursuant to any provision of this Agreement or is deemed to be obligated to restore pursuant to the penultimate sentences of Treas. Reg. §§ 1.704-2(g)(1) and 1.704-2(i)(5); and

 

(b)              Debit to such Capital Account the items described in Treas. Reg. §§ 1.704-1(b)(2(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5), and 1.704-1(b)(2)(ii)(d)(6).

 

The foregoing definition of Adjusted Capital Account Deficit is intended to comply with the provisions of Treas. Reg. § 1.704-1(b)(2ii)(d) and shall be interpreted consistently therewith.

 

B.1.2 “Capital Account” means, with respect to any Partner, the Capital Account maintained for such Partner in accordance with the following provisions:

 

(a)              To each Partner’s Capital Account there shall be credited (A) such Partner’s Capital Contributions, (B) such Partner’s distributive share of Profits and any items in the nature of income or gain which are specially allocated pursuant to Sections B.2.3 or B.2.4 hereof, and (C) the amount of any Partnership liabilities assumed by such Partner or which are secured by any property distributed to such Partner. The principal amount of a promissory note which is not readily tradable on an established securities market and which is contributed to the Partnership by the maker of the note (or a Partner related to the maker of the note within the meaning of Treas. Reg. § 1.704-1(b)(2))(c)) shall not be included in the Capital Account of any Partner until the Partnership makes a taxable disposition of the note or until (and to the extent) principal payments are made on the note, all in accordance with Treas. Reg. § 1.704- I (b)(2)(iv)(d)(2) ·

 

(b)              To each Partner’s Capital Account there shall be debited (A) the amount of cash and the Gross Asset Value of any property distributed to such Partner pursuant to any provision of this Agreement, (B) such Partner’s distributive share of Losses and any items in the nature of expenses or losses which are specially allocated pursuant to Sections B.2.3 or B.2.4  hereof, and (C) the amount of any liabilities of such Partner assumed by the Partnership or which are secured by any property contributed by such Partner to the Partnership.

 

1



 

(c)              In the event all or a portion of a Partner’s interest in the Partnership is transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent it relates to the transferred interest; and

 

(d)              In determining the amount of any liability for purposes of subparagraphs (a) and (b) above, there shall be taken into account Code Section 752(c) and any other applicable provisions of the Code and Treasury Regulations.

 

The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Treas. Reg. § 1.7041 (b), and shall be interpreted and applied in a manner consistent therewith. In the event the General Partner shall determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities which are secured by contributed or distributed property or which are assumed by the Partnership or the Partners), are computed in order to comply with Treas. Reg. § 1.704-1(b), the General Partner may make such modification, provided that it is not likely to have a material effect on the amounts distributable to any Partner pursuant to this Agreement upon the dissolution of the Partnership. The General Partner also shall (i) make any adjustments that are necessary or appropriate to maintain equality between the Capital Accounts of the Partners and the amount of Partnership capital reflected on the Partnership’s balance sheet, as computed for book purposes, in accordance with Treas. Reg. § 1.704-1(b)(2)(iv)(q), and (ii) make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Treas. Reg. § 1.704-1(b), provided that, to the extent that any such adjustment is inconsistent with other provisions of this Agreement and would have a material adverse effect on any Partner, such adjustment shall require the consent of such Partner.

 

B.1.3 “Code” means the Internal Revenue Code of 1986, as amended and in effect from time to time, as interpreted by the applicable regulations thereunder.

 

B.1.4 “Partnership Minimum Gain” has the meaning set forth in Treas. Reg. §§ 1.7042(b)(2) and 1.704-2(d) for such term.

 

B.1.5 “Depreciation” means, for each Fiscal Year, an amount equal to the depreciation, amortization, or other cost recovery deduction allowable for federal income tax purposes with respect to an asset for such Fiscal Year, except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes at the beginning of such Fiscal Year, Depreciation shall be an amount which bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation, amortization, or other cost recovery deduction for such Fiscal Year bears to such beginning adjusted tax basis; provided, however, that if the federal income tax depreciation, amortization, or other cost recovery deduction for such Fiscal Year is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the General Partner.

 

B.1.6 “Gross Asset Value” means, with respect to any asset, the asset’s adjusted basis for federal income tax purposes, except as follows:

 

2



 

(a)              The initial Gross Asset Value of any asset contributed by a Partner to the Partnership shall be the gross fair market value of such asset, as determined by the contributing Partner and the General Partner.

 

(b)              The Gross Asset Values of all Partnership assets shall be adjusted to equal their respective gross fair market values (taking Code Section 7701(g) into account), as determined by the General Partner, as of the following times: (A) the acquisition of an additional interest in the Partnership by any new or existing Partner in exchange for more than a de minimis capital contribution; (B) the distribution by the Partnership to a Partner of more than a de minimis amount of property as consideration for an interest in the Partnership and (C) the liquidation of the Partnership within the meaning of Treas. Reg. § 1.7041(b)(2)(ii)(g); provided, however, that adjustments pursuant to clauses (A) and (B) above shall be made only if the General Partner reasonably determines that such adjustments are necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership.

 

(c)            The Gross Asset Value of any Partnership asset distributed to any Partner shall be adjusted to equal the gross fair market value (taking into account Code Section 7701(g) into account) of such asset on the date of distribution as determined by the General Partner.

 

(d)            The Gross Asset Values of Partnership assets shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such assets pursuant to Code Section 734(b) or Code Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Treas. Reg. § 1.704-1(b)(2)(iv)(m), subparagraph (f) of the definition of “Profit” and “Losses” and Section B.2.3(g)  hereof, provided, however, that Gross Asset Values shall not be adjusted pursuant to this subparagraph (d) to the extent the General Partner determines that an adjustment pursuant to subparagraph (b) hereof is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this subparagraph (d).

 

If the Gross Asset Value of an asset has been determined or adjusted pursuant to subparagraphs (a), (b) or (d) hereof, such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such asset.

 

B.1.7 “Partner Nonrecourse Debt” has the meaning set forth in Treas. Reg. § 1.7042(b)(4) for such term.

 

B.1.8 “Partner Nonrecourse Debt Minimum Gain” means an amount, with respect to each Partner Nonrecourse Debt, equal to the Partnership Minimum Gain that would result if such Partner Nonrecourse Debt were treated as a Nonrecourse Liability, determined in accordance with Treas. Reg. § 1. 704-2(i)(3).

 

B.1.9 “Partner Nonrecourse Deductions” has the meaning set forth in Treas. Reg. §§ 1.704-2(i)(1) and 1.704-2(i)(2) for such term.

 

B.1.10 “Nonrecourse Deductions” has the meaning set forth in Treas. Reg. §§ 1.7042(b)(1) and 1.704-2(c). The amount of Nonrecourse Deductions for an Fiscal Year shall generally equal the net increase, if any, in the amount of Partnership Minimum Gain for that Fiscal Year, reduced (but not below zero) by the aggregate distributions during the year of

 

3



 

proceeds of Nonrecourse Liabilities that are allocable to an increase in Partnership Minimum Gain, with such other modifications as provided in Treas. Reg. § 1.704-2(c).

 

B.1.11 “Nonrecourse Liability” has the meaning set forth in Treas. Reg. § 1.7042(b)(3).

 

B.1.12 “Partially Adjusted Capital Account” shall mean with respect to any Partner and any Fiscal Year, the Capital Account of such Partner at the beginning of such Fiscal Year, adjusted as set forth in the definition of Capital Account for all contributions and distributions during such year (including any actual or anticipated Tax Distributions for such year) and all special allocations pursuant to Section B.2.3 and Section B.2.4 with respect to such Fiscal Year, but before giving effect to any allocations of Profits and Losses for such Fiscal Year pursuant to Section B.2.1 and Section B.2.2, plus the Partner’s share of Minimum Gain determined under Treas. Reg. § 1.704-2(g) and plus the Partner’s share of “partner nonrecourse debt minimum gain,” as defined and determined in Treas. Reg. §§ 1.704-(2)(i)(2) and 1.704-2(i)(4), all computed immediately prior to the hypothetical sale described in the definition for Target Capital Account.

 

B.1.13 “Profits” and “Losses” means, for each Fiscal Year, an amount equal to the Partnership’s taxable income or loss for such Fiscal Year, determined in accordance with Code Section 703(a) (for this purpose, all items of income, gain, loss, or deduction required to be stated separately pursuant to Code Section 703(a)(1) shall be included in taxable income or loss), with the following adjustments (without duplication):

 

(a)              Any income of the Partnership that is exempt from federal income tax and not otherwise taken into account in computing Profits or Losses pursuant to this definition of “Profits” and “Losses” shall be added to such taxable income or loss.

 

(b)              Any expenditures of the Partnership described in Code Section 705(a)(2)(B) or treated as Code Section 705(a)(2)(B) expenditures pursuant to Treas. Reg. § 1.704-1(b)(2)(iv)(1), and not otherwise taken into account in computing Profits or Losses pursuant to this definition of “Profits” and “Losses” shall be subtracted from such taxable income or loss.

 

(c)              In the event the Gross Asset Value of any Property is adjusted pursuant to subparagraphs (b) or (c) of the definition of “Gross Asset Value,” hereof, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the Gross Asset Value of the asset) or an item of loss (if the adjustment decreases the Gross Asset Value of the asset) from the disposition of such asset and shall be taken into account for purposes of computing Profits or Losses.

 

(d)              Gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the Gross Asset Value of the property disposed of, notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value.

 

(e)              In lieu of the depreciation, amortization, and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into

 

4



 

account Depreciation for such Fiscal Year, computed in accordance with the definition of “Depreciation”.

 

(f)               To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required pursuant to Treas. Reg. § 1.704-1(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in complete liquidation of a Partner’s interest in the Partnership, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) from the disposition of such asset and shall be taken into account for purposes of computing Profits or Losses.

 

(g)              Any items which are specially allocated pursuant to Sections B.2.3 or B.2.4 hereof shall not be taken into account in computing Profits or Losses. The amounts of the items of Partnership income, gain, loss, or deduction available to be specially allocated pursuant to Sections B.2.3 or B.2.4 hereof shall be determined by applying rules analogous to those set forth in subparagraphs (a) through (f) above.

 

B1.14 “Regulatory Allocations” has the meaning set forth in Section B.2.4 hereof.

 

B.1.15 “Target Capital Account” means, with respect to any Partner and for any Fiscal Year, an amount (which may be either a positive or negative balance) equal to the hypothetical distributions such Partner would receive if the hypothetical distribution to a Partner is equal to the sum of (A) amount that would be received by such Partner if all Partnership assets were sold for cash equal to their Gross Asset Value and, all Partnership liabilities were satisfied to the extent required by their terms (limited, with respect to Nonrecourse Liability or Partner Nonrecourse Debt, to the Gross Asset Value of the assets securing each such liability) and the remaining assets were distributed in full to the Partners pursuant to Section 7. 1 of the Agreement, all as of the last day of such year.

 

B.1.16 “Tax Matters Partner” has the meaning set forth in Section B.3.3(a) hereof

 

B.1.17 “Treasury Regulation” or “Treas. Reg.” means any temporary or final income tax regulation issued by the United States Treasury Department.

 

ARTICLE B-II

ALLOCATIONS OF PROFITS AND LOSSES

 

B.2.1 Profits. After giving effect to the special allocations set forth in Sections B.2.3  and B.2.4 hereof, Profits for any Fiscal Year shall be allocated in the following order and priority:

 

Profits for any Fiscal Year shall be allocated among the Partners so as to reduce, proportionately, the differences between their respective Target Capital Accounts and Partially Adjusted Capital Accounts for such Fiscal Year. No portion of the Profits for any Fiscal Year shall be allocated to a Partner whose Partially Adjusted

 

5



 

Capital Account is greater than or equal to its Target Capital Account for such Fiscal Year.

 

B.2.2 Losses. After giving effect to the special allocations set forth in Sections B.2.3  and B.2.4 hereof; Losses for any Fiscal Year shall be allocated as set forth in Section B.2.2(a)  below, subject to the limitation in Section B.2.2b below:

 

(a)            Losses for any Fiscal Year shall be allocated among the Partners so as to reduce, proportionately, the differences between their respective Partially Adjusted Capital Accounts and Target Capital Accounts for such Fiscal Year. No portion of the Losses shall be allocated to a Partner whose Target Capital Account is greater than of equal to its Partially Adjusted Capital Account for such Fiscal Year.

 

(b)            The Losses allocated pursuant to Section B.2.2(a)  hereof shall not exceed the maximum amount of Losses that can be so allocated without causing any Limited Partner to have an Adjusted Capital Account Deficit at the end of any Fiscal Year. In the event some but not all of the Limited Partners would have Adjusted Capital Account Deficits as a consequence of an allocation of Losses pursuant to Section B.2.2(a), the limitation set forth in this Section B.2.2.(c)  shall be applied on a Limited Partner by Limited Partner basis so as to allocate the maximum permissible Losses to each Limited Partner under Treas. Reg. § 1.704-1(b)(2)(ii)(d), with any excess losses allocated to the General Partner.

 

B.2.3 Special Allocations. The following special allocations shall be made in the following order and priority:

 

(a)              Minimum Gain Chargeback. Except as otherwise provided in Treas. Reg. § 1.704-2(f), notwithstanding any other provision of this Agreement, if there is a net decrease in Partnership Minimum Gain during any Fiscal Year, each Partner shall be specially allocated items of Partnership income and gain for such Fiscal Year (and, if necessary, subsequent Fiscal Years) in an amount equal to such Partner’s share of the net decrease in Partnership Minimum Gain, determined in accordance with Treas. Reg. § 1.704-2(g). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Partner pursuant thereto. The items to be so allocated shall be determined in accordance with Treas. Reg. §§ 1.7042(f)(6) and 1.704-20)(2). This Section B.2.3(a)  is intended to comply with the minimum gain chargeback requirement in Treas. Reg. § 1.704-2(f) and shall be interpreted consistently therewith.

 

(b)              Partner Nonrecourse Debt Minimum Gain Chargeback. Except as otherwise provided in Treas. Reg. § 1.704-2(i)(4), notwithstanding any other provision of this Agreement, if there is a net decrease in Partner Nonrecourse Debt Minimum Gain attributable to a Partner Nonrecourse Debt during any Fiscal Year, each Partner who has a share of the Partner Nonrecourse Debt Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Treas. Reg. § 1.704-2(i)(5), shall be specially allocated items of Partnership income and gain for such Fiscal Year (and, if necessary, subsequent Fiscal Years) in an amount equal to such Partner’s share of the net decrease in Partner Nonrecourse Debt Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Treas. Reg. §§ 1.704-2(i)(4). Allocations pursuant to the previous sentence shall be made in proportion to the

 

6



 

respective amounts required to be allocated to each Partner pursuant thereto. The items to be so allocated shall be determined in accordance with Treas. Reg. §§ 1.704-2(i)(4) and 1. 704-20)(2). This Section B.2.3(b)  is intended to comply with the partner nonrecourse debt minimum gain chargeback requirement in Treas. Reg. § 1.704-2(i)(4) and shall be interpreted consistently therewith.

 

(c)            Qualified Income Offset. In the event any Partner unexpectedly receives any adjustments, allocations, or distributions described in Treas. Reg. §§ 1.704-1(b)(2)(ii)(d)(4), 1.704-1(b)(2)(ii)(d)(5) or 1.704-1(b)(2)(ii)(d)(6), items of Partnership income and gain shall be specially allocated to each such Partner in an amount and manner sufficient to eliminate, to the extent required by the Treasury Regulations, the Adjusted Capital Account Deficit of such Partner as quickly as possible, provided that an allocation pursuant to this Section B.2.3(c)  shall be made only if and to the extent that such Partner would have an Adjusted Capital Deficit after all other allocations provided for in this Agreement have been tentatively made as if this Section B.2.3(c)  were not in this Agreement. This Section B.2.3(c)  is intended to comply with the qualified income offset requirement in Treas. Reg. § 1.704-1(b)(2)(ii)(d) and shall be interpreted consistently therewith.

 

(d)            Gross Income Allocation. In the event any Partner has a deficit Capital Account at the end of any Fiscal Year which is in excess of the sum of (i) the amount such Partner is obligated to restore pursuant to any provision of this Agreement and (ii) the amount such Partner is deemed to be obligated to restore pursuant to the penultimate sentences of Treas. Reg. §§ 1.704-2(g)(1) and 1.704-2(i)(5), each such Partner shall be specially allocated items of Partnership income and gain in the amount of such excess as quickly as possible, provided that an allocation pursuant to this Section B.2.3(d)  shall be made only if and to the extent that such Partner would have a deficit Capital Account in excess of such sum after all other allocations provided for in this Agreement have been made as if Section B.2.3(c)  hereof and this Section B.2.3(d)  were not in this Agreement.

 

(e)            Nonrecourse Deductions. Nonrecourse Deductions for any Fiscal Year shall be specially allocated to the Partners in accordance with their Percentage Interests.

 

(f)             Partner Nonrecourse Deductions. Partner Nonrecourse Deductions for any Fiscal Year shall be specially allocated to the Partner who bears the economic risk of loss with respect to the Partner Nonrecourse Debt to which such Partner Nonrecourse Deductions are attributable in accordance with Treas. Reg. § 1.704-2(i)(1)- provided, however, that if more than one Partner bears the economic risk of loss for such debt, the Partner Nonrecourse Deductions attributable to such Partner Nonrecourse Debt shall be allocated to and among the Partners in the same proportion that they bear the economic risk of loss for such Partner Nonrecourse Debt. This Section B.2.3(f) is intended to comply with the provision of Treas. Reg. § 1.704-2(i) and shall be interpreted consistently therewith.

 

(g)            Section 754 Adjustments. To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Treas. Reg. §§ 1.704-1(b)(2)(iv)(m)(2) or 1.704-1(b)(2)(iv)(m)(4), to be taken into account in determining Capital Accounts as the result of a distribution to a Partner in complete liquidation of such Partner’s interest in the Partnership, the amount of such adjustment

 

7



 

to the Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Partners in accordance with their interests in the Partnership in the event Treas. Reg. § 1.704-1(b)(2)(iv)(m)(2) applies, or to the Partner to whom such distribution was made in the event Treas. Reg. §1.704-1(b)(2)(iv)(m)(4) applies.

 

(h)             Additional Allocations. The following special allocations shall be made:

 

(i) If the Partnership has Profits for any Fiscal Year (determined before giving effect to this Section B.2.3(h)), any Partner whose Partially Adjusted Capital Account is greater than its Target Capital Account for such Fiscal Year shall be specially allocated items of Partner deduction or loss (included in the calculation of Profits) for such Fiscal Year equal to the difference between its Target Capital Account and its Partially Adjusted Capital Account. In the event the Partnership has insufficient items of deduction and loss for such Fiscal Year to satisfy the previous sentence with respect to all such Partners, the available items of deduction and loss shall be divided among such Partners in proportion to their differences.

 

(ii)              If the Partnership has Loss for any Fiscal Year (determined prior to giving effect to this Section B.2.3(h)), any Partner whose Target Capital Account is greater than its Partially Adjusted Capital Account for such Fiscal Year shall be specially allocated items of Partnership income or gain (included in the calculation of Loss) for such Fiscal Year equal to the difference between its Partially Adjusted Capital Account and Target Capital Account. In the event the Partnership has insufficient items of income or gain for such Fiscal Year to satisfy the previous sentence with respect to all such Partners, the available items of income or gain shall be divided among such Partners in proportion to such differences.

 

(iii)             The availability of items of income, gain, loss or deduction to be specially allocated pursuant to this Section B.2.3(h)  shall be determined after giving full effect to all of the preceding provisions of Section B.2.3.

 

B.2.4 Curative Allocations. The allocations set forth in Sections B.2.2(b) and B.2.3(a)  through (g)  (the “Regulatory Allocations”)  are intended to comply with certain requirements of the Treasury Regulations. it is the intent of the Partners that, to the extent possible, all Regulatory Allocations shall be offset either with other Regulatory Allocations or with special allocations of other items of Partnership income, gain, loss or deduction pursuant to this Section B.2.4. Therefore, notwithstanding any other provision of this Agreement (other than the Regulatory Allocations), the General Partner shall make such offsetting allocations of Partnership income, gain, loss, or deduction in whatever manner it determine appropriate so that, after such offsetting allocations are made, each Partner’s Capital Account balance is, to the extent possible, equal to the Capital Account balance such Partner would have had if the Regulatory Allocations were not part of this Agreement.

 

8



 

B.2.5 Intent of Allocations. The parties intend that the allocation provisions of this Exhibit B shall produce final Capital Account balances of the Partners that will permit liquidating distributions in accordance with Section 7.1 of the Agreement. To the extent that the allocations required in this Exhibit B would fail to produce such final Capital Account balances, (i) such allocation provisions shall be amended by the General Partner if and to the extent necessary to produce such result and (ii) items of Partnership income, gain, loss, or deduction for prior open taxable years shall be reallocated by the General Partner among the Partners to the extent it is not possible to achieve such result with allocations of Partnership income, gain, loss, or deduction for the current taxable year and future taxable years.

 

B.2.6              Other Allocation Rules.

 

(a)              Profits, Losses or any other items allocable to any period shall be determined on a daily, monthly or other basis, as determined by the General Partner using any permissible method under Code Section 706 and the Treasury Regulations thereunder.

 

(b)              The Partners are aware of the income tax consequences of the allocations made in this Agreement and hereby agree to be bound by the provisions of this Agreement in reporting their shares of Partnership income and loss for income tax purposes.

 

(c)              Solely for purposes of determining a Partner’s proportionate share of the “excess nonrecourse liabilities” of the Partnership within the meaning of Treas. Reg. § 1.7523(a)(3), the Partners’ interests in Partnership profits shall be allocated in accordance with their Percentage Interests.

 

(d)              To the extent permitted by Treas. Reg. § 1.704-2(h)(3), the General Partner shall endeavor to treat distributions as having been made from the proceeds of a Nonrecourse Liability or a Partner Nonrecourse Debt only to the extent that such distributions would cause or increase an Adjusted Capital Account Deficit for any Partner.

 

B.2.7              Tax Allocations; Code Section 704(c).

 

(a)              In accordance with Code Section 704(c) and the Treasury Regulations thereunder, income, gain, loss, and deduction with respect to any property contributed to the capital of the Partnership shall, solely for tax purposes, be allocated among the Partners so as to take account of any variation between the adjusted basis of such property to the Partnership for federal income tax purposes and its initial Gross Asset Value (computed in accordance with subparagraph (a) of the definition of “Gross Asset Value”. The Partnership shall utilize the traditional method with curative allocations as described in Treas. Reg. § 1.704-3(c) with respect to each item of contributed property.

 

(b)              In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to subparagraph (b) of the definition of “Gross Asset Value”, subsequent allocations of income, gain, loss, and deduction with respect to such asset shall take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Gross Asset Value in the same manner as under Code Section 704(c) and the Treasury Regulations thereunder.

 

9



 

(c)                Subject to Section B.2.7(a), any elections or other decisions relating to such allocations shall be made by the General Partner. Allocations pursuant to this Section B.2.7 are solely for purposes of federal, state, and local taxes and shall not affect, or in any way be taken into account in computing, any Partner’s Capital Account or share of Profits, Losses, other items, or distributions pursuant to any provision of this Agreement.

 

(d)              Except as otherwise provided in this Agreement, all items of Partnership income, gain, loss, deduction, and any other allocations not otherwise provided for shall be divided among the Partners in the same proportions as they share Profits or Losses, as the case may be, for the Fiscal Year. For purposes of determining the nature (as ordinary or capital) of any Partnership gain allocated among the Partners for Federal income tax purposes pursuant to this Agreement, the portion of such gain required to be recognized as ordinary income pursuant to Code Sections 1245 and/or 1250 shall be deemed to be allocated among the Partners in accordance with Treas. Reg. § 1.1245-1(e)(2) and 1.1250-1(f).

 

B.2.8 Reliance on Advice of Accountants and Attorne ( y) s. The General Partner will

 

have no liability to the Partners or the Partnership if the General Partner relies upon the written opinion of tax counsel or accountants retained by the Partnership with respect to all matters (including disputes) relating to computations and determinations required to be made under this Exhibit B or other related provisions of this Agreement.

 

ARTICLE B-III

 

OTHER TAX MATTERS

 

B.3.1 Tax Returns. The General Partner shall prepare and timely file all federal, state, and local tax returns required to be filed by the Partnership in accordance with this Agreement.

 

B.3.2 Tax Elections. The Partnership shall make the following elections for tax purposes on the appropriate returns:

 

(a)            the Partnership’s taxable year shall be determined as provided in Section 7.6 of the Agreement;

 

(b)            the Partnership’s books and records shall be kept as provided in Section 7.5;

 

(c)            if a distribution of the Partnership’s property as described in Code Section 734 occurs or upon a transfer of an interest in the Partnership as described in Code Section 743 occurs, on request by notice from any Partner, to elect, pursuant to Code Section 754, to adjust the basis of Partnership’s properties;

 

(d)            to elect to amortize the organizational expenses of the Partnership ratably over a period of 60 months as permitted by Code Section 709(b); and

 

(e)            any other election the General Partner deems appropriate and in the best interests of the Partners.

 

 

10



 

The Partnership intends to be classified as a partnership; for federal income tax purposes under Treas. Reg. § 301.7701-3. Neither the Partnership nor any Partner may make an election under Treas. Reg. § 301.7701-3(c) to treat the Partnership as an association taxable as a corporation. To the extent Treas. Reg. § 301.7701-3 does not govern the state and local tax classification of the Partnership, the General Partner shall take such action as may be permitted or required under any state and/or local law applicable to the Partnership to cause the Partnership to be taxable as, and in a manner consistent with, a partnership (or the functional equivalent thereof under applicable law) for the state and/or local income tax purposes. In addition, neither the Partnership nor any Partner may make an election for the Partnership to be excluded from the application of the provisions of subchapter K of chapter I of subtitle A of the Code or any similar provisions of applicable state law and no provision of this Agreement shall be construed to sanction or approve such an election.

 

B.3.3 Tax Matters Partner. In accordance with Section 7. 9 of the Agreement the General Partner is hereby designated the “tax matters partner” (herein so called) as that term is defined in Code Section 6231(a)(7).

 

B.3.4 Amounts Withheld. All amounts required to be withheld pursuant to federal, state, local, or foreign tax laws shall be treated as amounts actually distributed to the affected Partners for all purposes under this Agreement. The General Partner is hereby authorized to withhold from distributions, or with respect to allocations, to the Partners and to pay over any federal, state, local, or foreign government any amounts required to be so withheld pursuant to federal, state, or local law.

 

11




Exhibit 3.141

CERTIFICATE OF FORMATION

 

of

 

FIRST ASURETEE LLC

 

This Certificate of Formation of First aSuretee LLC (the “LLC”), dated January 22, 2002 is being duly executed and filed by Stanley J. Andersen, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC” Act”).

 

FIRST .                    The name of the limited liability company formed hereby is First aSuretee LLC.

 

SECOND .               The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                   The LLC’s existence will be perpetual.

 

FOURTH .              The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                    The initial member of the LLC is First Data Corporation, a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

FIRST ASURETEE LLC

(a Delaware limited liability company)

 

It is hereby certified that:

 

1.      The name of the limited liability company (hereinafter called the “LLC”) is

 

First aSuretee LLC.

 

2.      The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

“FIRST.  The name of the limited liability company formed hereby is First Data Secure LLC.”

 

 

Executed on December 16, 2003.

 

 

   /s/ Stanley J. Andersen

 

   First Data Corporation, sole member

 

   by: Stanley J. Andersen, Assistant Secretary

 




Exhibit 3.142

 

LIMITED LIABILITY COMPANY AGREEMENT

 

Of

 

FIRST DATA SECURE LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of First Data Secure LLC (the “ Company ”).

 

WHEREAS, the Company was formed the Sole Member in Delaware on January 23, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on December 17, 2003, the Company changed its name from First aSuretee LLC to First Data Secure LLC.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be First Data Secure LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

1



 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3




Exhibit 3.143

 

CERTIFICATE OF FORMATION

 

of

 

FIRST DATA SOLUTIONS L.L.C.

 

This Certificate of Formation of First Data Solutions L.L.C. (the “L.L.C.”), dated March 25, 1999 is being duly executed and filed by Thomas A. Rossi, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “L.L.C.” Act”).

 

FIRST .                   The name of the limited liability company formed hereby is First Data Solutions L.L.C.

 

SECOND .              The address of the registered office of the L.L.C. in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                  The L.L.C.’s existence will be perpetual.

 

FOURTH .              The business purpose of the L.L.C. is any purpose permitted pursuant to the L.L.C. Act.

 

FIFTH .                   The initial member of the L.L.C. is First Data Integrated Services Inc., a Delaware corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

  /s/ Thomas A. Rossi

 

Thomas A. Rossi

 

Authorized Person

 


 

 

 



Exhibit 3.144

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

FIRST DATA SOLUTIONS, L.L.C.

 

This Limited Liability Company Agreement (this “Agreement”) of First Data Solutions, L.L.C. (the “Company”) is entered into as of February 28, 2006 by and between the Company and First Data Integrated Services, Inc. (the “Member”).

 

The Company has been organized as a Delaware limited liability company under and pursuant to the Delaware Limited Liability Company Act, as amended (the “Act”), by the filing of a Certificate of Formation (the “Certificate of Formation”) with the Secretary of State of the State of Delaware.

 

The Company and the Member hereby agree as follows:

 

1.               Name. The name of the limited liability company is First Data Solutions, L.L.C.

 

2.               Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing.

 

3.               Registered Office. The address of the registered office of the Company is set forth in the Certificate of Formation.

 

4.               Registered Agent. The name and address of the registered agent of the Company for service of process on the Company is set forth in the Certificate of Formation.

 

5.               Membership Interests. The names of the Member and its membership interest in the Company are as follows:

 

Name

 

Membership Interests

 

First Data Integrated Services, Inc.

 

100% Membership Interest

 

 

6.             Powers. The business and affairs of the Company shall be managed by the Members. The Members, upon a unanimous vote or written consent, shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by Members under the laws of the State of Delaware.

 



 

7.               Dissolution. The Company shall dissolve, and its affairs shall be wound up upon the first to occur of the following: (a) the unanimous vote or written consent of the Members, (b) at any time that there are no Members of the Company, unless the business of the Company is continued in accordance with the Act, or (c) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

8.               Distributions. Distributions shall be made to the Members at the times and in the aggregate amounts determined by the unanimous vote or written consent of the Members. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to a Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.

 

9.               Admission of Additional Members. One (1) or more additional members of the Company may be admitted to the Company with the unanimous vote or written consent of the Members.

 

10.             Liability of Members. The Members shall not have any liability for the obligations or liabilities of the Company except to the extent provided in the Act.

 

11.             Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws.

 



 

IN WITNESS WHEREOF, each of the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the 28th day of February, 2006.

 

 

First Data Solutions, L.L.C.

 

 

 

By:

/s/ Joseph C. Mullin

 

Name: Joseph C. Mullin

 

Title:   Assistant Secretary

 

 

 

 

 

First Data Integrated Services, Inc.

 

 

 

 

 

By:

/s/ Joseph C. Mullin

 

Name: Joseph C. Mullin

 

Title:   Assistant Secretary

 




Exhibit 3.145

 

RESTATED AND AMENDED CERTIFICATE OF INCORPORATION

OF

INTEGRATED SYSTEMS TECHNOLOGIES CORPORATION

 

Integrated Systems Technologies Corporation, a Delaware corporation, the original Certificate of Incorporation of which was filed with the Secretary of State of the State of Delaware on April 19, 1991 under the name Integrated Systems Technologies, Inc., HEREBY CERTIFIES that this Restated and Amended Certificate of Incorporation restating, integrating and amending its Certificate of Incorporation was duly adopted by its Board of Directors in accordance with Sections 242 and 245 of the General Corporation Law of the State of Delaware.

 

ONE.

The name of this corporation is First Data Technologies, Inc. (the “Corporation”).

 

 

TWO.

The address of the corporation’s registered office in the State of Delaware is located at Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, County of New Castle.  The name of its registered agent at such office is The Corporation Trust Company.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock.  The total number of shares of Common Stock this corporation shall have authority to issue is 100 with par value of $1.00 per share.

 

 

FIVE.

The corporation is to have perpetual existence.

 

 

SIX.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

 

SEVEN.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

EIGHT.

Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws provide.  The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 



 

NINE.

To the fullest extent permitted by the Delaware General Corporation Law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Delaware Law”), a director of the corporation shall not be liable to the corporation or its stockholder for monetary damages for breach of fiduciary duty as director.  The corporation shall indemnify, in the manner and to the fullest extent permitted by Delaware Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise.  The corporation may, to the fullest extent permitted by the Delaware Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person.  The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein.  To the fullest extent permitted by the Delaware Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified.  The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Delaware Law, not shall it be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, the corporation’s Bylaws, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Neither any amendment, repeal or adoption under Delaware Law nor under this Certificate of Incorporation inconsistent with this Section TEN, shall eliminate or reduce the effect of this Section TEN in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section TEN, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

TEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees) to, in each case to the fullest extent permitted by the Delaware Law as the same exists or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the

 



 

 

corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise.  The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Delaware Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he is not entitled to be so indemnified.

 

 

ELEVEN.

Advance notice of new business and stockholder nominations for the election of directors shall be given in the manner and to the extent provided in the Bylaws of the corporation.  Elections of directors need not be by written ballot, unless the Bylaws of the corporation shall so provide.

 

 

TWELVE.

The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter proscribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, Integrated Systems Technologies Corporation has caused this Certificate to be signed on this 26 th day of January, 1994 in its name and attested by duly authorized officers.

 

 

 

 

INTEGRATED SYSTEMS

ATTEST

 

TECHNOLOGIES CORPORATION

 

 

 

      /s/ Kathleen A. Reilly

 

  /s/ Charles T. Fote

      Kathleen A. Reilly

 

      Charles T. Fote

      Assistant Secretary

 

      President

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

FIRST DATA TECHNOLOGIES INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 1013 Centre Road, City of Wilmington 19805, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on December 10, 1997 .

 

 

 

 

 

 

/s/ Thomas A. Rossi

 

NAME: Thomas A. Rossi

 

TITLE: Asst. Secretary

 




Exhibit 3.146

 

AMENDED AND RESTATED BYLAWS

OF

 

FIRST DATA TECHNOLOGIES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.147

 

AMENDED AND RESTATED PARTNERSHIP AGREEMENT

 

THIS AMENDED AND RESTATED PARTNERSHIP AGREEMENT (the “Agreement”) is entered into May 15, 2003 (with the amendments thereto being effective as of the applicable dates set forth in Section 15.16), by and among FDR Interactive Technologies Corporation (“FDRIT”), a New York corporation, First Data Communications Corporation (“FDCC”), a Delaware corporation, First Data Resources, Inc. (“FDR”), a Delaware corporation, SY Holdings, Inc. (“SY Holdings”), a Delaware corporation, Call Interactive Holdings LLC (“CI Holdings”), a Delaware limited liability company and First Data Voice Services (formerly known as FDR Interactive Technologies and Call Interactive), a general partnership (the “Partnership”).

 

RECITALS

 

WHEREAS, FDRIT (formerly named FDR Interactive Technologies Corporation), while conducting business as an affiliate of American Express Company, a New York corporation (“American Express”) and Ronald A. Katz Technologies Corporation, a California close corporation (“Katzcorp”) heretofore formed the Partnership pursuant to that certain Joint Venture Agreement dated as of May 19, 1988 (the “Original Joint Venture Agreement”); and

 

WHEREAS, Katzcorp withdrew from the Partnership, on the terms and conditions contained in a certain Redemption Agreement by and among Katzcorp, Ronald A. Katz (“Katz”), FDRIT and the Partnership dated July 7, 1989 (the “Original Redemption Agreement” and as amended, the “Redemption Agreement”); and

 

1



 

WHEREAS, FDCC (formerly named AT&T Interactive Services, Inc.), while conducting business as a subsidiary of Triac Corporation, was admitted as a Partner to the Partnership; and

 

WHEREAS, in connection with FDCC’s admission to the Partnership (i) the Partnership transferred to FDR certain of the Partnership’s Intellectual Property Rights (as hereinafter defined) as described in Exhibit A hereto, and (ii) immediately after such admission, FDR granted to the Partnership certain non-exclusive licenses with respect to all of such Intellectual Property Rights on the terms and conditions contained in a certain Joint Venture Agreement by and among, FDRIT, American Express, FDCC, American Telephone and Telegraph Company, a New York corporation (“AT&T”) and the Partnership dated August, 2 1989 (the “Joint Venture Agreement”); and

 

WHEREAS, each of SY Holdings and CI Holdings desires to be admitted as Partners of the Partnership; and

 

WHEREAS, the parties have agreed that in connection with SY Holding’s admission to the Partnership, SY Holdings shall contribute all of its membership interest in PayPoint Electronic Payment Systems, LLC, a Delaware limited liability company (“PayPoint”) to the Partnership pursuant to a certain Contribution Agreement by and among SY Holdings and the Partnership dated August 20, 2002 (the “Contribution Agreement”); and

 

WHEREAS, SY Holdings desires to contribute a 44.4% interest in the Partnership to CI Holdings; and

 

2



 

WHEREAS, the parties hereby desire to provide for the contribution of PayPoint to the Partnership, the admissions of SY Holdings and CI Holdings as Partners of the Partnership and the amendment and restatement of the Joint Venture Agreement to specify the rights and obligations of the Partners following such contribution and admissions and to change the name of the Partnership from Call Interactive to First Data Voice Services;

 

NOW, THEREFORE, in consideration of the foregoing premises and the mutual covenants contained herein, the parties hereby acknowledge and agree as follows:

 

A.            Admissions of SY Holdings and CI Holdings .  In consideration of its Capital Contribution described in Section 8.1 below and its covenants contained herein, SY Holdings shall be admitted as a Partner of the Partnership.  In consideration of the contribution by SY Holdings of a 44.4% interest in the Partnership to CI Holdings specified in the Recitals above and its covenants contained herein, CI Holdings shall be admitted as a Partner of the Partnership.  Each of SY Holdings and CI Holdings hereby adopts and agrees to be jointly liable with FDCC and FDRIT for the performance of the Partnership’s debts, obligations and liabilities.

 

B.            Consent of FDCC and FDRIT .  FDCC and FDRIT hereby approve and consent to the admissions of SY Holdings and CI Holdings to the Partnership on the terms and conditions set forth herein.  The Partnership shall not dissolve or terminate as a result of such admissions but its business shall continue without interruption and without any break in continuity.  Upon each of SY Holdings and CI Holdings execution of this Agreement, SY Holdings contribution of the Capital Contribution specified in Section 8.1 below and SY

 

3



 

Holdings contribution of a 44.4% interest in the Partnership specified in the Recitals above, each of SY Holdings and CI Holdings are hereby admitted to the Partnership as Partners.

 

C.            Transfer .  Upon admission of SY Holdings to the Partnership, SY Holdings shall contribute to the Partnership all of its membership interest in PayPoint.  The Partners will cause the Partnership to forthwith execute and deliver such additional documents or instruments as may be necessary or appropriate to contribute PayPoint to the Partnership.  The Partners agree that for purposes of Capital Account maintenance the value attributed to PayPoint is $250,000,000.  Upon admission of CI Holdings to the Partnership, the Partners agree that for purposes of Capital Account maintenance the value attributed to CI Holdings’s Capital Account is $250,000,000.

 

D.            Amendment and Restatement of the Joint Venture Agreement .  FDCC, FDRIT, SY Holdings and CI Holdings hereby amend and restate the Joint Venture Agreement to read in its entirety as follows:

 

1.             Certain Definitions .

 

In addition to the other terms defined elsewhere herein, as used herein, unless the context otherwise requires, the following terms shall have the respective meanings set forth below:

 

1.1           “Adjusted Capital Account Deficit” shall mean, with respect to any Partner, the deficit balance, if any, in such Partner’s Capital Account as of the end of the relevant fiscal year, after giving effect to the following adjustments:

 

4



 

(a)           Credit to such Capital Account any amounts which such Partner is obligated to restore pursuant to any provision of this Agreement or is deemed to be obligated to restore pursuant to Section 1.704-1(b) (2) (ii)  (c)  of the Regulations (as defined in Section 1.9);

 

(b)           Debit to such Capital Account the items described in Section 1.704-1(b)(2)(ii)(d)(4), (5) and (6) of  the Regulations.

 

The foregoing definition of Adjusted Capital Account Deficit is intended to comply with the provisions of Section 1.704-1(b)(2)(ii)(d) of the Regulations and shall be interpreted consistently therewith.

 

1.2           “Affiliate” shall mean, with respect to any Person, any Person that directly or indirectly through one or more intermediaries has the power to control or is controlled by or under common control with the specified Person.
 
1.3           “Arbitration” shall mean, in connection with any determination of a reasonable royalty under any license proposed to be granted pursuant to this Agreement, that the amount of such royalty shall be a fair market value royalty, as determined by a panel of three nationally recognized intellectual property appraisers, none of whom shall be affiliated with any Partner or the Partnership, one selected by the contemplated licensor, one selected by the contemplated licensee and the third selected by the first two.
 
1.4           “Board” shall mean the Board of Directors described in Section 13 hereof.
 
1.5           “Business Day” shall mean a day other than a Saturday or Sunday or other day on which banks are authorized to close in the City of New York.

 

5



 
1.6           “Business Plan” shall mean the Partnership’s business plan as adopted or amended by the Board from time to time.
 
1.7           “Capital Account”, when used with respect to any Partner, shall mean the Capital Account maintained for such Partner in accordance with the following provisions:
 

(a)           To each Partner’s Capital Account there shall be credited such Partner’s Capital Contributions, such Partner’s distributive share of Profits and any items in the nature of income or gain which are specially allocated pursuant to Sections 9.3 and 9.4 hereof, and the amount of any Partnership liabilities assumed by such Partner or which are secured by any property distributed to such Partner;

 

(b)           To each Partner’s Capital Account there shall be debited the amount of cash and the Gross Asset Value of any property distributed to such Partner pursuant to any provision of this Agreement, such Partner’s distributive shares of Losses (as defined in Section 1.30) and any items in the nature of expenses or losses which are specially allocated, and the amount of any liability of such Partner assumed by the Partner assumed by the Partnership of which are secured by any property contributed by such Partner to the Partnership.

 

(c)           In the event any interest in the Partnership is transferred in accordance with the terms of this Agreement, the transferee shall succeed to the Capital Account of the transferor to the extent that it relates to the transferred interest.

 

(d)           In determining the amount of any liability for purposes of Sections 1.7(a) and 1.7(b) hereof, there shall be taken into account the provisions of Code Section 752(c) and any other applicable provisions of the Code and Regulations.

 

6



 

(e)           The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations Section 1.704-1(b), and shall be interpreted and applied in a manner consistent with such Regulations.  In the event the Board shall determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities which are secured by contributed or distributed property or which are assumed by the Partnership or one or more of the Partners), are computed in order to comply with such Regulations, the Board may make such modification, provided that it is not likely to have a material effect on the amounts distributable to any Partner pursuant to Section 14 hereof upon the dissolution of the Partnership.  The Board also shall make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-1(b).

 

1.8           “Capital Contributions” shall mean, with respect to any Partner, the amount of money and the initial Gross Asset Value of any property (other than money) contributed to the Partnership with respect to the Partnership Interest held by such Partner pursuant to the terms of this Agreement.
 
1.9           “Code” shall mean the Internal Revenue Code of 1986, as amended from time to time (or any corresponding provisions of succeeding law), and “Regulations” shall mean the Treasury Regulations promulgated under the Code.
 
1.10         “Computer II Orders” shall mean (i)  Amendment of Section 64.702 of the Commission’s Rules and Regulations (Second Computer Inquiry) , 77 FCC 2d 384, recon., 84 FCC 2d 50 (1980), further recon., 88 FCC 2d 512 (1981), aff’d sub nom., Computer &

 

7



 
Communications Indus. Ass’n v. FCC , 693 F.2d 198 (D.C. Cir. 1982), cert. denied, 103 S.Ct. 2107 (1983), as supplemented by American Telephone and Telegraph Company:  Provision of Basic Services Via Resale by Separate Subsidiary , FCC Docket No. 83-1375, Report and Order adopted June 11, 1984 and (ii) 47 CFR § 64.702, as any of the foregoing in clause (i) or (ii) may be hereinafter amended, modified or supplemented.  “Computer III Orders” shall mean (i)  Amendment of Section 64.702 of the Commission’s Rules and Regulations (Third Computer Inquiry), 104 FCC 2d 958 (1986), as modified on reconsideration by Amendment of Section 64.702 of the Commission’s Rules and Regulations (Third Computer Inquiry Memorandum Opinion and Order on Reconsideration , FCC Docket No. 85-229, FCC No. 87-102 (released May 22, 1987) and as supplemented by Amendment of Section 64.702 of the Commission’s Rules and Regulations (Third Computer Inquiry) Supplemental Notice of Proposed Rulemaking , FCC Docket No. 85-229, Phase II, FCC No. 86-253 (released June, 1986) and Amendment of Section 64,702 of the Commission’s Rules and Regulations (Third Computer Inquiry) Report and Order , FCC Docket No. 85-229, Phase II, FCC No. 87-103 (released May 22, 1987) and (ii) 47 CFR § 64.702, as any of the foregoing in clauses (i) or (ii) may be hereinafter amended, modified or supplemented.
 
1.11         “Confidential Information” shall mean all oral, written and/or tangible information disclosed by the Partnership or a Partner to the receiving party which is confidential, proprietary and/or not generally available to the public, including, but not limited to, information relating in whole or in part to the Partnership’s present and future products, services, business plans and strategies, marketing ideas and concepts, especially with respect to unannounced products and services, present and future product plans, pricing, volume estimates,

 

8



 
financial data, product enhancement information, business plans, marketing plans, sales strategies, customer information (including customers’ applications and environments), market testing information, development plans, specifications, customer requirements, configurations, designs, plans, drawings, apparatus, sketches, software, hardware, data, prototypes, connecting requirements or other technical and business information.  Confidential Information shall also include “Customer Proprietary Network Information” as that term is construed by Federal Communications Commission policies and decisions.  Confidential Information provided by a disclosing party shall remain the property of the disclosing party.
 
1.12         “Deductions and Losses” shall mean, for each fiscal year or other period, an amount equal to the sum of all items of deduction or loss allowable to the Partnership for such fiscal year or other period as computed for federal income tax purposes except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes, items of deduction or loss attributable to such asset shall be computed based upon such Gross Asset value in accordance with the concepts set forth in Section 1.15, and further, except that any expenditures of the Partnership described in Code Section 705(a)(2)(B) or treated as Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-1(b)(2)(iv)(i), and not otherwise taken into account in computing Profits or Losses pursuant to Section 1.30 shall be included in such Deductions and Losses.
 
1.13         “Depreciation” shall mean, for each fiscal year or other period, an amount equal to the depreciation, amortization or other cost recovery deduction allowable with respect to an asset for such year or other period, except that if the Gross Asset Value of an asset differs from its basis for federal income tax purposes at the beginning of such year or other

 

9



 
period, Depreciation shall be an amount which bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation/amortization or other cost recovery deduction for such year or other period bears to such beginning adjusted tax basis; provided, however, that if the federal income tax depreciation, amortization or other cost recovery deduction for such year is zero because the asset has a zero tax basis, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the Board.
 
1.14         “Fair Market Value” of a Partnership Interest shall mean (a) the price at which the assets and business of the Partnership, net of all liabilities, would change hands as a going concern, in an arm’s length transaction between a willing buyer and a willing seller, each having reasonable knowledge of the relevant facts and neither being under any compulsion to act with respect to such prospective sale multiplied by (b) that percentage portion of the Partnership Interest which is to be sold or transferred.  “Fair Market Value” of specified assets shall mean the price at which such assets and business, net of all liabilities, would change hands as a going concern, in an arms-length transaction between a willing buyer and a willing seller, each having reasonable knowledge of the relevant facts and neither being under any compulsion to act with respect to such prospective sale.
 
1.15         “Gross Asset Value” shall mean, with respect to any asset, such asset’s adjusted basis for federal income-tax purposes except as follows:
 

(a)           The initial Gross Asset Value of any asset contributed by a Partner to the Partnership shall be the gross fair market value of such asset, as determined by the contributing Partner and the Partnership;

 

10



 

(b)           The Gross Asset Values of all Partnership assets shall be adjusted to equal their respective gross fair market values, as determined by the Board, as of the following times:  (i) the acquisition of an additional interest in the Partnership by any new or existing Partner in exchange for more than a de minimis Capital Contribution; (ii) the distribution by the Partnership to a Partner of more than a de minimis amount of property as consideration for an interest in the Partnership if the Board reasonably determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership; and (iii) the liquidation of the Partnership within the meaning of Regulations Section 1.704-1(b)(2)(ii) (g) ;

 

(c)           The Gross Asset Value of any Partnership asset distributed to any Partner shall be the gross fair market value of such asset on the date of distribution;

 

(d)           The Gross Asset Values of Partnership assets shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such assets pursuant to Code Section 734(b) or Code Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulations Section 1.704-1(b)(2)(iv)(m) and Sections 9.3 and 9.4 hereof; provided, however, that Gross Asset Values shall not be adjusted pursuant to this Section 1.15(d) to the extent the Board determines that an adjustment pursuant to Section 1.15(b) is necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this Section 1.15(d);

 

(e)           If the Gross Asset Value of an asset has been determined or adjusted pursuant to Section 1.15(a), 1.15(b) or 1.15(d) hereof, such Gross Asset Value shall

 

11



 

thereafter be adjusted by the Depreciation taken into account with respect to such asset for purposes of computing Profits and Losses; and

 

(f)            For purposes of allocating Gross Asset Values with respect to Partnership assets, the Board shall make such allocations for all purposes under this Agreement.

 

1.16         “Income and Gain” shall mean, for each fiscal year or other period, an amount equal to the sum of all items of gross income or gain recognized by the Partnership for such fiscal year or other period as computed for federal income tax purposes except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes, items of income or gain attributable to such asset shall be computed based upon such Gross Asset Value in accordance with the concepts set forth in Section 1.15, except that any income of the Partnership that is exempt from federal income tax and not otherwise taken into account in computing Profits or Losses pursuant to Section 1.30 shall be added to such Income and Gain.
 
1.17         “Intellectual Property Rights” shall include:
 

(a)           All inventions, discoveries and patentable subject matter and all patent rights and all rights, title and interests in all letters patent and applications for letters patent, industrial models, industrial designs, petty patents, patents of importation, utility models, certificates of invention and other government issued or granted indicia of invention ownership including any reissue, division, continuation or continuation-in-part applications throughout the world; and

 

(b)           All rights, title and interest in all trade secrets and trade secret rights arising under the common law, state law, federal law and laws of foreign countries; and

 

12



 

(c)           All mask works and mask work rights including mask work registration rights and mask work registrations throughout the world; and

 

(d)           All writings, works and copyrightable subject matter and all copyright rights, and all other literary property and author rights whether or not copyrightable; and all rights, title and interest in all copyrights, copyright registrations, certificates of copyright and copyrighted interests throughout the world; and

 

(e)           All rights, title and interests in all know-how and show-how throughout the world whether or not protectable by patent, copyright or trade secret law, or as a registered mask work; and

 

(f)            All trademarks and trademark rights including trademark registration rights arising under the common law, state law, federal law and laws of foreign countries; all rights, title and interests in all trademarks, trademark registrations and trademark interests throughout the world; and all goodwill; and

 

(g)           All rights under that certain Service Agreement between the Partnership and Franklin V. Barger, Jr. dated June 19, 1989 relating to the acquisition of a certain patent.

 

1.18         “Licenses” shall mean those certain non-exclusive licenses in substantially the forms attached hereto as Exhibit A-1 granted from FDR to the Partnership.
 
1.19         “Net Cash From Operations” shall mean the gross cash proceeds from Partnership operations less the portion thereof used to pay or establish reserves for all Partnership expenses, debt payments, capital improvements, replacements and contingencies, all

 

13



 
as determined by the Board.  “Net Cash From Operations” shall not be reduced by depreciation, amortization, cost recovery deductions or similar allowances.
 
1.20         “Net Cash From Sales or Financings” shall mean the net cash proceeds from all sales and other dispositions (other than in the ordinary course of business) and all financings of the Partnership, less any portion thereof used to pay expenses or establish reserves, all as determined by the Board.  Such net cash proceeds shall also be reduced by repayments of debt principal, which, by its terms, is required to be paid upon such sale or financing, whether or not secured by the Partnership property being sold or refinanced.  “Net Cash From Sales or Financings” shall include all principal and interest payments with respect to any note or other obligation received by the Partnership in connection with sales and other dispositions (other than in the ordinary course of business) of Partnership property.
 
1.21         “Nonrecourse Deductions” shall have the meaning set forth in Section 1.704-2(b)(1)  of the Regulations.  The amount of Nonrecourse Deductions for a Partnership fiscal year shall equal the net increase, if any, in the amount of the Partnership Minimum Gain during that fiscal year, determined according to the provisions of Section 1.704-2(d)  of the Regulations.
 
1.22         “Partner Nonrecourse Debt” shall have the meaning set forth in Regulations Section 1.704-2(b)(4) .
 
1.23         “Partner Nonrecourse Deductions” shall have the meaning set forth in Regulations Section 1.704-2(c) .
 
1.24         “Partners” shall mean CI Holdings, FDCC , FDRIT, and SY Holdings.  “Partner” means any one of the Partners.

 

14



 
1.25         “Partnership” shall mean the general partnership existing pursuant to this Amended and Restated Agreement and the Persons continuing the business of the Partnership in the event of dissolution as herein provided.
 
1.26         “Partnership Interest” shall mean any interest of a Partner in the Partnership, including the right of such Partner to benefits to which it may be entitled under, and the obligations of such Partner to comply with, all the terms and provisions of this Agreement.  “Percentage Interest” shall mean 44.4% in the case of CI Holdings, 11.1% in the case of SY Holdings, and 22.25% in the cases of both FDCC and FDRIT, reduced by the amount, if any, of the Partnership Interest transferred to transferees.
 
1.27         “Partnership Minimum Gain” shall have the meaning set forth in Section 1. 704-2(b) (2)  of the Regulations .
 
1.28         “Person” shall mean any individual, corporation, partnership, firm, joint venture, association, trust, joint-stock company, unincorporated organization or other entity.
 
1.29         “Personnel” shall mean the directors, officers, employees (other than strictly clerical or secretarial employees), partners, representatives and advisors of a Person and its Affiliates.
 
1.30         “Profits” and “Losses” shall mean, for each fiscal year or other period, an amount equal to the Partnership’s taxable income or loss for such year or period, determined in accordance with Code Section 703(a) (for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Code Section 703(a)(1) shall be included in taxable income or loss), with the following adjustments:

 

15


 

 

(a)           Any income of the Partnership that is exempt from federal income tax and not otherwise taken into account in computing Profits or Losses pursuant to this Section 1.30 shall be added to such taxable income or loss.

 

(b)           Any expenditures of the Partnership described in Code Section 705(a)(2)(B) or treated as Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-1(b)(2)(iv) (i) , and not otherwise taken into account in computing Profits or Losses pursuant to this Section 1.30 shall be subtracted from such taxable income or loss;

 

(c)           In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to Section 1.15(b) or Section 1.15(c) hereof, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such asset for purposes of computing Profits or Losses;

 

(d)           Gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the Gross Asset Value of the property disposed of, notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value;

 

(e)           In lieu of the depreciation, amortization and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into account Depreciation for such fiscal year or other period, computed in accordance with Section 1.13 hereof; and

 

(f)            Notwithstanding any other provision of this Section 1.30, any items which are specially allocated pursuant to Sections 9.4 and 9.5 hereof shall not be taken into account in computing Profits or Losses.

 

16



 
1.31         “Representative” shall mean any individual designated by a Partner to act on behalf of such Partner in accordance with the terms of this Agreement, and the term “Representatives” shall mean any two or more individuals so designated.
 

2.             Formation .

 

The Partnership was formed as of May 19, 1988.  The Partnership shall be governed by the Partnership Law of the State Of Delaware.  The Partnership Interests of the Partners are, and shall be, subject to all of the terms and conditions of this Agreement.

 

3.             Name .

 

The business of the Partnership shall be conducted under the firm name of “First Data Voice Services,” or such other name or names as the Partners shall hereafter from time to time determine.  The firm name and any trade or service names, marks, emblems, or logos owned by the Partnership shall be the exclusive property of the Partnership and no Partner shall have any right to use, and each Partner agrees not to use, any of said names, marks, emblems or logos other than on behalf of the Partnership.

 

4.             Term .

 

The Partnership commenced as of May 19, 1988, and shall continue in perpetuity until terminated as herein provided.

 

5.             Principal Offices .

 

The principal office of the business of the Partnership shall be at Omaha, Nebraska, or at such other or additional place or places as the Board shall from time to time determine.

 

17



 

6.             Purpose .

 

The purpose and scope of the business of the Partnership is to own, operate, develop and exploit one or more services (the “Services”) which will permit businesses and consumers to utilize telephones to communicate with computer equipment in order to permit business-to-consumer and business-to-business interactive applications requiring voice and data communications data processing and data base services; provided, however, that such purpose and scope does not include activities which would violate the restrictions on program content set forth in the Premium Billing Agreement between AT&T and the Partnership effective March 13, 1989.  The Services shall utilize a network of telephone lines associated with automated voice processing equipment capable of operating in an interactive environment (a “System”).  The Partnership shall initially conduct its business in the United States; however, worldwide exploitation of the Services and System, whether by the Partnership directly or through licenses, joint ventures or other arrangements is within the scope of the Partnership’s business.  The Partnership shall also conduct its business through PayPoint and conducting such business, whether by the Partnership directly or through licenses, joint ventures or other arrangements, is within the scope of the Partnership’s business.

 

7.             Other Business Activities of Partners .

 

Provided that the actions of a Partner or its Affiliates do not constitute a breach of the provisions of this Agreement, any Partner or any Affiliate thereof, alone or in combination with others, may, without any duty to the Partnership or the other Partners or any Affiliate thereof, and without incurring any liability or obligation to the Partnership or the other Partners or any Affiliate thereof, engage in any activities or businesses, whether or not competitive with the business activities of the Partnership, and neither the Partnership nor any

 

18



 

Partner or any Affiliate thereof shall have any right to the disclosure of information in respect thereof, to participate therein or to derive any income or profits therefrom.  It is acknowledged that any Partner or any Affiliate thereof may develop, market, or provide services or products to or for Persons that are competitors or customers or potential customers of the Partnership or under circumstances that are otherwise competitive with the business activities of the Partnership and may learn of business opportunities for the provision of a product or service similar to any provided by the Partnership otherwise than from the Partnership in connection with such activities.

 

8.             Capital Contributions; Loans .

 

8.1           Initial Capitalization .  FDRIT and FDCC have heretofore made certain Capital Contributions to the Partnership.  SY Holdings shall contribute all of its membership interest in PayPoint to the Partnership.  The contribution of PayPoint to the capital of the Partnership shall be treated as a contribution by SY Holdings in the amount of $250,000,000.  SY Holdings shall contribute a 44.4% interest in the Partnership to CI Holdings.  After the contribution of  a 44.4% interest in the Partnership by SY Holdings to CI Holdings, CI Holdings shall be treated as having made a contribution to the capital of the Partnership in the amount of $200,000,000.

 

8.2           Additional Capital Contributions .
 

(a)           In addition to the Capital Contribution described in Section 8.1, CI Holdings, FDCC , FDRIT, and SY Holdings may, from time to time, make such additional Capital Contributions, in amounts in proportion to their Percentage Interests, in cash, as shall be

 

19



 

specified by the Board in accordance with the provisions of the Partnership’s budget and business plan approved by the Board.

 

8.3           Loans to Partnership .  To the extent the funds of the Partnership shall be inadequate from time to time, the Partnership shall attempt to obtain such funds by borrowings from such Persons and on such terms and conditions as shall be determined by the Board in accordance with the provisions of the Partnership’s budget and business plan approved by the Board.
 
8.4           Further Contributions, Withdrawals, etc.
 
8.4.1                Except as may be set forth in Section 8.1 hereof, no partner shall have any obligation, right or ability to make any Capital Contributions or cause loans to be made to the Partnership, without the consent of the other Partners.
 
8.4.2                Except as otherwise provided in this Agreement, no Partner shall withdraw any Capital Contribution without the consent of all Partners.
 
8.4.3                Except as may be provided in one or more separate written agreements between the Partnership and a Partner or any of its Affiliates no Partner shall receive any interest, salary or drawing with respect to its Capital Contributions or its Capital Account or be entitled by reason of this Agreement to any payment for services rendered on behalf of the Partnership or otherwise in its capacity as Partner.
 

9.             Allocations .

 

9.1           Allocations of Deductions and Losses .  After giving effect to the special allocations set forth in Sections 9.3 and 9.4 hereof, Deductions and Losses for any fiscal year shall be allocated in accordance with each Partner’s Percentage Interest.

 

20



 
9.2           Allocations of Income and Gain .  After giving effect to the special allocations set forth in Sections 9.3 and 9.4 hereof, Income and Gain for each fiscal year, shall be allocated to each Partner in accordance with the Percentage Interests.
 
9.3           Special Allocations .
 

(a)           Except as provided in Section 9.3(c) hereof, in the event that any Partner unexpectedly receives any adjustments, allocations or distributions described in Section 1.704-1(b)(2)(ii)(d)(4), (5) or (6)  of the Regulations, items of Partnership income and gain shall be specially allocated to each such Partner in an amount and manner sufficient to as quickly as possible eliminate, to the extent required by the Regulations, the Adjusted Capital Account Deficit of such Partner created by such adjustments, allocations and distributions.

 

(b)           Except as provided in Section 9.3(c) hereof, in the event any Partner has a deficit Capital Account at the end of any Partnership fiscal year which is in excess of the sum of (i) the amount such Partner is obligated to restore pursuant to any provision of this Agreement, and (ii) the amount such Partner is deemed to be obligated to restore pursuant to Regulations Section 1.704-1(b)(2)(ii)(c), each such Partner shall be specially allocated items of Partnership income and gain in the amount of such excess as quickly as possible.

 

(c)           Notwithstanding any other provision of this Section 9, if there is a net decrease in Partnership Minimum Gain during any Partnership fiscal year, each Partner who would otherwise have an Adjusted Capital Account Deficit at the end of such year shall be specially allocated items of Partnership income and gain for such year (and, if necessary, subsequent years) in an amount and manner sufficient to eliminate such Adjusted Capital Account Deficit as quickly as possible.  The items to be so allocated shall be determined in

 

21



 

accordance with Section 1.704-2(f) of the Regulations.  This Section 9.3(c) is intended to comply with the minimum gain chargeback requirement in such Section of the Regulations and shall be interpreted consistently therewith.

 

(d)           Nonrecourse Deductions for any fiscal year or other period shall be allocated in accordance with the Percentage Interests.

 

(e)           Partner Nonrecourse Deductions and attendant chargebacks of income and gain attributable to reductions in any Partner’s share of minimum gain attributable to Partner Nonrecourse Debt shall be allocated in accordance with Regulations Section 1.704-2(g).

 

(f)            To the extent an adjustment to the adjusted tax basis of any Partnership asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Regulations Section 1.704-1 (b) (2) (iv)  (m) , to be taken into account in determining Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Partners in a manner consistent with the manner in which their Capital Accounts are required to be adjusted pursuant to such Section of the Regulations.

 

(g)           In the event that any interest in the Partnership is sold, assigned or transferred during any accounting period, Profits, Losses, each item thereof and all other items attributable to such interest for such period shall be divided and allocated between the transferor and the transferee by taking into account their varying interests during the period in accordance with Code Section 706(d), using any convention permitted by law and selected by the Board.

 

9.4           Curative Allocations .  The allocations set forth in Sections 9.3(a), 9.3(b), 9.3(c), 9.3(d), 9.3(e) and 9.3(f) hereof (the “Regulatory Allocations”) are intended to

 

22



 
comply with certain requirements of Regulations Section 1.704-1(b).  Notwithstanding any other provision of this Section 9 (other than the Regulatory Allocations), the Regulatory Allocations shall be taken into account in allocating other Profits, Losses and items of income, gains, loss and deduction among the Partners so that, to the extent possible, the net amount of such allocations of other Profits, Losses and other items and the Regulatory Allocations to each Partner shall be equal to the net amount that would have been allocated to each such Partner if the Regulatory Allocations had not occurred.
 
9.5           Tax Allocations :  Code Section 704(c) and Reverse Section 704(c) Allocations.
 
9.5.1                Income, gains, losses and deductions with respect to any property (other than money) contributed to the capital of the Partnership shall, solely for tax purposes, be allocated among the Partners so as to take account of any variation between the adjusted basis of such property to the Partnership for federal income tax purposes and its initial Gross Asset Value (computed in accordance with Section 1.15(a) hereof) in accordance with Code Section 704(c) and the Regulations promulgated thereunder as in effect at the time the property was contributed.
 
9.5.2                In the event the Gross Asset Value of any Partnership asset is adjusted pursuant to Section 1.15(b) hereof, subsequent allocations of income, gain, loss and deduction with respect to such asset shall take account of any variation between the adjusted basis of such asset for federal income tax purposes and its Gross Asset Value in the same manner as under Code Section 704(c) and the Regulations promulgated thereunder as in effect at the time such Gross Asset Value is adjusted.

 

23



 
9.5.3                Any elections or other decisions relating to such allocations shall be made by the Board in any manner that reasonably reflects the purpose and intention of this Agreement.  Allocations pursuant to this Section 9.5 are solely for purposes of federal, state and local taxes and shall not affect, or in any way be taken into account in computing, any Partner’s Capital Account or share of Profits, Losses, other items or distributions pursuant to any provision of this Agreement.
 

10.           Distributions .

 

10.1         General .  All distributions, other than in connection with the winding up of the Partnership subject to Section 14 shall be governed by this Section 10.
 
10.2         Net Cash From Operations .  The Partnership shall make distributions of Net Cash From Operations only if, when and to the extent the Board so determines.  Distributions of Net Cash From Operations shall be distributed to each Partner in accordance with the Percentage Interests.
 
10.3         Timing of Distributions .  Distributions of Net Cash From Operations shall be made not later than two and one half months following the close of the taxable year, unless otherwise determined by the Board in its sole discretion.  Distributions made pursuant to Section 10.5 shall be governed by that Section.
 
10.4         Distributions Among Partners .  In the event that any or all of a Partnership Interest is sold, assigned or transferred during any accounting period, all distributions on or before the date of such transfer shall be made to the transferor, and all distributions thereafter shall be made to the transferee.  Solely for purposes of making such allocations and distributions, the Partnership shall recognize such transfer not later than the end of the calendar

 

24



 
month during which it is given notice of such transfer, provided that if the Partnership does not receive a notice stating the date such Partnership Interest was transferred and such other information as the Board may reasonably require within thirty (30) days after the end of the accounting period during which the transfer occurs, then all of such items shall be allocated, and all distributions shall be made, to the Person who, according to the books and records of the Partnership, on the last day of the accounting period during which the transfer occurs, was the owner of the Partnership Interest.  No Person shall incur any liability for making allocations and distributions in accordance with the provisions of this Section 10.4, whether or not the Board or the Partnership has knowledge of any transfer of ownership of any Partnership Interest.
 
10.5         Net Cash From Sales or Financings .  Net Cash From Sales or Financings shall be distributed to the Partners, at such times as may be determined by the Board, to each Partner in accordance with the Percentage Interests.  The provisions of this Section 10.5 shall not apply to any sale which terminates the Partnership.  The proceeds of any such sale shall be distributed in accordance with Section 14 hereof.
 

11.           Restrictions on Sale and Transfer of Partnership Interests .

 

11.1         General .  No Partnership Interest shall be sold or transferred, directly or indirectly, whether by gift, pledge or otherwise, by any Partner except pursuant to the provisions of this Agreement.  Any sale, transfer or assignment of any Partnership Interest, other than in compliance with the provisions of this Agreement, shall be void, and the Partnership shall not recognize the sale, transfer or assignment of any such Partnership Interest.
 
11.1.1              A Partner may sell or transfer any or all of its Partnership Interest by selling or transferring such Partnership Interest to an Affiliate, provided that such

 

25



 
Affiliate (or its business units) do not provide or intend to provide services or products competitive with the Partnership’s actual or proposed services or products, provided further, that such Affiliate, prior to such sale or transfer, becomes a party to this Agreement and agrees to be bound by the terms and conditions hereof and, provided further, that no such sale or transfer shall be made without the consent of the Board if it would cause a termination of the Partnership for federal income tax purposes pursuant to Section 708 of the Code.  Upon becoming a party to this Agreement, such Affiliate shall be substituted fully for, and shall enjoy the same rights and be subject to the same obligations as, its predecessor hereunder; provided, however that each Partner agrees to guarantee the performance of all obligations of such Affiliate under this Agreement.
 
11.2         Sale and Transfer to Third Parties Right of First Refusal .  Any Partner (the “Offering Partner”) desiring to sell or transfer any Partnership Interest, other than pursuant to the provisions of Section 11.1.1 hereof, shall give written notice thereof (the “Offering Notice”) to the Partnership and to each Partner.  The Offering Notice shall state (i) the portion of the Partnership Interest to be sold or transferred (the “Offered Partnership Interest”), (ii) the name of the Person (the “Prospective Partner”) to whom the Offering Partner desires to sell or transfer such Offered Partnership Interest, (iii) the price of the Offered Partnership Interest to be paid by the Prospective Partner, which price must be payable in cash, (iv) that, subject to this Agreement, the proposed purchase of the Offered Partnership Interest shall be consummated on the first Business Day which occurs sixty (60) days after the date of expiration of the option contained in Section 11.2.2, and (v) that the offer of the Prospective Partner has been accepted by the Offering Partner subject to the rights of the other Partner contained in this Agreement.

 

26



 
11.2.1              The Offering Notice shall be accompanied by a certificate of the Prospective Partner stating that (i) its offer to purchase the Offered Partnership Interest has been approved by its board of directors (or the equivalent if the Prospective Partner is not a corporation), (ii) the description of its offer contained in the Offering Notice is complete and accurate, (iii) it is aware of the rights of the other Partners contained in Section 11.2.2 of this Agreement, and (iv) prior to the purchase of any Offered Partnership Interest by the Prospective Partner it will become a party to this Agreement and agree to be bound by the terms and conditions hereof.
 
11.2.2              For a period of thirty (30) days after receipt of the Offering Notice and certificate referred to in Section 11.2.1 hereof, the other Partners may elect to purchase all of the Offered Partnership Interest.  An option to purchase hereunder shall be exercised by delivering notice to such effect, prior to the expiration of such option, to the Offering Partner.  Each purchase of an Offered Partnership Interest hereunder shall be on the same terms and conditions, contained in the Offering Notice, on which the Prospective Partner has agreed to purchase the Offered Partnership Interest and shall take place at the offices of the Partnership on the date specified in the Offering Notice (as such date may be extended in order to obtain any necessary governmental approvals).  On such date the Offering Partner shall deliver an instrument, in form and substance satisfactory to the transferee and the Partnership, assigning the appropriate Partnership Interest to the transferee, against payment therefor, free and clear of all security interests, liens, claims and encumbrances.  After such date the Offering Partner shall not sell or transfer any Offered Partnership Interest or any other Partnership Interest without again complying with the provisions of this Section 11, provided that the Offering

 

27



 
Partner shall not be required to re-offer any Offered Partnership Interest to any Partner whose failure to purchase such Offered Partnership Interest on such date in accordance with an option exercised by it caused such Offered Partnership Interest to again become subject to this Section 11.  Notwithstanding any provision of this Section 11 to the contrary, if, as a result of the exercise of any option referred to herein, there would otherwise be only one Partner, such Partner may designate another Person to purchase the Offered Partnership Interest.
 
11.2.3              In the event that a Partner shall not exercise the option contained in Section 11.2.2, the Offering Partner shall be free, up to and including the date specified in the Offering Notice (as such date may be extended in order to obtain any necessary governmental approvals), to sell or transfer the Offered Partnership Interest to the Prospective Partner in accordance with the terms set forth therein, provided that such Prospective Partner shall become a party to this Agreement.  After such date the Offering Partner shall not sell or transfer any other Partnership Interest without again complying with the provisions of this Section 11.
 

12.           Books and Records; Compliance with Laws .

 

12.1         Complete Books and Accounts .  The Partnership shall keep or cause to be kept full and complete books of account in which shall be entered fully and accurately each transaction of the Partnership.
 
12.2         Place Maintained; Accounting Principles .  All such books of account shall at all times be maintained at such principal place of business of the Partnership as shall be designated by the Board, where they shall be open to the inspection and examination of the Partners or their Representatives during the Partnership’s reasonable business hours.  Any

 

28



 
Partner may, at its option and at its own expense, conduct internal audits of the books, records and accounts of the Partnership.  Audits may be on either a continuous or a periodic basis, or both, and may be conducted by employees or agents of the Partner conducting an audit.  For accounting purposes, all books and records of the Partnership shall be kept in accordance with generally accepted accounting principles, on an accrual basis of accounting with an annual accounting period ending December 31, except for the final accounting period which shall end on the date of the final dissolution or termination of the Partnership.  For purposes of the Partners’ respective rights and obligations under this Agreement, however, the values of the Partnership property, computations of Profits, Losses, income, gains, losses and deductions and the Partners’ Capital Accounts shall be maintained in accordance with Section 1 of this Agreement.
 
12.3         Reporting Requirements .  The Partnership shall prepare or cause to be prepared and shall deliver to each Partner such financial statements and other financial information as the Board of Directors shall determine from time to time.
 
12.4         Compliance with Laws .  The Partnership will use its best efforts to comply with all laws and governmental rules and regulations (whether foreign, federal, state or local) applicable to its business and operations and, in connection therewith, to obtain and make, respectively, all governmental approvals and filings necessary to carry on the business and operations of the Partnership including without limitation all governmental approvals and filings necessary to be obtained or made in connection with the development, marketing and provision of the Partnership’s products and Services.

 

29


 

12.5         Bank Accounts .  All funds of the Partnership shall be deposited in the Partnership’s name in such bank account or accounts as may be designated by the chief executive officer.  Withdrawals from any such bank account or accounts shall be made only in the regular course of the business of the Partnership.  All withdrawals shall be made upon the signature of such individual or individuals as the Board shall determine.
 
12.6         Tax Matters Partner .  FDRIT shall be the tax matters partner for filing all tax returns of the Partnership and representing the Partnership in all administrative proceedings with the Internal Revenue Service, and shall notify CI Holdings, FDCC and SY Holdings of any audit or other tax matter of which it is notified or becomes aware; provided, however, that the tax matters partner shall not have the right, without the consent of CI Holdings, FDCC and SY Holdings, which shall not be unreasonably withheld or delayed, to (i) extend any statute of limitations with respect to the Partnership or any Partner in any tax matter, or (ii) agree to any settlement of any tax matter affecting the Partnership or any Partner.  All reasonable expenses incurred by FDRIT in its capacity as the tax matters partner of the Partnership shall be expenses of the Partnership.  CI Holdings, FDCC and SY Holdings shall have the right, at their discretion and at their own expense, to participate with and consult with the tax matters partner in the conduct of any tax audit or other legal proceeding involving tax matters.
 

13.           Management of the Partnership .

 

13.1         General .  Each Partner agrees that except as otherwise expressly provided in this Agreement, the powers of the Partnership shall be exercised by or under the authority of, and the business and affairs of the Partnership shall be managed under the direction of, a Board of Directors (the “ Board ”) as described herein.  Except as otherwise set forth in this

 

30



 
Agreement, any action to be taken or approved by the Board hereunder must be taken or approved by a majority vote of the Board and any action so taken or approved shall constitute the act of the Board.
 
13.2         Board of Directors .  The Board of Directors shall be composed of one or more persons (each, a “Director”), the number of such Directors to be determined from time to time by a majority vote of the Partners.  The members of the Board of Directors shall be elected by a majority vote of the Partners.
 
13.3         Meetings of the Board .  The Board shall hold regular meetings at such time and place as shall be determined by the Board.  Special meetings of the Board may be called at any time by any Board member.  Except as otherwise determined by the Board, all special and regular meetings of the Board shall be held at such place or places as shall be designated by the Board from time to time and may be held through the use of conference telephone or other similar communications facilities.  A quorum for any meeting of the Board shall consist of at least 50% of the Board members.  No action may be taken by the Board unless such quorum is present.  The majority vote of those present at a meeting duly called at which such a quorum of the Board is present shall be required for any act or decision of the Board.
 
13.3.1              Each Board member shall have one vote in all matters presented to the Board for decision or approval.
 
13.3.2              No notice shall be required with respect to any regular or special meeting of the Board.

 

31



 
13.3.3              Any action required or permitted to be taken by the Board may be taken without a meeting, if all Board members consent in writing to such action.  Such consent shall have the same effect as an approval of the Board.
 
13.4         Matters Reserved to the Board .  The Board shall from time to time determine which actions may be taken by the officers of the Partnership (within such general or specific limits as may be determined by the Board) only if the Board has approved the action in question.
 
13.5         Officers .  The officers of the Partnership shall include such officers as may from time to time be determined by the Board to be necessary or advisable in the conduct of the affairs of the Partnership.  The officers of the Partnership shall be elected and shall be subject to removal without cause by the Board.  All officers shall have the powers and responsibilities described herein or by resolution of the Board, shall serve for the term described herein or in any such resolution and shall comply in all other respects with the provisions thereof from time to time in effect.  In the event of any conflict between an officer’s powers and responsibilities as described herein or as described in a resolution of the Board, the provisions of this Agreement shall control.
 
13.6         Indemnification . The Partnership shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action, suit or proceeding by or in the right of the Partnership), by reason of the fact that the person is or was a Director, officer or employee of the Partnership, or is or was a Director, officer or employee of the Partnership serving at the request of the Partnership as a director,

 

32



 
officer, employee, or agent of another company, corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with their defense of such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Partnership, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe their conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the Partnership and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe his conduct was unlawful.
 
13.6.1              Prepayment of Expenses The Partnership shall pay the actual and reasonable expenses incurred in investigating or defending a threatened or pending action, suit or proceeding, in advance of its final disposition if the Partnership, at its discretion, determines that the person likely will satisfy the requirements of Section 13.6 and upon the receipt of an undertaking satisfactory to the Partnership, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the Partnership hereunder.
 
13.6.2              Exercise of Powers .   Any indemnification under this Section 13.6 (unless ordered by a court) shall be made by the Partnership only as authorized in the

 

33



 
specific case upon a determination that indemnification of the officer or employee is proper in the circumstances because the person has met the applicable standard of conduct set forth in this Section 13.6. Such determination shall be made by a majority vote of the members. The exercise of the power to indemnify and advance expenses by the Partnership pursuant to this Section 13.6 shall not be deemed to limit any other exercise or restriction of such powers by the Partnership. Any repeal or modification of this Section 13.6 shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.
 
13.6.3              Survival of Indemnification and Advancement of Expenses .   The indemnification and advancement of expenses provided by, or granted pursuant to this Section 13.6 shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be an officer or employee and shall inure to the benefit of the heirs, executors and administrators of such a person.
 
13.6.4              Insurance .   The Partnership, or an affiliated entity on behalf of the Partnership, may purchase and maintain insurance on behalf of any person who is or was an officer or employee of the Partnership or is or was an officer or employee of the Partnership serving at the request of the Partnership as an officer, employee or agent of another company, corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against any liability asserted against and incurred by such person in any such capacity, or arising out of their status as such, whether or not the Partnership would have the power or the obligation to indemnify the person against such liability under the provisions of any agreement.

 

34



 
13.6.5              Applicable Law .   The rights granted under this Section 13.6 shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.
 
13.6.6              Certain Definitions .   For purposes of this Section 13.6 the following definitions shall apply:
 

“Acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Partnership and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe their conduct was unlawful” shall include, but not be limited to, actions based on the following information from the Partnership or other company, corporation, partnership, joint venture, trust, employee benefit plan, or enterprise to which the person is or was serving at the request of the Partnership (for purposes of this definition only, an “ Enterprise ”): records or books of account of the Partnership or Enterprise, information supplied by an officer of the Partnership or Enterprise in the course of their duties, advice of legal counsel for the Partnership or Enterprise, or information or records given or reports made to the Partnership or Enterprise by an independent certified public accountant, appraiser or other expert selected with reasonable care by the Partnership or Enterprise.

 

“Fines” shall include any excise taxes assessed on a person with respect to any employee benefit plan.

 

35



 

“Not opposed to the best interest of the Partnership” shall include actions taken in service to an employee benefit plan that the person reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan.

 

14.           Retirement; Termination and Winding-Up of Partnership .

 

14.1         No Retirement .  Except as specifically permitted in this Section 14, the Partners agree not to retire from the Partnership or to do anything that would otherwise terminate the Partnership without the prior written consent of the other Partners.  For the purposes of this Section 14, the term “retirement” shall include a dissolution of a Partner but shall not include a transfer of a Partnership Interest in accordance with Section 11 hereof.
 
14.2         Right to Continue Business .  Upon the filing of a voluntary or involuntary petition in bankruptcy by or against a Partner, or in the event of the retirement of a Partner, the Partnership shall be terminated on the 30th day after the occurrence of such event (“Terminating Event”) unless prior thereto the other Partners elect to continue the business of the Partnership.
 
14.3         Termination and winding-up .  In the event that the other Partners do not elect to continue the business of the Partnership, then upon dissolution and termination of the Partnership, the following shall be accomplished:
 
14.3.1              The financial officers of the Partnership shall be directed to prepare a balance sheet of the Partnership in accordance with generally accepted accounting principles as of the date of dissolution, which shall be reported upon by the chief financial officer

 

36



 
of each Partner.  The fair market value of the assets of the Partnership (defined for this purpose as the price at which the assets would change hands in an arm’s length transaction between a willing buyer and a willing seller, each having reasonable knowledge of the relevant facts) shall be determined by the Partners.
 
14.3.2              The assets of the Partnership shall be liquidated by the Partners as promptly as possible, but in an orderly and businesslike manner so as not to involve undue sacrifice.
 
14.3.3              The proceeds of sale of all or substantially all of the property of the Partnership and all other assets of the Partnership to be liquidated shall be applied and distributed as follows, and in the following order of priority:
 

(a)           First, to the payment of all debts and liabilities of the Partnership (including debts and liabilities owing to a Partner or Affiliate of a Partner) and the expenses of liquidation not otherwise adequately provided for;

 

(b)           Second, to the setting up of any reserves which the Board determines are reasonably necessary for any contingent unforeseen liabilities or obligations of the Partnership or of the Partners arising out of, or in connection with the Partnership;

 

(c)           The balance, if any, to the Partners, in accordance with positive Capital Account balances, as of the date of such distribution, after giving effect to all Capital Contributions, distributions and allocations for all periods, including the period during which such distribution occurs;

 

(d)           For purposes of computing each Partner’s Capital Account and distributing assets of the Partnership in kind to the Partners, the Partnership shall be deemed to

 

37



 

have sold all of its assets, with the resulting gains or losses allocated in accordance with this Agreement, and paid all of its liabilities.

 

14.3.4              If the reserves set up in accordance with subsection 14.3.3(b) hereof are inadequate for any reason and the Partnership cannot pay all of its liabilities or obligations, including without limitation its obligations to the Partners or their Affiliates, then each Partner shall be obligated to contribute to the Partnership an amount equal to the negative balance, if any, in their respective Capital Accounts; provided, however, no Partner shall be obligated to make any contribution to fund the payment of any obligation of the Partnership, the express terms of which waived all rights of recourse against the Partners.  If such reserves are greater than required for satisfaction of the liabilities and obligations of the Partnership, then such excess shall be distributed in accordance with the provisions of Section 14.3.3 hereof.
 
14.3.5              The Partnership shall terminate when all property and assets owned by the Partnership which are to be liquidated shall have been disposed of, and the net sale proceeds, after payment of or provision for the amounts specified in subsection 14.3.3(a) and 14.3.3(b) hereof and any assets to be distributed in kind shall have been distributed to the Partners as provided herein.
 

15.           Miscellaneous .

 

15.1         Notices .  Any notice or communication required hereunder shall be in writing and either delivered personally to an officer of the addressee or mailed first class, certified or registered, postage prepaid, and shall be deemed to be given, dated and received when actually received at the following address (or to such other address or addresses as such Person may subsequently designate by notice given hereunder):

 

38



 

If to FDRIT:

FDR Interactive Technologies Corporation

 

6200 South Quebec Street

 

Greenwood Village, Colorado 80111

 

 

If to FDCC:

First Data Communications Corporation

 

6200 South Quebec Street

 

Greenwood Village, Colorado 80111

 

 

If to SY Holdings:

SY Holdings, Inc.

 

6200 South Quebec Street

 

Greenwood Village, Colorado 80111

 

 

If to CI Holdings:

Call Interactive Holdings LLC

 

6200 South Quebec Street

 

Greenwood Village, Colorado 80111

 

A copy of each notice given hereunder shall also be given to the Partnership c/o General Counsel’s Office, 10825 Old Mill Road, Omaha, Nebraska 68154.

 

15.2         Entire Agreement .  This Agreement (including its exhibits) constitutes the entire agreement between the parties with respect to the subject matter hereof.  No officer, employee or representative of any of the parties has any authority to make any representation or promise not contained in this Agreement (including its exhibits), and no party has executed this Agreement in reliance on any representation or promise not contained herein, including, without limitation, any representation or promise as to the admissibility of any oral representation or agreement.  There are no restrictions, promises, warranties, covenants or undertakings other than those expressly set forth herein, including the exhibits to this Agreement.  No party hereto shall be bound by any communications with respect to the subject matter hereof unless such communications bear a date subsequent to the date hereof and have been duly and

 

39



 
validly executed and delivered by such party in accordance with the provisions of Paragraph 15.1 hereof.
 
15.3         Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.
 
15.4         Assurances .  Each of the parties hereby agrees to execute and deliver all such other and additional instruments and documents and to do all such other acts and things as may be necessary to more fully effectuate this Partnership, carry on the Partnership’s business and effectuate this Agreement.
 
15.5         Gender of Pronouns .  All pronouns and all variations thereof shall be deemed to refer to the masculine, feminine or neuter, singular or plural, as the identity of the Person may require.
 
15.6         No Waiver, etc .  No delay on the part of any party in exercising any right hereunder shall operate as a waiver thereof, nor shall any waiver, express or implied, by any party of any right hereunder or of any failure to perform or breach hereof by any other party constitute or be deemed a waiver of any other right hereunder or of any other failure to perform or breach hereof by the other parties, whether of a similar or dissimilar nature thereof,  No waiver of any term, provision or condition of this Agreement shall be valid unless in writing and signed by the party agreeing to such waiver.
 
15.7         No Release of Liability .  Termination of the Partnership for any cause shall not release any party from any liability which at the time of termination had already

 

40



 
accrued or which thereafter may accrue in respect of any act or omission prior to such termination.
 
15.8         Severability .  Any provision of this Agreement that is prohibited or unenforceable in any jurisdiction shall, as to such jurisdiction only, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof or affecting the validity or enforceability of such provision in any other jurisdiction.
 
15.9         Choice of Law .  This Agreement is governed by and interpreted in accordance with the laws of the State of New York, without regard to principles of conflicts of laws.
 
15.10       Expenses .  Each party shall be responsible for and shall pay its expenses in connection with the negotiation and execution of this Agreement.
 
15.11       No Assignment .  Except as expressly provided in this Agreement, no party shall have the right or power to assign its rights under this Agreement or delegate its obligations hereunder without the prior written consent of the other parties.  Subject to the foregoing restriction, the terms and conditions of this Agreement shall inure to the benefit of and be binding upon the respective successors and permitted assigns of the parties.
 
15.12       Headings .  The descriptive headings contained in this Agreement are for reference purposes only and shall not affect the meaning or interpretation of this Agreement.
 
15.13       Amendments .  This Agreement may be modified only by an agreement in writing signed by all parties.

 

41


 

15.14                      No Third Party Rights .  Nothing in this Agreement, express or implied, is intended to confer on any Person other than the parties or their respective successors and permitted assigns any rights, remedies, obligations or liabilities under or by reason of this Agreement.
 
15.15                      Amendment Upon Change in Regulations .  Upon the advice of the Partnership’s counsel or accountants that, by reason of any amendment to the Regulations, the provisions contained in Sections 1, 8, 9, 10 or 14 of this Agreement are unlikely to be given effect for federal income tax purposes, the parties agree to negotiate in good faith to amend this Agreement as necessary to include provisions which will be given effect for federal income tax purposes while achieving substantially the same economic results as are provided for herein.
 
15.16                      Effective Dates .  The effective date for the amendment to this Agreement to give effect to the contribution by SY Holdings shall be October 2, 2002.  The effective date for the amendment to this Agreement to give effect to the transfer by SY Holdings of a 44.4% interest to CI Holdings shall be October 3, 2002.  The effective date for the change of the name of the Partnership to First Data Voice Services shall be March 1, 2003.
 

16.                                  General Provisions .

 

16.1                            Entire Agreement .  This Agreement (including its exhibits) constitutes the entire agreement between the parties with respect to the subject matter hereof.  No officer, employee or representative of any of the parties has any authority to make any representation or promise not contained in this Agreement (including its exhibits), and no party has executed this Agreement in reliance on any representation or promise not contained herein, including, without limitation, any representation or promise as to the admissibility of any oral

 

42



 

representation or agreement.  There are no restrictions, promises, warranties, covenants or undertakings other than those expressly set forth herein, including the exhibits to this Agreement.  No party hereto shall be bound by any communications with respect to the subject matter hereof unless such communications bear a date subsequent to the date hereof and have been duly and validly executed and delivered by such party.
 
16.2                            Counterparts .  This Agreement may be executed in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.
 
16.3                            No Waiver, Etc .  No delay on the part of any party in exercising any right hereunder shall operate as a waiver thereof, nor shall any waiver, express or implied, by any party of any right hereunder or of any failure to perform or breach hereof by any other party constitute or be deemed a waiver of any other right hereunder or of any other failure to perform or breach hereof by the other parties, whether of a similar or dissimilar nature thereof.  No waiver of any term, provision or condition of this Agreement shall be valid unless in writing and signed by the party agreeing to such waiver.
 
16.4                            Severability .  Any provision of this Agreement that is prohibited or unenforceable in any jurisdiction shall, as to such jurisdiction only, be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof or affecting the validity or enforceability of such provision in any other jurisdiction.
 
16.5                            Choice of Law .  This Agreement is governed by and interpreted in accordance with the laws of the State of New York, without regard to principles of conflicts of laws.

 

43



 

16.6                            Expenses .  Each party shall be responsible for and shall pay its expenses in connection with the negotiation and execution of this Agreement.
 
16.7                            No Assignment .  Except as expressly provided in this Agreement, no party shall have the right or power to assign its rights under this Agreement or delegate its obligations hereunder without the prior written consent of the other Partners.
 
16.8                            Headings .  The descriptive headings contained in this Agreement are for reference purposes only and shall not affect the meaning or interpretation of this Agreement.
 
16.9                            Amendments .  This Agreement may be modified only by an agreement in writing signed by all parties.
 
16.10                      No Third Party Rights .  Nothing in this Agreement, express or implied, is intended to confer on any person or entity other than the parties or their respective successors and permitted assigns any rights, remedies, obligations or liabilities under or by reason of this Agreement.

 

44



 

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their respective duly authorized officers as of the day and year first above written.

 

PARTNERS :

 

PARTNERSHIP :

 

 

 

FDRIT:

 

 

 

 

 

FDR Interactive Technologies Corporation

 

First Data Voice Services

 

 

 

 

 

 

By

/s/ Stanley J. Andersen

 

By

/s/ Joseph C. Mullin

Name:

Stanley J. Andersen

 

Name:

Joseph C. Mullin

Title:

Vice President & Assistant Sec.

 

Title:

Assistant Secretary

 

 

 

FDCC :

 

 

 

 

 

 

 

 

 

First Data Communications Corporation

 

 

 

 

 

 

 

 

 

By

 /s/ Joseph C. Mullin

 

Name:

Joseph C. Mullin

 

Title:

Assistant Secretary

 

 

 

 

 

 

 

 

 

 

 

SY Holdings:

 

 

 

 

 

 

 

 

 

SY Holdings, Inc.

 

 

 

 

 

 

 

 

 

By

   /s/ Stanley J. Andersen

 

Name:

Stanley J. Andersen

 

Title:

Vice President & Assistant Secretary

 

 

 

CI Holdings:

 

 

 

Call Interactive Holdings LLC

 

 

 

By

   /s/ Joseph C. Mullin

 

Name:

Joseph C. Mullin

 

Title:

Assistant Secretary

 

 

45



 

EXHIBIT A

 

INTELLECTUAL PROPERTY

 

1.

Issued Patents

 

 

Patent No.

 

Issued

 

Title

 

Attorney Docket

 

 

 

 

 

 

 

4,792,968

 

12/20/88

 

STATISTICAL ANALYSIS SYSTEM FOR USE WITH PUBLIC COMMUNICATION FACILITY

 

4646-101C

 

 

 

 

 

 

 

4,845,739

 

7/4/89

 

TELEPHONIC-INTERFACE STATISTICAL ANALYSIS SYSTEM

 

4646-101C2

 

 

 

 

 

 

 

2.

Pending Patent Applications

 

 

 

 

 

 

 

Serial No.

 

Filed

 

Title

 

 

 

 

 

 

 

 

 

260,104

 

10/20/88

 

TELEPHONIC INTERFACE CONTROL SYSTEM

 

4646-108

 

 

 

 

 

 

 

312,792

 

2/21/89

 

VOICE-DATA TELEPHONIC CONTROL SYSTEM

 

4646-114

 

 

 

 

 

 

 

332,068

 

4/3/89

 

EXPANDED TELEPHONE DATA ORGANIZATION SYSTEM

 

4646-116

 

 

 

 

 

 

 

335,923

 

4/10/89

 

TELEPHONIC-INTERFACE STATISTICAL ANALYSIS SYSTEM

 

4646-101N

 

 

 

 

 

 

 

342,506

 

4/24/89

 

TELEPHONIC-INTERFACE STATISTICAL ANALYSIS SYSTEM

 

4646-101N2

 

 

 

 

 

 

 

371,188

 

6/26/89

 

MULTIPLE PARTY TELEPHONE CONTROL SYSTEM

 

4646-119

 

 

 

 

 

 

 

 

 

7/   /89

 

TELEPHONE PROGRAMMING SYSTEM FOR AUTOMATED CALLING

 

4646-124

 

 

 

 

 

 

 

EUROPE-
86 90 4668.0

 

3/10/87

 

STATISTICAL ANALYSIS SYSTEM FOR USE WITH PUBLIC COMMUNICATION FACILITY

 

4646-101

 

 

 

 

 

 

 

JAPAN-
503886/86

 

3/10/89

 

STATISTICAL ANALYSIS SYSTEM FOR USE WITH PUBLIC COMMUNICATION FACILITY

 

4646-101

 

1



 

3.

Unfilled Patent Rights

 

Attorney’s Docket 4646-122 :

 

 

 

 

Title:

UNIVERSAL TELEPHONE CALL RELAY SYSTEM

 

 

 

 

Name:

Kenneth D. Carbullido

 

 

 

 

Abstract:

In cooperation with a public telephone network, an automated call processing system incorporates an audio response unit and a computer for effectively relaying calls to a manually attended terminal. Individual calls are assigned unique call reference numbers which are stored along with pertinent information of the call. If a call relay is commanded, the computer actuates a PBX to establish a secondary connection through the telephone network to an attended CRT terminal. Using the secondary connection, the operator at the terminal is given the reference number which addresses the call data fetching it to the terminal for use by the operator. As a final operation, the secondary communication path is bridged placing the operator at the attended terminal in communication with a caller through the original connection established through the audio response unit.

 

 

 

Attorney’s Docket 4646-110:

 

 

 

 

Title:

BLENDED BACKGROUND FEATURE

 

 

 

 

Names:

Kenneth D. Carbullido

 

 

 

 

Abstract:

Background settings are recorded separately and independent of spoken prompts. An automatic response unit then operates to execute speech prompts and accept touchtone input while continually providing background, e.g. music.

 

2



 

4.

Software

 

The computer software programs and related documentation and materials listed on Schedule 1 hereto which were acquired by a predecessor to Licensee from AT&T Information Systems, Inc. pursuant to a Letter Agreement effective as of February 6, 1989 (the “Letter Agreement”) and subsequently assigned to Licensor.

 

5.

Other Intellectual Property Rights

 

(a)  All trade secrets, know-how and show-how embodied in a tangible medium as of the date hereof relating to the subject matter of Items 1-4 hereof (including Schedule 1 hereto);

 

(b)  At such time as Licensor acquires a certain United States patent pursuant to that certain Service Agreement dated June 19, 1989 between FDR Interactive Technologies (a predecessor to Licensee) and Franklin V. Barger, Jr. as assigned to Licensor, then such patent will be included on this A.

 

3



 

SCHEDULE 1

 

Phase I Custom Software

 

1.                                                                                        EXPLICIT HOST-ARU TRANSACTION FORMAT

 

Software to implement the host screen formats within the ARU, as described in the Joint Technical Specification referenced in the Letter Agreement (hereafter “Spec”) Sections III. 1.4.1, .2 and .5 and the source code and any accompanying documentation.

 

2.                                                                                        VOICE-OVER

 

Software to utilize the call conferencing feature to provide music or associated crowd noises behind a voice prompt message, as described in Spec Sections V.5 - V.5.3 and the source code and accompanying documentation.

 

3.                                                                                        GUEST SPEAKER

 

Software which enables use of a port on the ARU System for an external audio input to provide a live guest speaker with a flexible way to interact with callers over multiple ARU systems, as described in Spec Section V.6 and the source code and accompanying documentation.

 

4.                                                                                        TRANSCRIPTION

 

Software to implement the sequence of steps involved in the interaction between the transcriber and the transcriptions systems, as described in Spec Section V.10 - V.10.5 and the source code and the accompanying documentation.

 

5.                                                                                        MAINTENANCE TEST SCRIPT

 

Software to implement the inter-relationship between the automatic testing capabilities of the ARU and the reports that result from the testing activity, as described in Spec VIII.6.1, VII.9 and the source code and accompanying documentation.

 

4



 

6.                                                                                        LOAD GENERATOR

 

Software to implement the sequence of steps for utilizing the generic capability of the ARU equipment to generate load to test the host communications, as described in Spec VIII.5 and the source code and accompanying documentation.

 

7.                                                                                        HOST FUNCTIONS

 

Software to implement the sequence of steps for utilizing the generic capability of the ARU to control the data communications between the ARU and the primary and backup host computers.  This includes the software defining the recovery from a host failure, as described in Spec Sections III.1.3.5 - III.1.3.6 and III.1.4.7 and the source code and accompanying documentation.

 

8.                                                                                        RESOURCE MANAGEMENT SYSTEM

 

Software to implement the centralized administration system described in the RMS specifications, the RMS Acceptance Test Specifications and paragraph 9(a)(iii) of the Letter Agreement, subject to paragraph 9(b)(iii) thereto, and the source code and accompanying documentation.

 

9.                                                                                        ARU FAILSAFES

 

Software to implement a set of rules governing actions to be taken upon the occurrence of several failure conditions within an ARU, as described in Spec Section III.1.3.7 and V.9, the RMS specifications and RMS Acceptance Test specification, and the source code and accompanying documentation.

 

5




Exhibit 3.148

 

CERTIFICATE OF INCORPORATION

 

OF

 

FSM SERVICES INC.

 

First .                               The name of this corporation (hereinafter called the “corporation”) is

 

FSM Services Inc.

 

Second :                   The address of the registered office of the corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                           The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                     The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth :                                The name and mailing address of the incorporator are as follows:

 

 

Stanley J. Andersen

 

2121 North 117 Avenue

 

Omaha, Nebraska 68164

 

I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 21st day of June, 1999.

 

 

 

By:

 /s/ Stanley J. Andersen

 

 

(Incorporator)

 

Name: Stanley J. Andersen

 




Exhibit 3.149

 

BYLAWS

OF

FSM SERVICES INC.

 

ARTICLE I

 

Stockholders

 

                Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

                Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

                Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

                Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

                Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

                Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

                Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

                Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

                Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

                Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

3



Board of Directors

 

                Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

                Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

                Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

                Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

                Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

                Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

                Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting

 

4



may appoint any person to act as secretary of the meeting.

 

                Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

                Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

                Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

 

ARTICLE IV

 

Officers

 

                Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until

 

5



his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

                Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

                Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

                Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

                Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving

 

6



at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

                Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

                Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

                Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

                Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

                Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

                Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of

 

7



Directors.

 

                Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

                Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

                Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

                Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.150

 

THIRD RESTATED

CERTIFICATE OF FORMATION

OF

 

FUNDSXPRESS FINANCIAL NETWORK, INC.

 

ARTICLE ONE

 

                The name of the Corporation is FundsXpress Financial Network, Inc.

 

ARTICLE TWO

 

                The period of duration of the Corporation is perpetual.

 

ARTICLE THREE

 

                The purpose for which the Corporation is organized is for the transaction of any and all lawful business for which a for-profit corporation may be organized under the Texas Business Organizations Code.

 

ARTICLE FOUR

 

                The total number of shares of all classes of capital stock which the Corporation shall have authority to issue is Fifty Million (50,000,000), of which (a) Forty-Five Million (45,000,000) shares shall be designated as Common Stock, par value $0.001 per share, and (b) Five Million (5,000,000) shares shall be designated as Preferred Stock, par value $0.001 per share.

 

ARTICLE FIVE

 

                The registered agent of the Corporation is an organization by the name of Corporation Service Company d/b/a CSC-Lawyers Incorporating Service Company.  The business address of the registered agent and the registered office address is 701 Brazos Street, Suite 1050, Austin, Texas  78701.

 

ARTICLE SIX

 

                The number of directors constituting the current Board of Directors is two.  The number of directors constituting each subsequent Board of Directors shall be fixed by, or determined in the manner provided in the Corporation’s bylaws.  The directors need not be residents of the State of Texas or shareholders of the Corporation.  The names and address of the Persons who are currently serving as directors until the next annual meeting of the shareholders or until their successor are elected or qualified or, if earlier, until their death, resignation, or removal as directors, are as follows:

 



 

Name   /s/ Stanley J. Andersen

 

Address

Stanley J. Andersen

 

6855 Pacific Street

 

 

Omaha, Nebraska 68106

 

 

 

Name   /s/ Jan D. Madsen

 

6855 Pacific Street

Jan D. Madsen

 

Omaha, Nebraska 68106

 




Exhibit 3.151

 

AMENDED AND RESTATED BYLAWS

OF

 

FUNDSXPRESS FINANCIAL NETWORK, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Texas, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Texas and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Texas whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.   Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.152

 

AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION
OF
FUNDSXPRESS, INC.

 

First: The name of this corporation is FUNDSXPRESS, INC. (the “Corporation”).

 

Second: The Corporation’s registered office in the State of Delaware is located at 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, Zip Code 19808. The registered agent in charge thereof is Corporation Service Company.

 

Third: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

Fourth: The amount of the total stock the Corporation is authorized to issue is 1,000 shares (number of authorized shares) with a par value of $0.01 per share.

 

Fifth: (a) The Corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Delaware any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation) by reason of the fact that the person is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with such action, suit or proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe the person’s conduct was unlawful. The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which the person reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that the person’s conduct was unlawful.

 

 (b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that the person is or was a director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses (including attorneys’ fees) actually and reasonably incurred by the person in connection with the defense or settlement of such action or suit if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the Corporation and except that no such indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery of the State of Delaware or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity by the Corporation for such expenses which such Court of Chancery or such other court shall deem proper.

 



 

(c)           Expenses incurred in defending a civil or criminal action, suit or proceeding shall (in the case of any action, suit or proceeding against a director of the Corporation) or may (in the case of any action, suit or proceeding against an officer, trustee, employee or agent of the Corporation) be paid by the Corporation in advance of the final disposition of such action, suit or proceeding as authorized by the Board upon receipt of an undertaking by or on behalf of person so indemnified to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article.

 

(d)           The indemnification and other rights set forth in this Article shall not be exclusive of any provisions with respect thereto in the bylaws of the Corporation or any other contract or agreement between the Corporation and any officer, director, employee or agent of the Corporation.

 

(e)           Neither the amendment nor repeal of this Article, nor the adoption of any provision of this Certificate of Incorporation inconsistent with this Article, shall eliminate or reduce the effect of this Article in respect of any matter occurring before such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to the reimbursement expenses pursuant to this Article if such provision had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted.

 

No director shall be personally liable to the Corporation or any stockholder of the Corporation for monetary damages for breach of fiduciary duty as a director of the Corporation, provided, however, that the foregoing shall not eliminate or limit the liability of such director.

 

(i)               for any breach of director’s duty of loyalty to the Corporation or its stockholders;

 

(ii)              for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law;

 

(iii)             under Section 174 of the General Corporation Law of the State of Delaware; or

 

(iv)             for any transaction from which the director derived an improper personal benefit.

 

(g) If the DGCL is amended after the date hereof to authorize corporate action further eliminating or limited the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the DGCL, as so amended.

 




Exhibit 3.153

 

AMENDED AND RESTATED BYLAWS

OF

 

FUNDSXPRESS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1     Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.154

 

CERTIFICATE OF INCORPORATION

 

OF

 

FX SECURITIES, INC.

ARTICLE ONE


Name

 

The name of the corporation is FX Securities, Inc. (the “Corporation”).

 

ARTICLE TWO

 

Registered Agent

 

The address of the Corporation’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle, Delaware 19801. The name of its registered agent at such address is The Corporation Trust Company.

 

ARTICLE THREE

Purpose

 

The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

ARTICLE FOUR

Capital Stock

 

The total number of shares of Common Stock that the Corporation shall have authority to issue is ten thousand (10,000) shares, one cent ($0.01) par value per share.

 

ARTICLE FIVE

 

Incorporator

 

The name and mailing address of the sole incorporator are as follows:

 

Name

 

Mailing Address

 

 

 

Gina Romo

 

Locke Liddell & Sapp LLP

 

 

2200 Ross Avenue, Suite 2200

 

 

Dallas, Texas, 75201-6776

 



 

ARTICLE SIX

 

Initial Directors

 

The names and mailing addresses of the persons who are to serve as initial directors of the Corporation until the first annual meeting of stockholders of the Corporation or until their successors are elected and qualify are as follows:

 

Name

 

Address

 

 

 

John Burns

 

11950 Jollyville Road

 

 

Austin, Texas 78759-2309

 

 

 

Jerry Keys

 

11950 Jollyville Road

 

 

Austin, Texas 78759-2309

 

 

 

Song Kim

 

11950 Jollyville Road

 

 

Austin, Texas 78759-2309

 

ARTICLE SEVEN

 

CumulativeVotingProhibited

 

The right to cumulate voting is hereby expressly denied.

 

ARTICLE EIGHT

 

Preemptive Rights Denied

 

No stockholder shall have, as a stockholder of the corporation, any preemptive right to acquire, purchase or subscribe for the purchase of any or all additional issues of stock of the corporation or any or all classes or series thereof, or for any securities convertible into such stock, whether now or hereafter authorized.

 

ARTICLE NINE


Bylaws

 

The initial bylaws of the corporation shall be adopted by the Board of Directors. In furtherance and not in limitation of the powers conferred by statute, the Board of Directors of the Corporation shall have the power to adopt, amend or repeal the bylaws of the Corporation.

 

2



 

ARTICLE TEN

 

Indemnification

 

The Corporation shall indemnify each director or officer of the Corporation who may be indemnified, to the fullest extent permitted by Section 145 of the Delaware General Corporation Law (“Section 145”), as it may be amended from time to time, in each and every situation where the Corporation is obligated to make such indemnification pursuant to Section 145. In addition, the Corporation shall indemnify each of the Corporation’s directors and officers in each and every situation where, under Section 145, the Corporation is not obligated, but is permitted or empowered, to make such indemnification. The Corporation may, in the sole discretion of the Board of Directors, indemnify any other person who may be indemnified pursuant to Section 145 to the extent the Board of Directors deems advisable, as permitted by such section. The Corporation shall promptly make or cause to be made in accordance with its bylaws and with applicable law any determination which Section 145 requires.

 

ARTICLE ELEVEN

Director Liability

 

No director of the Corporation shall be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law or (iv) for any transaction from which the director derived an improper personal benefit.

 

If the Delaware General Corporation Law is amended after the filing of this Certificate of Incorporation to authorize corporate action further limiting or eliminating the personal liability of a director, then the liability of the directors to the Corporation shall be limited or eliminated to the fullest extent permitted by the Delaware General Corporation Law, as so amended. Any repeal or modification of this Article by the stockholders of the Corporation shall not otherwise adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

ARTICLE TWELVE

 

Amendments

 

The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

IN WITNESS WHEREOF, I have signed this Certificate this 21st day of January, 2000.

 

 

 /s/ Gina Romo

 

 Gina. Romo, Incorporator

 

3


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE
AND OF REGISTERED AGENT

 

h is hereby certified that:

 

1      The name of the corporation (hereinafter called the “Corporation”) is FX Securities, Inc.

 

2.     The registered office of the Corporation within the State of Delaware is hereby changed to 9 East Loockerman Street, Suite 1B, City of Dover 19901, County of Kent.

 

3.     The registered agent of the Corporation within the State of Delaware is hereby changed to National Registered Agents, Inc., the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The Corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on August 3, 2004.

 

 

 

 

 

/s/ Jonathan Dorton

 

Jonathan Dorton, President

 

 



CERTIFICATE  OF  CHANGE  OF  LOCATION OF  REGISTERED OFFICE

 

AND  OF  REGISTERED AGENT

 

OF

 

FX  SECURITIES, INC.

 

It is hereby certified that:

 

1.     The name of the corporation (hereinafter called the “corporation”) is:

 

FX  SECURITIES, INC.

 

2.     The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.     The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.     The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on November 14, 2007

 

 

 

 

 

 

/s/ Gretchen Herron

 

Name: Gretchen Herron

 

Title: Assistant Secretary

 




Exhibti 3.155

 

AMENDED AND RESTATED BYLAWS

OF

 

FX SECURITIES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1      Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.156

 

ARTICLES OF INCORPORATION

OF

GIBBS MANAGEMENT GROUP, INC.

 

In order to form a business corporation under the laws of the State of Georgia, I, GARY M. GIBBS; hereby adopt Articles of Incorporation as follows:

 

ARTICLE I

 

The name of the corporation is:

 

GIBBS MANAGEMENT GROUP, INC.

 

ARTICLE II

 

The corporation shall have perpetual duration.

 

ARTICLE III

 

The corporation is organized pursuant to the provisions of the Georgia Business Corporation Code.

 

ARTICLE IV

 

The corporation is a corporation for profit to own, lease and repair terminals and other electrical and mechanical equipment and to do any and all acts and things necessary, convenient, expedient, ancillary or in aid to the accomplishment of the foregoing, and further to engage in any lawful act or activity for which corporations may be authorized under the Georgia Business Corporation Code.

 

In addition to and not in limitation of the general powers conferred by the Georgia Business Corporation Code and the principal business stated above, the corporation shall have the following powers:

 

(a) To purchase or otherwise acquire, hold,

 



 

sell, exchange, pledge. hypothecate, underwrite, deal in and dispose of shares, bonds, notes. debentures, or other evidences of indebtedness and obligations and securities or any corporation, company, association, partnership, syndicate, entity or person.

 

(b)   To purchase or otherwise acquire, hold, ex- change, pledge, hypothecate, sell, deal in, and dispose of mortgages covering any kind of property, tax liens, and transfers of tax liens on real estate.

 

(c)   To enter into any lawful arrangements for sharing profits, union of interest, reciprocal concession or corporations, with any corporation, association, partnership, syndicate, entity, person or governmental, municipal or public authority, domestic or foreign, in the carrying on of any business or transaction deemed necessary, convenient or incidental to the carrying out of any of the purposes of the corporation.

 

(d)   The corporation shall have the power to conduct any and all other businesses and engage in any other activities not specifically prohibited to corporations for profit under the laws of the State of Georgia, and the corporation shall have all powers necessary to conduct such businesses and engage in such activities.

 

ARTICLE V

 

The corporation shall have authority to issue not more than Ten Thousand (10,000) shares, all of which shall be common shares, and all of which shall have a par value of One Dollar ($1.00) per share.

 



 

ARTICLE VI

 

The Corporation shall not commence business until it shall have received not less than Five Hundred ($500.00) in payment for the issuance of its shares.

 

ARTICLE VII

 

The initial registered office of the corporation shall be 301 Green Street,N.W., P.O. Box 1098,Gainesville,Georgia. The initial Registered Agent of the corporation shall be Jerry A. Williams, whose written consent to such appointment is attached to these Articles of Incorporation.

 

ARTICLE VIII

 

The initial Board of Directors shall consist of one , (1) member, who shall be:

 

Gary M. Gibbs

Rt. 8, Box 48-A

Chestatee Road

Gainesville, Georgia 30506

 

ARTICLE IX

 

The name and address of the Incorporator is:

 

Gary M. Gibbs

Rt. 8, Box 48-A

Chestatee Road

Gainesville, Georgia 30506

 

IN WITNESS WHEREOF, the above named Incorporator has executed these Articles of Incorporation by and through his Attorney at Law.

 



 

 

Smith, Gilliam and Williams, P.A.

 

 

 

BY:

/s/ Jerry A. Williams

 

 

Jerry A. Williams

 

 

Attorney for Incorporator

 

 

301 Green Street, N.W.

P.O. Box 1098

Gainesville, Georgia 30506

 




Exhibit 3.157

 

AMENDED AND RESTATED BYLAWS

OF

 

GIBBS MANAGEMENT GROUP, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Georgia, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Georgia and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Georgia whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.   Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.158

 

FEE:   $1.00 per $1,000.00

On Authorized Capital

Minimum Fee: $50.00

 

CERTIFICATE OF INCORPORATION

(PROFIT)

 

FILE IN DUPLICATE

 

PRINT CLEARLY

 

TO THE SECRETARY OF STATE OF THE STATE OF OKLAHOMA:

 

1.  The name of this corporation is:

 

Gift Card Services, Inc.

(Please refer to procedure sheet for statutory words required to be included in the corporate name.)

 

2.  The address of the registered office in the State of Oklahoma and the name of the registered agent at such address are:

 

Byrne Webb

4401 W. Kenosha

Broken Arrow,

Tulsa

74012

NAME

NUMBER & STREET ADDRESS

CITY

COUNTY

ZIP CODE

 

(P.O. BOXES ARE NOT ACCEPTABLE.)

 

 

 

 

3. The duration of the corporation is:

Perpetual

 

   (Perpetual unless otherwise stated)

 

4.  The purpose or purposes for which the corporation is formed are:

 

To Sell Gift Card Services to Property Management and Retail Outlets.

 

5.  The aggregate number of shares which the corporation shall have authority to issue, the designation of each class, the number of shares of each class, and the par value of the shares of each class are as follows:

 

NUMBER OF SHARES

SERIES

PAR VALUE PER SHARE

 

 

(Or, if without par value, so state)

 

 

 

Common 50

 

1.00

Preferred

 

 

TOTAL NO. SHARES 50

TOTAL AUTHORIZED CAPITAL  50.00

 



 

6.

If the powers of the incorporator(s) are to terminate upon the filing of the certificate of incorporation, the names and mailing address of the persons who are to serve as directors:

 

 

 

NAME

 

MAILING ADDRESS

 

CITY

 

STATE

 

ZIP CODE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

7.

The name and mailing address of the undersigned incorporator(s)

 

 

 

NAME

 

MAILING ADDRESS

 

CITY

 

STATE

 

ZIP CODE

 

 

 

 

 

 

 

 

 

 

 

Byrne Webb

 

4401 W. Kenosha

 

Broken Arrow,

 

Tulsa

 

74012

 

 

THE UNDERSIGNED, for the purpose of forming a corporation under the laws of the State of Oklahoma does certify that the facts herein stated are true, and has accordingly hereunto set my hand this 13 day of September. 1995.

 

 

/s/ Byrne Webb

 

Signature

 




Exhibit 3.159

 

BYLAWS

OF

GIFT CARD SERVICES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Oklahoma, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days

 

2



 

before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Oklahoma and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Oklahoma whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

4



 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if

 

5



 

it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

8



 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.160

 

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is Gratitude Holdings LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of Gratitude Holdings LLC this 11 th day of December, 2002.

 

 

 

BY:

/s/ Terri L. Alberhasky

 

 

Authorized Person(s)

 

 

 

 

NAME:

Terri L. Alberhasky

 

 

Type or Print

 




Exhibit 3.161

 

LIMITED LIABILITY COMPANY AGREEMENT

of

GRATITUDE HOLDINGS LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of Gratitude Holdings LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on December 12, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.             Name .  The name of the Company shall be Gratitude Holdings LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.             Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.             Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3


 



Exhibit 3.162

 

CHARTER

OF

EFS Card Services, Inc.

 

The undersigned person(s) under the Tennessee Business Corporation Act adopt(s) the following charter for the above listed corporation:

 

1.                                        The name of the corporation is EFS Card Services, Inc.

 

2.                                        The number of shares of stock the corporation is authorized to issue is one thousand shares (1,000 shares).

 

(a)     The complete address of the corporation’s initial registered office in Tennessee is 1343 Germantown Parkway, Suite 409, Memphis, TN 38018 .

 

(b)     The name of the initial registered agent, to be located at the address listed in 3(a), is John Hannaford

 

4.                                        The name and complete address of each incorporator is John Hannaford, 8185 Kimbrook Drive, Germantown, TN 38138.

 

5.                                        The complete address of the corporation’s principal office is 1343 Germantown Parkway, Suite 409, Memphis, TN (Shelby County) 38018.

 

6.                                        The corporation is for profit.

 

 

6/28/96

 

/s/ John Hannaford

Signature date

Incorporator ‘s Signature

 

John Hannaford

 



 

ARTICLES OF AMENDMENT TO THE CHARTER
OF
EFS CARD SERVICES, INC.

 

Pursuant to the provisions of Section 48-20-106 of the Tennessee Business Corporation Act, the undersigned corporation adopts the following articles of amendment to its Charter:

 

1.                     The name of the corporation shall be changed to H & F Services, Inc.

 

2.                     The address of the corporate office in Tennessee is 5763 Summer Trees Drive, Suite 110, Memphis, Tennessee 38134.

 

The amendment was duly adopted on September 24, 1996, by the unanimous written consent of the Board of Directors and Shareholders of the corporation.

 

DATED this 24th day of September, 1996.

 

 

 

EFS CARD SERVICES, INC.

 

 

 

 

BY:

/s/ John W. Hannaford

 

 

John W. Hannaford, President

 



 

CHARTER
OF
H & F SERVICES, INC.

 

The undersigned person(s) under the Tennessee Business Corporation Act adopt(s) the following charter for the above listed corporation:

 

1.                                        The name of the corporation is H & F Services, Inc.

 

2.                                        The number of shares of stock the corporation is authorized to issue is one thousand shares (1,000 shares).

 

3.                                        (a) The complete address of the corporation’s initial registered office in Tennessee is 5763 Summer Trees Drive, Suite 110, Memphis, Tennessee 38134.

 

(b) The name of the initial registered agent, to be located at the address listed in 3(a), is John Hannaford.

 

4.                                        The name and complete address of each incorporator is John W. Hannaford, 8185 Kimbrook Drive, Germantown, Tennessee 38138.

 

5.                                        The complete address of the corporation’s principal office is 5763 Summer Trees Drive, Suite 110, Memphis, Tennessee (Shelby County) 38134.

 

6.                                        The corporation is for profit.

 

 

9/24/96

 

/s/ John Hannaford

Signature Date

Incorporator’s Signature

 

John Hannaford

 




Exhibit 3.163

 

AMENDED AND RESTATED

BYLAWS OF

H&F SERVICES, INC.

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Tennessee as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Tennessee, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be three (3).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of

 

6



 

the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Tennessee Business Corporation Act, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Tennessee Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Tennessee Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Tennessee Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Tennessee Law, nor an actual determination by the Corporation (including its board of directors,

 

7



 

independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Tennessee Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.  Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs,

 

8



 

micro-p hotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.164

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

ICVERIFY INC.

 

First .                       The name of this corporation (hereinafter called the “corporation”) is

 

ICVerify Inc.

 

Second :                   The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                     The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                   The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares of Common Stock, and the par value of each share is $0.001.

 

Fifth :                       The corporation is to have perpetual existence.

 



 

Restated Certificate of Incorporation

 

of

 

ICVerify Inc.

 

 

Signed on July 17, 2008

 

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.165

 

AMENDED AND RESTATED BYLAWS

OF

ICVERIFY, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may,

 

1



 

by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of

 

2



 

determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less

 

3



 

than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present

 

4



 

shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.   Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon

 

8



 

the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.166

 

CERTIFICATE OF INCORPORATION

 

OF

 

IDLOGIX, INC.

 

FIRST.                    The name of the corporation (which is hereinafter referred to as the “Corporation”) is IDLogix, Inc.

 

SECOND:               The address of the Corporation’s registered office in the State of Delaware is The Corporation Trust Center, 1209 Orange Street in the City of Wilmington, County of New Castle.  The name of the Corporation’s registered agent at such address is The Corporation Trust Company.

 

 

THIRD:                  The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

FOURTH:              The total number of shares of all classes of capital stock which the Corporation shall have the authority to issue is 1,000 shares of common stock with a par value of  $.01 per share.

 

FIFTH:                   The name and mailing address of the incorporator are Sheri Roberts, Sidley Austin Brown & Wood, Bank One Plaza, 10 South Dearborn Street, Chicago, Illinois 60603.

 

SIXTH:                   In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to adopt, amend  or repeal the By-lays of the Corporation, subject to any specific limitation on such power contained in any By-laws adopted by the stockholders.  Elections of directors need not be by written ballot unless the By-laws of the Corporation so provide.

 

THE UNDERSIGNED, being the incorporator named above, has executed this Certificate on October 29, 2002.

 

 

 

/s/ Sheri Roberts

 

Sheri Roberts

 


CERTIFICATE OF CHANGE OF LOCATION OF REGISTERED OFFICE

AND OF REGISTERED AGENT

 

It is hereby certified that:

 

1.                The name of the corporation (hereinafter called the “corporation”) is

 

IDLOGIX, INC.

 

2.                The registered office of the corporation within the State of Delaware is hereby changed to 2711 Centerville Road, Suite 400, City of Wilmington 19808, County of New Castle.

 

3.                The registered agent of the corporation within the State of Delaware is hereby changed to Corporation Service Company, the business office of which is identical with the registered office of the corporation as hereby changed.

 

4.                The corporation has authorized the changes hereinbefore set forth by resolution of its Board of Directors.

 

Signed on April 6, 2004.

 

 

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Assistant Secretary

 

 




Exhibit 3.167

 

AMENDED AND RESTATED BYLAWS

OF

IDLOGIX, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may,

 

1



 

by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of

 

2



 

determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less

 

3



 

than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present

 

4



 

shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon

 

8



 

the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.168

 

CERTIFICATE OF FORMATION

 

OF

 

INITIAL MERCHANT SERVICES, LLC

 

The undersigned, desiring to form a limited liability company under the State of Delaware Limited Liability Company Act, 6 Delaware Code, Chapter 18, § 18-101 et seq . (the “Act”), herby certifies, pursuant to § 18-201 of the Act, as follows:

 

1 .             The name of the limited liability company is Initial Merchant Services, LLC (the “Company”).

 

2.             The address of the Company’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

3 .             The name and address of the Company’s registered agent for service of process in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

This Certificate of Formation is duly executed in accordance with, and is being filed pursuant to the provisions of, § 18-201 and § 18-204 of the Act, and the rights of the creditors and members of the Company are intended to be governed by the Act.

 

* * * * *

 



 

IN WITNESS WHEREOF , the undersigned has duly executed this Certificate of Formation on the 28 th day of March, 2002.

 

 

 

  /s/ Joseph C. Mullin

 

By: Joseph C. Mullin

 

Authorized Person

 




Exhibit 3.169

 

LIMITED LIABILITY COMPANY AGREEMENT

 

Of

 

INITIAL MERCHANT SERVICES, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Merchant Services Corporation, as sole member (the “ Sole Member ”) of Initial Merchant Services, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on March 28, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.             Name .  The name of the Company shall be Initial Merchant Services, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.             Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.             Sole Member .  The Sole Member of the Company is First Data Merchant Services Corporation, whose business address is 1307 Walt Whitman Road, Melville, New York 11747.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

 

(b)           This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA MERCHANT SERVICES

 

CORPORATION, as Sole Member

 

 

 

By:

/s/ Joseph C. Mullin

 

Name:

Joseph C. Mullin

 

Title:

Assistant Secretary

 

3




Exhibit 3.170

 

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is Instant Cash, LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation this 1st day of March, 2007.

 

 

 

BY:

/s/ Joseph C. Mullin

 

Authorized Person(s)

 

 

NAME:

Joseph C. Mullin

 

Type or Print

 



 

CERTIFICATE OF AMENDMENT

 

1.             Name of the Limited Liability Company:  Instant Cash, LLC

 

2.                                        The Certificate of Formation of the limited liability company is hereby amended as follows:

 

First:   The name of the limited liability company is Instant Cash Services, LLC

 

IN WITNESS WHEREOF , the undersigned have executed this Certificate on the 8 th day of March, A.D. 2007.

 

 

 

By:

/s/ Joseph C. Mullin

 

Authorized Person(s)

 

 

Name:

Joseph C. Mullin

 

Print or Type

 




Exhibit 3.171

 

LIMITED LIABILITY COMPANY AGREEMENT
of
INSTANT CASH SERVICES, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date above by First Data Resources, LLC, as sole member (the “ Sole Member ”) of Instant Cash Services, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on March 1, 2007 as Instant Cash, LLC pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on March 8, 2007, the Company changed its name from Instant Cash, LLC to Instant Cash Services, LLC.

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.              Name .  The name of the Company shall be Instant Cash Services, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is First Data Resources, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

1



 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA RESOURCES, LLC, as Sole Member

 

 

 

 

By:

/s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.172

 

SEVENTH AMENDED AND RESTATED
ARTICLES OF INCORPORATION
OF
INTELLIGENT RESULTS, INC.

 

Pursuant to the provisions of RCW 23B.10.070 of the Washington Business Corporation Act (the “Act”), the following constitutes the Seventh Amended and Restated Articles of Incorporation of Intelligent Results, Inc.

 

FIRST: The corporate name for the corporation (hereinafter called the “corporation”) is Intelligent Results, Inc.

 

SECOND: The number of shares which the corporation is authorized to issue is one thousand (1,000), all of which are of a par value of $.01 dollars each and are of the same class and are to be Common shares.

 

THIRD: The street address of the initial registered office of the corporation in the State of Washington is 6500 Harbour Heights Pkwy, Suite 400, Mukilteo, Washington 98275.

 

The name of the initial registered agent of the corporation at the said registered office is Corporation Service Company.

 

FOURTH: The purposes for which the corporation is organized are as follows:

 

To engage in any lawful business.

 

To have all of the general powers granted to corporations organized under the Act, whether granted by specific statutory authority or by construction of law.

 

FIFTH: No holder of any of the shares of any class of the corporation shall be entitled as of right to subscribe for, purchase, or otherwise acquire any shares of any class of the corporation which the corporation proposes to issue or any rights or options which the corporation proposes to grant for the purchase of shares of any class of the corporation or for the purchase of any shares, bonds, securities, or obligations of the corporation which are convertible into or exchangeable for, or which carry any rights, to subscribe for, purchase, or otherwise acquire shares of any class of the corporation; and any and all of such shares, bonds, securities or obligations of the corporation, whether now or hereafter authorized or created, may be issued, or may be reissued if the same have been reacquired and if their reissue is not prohibited, and any and all of such rights and options may be granted by the Board of Directors to such individuals and entities, and for such lawful consideration, and on such terms, as the Board of Directors in its discretion may determine, without first offering the same, or any thereof, to any said holder.

 

SIXTH : Subject to Article VI of the Bylaws of the corporation, the corporation shall indemnify any individual made a party to a proceeding because that individual is or was a director or executive officer (for the purpose of this SIXTH Article, “executive officers” shall have the meaning defined in Rule 3b-7 promulgated under the Securities Act of 1934, as amended) of the corporation and shall advance or reimburse the reasonable expenses incurred by such individual in advance of final disposition of the proceeding, without regard to the limitations in

 

1



 

RCW 23B.08.510 through 23B.08.550 of the Act, or any other limitation which may hereafter be enacted to the extent such limitation may be disregarded if authorized by the Articles of Incorporation, to the full extent and under all circumstances permitted by applicable law. If after this SIXTH Article becomes effective, the Act is amended to authorize corporate action further extending indemnification of directors, then the indemnification of a director of the corporation shall be deemed extended to the fullest extent permitted by the Act, as amended.

 

SEVENTH: No director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for his or her conduct as a director, which conduct takes place on or after the date this SEVENTH Article becomes effective, except for (i) acts or omissions that involve intentional misconduct or a knowing violation of law by the director, (ii) conduct violating RCW 23B.08.310 of the Act or (iii) any transaction from which the director will personally receive a benefit in money, property or services to which the director is not legally entitled. If, after this SEVENTH Article becomes effective, the Act is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the corporation shall be deemed eliminated or limited to the fullest extent permitted by the Act, as so amended.

 

EIGHTH: Any repeal or modification of the SIXTH Article or SEVENTH Article shall be prospective and shall not affect the rights under the SIXTH Article or SEVENTH Article in effect at the time of the alleged occurrence of any act or omission to act giving rise to liability or indemnification.

 

NINTH: Except as otherwise prescribed by the provisions of Section 23B.07.270 of the Act, with respect to any shareholder action for which the vote of at least a two-thirds proportion of all the votes entitled to be cast by any voting group of shareholders of the corporation is otherwise required by the provisions of the Act for the adoption of that action, the vote of at least a majority of all votes entitled to be cast by such voting group shall be sufficient for the adoption of that action.

 

TENTH : Any action required or permitted by the provisions of the Act to be taken at a shareholders’ meeting may be taken without a meeting or a vote if the action is taken by shareholders holding of record or otherwise entitled to vote in the aggregate not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote on the action were present and voted, to the fullest extent and in the manner authorized by the provisions of Section 23B.07.040 of the Act.

 

ELEVENTH: Shareholders shall not be entitled to cumulate their votes in the election of directors.

 

TWELFTH : The duration of the corporation shall be perpetual.

 

[Signature Page to Follow]

 

2



 

IN WITNESS WHEREOF, these Seventh Amended and Restated Articles of Incorporation have been subscribed this 1 st day of March, 2007, by the undersigned who affirms that the statements made herein are true and correct.

 

 

 

INTELLIGENT RESULTS, INC.

 

 

 

/s/ David P. Bailis

 

David P. Bailis

 

President

 




Exhibit 3.173

 

BYLAWS

OF

INTELLIGENT RESULTS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Washington, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may,

 

1



 

by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of

 

2



 

determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less

 

3



 

than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Washington and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Washington whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present

 

4



 

shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon

 

8



 

the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.174

 

CERTIFICATE OF INCORPORATION

 

OF

 

IPS HOLDINGS INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

IPS Holdings Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 1013 Centre Road, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

 

Stanley J. Andersen

 

2121 North 117 Avenue

 

Omaha, Nebraska 68164

 

I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this third day of September, 1998.

 

 

 

By:

/s/ Stanley J. Andersen

 

(Incorporator)

 

 

 

Name: Stanley J. Andersen

 




Exhibit 3.175

 

BYLAWS

OF

IPS HOLDINGS INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1. Annual Meetings . An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time. Any other proper business may be transacted at the annual meeting.

 

Section 1.2. Special Meetings . Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3. Notice of Meetings . Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4. Adjournments . Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5. Quorum . Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend. Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6. Organization . Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7. Voting; Proxies . Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8. Fixing Date for Determination of Stockholders of Record . In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action. If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto. A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9. List of Stockholders Entitled to Vote . Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10. Action By Consent of Stockholders . Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1. Number; Qualifications . The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors. Directors need not be stockholders.

 

Section 2.2. Election; Resignation; Removal; Vacancies . The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3. Regular Meetings . Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4. Special Meetings . Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5. Telephonic Meetings Permitted . Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6. Quorum; Vote Required for Action . At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7. Organization . Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The

 

4



 

Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8. Informal Action by Directors . Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1. Committees . The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2. Committee Rules . Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1. Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies . The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until

 

5



 

his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2. Powers and Duties of Executive Officers . The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1. Certificates . Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates . The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1 Right to Indemnification . The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving

 

6



 

at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2. Prepayment of Expenses . The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3. Indemnity if Successful on the Merits . If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4. Exercise of Powers . All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel. The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation. Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5. Applicable Law . The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1. Fiscal Year . The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2. Seal . The corporate seal shall have the name of the corporation inscribed

 

7



 

thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3. Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4. Interested Directors; Quorum . No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders. Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5. Form of Records . Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6. Amendment of ByLaws . These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.176

 

ARTICLES OF INCORPORATION

 

OF

 

IPS Inc.

 

The undersigned, an individual, does hereby act as incorporator in adopting the following Articles of Incorporation for the purpose of organizing a business corporation, pursuant to the provisions of the Colorado Business Corporation Act.

 

FIRST :  The corporate name for the corporation (hereinafter called the “corporation”) is IPS Inc.

 

SECOND :  The street address of the initial registered office of the corporation in the State of Colorado is 1560 Broadway, Denver, Colorado  80202.

 

The name of the initial registered agent of the corporation at the said registered office is Corporation Service Company.

 

THIRD :  The purposes for which the corporation is organized to engage in any lawful act or activity for which corporations may be organized under the Colorado Business Corporation Act.

 

FOURTH :  The total number of shares of stock which the corporation shall have authority to issue is one hundred shares of Common Stock, each having a par value of one dollar ($1.00).

 

FIFTH :  The address of the corporation’s initial principal office is 6200 South Quebec Street, Englewood, Colorado 80111.                                                       .

 

SIXTH :  The name and the address of the incorporator are:

 

NAME

 

ADDRESS

 

 

 

Stanley J. Andersen

 

2121 N. 117 th Avenue

 

 

Omaha, Nebraska 68164

 

SEVENTH : The following provisions are inserted for the management of the business and the conduct of the affairs of the corporation, and for further definition, limitation and regulation of the powers of the corporation and of its directors and stockholders:

 



 

(1)                                 The business and affairs of the corporation shall be managed by or under the direction of the Board of Directors.

 

(2)                                 The directors shall have concurrent power with the stockholders to make, alter, amend, change, add to or repeal the by-laws of the corporation.

 

(3)                                 The number of directors of the corporation shall be determined in the manner provided in the by-laws of the corporation.  Election of directors need not be by written ballot unless the by-laws so provide.

 

(4)                                 No director shall be personally liable to the corporation or any of its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director=s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) which, pursuant to the Colorado Business Corporation Act, may not be waived herein or (iv) for any transaction from which the director derived an improper personal benefit.  Any repeal or modification of this Article SEVENTH by the stockholders of the corporation shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification with respect to acts or omissions occurring prior to such repeal or modification.

 

(5)                                 In addition to the powers and authority hereinbefore or by statute expressly conferred upon them, the directors are hereby empowered to exercise all such powers and do all such acts and things as may be exercised or done by the corporation, subject, nevertheless, to the provisions of the Colorado Business Corporation Act, these Articles of Incorporation, and any by-laws adopted by the stockholders; provided, however, that no by-laws hereafter adopted by the stockholders shall invalidate any prior act of the directors which would have been valid if such by-laws had not been adopted.

 

EIGHTH :  Meetings of stockholders may be held within or without the State of Colorado, as the by-laws may provide.  The books of the corporation may be kept (subject to any provision contained in  the Colorado Business Corporation Act) outside the State of Colorado at such place or places as may be designated from time to time by the Board of Directors or in the by-laws of the corporation.

 



 

NINTH : A. The corporation shall indemnify to the fullest extent permitted under and in accordance with the laws of the State of Colorado any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, trustee, employee or agent of or in any other capacity with another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys= fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner be reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

 

B.  Except as prohibited by the Colorado Business Corporation Act, expenses incurred in defending a civil or criminal action, suit or proceeding shall (in the case of any action, suit or proceeding against a director of the corporation) or may (in the case of any action, suit or proceeding against an officer, trustee, employee or agent) be paid by the corporation in advance of the final disposition of such action, suit or proceeding as authorized by the board upon receipt of an undertaking by or on behalf of the indemnified person to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the corporation as authorized in this Article.

 

C.  The indemnification and other rights set forth in this Article TENTH shall not be exclusive of any provisions with respect thereto in the by-laws or any contract or agreement between the corporation and any officer, director, employee or agent of the corporation.

 

D.  Neither the amendment nor repeal of this Article TENTH, Sections A, B or C, nor the adoption of any provision of these Articles of Incorporation inconsistent with Article TENTH, Sections A, B or C, shall eliminate or reduce the effect of this Article TENTH, Sections A, B or C, in respect of any matter occurring prior to such amendment, repeal or adoption of an inconsistent provision or in respect of any cause of action, suit or claim relating to any such matter which would have given rise to a right of indemnification or right to receive expenses pursuant to this Article TENTH, Sections A, B or C, if such provision had not been so amended or repealed or if a provision inconsistent therewith had not been so adopted.

 

TENTH :  Cumulative voting is not desired in the election of directors.

 

ELEVENTH : The corporation reserves the right to amend, alter, change or repeal any provision contained in these Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 



 

IN WITNESS WHEREOF, the undersigned, the sole incorporator herein above named, does hereby certify that the facts stated herein are true, and has, accordingly, hereto set his name this 8th day of July, 1999.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Incorporator

 




Exhibit 3.177

 

BY-LAWS

 

OF

 

IPS INC.

 

(hereinafter called the “Corporation”)

 

ARTICLE I

OFFICES

 

                Section 1 .               Registered Office .  The registered office of the Corporation shall be in the City of Denver, County of Arapahoe, State of Colorado.

 

                Section 2 .               Other Offices .  The Corporation may also have offices at such other places both within and without the State of Colorado as the Board of Directors may from time to time determine.

 

ARTICLE II

MEETINGS OF STOCKHOLDERS

 

                Section 1 .               Place of Meetings .  Meetings of the stockholders for the election of directors or for any other purpose shall be held at such time and place, either within or without the State of Colorado, as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting or in a duly executed waiver of notice thereof.

 

                Section 2 .               Annual Meetings .  The Annual Meetings of Stockholders shall be held on such date and at such time as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting, at which meetings the stockholders shall elect by a plurality vote a Board of Directors, and transact such other business as may properly be brought before the meeting.  Written notice of the Annual Meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten nor more than sixty days before the date of the meeting.

 

                Section 3 .               Special Meetings .  Unless otherwise prescribed by law or by the Certificate of Incorporation, Special Meetings of Stockholders, for any purpose or purposes, may be called by (i) the Chairman, (ii) the directors or (iii) any officer at the request in writing of a majority of the Board of Directors.  Such request shall state the purpose or purposes of the proposed meeting.  Written notice of a Special Meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called shall be given not less than

 



 

ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.

 

                Section 4 .               Quorum .  Except as otherwise provided by law or by the Certificate of Incorporation, the holders of a majority of the capital stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business.  If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented.  At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder entitled to vote at the meeting.

 

                Section 5 .               Voting .  Unless otherwise required by law, the Certificate of Incorporation or these By-Laws, any question brought before any meeting of stockholders shall be decided by the vote of the holders of a majority of the stock represented and entitled to vote thereat.  Each stockholder represented at a meeting of stockholders shall be entitled to cast one vote for each share of the capital stock entitled to vote thereat held by such stockholder.  Such votes may be cast in person or by proxy but no proxy shall be voted on or after three years from its date, unless such proxy provides for a longer period.  The Board of Directors, in its discretion, or the officer of the Corporation presiding at a meeting of stockholders, in his discretion, may require that any votes cast at such meeting shall be cast by written ballot.

 

                Section 6 .               Consent of Stockholders in Lieu of Meeting .  Unless otherwise provided in the Certificate of Incorporation, any action required or permitted to be taken at any Annual or Special Meeting of Stockholders of the Corporation, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

                Section 7 .               List of Stockholders Entitled to Vote .  The officer of the Corporation who has charge of the stock ledger of the Corporation shall prepare and make, at least ten days before

 

2



 

every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder of the Corporation who is present.

 

                Section 8 .               Stock Ledger .  The stock ledger of the Corporation shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list required by Section 7 of this Article II or the books of the Corporation, or to vote in person or by proxy at any meeting of stockholders.

 

ARTICLE III

DIRECTORS

 

                Section 1 .               Number and Election of Directors .  The Board of Directors shall consist of not less than one nor more than fifteen members, the exact number of which shall initially be fixed by the Incorporator and thereafter from time to time by the Board of Directors.  Except as provided in Section 2 of this Article, directors shall be elected by a plurality of the votes cast at Annual Meetings of Stockholders, and each director so elected shall hold office until the next Annual Meeting and until his successor is duly elected and qualified, or until his earlier resignation or removal.  Any director may resign at any time upon notice to the Corporation.  Directors need not be stockholders.

 

                Section 2 .               Vacancies .  Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and qualified, or until their earlier resignation or removal.

 

                Section 3 .               Duties and Powers .  The business of the Corporation shall be managed by or under the direction of the Board of Directors which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Certificate of Incorporation or by these By-Laws directed or required to be exercised or done by the stockholders.

 

3



 

                Section 4 .               Meetings .  The Board of Directors of the Corporation may hold meetings, both regular and special, either within or without the State of Colorado.  Regular meetings of the Board of Directors may be held without notice at such time and at such place as may from time to time be determined by the Board of Directors.  Special meetings of the Board of Directors may be called by the Chairman, if there be one, the President, or a majority of the directors then in office.  Notice thereof stating the place, date and hour of the meeting shall be given to each director either by mail not less than forty-eight (48) hours before the date of the meeting, by telephone or telegram on twenty-four (24) hours’ notice, or on such shorter notice as the person or persons calling such meeting may deem necessary or appropriate in the circumstances.

 

                Section 5 .               Quorum .  Except as may be otherwise specifically provided by law, the Certificate of Incorporation or these By-Laws, at all meetings of the Board of Directors, a majority of the entire Board of Directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the Board of Directors.  If a quorum shall not be present at any meeting of the Board of Directors, the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present.

 

                Section 6 .               Actions of Board .  Unless otherwise provided by the Certificate of Incorporation or these By-Laws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof may be taken without a meeting, if all the members of the Board of Directors or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or committee.

 

                Section 7 .               Meetings by Means of Conference Telephone .  Unless otherwise provided by the Certificate of Incorporation or these By-Laws, members of the Board of Directors of the Corporation, or any committee designated by the Board of Directors, may participate in a meeting of the Board of Directors or such committee by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 7 shall constitute presence in person at such meeting.

 

                Section 8 .               Committees .  The Board of Directors may, by resolution passed by a majority of the entire Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the Corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of any such committee.  In the absence or disqualification of

 

4



 

a member of a committee, and in the absence of a designation by the Board of Directors of an alternate member to replace the absent or disqualified member, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any absent or disqualified member.  Any committee, to the extent allowed by law and provided in the resolution establishing such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation.  Each committee shall keep regular minutes and report to the Board of Directors when required.

 

                Section 9 .               Compensation .  The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director.  No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.  Member of special or standing committees may be allowed like compensation for attending committee meetings.

 

                Section 10 .             Interested Directors .  No contract or transaction between the Corporation and one or more of its directors or officers, or between the Corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose if (i) the material facts as to his or their relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (ii) the material facts as to his or their relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or (iii) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

5


 

ARTICLE IV

OFFICERS

 

                Section 1 .               General .  The officers of the Corporation shall be chosen by the Board of Directors and shall be a President, a Secretary and a Treasurer.  The Board of Directors, in its discretion, may also choose a Chairman of the Board of Directors (who must be a director) and one or more Vice-Presidents, Assistant Secretaries, Assistant Treasurers and other officers.  Any number of offices may be held by the same person, unless otherwise prohibited by law, the Certificate of Incorporation or these By-Laws.  The officers of the Corporation need not be stockholders of the Corporation nor, except in the case of the Chairman of the Board of Directors, need such officers be directors of the Corporation.

 

                Section 2 .               Election .  The Board of Directors at its first meeting held after each Annual Meeting of Stockholders shall elect the officers of the Corporation who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the Board of Directors; and all officers of the Corporation shall hold office until their successors are chosen and qualified, or until their earlier resignation or removal.  Any officer elected by the Board of Directors may be removed at any time by the affirmative vote of a majority of the Board of Directors.  Any vacancy occurring in any office of the Corporation shall be filled by the Board of Directors.  The salaries of all officers of the Corporation shall be fixed by the Board of Directors.

 

                Section 3 .               Voting Securities Owned by the Corporation .  Powers of attorney, proxies, waivers of notice of meeting, consents and other instruments relating to securities owned by the Corporation may be executed in the name of and on behalf of the Corporation by the President or any Vice-President and any such officer may, in the name of and on behalf of the Corporation, take all such action as any such officer may deem advisable to vote in person or by proxy at any meeting of security holders of any corporation in which the Corporation may own securities and at any such meeting shall possess and may exercise any and all rights and power incident to the ownership of such securities and which, as the owner thereof, the Corporation might have exercised and possessed if present.  The Board of Directors may, by resolution, from time to time confer like powers upon any other person or persons.

 

                Section 4 .               Chairman of the Board of Directors .  The Chairman of the Board of Directors, if there be one, shall preside at all meetings of the stockholders and of the Board of Directors.  He shall be the Chief Executive Officer of the Corporation, and except where by law the signature of the President is required, the Chairman of the Board of Directors shall possess the same power as the President to sign all contracts, certificates and other instruments of the

 

6



 

Corporation which may be authorized by the Board of Directors.  During the absence or disability of the President, the Chairman of the Board of Directors shall exercise all the powers and discharge all the duties of the President.  The Chairman of the Board of Directors shall also perform such other duties and may exercise such other powers as from time to time may be assigned to him by these By-Laws or by the Board of Directors.

 

                Section 5 .               President .  The President shall, subject to the control of the Board of Directors, and, if there be one, the Chairman of the Board of Directors, have general supervision of the business of the Corporation and shall see that all orders and resolutions of the Board of Directors are carried into effect.  He shall execute all bonds, mortgages, contracts and other instruments of the Corporation requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except that the other officers of the Corporation may sign and execute documents when so authorized by these By-Laws, the Board of Directors or the President.  In the absence or disability of the Chairman of the Board of Directors, or if there be none, the President shall preside at all meetings of the stockholders and the Board of Directors.  If there be no Chairman of the Board of Directors, the President shall be the Chief Executive Officer of the Corporation.  The President shall also perform such other duties and may exercise such other powers as from time to time may be assigned to him by these By-Laws or by the Board of Directors.

 

                Section 6 .               Vice-Presidents .  At the request of the President or in his absence or in the event of his inability or refusal to act (and if there be no Chairman of the Board of Directors), the Vice-President or the Vice-Presidents if there is more than one (in the order designated by the Board of Directors) shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President.  Each Vice-President shall perform such other duties and have such other powers as the Board of Directors from time to time may prescribe.  If there be no Chairman of the Board of Directors and no Vice-President, the Board of Directors shall designate the officer of the Corporation who, in the absence of the President or in the event of the inability or refusal of the President to act, shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President.

 

                Section 7 .               Secretary .  The Secretary shall attend all meetings of the Board of Directors and all meetings of stockholders and record all the proceedings thereat in a book or books to be kept for that purpose; the Secretary shall also perform like duties for the standing committees when required.  The Secretary shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the Board of Directors, and shall perform such other

 

7



 

duties as may be prescribed by the Board of Directors or President, under whose supervision he shall be.  If the Secretary shall be unable or shall refuse to cause to be given notice of all meetings of the stockholders and special meetings of the Board of Directors, and if there be no Assistant Secretary, then either the Board of Directors or the President may choose another officer to cause such notice to be given.  The Secretary shall have custody of the seal of the Corporation and the Secretary or any Assistant Secretary, if there be one, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by the signature of the Secretary or by the signature of any such Assistant Secretary.  The Board of Directors may give general authority to any other officer to affix the seal of the Corporation and to attest the affixing by his signature.  The Secretary shall see that all books, reports, statements, certificates and other documents and records required by law to be kept or filed are properly kept or filed, as the case may be.

 

                Section 8 .               Treasurer .  The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors.  The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and the Board of Directors, at its regular meetings, or when the Board of Directors so requires, an account of all his transactions as Treasurer and of the financial condition of the Corporation.  If required by the Board of Directors, the Treasurer shall give the Corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation.

 

                Section 9 .               Assistant Secretaries .  Except as may be otherwise provided in these By-Laws, Assistant Secretaries, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors, the President, any Vice-President, if there be one, or the Secretary, and in the absence of the Secretary or in the event of his disability or refusal to act, shall perform the duties of the Secretary, and when so acting shall have all the powers of and be subject to all the restrictions upon the Secretary.

 

                Section 10 .             Assistant Treasurers .  Assistant Treasurers, if there be any, shall perform such duties and have such powers as from time to time may be assigned to them by the Board of

 

8



 

Directors, the President, any Vice-President, if there be one, or the Treasurer, and in the absence of the Treasurer or in the event of his disability or refusal to act, shall perform the duties of the Treasurer, and when so acting, shall have all the powers of and be subject to all the restrictions upon the Treasurer.  If required by the Board of Directors, an Assistant Treasurer shall give the Corporation a bond in such sum and with such surety or sureties as shall be satisfactory to the Board of Directors for the faithful performance of the duties of his office and for the restoration to the Corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the Corporation.

 

                Section 11 .             Other Officers .  Such other officers as the Board of Directors may choose shall perform such duties and have such powers as from time to time may be assigned to them by the Board of Directors.  The Board of Directors may delegate to any other officer of the Corporation the power to choose such other officers and to prescribe their respective duties and powers.

 

ARTICLE V

STOCK

 

                Section 1 .               Form of Certificates .  Every holder of stock in the Corporation shall be entitled to have a certificate signed, in the name of the Corporation (i) by the Chairman of the Board of Directors, the President or a Vice-President and (ii) by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary of the Corporation, certifying the number of shares owned by him in the Corporation.

 

                Section 2 .               Signatures .  Where a certificate is countersigned by (i) a transfer agent other than the Corporation or its employee, or (ii) a registrar other than the Corporation or its employee, any other signature on the certificate may be a facsimile.  In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue.

 

                Section 3 .               Lost Certificates .  The Board of Directors may direct a new certificate to be issued in place of any certificate theretofore issued by the Corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed.  When authorizing such issue of a new certificate, the Board of Directors may, in its discretion and as a condition precedent to the

 

9



 

issuance thereof, require the owner of such lost, stolen or destroyed certificate, or his legal representative, to advertise the same in such manner as the Board of Directors shall require and/or to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen or destroyed.

 

                Section 4 .               Transfers .  Stock of the Corporation shall be transferable in the manner prescribed by law and in these By-Laws.  Transfers of stock shall be made on the books of the Corporation only by the person named in the certificate or by his attorney lawfully constituted in writing and upon the surrender of the certificate therefor, which shall be canceled before a new certificate shall be issued.

 

                Section 5 .               Record Date .  In order that the Corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or entitled to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock, or for the purpose of any other lawful action, the Board of Directors may fix, in advance, a record date, which shall not be more than sixty days nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action.  A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

                Section 6 .               Beneficial Owners .   The Corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by law.

 

ARTICLE VI

NOTICES

 

                Section 1 .               Notices Whenever written notice is required by law, the Certificate of Incorporation or these By-Laws, to be given to any director, member of a committee or stockholder, such notice may be given by mail, addressed to such director, member of a committee or stockholder, at his address as it appears on the records of the Corporation, with

 

10



 

postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail.  Written notice may also be given personally or by telegram, telex or cable.

 

                Section 2 .               Waivers of Notice .  Whenever any notice is required by law, the Certificate of Incorporation or these By-Laws, to be given to any director, member of a committee or stockholder, a waiver thereof in writing, signed, by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto.

 

ARTICLE VII

GENERAL PROVISIONS

 

                Section 1 .               Dividends .  Dividends upon the capital stock of the Corporation, subject to the provisions of the Certificate of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting, and may be paid in cash, in property, or in shares of the capital stock.  Before payment of any dividend, there may be set aside out of any funds of the Corporation available for dividends such sum or sums as the Board of Directors from time to time, in its absolute discretion, deems proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the Corporation, or for any proper purpose, and the Board of Directors may modify or abolish any such reserve.

 

                Section 2 .               Disbursements .  All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate.

 

                Section 3 .               Fiscal Year .  The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors.

 

                Section 4 .               Corporate Seal .  The corporate seal shall have inscribed thereon the name of the Corporation, the year of its organization and the words “Corporate Seal, Colorado”.  The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise.

 

ARTICLE VIII

INDEMNIFICATION

 

                Section 1 .               Power to Indemnify in Actions, Suits or Proceedings other Than Those by or in the Right of the Corporation .  Subject to Section 3 of this Article VIII, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened,

 

11



 

pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.  The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.

 

                Section 2 .               Power to Indemnify in Actions, Suits or Proceedings by or in the Right of the Corporation .  Subject to Section 3 of this Article VIII, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against expenses (including attorney’s fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the Court of Chancery or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the Court of Chancery or such other court shall deem proper.

 

                Section 3 .               Authorization of Indemnification .  Any indemnification under this Article VIII (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon determination that indemnification of the director, officer, employee or agent

 

12



 

is proper in the circumstances because he has met the applicable standard of conduct set forth in Section 1 or Section 2 of this Article VIII, as the case may be.  Such determination shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.  To the extent, however, that a director, officer, employee or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding described above, or in defense of any claim, issue or matter therein, he shall be indemnified against expenses (including attorneys’ fees) actually and reasonably incurred by him in connection therewith, without the necessity of authorization in the specific case.

 

                Section 4 .               Good Faith Defined .  For purposes of any determination under Section 3 of this Article VIII, a person shall be deemed to have acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe his conduct was unlawful, if his action is based on the records or books of account of the Corporation or another enterprise, or on information supplied to him by the officers of the Corporation or another enterprise in the course of their duties, or on the advise of legal counsel for the Corporation or another enterprise or on information or records given or reports made to the Corporation or another enterprise by an independent certified public accountant or by an appraiser or other expert selected with reasonable care by the Corporation or another enterprise.  The term “another enterprise” as used in this Section 4 shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which such person is or was serving at the request of the Corporation as a director, officer, employee or agent.  The provisions of this Section 4 shall not be deemed to be exclusive or to limit in any way the circumstances in which a person may be deemed to have met the applicable standard of conduct set forth in Sections 1 and 2 of this Article VIII, as the case may be.

 

                Section 5 .               Indemnification by a Court .  Notwithstanding any contrary determination in the specific case under Section 3 of this Article VIII, and notwithstanding the absence of any determination thereunder, any director, officer, employee or agent may apply to any court of competent jurisdiction in the State of Colorado for indemnification to the extent otherwise permissible under Sections 1 and 2 of this Article VIII.  The basis of such indemnification by a court shall be determination by such court that indemnification of the director, officer, employee or agent is proper in the circumstances because he has met the applicable standards of conduct

 

13



 

set forth in Sections 1 or 2 of this Article VIII, as the case may be.  Neither a contrary determination in the specific case under Section 3 of this Article VIII nor the absence of any determination thereunder shall be a defense to such application or create a presumption that the director, officer, employee or agent seeking indemnification has not met any applicable standard of conduct.  Notice of any application for indemnification pursuant to this Section 5 shall be given to the Corporation promptly upon the filing of such application.  If successful, in whole or in part, the director, officer, employee or agent seeking indemnification shall also be entitled to be paid the expense of prosecuting such application.

 

                Section 6 .               Expenses Payable in Advance .  Expenses incurred in defending or investigating a threatened or pending action, suit or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such director, officer, employee or agent to repay such amount if it shall ultimately be determined that he is not entitled to be indemnified by the Corporation as authorized in this Article VIII.

 

                Section 7 .               Nonexclusivity of Indemnification and Advancement of Expenses .  The indemnification and advancement of expenses provided by or granted pursuant to this Article VIII shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any By-Law, agreement, contract, vote of stockholders or disinterested directors or pursuant to the direction (howsoever embodied) of any court of competent jurisdiction or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office, it being the policy of the Corporation that indemnification of the persons specified in Sections 1 and 2 of this Article VIII shall be made to the fullest extent permitted by law.  The provisions of this Article VIII shall not be deemed to preclude the indemnification of any person who is not specified in Sections 1 or 2 of this Article VIII but whom the Corporation has the power or obligation to indemnify under the provisions of the General Corporation Law of the State of Colorado, or otherwise.

 

                Section 8 .               Insurance .  The Corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against any liability asserted against him and incurred by him in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power or the obligation to indemnify him against such liability under the provisions of this Article VIII.

 

                Section 9 .               Certain Definitions .  For purposes of this Article VIII, references to “the

 

14



 

Corporation” shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors, officers, employees or agents, so that any person who is or was a director, officer, employee or agent of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, shall stand in the same position under the provisions of this Article VIII with respect to the resulting or surviving corporation as he would have with respect to such constituent corporation if its separate existence had continued.  For purposes of this Article VIII, references to “fines” shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to “serving at the request of the Corporation” shall include any service as a director, officer, employee or agent of the Corporation which imposes duties on, or involves services by, such director, officer, employee or agent with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner he reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner “not opposed to the best interests of the Corporation” as referred to in this Article VIII.

 

                Section 10 .             Survival of Indemnification and Advancement of Expenses .  The indemnification and advancement of expenses provided by, or granted pursuant to, this Article VIII shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of the heirs, executors and administrators of such a person.

 

                Section 11 .             Limitation on Indemnification .  Notwithstanding anything contained in this Article VIII to the contrary, except for proceedings to enforce rights to indemnification (which shall be governed by Section 5 hereof), the Corporation shall not be obligated to indemnify any director, officer, employee or agent in connection with a proceeding (or part thereof) initiated by such person unless such proceeding (or part thereof) was authorized or consented to by the Board of Directors of the Corporation.

 

ARTICLE IX

AMENDMENTS

 

                Section 1 .               These By-Laws may be altered, amended or repealed, in whole or in part, or new By-Laws may be adopted by the stockholders or by the Board of Directors, provided, however, that notice of such alteration, amendment, repeal or adoption of new By-Laws be

 

15



 

contained in the notice of such meeting of stockholders or Board of Directors as the case may be.  All such amendments must by approved by either the holders of a majority of the outstanding capital stock entitled to vote thereon or by a majority of the entire Board of Directors then in office.

 

                Section 2 .               Entire Board of Directors .  As used in this Article IX and in these By-Laws generally, the term “entire Board of Directors” means the total number of directors which the Corporation would have if there were no vacancies.

 

16




Exhibit 3.178

 

 

Articles of Incorporation

Filing fee: Receipt

 

(PURSUANT TO NRS 78)

Recepit #:              

 

STATE OF NEVADA

 

 

 

 

 

STATE OF NEVADA

 

 

Secretary of State

 

 

(For filing office use)

 

— IMPORTANT: Read instructions on reverse side before completing this form.
TYPE OR PRINT (BLACK INK ONLY)

 

1.   NAME OF CORPORATION:               Jot, Inc                

 

2.   RESIDENT AGENT: (designated resident agent and his STREET ADDRESS in Nevada where process may be served)

 

Name of Resident Agent-         Griffin Corporate Services, Attn: Janice C. George

 

Street Address-              1325 Airmotive Way,        #130,      Reno,       NV       89502

 

Street No.                                  Street Name               City               Zip

 

3.   SHARES: (number of shares the corporation is authorized to issue)

 

Number of shares with par value:   100   Par value:   01   Number of shares without par value:  N/A

 

4.     GOVERNING BOARD: shall be styled as (check one):  x Directors     o   Trustees

 

The FIRST BOARD OF DIRECTORS shall consist of  3  members and the names and addresses are as follows:

 

Richard N. Garman, Denise Lewis &

 

1325 Airmotive Way, #130

Name

 

Address

City/State/Zip

 

 

 

 

Edward T. Haslam

 

Reno, NV

89502

Name

 

Address

City/State/Zip

 

 

 

 

 

 

 

 

Name

 

Address

City/State/Zip

 

5.   Purpose (optional- see reverse side): The purpose of the corporation shall be:

 

  N/A

 

6. PERSONAL LIABILITY (pursuant to NRS 78.037): Check one:   o   Accept  x   Decline (if you chose accept sec 6(a))

 

6. (a) If you chose accept, please check one:       x     Limiting           o       Eliminating____

 

7. OTHER MATTERS: Any other matters to be included in these articles may be noted on separate pages and incorporated by reference herein as a part of these articles: Number of pages attached

 

8. SIGNATURES OF INCORPORATORS: The names and addresses of each of the incorporators signing the articles: (signatures must be notarized)

 

Janice C. George

 

 

Name (print)

 

Name (print)

 

 

 

Airmotive Way, #130, Reno, NV 89502

 

 

Address

City/State/Zip

 

Address

 

City/State/Zip

 

 

 

 

 

 

 

/s/ Janice C. George

 

 

Signature

 

Signature

 

 

 

 

 

 

 

 

 

 

 

 

 

Subscribed and sworn to before me this 21 st day of July 1997

 

 

 

 

 

/s/ Patricia E. Wise

 

 

Notary Public

 

CERTIFACTE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT

Janice C. George, on behalf of Griffin Corporate Services, hereby accept appointment as Resident Agent for the above names corporation.

 

/s/ Janice C. George

 

7/21/97

 

Signature of Resident Agent

 

Date

 




Exhibit 3.179

 

AMENDED AND RESTATED BYLAWS

OF

 

JOT, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Nevada, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Nevada and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Nevada whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.180

 

ARTICLES OF INCORPORATION

OF
LINKPOINT INTERNATIONAL, INC.

 


 

A CLOSE CORPORATION

 

FIRST: The name of the corporation is Linkpoint International, Inc.

 

SECOND: These articles of incorporation are filed pursuant to Section 78A.020, Nevada Revised Statutes.

 

THIRD: The corporation’s registered office in the State of Nevada is located at One East First Street, Reno, Nevada 89501. The name of its resident agent at that address is The Corporation Trust Company of Nevada.

 

FOURTH: All of the corporation’s issued stock, exclusive of Treasury shares, shall be held of record by not more than thirty (30) persons.

 

FIFTH: The number of shares the corporation is authorized to issue is one million (1,000,000) shares of common stock with no par value.

 

SIXTH: The governing board of this corporation shall be known as directors, and the number of directors may from time to time be increased or decreased in such manner as shall be provided by the bylaws of this corporation.

 

The name and address of the board of directors, which shall be four (4) in number, are as follows:

 

Name

 

Address

 

 

 

Charles Burtzloff

 

26775 Malibu Hills Road
Agoura Hills, CA 91301

 

 

 

Don Headlund

 

26775 Malibu Hills Road
Agoura Hills, CA 91301

 



 

Caesar Berger

 

26775 Malibu Hills Road
Agoura Hills, CA 91301

 

 

 

Lisa Burtzloff

 

26775 Malibu Hills Road
Agoura Hills, CA 91301

 

SEVENTH: The name and address of each of the incorporators signing the articles of incorporation are as follows:

 

Name

 

Address

Edith C. Shannon

 

818 W. Seventh Street

 

 

Los Angeles, CA 90017

 

 

 

Rosa A. Lopez

 

818 W. Seventh Street

 

 

Los Angeles, CA 90017

 

 

 

David I. Farber

 

818 W. Seventh Street

 

 

Los Angeles, CA 90017

 

WE, THE UNDERSIGNED, being each of the incorporators hereintobefore named, for the purpose of forming a close corporation pursuant to Chapter 78A of the Nevada Revised Statutes, do make and file these articles of incorporation, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set our hands this 12th day of September, 1996.

 

 

 

/ s/ Edith C. Shannon

 

Edith C. Shannon

 

 

 

/s/ Rosa Lopez

 

Rosa Lopez

 

 

 

/s/ David I. Farber

 

David I. Farber

 



 

STATE OF CALIFORNIA

}

 

 

 

 

}

SS

 

 

COUNTY OF LOS ANGELES

}

 

 

 

 

On this 12th day of June, 1996, before me, a Notary Public, personally appeared Edith C. Shannon, Rosa Lopez and David I. Farber, who severally acknowledged that they executed the above instrument.

 

 

/s/ Stephanie A. Brooks

 

 

 

Stephanie A. Brooks, Notary Public

 

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT

BY RESIDENT AGENT

 

The Corporation Trust Company of Nevada hereby accepts the appointment as Resident Agent of the above named corporation.

 

 

The Corporation Trust Company of Nevada
Resident Agent

 

By

/s/ M. T. Fitzpatrick

 

Date:

  September 12, 1996

M.T. Fitzpatrick, Assistant Secretary

 




Exhibit 3.181

 

BYLAWS

OF

 

LINKPOINT INTERNATIONAL, INC.

 

ARTICLE I

 

Stockholders

 

                Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Nevada, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

                Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

                Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

                Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

                Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may,

 

1



 

by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

                Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

                Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

                Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment

 

2



 

thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

                Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

                Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

                Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

                Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

                Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Nevada and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

                Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Nevada whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

                Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

                Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

                Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any,

 

4



 

or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

                Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

                Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

                Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

                Section 4.1.   Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer

 

5



 

shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

                Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

                Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

                Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

                Section 6.1       Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a

 

6



 

“proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

                Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

                Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

                Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

                Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

                Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.182

 

CERTIFICATE OF FORMATION

 

of

 

LOYALTYCO LLC

 

This Certificate of Formation of LoyaltyCo LLC (the “LLC”), dated February 8, 2002 is being duly executed and filed by Stanley J. Andersen, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. § 18-101 et seq .) (the “LLC” Act”).

 

FIRST .                 The name of the limited liability company formed hereby is LoyaltyCo LLC.

 

SECOND .           The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

THIRD .                The LLC’s existence will be perpetual.

 

FOURTH .            The business purpose of the LLC is any purpose permitted pursuant to the LLC Act.

 

FIFTH .                 The initial member of the LLC is First Data Merchant Services Corporation, a Florida corporation.

 

IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Authorized Person

 




Exhibit 3.183

 

LIMITED LIABILITY COMPANY AGREEMENT


of


LOYALTYCO LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Merchant Services Corporation, as sole member (the “ Sole Member ”) of LoyaltyCo LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on February 11, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.              Name .  The name of the Company shall be LoyaltyCo LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is First Data Merchant Services Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA MERCHANT SERVICES
CORPORATION, as Sole Member

 

 

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.184

 

CERTIFICATE OF INCORPORATION


OF

 

MAS INCO CORPORATION

 

* * * * *

 

1.            The name of the corporation is MAS Inco Corporation.

 

2.            The address of its registered office in the State of Delaware is 1100 Carr Road, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is David B. Lipkin.

 

3.            The nature of the business or purposes to be conducted or promoted is:

 

To engage in any lawful act or activity for which corporations maybe organized under the General Corporation Law of Delaware, including to acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trademarks and trade names, relating to or useful in connection with any business of this corporation.

 

4.            The total number of shares of stock which the corporation shall have authority to issue is one thousand (1,000) shares of common stock and the par value of each of such shares is one cent ($.01), amounting in the aggregate to Ten Dollars ($10.00).

 

Holders of shares of the corporation’s stock do not have the right of cumulative

 



 

voting in any elections.

 

5A.     The name and mailing address of each incorporator is as follows:

 

NAME

 

MAILING ADDRESS

 

 

 

 

 

M. A. Brzoska

 

Corporation Trust Center
1209 Orange Street
Wilmington, Delaware 19801

 

 

 

 

 

K.A. Widdoes

 

Corporation Trust Center

 

 

 

1209 Orange Street

 

 

 

Wilmington, Delaware 19801

 

 

 

 

 

L.J. Vitalo

 

Corporation Trust Center
1209 Orange Street
Wilmington, Delaware 19801

 

 

5B.           The name and mailing address of each person, who is to serve as a director until the first annual meeting of the stockholders or until a successor is elected and qualified, is as follows;

 

NAME

 

MAILING ADDRESS

 

 

 

 

 

John R. Beran

 

1100 Carr Road

 

Wilmington, Delaware 19809

 

 

 

 

 

 

 

David B. Lipkin

 

1100 Carr Road

 

Wilmington, Delaware 19809

 

 

 

 

 

 

 

Richard C. Schwenk, Jr.

 

1100 Carr Road

 

Wilmington, Delaware 19809

 

 

 

 

6.              The corporation is to have perpetual existence.

 

7.              In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized:

 

To make, alter or repeal the by-laws of the corporation.

 

8.              Elections of directors need not be by written ballot unless the by-laws of the corporation shall so provide.

 

Meetings of stockholders may be held within or without the State of Delaware,

 



 

as the by-laws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the by-laws of the -corporation.

 

9.              The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

10.             A director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit.

 



 

WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 1st day of November, 1994.

 

/s/ M.A.Brzoska

 

 

 

/s/ K.A. Widdoes

 

 

 

/s/ L.J. Vitalo

 

 




Exhibit 3.185

 

AMENDED AND RESTATED


BYLAWS OF


MAS INCO CORPORATION


ARTICLE I


Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article  II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation; Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its fmal disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE

 

Special Limiting Provisions on Activities

 

Section 1. Limitations on Types of Activities. The purpose of the corporation is to engage in any lawful act or activity for which corporations may be under organized under Delaware Law; provided that the corporation’s activities shall be confined to the maintenance and management of its intangible investments and the collection and distribution of the income from such investments or from tangible property physically located outside Delaware, if any, all as defined in, and in such manner to qualify for exemption from income taxation under, Section 1902(b)(8) of Title 30 of the Delaware Code or under the corresponding provision of any subsequent law.

 

Section 2. Limitations on Location of Activities. The corporation shall have no power and may not be authorized by its stockholders or directors (i) to perform or omit to do any act that would cause the corporation to lose its status as a corporation exempt from the Delaware Corporation Income Tax under Section 1902(b)(8) of Title 30 of the Delaware Code, or under the corresponding provision of any subsequent law, or (ii) to conduct any activities outside of Delaware which could result in the corporation being subject to tax outside of Delaware.

 

8



 

ARTICLE IX

 

Miscellaneous

 

Section 1. Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.186

 

CERTIFICATE OF INCORPORATION
OF
MAS Ohio Corporation

 


Under Section 102 of the
General Corporation Law

 


 

The undersigned, for the purpose of forming a corporation pursuant to the provisions of the General Corporation Law of the State of Delaware as set forth in Title 8 of the Delaware Code 1953, as amended (the “GCL”), does hereby certify as follows:

 

FIRST: The name of the Corporation is MAS Ohio Corporation (the “Corporation”).

 

SECOND:  The registered office of the corporation is to be located at 1209 Orange Street, in the City of Wilmington, in the County of New Castle, in the State of Delaware. The name of its registered agent at that address is The Corporation Trust Company.

 

THIRD: The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the GCL.

 

FOURTH : The total number of shares which the corporation is authorized to issue is 1,000 shares of Common Stock, $0.01 par value.

 

FIFTH The name and mailing address of the incorporator is as follows:

 

Name

 

Address

 

 

 

 

 

Steven M. Cohen

 

100 Overlook Center

 

 

 

Princeton, NJ 08540

 

 

SIXTH: The Corporation is to have perpetual existence.

 

SEVENTH: The original bylaws of the corporation shall be adopted by the initial incorporator named herein. Thereafter the board of directors shall have the power, inaddition to the stockholders, to make, alter, or repeal the bylaws of the corporation.

 



 

EIGHTH:  A director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit All references in this paragraph to a director shall also be deemed to refer to such other person or persons, if any, who, pursuant to any provision of this Certificate of Incorporation in accordance with subsection (a)  of Section 141 of Title 8 of the Delaware Code, exercise or perform any of the powers or duties otherwise conferred or imposed upon the board of directors by Title 8 of the Delaware Code.

 

NINTH:   The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders are granted subject to this reservation.

 

TENTH: The effective date of the incorporation of the Corporation shall be the close of business on December 31, 1998.

 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the GCL, do make this Certificate, hereby declaring and certifying that this is my act and deed and that the facts herein stated are true, and accordingly have hereunto set my hand and seal this 28th day of December, 1998.

 

 

/s/ Steven M. Cohen

 

Steven M. Cohen

 

Incorporator

 

2




Exhibit 3.187

 

AMENDED AND RESTATED

 

BYLAWS OF

 

MAS OHIO CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof; may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its fmal disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.                Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.188

 

CERTIFICATE OF FORMATION
OF
PAYSTAR FINANCIAL, LLC

 

This Certificate of Formation of PayStar Financial, LLC is to be filed with the Delaware Secretary of State pursuant to the Delaware Limited Liability Company Act, Section 18-201.

 

1.             The name of the limited liability company is PayStar Financial, LLC.

 

2.             The name, street and mailing address of the initial registered office and the registered agent for service of process of the limited liability company in the state of Delaware are as follows: The Corporation Trust Company, 1209 Orange Street, City of Wilmington, County of New Castle, Delaware.

 

3.             The limited liability company shall have the power to indemnify any member or manager who has taken an action of management as a member, manager, employee or agent of the limited liability company, or any other person who is serving at the request of the limited liability company in any such capacity with another foreign or domestic corporation, limited liability company, partnership, joint venture, trust, or other enterprise (including, without limitation, any employee benefit plan) to the fullest extent permitted by the Delaware Limited Liability Company Act as it exists on the date hereof or as it may hereafter be amended, and any such indemnification may continue as to any person who has ceased to be a member, manager, employee, or agent and may inure to the benefit of the heirs, executors, and administrators of such a person.

 

Dated as of this 30th day of November, 2001.

 

 

 

/s/ Margaret S. Alexander

 

Margaret S. Alexander, Sole Organizer

 



 

CERTIFICATE OF AMENDMENT TO CERTIFICATE OF FORMATION


OF

 

PAYSTAR FINANCIAL, LLC

 

PayStar Financial, LLC (the “Company”), a limited liability company organized and existing under and by virtue of the Limited Liability Company Act of the State of Delaware, does hereby certify:

 

1.             The name of the Company is PayStar Financial, LLC.

 

 

2.             The Certificate of Formation of the Company is hereby amended by deleting Article 1 thereof and by substituting in lieu of said Article 1 the following new Article 1:

 

                 1.            The name of the limited liability company is Money Network, LLC.

 

 

3.             This Certificate of Amendment shall be effective upon filing with the Secretary of State.

 

Executed on this 25 day of March, 2003.

 

 

 

PAYSTAR FINANCIAL, LLC

 

 

 

 

By:

/s/ Mark V. Putman

 

 

 

 

Name: Mark V. Putman

 

Title: Manager

 



 

CERTIFICATE OF AMENDMENT

 

Name of Limited Liability Company:  Money Network Financial, LLC

 

The Certificate of Formation of the limited liability company is hereby amended as follows:

 

Strike out the statement relating to the limited liability company’s registered office and registered agent and substitute in lieu thereof the following statement:

 

“The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE 19808.”

 

IN WITNESS WHEREOF, the undersigned have executed this Certificate on the 1st day of June A.D. 2007

 

 

By:

/s/ Gretchen A. Herron

 

 Authorized Person(s)

 

 

 

Name: Gretchen A. Herron, Assistant Secretary

 

            Print or Type

 




Exhibit 3.189

 

THIRD AMENDED AND RESTATED

 

LIMITED LIABILITY COMPANY AGREEMENT


of


MONEY NETWORK FINANCIAL, LLC

 

THIS THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by and between Concord Transaction Services, LLC, and First Data Merchant Services Corporation, as the members (the “ Members ”) of Money Network Financial, LLC (the “ Company ”).

 

WHEREAS, the Company was formed in Delaware on November 30, 2001 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, the Members desire to amend and restate the Second Amended and Restated Limited Liability Company Operating Agreement entered into on June 3, 2005.

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.             Name .  The name of the Company shall be Money Network Financial, LLC, or such other name as the Members may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.             Offices .  The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

1



 

5.             Members .  The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto.  The business and affairs of the Company shall be managed by the Members.  The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware.  Each Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business.  The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein).  Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Capital Contributions .  Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“Profit Sharing Interests”), which amounts shall be set forth in the books and records of the Company.

 

9.             Assignments of Member Interest .  A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “Transfer”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.           Resignation .  No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members.  The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

2



 

11.           Allocations and Distributions .  Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine.  Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company.

 

12.           Return of Capital .  No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

13.           Officers .  The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.           Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

 

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.           Amendments .  This Agreement may be amended only upon the written consent of all of the Members.

 

16.           Miscellaneous .

 

(a)           The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.  This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

3



 

(b)           This Agreement supersedes all prior limited liability company agreements, including that certain Second Amended and Restated Limited Liability Company Operating Agreement dated June 3, 2005.

 

4



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of July 24, 2008.

 

 

 

CONCORD TRANSACTION SERVICES,
LLC, Member

 

 

 

 

 

 

By:

     /s/ Stanley J. Andersen

 

 

Stanley J. Andersen, Vice President and
Assistant Secretary

 

 

 

 

 

 

 

FIRST DATA MERCHANT SERVICES
CORPORATION, Member

 

 

 

 

 

 

 

By:

     /s/ Stanley J. Andersen

 

 

Stanley J. Andersen, Vice President and
Assistant Secretary

 

5



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

Concord Transaction Services, LLC

 

68.2%

 

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

 

 

 

First Data Merchant Services Corporation

 

31.8%

 

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

6




Exhibit 3.190

 

CERTIFICATE OF INCORPORATION

 

OF

 

NATIONAL PAYMENT SYSTEMS INC.

 

UNDER SECTION 402 OF THE BUSINESS CORPRTION LAW

 

WE THE UNDERSIGNED, all of the age of eighteen years or over, for the purpose of forming a corporation pursuant to Section 402 of the Business Corporation Law of New York, do hereby certify:

 

First:                        The name of the corporation is:

NATIONAL PAYMENT SYSTEMS INC.

 

Second:                   The purposes for which it is formed are to engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency, or other body, without such consent or approval first being obtained.

 

Third:                      The office of the corporation is to be located in the County of New York State of New York.

 

Fourth:                    The aggregate number of shares which the corporation shall have authority to issue is Two Hundred (200) Common, each with no par value.

 

Fifth:                        The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served.  The post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is doing business is Laurence L. Stone, 414 E 75 th Street, New York, New York 10021.

 

November 19, 1996

/s/ Linda Ferranti

 

 

Linda Ferranti, Incorporator

 

1633 Broadway

 

New York, New York 10019

 

 

 

/s/ Joanne Caswell

 

 

Joanne Caswell, Incorporator

 

1633 Broadway

 

New York, New York 10019

 

STATE OF NEW YORK   

)

 

) ss:

COUNTY OF NEW YORK

)

 

On this 19 th day of November 1996, before me personally came Linda Ferranti, and Joanne Caswell, to me known and known to me to be the persons described in and who executed the foregoing certificate, and they duly acknowledge to me that they had executed the same.

 

 

/s/ Xavier Jones

 

 

Xavier Jones

 

Notary Public

 



 

N. Y. S. DEPARTMENT OF STATE

DIVISION OF CORPORATIONS AND STATE RECORDS

 

ALBANY, NY 12231-0001

 

 

 

FILING RECEIPT

ENTITY NAME:  NATIONAL PAYMENT SYSTEMS INC.

 

 

 

 

 

DOCUMENT TYPE:  CHANGE  (DOM. BUSINESS)

 

COUNTY:  NEWY

PROCESS  REG. AGENT

 

 

 

 

 

SERVICE COMPANY:  CORPORATION SERVICE COMPANY

 

SERVICE CODE:  45

 

 

 

FILED: 04/29/2004        DURATION: *********        CASH#:040429000019        FILM #: 040429000019

 

ADDRESS FOR PROCESS

C/O CORPORATION SERVICE COMPANY

80 STATE STREET

ALBANY, NY  12207-2543

 

REGISTERED AGENT

CORPORATION SERVICE COMPANY

80 STATE STREET

ALBANY, NY  12207-2543

 

 

FILER

 

FEES

 

30.00

 

PAYMENTS

 

30.00

 

 

FILING

 

30.00

 

CASH

 

0.00

FIRST DATA CORPORATION

 

TAX

 

0.00

 

CHECK

 

0.00

10825 OLD MILL ROAD

 

CERT

 

0.00

 

CHARGE

 

0.00

STOP CODE M-01

 

COPIES

 

0.00

 

DRAWDOWN

 

30.00

OMAHA, NE 68154

 

HANDLING

 

0.00

 

BILLED

 

0.00

 

 

 

 

 

 

REFUND

 

0.00

456131DAV

 

 

 

 

 

DOS-1025 (11/89)

 

 

 




Exhibit 3.191

 

AMENDED AND RESTATED


BYLAWS OF


NATIONAL PAYMENT SYSTEMS, INC.


ARTICLE I


Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of New York as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of New York, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article  II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III


Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article  III of these bylaws.

 

ARTICLE V


Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII


Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the New York Business Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “New York Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the New York Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the New York Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the New York Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the New York Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1. Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.192

 

ARTICLES OF INCORPORATION
OF
NEW PAYMENT SERVICES, INC.

 

ARTICLE 1
NAME

 

The name of the corporation is: New Payment Services, Inc.

 

ARTICLE 2
AUTHORIZED SHARES

 

The corporation shall have authority, to be exercised by the board of directors, to issue no more than one thousand (1,000) shares of capital stock. These shares shall be one class, with a par value of $0.01 per share, and shall be designated as “Common Stock.” The holders of Common Stock shall have unlimited voting rights and shall be entitled to receive the net assets of the corporation upon dissolution.

 

ARTICLE 3
INITIAL REGISTERED OFFICE AND AGENT

 

The initial registered office of the corporation is located at 1201 Peachtree Street, NE, Atlanta, GA 30361 and the name of the initial registered agent of the corporation at the registered office CT Corporation System.

 

ARTICLE 4
INCORPORATOR

 

The name and address of the incorporator is:

 

Michael E. Schiffres
One Court Square
Long Island City, NY 11120

 



 

ARTICLE 5
BOARD OF DIRECTORS

 

The initial Board of Directors shall consist of three (3) members. The name and address of each member are:

 

Julie Pukas

One Court Square

Long Island City, NY 11120

 

Peter Knitzer
One Court Square
Long Island City, NY 11120

 

Richard Cohen
One Court Square
Long Island City, NY 11120

 

ARTICLE 6
INITIAL PRINCIPAL OFFICE

 

The mailing address of the initial principal office of the corporation is

 

New Payment Services, Inc.
One Court Square
Long Island City, NY 11120

 

ARTICLE 7
SHAREHOLDER ACTION BY LESS THAN
UNANIMOUS WRITTEN CONSENT

 

Any action required or permitted to be taken at a shareholders’ meeting may be taken without a meeting if the action is taken by persons who would be entitled to vote at a meeting shares having voting power to cast not less than the minimum number (or numbers, in the case of voting by groups) of votes that would be necessary to authorize or take the action at a meeting at which all shareholders entitled to vote were present and voted. The action must be evidenced by one or more written consents bearing the date of signature and describing the action taken, signed by shareholders entitled to take action without a meeting and delivered to the corporation for inclusion in the minutes or filing with the corporate records. If the action is taken by less than all of the shareholders entitled to vote on the action, all voting shareholders on the record date who did not participate in taking the action shall be given written notice of the action taken, and shall be furnished with the same material that would have been required to be sent to shareholders in a notice of a meeting at which the proposed action would have been

 

2



 

submitted to the shareholders for action, including notice of any applicable dissenters’ rights, not more than ten days after taking the action without a meeting.

 

ARTICLE 8
LIMITATION OF DIRECTOR LIABILITY

 

Section 8.1 A director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for any action taken, or any failure to take any action, as a director, except liability:

 

(a)             for any appropriation, in violation of his or her duties, of any business opportunity of the corporation;

 

(b)             for acts or omissions which involve intentional misconduct or a knowing violation of law;

 

(c)             of the types set forth in Section 14-2-832 of the Georgia Business Corporation Code; or

 

(d)             for any transaction from which the director received an improper personal benefit.

 

Section 8.2 Any repeal or modification of the provisions of this Article 8 by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the liability of a director of the corporation with respect to any act or omission occurring prior to the effective date of such repeal or modification.

 

Section 8.3 If the Georgia Business Corporation Code is amended, after this Article 8 becomes effective, to authorize corporate action further eliminating or limiting the liability of directors, then, without further corporate action, the liability of a director of the corporation, in addition to the limitation on liability provided herein, shall be limited to the fullest extent permitted by the Georgia Business Corporation Code, as so amended.

 

Section 8.4 In the event that any of the provisions of this Article 8 (including any provision within a single sentence) is held by a court of competent jurisdiction to be invalid, void, or otherwise unenforceable, the remaining provisions are severable and shall remain enforceable to the fullest extent permitted by law.

 

IN WITNESS WHEREOF, the undersigned has executed these Articles of incorporation this 16 th day of June, 2005.

 

 

 

/s/ Michael E. Schiffres

 

Michael E. Schiffres

 

Incorporator

 

3




Exhibit 3.193

 

AMENDED AND RESTATED BYLAWS

OF

 

NEW PAYMENT SERVICES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Georgia, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Georgia and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Georgia whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.   Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1   Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.194

 

CERTIFICATE OF INCORPORATION
OF
NPSF CORPORATION

 

The undersigned Incorporator executes this Certificate of Incorporation for the purpose of forming and does hereby form a corporation under the laws of the State of Delaware in accordance with the following provisions:

 

ARTICLE 1

 

The name of the corporation is NPSF Corporation.

 

ARTICLE 2

 

The street address of the registered office of the corporation in the State of Delaware is Corporation Trust Center, 1209 Orange Street, County of Newcastle, Wilmington, Delaware 19801.

 

The name of the registered agent at the same address is The Corporation Trust Company.

 

ARTICLE 3

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.

 

ARTICLE 4

 

The amount of the total authorized stock of this corporation is one thousand (1,000) shares of common stock having $0.01 par value per share.

 

ARTICLE 5

 

The name and street address of the incorporator are as follows:

 

WT&C Corporate Services, Inc.

2500 Citizens Plaza

Louisville, KY 40202

 



 

ARTICLE 6

 

A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived an improper personal benefit. If the Delaware General Corporation Law 4s amended after the filing of the Certificate of Incorporation of which this Article is a part to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the Delaware General Corporation Law, as so amended.

 

Any repeal or modification of the foregoing paragraph by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.

 

ARTICLE 7

 

Unless and except to the extent that the bylaws of the Corporation shall so require, the election of directors of the Corporation need not be by written ballot.

 

I, the undersigned, for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 16th day of June, 2000.

 

 

 

WT&C Corporate Services, Inc.

 

 

 

 

 

/s/ Barbara G. Mangus

 

 

 

 

Barbara G. Mangus, Vice President

 




Exhibit 3.195

 

AMENDED AND RESTATED

 

BYLAWS OF

 

NPSF CORPORATION

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned

 



 

meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the only evidence as to

 

2



 

who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE  III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all

 

3



 

persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or

 

4



 

substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

5



 

ARTICLE VI

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a

 

6



 

partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its fmal disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation (including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable

 

7



 

standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation. The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.                Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2. Waiver of Notice of Meetings of Stockholders, Directors and Committees. Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 3. Form of Records. Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be

 

8



 

converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4. Amendment of ByLaws. These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.196

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·

 

First: The name of the limited liability company is PayPoint Electronic Payment Systems, LLC.

 

 

 

·

 

Second: The address of its registered office in the State of Delaware is 2711 Centerville Road Suite 400 in the City of Wilmington, DE 19808. The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of PayPoint Electronic Payment Systems, LLC this 20 th day of August, 2002.

 

 

 

BY:

/s/ Joseph C. Mullin

 

 

 Authorized Person(s)

 

 

 

NAME:

Joseph C. Mullin

 

 

Type or Print

 




Exhibit 3.197

 

AMENDED AND RESTATED

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

PAYPOINT ELECTRONIC PAYMENT SYSTEMS, LLC

 

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Voice Services, formerly known as Call Interactive, as sole member (the “ Sole Member ”) of PayPoint Electronic Payment Systems, LLC (the “ Company ”).

 

WHEREAS, the Company was incorporated as a Delaware corporation on August 15, 1994, and SY Holdings, Inc. (“ SY Holdings ”) converted the Company to a Delaware limited liability company on August 21, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”) and changed its name from PayPoint Electronic Payment Systems, Inc. to PayPoint Electronic Payment Systems, LLC.

 

WHEREAS, on October 2, 2002, SY Holdings transferred all of its membership interest in the Company to the Sole Member.

 

WHEREAS, the Sole Member desires to amend and restate the First Amended Limited Liability Company Agreement entered into on October 2, 2002.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be PayPoint Electronic Payment Systems, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

1



 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Voice Services, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

2



 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements, including that certain First Amended Limited Liability Company Agreement dated October 2, 2002.

 

3



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA VOICE SERVICES, as Sole Member

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

4




Exhibit 3.198

 

ARTICLES OF RESTATEMENT

 

OF

 

PAYSYS INTERNATIONAL, INC.

 

To the Department of State

State of Florida

 

Pursuant to the provisions of the Florida Business Corporation Act, the corporation hereinafter named (the “corporation”) does hereby amend and restate its Articles of Incorporation as heretofore amended.

 

1.  The name of the corporation is PaySys International, Inc.

 

2.  The text of the Restated Articles of Incorporation of the corporation, as further amended hereby, is annexed hereto and made a part hereof.

 

*  *  *  *  *  *  *

 

CERTIFICATE

 

It is hereby certified that:

 

1.  The annexed restatement (Restated Articles of Incorporation) contains amendments to the Articles of Incorporation of the corporation requiring shareholder approval.

 

2.  Each of the Articles of the Articles of Incorporation of the corporation is hereby amended so as henceforth to read as set forth in the Restated Articles of Incorporation annexed hereto and made a part hereof.

 

3.  The date of adoption of the aforesaid amendments was December 18, 2001.

 

4.  Only one voting group of shareholders was entitled to vote on the said amendments and restatement.

 

5.  The number of votes cast for the said amendments and restatement by the said voting group of shareholders was sufficient for the approval thereof.

 



 

*  *  *  *  *  *  *

 

Executed on December 18, 2001.

 

 

          PAYSYS INTERNATIONAL, INC.

 

 

 

By:

  /s/ Stanley J. Andersen

 

 

Stanley J. Andersen

 

 

Assistant Secretary

 



 

AMENDED AND RESTATED

ARTICLES OF INCORPORATION

OF

PAYSYS INTERNATIONAL, INC.

 

Article I:

 

The name of this corporation is PaySys International, Inc.

 

 

 

Article II:

 

The principal place of business and mailing address of the corporation is as follows:

 

 

 

 

 

PaySys International, Inc.

 

 

900 Winderley Place

 

 

Maitland, Florida 32751

 

 

 

Article III:

 

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the Florida Business Corporation Act.

 

 

 

Article IV:

 

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock this corporation shall have authority to issue is Ten Million (10,000,000) with par value of $.00001 per share.

 

 

 

Article V:

 

The address of the corporation’s registered office in the State of Florida is located at 1201 Hays Street, Tallahassee, Florida 32301-22607, and the name of its registered agent at such address is Corporation Service Company.

 

 

 

Article VI:

 

The name and mailing address of the incorporator are as follows:

 

 

 

 

 

Stanley J. Andersen

 

 

First Data Corporation

 

 

10825 Old Mill Road, M-10

 

 

Omaha, Nebraska 68154

 

 

 

Article VII:

 

The corporation is to have perpetual existence.

 




Exhibit 3.199

BYLAWS

OF

 

PAYSYS INTERNATIONAL, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Florida, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may,

 

1



 

by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment

 

2



 

thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Florida and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Florida whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any,

 

4



 

or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer

 

5



 

shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a

 

6



 

“proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.200

 

ARTICLES OF INCORPORATION

 

OF

 

POS HOLDINGS, INC.

 

ARTICLE 1

 

The name of this corporation (the “Corporation”) . is:

 

POS Holdings, Inc.

 

ARTICLE 2

 

The purpose of the Corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the- practice of a profession permitted to be incorporated by the California Corporations Code.

 

ARTICLE .3

 

The name of the Corporation’s initial agent for service of process is National Registered Agents, Inc.

 

ARTICLE 4

 

The total number of shares of stock which the Corporation shall have the authority to issue is One Thousand (1,000) all of which shall be Common Stock, with no par value.

 

ARTICLE 5

 

The Corporation is authorized to provide indemnification to agents (as defined in Section 317 of the California Corporations Code) through bylaw provisions, agreements with agents, vote of shareholders or disinterested directors or otherwise in excess of the indemnification otherwise permitted by Section 317 of the California Corporations Code, subject only to the applicable limits set forth in Section 204 of the California Corporations Code with respect to actions for breach of duty to the Corporation and its shareholders.

 



 

ARTICLE 6

 

The liability of the directors of the Corporation for monetary damages shall be eliminated to the fullest extent permissible under California law.

 

 

DATED:         October 7, 1998

 

 

 

/s/ Howard P. Young

 

Howard P. Young

 

Incorporator

 




Exhibit 3.201

 

BYLAWS

OF

 

POS HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of California, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of California and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of California whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.202

 

CERTIFICATE OF FORMATION

 

OF

 

QSAT, LLC

 

The undersigned, an authorized natural person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known, identified, and referred to as the “Delaware Limited Liability Company Act”), hereby certifies that:

 

FIRST:                 The name of the limited liability company (hereinafter called the “Limited Liability Company”) it QSAT, LLC.

 

SECOND:            The address of the registered office and the name and the address of the registered agent of the Limited Liability Company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act is The Corporation Trust Company, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

 

 

Executed: November 9, 1998.

 

 

 

/s/ Satoko Kishi

 

Name: Satoko Kishi,

 

Authorized Person

 




Exhibit 3.203

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

QSAT FINANCIAL, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by between TASQ Technology, Inc. (“ TASQ ”) and POS Holdings, Inc. (“ POS ”), as the members (the “ Members ”) of QSAT Financial, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by POS in Delaware on November 9, 1998 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on December 28, 1998, QSAT Financial, LLC merged into the Company and the Company changed its name from QSAT, LLC to QSAT Financial, LLC.

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be QSAT Financial, LLC, or such other name as the Members may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Members deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Members .  The name and business or resident address of each Member of the Company are as set forth on Schedule A attached hereto.  The business and affairs of the Company shall be managed by the Members.  The Members shall have the power to do any and

 

1



 

all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware.  Each Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business.  The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein).  Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                Capital Contributions .  Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with profit sharing interests as set forth in Schedule A hereof (“ Profit Sharing Interests ”), which amounts shall be set forth in the books and records of the Company.

 

9.                Assignments of Member Interest .  A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “ Transfer ”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.          Resignation .  No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members.  The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

11.                                  Allocations and Distributions .  Distributions of cash or other assets of the company shall be made at such times and in such amounts as the Members may determine.  Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company.

 

12.          Return of Capital .  No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that

 

2



 

upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

13.                                  Officers .  The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                  Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

 

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                  Amendments .  This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                  Miscellaneous .

 

(a)                                   The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

3



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of September 21, 2007.

 

 

 

TASQ TECHNOLOGY, INC., Member

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

 

 

 

 

POS HOLDINGS, INC., Member

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Joseph C. Mullin, Assistant Secretary

 

4



 

SCHEDULE A

 

Name and Address of Members

 

Profit Sharing Interests

 

 

 

 

 

TASQ Technology, Inc.

 

99.5%

 

660 Menlo Drive

 

 

 

Rocklin, California 95765

 

 

 

 

 

 

 

POS Holdings, Inc.

 

0.5%

 

6200 South Quebec Street

 

 

 

Greenwood Village, Colorado 80111

 

 

 

 

5




Exhibit 3.204

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is REMITCO LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of REMITCO LLC this 11 th day of December, 2002.

 

 

 

BY:

/s/ Joseph C. Mullin

 

 

Authorized Person(s)

 

 

 

NAME:

Joseph C. Mullin

 

 

   Type or Print

 




Exhibit 3.205

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

REMITCO LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Resources, LLC, as sole member (the “ Sole Member ”) of REMITCO LLC (the “ Company ”).

 

WHEREAS, the Company was formed by Integrated Payment Systems, Inc. (“ IPS ”) in Delaware on December 12, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on September 17, 2007 at 5:03 p.m. MT, IPS transferred all of its membership interest in the Company to First Data Corporation (“ FDC ”).

 

WHEREAS, on September 17, 2007 at 5:04 p.m. MT, FDC transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.                                        Name .  The name of the Company shall be REMITCO LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

1



 

5.                                        Sole Member .  The Sole Member of the Company is First Data Resources, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA RESOURCES, LLC, as Sole Member

 

 

 

By:

   /s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.206

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

SAGEBRUSH HOLDINGS INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

Sagebrush Holdings Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company. 19808.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Terri L. Alberhasky

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 11th day of December, 2002.

 

 

 

By:

  /s/ Terri L. Alberhasky

 

 

(Incorporator)

 

Name: Terri L. Alberhasky

 




Exhibit 3.207

 

BYLAWS

OF

 

SAGEBRUSH HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1             Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.208

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

SAGETOWN HOLDINGS INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

Sagetown Holdings Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company. 19808.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Terri L. Alberhasky

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 11th day of December, 2002.

 

 

 

By:

  /s/ Terri L. Alberhasky

 

 

(Incorporator)

 

Name: Terri L. Alberhasky

 




Exhibit 3.209

 

BYLAWS

OF

 

SAGETOWN HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1      Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.210

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is Sageville Holdings LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of Sageville Holdings LLC this 11 th day of December, 2002.

 

 

 

BY:

 /s/ Terri L. Alberhasky

 

 

Authorized Person(s)

 

 

 

 

NAME:

   Terri L. Alberhasky

 

 

Type or Print

 




Exhibit 3.211

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

SAGEVILLE HOLDINGS LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Corporation, as sole member (the “ Sole Member ”) of Sageville Holdings LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on December 12, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be Sageville Holdings LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member .  The Sole Member of the Company is First Data Corporation, whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA CORPORATION, as Sole Member

 

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3




Exhibit 3.212

 

ARTICLES OF INCORPORATION

 

OF

 

SHARED GLOBAL DATA SYSTEMS, INC.

 

The undersigned natural person of the age of eighteen years or more, acting as the sole incorporator of a corporation under the Texas Business Corporation Act, does hereby adopt the following Articles of Incorporation for such corporation:

 

ARTICLE ONE

 

The name of the corporation is Shared Global Data Systems, Inc.

 

ARTICLE TWO

 

The period of its duration is perpetual.

 

ARTICLE THREE

 

The purpose or purposes for which the corporation is organized are:

 

To transact any and all lawful business for which corporations may be incorporated under the Texas Business Corporation Act; and

 

In general, to have and exercise all of the powers conferred by the laws of Texas upon corporations formed under the Texas Business Corporation Act, and to do any and all things hereinbefore set forth to the same extent as natural persons might or could do.

 

ARTICLE FOUR

 

The aggregate number of shares which the corporation shall have authority to issue is Five Thousand (5,000) shares, and the par value of each of such shares shall be One Cent ($.01). All such shares shall be of one class and shall be designated as Common Stock.

 



 

No shareholder shall have a preemptive right to acquire any shares or securities of any class, whether now or hereafter authorized, which may at any time be issued, sold or offered for sale by the corporation.

 

ARTICLE FIVE

 

The corporation will not commence business until it has received for the issuance of its shares consideration of the value of One Thousand Dollars ($1,000), consisting of money paid, labor done, or property actually received.

 

ARTICLE SIX

 

The address of its initial registered office is 5251 Westheimer, Houston, Texas 77056 and the name of its initial registered agent at such address is Gerald Gulden.

 

ARTICLE SEVEN

 

The number of directors constituting the initial Board of Directors is one (1) and the name and address of the person who is to serve as the director of the corporation until the first annual meeting of the shareholders or until his successor is elected and qualified is:

 

Name

 

Address

 

 

 

John D. Chaney

 

5251 Westheimer Houston,

 

 

Texas 77056

 

The right of shareholders to cumulative voting in the election of directors is expressly prohibited.

 

ARTICLE EIGHT

 

The name and address of the incorporator is Jennifer L. Vogel, 3300 First City Tower, 1001 Fannin, Houston, Texas 77002.

 



 

ARTICLE NINE

 

Unless a Bylaw, adopted by the shareholders provides otherwise as to all or some portion of the corporation’s Bylaws, the corporation’s shareholders may amend, repeal or adopt the corporation’s Bylaws even though the Bylaws may also be amended, repealed or adopted by its Board of Directors.

 

ARTICLE TEN

 

A director of the corporation shall not be liable to the corporation or its shareholders for monetary damages for an act or omission in the director’s capacity as a director, except that this Article Ten does not eliminate or limit the liability of a director to the extent the director is found liable for (i) a breach of the director’s duty of loyalty to the corporation or its shareholders; (ii) an act or omission not in good faith that constitutes a breach of duty of the director to the corporation or an act or omission that involves intentional misconduct or a knowing violation of the law; (iii) a transaction from which the director received an improper benefit, whether or not the benefit resulted from an action taken within the scope of the director’s office; or (iv) an act or omission for which the liability of a director is expressly provided by an applicable statute. Any repeal or amendment of this Article Ten by the shareholders of the corporation shall be prospective only and shall not adversely affect any limitation on the liability of a director of the corporation existing at the time of such repeal or amendment. In addition to the circumstances in which the director of the corporation is not liable as set forth in the preceding sentences, the director shall not be liable to the fullest extent permitted by any provisions of the statutes of Texas hereafter enacted that further limits the liability of a director.

 

IN WITNESS WHEREOF, the undersigned has set her hand this 23rd day of July, 1991.

 

 

 

/s/ Jennifer L. Vogel

 

Jennifer L. Vogel

 



 

ARTICLES OF AMENDMENT

TO THE

ARTICLES OF INCORPORATION
OF

SHARED GLOBAL DATA SYSTEMS, INC.

 

Pursuant to the provisions of Article 4.04 of the Texas Business Corporation Act, the undersigned corporation adopts the following Articles of Amendment to its Articles of Incorporation:

 

ARTICLE ONE

 

The name of the corporation is Shared Global Data Systems, Inc.

 

ARTICLE TWO

 

The following amendment to the Articles of Incorporation was adopted by written consent of the sole director of the corporation on August 28th, 1991. The amendment amends Article One of the Articles of Incorporation to change its name from Shared Global Data Systems, Inc. to Shared Global Systems, Inc.

 

The amendment alters or changes Article One of the original Articles of Incorporation and the full text of each provision altered is as follows:

 

“ARTICLE ONE

 

The name of the corporation is Shared Global Systems, Inc.”

 

ARTICLE THREE

 

No shares of the corporation have been issued.

 

 

DATED: August 28th, 1991

 

 

 

 

SHARED GLOBAL DATA SYSTEMS, INC.

 

 

 

By:

/s/ John D. Chaney

 

 

John D. Chaney

 

 

Sole Director

 




Exhibit 3.213

 

AMENDED AND RESTATED BYLAWS

OF

 

SHARED GLOBAL SYSTEMS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Texas, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Texas and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Texas whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his

 

4



 

absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.   Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1    Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.214

 

AGREEMENT OF MERGER

 

This Agreement of Merger (the “ Merger Agreement ”) is dated as of the 22nd day of January’; 2007, by and among Size Technologies, Inc., a California corporation-. (“ Surviving Corporation ”), First Data Corporation, a Delaware corporation (“ Parent ”) and FDC Size Merger Sub, Inc., a California corporation (“ Disappearing Corporation ”). Surviving Corporation, Parent, and Disappearing Corporation have also entered into that certain Agreement and Plan of Merger, dated as of January 19, 2007 (the “ Agreement ”).

 

Surviving Corporation, Parent, and Disappearing Corporation hereby agree that at the Effective Time (as defined in this Merger Agreement), Disappearing Corporation shall merge with and into Surviving Corporation (the “ Merger ”) on the following terms and conditions:

 

I.              The Merger will be consummated upon the filing of this Merger Agreement with the California Secretary of State, in accordance with the relevant provisions of the California Corporations Code (the time of filing of this Merger Agreement with the Secretary of State of California being referred to herein as the “ Effective Time ”).

 

2.             Upon the terms and subject to the conditions set forth in the Agreement and this Merger Agreement, at the Effective Time, Disappearing Corporation shall be merged with and into Surviving Corporation. Surviving Corporation shall be the surviving corporation and the separate existence of Disappearing Corporation shall cease.

 

3.             At the Effective Time, the articles of incorporation of the Surviving Corporation shall be as set forth in Exhibit A attached hereto.

 

4.             At the Effective Time, the bylaws of the Surviving Corporation immediately prior to the Merger shall continue to be the bylaws of the Surviving Corporation after the Effective Time of the Merger until such time as amended in accordance with the bylaws and articles of incorporation of the Surviving Corporation.

 

5.             At the Effective Time, the directors of Disappearing Corporation immediately prior to the Effective Time shall be the initial directors of Surviving Corporation, to serve until their respective successors are duly elected, appointed, and/or qualified.

 

6.             At the Effective Time, the officers of Surviving Corporation immediately prior to the Effective Time shall be the initial officers of Surviving Corporation, to serve until their successors are duly elected, appointed and/or qualified.

 

7.             For purposes hereof:

 

(a)           “Indebtedness” shall mean (i) all obligations of Surviving Corporation for borrowed money (including, without limitation, reimbursement and all other obligations with respect to surety bonds, letters of credit and bankers’ acceptances, whether or not matured), (ii) all obligations of Surviving Corporation evidenced by notes, bonds, debentures or similar instruments, (iii) all obligations of Surviving Corporation to pay the deferred purchase price of property or services, except trade accounts payable and accrued commercial or trade liabilities arising in the ordinary course of business, (iv) all payments obligated to be made by Surviving Corporation, whether periodically or upon the happening of a contingency, under interest rate and currency swaps, caps, collars and similar contracts or hedging devices, (v) all obligations created or arising under any conditional sale or other title retention contract

 

 



 

with respect to property acquired by Surviving Corporation, (vi) all obligations of Surviving Corporation under leases which have been or should be, in accordance with generally accepted accounting principles consistently applied by Surviving Corporation, recorded as capital- leases, (vii) all indebtedness secured by any lien on any property or asset owned or held by Surviving Corporation regardless of whether the indebtedness secured thereby shat(have been assumed by Surviving Corporation or is non-recourse to the credit of Surviving Corporation, and (viii) all guarantees by Surviving Corporation of the indebtedness of any other person.

 

(b)           “Working Capital” shall mean the aggregate amount of the current assets of Surviving Corporation minus the aggregate amount of the current liabilities of Surviving Corporation (exclusive of accruals for accrued vacation and for deferred revenues, exclusive of any current liabilities included within the definition of Indebtedness, exclusive of any taxes attributable to a an election under Section 338(g) of the Internal Revenue Code, and exclusive of the fee owed in connection with the closing of the Merger to Linden Advisors, but including certain other bonuses and severance payments payable arising by reason of the closing of the Merger), generally determined in accordance with generally accepted accounting principles consistently applied by Surviving Corporation.

 

(c)           “Adjustment Amount” shall mean:

 

(i)            the actual Working Capital of Surviving Corporation as of the Effective Time as determined after the Effective Time; less

 

(ii)           the estimated Working Capital of Surviving Corporation as of the Effective Date as determined by Surviving Corporation prior to the Effective Time in anticipation of the closing of the Merger; less

 

(iii)          the actual Indebtedness of Surviving Corporation as of the Effective Time as determined after the Effective Time; plus

 

(iv)          the estimated Indebtedness of Surviving Corporation as of the Effective Time as determined by Surviving Corporation prior to the Effective Time in anticipation of the closing of the Merger.

 

8.             Immediately prior to the Effective Time, all outstanding shares of Series Al Preferred Stock and Series B1 Preferred Stock shall have been converted into shares of Common Stock of Surviving Corporation, as a result of which only shares of Series A Common Stock are outstanding as of the Effective Time. At the Effective Time, by virtue of the Merger and without any further action on the part of Parent, Disappearing Corporation, Surviving Corporation or any shareholder of Surviving Corporation, each share of Surviving Corporation’s Series A Common Stock issued and outstanding immediately prior to the Effective Time will be canceled and extinguished and automatically converted into the right to receive from Parent:

 

(a)           the sum of $0.794276 per share in cash, without interest, payable upon the shareholder’s surrender, on or after the Effective Time, of the shareholder’s Surviving Corporation stock certificates properly endorsed or otherwise in a proper form for transfer, together with delivery of certain other documents as may be reasonably required by Parent;

 

(b)           the sum of $0.1096542 per share in cash to be placed in an escrow fund from which breach of representation and warranty, and certain other claims and expenses, may be paid to Parent for a limited period after the Effective Time, which escrow fund is to be increased by Parent for any tax refund or credit (including any interest component thereof (net of any tax liability with respect to

 

 

2



 

such interest)) with respect to the Surviving Corporation’s tax returns relating to pre-Effective Time tax periods; and

 

(c)           if the Adjustment Amount is positive, the sum in cash per share equal to the Adjustment Amount divided by the number of shares of Series A Common Stock issued and outstanding immediately prior to the Effective Time.

 

9.             At the Effective Time of the Merger and subject to the terms and conditions of the Agreement, each share of Disappearing Corporation’s common stock issued and outstanding immediately prior to the Effective Time shall, by virtue of the Merger and without any further action on the part of Disappearing Corporation, Surviving Corporation, or the sole shareholder of Disappearing Corporation, be converted into and exchanged for one validly issued, fully paid and nonassessable share of common stock of the Surviving Corporation. Each stock certificate of Disappearing Corporation evidencing ownership of any such shares shall continue to evidence ownership of such shares of capital stock of the Surviving Corporation.

 

10.           This Merger Agreement may be signed in one or more counterparts, each of which shall be deemed an original and all of which shall constitute one agreement

 

11.           The validity, interpretation, and performance of this Merger Agreement will be controlled by and construed under the laws of the State of California, except as they pertain to conflicts of law.

 

[SIGNATURE PAGE TO FOLLOW]

 

 

3



 

IN WITNESS WHEREOF, the parties have executed this Merger Agreement as of the date first written above.

 

 

 

SIZE TECHNOLOGIES, INC ., a California

 

corporation

 

 

 

 

 

By :

/s/ James T. Ray

 

James T. Ray, President and Secretary

 

 

 

 

 

FIRST DATA CORPORATION , a Delaware

 

corporation

 

 

 

 

 

By:

/s/ Edward A. Labry

 

Name: Edward Labry

 

Title: Senior Vice President

 

 

 

 

 

By:

/s/ Michael W. Shepherd

 

Name: Michael W. Shepherd

 

Title: Assistant Secretary

 

 

 

 

 

FDC SIZE MERGER SUB, INC ., a California

 

corporation

 

 

 

 

 

By:

/s/ Edward A. Labry

 

Edward Labry, III, President

 

 

 

 

 

By:

/s/ Michael W. Shepherd

 

Michael W. Shepherd, Assistant Secretary

 



 

EXHIBIT A

 

ARTICLES OF INCORPORATION

 

ONE:               The name of the corporation is:

 

Size Technologies, Inc.

 

TWO:             The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California, other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

THREE:          The corporation is authorized to issue only one class of shares of stock; and the total number of shares which the corporation is authorized to issue is one hundred (100).

 

FOUR:            The liability of the directors of the corporation for monetary damages shall be eliminated to the fullest extent permissible under California law. The corporation is authorized to indemnify the officers and directors of the corporation to the fullest extent permissible under California law.

 

 




Exhibit 3.215

 

AMENDED AND RESTATED BYLAWS

OF

 

SIZE TECHNOLOGIES, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of California, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of California and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of California whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1    Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.216

 

AMENDMENT AND RESTATEMENT
OF THE
ARTICLES OF INCORPORATION
OF
SOUTHERN TELECHECK, INC.
A LOUISIANA CORPORATION

 

STATE OF LOUISIANA

 

PARISH OF EAST BATON ROUGE

 

BE IT KNOWN, on this 8th day of November, 1996, before me, the undersigned Notary Public, in the presence of the undersigned competent witnesses, personally came and appeared Randolph L.M. Hutto,Vice President of Southern Telecheck, Inc., a Louisiana corporation (hereinafter referred to as the “Corporation”), and Robert J. Pile, Assistant Secretary of the Corporation, duly authorized by a Resolution unanimously adopted by the sole shareholder of the Corporation at a meeting held on November 8, 1996, who declared:

 

That they do, by these presents, amend and restate the Articles of Incorporation of the Corporation, to read in their entirety as follows:

 

ONE.

The name of this corporation is SOUTHERN TELECHECK, INC.

 

 

TWO.

The address of the corporation’s registered office in the State of Louisiana is Suite 701, City National Bank Building, Baton Rouge, Louisiana, 70821-4412. The name of its registered agent is Jonathan C. Benda, whose address is Suite 701, City National Bank Building, Baton Rouge, Louisiana 70821-4412.

 

 

THREE.

The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the laws of Louisiana.

 

 

FOUR.

This corporation is authorized to issue one class of shares to be designated Common Stock. The total number of shares of Common Stock the corporation shall have authority to issue is One Thousand (1,000) with par value of $1.00 per share.

 

 

FIVE.

The corporation is to have perpetual existence.

 

 

SIX.

In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter, amend or repeal the Bylaws of the corporation.

 

1



 

SEVEN.

The number of directors which constitute the whole Board of Directors of the corporation shall be as specified in the Bylaws of the corporation.

 

 

EIGHT.

Meetings of stockholders may be held within or without the State of Louisiana, as the Bylaws may provide. The books of the corporation may be kept (subject to any provision contained in the statutes) outside the State of Louisiana at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws of the corporation.

 

 

NINE.

To the fullest extent permitted by the Louisiana law, as the same exists or may hereafter be amended (provided that the effect of any such amendment shall be prospective only) (the “Louisiana Law”), a director of the corporation shall not be liable to the corporation or its stockholders for monetary damages for breach of fiduciary duty as director. The corporation shall indemnify, in the manner and to the fullest extent permitted by the Louisiana Law (but in the case of any such amendment, only to the extent that such amendment permits the corporation to provide broader indemnification rights than permitted prior thereto), any person (or the estate of any person) who is or was a party to, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The corporation may, to the fullest extent permitted by the Louisiana Law, purchase and maintain insurance on behalf of any such person against any liability which may be asserted against such person. The corporation may create a trust fund, grant a security interest or use other means (including without limitation a letter of credit) to ensure the payment of such sums as may become necessary to effect the indemnification as provided herein. To the fullest extent permitted by the Louisiana Law, the indemnification provided herein shall include expenses (including attorneys’ fees), judgments, fines, and amounts paid in settlement and any such expenses shall be paid by the corporation in advance of the final disposition of such action, suit or proceeding, upon receipt of an undertaking by or on behalf of the person seeking indemnification to repay such amounts if it is ultimately determined that he or she is not entitled to be indemnified. The indemnification provided herein shall not be deemed to limit the right of the corporation to indemnify any other person for any such expenses to the fullest extent permitted by the Louisiana Law, nor shall it be deemed exclusive of any other rights to which any person seeking indemnification from the stockholders or disinterested directors or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

2



 

 

Neither any amendment, repeal or adoption under Louisiana Law nor under these Articles of Incorporation inconsistent with this Section NINE, shall eliminate or reduce the effect of this Section NINE in respect of any matter occurring, or any cause of action, suit or claim that, but for this Section NINE, would accrue or arise, prior to such amendment, repeal or adoption of any inconsistent provision.

 

 

TEN.

The corporation shall indemnify and shall advance expenses (including attorneys’ fees ) to, in each case to the fullest extent permitted by the Louisiana Law as the same exists, or may hereinafter be amended, any person (or the estate of any person) who is or was a party, or is threatened to be made a party to, any threatened, pending or completed action, suit or proceeding, whether or not by or in the right of the corporation, and whether civil, criminal, administrative, investigative or otherwise, by reason of the fact that such person is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnification and right to advancement of expenses provided herein shall not be deemed to limit the right of the corporation to indemnify any other person to the fullest extent permitted by the Louisiana Law, nor shall they be deemed exclusive of any other rights to which any person seeking indemnification from the corporation may be entitled under any agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in such person’s official capacity and as to action in another capacity while holding such office.

 

 

 

Notwithstanding the above, the corporation will not advance costs and expenses to any person entitled to indemnification hereunder unless and until such person undertakes to and agrees that he will repay the corporation for any costs or expenses advanced by or on behalf of the corporation hereunder if it shall ultimately be determined that he was not entitled to be so indemnified.

 

 

ELEVEN.

Advance notice of new business and stockholder nominations for the election of Directors shall be given in the manner and to the extent provided in the Bylaws of the corporation. Elections of directors need not be by written ballot unless the Bylaws of the corporation shall so provide.

 

 

TWELVE.

The corporation reserves the right to amend, alter, change or repeal, any provision contained in these Articles of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation.

 

BE IT FURTHER KNOWN, that the Vice President and Assistant Secretary of the Corporation further certified that:

 

3



 

(1)           The foregoing Amended and Restated Articles of Incorporation of the Corporation accurately copies the articles and all amendments thereto in effect at the date of the restatement. The restatement constitutes an amendment of the articles in their entirety.

 

(2)           The Amended and Restated Articles of Incorporation of the Corporation have been effected in conformity with law.

 

(3)           The Corporation was incorporated on November 22, 1975, and the date of the restatement is November 8, 1996.

 

THUS DONE AND SIGNED, at my office in the City of Baton Rouge, Parish and State aforesaid, on the day, month and year set forth above, in the presence of the undersigned competent witnesses and me, Notary, after due reading of the whole.

 

WITNESSES:

 

SOUTHERN TELECHECK, INC.

 

 

 

 

 

 

/s/ Jeffrey W. Koonce

 

By:

/s/ Randolph L. M. Hutto

 

 

Randolph L.M. Hutto, Vice President

 

 

 

/s/ Thomas C. Herman

 

By:

/s/ Robert J. Pile

 

 

Robert J. Pile, Assistant Secretary

 

 

 

 

 

 

 

/s/  Clifford Laborde III

 

 

 NOTARY PUBLIC

 

 

My Commission is for Life.

 

4




Exhibit 3.217

 

BYLAWS

OF

 

SOUTHERN TELECHECK, INC.

 

Article 1

 

Stockholders

 

Section 1.1.  Annual Meetings.   An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Louisiana, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings.   Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings.   Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments.   Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.   Quorum.   Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders

 

1



 

of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6 .  Organization.   Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.   Voting; Proxies.   Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date,unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.   Fixing Date for Determination of Stockholders of Record.  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a

 

2



 

record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote.  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders.   Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to

 

3



 

authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications.  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies.   The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings.  Regular meetings of the Board of Directors may be held at such places within or without the State of Louisiana and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings.  Special meetings of the Board of Directors may be held at any time or place within or without the State of Louisiana whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted.  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action.  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise

 

4



 

provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization.  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors.  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees.  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules.   Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

5



 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies.  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers.  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates.   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates.  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1.  Right to Indemnification.  The corporation shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or non-profit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The corporation shall be required to indemnify a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors of the corporation.

 

Section 6.2.  Prepayment of Expenses.  The corporation shall pay the expenses incurred in defending any proceeding in advance of its final disposition, provided, however, that the payment of expenses incurred by a director or officer in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by the director or officer to repay all amounts advanced if it should be ultimately determined that the director or officer is not entitled to be indemnified under this Article or otherwise.

 

Section 6.3.  Claims.  If a claim for indemnification or payment of expenses under this Article is not paid in full within sixty days after a written claim therefor has been received by the corporation the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim.  In any such action the corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

Section 6.4.  Non-Exclusivity of Rights.  The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the certificate of incorporation, these bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 6.5.  Other Indemnification.  The corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or non-profit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or non-profit enterprise.

 

Section 6.6.  Amendment or Repeal.  Any repeal or modification of the foregoing provisions of this article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year.  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal.   The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees.  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum.  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records.  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly

 

8



 

legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws.  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

*  *  *  *  *

 

9




Exhibit 3.218

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

STAR NETWORKS, INC.

 

First .                                           The name of this corporation (hereinafter called the “corporation”) is

 

Star Networks, Inc.

 

Second :                               The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                       The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                 The total number of shares of all classes of stock that the corporation shall have authority to issue is 100 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                                            The corporation is to have perpetual existence.

 



 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.219

 

AMENDED AND RESTATED

 

BYLAWS OF

 

STAR NETWORKS, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

4



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

5



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

6



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a p artnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.          Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.          Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.          Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.          Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.220

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

STAR PROCESSING, INC.

 

First .                                           The name of this corporation (hereinafter called the “corporation”) is

 

Star Processing, Inc.

 

Second :                               The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                       The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                 The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                                            The corporation is to have perpetual existence.

 



 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.221

 

Bylaws of

 

 

Star Processing, Inc.

 

(f/k/a Money Access Service Inc.)

 

 

as adopted on June 28, 2002

 



 

AMENDED AND RESTATED

 

BYLAWS OF

 

MONEY ACCESS SERVICE INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

4



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

5



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

6



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.       Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.       Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.       Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.       Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.222

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

STAR SYSTEMS ASSETS, INC.

 

First .                                           The name of this corporation (hereinafter called the “corporation”) is

 

Star Systems Assets, Inc.

 

Second :                               The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                       The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                 The total number of shares of all classes of stock that the corporation shall have authority to issue is 100 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                                            The corporation is to have perpetual existence.

 



 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.223

 

AMENDED AND RESTATED

 

BYLAWS OF

 

STAR SYSTEMS ASSETS, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

4



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

5



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

6



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.          Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.          Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.          Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.          Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.224

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

STAR SYSTEMS, INC.

 

First .                                           The name of this corporation (hereinafter called the “corporation”) is

 

Star Systems, Inc.

 

Second :                               The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                                       The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                                 The total number of shares of all classes of stock that the corporation shall have authority to issue is 1,000 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                                            The corporation is to have perpetual existence.

 



 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Vice President and Assistant Secretary

 




Exhibit 3.225

 

AMENDED AND RESTATED

 

BYLAWS OF

 

STAR SYSTEMS, INC.

 

ARTICLE I

 

Offices

 

The principal office of the corporation shall be located at such place or places either within or without the State of Delaware as the Board of Directors determines from time to time. The corporation may have such other offices as the business of the corporation may require from time to time.

 

ARTICLE II

 

Stockholders

 

Section 1. Annual Meetings. The annual meeting of the stockholders shall be held for the election of directors and for the transaction of such other business as may properly come before the meeting at such date, time and place, either within or without the State of Delaware, as the Board of Directors shall each year fix.

 

Section 2. Special Meetings. Special meetings of the stockholders, for any purpose or purposes prescribed in the notice of the meeting, may be called by the Board of Directors or the Chairman of the Board, if any, and shall be held at such place, on such date, and at such time as they or he may fix.

 

Section 3. Notice of Meetings. Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 4. Adjournments. Any meeting of the stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken. At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed

 



 

for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 5. Quorum. Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum. In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Article II, Section 4 of these bylaws until a quorum shall attend.

 

Section 6. Organization. Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in his absence by a Vice President, or in the absence of the foregoing persons by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 7. Voting; Proxies. Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question. Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy, which is not irrevocable, by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation. At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect. All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 8. List of Stockholders Entitled to Vote. The Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. The stock ledger shall be the

 

2



 

only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 9. Action by Consent of Stockholders. Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders (and include the date of signature for each such holder) of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted and shall be delivered to the corporation by delivery to its principal place of business or the Secretary within sixty (60) days of the earliest dated consent. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

ARTICLE III

 

Board of Directors

 

Section 1. Number; Qualifications. The Board of Directors shall consist of such number of directors, not less than one (1), as may be determined from time to time by resolution of the Board of Directors. The number of directors shall initially be four (4).

 

Section 2. Election; Resignation; Removal; Vacancies. At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office until his successor is elected and qualified or until his earlier resignation and removal. Any director may resign at any time upon written notice to the corporation. Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 3. Regular Meetings. Regular meetings of the Board of Directors may be held at such places and at such times within or without the State of as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 4. Special Meetings. Special meetings of the Board of Directors may be held at any time or place within or without the State of whenever called by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four (24) hours before the special meeting.

 

3



 

Section 5. Telephonic Meetings Permitted. Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 5 shall constitute presence in person at such meeting.

 

Section 6. Quorum; Vote Required for Action. At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 7. Organization. Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 8. Informal Action by Directors. Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE IV

 

Committees

 

Section 1. Committees. The Board of Directors may, by resolution passed by a majority of the whole Board of Directors, designate one or more committees, each committee to consist of one or more of the directors of the corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors creating such committee, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation.

 

4



 

Section 2. Executive Committee. The Board of Directors may, by resolution regularly adopted, designate one or more directors to constitute an Executive Committee. The Executive Committee, in the intervals between the meetings of the Board, shall have and may exercise all the powers and authority of the Board in the management of the business and affairs of the corporation, except that the Executive Committee shall not have any power or authority in reference to amending the certificate of incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the corporation’s property and assets, recommending to the stockholders a dissolution of the corporation or a revocation of a dissolution, amending the bylaws of the corporation, declaring dividends, authorizing the issuance of stock, or adopting a certificate of ownership and merger. A majority of such committee shall constitute a quorum.

 

Section 3. Committee Rules. Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article III of these bylaws.

 

ARTICLE V

 

Officers

 

Section 1. Officers; Election; Qualifications; Terms of Office; Resignation;  Removal; Vacancies. The Board of Directors shall elect a President and a Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members. The Board of Directors and the President of the Corporation, or an individual or individuals so designed by the President, may also choose one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers, a Tax Officer and such other offices as be deemed to the Board of Directors. Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal. Any officer may resign at any time upon written notice to the corporation. The Board of Directors and/or the President may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation. Any number of offices may be held by the same person. Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 2. Powers and Duties of Officers. The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

5



 

Section 3. Compensation. All issues relating to compensation of the corporation’s executive officers or other key managers shall be decided by the unanimous vote or consent of the corporation’s Board of Directors.

 

ARTICLE VI

 

Stock

 

Section 1. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation. Any of or all the signatures on the certificate may be a facsimile. In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 2. Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates. The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

Section 3. Transfers of Stock. Transfers of stock shall be made only upon the transfer books of the corporation kept in an office of the corporation or by transfer agents designated to transfer shares of the stock of the corporation. Except where a certificate is issued in accordance with Section 2 above, an outstanding certificate for the number of shares involved shall be surrendered for cancellation before a new certificate is issued therefor.

 

Section 4. Record Date. The Board of Directors may fix the record date, which shall not be more than sixty (60) days nor less than ten (10) days before the date of any meeting of the stockholders, nor more than sixty (60) days prior to the time where the other action hereinafter described, as of which there shall be determined the stockholders are entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof; to express consent to corporate action in writing without a meeting; to receive payment of any dividend or any other distribution or allotment of any rights; or to exercise any rights with respect to any change, conversation, or exchange of stock or with respect to any other lawful action.

 

6



 

ARTICLE VII

 

Indemnification and Insurance

 

Section 1. Right to Indemnification. Each person who was or is made a party or is threatened to be made a party to or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of being or having been a director or officer of the Corporation or serving or having served at the request of the Corporation as a director, trustee, officer, employee or agent of another corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan (an “Indemnitee”), whether the basis of such proceeding is alleged action or failure to act in an official capacity as a director, trustee, officer, employee or agent or in any other capacity while serving as a director, trustee, officer, employee or agent, shall be indemnified and held harmless by the Corporation to the fullest extent authorized by the Delaware General Corporation Law, as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Corporation to provide broader indemnification rights than permitted prior thereto) (as used in this Article VII, the “Delaware Law”), against all expense, liability and loss (including attorneys’ fees, judgments, fines, ERISA excise taxes or penalties and amounts paid in settlement) reasonably incurred or suffered by such Indemnitee in connection therewith and such indemnification shall continue as to an Indemnitee who has ceased to be a director, trustee, officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, executors and administrators; provided, however, that, except as provided in Section 2 of this Article VII, hereof with respect to Proceedings to enforce rights to indemnification, the Corporation shall indemnify any such Indemnitee in connection with a Proceeding (or part thereof) initiated by such Indemnitee only if such Proceeding (or part thereof) was authorized by the board of directors of the Corporation. The right to indemnification conferred in this Article VII shall be a contract right and shall include the right to be paid by the Corporation the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advancement of Expenses”); provided, however, that, if the Delaware Law so requires, and Advancement of Expenses incurred by an Indemnitee shall be made only upon delivery to the Corporation of an undertaking (an “Undertaking”), by or on behalf of such Indemnitee, to repay all amounts so advanced if it shall ultimately be determined by final judicial decision from which there is no further right to appeal (a “Final Adjudication”) that such Indemnitee is not entitled to be indemnified for such expenses under this Article VII or otherwise.

 

Section 2. Right of Indemnitee to Bring Suit. If a claim under Section 1 of this Article VII is not paid in full by the Corporation within sixty days after a written claim has been received by the Corporation, except in the case of a claim for an Advancement of Expenses, in which case the applicable period shall be twenty days, the Indemnitee may at any time thereafter bring suit against the Corporation to recover the unpaid amount of the claim. If successful in while or in part in any such suit, or in a suit brought by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the Indemnitee shall be entitled to be paid also the expense of prosecuting or defending such suit. In (i) any suit brought by the Indemnitee to enforce a right to indemnification hereunder (but not in a suit brought by the Indemnitee to enforce a right to an Advancement of Expenses) it shall be a defense that, and (ii) in any suit by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking the Corporation shall be entitled to recover such expenses upon a Final Adjudication that, the Indemnitee has not met the applicable standard of conduct set forth in the Delaware Law. Neither the failure of the Corporation

 

7



 

(including its board of directors, independent legal counsel, or its stockholders) to have made a determination prior to the commencement of such suit that indemnification of the Indemnitee is proper in the circumstances because the Indemnitee has met the applicable standard of conduct set forth in the Delaware Law, nor an actual determination by the Corporation (including its board of directors, independent legal counsel, or its stockholders) that the Indemnitee has not met such applicable standard of conduct, shall create a presumption that the Indemnitee has not met the applicable standard of conduct or, in the case of such a suit brought by the Indemnitee, be a defense to such suit. In any suit brought by the Indemnitee to enforce a right to indemnification or to an Advancement of Expenses hereunder, or by the Corporation to recover an Advancement of Expenses pursuant to the terms of an Undertaking, the burden of proving that the Indemnitee is not entitled to be indemnified, or to such Advancement of Expenses, under this Article VII or otherwise shall be on the Corporation.

 

Section 3. Non-exclusivity of Rights. The rights to indemnification and to the Advancement of Expenses conferred in this Article VII shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, the Corporation’s Certificate or Incorporation, by-law, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 4. Insurance. The Corporation may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Corporation or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Corporation would have the power to indemnify such person against such expense, liability or loss under this Article VII or under the Delaware Law.

 

Section 5. Indemnification of Employees and Agents of the Corporation . The Corporation may, to the extent authorized from time to time by the board of directors, grant rights to indemnification, and to the Advancement of Expenses, to any employee or agent of the Corporation to the fullest extent of the provisions of this Article VII with respect to the indemnification and Advancement of Expenses of directors and officers of the Corporation.

 

ARTICLE VIII

 

Miscellaneous

 

Section 1.               Fiscal Year. The fiscal year of the corporation shall be determined by resolution of the Board of Directors.

 

Section 2.               Waiver of Notice of Meetings of Stockholders, Directors and Committees . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

8



 

Section 3.               Form of Records Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 4.               Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

9




Exhibit 3.226

 

CERTIFICATE OF FORMATION

 

OF

 

STAR SYSTEMS, LLC

 

ARTICLE I

 

NAME

 

The name of the limited liability company is STAR SYSTEMS, LLC (the “Company”).

 

ARTICLE II

 

INITIAL REGISTERED OFFICE AND AGENT

 

The street address of the initial registered office of the Company  1013 Centre Road, Wilmington, Delaware  19805 and the name of the initial registered agent of this Company at that address is The Corporation Service Company.

 

ARTICLE III

 

EFFECTIVE DATE

 

The Company shall be formed pursuant to this Certificate of Formation after the close of business on December 31, 1999, at 11:58 p.m.

 

IN WITNESS WHEREOF , the undersigned authorized person has executed this Certificate of Formation on this 27 th day of December, 1999.

 

 

 

/s/ Robert A. Hunter

 

Robert A. Hunter

 

An Authorized Person

 



 

CERTIFICATE OF AMENDMENT

OF

Star Systems, LLC

 

1.                                        The name of the limited liability company is Star Systems, LLC.

 

2.             The Certificate of Formation of the limited liability company  is hereby amended as follows:

 

That the registered office of the Limited Liability Company in the State of Delaware is hereby changed to Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle.

 

That the registered agent of the Limited Liability Company is hereby changed to The Corporation Trust Company, the business address of which is identical to the aforementioned registered office as changed.

 

IN WITNESS WHEREOF, the undersigned has executed this Certificate of Amendment of Star Systems, LLC this 19 day of June, 2002.

 

 

/s/ Tanya Madison, Associate Counsel

 

Authorized Person

 

Tanya Madison

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

STAR SYSTEMS, LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is STAR SYSTEMS, LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE  19808.”

 

 

Executed on April 6, 2004

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 

 




Exhibit 3.227

 

AMENDED AND RESTATED

 

LIMITED LIABILITY COMPANY AGREEMENT
of
STAR SYSTEMS, LLC

 

THIS AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by Concord EFS, Inc., as sole member (the “ Sole Member ”) of Star Systems, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by Star Systems, Inc. (“ SSI ”) and Star Systems Holdings, Inc. (“ SSH ”) in Delaware on December 31, 1999 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on or about December 21, 2000, SSH dissolved and liquated and, in connection therewith, SSI became the sole member of the Company.

 

 WHEREAS, on December 31, 2001, SSI transferred all of its membership interest in the Company to the Sole Member.

 

WHEREAS, the Sole Member desires to amend and restate the Limited Liability Company Agreement entered into on December 27, 1999.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.             Name .  The name of the Company shall be Star Systems, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.             Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.             Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.             Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400,

 

1



 

Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.             Sole Member .  The Sole Member of the Company is Concord EFS, Inc., whose business address is 6200 South Quebec Street, Greenwood Village, CO 80111.

 

6.             Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous .

 

(a)           The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)           This Agreement supersedes all prior limited liability company agreements, including that certain Limited Liability Company Agreement dated December 27, 1999.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

CONCORD EFS, INC., as Sole Member

 

 

 

By:

   /s/ Joseph C. Mullin

 

 

Name:   Joseph C. Mullin

 

 

Title:    Assistant Secretary

 

3




Exhibit 3.228

 

CERTIFICATE OF FORMATION

 

OF

 

STRATEGIC INVESTMENT ALTERNATIVES LLC

 


 

Pursuant to Chatper 18, Seciton 18-201 of the Delaware Limited Liability Company Act, the undersigned, being authorized to execute and file this Certificate of Formation, hereby testifies as follows:

 

FIRST :                   The name of the limited liability company is Strategic Investment Alternatives LLC (the “Company”).

 

SECOND :              The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle.  The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD :                  The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing.

 

FOURTH :              The Company may establish from time to time and number of series of members, managers or limited liability company interests having separate rights, powers or duties with respect to specified property or obligations of the Company or profits and losses associated with specified property or obligations, and such series may have a separate business purpose and investment objective.  The debts, liabilities and obligation incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of

 



 

such series only, and not against the assets of the Company generally or any other series thereof, and, unless otherwise provided in the limited liability company agreement, none of the debts, liabilities, obligations and expenses incurred, contracted for or otherwise existing with respect to the Company generally or any other series thereof shall be enforceable against the assets of such series.

 

IN WITNESS WHEREOF , the undersigned shall have caused this Certificate of Formation to be executed this 6 th day of June 2002.

 

 

 

/s/ Veronica Stork

 

By:

Veronica Stork

 

 

Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

STRATEGIC INVESTMENT ALTERNATIVES LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is STRATEGIC INVESTMENT ALTERNATIVES LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, DE 19808.”

 

 

Executed on April 6, 2004

 

 

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 

 




Exhibit 3.229

 

STRATEGIC INVESTMENT ALTERNATIVES LLC

LIMITED LIABILITY COMPANY AGREEMENT

 

LIMITED LIABILITY COMPANY AGREEMENT of Strategic Investment Alternatives LLC (the “Company”) dated as of June 6, 2002 by Concord EFS, Inc. (the “Member”).

 

ARTICLE ONE
Organization; Management

 

1.1 Formation. The Member does hereby form a limited liability company pursuant to the provisions of the Delaware Limited Liability Company Act and this Agreement. The Member also does hereby ratify, confirm and approve the execution, delivery and filing with the Secretary of State of the State of Delaware of the Certificate of Formation of the Company, in the form attached hereto as Exhibit A. The Member shall cause the execution, delivery and filing of any amendments or restatements thereto, and any other certificates, notices, statements or other instruments (and any amendments or restatements thereof) necessary or advisable for the formation of the Company or the operation of the Company in all jurisdictions where the Company may elect to do business.

 

1.2 Purposes. The purposes for which the Company is formed are (a) to engage in any lawful act or activities for which limited liability companies may be formed under the Act; and (b) to do all things necessary, convenient or incidental to the achievement of the foregoing.

 

1.3 Management. The business, operations and affairs of the Company shall be managed by the Member. Except as limited by this Agreement or otherwise provided in the Act or under any other applicable laws, the Member shall have the exclusive right and power to manage the business of the Company and is authorized to do, on behalf of the Company, all things which are necessary or appropriate to carry out the Company’s purposes. In carrying out this Section 1.3, the Member shall have the power and authority to delegate authority to qualified Persons. Any such delegation may be rescinded at any time by the Member.

 

1.4 Conducting Business With the Company. The Member may lend money to, borrow money from, act as a surety, guarantor or endorser for, guarantee or assume specific obligations of, provide collateral for or transact such other business with the Company as the Member, in its sole discretion, determines.

 

1.5 Other Business. The Member need devote only such time to the Company’s business as it deems reasonably necessary, and shall be entitled to engage in and/or possess any interest in other businesses and investment ventures or transactions of any nature or description, independently or with others, whether existing as of the date hereof or hereafter coming into existence, and whether or not directly or indirectly competitive with the business of the Company.

 



 

ARTICLE TWO
Capital; Allocations; Distributions

 

2.1 Capital Contributions. The Member shall make a contribution to the Company as it deems appropriate, and shall own one hundred percent (100%) of the interests in the Company. The Member may, but is not required to, make additional capital contributions in its sole discretion. The Member shall not be paid interest on any Capital Contribution to the Company.

 

2.2 Capital Accounts; Allocations. A capital account shall be established and maintained for the Member. The income, gains and losses of the Company shall be allocated 100% to the Member. Capital accounts and the calculation of income, gains and losses shall be computed in the same manner as for federal income tax purposes, unless the Member determines otherwise.

 

2.3 Distributions. The amount and timing of any distributions of Company funds shall be determined by the Member in its sole discretion.

 

ARTICLE THREE
Transfers of Membership Interests

 

3.1 Transfer of Membership Interests. The Member may transfer the whole or any part of its Membership Interest in its sole discretion.

 

3.2 Other Members.

 

(a)            In the event of a transfer, any transferee of the Member’s interest in the Company, or any part thereof, shall become a member (“Other Member”).

 

(b)           As a condition to the admission of a transferee as an Other Member, such transferee shall execute and deliver such instruments in form and substance satisfactory to the Member as the Member may deem necessary or desirable, to effect such admission and to confirm the agreement of the transferee to be bound by all of the terms and provisions of this Agreement.

 

(c)           In the event of a transfer, the Other Member shall receive such percentage of the total interests in the Company as may be designated by the Member, which shall be set forth on a schedule hereto.

 

ARTICLE FOUR
Term; Dissolution and Liquidation; Termination

 

4.1 Term. The Company shall have a perpetual term unless terminated by the vote or written consent of the Member, or by any other event requiring dissolution of a limited liability company under the Act.

 

2



 

4.2 Dissolution. The Company shall dissolve, without further action of the Member, upon, but not before, the first to occur of the following:

 

(a)             The disposition of all or substantially all of the assets of the Company;

 

(b)             Upon the consent of the Member;

 

(c)             The bankruptcy, death, resignation or incompetence of the Member; or

 

(d)             Any other occurrence requiring dissolution under the Act.

 

Upon dissolution of the Company, the Company shall immediately commence to wind up its affairs and the Member shall proceed with reasonable promptness to liquidate the business of the Company. During the period of the winding up of the affairs of the Company, the rights and obligations of the Member shall continue.

 

4.3 Liquidation. The Company shall terminate after its affairs have been wound up and its assets have been fully distributed in liquidation as follows:

 

(a)           First, to the payment of the debts and liabilities of the Company (including repayment of loans from the Member, and interest thereon) and the expenses of liquidation;

 

(b)           Next, to the setting up of any reserves which the Member may deem reasonably necessary for any contingent or unforeseen liabilities or obligations of the Company; and

 

(c)           Thereafter, to the Member.

 

4.4 Termination. The Company shall terminate when (i) the Certificate of Formation has been cancelled and (ii) all property owned by the Company has been disposed of and the assets, after payment of or provision for all liabilities to the Company’s creditors, have been distributed to the Member as provided in Section 4.3.

 

ARTICLE FIVE
Company Property

 

The Company’s property shall consist of all its assets and funds. Title to the Company’s property may be taken and held only in the name of the Company or in such other name or names as shall be determined by the Member; provided, however, that if title is held other than in the name of the Company, the person or persons who hold title shall certify by instrument duly executed and acknowledged, in form for recording or filing, that title is held as nominee and/or trustee for the benefit of the Company pursuant to the terms of this Agreement. All property now or hereafter owned by the Company shall be deemed owned by the Company as an entity and the Member shall not have any ownership of such property.

 

3



 

ARTICLE SIX
Records and Accounting; Fiscal Affairs

 

6.1 Fiscal Year. The Company’s fiscal year shall be the calendar year.

 

6.2 Books and Records.   The Member shall, at the Company’s cost and expense, maintain full and accurate books and records, in accordance with the Company’s accounting policies consistently applied, at the principal place of business of the Company or such other place as the Member so determines.

 

6.3            Tax Matters.

 

(a)             For federal, state and local income tax purposes, all items of income, deduction and loss shall be allocated to the Member on the same basis as profits are allocated and losses are charged as provided in Section 2, and all items of credit shall be allocated to the Member in the manner provided for in the Internal Revenue Code of 1986, as amended, and the applicable Treasury Regulations. Notwithstanding the foregoing, partner nonrecourse deductions (if applicable) shall be allocated in accordance with Treasury Regulation Section 1.704-1(b)(2)(iv).

 

(b)             The Member shall treat all Company items on his federal, state or local income tax returns in a manner consistent with the treatment of the Company item on the Company’s federal, state or local income tax return.

 

(c)             Upon a transfer of all or any portion of its interest in the Company or upon a distribution of Company assets, the Member, in its sole discretion, may file an election pursuant to Code section 754, to adjust the basis of Company property.

 

ARTICLE SEVEN
Limitation of Liability

 

7.1 No Personal Liability.   Except as expressly provided under the Act, the Member shall have no personal liability for the losses, debts, claims, expenses or encumbrances of or against the Company or its property.

 

7.2 Liability for Company Debt.  The Member shall not be personally liable for any debts, obligations or losses of the Company beyond its capital contributions to the Company and the undistributed profits.

 

ARTICLE EIGHT
Miscellaneous

 

8.1 Notice.   All notices, requests, demands and other communications hereunder shall be made in writing and shall be deemed to have been given (a) upon delivery, if delivered by hand, (b) upon receipt, if delivered by facsimile transmission to the fax number of the receiving party listed below, if receipt is confirmed electronically or by the addressee by return fax, (c) 3 days after being mailed first class, certified mail, return receipt requested, postage and registry fees prepaid, to the address set forth below, or (d) one business day after being delivered to a

 

4



 

reputable overnight courier service, prepaid, marked for next day delivery, to the address set forth below. The address for notices, if to the Company, is do Concord EFS, Inc., 2525 Horizon Lake Drive, Suite 120, Memphis, Tennessee 38133, fax: (901)                                                                      and, if to the Member, the address and fax number shown on the Company’s books.

 

8.2 Severabilit(y). The invalidity or unenforceability of any provision in this Agreement shall not affect the other provisions hereof and this Agreement shall be construed in all respects as if such invalid or unenforceable provision were omitted.

 

8.3 Interpretation. This Agreement shall be interpreted and construed in accordance with the laws of the State of Delaware. The captions of sections of this Agreement have been inserted as a matter of convenience only and shall not control or affect the meaning or construction of any of the terms or provisions hereof. All pronouns and any variations thereof as used herein shall be deemed to refer to the masculine, feminine, neuter, singular or plural, as the identity of the Person or Persons may require.

 

8.4  Binding Effect. This Agreement shall be binding upon, and shall inure to the benefit of, the Member and her respective successors and permitted assigns.

 

8.5 Successors and Assigns. This Agreement shall be binding upon and inure to the benefit of the parties hereto and each of their legal representatives, successor sand permitted assigns.

 

8.6 No Reliance b(y) Third Parties, The provisions of this Agreement are not for the benefit of any creditor or other Person other than the Member to whom any losses, debts, claims, expenses or encumbrances are owed by, or who otherwise has any claim against, the Company or the Member.

 

 

IN WITNESS WHEREOF, the party hereto has duly executed this Agreement.

 

 

CONCORD EFS, INC.

 

 

 

 

 

By:

/s/ Dan M. Palmer

 

Name:

 

Title: Chairman and CEO

 

 

 

/s/ Edward A. Labry

 

Edward A. Labry

 

5



 

CERTIFICATE OF FORMATION

 

OF

 

STRATEGIC INVESTMENT ALTERNATIVES LLC

 


 

Pursuant to Chapter 18, Section 18-201 of the Delaware Limited Liability Company Act, the undersigned, being authorized to execute and file this Certificate of Formation, hereby testifies as follows:

 

FIRST: The name of the limited liability company is Strategic Investment Alternatives LLC (the “Company”).

 

SECOND: The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.

 

THIRD: The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing.

 

FOURTH: The Company may establish from time to time any number of series of members, managers or limited liability company interests having separate rights, powers or duties with respect to specified property or obligations of the Company or profits and losses associated with specified property or obligations, and such series may have a separate business purpose and investment objective. The debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Company generally or any other series thereof, and, unless otherwise provided in the limited liability company agreement, none of the debts, liabilities, obligations and expenses incurred, contracted for or otherwise existing with respect to the Company generally or any other series thereof shall be enforceable against the assets of such series.

 

IN WITNESS WHEREOF, the undersigned shall have caused this Certificate of Formation to be executed this 6th day of June 2002.

 

 

 

/s/ Veronica Stork

 

By: Veronica Stork

 

Authorized Person

 

6




Exhibit 3.230

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

SUREPAY REAL ESTATE HOLDINGS, INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

SurePay Real Estate Holdings, Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Stanley J. Andersen

11718 Nicholas Street

Omaha, Nebraska 68154

 

I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 13th day of November, 2000.

 

 

 

By:

/s/ Stanley J. Andersen

 

 

 

(Incorporator)

 

 

Name: Stanley J. Andersen

 

 




Exhibit 3.231

 

BYLAWS

OF

 

SUREPAY REAL ESTATE HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.232

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

SY HOLDINGS, INC.

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

SY Holdings, Inc.

 

Second :      The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Joseph C. Mullin

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 1 st day of July, 2002.

 

 

 

By:

/s/ Joseph C. Mullin

 

 

 

(Incorporator)

 

 

Name: Joseph C. Mullin

 

 




Exhibit 3.233

 

BYLAWS

OF

 

SY HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his

 

4



 

absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.234

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

TASQ CORPORATION

 

First .          The name of this corporation (hereinafter called the “corporation”) is

 

TASQ Corporation

 

Second :      The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :         The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :       The amount of the total authorized capital stock of this corporation is Ten Thousand Dollars ($10,000.00) divided into 1,000,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :          The name and mailing address of the incorporator are as follows:

 

Joseph C. Mullin

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 26th day of February, 2001.

 

 

 

By:

/s/ Joseph C. Mullin

 

 

 

(Incorporator)

 

 

Name: Joseph C. Mullin

 

 




Exhibit 3.235

 

BYLAWS

OF

 

TASQ CORPORATION

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.236

 

SECOND AMENDED AND RESTATED ARTICLES OF INCORPORATION
OF TASQ TECHNOLOGY, INC.

 

The undersigned certify that:

 

1.   They are the president and the secretary, respectively, of TASQ Technology, Inc., a California corporation.

 

2.   The Articles of Incorporation of this corporation shall be amended and restated to read in full as follows:

 

ARTICLE I.

 

The name of this corporation is TASQ Technology, Inc.

 

ARTICLE II.

 

The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California other than the banking business, the trust company business or the practice of a profession permitted to be incorporated by the California Corporations Code.

 

ARTICLE III .

 

This corporation is authorized to issue one class of shares of stock (common stock). The total number of shares which this corporation is authorized to issue is two hundred thousand (200,000) shares of common stock.

 

3.   The foregoing amendment and restatement of Articles of Incorporation has been duly approved by the board of directors.

 

4.   The foregoing amendment of Articles of Incorporation has been duly approved by the required vote of shareholders in accordance with Section 902, California Corporations Code. The total number of outstanding shares of the corporation is 100,000 common shares. The number of shares voting in favor of the amendment equaled or exceeded the vote required. The percentage vote required was more than 50%.

 



 

We further declare under penalty of perjury under the laws of the State of California that the matters set forth in this certificate are true and correct of our own knowledge.

 

 

DATE:

7/9/02

 

 

 

/s/ Ronald L. Chaisson

 

Ronald L. Chaisson, President

 

 

 

/s/ Michael T. Whealy

 

Michael T. Whealy, Secretary

 


 



Exhibit 3.237

 

BYLAWS

OF

 

TASQ TECHNOLOGY, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until

 

5



 

the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed

 

6



 

action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through

 

7



 

December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.258

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is BZ General Partner, LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of BZ General Partner, LLC this 17 th day of December, 2002.

 

 

 

 

BY:

    /s/ Terri L. Alberhasky

 

 

 

 

    Authorized Person(s)

 

 

 

 

 

 

 

NAME:

    Terri L. Alberhasky

 

 

 

 

Type or Print

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

BZ GENERAL PARTNER, LLC

(a Delaware limited liability company)

 

                                It is hereby certified that:

 

                                1.  The name of the limited liability company (hereinafter called the “LLC”) is BZ General Partner, LLC.

 

                                2.  The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

                                                “FIRST.  The name of the limited liability company (hereinafter called the ‘LLC’) is Velosant, LLC.”

 

 

Executed on August 1, 2003.

 

 

 

  /s/ Joseph C. Mullin

 

   eONE Global, LLC, sole member

 

   by: Joseph C. Mullin, Authorized Person

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

VELOSANT, LLC

(a Delaware limited liability company)

 

                                It is hereby certified that:

 

                                1.  The name of the limited liability company (hereinafter called the “LLC”) is Velosant, LLC.

 

                                2.  The certificate of formation of the LLC is hereby amended by striking out Article FIRST thereof and by substituting in lieu of said Article the following new Article:

 

                                                “FIRST.  The name of the limited liability company (hereinafter called the ‘LLC’) is Taxware, LLC.”

 

 

Executed on April 26, 2004.

 

 

 

  /s/ Joseph C. Mullin

 

   eONE Global, LLC, sole member

 

   by: Joseph C. Mullin, Authorized Person

 




Exhibit 3.239

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

TAXWARE, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by FDGS Holdings, LLC, as sole member (the “ Sole Member ”) of Taxware, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on December 18, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”)

 

NOW, THEREFORE, the Sole Member hereby agrees as follows:

 

1.              Name .  The name of the Company shall be Taxware, LLC, or such other name as the sole member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)           The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)           The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is FDGS Holdings, LLC, whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.             Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.             Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.             Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.           Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.           Miscellaneous .

 

(a)  The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.  This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of December 1, 2007.

 

 

 

FDGS HOLDINGS, LLC, as Sole Member

 

 

 

 

 

By:

  /s/ Stanley J. Andersen

 

 

Name:

Stanley J. Andersen

 

 

Title:

Vice President & Assistant Secretary

 

3




Exhibit 3.240

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

TECHNOLOGY SOLUTIONS INTERNATIONAL, INC.

 

I.

 

The name of the corporation (hereinafter called the “corporation”) is

 

 

 

Technology Solutions International, Inc.

 

 

 

II.

 

The corporation is organized pursuant to the Georgia Business Corporation Code.

 

 

 

III.

 

The corporation shall have perpetual existence.

 

 

 

IV.

 

The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the Georgia Business Corporation Code.

 

 

 

V.

 

The number of shares the corporation is authorized to issue is 1,000 Common Shares, par value $1.00 per share.

 

 

 

VI.

 

The address of the registered office of the corporation in the State of Georgia is 40 Technology Parkway South, #300, Norcross, Georgia 30092, County of Gwinnett. The name of its registered agent at such address is Corporation Service Company.

 




Exhibit 3.241

 

BYLAWS

OF

TECHNOLOGY SOLUTIONS INTERNATIONAL, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Georgia, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall

 

1



 

attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a

 

2



 

meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Georgia and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Georgia whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary

 

4



 

shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding

 

5



 

his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”),

 

6



 

other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.242

 

CERTIFICATE OF FORMATION

 

of

 

TELECHECK ACQUISITION LLC

 

                This Certificate of Formation of TeleCheck Acquisition LLC (the “LLC”), dated as of April 11, 2002 is being duly executed and filed by Affan Arain, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C . § 18-101, et seq .).

 

                FIRST.                    The name of the limited liability company formed hereby is TeleCheck Acquisition LLC.

 

                SECOND.               The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

 

                IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first above written.

 

 

 

  /s/ Affan Arain

 

Name:

Affan Arain

 

Title:

Authorized Person

 




Exhibit 3.243

 

LIMITED LIABILITY COMPANY AGREEMENT

 

OF

 

TELECHECK ACQUISITION LLC

 

This Limited Liability Company Agreement (this “Agreement”) of TeleCheck Acquisition LLC is entered into by TeleCheck Services Inc., a Delaware corporation, as the sole member (the “Member”).

 

The Member hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:

 

1.             Name .  The name of the limited liability company formed hereby is TeleCheck Acquisition LLC (the “Company”).

 

2.             Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act and engaging in any and all activities necessary or incidental to the foregoing.

 

3.             Registered Office .  The address of the registered office of the LLC in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent as such address is Corporation Service Company.

 

4.             Member .  The name and the business, residence or mailing address of the Member are as follows:

 

Name

 

Address

 

 

 

TeleCheck Services, Inc.

 

5251 Westheimer

 

 

Houston, Texas 77056

 

5.             Powers .  The business and affairs of the Company shall be managed by the Member.  The Member shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware.  Notwithstanding any other provisions of this Agreement, the Member is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person.

 

Affan Arain is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or

 

1



 

restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business.

 

6.             Dissolution .  The Company shall dissolve, and its affairs shall be wound up upon the first to occur of the following: (a) the written consent of the Member, (b) at any time that there are no members of the Company, unless the business of the Company is continued in accordance with the Act, or (c) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

7.             Capital Contributions .  The Member has contributed the following amount, in cash, and no other property, to the Company:

 

$100.00

 

8.             Additional Contributions .  The Member is not required to make any additional capital contribution to the Company.  However, the Member may at any time make additional capital contributions to the Company.

 

9.             Allocation of Profits and Losses .  Because the Company is a business entity that has a single owner and is not a corporation, it is disregarded as an entity separate from its owner for federal income tax purposes under Section 301.7701-(c)(2)(i) of the U.S. Treasury Regulations.  Accordingly, all items of income, gain, loss, deduction and credit of the Company for all taxable periods will be treated for federal income tax purposes, and for state and local income and other tax purposes to the extent permitted by applicable law, as realized or incurred directly by the Member.

 

10.           Distributions .  Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member.  Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.

 

11.           Assignments .  The Member may assign in whole or in part its limited liability company interest.

 

12.           Resignation .  A Member may resign from the Company.

 

13.           Admission of Additional Members .  One (1) or more additional members of the Company may be admitted to the Company with the consent of the Member.

 

14.           Liability of Members .  The Member shall not have any liability for the obligations or liabilities of the Company except to the extent provided in the Act.

 

2



 

15.           Governing Law .  This Agreement shall be governed by, and construed under, the laws of the State of Delaware, all rights and remedies being governed by said laws.

 

IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the 12 th day of April, 2002.

 

 

 

TELECHECK SERVICES, INC.

 

 

 

 

 

By:

/s/ Brian V. Mooney

 

 

 

Name:

Brian V. Mooney

 

 

 

 

Title:

Treasurer

 

3




Exhibit 3.244

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is TeleCheck Acquisition-Michigan, LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road  Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of TeleCheck Acquisition-Michigan, LLC this 1st day of October, 2003.

 

 

 

 

BY:

    /s/ Joseph C. Mullin

 

 

 

   Authorized Person(s)

 

 

 

 

 

NAME:

    Joseph C. Mullin

 

 

 

       Type or Print

 




Exhibit 3.245

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

TELECHECK ACQUISITION-MICHIGAN, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by TeleCheck Services, Inc, as sole member (the “ Sole Member ”) of TeleCheck Acquisition-Michigan, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by TeleCheck International, Inc. (“ TII ”) in Delaware on October 1, 2003 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on December 9, 2003, TII transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.              Name .  The name of the Company shall be TeleCheck Acquisition-Michigan, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.      Sole Member .  The Sole Member of the Company is TeleCheck Services, Inc., whose business address is 5251 Westheimer, Houston, Texas 77056.

 

1



 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

TELECHECK SERVICES, INC., as Sole Member

 

 

 

By:

  /s/ Lee H. Pint

 

 

Name:

Lee H. Pint

 

 

Title:

Assistant Secretary

 

3




Exhibit 3.246

 

ARTICLES OF INCORPORATION
OF
FIRST IMAGE MANAGEMENT CORPORATION

 

ARTICLE I

 

The name of the corporation is “First Image Management Corporation.”

 

ARTICLE II

 

The corporation shall have the authority, acting through its board of directors, to issue not more than 10,000 shares of a single class having a par value of $0.01 per share which shall be referred to as “common shares.” The common shares (a) shall be one and the same class, (b) shall have unlimited voting rights (with each share having one vote on each matter submitted to shareholders for vote), (c) shall have equal rights of participation in dividends and other distributions, and (d) shall be entitled to receive the net assets of the corporation ratably upon dissolution.

 

ARTICLE III

 

The street address of the initial registered office of the corporation is 3 Corporate Square, Suite 700, Atlanta, DeKalb County, Georgia 30329, and the initial registered agent of the corporation at such address is Stephen D. Kane.

 

ARTICLE IV

 

The name and address of the incorporator are:

 

V. Richard Hoyt

Sutherland, Asbill & Brennan

999 Peachtree Street, N.E.

Atlanta, Georgia 30309-3996

 

ARTICLE V

 

The mailing address of the corporation’s initial principal office will be:

 

First Image Management Corporation 3
Corporate Square

Suite 700

Atlanta, Georgia 30329

 



 

ARTICLE VI

 

The name and address of the initial director of the corporation are:

 

Patrick H. Thomas

3 Corporate Square

Suite 700

Atlanta, Georgia 30329

 

ARTICLE VII

 

A director of the corporation shall not be personally liable to the corporation or its shareholders for monetary damages for breach of duty of care or other duty as a director, except: (a) for any appropriation, in violation of his duties, of any business opportunity of the corporation, (b) for acts or omissions which involve intentional misconduct or a knowing violation of law, (c) for any type of liability set forth in section 14-2-832 of the Georgia Business Corporation Code (“GBCC”), or (d) for any transaction from which the director derived an improper personal benefit. If the GBCC is hereafter amended to eliminate or limit the personal liability of directors, then the liability of a director of the corporation shall be eliminated or limited to the fullest extent permitted by the GBCC, as so amended. Any repeal or modification of this Article VII by the shareholders of the corporation shall not adversely affect any right or protection of a director of the corporation existing at the time of such repeal or modification.

 

DULY EXECUTED and delivered by the undersigned incorporator on December 19, 1990.

 

 

 

/s/ V. Richard Hoyt

 

V. Richard Hoyt,
as Incorporator

 



 

ARTICLES OF AMENDMENT

OF

FIRST IMAGE MANAGEMENT CORPORATION

 

To the Secretary of State

State of Georgia

 

Pursuant to the provisions of the Georgia Business Corporation Code, the corporation hereinafter named (the “corporation”) does hereby adopt the following Articles of Amendment.

 

1.              The name of the corporation is First Image Management Corporation.

 

2.              Article I of the Articles of Incorporation of the corporation is hereby amended so as henceforth to read as follows:

 

Article I: The name of the corporation is “TeleCheck Holdings, Inc.”

 

3.              The amendment herein provided for was duly recommended by the Board of Directors of the Corporation to the shareholders of the corporation on November 20, 1998.

 

4.              The amendment herein provided for was duly approved by the shareholders of the corporation on November 20, 1998 in accordance with the provisions of Section 14-2-1003 of the Georgia Business Corporation Code.

 

4.              The effective time and date of these Articles of Amendment shall be at the time of filing.

 

Executed on November 20, 1998.

 

 

 

/s/ Thomas A. Rossi

 

Thomas A. Rossi
Assistant Secretary

 




Exhibit 3.247

 

BYLAWS

 

OF

 

TELECHECK HOLDINGS, INC.

 

 

Adopted June 1, 1992

(Restated to reflect name change from

“First Image Management Corporation” to

“TeleCheck Holdings, Inc.”

effective November 30, 1998).

 



 

Table of Contents

 

 

Page

 

 

Article One: Share Certificates

1

1.1. Share Certificates

 

1.2. List of Shareholders

 

1.3. Transfers of Shares

 

1.4. Lost Certificates

 

 

 

Article Two: Shareholders’ Meetings

2

2.1. Annual Meetings of Shareholders

 

2.2. Special Meetings of Shareholders

 

2.3. Notice

 

2.4. Voting; Presiding Officer

 

2.5. Quorum; Adjournment

 

2.6. Written Consent of Shareholders

 

 

 

Article Three: Directors

3

3.1. Powers of Board of Directors

 

3.2. Number of Directors; Conduct of Meetings of Board of Directors

 

3.3. Director Vacancies

 

3.4. Meetings of Board of Directors; Notice

 

3.5. Written Consent of Directors

 

3.6. Telephonic Meetings of Board of Directors

 

3.7. Removal of Directors

 

 

 

Article Four: Officers

5

4.1. Officers; Election

 

4.2. Chairman of the Board

 

4.3. President

 

4.4. Secretary

 

4.5. Treasurer

 

4.6. Vice Presidents

 

 

i



 

 

Page

 

 

4.7. Appointment of Officers and Agents

 

4.8. Removal of Officers and Agents

 

4.9. Vacancies

 

 

 

Article Five: Seal

7

 

 

Article Six: Indemnification and Insurance

7

 

 

6.1. Indemnification

 

6.2. Insurance

 

 

 

Article Seven: Amendment

10

 

ii



 

BYLAWS

 

OF

 

TELECHECK HOLDINGS, INC.

 

ARTICLE ONE

 

SHARE CERTIFICATES

 

                                1.1.  Share Certificates .  Share certificates shall be issued in consecutive order and shall be numbered in the order in which they are issued.  They shall be signed by the Chairman of the Board, the President or a Vice President and the Secretary or an Assistant Secretary, and the seal of the Corporation or a facsimile thereof shall be affixed thereto.  On the stub of each share certificate, which stubs shall be kept in the share records of the Corporation, shall be entered the name and address of the owner of the shares, the number of shares, and the date of issue.  Each share certificate exchanged or returned shall be cancelled and placed with its stub in the share records of the Corporation.

 

                                1.2.  List of Shareholders .  The Corporation shall maintain at its principal place of business or registered office a record of the names and addresses of its shareholders and the number of shares held by each, which shall be maintained and made available in accordance with Georgia law.

 

                                1.3.  Transfers of Shares .  Transfers of shares of the Corporation shall be made in the share records of the Corporation upon surrender of the certificate for such shares signed by the person in whose name the certificate is registered or on his behalf by a person legally authorized to so sign (or accompanied by a separate stock transfer power so signed) and otherwise in accordance with and subject to the applicable provisions of the Uniform Commercial Code as in effect in the State of Georgia, and subject to such other reasonable and lawful conditions and requirements as may be imposed by the Corporation or the Bylaws.

 

                                1.4.  Lost Certificates .  The Chairman of the Board, or the President may issue a new share certificate in place of any certificate previously issued by the Corporation and alleged to have been lost or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed and, if he in his sole discretion deems it appropriate, the delivery of a commercial indemnity bond issued by a company approved by him in such sum as he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed.

 



 

ARTICLE TWO

 

SHAREHOLDERS’ MEETINGS

 

                                2.1.   Annual Meetings of Shareholders .  The annual meeting of shareholders of the Corporation shall be held during the first four months after the end of each fiscal year of the Corporation at such time and place, within or without the State of Georgia, as may from time to time be fixed by the Board of Directors.  The failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.

 

                                2.2.  Special Meetings of Shareholders .  Special meetings of the shareholders may be called at any time by the Board of Directors, the Chairman of the Board, or the President, or by the Corporation upon the written request of the holder or holders of at least 25 percent of the outstanding shares of the Corporation.  Special meetings of the shareholders shall be held at such time and place, within or without the State of Georgia, as may be determined by the person or persons calling the meeting.

 

                                2.3.  Notice .  The Secretary or an Assistant Secretary or the officer or persons calling the meeting shall deliver a written notice of the place, day and time of each meeting of the shareholders, not less than 10 nor more than 60 days before the date of the meeting, either personally or by first class mail, to each shareholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with first class postage thereon prepaid, addressed to the shareholder at his address as it appears on the share records of the Corporation.  The notice of a special meeting of shareholders shall state the purpose or purposes for which the meeting is called.  Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, either before or after the meeting.  Attendance of a shareholder at a meeting, either in person or by proxy, shall of itself constitute waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, except when a shareholder attends the meeting solely for the purpose of stating, at the beginning of the meeting, any such objection or objections to the transaction of business.

 

                                2.4.  Voting; Presiding Officer .  Except as otherwise required by statute, by the Articles of Incorporation and any amendment to them, by filings with the Georgia Secretary of State fixing and determining the voting rights of shares of the Corporation, or by these Bylaws, at any meeting of the shareholders, each shareholder of the Corporation entitled to vote at such meeting shall have one vote, in person or by proxy, for each share having voting rights held by him and registered in his name on the books of the Corporation at the record date fixed or otherwise determined for such meeting.  The Chairman of the Board shall preside at meetings of the shareholders or if the Chairman of the Board is absent, the President shall preside at meetings of the shareholders; provided, however, that the Chairman of the Board or the

 

2



 

President may delegate his authority to preside at shareholders’ meetings pursuant to section 4.2 or 4.3 of the Bylaws.

 

                                2.5.  Quorum; Adjournment .  At all meetings of shareholders, a majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum for the transaction of business, and, if a quorum exists, action on a matter is approved if the votes cast favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, a bylaw adopted by the shareholders under Section 14-2-1021 of the Georgia Business Corporation Code or any successor provision of Georgia law, or the Georgia Business Corporation Code requires a greater number of affirmative votes.  The holders of a majority of the shares represented at a meeting, whether or not a quorum is present, may adjourn such meeting from time to time.

 

                                2.6.  Written Consent of Shareholders .  Any action required to be taken at a meeting of the shareholders of the Corporation, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE THREE

 

DIRECTORS

 

                                3.1.  Powers of Board of Directors .  Subject to the Bylaws or any lawful agreement between or among the shareholders, the business and affairs of the Corporation shall be managed by the Board of Directors.

 

                                3.2.  Number of Directors; Conduct of Meetings of Board of Directors .  The Board of Directors shall consist of between one and five directors, which number may be fixed or changed from time to time by the shareholders or the Board of Directors; however, the initial Board of Directors shall consist of one director.  Each director shall be elected at an annual meeting of the shareholders or otherwise as provided by these Bylaws or applicable law, to serve until the next succeeding annual meeting and until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are three or more directors, a majority of the directors shall constitute a quorum for the transaction of business; if there are less than three directors, all of the directors shall constitute a quorum for the transaction of business.  Except as otherwise provided in the Bylaws, all resolutions adopted and all business transacted by the Board of Directors shall require the affirmative vote of a majority of the directors present at a meeting at which a quorum is present.  The Chairman of the Board or, if the President is a director, the President shall preside at all meetings of the Board of Directors; provided, however, that each of the Chairman of the Board or the President may delegate his authority to

 

3



 

preside at Board of Directors meetings pursuant to section 4.2 or 4.3, respectively, of the Bylaws.  If the Chairman of the Board is not present and if the President is not a director, the Board of Directors shall select a director as chairman for each meeting.

 

                                3.3.  Director Vacancies .  Except as otherwise provided in this section 3.3, any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, or by the sole remaining director, as the case may be, or, if the vacancy is not so filled, or if no director remains, by the shareholders.  Any vacancy arising as a result of the removal of a director by the shareholders may be filled by the shareholders or, if the shareholders so authorize, by the remaining director or directors, but only for the unexpired term of his predecessor in office.  The Board of Directors may fill a vacancy created by an increase in the number of directors as provided for in section 3.2, but only for a term of office continuing until the next annual election of directors by the shareholders and the election and qualification of his successor.

 

                                3.4.  Meetings of Board of Directors; Notice .  The Board of Directors shall meet annually immediately following the annual meeting of the shareholders; provided that the failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.  A special meeting of the Board of Directors may be called at any time by the President, the Chairman of the Board, or by any two directors, on at least two days’ notice, which may be given orally or by personal delivery, or by first class mail, telegram, cablegram, facsimile transmission or private carrier.  The notice shall be deemed given (a) five days after its deposit in the mail, with first class postage prepaid and correctly addressed, (b) when received, or (c) when delivered in writing to the director at his last known principal place of business or residence.  Notice of a special meeting may be waived by an instrument in writing.  Attendance of a director at a meeting shall constitute a waiver of notice of the meeting and waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business.  Any meeting of the Board of Directors may be held within or without the State of Georgia at such place as may be determined by the person or persons calling the meeting.

 

                                3.5.  Written Consent of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken without a meeting if a consent in writing setting forth the action taken shall be signed by all the directors and shall be filed with the minutes of the proceedings of the directors.

 

                                3.6.  Telephonic Meetings of Board of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken at a meeting held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear

 

4



 

each other.  Participation in such a meeting shall constitute presence in person at such meeting.  In all other respects the provisions of Article Three of the Bylaws with respect to meetings of the Board of Directors shall apply to such a meeting.

 

                                3.7.  Removal of Directors .  At any shareholders’ meeting with respect to which notice of such purpose has been given, the entire Board of Directors or any individual director may be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation.

 

ARTICLE FOUR

 

OFFICERS

 

                                4.1.  Officers; Election .  The Board of Directors shall elect a President, a Secretary and a Treasurer and may elect a Chairman of the Board (who shall be a member of the Board of Directors), one or more Vice Presidents, and any other officers.  Any two or more offices may be held by the same person.

 

                                4.2   Chairman of the Board .  The Chairman of the Board shall have general supervision of the affairs of the Corporation.  He shall preside at all meetings of the shareholders and of the Board of Directors and may delegate such authority to any other director or to an officer of the Corporation.  He shall have the power to enter into and execute contracts on behalf of the Corporation and to sign certificates, contracts or other instruments on behalf of the Corporation, and shall have and exercise all such other duties and powers as are incident to this office or properly prescribed by the Board of Directors.  The Chairman of the Board may exercise any powers, authorities or functions granted or designated to be performed by the President under the Bylaws or by law.

 

                                4.3   President .  The President shall be the chief executive officer of the Corporation, and shall be responsible for the administration of the Corporation, including general and active management of the financial affairs of the Corporation and supervision and direction of the actions of the other officers of the Corporation.  He shall have the authority to execute bonds, mortgages or other contracts, agreements or instruments on behalf of the Corporation.

 

                                4.4.  Secretary .  The Secretary shall keep minutes of all meetings of the shareholders and Board of Directors, shall have charge of the minute books, share records and seal of the Corporation, shall have the authority to certify as to the corporate books and records, and shall perform such other duties and have such other powers as may from time to time be delegated to him by the President or the Board of Directors.

 

5



 

                                4.5.  Treasurer .  The Treasurer shall be charged with the management of the financial affairs of the Corporation.  He shall in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or the Board of Directors.

 

                                4.6.  Vice Presidents .  The Vice Presidents, if any, shall perform such duties and exercise such powers as the President or the Board of Directors shall request or delegate and, unless the Board of Directors or the President otherwise provides, shall perform such other duties as are generally performed by vice presidents with equivalent restrictions, if any, on title.  In the absence of the President or in the event of his death or inability to act, the Vice Presidents shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President; provided, however, that if there is more than one Vice President, any Vice President shall have the authority to execute bonds, mortgages or other contracts or agreements on behalf of the Corporation, subject to all the restrictions upon the President relating to such functions, but all other duties of the President shall be performed by the Vice President designated to perform such duties at the time of his election, or in the absence of any designation, then by the Vice President with the most seniority in office (or if more than one Vice President is elected at the same meeting, by the Vice President first listed in the resolution electing them), and when so acting shall have all the powers of and be subject to all the restrictions upon the President.

 

                                4.7.   Appointment of Officers and Agents .  The Board of Directors, the Chairman of the Board or the President may appoint one or more Vice Presidents and such other officers, assistant officers and agents as the Board of Directors, the Chairman of the Board or the President may determine.  Any such officers, assistant officers or agents so appointed shall perform such duties as are set forth in the Bylaws and as the action appointing him provides, and, unless such action otherwise provides, such appointed officers and assistant officers shall perform such duties as are generally performed by elected officers or assistant officers having the same title.

 

                                4.8.  Removal of Officers and Agents .  Any officer, assistant officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment the best interests of the Corporation will be served thereby.  Any officer, assistant officer or agent appointed by the Chairman of the Board or the President may be removed by the Chairman of the Board or the President, as the case may be, or by the Board of Directors whenever in his or its judgment the best interests of the Corporation will be served thereby.

 

                                4.9.  Vacancies .  Any vacancy, however occurring, in any office may be filled by the Board of Directors.

 

6



 

ARTICLE FIVE

 

SEAL

 

                                The seal of the Corporation shall be in such form as the Board of Directors may from time to time determine.  In the event it is inconvenient to use such a seal at any time, the words “Corporate Seal” or the word “Seal” accompanying the signature of an officer signing for and on behalf of the Corporation shall be the seal of the Corporation.  The seal shall be in the custody of the Secretary and affixed by him on the share certificates and such other papers as may be directed by law, by the Bylaws or by the Board of Directors.

 

ARTICLE SIX

 

INDEMNIFICATION AND INSURANCE

 

                                6.1.  Indemnification .

 

                                                (a)  General .  The Corporation shall indemnify each person who is or was a director or officer of the Corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under sections 14-2-851 and -852 (with respect to directors) and section 14-2-857 (with respect to non-director officers, employees and agents) of the Georgia Business Corporation Code (the “Code”) or any successor provisions of the laws of the State of Georgia, including without limitation the payment of fees and expenses of defense as incurred as provided in subsection (b) of this section 6.1.

 

                                                (b)  Interim Payment of Expenses .  Expenses incurred by a person who is or was a director, officer, employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with section 14-2-853 (with respect to directors) and 14-2-857 (with respect to non-director officers, employees or agents) of the Code or any successor provisions of the laws of the State of Georgia.

 

                                                (c)  Procedure .  If indemnification is requested by a director pursuant to paragraph (a) of this section 6.1 under the authority granted by section 14-2-851(a) of the Code,

 

7



 

the Board of Directors shall cause a determination to be made in one of the manners prescribed in section 14-2-855(b) of the Code or any successor provision of the laws of the State of Georgia as to whether indemnification of the director requesting such indemnification is permissible in the circumstances because he has met the standard of conduct set forth in section 14-2-851(a) of the Code or any successor provision of the laws of the State of Georgia.  Upon any such determination that such indemnification is proper, or upon mandatory indemnification pursuant to section 14-2-852, the Corporation, if authorized pursuant to section 14-2-855(c) of the Code or any successor provision of the laws of the State of Georgia, shall make indemnification payments to the maximum extent permitted by section 14-2-851 or -852 of the Code, as the case may be, or any successor provision of the laws of the State of Georgia.  If indemnification is requested by a non-director officer pursuant to paragraph (a) of this Section 6.1 under the authority granted by section 14-2-857 of the Code, the Board of Directors shall determine whether indemnification of the non-director officer requesting such indemnification is permissible in the circumstances under section 14-2-857 of the Code or any successor provision of the laws of the State of Georgia.  If indemnification is requested by an employee or agent pursuant to paragraph (a) of this section 6.1 under the authority granted by section 14-2-857 of the Code, the Board of Directors shall determine (i) whether the Corporation will indemnify the employee or agent and (ii) whether indemnification of the employee or agent requesting indemnification is permissible in the circumstances under section 14-2-857 of the Code or any successor provision of the laws of the State of Georgia.  Upon the determination by the Board of Directors that indemnification of any such non-director officer, employee or agent is proper, or upon mandatory indemnification pursuant to section 14-2-852 of the Code, the Corporation shall make indemnification payments (i) in the case of non-director officers, to the maximum extent permitted by section 14-2-852 or 14-2-857 of the Code, as the case may be, and (ii) in the case of employees or agents, to the extent directed by the Board of Directors, subject to the limitations imposed by section 14-2-857 of the Code.

 

                                                (d)  Subsequent Amendment .  No amendment, termination or repeal of this Article Six or of relevant provisions of the Code or any other applicable laws shall affect or diminish in any way the rights to indemnification under this Article Six with respect to any action, suit or proceeding arising out of, or relating to, any actions, transactions or facts occurring prior to the final adoption of such amendment, termination or repeal.

 

                                                (e)  Other Rights .  The indemnification and advancement of expenses provided by, or granted pursuant to, other subsections of this section 6.1 shall not be deemed exclusive of any other rights to which a director, officer, employee or agent seeking indemnification or advancement of expenses may be entitled under any law (common or statutory), agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in any other capacity while holding office or while employed by or acting as agent for the Corporation.  Indemnification of directors shall not be permitted (i) for any appropriation, in violation of the director’s duties, of any business opportunity of the Corporation, (ii) for acts or omissions which involve intentional misconduct or

 

8



 

a knowing violation of law, (iii) for the types of liability set forth in section 14-2-831 of the Code, or (iv) for any transaction from which he received an improper personal benefit; and indemnification of officers, employees and agents shall not be permitted if inconsistent with public policy.  Nothing contained in this Article Six shall be deemed to prohibit, and the Corporation is specifically authorized to enter into, agreements which provide indemnification rights and procedures permitted by the Code.

 

                                                (f)  Continuation of Right to Indemnification .  All rights to indemnification under this Article Six (including without limitation those arising pursuant to subsection (e) above) shall continue as to a person who has ceased to be a director, officer, employee or agent, shall inure to the benefit of the estate, heirs, executors and administrators of such person, and shall be deemed to be a contract between the Corporation and each such person or entity.  This Article Six shall be binding upon any successor corporation to the Corporation, whether by way of acquisition, merger, consolidation or otherwise.

 

                                                (g)  Savings Clause .  If this Article Six or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify persons or entities specified in this Article Six to the full extent permitted by any applicable portion of this Article Six that shall not have been invalidated and to the full extent permitted by applicable law.

 

                                6.2.  Insurance .  The Corporation may purchase and maintain insurance at its expense, to protect itself and any person described in subsection (a) of this section 6.1 against any such liability, cost, payment or expense whether or not the Corporation would have the power to indemnify such person against such liability.

 

ARTICLE SEVEN

 

AMENDMENT

 

                                Subject to the Articles of Incorporation and the Code, the Bylaws may be amended at any meeting of the shareholders at which a quorum exists if the votes in favor of the amendment exceed the votes opposed to the amendment, or at any meeting of the Board of Directors of the Corporation by an affirmative vote of a majority of the number of directors fixed in or pursuant to the Bylaws.  The shareholders may prescribe that any bylaws adopted by them shall not be altered, amended or repealed by the Board of Directors.

 

*              *              *

 

9




Exhibit 3.248

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

TELECHECK INTERNATIONAL, INC.

 

I.

 

The name of the corporation (hereinafter called the “corporation”) is

 

 

 

TeleCheck International, Inc.

 

 

 

II.

 

The address of the registered office of the corporation in the State of Georgia is 40 Technology Parkway South, #300, Norcross, Georgia 30092, County of Gwinnett. The name of its registered agent at such address is Corporation Service Company.

 

 

 

III.

 

The number of shares the corporation is authorized to issue is 10,000 Common Shares, par value $.01 per share.

 

 

 

IV.

 

The corporation is organized pursuant to the Georgia Business Corporation Code.

 

 

 

V.

 

The corporation shall have perpetual existence.

 

 

 

VI.

 

The purpose of the corporation is to engage in any lawful act or activity for which a corporation may be organized under the Georgia Business Corporation Code.

 




Exhibit 3.249

 

BYLAWS

 

OF

 

TELECHECK INTERNATIONAL, INC.

 

Adopted September 1, 1992

(Restated to reflect name change

from “TeleCheck Services, Inc.” to

“TeleCheck International, Inc.”

effective May 27, 1993).

 



 

Table of Contents

 

 

Page

 

 

Article One: Share Certificates

1

1.1. Share Certificates

 

1.2. List of Shareholders

 

1.3. Transfers of Shares

 

1.4. Lost Certificates

 

 

 

Article Two: Shareholders’ Meetings

2

2.1. Annual Meetings of Shareholders

 

2.2. Special Meetings of Shareholders

 

2.3. Notice

 

2.4. Voting; Presiding Officer

 

2.5. Quorum; Adjournment

 

2.6. Written Consent of Shareholders

 

 

 

Article Three: Directors

3

3.1. Powers of Board of Directors

 

3.2. Number of Directors; Conduct of Meetings of Board of Directors

 

3.3. Director Vacancies

 

3.4. Meetings of Board of Directors; Notice

 

3.5. Written Consent of Directors

 

3.6. Telephonic Meetings of Board of Directors

 

3.7. Removal of Directors

 

 

 

Article Four: Officers

5

4.1. Officers; Election

 

4.2. Chairman of the Board

 

4.3. President

 

4.4. Secretary

 

4.5. Treasurer

 

4.6. Vice Presidents

 

 

i



 

 

Page

 

 

4.7. Appointment of Officers and Agents

 

4.8. Removal of Officers and Agents

 

4.9. Vacancies

 

 

 

Article Five: Seal

7

 

 

Article Six: Indemnification and Insurance

7

6.1. Indemnification

 

6.2. Insurance

 

 

 

Article Seven: Amendment

10

 

ii



 

BYLAWS

 

OF

 

TELECHECK INTERNATIONAL, INC.

 

ARTICLE ONE

 

SHARE CERTIFICATES

 

                                1.1.  Share Certificates .  Share certificates shall be issued in consecutive order and shall be numbered in the order in which they are issued.  They shall be signed by the Chairman of the Board, the President or a Vice President and the Secretary or an Assistant Secretary, and the seal of the Corporation or a facsimile thereof shall be affixed thereto.  On the stub of each share certificate, which stubs shall be kept in the share records of the Corporation, shall be entered the name and address of the owner of the shares, the number of shares, and the date of issue.  Each share certificate exchanged or returned shall be cancelled and placed with its stub in the share records of the Corporation.

 

                                1.2.  List of Shareholders .  The Corporation shall maintain at its principal place of business or registered office a record of the names and addresses of its shareholders and the number of shares held by each, which shall be maintained and made available in accordance with Georgia law.

 

                                1.3.  Transfers of Shares .  Transfers of shares of the Corporation shall be made in the share records of the Corporation upon surrender of the certificate for such shares signed by the person in whose name the certificate is registered or on his behalf by a person legally authorized to so sign (or accompanied by a separate stock transfer power so signed) and otherwise in accordance with and subject to the applicable provisions of the Uniform Commercial Code as in effect in the State of Georgia, and subject to such other reasonable and lawful conditions and requirements as may be imposed by the Corporation or the Bylaws.

 

                                1.4.  Lost Certificates .  The Chairman of the Board, or the President may issue a new share certificate in place of any certificate previously issued by the Corporation and alleged to have been lost or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed and, if he in his sole discretion deems it appropriate, the delivery of a commercial indemnity bond issued by a company approved by him in such sum as he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed.

 



 

ARTICLE TWO

 

SHAREHOLDERS’ MEETINGS

 

                                2.1.  Annual Meetings of Shareholders .  The annual meeting of shareholders of the Corporation shall be held during the first four months after the end of each fiscal year of the Corporation at such time and place, within or without the State of Georgia, as may from time to time be fixed by the Board of Directors.  The failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.

 

                                2.2.  Special Meetings of Shareholders .  Special meetings of the shareholders may be called at any time by the Board of Directors, the Chairman of the Board, or the President, or by the Corporation upon the written request of the holder or holders of at least 25 percent of the outstanding shares of the Corporation.  Special meetings of the shareholders shall be held at such time and place, within or without the State of Georgia, as may be determined by the person or persons calling the meeting.

 

                                2.3.  Notice .  The Secretary or an Assistant Secretary or the officer or persons calling the meeting shall deliver a written notice of the place, day and time of each meeting of the shareholders, not less than 10 nor more than 60 days before the date of the meeting, either personally or by first class mail, to each shareholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with first class postage thereon prepaid, addressed to the shareholder at his address as it appears on the share records of the Corporation.  The notice of a special meeting of shareholders shall state the purpose or purposes for which the meeting is called.  Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, either before or after the meeting.  Attendance of a shareholder at a meeting, either in person or by proxy, shall of itself constitute waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, except when a shareholder attends the meeting solely for the purpose of stating, at the beginning of the meeting, any such objection or objections to the transaction of business.

 

                                2.4.  Voting; Presiding Officer .  Except as otherwise required by statute, by the Articles of Incorporation and any amendment to them, by filings with the Georgia Secretary of State fixing and determining the voting rights of shares of the Corporation, or by these Bylaws, at any meeting of the shareholders, each shareholder of the Corporation entitled to vote at such meeting shall have one vote, in person or by proxy, for each share having voting rights held by him and registered in his name on the books of the Corporation at the record date fixed or otherwise determined for such meeting.  The Chairman of the Board shall preside at meetings of the shareholders or if the Chairman of the Board is absent, the President shall preside at meetings of the shareholders; provided, however, that the Chairman of the Board or the

 

2



 

President may delegate his authority to preside at shareholders’ meetings pursuant to section 4.2 or 4.3 of the Bylaws.

 

                                2.5.  Quorum; Adjournment .  At all meetings of shareholders, a majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum for the transaction of business, and, if a quorum exists, action on a matter is approved if the votes cast favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, a bylaw adopted by the shareholders under Section 14-2-1021 of the Georgia Business Corporation Code or any successor provision of Georgia law, or the Georgia Business Corporation Code requires a greater number of affirmative votes.  The holders of a majority of the shares represented at a meeting, whether or not a quorum is present, may adjourn such meeting from time to time.

 

                                2.6.  Written Consent of Shareholders .  Any action required to be taken at a meeting of the shareholders of the Corporation, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE THREE

 

DIRECTORS

 

                                3.1.  Powers of Board of Directors .  Subject to the Bylaws or any lawful agreement between or among the shareholders, the business and affairs of the Corporation shall be managed by the Board of Directors.

 

                                3.2.  Number of Directors; Conduct of Meetings of Board of Directors .  The Board of Directors shall consist of between one and five directors, which number may be fixed or changed from time to time by the shareholders or the Board of Directors; however, the initial Board of Directors shall consist of one director.  Each director shall be elected at an annual meeting of the shareholders or otherwise as provided by these Bylaws or applicable law, to serve until the next succeeding annual meeting and until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are three or more directors, a majority of the directors shall constitute a quorum for the transaction of business; if there are less than three directors, all of the directors shall constitute a quorum for the transaction of business.  Except as otherwise provided in the Bylaws, all resolutions adopted and all business transacted by the Board of Directors shall require the affirmative vote of a majority of the directors present at a meeting at which a quorum is present.  The Chairman of the Board or, if the President is a director, the President shall preside at all meetings of the Board of Directors; provided, however, that each of the Chairman of the Board or the President may delegate his authority to

 

3



 

preside at Board of Directors meetings pursuant to section 4.2 or 4.3, respectively, of the Bylaws.  If the Chairman of the Board is not present and if the President is not a director, the Board of Directors shall select a director as chairman for each meeting.

 

                                3.3.  Director Vacancies .  Except as otherwise provided in this section 3.3, any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, or by the sole remaining director, as the case may be, or, if the vacancy is not so filled, or if no director remains, by the shareholders.  Any vacancy arising as a result of the removal of a director by the shareholders may be filled by the shareholders or, if the shareholders so authorize, by the remaining director or directors, but only for the unexpired term of his predecessor in office.  The Board of Directors may fill a vacancy created by an increase in the number of directors as provided for in section 3.2, but only for a term of office continuing until the next annual election of directors by the shareholders and the election and qualification of his successor.

 

                                3.4.  Meetings of Board of Directors; Notice .  The Board of Directors shall meet annually immediately following the annual meeting of the shareholders; provided that the failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.  A special meeting of the Board of Directors may be called at any time by the President, the Chairman of the Board, or by any two directors, on at least two days’ notice, which may be given orally or by personal delivery, or by first class mail, telegram, cablegram, facsimile transmission or private carrier.  The notice shall be deemed given (a) five days after its deposit in the mail, with first class postage prepaid and correctly addressed, (b) when received, or (c) when delivered in writing to the director at his last known principal place of business or residence.  Notice of a special meeting may be waived by an instrument in writing.  Attendance of a director at a meeting shall constitute a waiver of notice of the meeting and waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business.  Any meeting of the Board of Directors may be held within or without the State of Georgia at such place as may be determined by the person or persons calling the meeting.

 

                                3.5.  Written Consent of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken without a meeting if a consent in writing setting forth the action taken shall be signed by all the directors and shall be filed with the minutes of the proceedings of the directors.

 

                                3.6.  Telephonic Meetings of Board of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken at a meeting held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear

 

4



 

each other.  Participation in such a meeting shall constitute presence in person at such meeting.  In all other respects the provisions of Article Three of the Bylaws with respect to meetings of the Board of Directors shall apply to such a meeting.

 

                                3.7.  Removal of Directors .  At any shareholders’ meeting with respect to which notice of such purpose has been given, the entire Board of Directors or any individual director may be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation.

 

ARTICLE FOUR

 

OFFICERS

 

                                4.1.  Officers; Election .  The Board of Directors shall elect a President, a Secretary and a Treasurer and may elect a Chairman of the Board (who shall be a member of the Board of Directors), one or more Vice Presidents, and any other officers.  Any two or more offices may be held by the same person.

 

                                4.2   Chairman of the Board .  The Chairman of the Board shall have general supervision of the affairs of the Corporation.  He shall preside at all meetings of the shareholders and of the Board of Directors and may delegate such authority to any other director or to an officer of the Corporation.  He shall have the power to enter into and execute contracts on behalf of the Corporation and to sign certificates, contracts or other instruments on behalf of the Corporation, and shall have and exercise all such other duties and powers as are incident to this office or properly prescribed by the Board of Directors.  The Chairman of the Board may exercise any powers, authorities or functions granted or designated to be performed by the President under the Bylaws or by law.

 

                                4.3   President .  The President shall be the chief executive officer of the Corporation, and shall be responsible for the administration of the Corporation, including general and active management of the financial affairs of the Corporation and supervision and direction of the actions of the other officers of the Corporation.  He shall have the authority to execute bonds, mortgages or other contracts, agreements or instruments on behalf of the Corporation.

 

                                4.4.  Secretary .  The Secretary shall keep minutes of all meetings of the shareholders and Board of Directors, shall have charge of the minute books, share records and seal of the Corporation, shall have the authority to certify as to the corporate books and records, and shall perform such other duties and have such other powers as may from time to time be delegated to him by the President or the Board of Directors.

 

5



 

                                4.5.  Treasurer .  The Treasurer shall be charged with the management of the financial affairs of the Corporation.  He shall in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or the Board of Directors.

 

                                4.6.  Vice Presidents .  The Vice Presidents, if any, shall perform such duties and exercise such powers as the President or the Board of Directors shall request or delegate and, unless the Board of Directors or the President otherwise provides, shall perform such other duties as are generally performed by vice presidents with equivalent restrictions, if any, on title.  In the absence of the President or in the event of his death or inability to act, the Vice Presidents shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President; provided, however, that if there is more than one Vice President, any Vice President shall have the authority to execute bonds, mortgages or other contracts or agreements on behalf of the Corporation, subject to all the restrictions upon the President relating to such functions, but all other duties of the President shall be performed by the Vice President designated to perform such duties at the time of his election, or in the absence of any designation, then by the Vice President with the most seniority in office (or if more than one Vice President is elected at the same meeting, by the Vice President first listed in the resolution electing them), and when so acting shall have all the powers of and be subject to all the restrictions upon the President.

 

                                4.7.   Appointment of Officers and Agents .  The Board of Directors, the Chairman of the Board or the President may appoint one or more Vice Presidents and such other officers, assistant officers and agents as the Board of Directors, the Chairman of the Board or the President may determine.  Any such officers, assistant officers or agents so appointed shall perform such duties as are set forth in the Bylaws and as the action appointing him provides, and, unless such action otherwise provides, such appointed officers and assistant officers shall perform such duties as are generally performed by elected officers or assistant officers having the same title.

 

                                4.8.  Removal of Officers and Agents .  Any officer, assistant officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment the best interests of the Corporation will be served thereby.  Any officer, assistant officer or agent appointed by the Chairman of the Board or the President may be removed by the Chairman of the Board or the President, as the case may be, or by the Board of Directors whenever in his or its judgment the best interests of the Corporation will be served thereby.

 

                                4.9.  Vacancies .  Any vacancy, however occurring, in any office may be filled by the Board of Directors.

 

6



 

ARTICLE FIVE

 

SEAL

 

                                The seal of the Corporation shall be in such form as the Board of Directors may from time to time determine.  In the event it is inconvenient to use such a seal at any time, the words “Corporate Seal” or the word “Seal” accompanying the signature of an officer signing for and on behalf of the Corporation shall be the seal of the Corporation.  The seal shall be in the custody of the Secretary and affixed by him on the share certificates and such other papers as may be directed by law, by the Bylaws or by the Board of Directors.

 

ARTICLE SIX

 

INDEMNIFICATION AND INSURANCE

 

                                6.1.  Indemnification .

 

                                                (a)  General .  The Corporation shall indemnify each person who is or was a director or officer of the Corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under sections 14-2-851 and -852 (with respect to directors) and section 14-2-857 (with respect to non-director officers, employees and agents) of the Georgia Business Corporation Code (the “Code”) or any successor provisions of the laws of the State of Georgia, including without limitation the payment of fees and expenses of defense as incurred as provided in subsection (b) of this section 6.1.

 

                                                (b)   Interim Payment of Expenses .  Expenses incurred by a person who is or was a director, officer, employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with section 14-2-853 (with respect to directors) and 14-2-857 (with respect to non-director officers, employees or agents) of the Code or any successor provisions of the laws of the State of Georgia.

 

                                                (c)  Procedure .  If indemnification is requested by a director pursuant to paragraph (a) of this section 6.1 under the authority granted by section 14-2-851(a) of the Code,

 

7



 

the Board of Directors shall cause a determination to be made in one of the manners prescribed in section 14-2-855(b) of the Code or any successor provision of the laws of the State of Georgia as to whether indemnification of the director requesting such indemnification is permissible in the circumstances because he has met the standard of conduct set forth in section 14-2-851(a) of the Code or any successor provision of the laws of the State of Georgia.  Upon any such determination that such indemnification is proper, or upon mandatory indemnification pursuant to section 14-2-852, the Corporation, if authorized pursuant to section 14-2-855(c) of the Code or any successor provision of the laws of the State of Georgia, shall make indemnification payments to the maximum extent permitted by section 14-2-851 or -852 of the Code, as the case may be, or any successor provision of the laws of the State of Georgia.  If indemnification is requested by a non-director officer pursuant to paragraph (a) of this Section 6.1 under the authority granted by section 14-2-857 of the Code, the Board of Directors shall determine whether indemnification of the non-director officer requesting such indemnification is permissible in the circumstances under section 14-2-857 of the Code or any successor provision of the laws of the State of Georgia.  If indemnification is requested by an employee or agent pursuant to paragraph (a) of this section 6.1 under the authority granted by section 14-2-857 of the Code, the Board of Directors shall determine (i) whether the Corporation will indemnify the employee or agent and (ii) whether indemnification of the employee or agent requesting indemnification is permissible in the circumstances under section 14-2-857 of the Code or any successor provision of the laws of the State of Georgia.  Upon the determination by the Board of Directors that indemnification of any such non-director officer, employee or agent is proper, or upon mandatory indemnification pursuant to section 14-2-852 of the Code, the Corporation shall make indemnification payments (i) in the case of non-director officers, to the maximum extent permitted by section 14-2-852 or 14-2-857 of the Code, as the case may be, and (ii) in the case of employees or agents, to the extent directed by the Board of Directors, subject to the limitations imposed by section 14-2-857 of the Code.

 

                                                (d)  Subsequent Amendment .  No amendment, termination or repeal of this Article Six or of relevant provisions of the Code or any other applicable laws shall affect or diminish in any way the rights to indemnification under this Article Six with respect to any action, suit or proceeding arising out of, or relating to, any actions, transactions or facts occurring prior to the final adoption of such amendment, termination or repeal.

 

                                                (e)  Other Rights .  The indemnification and advancement of expenses provided by, or granted pursuant to, other subsections of this section 6.1 shall not be deemed exclusive of any other rights to which a director, officer, employee or agent seeking indemnification or advancement of expenses may be entitled under any law (common or statutory), agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in any other capacity while holding office or while employed by or acting as agent for the Corporation.  Indemnification of directors shall not be permitted (i) for any appropriation, in violation of the director’s duties, of any business opportunity of the Corporation, (ii) for acts or omissions which involve intentional misconduct or

 

8



 

a knowing violation of law, (iii) for the types of liability set forth in  section 14-2-831 of the Code, or (iv) for any transaction from which he received an improper personal benefit; and indemnification of officers, employees and agents shall not be permitted if inconsistent with public policy.  Nothing contained in this Article Six shall be deemed to prohibit, and the Corporation is specifically authorized to enter into, agreements which provide indemnification rights and procedures permitted by the Code.

 

                                                (f)  Continuation of Right to Indemnification .  All rights to indemnification under this Article Six (including without limitation those arising pursuant to subsection (e) above) shall continue as to a person who has ceased to be a director, officer, employee or agent, shall inure to the benefit of the estate, heirs, executors and administrators of such person, and shall be deemed to be a contract between the Corporation and each such person or entity.  This Article Six shall be binding upon any successor corporation to the Corporation, whether by way of acquisition, merger, consolidation or otherwise.

 

                                                (g)  Savings Clause .  If this Article Six or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify persons or entities specified in this Article Six to the full extent permitted by any applicable portion of this Article Six that shall not have been invalidated and to the full extent permitted by applicable law.

 

                                6.2.  Insurance .  The Corporation may purchase and maintain insurance at its expense, to protect itself and any person described in subsection (a) of this section 6.1 against any such liability, cost, payment or expense whether or not the Corporation would have the power to indemnify such person against such liability.

 

ARTICLE SEVEN

 

AMENDMENT

 

                                Subject to the Articles of Incorporation and the Code, the Bylaws may be amended at any meeting of the shareholders at which a quorum exists if the votes in favor of the amendment exceed the votes opposed to the amendment, or at any meeting of the Board of Directors of the Corporation by an affirmative vote of a majority of the number of directors fixed in or pursuant to the Bylaws.  The shareholders may prescribe that any bylaws adopted by them shall not be altered, amended or repealed by the Board of Directors.

 

*              *              *

 

9




Exhibit 3.250

 

Applicant’s Account No.

 

 

 

Filed this 14 th day of

 

 

 

 

September, 1981, A.D.

DSCB BCL 204 (Rev 8/72)

 

 

 

Commonwealth of

Pennsylvania

 

 

 

 

 

 

 

 

Department of State

Filing Fee: $75

 

 

 

 

 

 

 

 

 

AIB-7

 

81-59 1843

 

/s/ William R. Davis

 

 

 

 

 

Articles of

 

COMMONWEALTH OF PENNSYLVANIA

 

 

Incorporation

 

DEPARTMENT OF STATE

 

Secretary of the

Commonwealth

 

 

 

 

Domestic Business Corporation

 

CORPORATION BUREAU

 

 

 

In compliance with the requirements of section 294 of the Business Corporation Law, act of May 5, 1933 (P. L. 364) (15 P S. §1204) the undersigned, desiring to be incorporated as a business corporation, hereby certifies (certify) that:

 

1.             The name of the corporation is:

 

Halpern Financial Services, Inc.

 

2.             The location and post office address of the initial registered office of the corporation in this Commonwealth is:

 

7th Floor, 810 Penn Avenue

 

(NUMBER)

 

(STREET)

 

 

Pittsburgh

Pennsylvania

15222

 

(CITY)

 

(ZIP CODE)The

 

3.             The corporation is incorporated under the Business Corporation Law of the Commonwealth of Pennsylvania for the following purpose or purposes:

 

The Corporation shall have unlimited power to engage in and to do any lawful act concerning any or all lawful business for which corporations may be incorporated under the Act of May 5, 1933, P.L. 364, as amended, under the provisions of which the Corporation is incorporated.

 

4.             The term for which the corporation is to exist perpetual

 

5.             The aggregate number of shares which the corporation shall have authority to issue is:

 

1,000 shares of common stock, par value $1.00 per share

 



 

6.             The name(s) and post office address(es) of each incorporator(s) and the number and class of shares subscribed by such incorporator(s) is (are):

 

 

 

ADDRESS

 

 

NAME

 

(Including street and number, It any)

 

NUMBER AND CLASS OF SHARES

 

 

 

 

 

Richard I. Halpern

 

42nd Floor, 600 Grant St.

 

1 share common stock

 

 

 

 

 

Janet R. Edelman

 

Pittsburgh, PA 15219

 

1 share common stock

 

IN TESTIMONY WHEREOF, the incorporator(s) has (have) signed and sealed these Articles of Incorporation this

 

10 th

day of

September  , 1981

 

 

/s/ Richard I. Halpern

 (SEAL)

 

 

/s/ Janet R. Edelman

 (SEAL)

 

 

 

 

 

 

 (SEAL)

 

 

INSTRUCTIONS FOR COMPLETION OF FORM:

 

A.             For general instructions relating to the incorporation of business corporations see 19 Pa. Code Ch. 35 (relating to business corporations generally). These instructions relate to such matters as corporate name, stated purposes, term of existence, authorized share structure and related authority of the board of directors, inclusion of names of first directors in the Articles of Incorporation, optional provisions on cumulative voting for election of directors, etc

 

B.             One or more corporations or natural persons of full age may incorporate a business corporation.

 

C.             Optional provisions required or authorized by law may be added as Paragraphs 7. 8, 9 ... etc.

 

D.             The following shall accompany this form

 

(1)    Three copies of Form DSCB BCL -206 (Registry Statement Domestic or Foreign Business Corporation).

 

(2)    Any necessary copies of Form DSCB 17.2 (Consent to Appropriation of Name) or Form DSCB:17.3 (Consent to Use of Similar Name)

 



 

( 3)    Any necessary governmental approvals

 

E.              BCL § 205 (15 Pa S § 1205) requires that the incorporators shall advertise their intention to file or the corporation shall advertise the filing of articles of incorporation. Proofs of publication of such advertising should not be delivered to the Department, but should be filed with the minutes of the corporation.

 




Exhibit 3.251

 

BYLAWS

 

OF

 

HALPERN FINANCIAL SERVICES, INC.

d/b/a TeleCheck Pittsburgh/West Virginia

 

Adopted September 1, 1993

 



 

Table of Contents

 

 

 

Page

 

 

 

Article One: Share Certificates

 

1

1.1. Share Certificates

 

 

1.2. List of Shareholders

 

 

1.3. Transfers of Shares

 

 

1.4. Lost Certificates

 

 

 

 

 

Article Two: Shareholders’ Meetings

 

2

2.1. Annual Meetings of Shareholders

 

 

2.2. Special Meetings of Shareholders

 

 

2.3. Notice

 

 

2.4. Voting; Presiding Officer

 

 

2.5. Quorum; Adjournment

 

 

2.6. Written Consent of Shareholders

 

 

 

 

 

Article Three: Directors

 

3

3.1. Powers of Board of Directors

 

 

3.2. Number of Directors; Conduct of Meetings of Board of Directors

 

 

3.3. Director Vacancies

 

 

3.4. Meetings of Board of Directors; Notice

 

 

3.5. Written Consent of Directors

 

 

3.6. Telephonic Meetings of Board of Directors

 

 

3.7. Removal of Directors

 

 

 

 

 

Article Four: Officers

 

5

4.1. Officers; Election

 

 

4.2. Chairman of the Board

 

 

4.3. President

 

 

4.4. Secretary

 

 

4.5. Treasurer

 

 

4.6. Vice Presidents

 

 

 

i



 

 

 

Page

 

 

 

4.7. Appointment of Officers and Agents

 

 

4.8. Removal of Officers and Agents

 

 

4.9. Vacancies

 

 

 

 

 

Article Five: Seal

 

6

 

 

 

Article Six: Indemnification and Insurance

 

7

6.1. Indemnification

 

 

6.2. Insurance

 

 

 

 

 

Article Seven: Amendment

 

8

 

ii



 

BYLAWS

 

OF

 

HALPERN FINANCIAL SERVICES, INC.

d/b/a TeleCheck Pittsburgh/West Virginia

 

ARTICLE ONE

 

SHARE CERTIFICATES

 

                                1.1.  Share Certificates .  Share certificates shall be issued in consecutive order and shall be numbered in the order in which they are issued.  They shall be signed by the Chairman of the Board, the President or a Vice President and the Secretary or an Assistant Secretary, and the seal of the Corporation or a facsimile thereof shall be affixed thereto.  On the stub of each share certificate, which stubs shall be kept in the share records of the Corporation, shall be entered the name and address of the owner of the shares, the number of shares, and the date of issue.  Each share certificate exchanged or returned shall be cancelled and placed with its stub in the share records of the Corporation.

 

                                1.2.  List of Shareholders .  The Corporation shall maintain at its principal place of business or registered office a record of the names and addresses of its shareholders and the number of shares held by each, which shall be maintained and made available in accordance with Pennsylvania law.

 

                                1.3.  Transfers of Shares .  Transfers of shares of the Corporation shall be made in the share records of the Corporation upon surrender of the certificate for such shares signed by the person in whose name the certificate is registered or on his behalf by a person legally authorized to so sign (or accompanied by a separate stock transfer power so signed) and otherwise in accordance with and subject to the applicable provisions of the Uniform Commercial Code as in effect in the Commonwealth of Pennsylvania, and subject to such other reasonable and lawful conditions and requirements as may be imposed by the Corporation or the Bylaws.

 

                                1.4.  Lost Certificates .  The Chairman of the Board, or the President may issue a new share certificate in place of any certificate previously issued by the Corporation and alleged to have been lost or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed and, if he in his sole discretion deems it appropriate, the delivery of a commercial indemnity bond issued by a company approved by him in such sum as he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed.

 



 

ARTICLE TWO

 

SHAREHOLDERS’ MEETINGS

 

                                2.1.  Annual Meetings of Shareholders .  The annual meeting of shareholders of the Corporation shall be held during the first four months after the end of each fiscal year of the Corporation at such time and place, within or without the Commonwealth of Pennsylvania, as may from time to time be fixed by the Board of Directors.  The failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.

 

                                2.2.  Special Meetings of Shareholders .  Special meetings of the shareholders may be called at any time by the Board of Directors, the Chairman of the Board, or the President, or by the Corporation upon the written request of the holder or holders of at least 20 percent of the outstanding shares of the Corporation.  Special meetings of the shareholders shall be held at such time and place, within or without the Commonwealth of Pennsylvania, as may be determined by the person or persons calling the meeting.

 

                                2.3.  Notice .  The Secretary or an Assistant Secretary or the officer or persons calling the meeting shall deliver a written notice of the place, day and time of each meeting of the shareholders, not less than 10 nor more than 60 days before the date of the meeting, either personally or by first class mail, to each shareholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with first class postage thereon prepaid, addressed to the shareholder at his address as it appears on the share records of the Corporation.  The notice of a special meeting of shareholders shall state the purpose or purposes for which the meeting is called.  Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, either before or after the meeting.  Attendance of a shareholder at a meeting, either in person or by proxy, shall of itself constitute waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, except when a shareholder attends the meeting solely for the purpose of stating, at the beginning of the meeting, any such objection or objections to the transaction of business.

 

                                2.4.  Voting; Presiding Officer .  Except as otherwise required by statute, by the Articles of Incorporation and any amendment to them or by these Bylaws, at any meeting of the shareholders, each shareholder of the Corporation entitled to vote at such meeting shall have one vote, in person or by proxy, for each share having voting rights held by him and registered in his name on the books of the Corporation at the record date fixed or otherwise determined for such meeting.  The Chairman of the Board shall preside at meetings of the shareholders or if the Chairman of the Board is absent, the President shall preside at meetings of the shareholders; provided, however, that the Chairman of the Board or the President may delegate his authority to preside at shareholders’ meetings pursuant to section 4.2 or 4.3 of the Bylaws.

 

2



 

                                2.5.  Quorum; Adjournment .  At all meetings of shareholders, a majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum for the transaction of business, and, if a quorum exists, action on a matter is approved if the votes cast favoring the action exceed the votes cast opposing the action, unless the Articles of Incorporation, a bylaw adopted by the shareholders under Section 1757(b) of the Pennsylvania Business Corporation Law of 1988, as amended (the “BCL”), or any successor provision of Pennsylvania law, or the BCL requires a greater number of affirmative votes.  The holders of a majority of the shares represented at a meeting, whether or not a quorum is present, may adjourn such meeting from time to time.

 

                                2.6.  Written Consent of Shareholders .  Any action required to be taken at a meeting of the shareholders of the Corporation, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE THREE

 

DIRECTORS

 

                                3.1.  Powers of Board of Directors .  Subject to the Bylaws or any lawful agreement between or among the shareholders, the business and affairs of the Corporation shall be managed by the Board of Directors.

 

                                3.2.  Number of Directors; Conduct of Meetings of Board of Directors .  The Board of Directors shall consist of between one and five directors, which number may be fixed or changed from time to time by the shareholders or the Board of Directors; however, the initial Board of Directors shall consist of one director.  Each director shall be elected at an annual meeting of the shareholders or otherwise as provided by these Bylaws or applicable law, to serve until the next succeeding annual meeting and until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are three or more directors, a majority of the directors shall constitute a quorum for the transaction of business; if there are less than three directors, all of the directors shall constitute a quorum for the transaction of business.  Except as otherwise provided in the Bylaws, all resolutions adopted and all business transacted by the Board of Directors shall require the affirmative vote of a majority of the directors present at a meeting at which a quorum is present.  The Chairman of the Board or, if the President is a director, the President shall preside at all meetings of the Board of Directors; provided, however, that each of the Chairman of the Board or the President may delegate his authority to preside at Board of Directors meetings pursuant to section 4.2 or 4.3, respectively, of the Bylaws.  If the Chairman of the Board is not present and if the President is not a director, the Board of Directors shall select a director as chairman for each meeting.

 

3



 

                                3.3.  Director Vacancies .  Except as otherwise provided in this section 3.3, any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, or by the sole remaining director, as the case may be, or, if the vacancy is not so filled, or if no director remains, by the shareholders.  Any vacancy arising as a result of the removal of a director by the shareholders may be filled by the shareholders or, if the shareholders so authorize, by the remaining director or directors, but only for the unexpired term of his predecessor in office.  The Board of Directors may fill a vacancy created by an increase in the number of directors as provided for in section 3.2, but only for a term of office continuing until the next annual election of directors by the shareholders and the election and qualification of his successor.

 

                                3.4.  Meetings of Board of Directors; Notice .  The Board of Directors shall meet annually immediately following the annual meeting of the shareholders; provided that the failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.  A special meeting of the Board of Directors may be called at any time by the President, the Chairman of the Board, or by any two directors, on at least two days’ notice, which may be given orally or by personal delivery, or by first class mail, telegram, cablegram, facsimile transmission or private carrier.  The notice shall be deemed given (a) five days after its deposit in the mail, with first class postage prepaid and correctly addressed, (b) when received, or (c) when delivered in writing to the director at his last known principal place of business or residence.  Notice of a special meeting may be waived by an instrument in writing.  Attendance of a director at a meeting shall constitute a waiver of notice of the meeting and waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business.  Any meeting of the Board of Directors may be held within or without the Commonwealth of Pennsylvania at such place as may be determined by the person or persons calling the meeting.

 

                                3.5.  Written Consent of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken without a meeting if a consent in writing setting forth the action taken shall be signed by all the directors and shall be filed with the minutes of the proceedings of the directors.

 

                                3.6.  Telephonic Meetings of Board of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken at a meeting held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.  Participation in such a meeting shall constitute presence in person at such meeting.  In all other respects the provisions of Article Three of the Bylaws with respect to meetings of the Board of Directors shall apply to such a meeting.

 

4



 

                                3.7.  Removal of Directors .  At any shareholders’ meeting with respect to which notice of such purpose has been given, the entire Board of Directors or any individual director may be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation.

 

ARTICLE FOUR

 

OFFICERS

 

                                4.1.  Officers; Election .  The Board of Directors shall elect a President, a Secretary and a Treasurer and may elect a Chairman of the Board (who shall be a member of the Board of Directors), one or more Vice Presidents, and any other officers.  Any two or more offices may be held by the same person.

 

                                4.2   Chairman of the Board .  The Chairman of the Board shall have general supervision of the affairs of the Corporation.  He shall preside at all meetings of the shareholders and of the Board of Directors and may delegate such authority to any other director or to an officer of the Corporation.  He shall have the power to enter into and execute contracts on behalf of the Corporation and to sign certificates, contracts or other instruments on behalf of the Corporation, and shall have and exercise all such other duties and powers as are incident to this office or properly prescribed by the Board of Directors.  The Chairman of the Board may exercise any powers, authorities or functions granted or designated to be performed by the President under the Bylaws or by law.

 

                                4.3   President .  The President shall be the chief executive officer of the Corporation, and shall be responsible for the administration of the Corporation, including general and active management of the financial affairs of the Corporation and supervision and direction of the actions of the other officers of the Corporation.  He shall have the authority to execute bonds, mortgages or other contracts, agreements or instruments on behalf of the Corporation.

 

                                4.4.  Secretary .  The Secretary shall keep minutes of all meetings of the shareholders and Board of Directors, shall have charge of the minute books, share records and seal of the Corporation, shall have the authority to certify as to the corporate books and records, and shall perform such other duties and have such other powers as may from time to time be delegated to him by the President or the Board of Directors.

 

                                4.5.  Treasurer .  The Treasurer shall be charged with the management of the financial affairs of the Corporation.  He shall in general perform all of the duties incident to the

 

5



 

office of treasurer and such other duties as from time to time may be assigned to him by the President or the Board of Directors.

 

                                4.6.  Vice Presidents .  The Vice Presidents, if any, shall perform such duties and exercise such powers as the President or the Board of Directors shall request or delegate and, unless the Board of Directors or the President otherwise provides, shall perform such other duties as are generally performed by vice presidents with equivalent restrictions, if any, on title.  In the absence of the President or in the event of his death or inability to act, the Vice Presidents shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President; provided, however, that if there is more than one Vice President, any Vice President shall have the authority to execute bonds, mortgages or other contracts or agreements on behalf of the Corporation, subject to all the restrictions upon the President relating to such functions, but all other duties of the President shall be performed by the Vice President designated to perform such duties at the time of his election, or in the absence of any designation, then by the Vice President with the most seniority in office (or if more than one Vice President is elected at the same meeting, by the Vice President first listed in the resolution electing them), and when so acting shall have all the powers of and be subject to all the restrictions upon the President.

 

                                4.7.  Appointment of Officers and Agents .  The Board of Directors, the Chairman of the Board or the President may appoint one or more Vice Presidents and such other officers, assistant officers and agents as the Board of Directors, the Chairman of the Board or the President may determine.  Any such officers, assistant officers or agents so appointed shall perform such duties as are set forth in the Bylaws and as the action appointing him provides, and, unless such action otherwise provides, such appointed officers and assistant officers shall perform such duties as are generally performed by elected officers or assistant officers having the same title.

 

                                4.8.  Removal of Officers and Agents .  Any officer, assistant officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby.

 

                                4.9.  Vacancies .  Any vacancy, however occurring, in any office may be filled by the Board of Directors.

 

ARTICLE FIVE

 

SEAL

 

                                The seal of the Corporation shall be in such form as the Board of Directors may from time to time determine.  In the event it is inconvenient to use such a seal at any time, the

 

6



 

words “Corporate Seal” or the word “Seal” accompanying the signature of an officer signing for and on behalf of the Corporation shall be the seal of the Corporation.  The seal shall be in the custody of the Secretary and affixed by him on the share certificates and such other papers as may be directed by law, by the Bylaws or by the Board of Directors.

 

ARTICLE SIX

 

INDEMNIFICATION AND INSURANCE

 

                                6.1.  Indemnification .

 

                                                (a)  General .  The Corporation shall indemnify each person who is or was a director or officer of the Corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee, agent or representative of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, all to the full extent permitted under Chapter 17, subchapter D of the BCL or any successor provisions of the laws of the Commonwealth of Pennsylvania, including without limitation the payment of fees and expenses of defense as incurred as provided in subsection (b) of this section 6.1.

 

                                                (b)   Interim Payment of Expenses .  Expenses incurred by a person who is or was a director, officer, employee, agent or representative of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with section 1745 of the BCL or any successor provisions of the laws of the Commonwealth of Pennsylvania.

 

                                                (c)  Procedure .  Unless ordered by a court, any indemnification under this Article Six shall be made in accordance with the provisions of section 1744 of the BCL.

 

                                                (d)  Subsequent Amendment .  Except as may be prohibited by law, no amendment, termination or repeal of this Article Six or of relevant provisions of the BCL or any other applicable laws shall affect or diminish in any way the rights to indemnification under this Article Six with respect to any action, suit or proceeding arising out of, or relating to, any actions, transactions or facts occurring prior to the final adoption of such amendment, termination or repeal.

 

7



 

                                                (e)  Other Rights .  The indemnification and advancement of expenses provided by, or granted pursuant to, other subsections of this section 6.1 shall not be deemed exclusive of any other rights to which a director, officer, employee or agent seeking indemnification or advancement of expenses may be entitled under any law (common or statutory), agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in any other capacity while holding office or while employed by or acting as agent for the Corporation.  Indemnification pursuant to this section 6.1 shall not be permitted in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness.  Nothing contained in this Article Six shall be deemed to prohibit, and the Corporation is specifically authorized to enter into, agreements which provide indemnification rights and procedures permitted by the BCL.

 

                                                (f)  Continuation of Right to Indemnification .  All rights to indemnification under this Article Six (including without limitation those arising pursuant to subsection (e) above) shall continue as to a person who has ceased to be a director, officer, employee or agent, shall inure to the benefit of the estate, heirs, executors and administrators of such person, and shall be deemed to be a contract between the Corporation and each such person or entity.  This Article Six shall be binding upon any successor corporation to the Corporation, whether by way of acquisition, merger, consolidation or otherwise.

 

                                                (g)  Savings Clause .  If this Article Six or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify persons or entities specified in this Article Six to the full extent permitted by any applicable portion of this Article Six that shall not have been invalidated and to the full extent permitted by applicable law.

 

                                6.2.  Insurance .  The Corporation may purchase and maintain insurance at its expense, to protect itself and any person described in subsection (a) of this section 6.1 against any such liability, cost, payment or expense whether or not the Corporation would have the power to indemnify such person against such liability.

 

8



 

ARTICLE SEVEN

 

AMENDMENT

 

                                Subject to the Articles of Incorporation and the BCL, the Bylaws may be amended at any meeting of the shareholders at which a quorum exists if the votes in favor of the amendment exceed the votes opposed to the amendment, or at any meeting of the Board of Directors of the Corporation by an affirmative vote of a majority of the number of directors fixed in or pursuant to the Bylaws.  The shareholders may prescribe that any bylaws adopted by them shall not be altered, amended or repealed by the Board of Directors.

 

*              *              *

 

9




Exhibit 3.252

 

RESTATED CERTIFICATE OF INCORPORATION

 

OF

 

TELECHECK SERVICES, INC.

 

First .                      The name of this corporation (hereinafter called the “corporation”) is

 

TeleCheck Services, Inc.

 

Second :                  The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                     The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                   The total number of shares of all classes of stock that the corporation shall have authority to issue is 5,000 shares of Common Stock, and the par value of each share is $0.01.

 

Fifth :                      The corporation is to have perpetual existence.

 



 

Restated Certificate of Incorporation

 

of

 

TeleCheck Services, Inc.

 

 

Signed on July 17, 2008

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen

 

Assistant Secretary

 




Exhibit 3.253

 

BYLAWS

 

OF

 

TELECHECK SERVICES, INC.

 

Adopted July 28, 1992

(As restated to reflect name change

from Payment Services Company -

South Texas to TeleCheck Services, Inc.

effective May 24, 1993).

 



 

Table of Contents

 

 

 

Page

 

 

 

Article One: Share Certificates

 

1

1.1. Share Certificates

 

 

1.2. List of Shareholders

 

 

1.3. Transfers of Shares

 

 

1.4. Lost Certificates

 

 

 

 

 

Article Two: Shareholders’ Meetings

 

2

2.1. Annual Meetings of Shareholders

 

 

2.2. Special Meetings of Shareholders

 

 

2.3. Notice

 

 

2.4. Voting; Presiding Officer

 

 

2.5. Quorum; Adjournment

 

 

2.6. Written Consent of Shareholders

 

 

 

 

 

Article Three: Directors

 

3

3.1. Powers of Board of Directors

 

 

3.2. Number of Directors; Conduct of Meetings of Board of Directors

 

 

3.3. Director Vacancies

 

 

3.4. Meetings of Board of Directors; Notice

 

 

3.5. Written Consent of Directors

 

 

3.6. Telephonic Meetings of Board of Directors

 

 

3.7. Removal of Directors

 

 

 

 

 

Article Four: Officers

 

5

4.1. Officers; Election

 

 

4.2. Chairman of the Board

 

 

4.3. President

 

 

4.4. Secretary

 

 

4.5. Treasurer

 

 

4.6. Vice Presidents

 

 

4.7. Appointment of Officers and Agents

 

 

4.8. Removal of Officers and Agents

 

 

4.9. Vacancies

 

 

 



 

 

 

Page

 

 

 

Article Five: Seal

 

6

 

 

 

Article Six: Indemnification and Insurance

 

7

6.1. Indemnification

 

 

6.2. Insurance

 

 

 

 

 

Article Seven: Amendment

 

9

 



 

BYLAWS

 

OF

 

TELECHECK SERVICES, INC.

 

ARTICLE ONE

 

SHARE CERTIFICATES

 

1.1.  Share Certificates .  Share certificates shall be issued in consecutive order and shall be numbered in the order in which they are issued.  They shall be signed by the Chairman of the Board, the President or a Vice President and the Secretary or an Assistant Secretary, and the seal of the Corporation or a facsimile thereof shall be affixed thereto.  On the stub of each share certificate, which stubs shall be kept in the share records of the Corporation, shall be entered the name and address of the owner of the shares, the number of shares, and the date of issue.  Each share certificate exchanged or returned shall be cancelled and placed with its stub in the share records of the Corporation.

 

1.2.  List of Shareholders .  The Corporation shall maintain at its principal place of business or registered office a record of the names and addresses of its shareholders and the number of shares held by each, which shall be maintained and made available in accordance with Delaware law.

 

1.3.  Transfers of Shares .  Transfers of shares of the Corporation shall be made in the share records of the Corporation upon surrender of the certificate for such shares signed by the person in whose name the certificate is registered or on his behalf by a person legally authorized to so sign (or accompanied by a separate stock transfer power so signed) and otherwise in accordance with and subject to the applicable provisions of the Uniform Commercial Code as in effect in the State of Delaware, and subject to such other reasonable and lawful conditions and requirements as may be imposed by the Corporation or the Bylaws.

 

1.4.  Lost Certificates .  The Chairman of the Board, or the President may issue a new share certificate in place of any certificate previously issued by the Corporation and alleged to have been lost or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed and, if he in his sole discretion deems it appropriate, the delivery of a commercial indemnity bond issued by a company approved by him in such sum as he may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost or destroyed.

 



 

ARTICLE TWO

 

SHAREHOLDERS’ MEETINGS

 

2.1.  Annual Meetings of Shareholders .  The annual meeting of shareholders of the Corporation shall be held during the first four months after the end of each fiscal year of the Corporation at such time and place, within or without the State of Delaware, as may from time to time be fixed by the Board of Directors.  The failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.

 

2.2.  Special Meetings of Shareholders .  Special meetings of the shareholders may be called at any time by the Board of Directors, the Chairman of the Board, or the President, or by the Corporation upon the written request of the holder or holders of at least 25 percent of the outstanding shares of the Corporation.  Special meetings of the shareholders shall be held at such time and place, within or without the State of Delaware, as may be determined by the person or persons calling the meeting.

 

2.3.  Notice .  The Secretary or an Assistant Secretary or the officer or persons calling the meeting shall deliver a written notice of the place, day and time of each meeting of the shareholders, not less than 10 nor more than 60 days before the date of the meeting, either personally or by first class mail, to each shareholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with first class postage thereon prepaid, addressed to the shareholder at his address as it appears on the share records of the Corporation.  The notice of a special meeting of shareholders shall state the purpose or purposes for which the meeting is called.  Notice of a meeting of shareholders need not be given to any shareholder who signs a waiver of notice, either before or after the meeting.  Attendance of a shareholder at a meeting, either in person or by proxy, shall of itself constitute waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, and the manner in which it has been called or convened, except when a shareholder attends the meeting solely for the purpose of stating, at the beginning of the meeting, any such objection or objections to the transaction of business.

 

2.4.  Voting; Presiding Officer .  Except as otherwise required by statute, by the Articles of Incorporation and any amendment to them, by filings with the Delaware Secretary of State fixing and determining the voting rights of shares of the Corporation, or by these Bylaws, at any meeting of the shareholders, each shareholder of the Corporation entitled to vote at such meeting shall have one vote, in person or by proxy, for each share having voting rights held by him and registered in his name on the books of the Corporation at the record date fixed or otherwise determined for such meeting.  The Chairman of the Board shall preside at meetings of the shareholders or if the Chairman of the Board is absent, the President shall preside at meetings of the shareholders; provided, however, that the Chairman of the Board or the President may delegate his authority to preside at shareholders’ meetings pursuant to section 4.2 or 4.3 of the Bylaws.

 

2



 

2.5.  Quorum; Adjournment .  At all meetings of shareholders, a majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum for the transaction of business, and, if a quorum exists, action on any matter is approved if the votes cast favoring the action exceed the votes cast opposing the action in each case unless the Articles of Incorporation, a bylaw adopted by the shareholders under Section 216 of the Delaware General Corporation Law (the “G.C.L.”) or any successor provision of Delaware law, or the G.C.L. requires a greater number of affirmative votes.  The holders of a majority of the shares represented at a meeting, whether or not a quorum is present, may adjourn such meeting from time to time.

 

2.6.  Written Consent of Shareholders .  Any action required to be taken at a meeting of the shareholders of the Corporation, or any action that may be taken at a meeting of the shareholders, may be taken without a meeting if a consent in writing setting forth the action so taken shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

ARTICLE THREE

 

DIRECTORS

 

3.1.  Powers of Board of Directors .  Subject to the Bylaws or any lawful agreement between or among the shareholders, the business and affairs of the Corporation shall be managed by the Board of Directors.

 

3.2.  Number of Directors; Conduct of Meetings of Board of Directors .  The Board of Directors shall consist of between one and five directors, which number may be fixed or changed from time to time by the shareholders or the Board of Directors.  Each director shall be elected at an annual meeting of the shareholders or otherwise as provided by these Bylaws or applicable law, to serve until the next succeeding annual meeting and until his successor is elected and qualified, or until his earlier death, resignation or removal.  If there are three or more directors, a majority of the directors shall constitute a quorum for the transaction of business; if there are less than three directors, all of the directors shall constitute a quorum for the transaction of business.  Except as otherwise provided in the Bylaws, all resolutions adopted and all business transacted by the Board of Directors shall require the affirmative vote of a majority of the directors present at a meeting at which a quorum is present.  The Chairman of the Board or, if the President is a director, the President shall preside at all meetings of the Board of Directors; provided, however, that each of the Chairman of the Board or the President may delegate his authority to preside at Board of Directors meetings pursuant to section 4.2 or 4.3, respectively, of the Bylaws.  If the Chairman of the Board is not present and if the President is not a director, the Board of Directors shall select a director as chairman for each meeting.

 

3



 

3.3.  Director Vacancies .  Except as otherwise provided in this section 3.3, any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors, or by the sole remaining director, as the case may be, or, if the vacancy is not so filled, or if no director remains, by the shareholders.  Any vacancy arising as a result of the removal of a director by the shareholders may be filled by the shareholders or, if the shareholders so authorize, by the remaining director or directors, but only for the unexpired term of his predecessor in office.  The Board of Directors may fill a vacancy created by an increase in the number of directors as provided for in section 3.2, but only for a term of office continuing until the next annual election of directors by the shareholders and the election and qualification of his successor.

 

3.4.  Meetings of Board of Directors; Notice .  The Board of Directors shall meet annually immediately following the annual meeting of the shareholders; provided that the failure to hold the annual meeting shall not work a forfeiture or otherwise affect valid corporate acts.  A special meeting of the Board of Directors may be called at any time by the President, the Chairman of the Board, or by any two directors, on at least two days’ notice, which may be given orally or by personal delivery, or by first class mail, telegram, cablegram, facsimile transmission or private carrier.  The notice shall be deemed given (a) five days after its deposit in the mail, with first class postage prepaid and correctly addressed, (b) when received, or (c) when delivered in writing to the director at his last known principal place of business or residence.  Notice of a special meeting may be waived by an instrument in writing.  Attendance of a director at a meeting shall constitute a waiver of notice of the meeting and waiver of any and all objections to the place of the meeting, the time of the meeting and the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any such objection or objections to the transaction of business.  Any meeting of the Board of Directors may be held within or without the State of Delaware at such place as may be determined by the person or persons calling the meeting.

 

3.5.  Written Consent of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken without a meeting if a consent in writing setting forth the action taken shall be signed by all the directors and shall be filed with the minutes of the proceedings of the directors.

 

3.6.  Telephonic Meetings of Board of Directors .  Any action required to be taken at a meeting of the Board of Directors, or any action that may be taken at a meeting of the Board of Directors, may be taken at a meeting held by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other.  Participation in such a meeting shall constitute presence in person at such meeting.  In all other respects the provisions of Article Three of the Bylaws with respect to meetings of the Board of Directors shall apply to such a meeting.

 

3.7.  Removal of Directors .  At any shareholders’ meeting with respect to which notice of such purpose has been given, the entire Board of Directors or any individual director may be removed, with or without cause, by the affirmative vote of the holders of a majority of the shares of the Corporation.

 

4



 

ARTICLE FOUR

 

OFFICERS

 

4.1.  Officers; Election .  The Board of Directors shall elect a President, a Secretary and a Treasurer and may elect a Chairman of the Board (who shall be a member of the Board of Directors), one or more Vice Presidents, and any other officers.  Any two or more offices may be held by the same person.

 

4.2   Chairman of the Board .  The Chairman of the Board shall have general supervision of the affairs of the Corporation.  He shall preside at all meetings of the shareholders and of the Board of Directors and may delegate such authority to any other director or to an officer of the Corporation.  He shall have the power to enter into and execute contracts on behalf of the Corporation and to sign certificates, contracts or other instruments on behalf of the Corporation, and shall have and exercise all such other duties and powers as are incident to this office or properly prescribed by the Board of Directors.  The Chairman of the Board may exercise any powers, authorities or functions granted or designated to be performed by the President under the Bylaws or by law.

 

4.3   President .  The President shall be the chief executive officer of the Corporation, and shall be responsible for the administration of the Corporation, including general and active management of the financial affairs of the Corporation and supervision and direction of the actions of the other officers of the Corporation.  He shall have the authority to execute bonds, mortgages or other contracts, agreements or instruments on behalf of the Corporation.

 

4.4.  Secretary .  The Secretary shall keep minutes of all meetings of the shareholders and Board of Directors, shall have charge of the minute books, share records and seal of the Corporation, shall have the authority to certify as to the corporate books and records, and shall perform such other duties and have such other powers as may from time to time be delegated to him by the President or the Board of Directors.

 

4.5.  Treasurer .  The Treasurer shall be charged with the management of the financial affairs of the Corporation.  He shall in general perform all of the duties incident to the office of treasurer and such other duties as from time to time may be assigned to him by the President or the Board of Directors.

 

4.6.  Vice Presidents .  The Vice Presidents, if any, shall perform such duties and exercise such powers as the President or the Board of Directors shall request or delegate and, unless the Board of Directors or the President otherwise provides, shall perform such other duties as are generally performed by vice presidents with equivalent restrictions, if any, on title.  In the absence of the President or in the event of his death or inability to act, the Vice Presidents shall perform the duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President; provided, however, that if there is more than one Vice President,

 

5



 

any Vice President shall have the authority to execute bonds, mortgages or other contracts or agreements on behalf of the Corporation, subject to all the restrictions upon the President relating to such functions, but all other duties of the President shall be performed by the Vice President designated to perform such duties at the time of his election, or in the absence of any designation, then by the Vice President with the most seniority in office (or if more than one Vice President is elected at the same meeting, by the Vice President first listed in the resolution electing them), and when so acting shall have all the powers of and be subject to all the restrictions upon the President.

 

4.7.  Appointment of Officers and Agents .  The Board of Directors, the Chairman of the Board or the President may appoint one or more Vice Presidents and such other officers, assistant officers and agents as the Board of Directors, the Chairman of the Board or the President may determine.  Any such officers, assistant officers or agents so appointed shall perform such duties as are set forth in the Bylaws and as the action appointing him provides, and, unless such action otherwise provides, such appointed officers and assistant officers shall perform such duties as are generally performed by elected officers or assistant officers having the same title.

 

4.8.  Removal of Officers and Agents .  Any officer, assistant officer or agent elected or appointed by the Board of Directors may be removed by the Board whenever in its judgment the best interests of the Corporation will be served thereby.  Any officer, assistant officer or agent appointed by the Chairman of the Board or the President may be removed by the Chairman of the Board or the President, as the case may be, or by the Board of Directors whenever in his or its judgment the best interests of the Corporation will be served thereby.

 

4.9.  Vacancies .  Any vacancy, however occurring, in any office may be filled by the Board of Directors.

 

ARTICLE FIVE

 

SEAL

 

The seal of the Corporation shall be in such form as the Board of Directors may from time to time determine.  In the event it is inconvenient to use such a seal at any time, the words “Corporate Seal” or the word “Seal” accompanying the signature of an officer signing for and on behalf of the Corporation shall be the seal of the Corporation.  The seal shall be in the custody of the Secretary and affixed by him on the share certificates and such other papers as may be directed by law, by the Bylaws or by the Board of Directors.

 

6



 

ARTICLE SIX

 

INDEMNIFICATION AND INSURANCE

 

6.1.  Indemnification .

 

(a)  General .  The Corporation shall indemnify each person who is or was a director or officer of the Corporation (including the heirs, executors, administrators or estate of such person) and is permitted to indemnify each person who is or was an employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise to the full extent permitted under Section 145 of the G.C.L. or any successor provisions of the laws of the State of Delaware, including without limitation the payment of fees and expenses of defense as incurred as provided in subsection (b) of this section 6.1.

 

(b)  Interim Payment of Expenses .  Expenses incurred by a person who is or was a director, officer, employee or agent of the Corporation (including the heirs, executors, administrators or estate of such person) or is or was serving at the request of the Corporation as a director, officer, employer or agent of another corporation, partnership, joint venture, trust or other enterprise in defending a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit or proceeding, to the full extent permitted by and in accordance with Section 145 of the G.C.L. or any successor provisions of the laws of the State of Delaware.

 

(c)  Procedure .  If indemnification is requested by a director pursuant to paragraph (a) of this section 6.1 under the authority granted by Section 145(a) or (b) of the G.C.L., the Board of Directors shall cause a determination to be made in one of the manners prescribed in Section 145(d) of the G.C.L. or any successor provision of the laws of the State of Delaware as to whether indemnification of the person requesting such indemnification is permissible in the circumstances because he has met the standard of conduct set forth in Section 145(a) of the G.C.L. or any successor provision of the laws of the State of Delaware.  Upon any such determination that such indemnification is proper, or upon mandatory indemnification pursuant to Section 145(c), the Corporation, if authorized pursuant to Section 145 of the G.C.L. or any successor provision of the laws of the State of Delaware, shall make indemnification payments to the maximum extent permitted by Section 145 of the G.C.L., as the case may be, or any successor provision of the laws of the State of Delaware.  If indemnification is requested by a non-director officer pursuant to paragraph (a) of this Section 6.1 under the authority granted by Section 145(a) or (b) of the G.C.L., the Board of Directors shall determine whether indemnification of the non-director officer requesting such indemnification is permissible in the circumstances under Section 145(d) of the G.C.L. or any successor provision of the laws of the State of Delaware.  If indemnification is requested by an employee or agent pursuant to paragraph (a) of this section 6.1 under the authority granted by Section 145 of the G.C.L., the Board of Directors shall determine (i) whether the Corporation will indemnify the employee or agent and (ii) whether indemnification of the employee or agent requesting

 

7



 

indemnification is permissible in the circumstances under Section 145(d) of the G.C.L. or any successor provision of the laws of the State of Delaware.  Upon the determination by the Board of Directors that indemnification of any such non-director officer, employee or agent is proper, or upon mandatory indemnification pursuant to Section 145(c) of the G.C.L., the Corporation shall make indemnification payments to the maximum extent permitted by Section 145 of the G.C.L.

 

(d)  Subsequent Amendment .  No amendment, termination or repeal of this Article Six or of relevant provisions of the G.C.L. or any other applicable laws shall affect or diminish in any way the rights to indemnification under this Article Six with respect to any action, suit or proceeding arising out of, or relating to, any actions, transactions or facts occurring prior to the final adoption of such amendment, termination or repeal.

 

(e)  Other Rights .  The indemnification and advancement of expenses provided by, or granted pursuant to, other subsections of this section 6.1 shall not be deemed exclusive of any other rights to which a director, officer, employee or agent seeking indemnification or advancement of expenses may be entitled under any law (common or statutory), agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in any other capacity while holding office or while employed by or acting as agent for the Corporation.  Nothing contained in this Article Six shall be deemed to prohibit, and the Corporation is specifically authorized to enter into, agreements which provide indemnification rights and procedures permitted by the G.C.L.

 

(f)  Continuation of Right to Indemnification .  All rights to indemnification under this Article Six (including without limitation those arising pursuant to subsection (e) above) shall continue as to a person who has ceased to be a director, officer, employee or agent, shall inure to the benefit of the estate, heirs, executors and administrators of such person, and shall be deemed to be a contract between the Corporation and each such person or entity.  This Article Six shall be binding upon any successor corporation to the Corporation, whether by way of acquisition, merger, consolidation or otherwise.

 

(g)  Savings Clause .  If this Article Six or any portion hereof shall be invalidated on any ground by any court of competent jurisdiction, then the Corporation shall nevertheless indemnify persons or entities specified in this Article Six to the full extent permitted by any applicable portion of this Article Six that shall not have been invalidated and to the full extent permitted by applicable law.

 

6.2.  Insurance .  The Corporation may purchase and maintain insurance at its expense, to protect itself and any person described in subsection (a) of this section 6.1 against any such liability, cost, payment or expense whether or not the Corporation would have the power to indemnify such person against such liability.

 

8



 

ARTICLE SEVEN

 

AMENDMENT

 

Subject to the Articles of Incorporation and the G.C.L., the Bylaws may be amended at any meeting of the shareholders at which a quorum exists if the votes in favor of the amendment exceed the votes opposed to the amendment, or at any meeting of the Board of Directors of the Corporation by an affirmative vote of a majority of the number of directors fixed in or pursuant to the Bylaws.  The shareholders may prescribe that any bylaws adopted by them shall not be altered, amended or repealed by the Board of Directors.

 

* * *

 

9




Exhibit 3.254

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

TRANSACTION SOLUTIONS HOLDINGS, INC.

 

First .                               The name of this corporation (hereinafter called the “corporation”) is

 

Transaction Solutions Holdings, Inc.

 

Second :                   The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :                           The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :                     The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cents ($0.01) each.

 

Fifth :                                The name and mailing address of the incorporator are as follows:

 

Terri L. Alberhasky

2121 North 117 Avenue

Omaha, Nebraska 68164

 

I, The Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 25th day of June, 2002.

 

 

 

By:

/s/ Terri L. Alberhasky

 

 

(Incorporator)

 

Name:

Terri L. Alberhasky

 




Exhibit 3.255

 

BYLAWS

OF

TRANSACTION SOLUTIONS HOLDINGS, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or

 

1



 

to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing  without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to

 

2



 

express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any,

 

4



 

or in his absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more

 

5



 

Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

6



 

ARTICLE VI

 

Indemnification

 

Section 6.1   Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”), other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

7



 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.256

 

CERTIFICATE OF FORMATION

 

OF

 

TRANSACTION SOLUTIONS, LLC

 

The undersigned, desiring to form a limited liability company under the State of Delaware Limited Liability Company Act, 6 Delaware Code, Chapter 18, § 18-101 et seq . (the “Act”), hereby certifies, pursuant to § 18-201 of the Act, as follows:

 

1.             The name of the limited liability company is Transaction Solutions, LLC (the “Company”).

 

2.             The address of the Company’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

3.             The name and address of the Company’s registered agent for service of process in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

This Certificate of Formation is duly executed in accordance with, and is being filed pursuant to the provisions of, § 18-201 and § 18-204 of the Act, and the rights of the creditors and members of the Company are intended to be governed by the Act.

 

* * * * *

 



 

IN WITNESS WHEREOF , the undersigned has duly executed this Certificate of Formation on the 23 rd day of April, 2002.

 

 

/s/ Joseph C. Mullin

 

 

By:

Joseph C. Mullin

 

Authorized Person

 

2




Exhibit 3.257

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

TRANSACTION SOLUTIONS, LLC

 

July 17, 2008

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “Agreement” ) is made as of the date above by and between First Data Merchant Services Corporation (“ FDMS ”) and Transaction Solutions Holdings, Inc. (“ TS Holdings ”), as the members (the “ Members ”) of Transaction Solutions, LLC (the “Company”).

 

WHEREAS, the Company was formed by Discover Financial Services, Inc. (“ Discover ”) and FDMS in Delaware on April 24, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on July 1, 2002, FDMS transferred to TS Holding all of the right, title and interest of FDMS to and in 95 Class A Membership Interests of the Company.

 

WHEREAS, on January 31, 2007, Discover transferred to FDMS all of the right, title and interest of Discover to and in (i) 5 Class A Membership Interests of the Company, and (ii) 20 Class B Membership Interests of the Company.

 

NOW, THEREFORE, the Members hereby agree as follows:

 

1.                                             Name . The name of the Company shall be Transaction Solutions, LLC, or such other name as the Members may from time to time hereafter designate.

 

2.                                             Definitions . Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                             Purpose . The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business. The Company shall have the power to engage in all activities and transactions which the Members deem necessary or advisable in connection with the foregoing.

 

4.                                             Offices . The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Members may designate from time to time.

 

The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The name and address of the registered agent of the Company for service of process on

 

1



 

the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808. The Members may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                                  Members. The name and business or residence address of each Member of the Company are as set forth on Schedule A attached hereto. The business and affairs of the Company shall be managed by the Members. The Members shall have the power to do any and all acts necessary or convenient to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members under the laws of the State of Delaware. Each Member is hereby designated as an authorized person, within the meaning of the Act, to execute, deliver and file the certificate of formation of the Company (and any amendments and/or restatements thereof) and any other certificates (and any amendments and/or restatements thereof) necessary for the Company to qualify to do business in a jurisdiction in which the Company may wish to conduct business. The execution by one Member of any of the foregoing certificates (and any amendments and/or restatements thereof) shall be sufficient.

 

6.                                             Term. The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 14 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                             Management of the Company. Any action to be taken by the Company shall require the affirmative vote of Members holding a majority of the Limited Liability Company Interests of the Company (except as otherwise expressly provided herein). Any action so approved may be taken by any Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                             Capital Contributions . Members shall make capital contributions to the Company in such amounts and at such times as they shall mutually agree pro rata in accordance with membership interests as set forth in Schedule A hereof (“ Membership Interests ”), which amounts shall be set forth in the books and records of the Company.

 

9.                                             Assignments of Member Interest. A Member may not sell, assign, pledge or otherwise transfer or encumber (collectively, a “ Transfer ”) any of its Limited Liability Company Interest in the Company to any Person without the written consent of the other Members, which consent may be granted or withheld in each of their sole and absolute discretion.

 

10.                                       Resignation. No Member shall have the right to resign from the Company except with the consent of all of the Members and upon such terms and conditions as may be specifically agreed upon between the resigning Member and the remaining Members. The provisions hereof with respect to distributions upon resignation are exclusive and no Member shall be entitled to claim any further or different distribution upon resignation under Section 18-604 of the Act or otherwise.

 

2



 

11.                                            Allocations and Distributions . Distributions of cash or other assets of the Company shall be made at such times and in such amounts as the Members may determine. Distributions shall be made to (and profits and losses of the Company shall be allocated among) Members pro rata in accordance with each of their Profit Sharing Interests, or in such other manner and in such amounts as all of the Members shall agree from time to time and which shall be reflected in the books and records of the Company.

 

12.                                            Return of Capital. No Member has the right to receive any distributions which include a return of all or any part of such Member’s capital contribution, provided that upon the dissolution and winding up of the Company, the assets of the Company shall be distributed as provided in Section 18-804 of the Act.

 

13.                                            Officers. The Company, and each Member on behalf of the Company, acting singly or jointly, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Members), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Members.

 

14.                                            Dissolution . The Company shall be dissolved and its affairs wound up upon the first to occur of the following:

 

Written consent of the Members; or

 

The occurrence of an event causing a dissolution of the Company under Section 18-801 of the Act, except the Company shall not be dissolved upon the occurrence of an event that terminates the continued membership of a Member if (i) at the time of the occurrence of such event there are at least two Members of the Company, or (ii) within ninety (90) days after the occurrence of such event, all remaining Members agree in writing to continue the business of the Company and to the appointment, effective as of the date of such event, of one or more additional Members.

 

15.                                       Amendments. This Agreement may be amended only upon the written consent of all of the Members.

 

16.                                       Miscellaneous.

 

(a)                                     The Members shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act. This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                          This Agreement supersedes all prior limited liability company agreements.

 

3



 

IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of July 17, 2008.

 

 

 

FIRST DATA MERCHANT SERVICES CORPORATION, Member

 

 

 

By:

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Vice President & Assistant Secretary

 

 

 

TRANSACTION SOLUTIONS HOLDINGS, INC.,
Member

 

 

 

By:

/s/ Stanley J. Andersen

 

Stanley J. Andersen, Vice President & Assistant Secretary

 

4



 

SCHEDULE A

 

Name and Address of Members

 

Membership Interests

 

 

 

First Data Merchant Services Corporation

 

5 Class A Membership Interests

1307 Walt Whitman Road

 

20 Class B Membership Interests

Melville, New York 11747

 

 

 

 

 

Transaction Solutions Holdings, Inc.

 

95 Class A Membership Interests

6200 South Quebec Street

 

 

Greenwood Village, Colorado 80111

 

 

 

5




Exhibit 3.258

 

CERTIFICATE OF FORMATION

 

OF

 

UNIBEX, LLC

 

The undersigned, desiring to form a limited liability company under the State of Delaware Limited Liability Company Act, 6 Delaware Code, Chapter 18, § 18-101 et seq . (the “Act”), herby certifies, pursuant to § 18-201 of the Act, and in accordance with § 18-214 of the Act, as follows:

 

1 .             The name of the limited liability company is Unibex, LLC (the “Company”).

 

2.             The address of the Company’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

3 .             The name and address of the Company’s registered agent for service of process in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

This Certificate of Formation is duly executed in accordance with, and is being filed pursuant to the provisions of, § 18-201 and § 18-204 of the Act, and the rights of the creditors and members of the Company are intended to be governed by the Act.

 

* * * * *

 



 

IN WITNESS WHEREOF , the undersigned has duly executed this Certificate of Formation on the 24 th day of December, 2003.

 

 

 

/s/ Joseph C. Mullin

 

By:

Joseph C. Mullin

 

Authorized Person

 




Exhibit 3.259

 

LIMITED LIABILITY COMPANY AGREEMENT

 

of

 

UNIBEX, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Resources, LLC, formerly known as First Data Resources Inc., as sole member (the “ Sole Member ”) of Unibex, LLC (the “ Company ”).

 

WHEREAS, the Company was incorporated as a Delaware corporation on July 2, 1998, and the Sole Member converted the Company to a Delaware limited liability company on December 24, 2003 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”) and changed its name from Unibex, Inc. to Unibex, LLC.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.                                        Name .  The name of the Company shall be Unibex, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.                                        Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.                                        Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.                                        Offices

 

(a)                                   The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)                                  The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.                                        Sole Member . The Sole Member of the Company is First Data Resources, LLC, whose business address is 6855 Pacific Street, Omaha, Nebraska  68106.

 

6.                                        Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.                                        Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.                                        Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.                                        Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.                                  Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.                                  Miscellaneous .

 

(a)                                   The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)                                  This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA RESOURCES, LLC, as Sole Member

 

 

 

By:

/s/ Joseph C. Mullin

 

 

Name:  Joseph C. Mullin

 

 

Title:   Assistant Secretary

 

3




Exhibit 3.260

 

Execution Copy

 

GENERAL PARTNERSHIP AGREEMENT

 

BY AND BETWEEN

 

NaBANCO GEORGIA, INC.

 

AND

 

NATIONSBANK MERCHANT SERVICES

 

April 7, 1995

 



 

TABLE OF CONTENTS

 

ARTICLE 1: DEFINITI0NS

1

1.1

Definitions

1

 

 

ARTICLE 2: FORMATI0N

5

2.1

Formation of Partnership

5

2.2

Name

6

2.3

Purpose and Business

6

 

(a)

Purpose

6

 

(b)

Business Plan

6

 

(c)

General Powers

6

2.4

Place of Business

6

2.5

Agent for Service of Process

6

2.6

Fictitious Business Name Statement

7

2.7

Term

7

 

 

ARTICLE 3: PARTNERSHIP INTEREST AND CAPITAL

7

3.1

Initial Capital Contributions

7

3.2

Additional Capital Contributions

8

 

(a)

When Required

8

 

(b)

Procedure

8

 

(c)

Limitation on NB Sub Capital Contributions

8

 

(d)

Failure to Make Additional Capital Contributions

8

3.3

Sharing Percentage

8

3.4

Property of the Partnership

9

3.5

Assumption of Liabilities

9

 

 

ARTICLE 4: ACCOUNTING, RECORDS AND REP0RTS

9

4.1

Books of Accounts and Records

9

4.2

Financial Statements and Reports

9

 

(a)

Annual Report

9

 

(b)

Tax Information

9

 

(c)

Monthly Financial Statements

10

4.3

Tax Matters Partner

10

4.4

Tax Matters

10

4.5

Auditors

11

 

 

ARTICLE 5: CAPITAL ACCOUNTS AND ALLOCATIONS

11

5.1

Profit and Loss

11

5.2

Capital Accounts

12

 

(a)

Maintenance of Capital Accounts

12

 

(b)

Book-Ups or Book-Downs

13

 

(c)

Distribution in Kind

13

 

(d)

Regulations Controlling

13

 

i



 

5.3

Code Section 752 Specification

13

5.4

Capital Withdrawals

13

5.5

Allocation of Profit and Loss

14

5.6

Allocation of Certain Tax Items

14

 

 

 

ARTICLE 6: DISTRIBUTIONS

15

6.1

Distribution of Available Cash Flow

15

6.2

Amount

15

6.3

General Distribution

15

6.4

Withholding

15

 

 

 

ARTICLE 7: MANAGEMENT

16

7.1

Partners’ Control

16

7.2

Management

17

7.3

The President

17

7.4

The Controller

17

7.5

Limitation of Authority

18

 

 

 

ARTICLE 8: CONDUCT 0F THE PARTNERS

18

8.1

Confidentiality

18

 

(a)

Disclosure Limitation

18

 

(b)

Required Actions

18

 

(c)

Information Sharing

19

 

(d)

Processing Information

19

8.2

Publicity

19

 

 

 

ARTICLE 9: INDEMNIFICATI0N AND EXCULPATION

20

9.1

Indemnification

20

9.2

Exculpation

20

 

 

 

ARTICLE 10: TERM AND TERMINATI0N

21

10.1

Term of Partnership

21

10.2

Withdrawal

21

10.3

Termination

22

10.4

Expenses

22

10.5

General 0bligations Upon Termination

23

 

(a)

Cooperation

23

 

(b)

Disputes Over Costs

23

 

(c)

Providing of Services

23

 

(d)

NB Sub’s Assignment Rights

23

 

 

 

ARTICLE 11: DISSOLUTI0N AND LIQUIDATION

23

11.1

Procedure

23

11.2

Priority

24

11.3

Deficit Capital Account Restoration

24

11.4

Tax Treatment

25

 

ii



 

ARTICLE 12: MISCELLANEOUS PR0VISI0NS

25

12.1

Application of Georgia Law

25

12.2

Waiver of Action for Partition

25

12.3

Judgments

25

12.4

Counterparts

25

12.5

Assignment and Succession; Assignments in Violation Void

26

12.6

Alternative Dispute Resolution

26

12.7

Miscellaneous

27

 

iii



 

GENERAL PARTNERSHIP AGREEMENT
OF

UNIFIED MERCHANT SERVICES

 

THIS GENERAL PARTNERSHIP AGREEMENT (“Partnership Agreement”) is entered into this 7th day of April 1995 by and between NationsBank Merchant Services, a North Carolina partnership (the “NB Sub”) and NaBANC0 Georgia, Inc., a Georgia corporation (the “NaBANC0 Sub”).

 

RECITALS

 

A.             The NB Sub is a North Carolina general partnership composed of wholly owned subsidiaries of NationsBank, N.A. (Carolinas), and NationsBank of Florida, NA. (jointly and severally, the “Banks”), and the NaBANCO Sub is a wholly owned subsidiary of National Bancard Corporation. a Florida corporation (“NaBANC0”).

 

B.             NaBANC0 and the Banks are parties to a certain Joint Venture Formation Agreement, dated April 2, 1995 (the “JV Agreement”). The JV Agreement provides that in order to effectuate the joint venture arrangement between the Banks and NaBANCO contemplated by such agreement, the Banks and NaBANCO shall cause the NB Sub and the NaBANCO Sub, respectively, to enter into this Partnership Agreement.

 

N0W, THEREFORE, in consideration of the mutual promises and covenants contained herein, the parties to this Partnership Agreement agree as follows:

 

AGREEMENT

 

ARTICLE 1: DEFINITIONS

 

1.1                  Definitions.

 

For the purposes of this Partnership Agreement, the following definitions shall apply: “ Act ” shall mean the Uniform Partnership Act as enacted in the State of Georgia.

 

“Affiliate” of a Person shall mean another Person that directly, or indirectly through one or more intermediaries, Controls, or is Controlled by, or is under common Control with, such Person.

 



 

“Annual Gross Profit” shall mean the gross revenue from the provision of Merchant Processing Services minus assessments, interchange fees, equipment sales and rental revenue, and authorization fees associated with the applicable Merchant Processing Business for a twelvemonth period to be determined by the parties, which period shall not end earlier than three months preceding the date of the transfer. Annual Gross Profit shall not include manual cash disbursement reimbursement fees (cash advances).

 

“Agreement” shall mean with respect to any Person any contract, agreement, arrangement, commitment, lease, license, note, bond, indenture, mortgage, deed of trust, lien, instrument or other understanding, whether written or oral, to which such Person is a party or by which its properties or assets may be subject or affected or under which it or its business, properties or assets receive benefits.

 

“Applicable Law” shall mean with respect to any party any federal, state, local or foreign statute, law, ordinance, rule, regulation, order, administrative interpretation, writ, injunction, directive, judgment, decree or other requirement of any Governmental Authority applicable to such party or to its business, properties or assets.

 

“Available Cash Flow” shall mean cash realized by the Partnership from its operations, after deductions for expenses and reserves for expenses as may be reasonably determined by the management board or required by Applicable Law.

 

“Asset Purchase Agreement” shall mean that certain Asset Purchase Agreement entered into by and among certain members of the NaBANCO Group and certain members of the NB Group as provided in Article 2 of the JV Agreement, which, in addition to providing for the purchase of certain assets by members of the NaBANCO Group from the NB Group, also contains mutual representations, warranties and indemnities (subject to mutually agreed upon differences) from the NaBANC0 Group and the NB Group with respect to the assets each will contribute to the Partnership (excluding the assets purchased by the NaBANCO Group from the NB Group in the case of the representations, warranties and indemnities from the NaBANCO Group, and including such assets in those given by the NB Group).

 

“Business Plan” shall mean the plan for conducting the Partnership which shall be prepared in accordance with and governed by the provisions of the JV Agreement.

 

“Capital Account” of a Partner shall mean the individual Capital Account maintained in accordance with Section 5.2.

 

“Capital Contribution” of a Partner shall mean the actual amount of capital that such Partner has contributed to the Partnership pursuant to Sections 3.1 and 3.2.

 

“Card Associations” shall mean Visa U.S.A., Visa International, MasterCard International, Interink. Maestro and any other association or card issuer having proprietary rights to and clearing and oversight responsibilities with respect to any credit or debit card used to effect transactions processed under the Sponsorship and Services Agreement and shall also include

 

2



 

any debit card network utilized to authorize or settle any debit card used to effect transactions processed under the Sponsorship and Services Agreement.

 

“Card Association Rules” mean the by-laws, rules, regulations, orders and interpretations issued by the respective Card Associations applicable to the performance of Merchant Processing Services and related matters, as amended from time to time by the respective Card Associations.

 

“Code” means the Internal Revenue Code of 1986, as amended.

 

“Control or Controlled” shall mean the ability of any Person, directly or indirectly, to direct or cause the direction of the management or policies of a Person, whether through ownership of voting securities, by contract or otherwise.

 

“Control Group” means either the NaBANCO Group or the NB Group as the context requires.

 

“Dispute” shall mean any dispute arising out of or relating to this Partnership Agreement, a breach hereof or the transactions contemplated hereof, including any claim based on or arising from an alleged tort.

 

“Distribution” shall mean any transfer, without consideration, of cash or property of any kind whatsoever by the Partnership to either or both of the Partners either during the term of the Partnership’s existence or upon liquidation, and for purposes of determining the amount of any distributions of property, the amount shall be equal to the fair market value of the property distribution.

 

“Fiscal Year” shall mean the twelve-month period ending on December 31, or such other period as required by the Code or the Treasury Regulations.

 

“FFMC” shall mean First Financial Management Corporation.

 

“GAAP” shall mean generally accepted accounting principles in the United States.

 

“Governmental Authority” shall mean any federal, state, local or foreign governmental authority, quasi-governmental authority, court, government or self-regulatory organization, commission, tribunal, organization or any regulatory, administrative or other agency, or any political or other subdivision, department or branch of any of the foregoing, but shall not include a Card Association.

 

“Group” shall mean either the NaBANCO Group or the NB Group, as the context requires.

 

“JV Agreement” shall mean the Joint Venture Formation Agreement dated April 2, 1995 by and among NationsBank N.A. (Carolinas), NationsBank of Florida, N.A., National

 

3



 

Bancard Corporation, NationsBank Corporation and First Financial Management Corporation.

 

“Merchant Processing Business” shall mean the business of providing to merchants (directly or through others) authorization, data capture, processing, settlement and chargeback services with respect to transactions (other than those involving cash advances) involving credit and debit cards issued by members of, and bearing the brands of, Visa U.S.A., Inc., Visa International (collectively “Visa”), MasterCard International Incorporated (“MasterCard”), Maestro and Interlink, and certain authorization, data capture and processing services with respect to transactions involving credit cards issued by Diners Club/Carte Blanche, American Express, Discover Card, Japanese Credit Bureau and such other cards as the parties may mutually agree and certain related services and products.

 

“Merchant Processing Services” shall mean all bankcard and other services and related products described above as being provided to merchants as part of the Merchant Processing Business. The term Merchant Processing Services as used herein shall not include any card issuing activities or services therefor.

 

“Mutual Consent of the Partners” shall mean the affirmative, mutual consent of both of the Partners, whether in writing or at a meeting of the Partners in person or by telephone.

 

“NaBANC0 Group” shall mean NaBANCO, the NaBANC0 Sub and all Affiliates thereof.

 

“NaBANC0 Parties” shall mean NaBANCO, the NaBANCO Sub or any Affiliate of NaBANC0 which is a party to this Partnership Agreement or a Related Agreement.

 

“NationsBank Name” shall mean the word “NationsBank” and any of its derivatives and trademarks thereof.

 

“NB Group” shall mean the Bank, the NB Sub and all Affiliates thereof.

 

“NB Parties” shall mean NB, the NB Sub or any Affiliate thereof which is a party to this Partnership Agreement or a Related Agreement.

 

“OCC” shall mean the Office of the Comptroller of the Currency, or any successor thereto.

 

“Partner(s)” shall mean the NB Sub and the NaBANCO Sub in their capacities as general partners of the Partnership and any successors to either of them, all as the context requires.

 

“Partnership Agreement” shall mean this Partnership Agreement as the same may be amended from time to time.

 

“Partnership Interest” shall mean a Partner’s right, title and interest in and to any assets, Distributions. Losses. Profits and shares of the Partnership, whether cash or otherwise, and

 

4



 

any other interest or economic incidents of ownership whatsoever of such Partner in the  Partnership.

 

“Person” shall include any individual, partnership, joint venture, corporation, trust or unincorporated organization and any other business entity, in each case whether acting in an individual, fiduciary or other capacity.

 

“Profit” or “Loss” shall have the meanings as defined in Section 5.1.

 

“Proprietary Information” of any Person shall mean any trade secrets, know-how, data, formulae, processes, customer lists, marketing information, intellectual property or other information, tangible or intangible, owned by, relating to or used in the business of such Person.

 

“Related Agreements” shall mean the JV Agreement, the Asset Purchase Agreement, the Services Agreements and all other written agreements entered into in connection with the transactions contemplated by this Partnership Agreement or the JV Agreement, as the same may be amended from time to time.

 

“Services Agreements” shall mean the agreements pursuant to which specified NaBANCO Parties and NB Parties, respectively, will furnish services to the Partnership and shall include the Sponsorship and Services Agreement.

 

“Sharing Percentage” shall have the meaning as defined in Section 3.3 hereof.

 

“Sponsorship and Services Agreement” shall mean the agreement entered into at the Closing contemplated by the JV Agreement pursuant to which specified NaBANCO Parties and specified NB Parties authorize one another to act on their behalf in performing certain aspects of the Merchant Processing Business on behalf of the Partnership (not to include cash advances) and specified NaBANC0 Parties and specified NB Parties will furnish services to the Partnership.

 

“Treasury Regulations” shall mean the regulations promulgated by the United States Treasury Department from time to time pursuant to the Code.

 

ARTICLE 2: F0RMATION

 

2.1                  Formation of Partnership.

 

Effective on the date of this Agreement, the NB Sub and the NaBANCO Sub hereby form a general partnership (the “Partnership”) pursuant to the Act and the terms and conditions set forth herein. The Act shall govern the rights and liabilities of the Partners except as otherwise expressly set forth herein.

 

5



 

2.2                  Name.

 

The name of the Partnership shall be “Unified Merchant Services.” The Partnership shall conduct business under the name “Unified Merchant Services, a NaBANCO/NationsBank Venture.”

 

2.3                  Purpose and Business.

 

(a)           Purpose. The purpose of the Partnership shall be to engage in the Merchant Processing Business.

 

(b)          Business Plan. The business of the Partnership will be conducted in accordance with the JV Agreement and the Business Plan previously agreed to by the Mutual Consent of the Partners as it may be amended from time to time.

 

(c)           General Powers. The Partnership, subject to the terms and conditions set forth herein, shall have the power to do any and all things and acts, and to exercise any and all of the powers that a natural person could do or exercise and which now or hereafter may be lawfully done or exercised by a Partnership formed under the laws of the State of Georgia; provided, that in no event shall the Partnership exercise any power which would not be exercisable by a national bank or by an entity in which two affiliated national banks have an indirect ownership interest of 20% in the aggregate and 10% individually. In this regard, the NB Sub shall have the right, in accordance with and subject to the related rights of the NaBANCO Sub provided in the JV Agreement, to cause the Partnership to cease engaging in any activity which the OCC formally determines not to be permissible for the Partnership or, in the NB Sub’s sole judgment, is not permissible.

 

2.4                  Place of Business.

 

The principal place of business of the Partnership initially shall be 3 Corporate Square, Suite 700, Atlanta, Georgia 30329.

 

2.5                  Agent for Service of Process.

 

The initial agent for service of process for the Partnership shall be CT Corporation System. The agent for service of process may be changed at any time during the term of the Partnership by the Mutual Consent of the Partners. The Partnership shall file whatever certificates, statements and designations may be required of a general partnership.

 

6



 

2.6                  Fictitious Business Name Statement.

 

The Partners shall, on the Partnership’s behalf, sign and cause to be filed, published and/or recorded by the NaBANCO Sub, any necessary and appropriate fictitious business name statements required under Applicable Law or Card Association Rules.

 

2.7                  Term.

 

The existence of the Partnership shall commence as of the date hereof, and shall continue until the first to occur of:

 

(a)           the date which is ten years from the date hereof, as such date may be extended pursuant to Section 10.1(a);

 

(b)          the date on which the Partnership is voluntarily dissolved pursuant to the Mutual Consent of the Partners;

 

(c)           the date on which the Partnership is dissolved pursuant to a judicial decree or regulatory order;

 

(d)          the date on which the Partnership is dissolved by operation of law; provided , however, if the Partners agree prior to such event that immediately thereafter they shall reconstitute and continue the Partnership as before, then the event giving rise to a termination by operation of law shall not be deemed to terminate this Partnership Agreement and the Partnership shall thereafter continue under this Partnership Agreement; or

 

(e)           the date otherwise determined in accordance with Article 10.

 

ARTICLE 3: PARTNERSHIP INTEREST AND CAPITAL

 

3.1                  Initial Capital Contributions.

 

The NB Sub and the NaBANCO Sub shall make the contributions to the capital of the Partnership necessary to implement and complete the initial “Capitalization Plan” as defined in Section 3.4 of the JV Agreement. Within 70 days after the date of the closing of the transactions contemplated by the Asset Purchase Agreement, the opening balance sheet of the Partnership shall be delivered to the Partners.

 

7


 

3.2                  Additional Capital Contributions.

 

(a)           When Required. Additional Capital Contributions shall be required for any purchase of a portfolio of Merchant Processing Businesses that is required to be purchased pursuant to the JV Agreement. Other additional Capital Contributions shall be required to be paid by the Partners only upon the Mutual Consent of the Partners.

 

(b)          Procedure. When any additional Capital Contribution is required pursuant to Section 3.2(a), the President of the Partnership shall notify each of the Partners of the amount of additional Capital Contributions required and the date by which such additional Capital Contributions must be made to the Partnership. The responsibility to make additional Capital Contributions shall be allocated between the Partners in accordance with their respective Sharing Percentages then in effect. Additional Capital Contributions, when made, shall be credited to the Partners’ respective Capital Accounts in the amount of such cash (or the agreed value of any property) so contributed.

 

(c)           Limitation on NB Sub Capital Contributions. Notwithstanding anything herein to the contrary, the NB Sub shall not be required to make all or a portion of any proposed additional Capital Contribution if such contribution would result in a violation of banking laws or regulations.

 

(d)          Failure to Make Additional Capital Contributions. In the event that any Partner fails to make all or any portion of a required additional Capital Contribution when due, the other Partner is not allowed to make its additional Capital Contribution except by Mutual Consent of both Partners.

 

3.3                  Sharing Percentage.

 

The Sharing Percentage of a Partner shall be equal to the percentage of the total Capital Contributions contributed by that Partner. Additional Capital Contributions other than one that is required pursuant to the JV Agreement to fund the required purchase of a portfolio of Merchant Processing Business may not be required without the other Partner’s written consent. The Sharing Percentage shall be recomputed only (i) when all additional Capital Contributions are funded by both Partners, after Mutual Consent of the Partners has occurred, or (ii) if by Mutual Consent of the Partners, when only one Partner makes an additional Capital Contribution. If there is any change in the Sharing Percentages, the Partners shall, by amendment, make all adjustments necessary or appropriate in all Related Agreements to reflect such change.

 

8



 

3.4                  Property of the Partnership.

 

All property paid, contributed, or transferred to the Partnership as Capital Contributions of the Partners, or subsequently acquired by the Partnership by purchase or otherwise, shall be the sole property of the Partnership.

 

3.5                  Assumption of Liabilities.

 

As among the Parties hereto, the Partnership hereby assumes all liabilities and obligations to perform the contracts contributed to the Partnership by the Partners.

 

ARTICLE 4: ACC0UNTING. REC0RDS AND REPORTS

 

4.1                  Books of Accounts and Records.

 

The Partnership’s books and records shall be maintained at the principal office of the Partnership and each Partner shall have access thereto, and the right to make copies thereof (subject to the confidentially obligations set forth in Section 8.1), at its sole expense and at all reasonable times. The books and records shall be kept in accordance with GAAP applied in a consistent manner by the Partnership and shall reflect all transactions and be accurate, appropriate and adequate for the business of the Partnership. Those documents relating to allocations of items of Partnership income, gain, loss, deduction or credit and Capital Accounts shall be maintained under the federal income tax accounting principles as provided herein.

 

4.2                  Financial Statements and Reports.

 

The Partnership shall prepare the following reports and financial statements for the Partners:

 

(a)           Annual Report. Within 90 days after the end of each Fiscal Year the Partnership shall provide to the Partners, (i) a balance sheet as of the end of such Fiscal Year, together with statements of income, Partners’ equity, and cash flows, (ii) a report of the Partnership’s investments and assets and a report of other pertinent information regarding the Partnership and its activities during such year, and (iii) a report on Distributions to the Partners for such period. The balance sheet and such financial statements shall be prepared in accordance with GAAP and shall be accompanied by an auditor’s report containing an unqualified opinion of the Partnership’s independent auditor.

 

(b)          Tax Information. The Tax Matters Partner shall prepare or cause to be prepared at the expense of the Partnership all tax returns and statements,

 

9



 

if any, which must be filed on behalf of the Partnership regarding the formation, operation, dissolution and liquidation of the Partnership with any taxing authority, and will submit such returns and statements to all Partners for their review and approval at least 60 days before such returns and statements are due (including extensions) but no later than July 1 of each year and with the Mutual Consent of the Partners file such returns or statements. If no objection is received by the Tax Matters Partner within thirty days after such tax returns or statements are furnished to the Partners, the Partners will be deemed to have given their Mutual Consent. The Tax Matters Partner will attempt to supply the Partners with such information as is reasonably available with respect to an estimate of the Partnership’s taxable income for the year prior to the original due date of the Partners’ separate returns. The Tax Matters Partner shall deliver to the Partners copies of all notices, documents or other reports relating to tax matters of the Partnership within fifteen days of receipt of such notices, documents or other reports by the Tax Matters Partner.

 

(c)           Monthly Financial Statements. Within ten days after the end of each month, the Partnership shall provide to the Partners unaudited monthly financial statements prepared in accordance with GAAP.

 

4.3                  Tax Matters Partner.

 

Pursuant to Section 6231(a)(7)(A) of the Code, the Partners hereby designate the NaBANCO Sub as the Partnership’s ‘‘Tax Matters Partner.” The Tax Matters Partner shall make all elections for or on behalf of the Partnership that may be permitted under applicable tax laws; provided, however, without the Mutual Consent of the Partners, the Tax Matters Partner shall not: (i) file a request for administrative adjustment under Section 6227 of the Code, (ii) extend the statute of limitations with respect to any Partnership item, (iii) enter into a settlement agreement with the Internal Revenue Service with respect to any Partnership item, (iv) file a petition for judicial review of final partnership administrative adjustments under Section 6226 of the Code, (v) file a petition for judicial review of the denial of an administrative adjustment request under Section 6228 of the Code, or (vi) enter into a settlement agreement with respect to any partnership item with any state tax authority.

 

4.4                  Tax Matters .

 

Each Partner agrees to treat each tax item allocated to it or arising from the Partnership in a manner that is consistent in every respect with the Partnership’s treatment. Each Partner shall, for purposes of calculating and reporting its basis in and gain or loss with respect to its interest in the Partnership and for all other purposes relating to tax matters, act in a manner that is consistent in all material respects with the stated terms of this Partnership Agreement. Each Partner agrees

 

10



 

to provide the Partnership on a timely basis with such information and forms that are necessary for the Partnership to comply with tax reporting and filing requirements and to qualify for any withholding exemptions.

 

4.5                  Auditors.

 

The books and records of the Partnership shall be audited by a certified public accounting firm to be determined by the management board. Initially the accounting firm shall be Deloitte & Touche, LLP.

 

ARTICLE 5: CAPITAL ACC0UNTS AND ALL0CATIONS

 

 

5.1                  Profit and Loss.

 

For the purposes of this Partnership Agreement,

 

“Profit” or “Loss” shall mean, for each taxable year, the Partnership’s taxable income or taxable loss for such taxable year, as determined under Section 703(a) of the Code and Treasury Regulations Section 1.703-1 (for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Section 703(a)(1) of the Code shall be included in taxable income or taxable loss), but with the following adjustments:

 

(a)           Any tax-exempt income, as described in Section 705(a)(1)(B) of the Code, realized by the Partnership during such taxable year shall be taken into account in computing such taxable income or taxable loss as if it were taxable income;

 

(b)          Any expenditures of the Partnership described in Section 705(a)(2)(B) of the Code for such taxable year, including any items treated under Treasury Regulations Section 1.704-1(b)(2)(iv)(i) as items described in Section 705(a)(2)(B) of the Code, shall be taken into account in computing such taxable income or taxable loss as if they were deductible items;

 

(c)           In lieu of any depreciation, amortization and other cost recovery deductions taken into account in computing such taxable income or loss, the Partnership shall compute such deductions based on the book value of Partnership property, in accordance with Treasury Regulations Section 1.704-1(b)(2)(iv)(g) ( 3 ); provided, however any items of book deduction that are specially allocated pursuant to Section 5.5(d) shall not be taken into account in computing Profit or Loss.

 

(d)          Gain or loss resulting from any disposition of Partnership property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the book value of the property disposed of (as adjusted for “book” depreciation computed in accordance with Treasury Regulations Section 1.704-1(b)(2)(iv)(g)( 3 )), notwithstanding that

 

11



 

the adjusted tax basis of such property differs from its book value. For purposes of this definition, book value means, as of any particular date, the value at which any asset of the Partnership is properly reflected on the books of the Partnership as of such date in accordance with the provisions of Section 1.704-1(b) of the Treasury Regulations. The book value of all Partnership assets may, by the Mutual Consent of the Partners, be adjusted to equal their respective gross values as of the following times: (i) the acquisition of an additional interest in the Partnership by any existing Partner in exchange for more than a de minimis capital contribution; (ii) the distribution by the Partnership to a Partner of more than a de minimis  amount of money or Partnership property other than money as consideration for an interest in the Partnership; (iii) the liquidation of any Partner’s interest in the Partnership; and (iv) the termination of the Partnership for federal income tax purposes pursuant to Section 708(b)(1)(B) of the Code; and

 

5.2                  Capital Accounts.

 

(a)           Maintenance of Capital Accounts. An individual Capital Account shall be maintained for each of the Partners strictly in accordance with the rules set forth in Section 1.704-1(b)(2)(iv) of the Treasury Regulations. Subject to the preceding sentence and to Article 3 of this Partnership Agreement, each Partner’s Capital Account shall be increased by:

 

(i)         the amount of money contributed by such Partner to the Partnership;

 

(ii)        the value of any property contributed by such Partner to the Partnership (net of any liabilities secured by such contributed property that the Partnership is considered to assume or take subject to under Section 752 of the Code) pursuant to the Mutual Consent of the Partners, and

 

(iii)       allocations of Profit and other items of book income and gain, including any such items arising out of the operation of Section 5.5 of this Agreement;

 

and shall be decreased by:

 

(iv)      the amount of money distributed to such Partner by the Partnership pursuant to Article 6 of this Agreement;

 

(v)       the value of property distributed to such Partner by the Partnership (net of liabilities secured by such distributed property that such Partner is considered to assume or take subject to

 

12



 

under Code Section 752) pursuant to the Mutual Consent of the Partners; and

 

(vi)      allocations of Loss and other items of book loss and deduction, including any items arising out of the operation of Section 5.5 of this Agreement.

 

(b)          Book-Ups or Book-Downs. In the event the book values of the Partnership’s assets are adjusted pursuant to Treasury Regulations Section 1.704-1(b) and this Partnership Agreement, the Capital Accounts of all Partners shall be adjusted simultaneously to reflect the allocations of Profit, Loss and other items of book gain or loss that would be made to the Partners, if there were taxable disposition of the Partnership’s property for its value.

 

(c)           Distribution in Kind. If any assets of the Partnership are to be distributed in kind, the Capital Accounts of the Partners shall be adjusted in accordance with the Treasury Regulations under Code Section 704(b).

 

(d)          Regulations Controlling. It is the intent of the Partnership that the Capital Accounts of the Partners be determined and maintained in accordance with the principles of Treasury Regulations Section 1.704-1 at all times throughout the term of the Partnership and this Article 5 shall be so interpreted and applied.

 

5.3                  Code Section 752 Specification.

 

Pursuant to Treasury Regulations Section 1.752-3, the Partners’ interests in Partnership profits for purposes of determining the Partners’ shares of any excess nonrecourse liabilities shall be their Sharing Percentages.

 

5.4                  Capital Withdrawals.

 

(a)           No Partner shall be entitled to withdraw any part of its Capital Contribution or to receive any Distribution from the Partnership except as specifically provided in this Partnership Agreement or in the JV Agreement or by Mutual Consent of the Partners.

 

(b)          The Capital Contribution of each of the Partners shall be a capital investment and there shall be no interest paid by the Partnership with respect to such investment.

 

(c)           Except as specifically provided in this Article 5, no Partner shall have the right to withdraw or receive a disproportionate Distribution of any part of such Partner’s contribution to the capital of the Partnership. Except as set

 

13



 

forth in this Agreement or in the JV Agreement, no Partner shall have the right to demand and receive property other than cash in return for such Partner’s Capital Contribution.

 

5.5                  Allocation of Profit and Loss.

 

(a)           Except as provided in Section 5.5(b), Profits for any fiscal year shall be allocated among the Partners in accordance with each Partner’s Sharing Percentage.

 

(b)          Profit attributable to a disposition of all or substantially all of the assets of the Partnership or Profits that would have been realized if the assets of the Partnership were sold in a taxable transaction rather than being distributed in kind upon a termination of the Partnership as contemplated by Section 7.2 of the JV Agreement, shall be allocated (i) first, to the Partners to the extent of any item of book deduction that was allocated to the Partners under Section 5.5(d) for all prior fiscal years and the year in which termination of the Partnership occurs; and (ii) then to the Partners in accordance with each Partner’s Sharing Percentage.

 

(c)           Losses for any fiscal year shall be allocated among the Partners in accordance with each Partner’s Sharing Percentage.

 

(d)          If the intangible assets associated with the Merchant Processing Business contributed by a Partner pursuant to Section 3.4(b) of the JV Agreement had a tax basis greater than zero as of the date of contribution and the amount of tax amortization available to the Partnership for a taxable year with respect to the assets contributed by a Partner exceeds the amount of tax amortization on such assets allocable to the Partner who contributed the assets (including for this purpose amounts allocable pursuant to the curative allocation provided for in Section 4.6 of the Partnership Agreement), such contributing Partner shall be allocated book amortization (as well as tax deductions) in an amount equal to such excess.

 

(e)           If during any fiscal year the Sharing Percentages of the Partners are readjusted or there is a permitted disposition of a Partnership interest, allocations of Profits and Loss shall be allocated among the Partners in accordance with their varying interests consistent with Code Section 706(d)(1) and the Treasury Regulations thereunder.

 

5.6                  Allocation of Certain Tax Items.

 

If any of the assets of the Partnership are reflected in the Capital Accounts of the Partners and on the books of the Partnership at a book value that differs from the adjusted tax basis of such assets, then the tax items with respect to such assets

 

14



 

shall, in accordance with Code Section 704(c) and with the requirements of Treasury Regulation Section 1.704-1(b)(4)(i), be allocated between the Partners in a manner that takes account of the variation between the adjusted tax basis of the applicable assets and their book value in accordance with Code Section 704(c) and the Treasury Regulations thereunder. For purposes of applying Section 704(c) of the Code to the initial property contributions of the Partners, the Partnership shall elect to use the traditional method with a curative allocation as provided by Treasury Regulation Section 1.704-3(c). The curative allocation to each of the respective Partners to account for the difference between the fair market value of the intangible assets associated with the Merchant Processing Business contributed by the other Partner and the adjusted tax basis of such assets shall be limited to the extent required by Treasury Regulation Section 1.704-3 and in any event shall not exceed the tax amortization available to the Partnership from the intangible assets associated with the Merchant Processing Business contributed by the Partners pursuant to Section 3.4 of the JV Agreement.

 

ARTICLE 6: DISTRIBUTIONS

 

6.1                  Distribution of Available Cash Flow.

 

All calculations and distributions of Available Cash Flow from the Partnership shall be made at such times as may be determined by the management board; provided, however, that Available Cash Flow shall be distributed at least monthly unless the Partners agree to less frequent distributions.

 

6.2                  Amount.

 

Available Cash Flow shall be distributed to each of the Partners pro rata in accordance with their respective Sharing Percentages.

 

6.3                  General Distribution.

 

During the term of the Partnership, the Partnership shall make such other distributions as may be approved by the management board.

 

6.4                  Withholding.

 

(a)           The Partnership shall withhold and pay over all amounts required to be withheld pursuant to the Code or pursuant to any provision of any state or local tax law with respect to (i) any payment or distribution to a Partner or (ii) any allocation of income to a Partner. All amounts withheld pursuant to this Section 6.5(a) shall be treated as amounts distributed to the Partner to whom the withholding obligation applies for all purposes under this

 

15



 

Agreement. The Partnership is authorized to pay over to any federal, state or local government any amounts required to be so withheld pursuant to the Code or any provisions of any other federal, state or local law.

 

(b)          If required by state law or with the Mutual Consent of the Partners if authorized, but not required, by state law, the Tax Matters Partner is authorized to file “group” or “composite” state income tax returns on behalf of nonresident partners in states where the Partnership conducts business. The Tax Matters Partner may take any actions on behalf of the Partnership as may be necessary or appropriate to satisfy any conditions that may be imposed by state law with respect to such returns. A Partner’s share of the amount of tax paid with such return shall be treated as a distribution of such amount to such Partner.

 

ARTICLE 7: MANAGEMENT 7.1

 

Partners’ Control.

 

(a)           Except for decisions delegated to the President, delegated to the NB Group or the NB Sub or as otherwise provided in this Partnership Agreement or the JV Agreement, the business, operations and activities of the Partnership shall be managed by the Partners through the management board for the mutual benefit of both Partners. Except as otherwise provided in this Partnership Agreement or the JV Agreement and notwithstanding any provision of the Act to the contrary, no individual Partner shall have the right to bind the Partnership or to enter into or otherwise commit the Partnership with respect to any agreement, contract or other form of undertaking, unless the same has been approved by the management board. A change in the Sharing Percentage shall not affect the control of the Partners hereunder.

 

(b)            Pursuant to Section 3.4(j) of the JV Agreement and subject to the terms and conditions of the JV Agreement, the NB Sub shall have special veto rights with respect to any decision of the Partnership, but upon any exercise of such veto right in any circumstance when the NB Sub does not have an express veto power specifically provided by other Sections of the JV Agreement, the NaBANCO Sub shall have the rights provided in Section 3.4(j) of the JV Agreement.

 

16



 

7.2                  Management.

 

Management of the Partnership shall be handled through the management board appointed by the Partners in accordance with Section 3.8 of the JV Agreement.

 

7.3                  The President.

 

(a)       As delegated from time to time by the management board, responsibility to manage the business affairs of the Partnership, including its day-to-day operations, all in accordance with the Business Plan and the then current budget, shall rest with the President, who shall be appointed as provided in the JV Agreement.

 

(b)          The President shall have the primary responsibility and authority for managing the operations and personnel of the Partnership, including:

 

(i)             oversight of the Partnership’s merchant sales force;

 

(ii)            maximization of merchant referral business from the NB Group;

 

(iii)           developing and meeting the Partnership’s sales plan; and

 

(iv)           oversight of the Partnership’s sales operations and service contracts with the NaBANCO Group, the NB Group and other third party vendors.

 

(c)           The President may be removed and replaced in accordance with Section 3.9 of the JV Agreement.

 

7.4                  The Controller.

 

The Controller’s primary responsibilities will include:

 

(a)           development, with the President, of the annual sales plan and monitoring the progress of the Partnership against the Business Plan;

 

(b)          support of the President in the oversight of the Partnership; and

 

(c)           coordination and circulation of all reports required pursuant to Section 4.2., except for tax return information described in Section 4.2(b).

 

(d)          the Controller may be removed and replaced in accordance with Section 3.9 of the JV Agreement.

 

17



 

7.5                  Limitation of Authority.

 

Except as specifically and expressly delegated by the management board, no officer of the Partnership, including without limitation, the President and the Controller, shall have any authority to sign contracts on behalf of the Partnership, to exercise signature power with respect to any Partnership bank accounts or otherwise to bind the Partnership.

 

ARTICLE 8: C0NDUCT OF THE PARTNERS

 

3.1                  Confidentiality .

 

(a)           Disclosure Limitation . Except as expressly authorized herein or by the Partners, during the Term of this Agreement and for a period of two years thereafter, each of the Partners agrees not to disclose, use or permit the disclosure or use by others of any Proprietary Information received from the other Partner or the Partnership, as the case may be, for any other purpose during the term of this Partnership Agreement or at any time thereafter for any reason whatsoever, unless and to the extent such Proprietary Information (i) is or becomes a matter of public knowledge through no action or inaction of the party receiving the Proprietary Information, (ii) was in the receiving party’s possession before receipt from the party providing such Proprietary Information, (iii) is rightfully received by the receiving party from a third party without any duty of confidentiality, (iv) is disclosed to a third party by the party providing the Proprietary Information without a duty of confidentiality on the third party, (v) is disclosed pursuant to a valid order of any Governmental Authority (vi) is disclosed to any Card Association, or (vii) is disclosed with the prior written approval of the party providing such Proprietary Information.

 

(b)          Required Actions . In furtherance, and not in limitation of the foregoing, each of the Partners agrees to: (i) instruct and require all of its employees and agents to maintain the confidentiality of such information and not to use such Proprietary Information except as expressly permitted herein, (ii) exercise either at least the same degree of care to safeguard the confidentiality of (and prevent the unauthorized use of) such information as that party exercises to safeguard the confidentiality of its Proprietary Information or a reasonable degree of care, whichever is greater, and (iii) restrict disclosure of such information to those of its employees who have a “need to know” consistent with the purposes for which such information was disclosed. Each Partner further agrees not to remove or destroy any proprietary or confidential legends or markings placed upon any documentation or other materials.

 

18



 

(c)           Information Sharing. The Partnership shall maintain as confidential any Proprietary Information disclosed to the Partnership by any Affiliate of a Partner from the other Partner and its Affiliate. Proprietary Information of the Partnership which is not also Proprietary Information of a Partner or its Affiliate may be disclosed by the Partnership to the other Partner.

 

(d)          Processing Information. Processing information relating to merchant bankcard transactions and related services provided to merchants that are Merchant Processing Business customers of the Partnership will be the Partnership’s property. Except as noted below, information is to be shared between the Partners on a confidential basis. During the Term of the Partnership no customer or processing information will be sold to or shared with third parties other than NB Group or NaBANCO Group members without the consent of both Partners. Customer information relating to non-NB Group banking relationships of NaBANC0 Group merchants contributed or sold to the Partnership will not be disclosed to any member of the NB Group.

 

8.2                  Publicity.

 

(a)           The Partners will consult with each other with regard to the terms and substance of any and all press releases, announcements or other public statements with respect to the transactions contemplated hereby. The Partners further agree that neither of them will release any such press release, announcement or other public statement without the prior approval of the other Partner, unless such release is required by Applicable Law or Card Association Rules and the Partners cannot agree upon a mutually acceptable form of release, in which event the Partner releasing information, announcement or public statement shall not be deemed to be in breach of this Partnership Agreement. The Partners also agree that any such approval will not be unreasonably withheld, and they agree to use best efforts to reach agreement expeditiously on the terms of any such press release, announcement or other public statement.

 

(b)          The Partners will otherwise advise one another as to respective positions on industry issues as soon as possible. The Partners will strive to develop mutually agreed upon broad policy positions on discrete issues of concern to the Partnership.

 

(c)           Where appropriate, and with prior notice to the other Partner, each Partner will clearly state that its views are not the views of the other Partner.

 

19


 

ARTICLE 9: INDEMNIFICATI0N AND EXCULPATION

 

9.1                  Indemnification.

 

The Partnership shall indemnify and hold harmless the Partners and their Affiliates and any director, officer, employee, or agent of a Partner, the Partnership, an Affiliate of the Partnership and the legal representatives of any of them, and each other person who may incur liability as a general partner or otherwise in connection with the management of the Partnership against any and all liabilities and expenses (including amounts paid in satisfaction of judgments, compromises, fines and penalties, and as counsel fees) reasonably incurred by him/her or it in connection with the defense or disposition of any action, suit or other proceeding, whether civil or criminal, in which he/she or it may be involved or with which he/she or it may be threatened, while a Partner or serving in such other capacity or thereafter, by reason of his/her or its being or having been a Partner, or by serving in such other capacity, except with respect to any matter which constitutes willful misconduct, bad faith, gross negligence or reckless disregard of his/her or its duties, or criminal intent. The Partnership shall have the right to approve any counsel selected by any indemnified Person and to approve the terms of any proposed settlement. The Partnership shall advance, in the sole discretion of the Partners, to an indemnified Person reasonable attorneys’ fees and other costs and expenses incurred in connection with the defense of any such action or proceeding. Each indemnified Person shall agree in writing prior to any such advancement that in the event he/she or it receives any such advance, such indemnified Person shall reimburse the Partnership for such fees, costs and expenses to the extent that it shall be determined that he/she or it was not entitled to indemnification under this Section 9.1. The rights accruing to an indemnified Person under this Article 9 shall not exclude any other right to which he/she or it may be lawfully entitled; provided, that any right of indemnity or reimbursement granted in this paragraph or to which any indemnified Person may be otherwise entitled shall be satisfied first out of the assets of the Partnership, and, thereafter, each Partner shall contribute to the satisfaction of such claim for indemnity or reimbursement proportionate to the respective Sharing Percentages of each Partner. Notwithstanding any of the foregoing to the contrary, the provisions of this Section 9.1 shall not be construed so as to provide for the indemnification of an indemnified Person for liability to the extent (but only to the extent) that such indemnification would be in violation of Applicable Law or that such liability may not be waived, modified or limited under Applicable Law, but shall be construed so as to effectuate the provisions of this Section 9.1 to the fullest extent permitted by law.

 

9.2                  Exculpation.

 

No Partnership employee or any Partner or any Affiliate or any director. officer, employee, or agent of a Partnership or an Affiliate (each an “Exculpated Person”)

 

20



 

shall be liable to any Partner or the Partnership for mistakes of judgment or for action or inaction which such Exculpated Person reasonably believed to be in the best interests of the Partnership unless such action or inaction constitutes willful misconduct, bad faith, gross negligence or reckless disregard of such Exculpated Person’s duties. Each Exculpated Person may (on its own behalf or on the behalf of any director, officer, employee, agent or Affiliate thereof) consult with counsel, accountants and other experts in respect of the Partnership affairs and such Exculpated Person shall be fully protected and justified in any action or inaction which is taken in accordance with the advice or opinion of such counsel, accountants or other experts, provided that they shall have been selected with reasonable care. Notwithstanding any of the foregoing to the contrary, the provisions of this Section 9.2 shall not be construed so as to relieve (or attempt to relieve) an Exculpated Person of any liability, to the extent (but only to the extent) that such liability may not be waived, modified or limited under Applicable Law, but shall be construed so as to effectuate the provisions of this Section 9.2 to the fullest extent permitted by law.

 

ARTICLE 10: TERM AND TERMINATI0N

 

10.1               Term of Partnership .

 

(a)                              The term of the Partnership (the “Term”) shall be ten years from the date hereof. The Partnership Term may be extended for up to two consecutive ten year periods upon the Mutual Consent of the Partners; provided , that the term resulting from any such extension shall not exceed 30 years.

 

(b)                             The Partnership shall terminate and dissolve upon the expiration of the Partnership Term.

 

10.2               Withdrawal .

 

Except pursuant to a termination of the Partnership in accordance with the provisions of this Article 10, no Partner shall withdraw from the Partnership.

 

21



 

10.3                Termination.

 

(a)           The Partnership may be terminated by a Partner (the “Terminating Partner”) without breach of this Partnership Agreement upon the delivery by the Terminating Partner to the other Partner (the “Non-Terminating Partner”) of a termination notice, setting forth in reasonable detail one of the following termination events on which the termination is based:

 

(i)             The Non-Terminating Partner shall have committed a material breach of its obligations under this Partnership Agreement, and any such breach shall not have been cured within 30 days of a written notice thereof or shall be incapable of cure.

 

(ii)            A material burden on the Partnership’s operations or an NB Group member or a NaBANCO Group member shall be imposed due to bank regulatory requirements or Card Association Rules (subject to a good faith effort by the Partners to alleviate the burden and preserve the Partnership).

 

(b)          The Partnership shall be automatically terminated if a Partner or a member of the Control Group of such Partner shall have filed a petition for relief in bankruptcy (including reorganization or debt consolidation), or shall have been the subject of a proceeding for involuntary bankruptcy or receivership that shall not have been dismissed within 30 days, or shall have made an assignment of its assets for the benefit of creditors, or a trustee or receiver shall have been appointed to manage the affairs of such Partner or Control Group member unless the other Partner shall affirmatively elect to continue the Partnership.

 

(c)           The Partnership also may be terminated in accordance with the JV Agreement.

 

(d)          Upon a termination event occurring, the Partnership portfolio will be liquidated in accordance with Section 7.2 of the JV Agreement unless the NaBANCO Group buys the NB Sub’s Partnership Interest pursuant to Section 7.1 of the JV Agreement.

 

10.4               Expenses.

 

The costs of termination, dissolution, or the sale of a Partnership Interest and related expenses shall be apportioned as follows:

 

If the Partnership shall be terminated under Section 10.3 of the Partnership Agreement, the Term of the Partnership shall expire, or the Partnership shall be dissolved by the Mutual Consent of the Partners, then all direct costs and expenses

 

22



 

associated with the termination, dissolution or sale of a Partnership Interest shall be paid by the Partnership; provided, that if a Partner shall give a termination notice by reason of the occurrence of an event specified in Section 10.3(a) of this Agreement or Section 6.3(e) of the JV Agreement, the Non-Terminating Partner shall bear all direct costs and expenses associated with the termination or dissolution of the Partnership or sale of a Partnership Interest.

 

10.5               General Obligations Upon Termination.

 

(a)                              Cooperation. The Partners shall cooperate with each other in seeking the most efficient, cost-effective form of terminating and dissolving the Partnership in order to minimize the expenses relating thereto.

 

(b)                             Disputes Over Costs . In the event that a dispute arises between the Partners concerning the nature or amount of the termination and dissolution costs to be allocated pursuant to Section 10.5, and such dispute cannot be resolved by the Partners within thirty (30) days after the giving by either Partner of notice to the other (a “Dispute Notice”), then the dispute shall be resolved in accordance with the provisions of Section 12.6. Notwithstanding the existence of such a dispute, the Partners shall continue to cooperate in the termination and dissolution.

 

(c)                              Providing of Services . Each Partner or its Affiliates will be required to provide services to the other in accordance with Section 7.4 of the JV Agreement.

 

(d)                             NB Sub’s Assignment Rights . Notwithstanding anything else contained in this Agreement or in the JV Agreement, after dissolution or liquidation the NB Sub shall have the right to immediately assign to a third party its interest in any assets distributed to it by the Partnership.

 

ARTICLE 11: DISSOLUTION AND LIQUIDATI0N

 

11.1                 Procedure .

 

Upon any termination and dissolution of the Partnership under this Partnership Agreement or Applicable Law, and except as otherwise provided in this Partnership Agreement, the continuing operation of the Partnership’s business shall be confined to those activities necessary to wind up the Partnership’s affairs, discharge its obligations, and preserve and distribute its assets in accordance with the provisions of the JV Agreement. Promptly upon dissolution, such notices of dissolution shall be published as the Partners agree are necessary or appropriate.

 

23



 

11.2                Priority.

 

Upon the dissolution of the Partnership, the Partnership will wind up its affairs and subject to the provisions of the JV Agreement pertaining to liquidation of the Partnership and the distribution in kind of certain Partnership assets, the assets of the Partnership and its receivables will be collected and its assets liquidated, if necessary, as promptly as is consistent with determining the value thereof. The proceeds from the liquidation of the assets of the Partnership (if any) and collection of the receivables of the Partnership, together with the assets to be distributed in-kind, after adjustment of Capital Accounts pursuant to Section 5.2(c), will be applied and distributed in the following order:

 

(a)                             To the payment and discharge of all Partnership obligations, debts and liabilities owing (including any amounts owed to any member of the NB Group or member of the NaBANCO Group (other than to a Partner) as a fee for services or the advance of funds or obligations guaranteed by the NaBANC0 Group, the NB Group or their respective Affiliates) to creditors other than Partners, except the claims of secured creditors whose obligations will be assumed or otherwise transferred with the assets being distributed in liquidation;

 

(b)                            To the creation of any reserves which the Partners by the Mutual Consent of the Partners may deem necessary and appropriate; provided, however, such reserves shall be in an amount reasonably expected to cover chargebacks and other write-offs (based on the then current operating data for such items) for transactions authorized or processed by the Partnership prior to the Partnership ceasing to conduct the Merchant Processing Business;

 

(c)                             To the payment and discharge of all Partnership debts and liabilities owing to the Partners other than for capital and profits;

 

(d)                            To the Partners in accordance with their respective Capital Account balances after taking into account any adjustments for the Partnership taxable year during which such dissolution occurs and after adjusting to reflect allocations that would be made if there were a taxable disposition of the Partnership’s assets for their fair market value.

 

11.3               Deficit Capital Account Restoration.

 

Upon dissolution of the Partnership, the Partners shall pay cash to the Partnership in the amount of any negative balances in their respective Capital Accounts after taking into account all capital account adjustments for the Partnership taxable year during which such liquidation occurs (including the allocation of any unrealized Profit or Loss). The cash contributed pursuant to the preceding sentence shall be

 

24



 

applied first to pay any debts and obligations of the Partnership and then to be distributed to Partners with positive Capital Account balances.

 

11.4                Tax Treatment.

 

The timing and method of distributions and contributions pursuant to this Article 11 shall comply with Treasury Regulations Section 1.704-1(b) or any similar regulations promulgated in the future, or if no such regulations apply, shall be made as soon as practicable.

 

ARTICLE 12: MISCELLANE0US PR0VISI0NS

 

12.1               Application of Georgia Law .

 

To the extent that the terms of this Partnership Agreement may vary from the provisions of the Act, it is agreed that the terms hereof shall govern to the extent of any conflict between this Partnership Agreement and the provisions of the Act except as to provisions of the Act that may not be varied as provided in the Act, any successor provision thereto or any binding and applicable judicial interpretation of the Act.

 

12.2               Waiver of Action for Partition.

 

Each of the parties hereto irrevocably waives during the term of the Partnership any right that such party may have to maintain any action for partition with respect to the property of the Partnership.

 

12.3              Judgments.

 

All judgments against the Partnership or a Partner or any indemnified Person, wherein such indemnified person is entitled to indemnification pursuant to this Agreement must be satisfied from Partnership assets before such Partner or such indemnified Person shall be responsible for these obligations.

 

12.4              Counterparts.

 

This Partnership Agreement may be executed simultaneously in multiple counterparts, each of which shall be deemed an original, but all of which taken together shall constitute one and the same instrument. Execution and delivery of this Partnership Agreement by exchange of facsimile copies bearing the facsimile signature of a party hereto shall constitute a valid and binding execution and delivery of this Partnership Agreement by such party. Such facsimile copies shall constitute enforceable original documents.

 

25



 

12.5               Assignment and Succession ; Assignments in Violation Void.

 

The Partners may transfer their rights and interest in this Partnership Agreement to an Affiliate, provided that the transferring Partner shall continue to be obligated for its liabilities and obligations hereunder. Otherwise, no party may assign or otherwise transfer any rights, interests or obligations under this Partnership Agreement without the prior written consent of the other parties, which consent may be withheld in the sole and absolute discretion of such parties. Any attempted assignment in violation of this provision shall be void and of no effect.

 

12.6              Alternative Dispute Resolution.

 

(a)                              In the event of a Dispute between one or more NB Parties and one or more NaBANC0 Parties, such parties shall promptly consult with one another in an effort to resolve the Dispute. Initially, the individuals directly involved will attempt to settle the Dispute and, if they are unable to reach a resolution, their supervisors will attempt to settle the Dispute. Failing a resolution of the Dispute by the individuals directly involved or their supervisors, the individuals designated by the parties to receive notices under this Agreement shall negotiate in good faith for at least 30 days in an effort to settle the disagreement. If such effort is unsuccessful, the Dispute will be submitted for binding arbitration in accordance with this Section 12.6 through presentation by either party to the other party of a written notification to that effect.

 

(b)                             Any Dispute which is not resolved pursuant to subsection (a) above shall be solely and finally determined by binding arbitration in accordance with the Federal Arbitration Act, the Rules of Practice and Procedure for the Arbitration of Commercial Disputes of Judicial Arbitration and Mediation Services, Inc. (“JAMS”), and the rules set forth in subsection (c) below. In the event of any inconsistency, the rules set forth in subsection (c) below shall govern. Judgment upon any arbitration award may be entered in any court having jurisdiction. Either party may bring an action, including a summary or expedited proceeding, to compel arbitration of any Dispute with respect to which arbitration is required by this Section 12.6 in any court having jurisdiction over such action.

 

(c)                              The arbitration shall be conducted in Atlanta, Georgia, and shall be administered by JAMS, except as provided below. Before selecting the arbitrator(s), JAMS (or if JAMS is unable or is legally precluded from appointing the arbitrators or administering the arbitration, then the Center for Public Resources) shall consult with each party to discuss the applicable qualifications for the proposed arbitrators. JAMS (or, if applicable, the Center for Public Resources) shall appoint the arbitrator(s), each party to discuss and the arbitrator(s) shall specify the method of administering the

 

26



 

arbitration. Upon request by any of the parties involved in the Dispute, JAMS (or, if applicable, the Center for Public Resources) shall select a panel of three arbitrators, but if no such request is made by the time the parties comment on the qualifications for the proposed arbitrators, JAMS (or, if applicable, the Center for Public Resources) may select a single arbitrator unless the JAMS (or, if applicable, the Center for Public Resources) determines that three arbitrators are more appropriate. All arbitration hearings will be commenced no less than forty-five (45) days and no more than ninety (90) days after submission of a written demand for arbitration from a party hereto to the other party, and the Banks and NaBANC0 shall exchange final position papers and provide such papers to the arbitrator(s) within thirty (30) days after presentation of a notification submitting the matter to arbitration. The arbitrator(s) shall be permitted, upon a showing of cause, to extend the commencement of such hearing for up to, but no longer than, an additional sixty (60) days. Each party will have no more than six (6) hours at the hearing to present its case, including witnesses, to the arbitrator. The arbitrator(s) shall have the right to employ experts to assist him or her or them in any arbitration proceeding under this Section 12.6(c). Within thirty (30) days after the hearing, the arbitrator(s’) will render a written decision. All payments due under the arbitrator’s decision will be made within thirty (30) days of the issuance of the decision. The arbitrator(s) may assess the fees and expenses of the arbitrator(s) and the other costs of arbitration against one or more parties as the arbitrator(s) deems appropriate (excluding the fees and disbursements of the prevailing party’s counsel).

 

(d)                             Nothing contained in this Section 12.6 shall limit or impair the right of any party to seek injunctive relief from any court of competent jurisdiction with respect to any Dispute involving a breach of any of the exclusivity rights or noncompetition provisions of the JV Agreement, provided, however, the sole and exclusive remedy in any such judicial proceeding shall be the issuance of temporary restraining order, preliminary injunction or other interlocutory relief in order to maintain the status quo while the parties pursue resolution of the Dispute. As otherwise provided in Section 12.6.

 

(e)                              In no event shall either party seek or be entitled to punitive or exemplary damages.

 

12.7               Miscellaneous.

 

(a)                              Notices . Every notice or other communication required or contemplated by this Partnership Agreement shall be delivered either by (i) personal delivery, (ii) postage prepaid. return receipt requested. registered or certified mail (airmail if available), (iii) nationally recognized express courier, such as Federal Express, Purolator or UPS. or (iv) facsimile with

 

27



 

 

a confirmation copy sent simultaneously in the manner contemplated by clauses (i), (ii) or (iii) of this Section 14.1, in each case addressed as follows:

 

 

 

 

(1)

If to any member of the NaBANC0 Group:

 

 

 

 

 

M. Tarlton Pittard

 

 

Vice Chairman

 

 

First Financial Management Corporation

 

 

3 Corporate Square, Suite 700

 

 

Atlanta, Georgia 30329

 

 

Fax: (404) 634-6352

 

 

 

 

 

and

 

 

 

 

 

Paul R. Garcia

 

 

President and Chief Executive Officer
1401 N.W. 136th Avenue

 

 

Sunrise, Florida 33323

 

 

Fax: (305) 846-1501

 

 

 

 

 

with a copies to:

 

 

 

 

 

Randolph L.M. Hutto

 

 

Senior Executive Vice President and General Counsel

 

 

First Financial Management Corporation

 

 

3 Corporate Square, Suite 700

 

 

Atlanta, Georgia 30329

 

 

Fax: (404) 636-7632

 

 

 

 

 

F. Louise Adams

 

 

Sutherland, Asbill & Brennan

 

 

999 Peachtree Street, N.E.

 

 

Atlanta, Georgia 30309-3996

 

 

Fax: (404) 853-8806

 

28



 

 

(2)

If to any member of the NB Group:

 

 

 

 

 

Eileen M. Friars

 

 

NationsBank Corporation 101 S. Tryon Street

 

 

NC1-002-23-70

 

 

Charlotte, NC 28255

 

 

Fax: (704) 386-9964

 

 

 

 

 

with copies to:

 

 

 

 

 

G. Patrick Phillips

 

 

President, Financial Products

 

 

NationsBank Corporation

 

 

100 N. Tryon Street

 

 

Charlotte, North Carolina 28255

 

 

Fax: (704) 386-6416

 

 

 

 

 

General Counsel

 

 

NationsBank Corporation

 

 

100 N. Tryon Street, NC1-007-20-01 Charlotte, North Carolina 28255

 

 

Fax: (704) 386-6453

 

or at such other address or to such other person as the party receiving such notice previously shall have designated by written notice to the other party. Notice by registered or certified mail shall be effective on the date it is officially recorded as delivered to the intended recipient by return receipt or equivalent. All notices and other communications required or contemplated by this Partnership Agreement delivered in person or sent by courier shall be deemed to have been delivered to and received by the addressee and shall be effective on the date of personal delivery, notices delivered by facsimile with simultaneous confirmation copy by registered or certified or equivalent mail or courier shall be deemed delivered to and received by the addressee and effective on the date sent. Notice not given in writing shall be effective only if acknowledged in writing by a duly authorized representative of the party to whom it was given.

 

(b)                                  OCC Regulation. The parties hereto acknowledge and agree that the Partnership is subject to full regulation, supervision and examination by the OCC and agree to cause the Partnership to cease engaging in any activity which the OCC formally determines to be impermissible for the Partnership.

 

29



 

IN WITNESS WHERE0F, the parties hereto have caused this Partnership Agreement to be executed as of the day and year first above written.

 

 

 

NATIONSBANK MERCHANT SERVICES,

 

a North Carolina Partnership

 

 

 

By:

NationsBank Florida Merchant Services, Inc.
a General Partner

 

 

 

 

 

 

 

 

By:

/s/ Eileen M. Friars

 

 

 

 

 

 

Its:

President

 

 

 

 

 

 

 

 

 

By:

NationsBank Carolinas Merchant Services, Inc. a
General Partner

 

 

 

 

 

 

 

 

By:

/s/ Eileen M. Friars

 

 

 

 

 

 

Its:

President

 

 

 

 

 

 

 

 

 

NaBANCO GEORGIA, INC., a Georgia corporation

 

 

 

 

 

 

 

 

By:

/s/ Randolph L.M. Hutto

 

 

 

Ralph L.M. Hutto

 

 

 

Executive Vice President

 

30



 

AMENDMENT TO

 

THE GENERAL PARTNERSHIP AGREEMENT OF

 

UNIFIED MERCHANT SERVICES

 

This Amendment (this “Amendment”) to the General Partnership Agreement of Unified Merchant Services, a Georgia general partnership (the “Partnership”) is made and entered into as of September 21, 2007, by and among FDMS/UMS Partner, Inc., a Delaware corporation and First Data Merchant Services Corporation, a Florida corporation (“FDMS” and, together with FDMS/UMS Partner, Inc., the “Partners”).

 

WHEREAS, NaBANCO Georgia, Inc., a Georgia corporation, and NationsBank Merchant Services, a North Carolina partnership, entered into that certain General Partnership Agreement dated as of April 7, 1995 (as amended, the “Partnership Agreement”), pursuant to which the Partnership was formed under the laws of the State of Georgia;

 

WHEREAS, BBI Merchant Processing Company L.L.C. and Barnett Merchant Processing Company became partners in the Partnership as of October 1, 1997 and March 1, 1998 pursuant to Adoption Instruments executed by each of them;

 

WHEREAS, as of February 27, 1998, NaBANCO Georgia, Inc. merged with and into First Data Barnett Alliance Partner Inc. with the surviving corporation being renamed FDMS/UMS Partner, Inc., pursuant to which its partnership interest in the Partnership became held by FDMS/UMS Partner, Inc.;

 

WHEREAS, pursuant to that certain Termination and Sale Agreement dated December 18, 1998, Barnett Merchant Processing Company, BBI Merchant Processing Company L.L.C., and NationsBank Merchant Services sold their combined 20% interest in the Partnership, 18% to FDMS/UMS Partner, Inc., and 2% to FDMS, the effect of which was to cause the Partners to become the sole partners in the Partnership;

 

WHEREAS, effective as of March 21, 2002, FDMS contributed a 1% general partnership interest in the Partnership to Unified Partner, Inc.;

 

WHEREAS, effective as of March 28, 2002, FDMS/UMS Partner Inc. assigned its 98% general partnership interest in the Partnership to FDMS; and

 

WHEREAS, the Partners desire to amend the Partnership Agreement to remove certain restrictions on the activities of the Partnership and to ratify the perpetual existence of the Partnership;

 

NOW THEREFORE, the parties hereto, in consideration of the mutual promises and agreements contained herein and intending to be legally bound, hereby agree as follows:

 



 

1.                Section 2.3(c) of the Partnership Agreement is hereby deleted in its entirety and the following is substituted in lieu thereof:

 

(c) Subject to the provisions of this Partnership Agreement, the Partnership shall have the power to do any and all things and acts, and to engage in any activity and business, and to exercise any and all of the powers that a natural person could do or exercise and which now or hereafter may be lawfully done or exercised by a Partnership formed under the laws of the State of Georgia.

 

2.              The first sentence of Section 2.7 of the Partnership Agreement is amended by inserting the word “perpetually” after the phrase “and shall continue”

 

3.              Section 2.7(a) of the Partnership Agreement is deleted in its entirety. Sections 2.7(b) through 2.7(e) shall be re-numbered such that Section 2.7(b) shall become Section 2.7(a), Section 2.7(c) shall become Section 2.7(b) and so forth.

 

4.              Section 10.1 of the Partnership Agreement is deleted in its entirety and the following is substituted in lieu thereof:

 

10.1 Term of Partnership.

 

The term of the Partnership (the “Term”) shall be perpetual unless the Partnership shall otherwise be terminated under the terms of this Partnership Agreement, as amended.

 

5.            The Partners hereby confirm and ratify that the term of the Partnership has been extended pursuant to Sections 2.7(a) and 10.1(a) of the Partnership Agreement, such that as of the date of this Amendment the term of the Partnership has not expired, and the Partners hereby agree that, pursuant to Sections 3 and 4 of this Amendment, the term of the Partnership shall from the date of this Amendment be perpetual, unless otherwise terminated as provided in the Partnership Agreement, as amended by this Amendment.

 

6.            This Amendment may be executed in one or more counterparts, each of which shall be deemed to be an original, and it shall not be necessary in making proof of this Amendment or its terms to account for more than one of such counterparts. This Amendment may be executed by each party upon a separate copy, and one or more execution pages may be detached from a copy of this Amendment and attached to another copy in order to form one or more counterparts.

 

[Signatures on following page]

 



 

DULY EXECUTED and delivered by the undersigned, who are all of the Partners of the Partnership, as of the date first written above.

 

 

FIRST DATA MERCHANT SERVICES CORPORATION

 

 

 

By:

/s/ Joe Mullin

 

Name:

Joe Mullin

 

Title:

Assistant Secretary

 



 

 

 

UNIFIED PARTNER, INC.

 

 

 

By:

/s/ Joe Mullin

 

Name:

Joe Mullin

 

Title:

Assistant Secretary

 

*              *              *              *              *

 

[Signature Page to Amendment to UMS General Partnership Agreement]

 




Exhibit 3.261

 

STATE OF DELAWARE

CERTIFICATE OF INCORPORATION

 

OF

 

UNIFIED PARTNER, INC.

 

First .           The name of this corporation (hereinafter called the “corporation”) is

 

Unified Partner, Inc.

 

Second :       The address of the registered office of the corporation in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle.  The name of its registered agent at such address is Corporation Service Company.

 

Third :          The purpose of the corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of the State of Delaware.

 

Fourth :        The amount of the total authorized capital stock of this corporation is Ten Dollars ($10.00) divided into 1,000 shares of 0.01 Cent ($0.01) each.

 

Fifth :           The name and mailing address of the incorporator are as follows:

 

Joseph C. Mullin

10825 Old Mill Road

Omaha, Nebraska 68154

 

I, the Undersigned , for the purpose of forming a corporation under the laws of the State of Delaware, do make, file and record this Certificate, and do certify that the facts herein stated are true, and I have accordingly hereunto set my hand this 21 st day of March, 2002.

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

(Incorporator)

 

Name:

Joseph C. Mullin

 




Exhibit 3.262

 

BYLAWS

OF

 

UNIFIED PARTNER, INC.

 

ARTICLE I

 

Stockholders

 

Section 1.1.  Annual Meetings .  An annual meeting of stockholders shall be held for the election of directors at such date, time and place, either within or without the State of Delaware, as may be designated by resolution of the Board of Directors from time to time.  Any other proper business may be transacted at the annual meeting.

 

Section 1.2.  Special Meetings .  Special meetings of stockholders for any purpose or purposes may be called at any time by the Board of Directors, or by a committee of the Board of Directors which has been designated by the Board of Directors and whose powers and authority, as expressly provided in a resolution of the Board of Directors, include the power to call such meetings, but such special meetings may not be called by any other person or persons.

 

Section 1.3.  Notice of Meetings .  Whenever stockholders are required or permitted to take any action at a meeting, a written notice of the meeting shall be given which shall state the place, date and hour of the meeting, and, in the case of a special meeting, the purpose or purposes for which the meeting is called.  Unless otherwise provided by law, the certificate of incorporation or these bylaws, the written notice of any meeting shall be given not less than ten nor more than sixty days before the date of the meeting to each stockholder entitled to vote at such meeting.  If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at his address as it appears on the records of the corporation.

 

Section 1.4.  Adjournments .  Any meeting of stockholders, annual or special, may adjourn from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken.  At the adjourned meeting the corporation may transact any business which might have been transacted at the original meeting.  If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting.

 

Section 1.5.  Quorum .  Except as otherwise provided by law, the certificate of incorporation or these bylaws, at each meeting of stockholders the presence in person or by proxy of the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote at the meeting shall be necessary and sufficient to constitute a

 

1



 

quorum.  In the absence of a quorum, the stockholders so present may, by majority vote, adjourn the meeting from time to time in the manner provided in Section 1.4 of these bylaws until a quorum shall attend.  Shares of its own stock belonging to the corporation or to another corporation, if a majority of the shares entitled to vote in the election of directors of such other corporation is held, directly or indirectly, by the corporation, shall neither be entitled to vote nor be counted for quorum purposes; provided, however, that the foregoing shall not limit the right of the corporation to vote stock, including but not limited to, its own stock, held by it in a fiduciary capacity.

 

Section 1.6.  Organization .  Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or, in his absence, by the Vice Chairman of the Board, if any, or, in his absence, by the President, or, in his absence, by a Vice President, or, in the absence of the foregoing persons, by a chairman designated by the Board of Directors, or, in the absence of such designation, by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but, in his absence, the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 1.7.  Voting; Proxies .  Except as otherwise provided by the certificate of incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by him which has voting power upon the matter in question.  Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for him by proxy, but no such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period.  A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power.  A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing an instrument in writing revoking the proxy or another duly executed proxy bearing a later date with the Secretary of the corporation.  Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of shares of stock having a majority of the votes which could be cast by the holders of all outstanding shares of stock entitled to vote thereon which are present in person or by proxy at such meeting.  At all meetings of stockholders for the election of directors a plurality of the votes cast shall be sufficient to elect.  All other elections and questions shall, unless otherwise provided by law, the certificate of incorporation or these bylaws, be decided by the vote of the holders of shares of stock having a majority of the votes which could be cast by the holders of all shares of stock entitled to vote thereon which are present in person or represented by proxy at the meeting.

 

Section 1.8.  Fixing Date for Determination of Stockholders of Record .  In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the Board of Directors may fix a record date, which record date shall not precede the date upon which the resolution fixing the record date is adopted by the Board of Directors and which record date: (1) in the case of determination of stockholders entitled to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law,

 

2



 

not be more than sixty nor less than ten days before the date of such meeting; (2) in the case of determination of stockholders entitled to express consent to corporate action in writing without a meeting shall not be more than ten days from the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall not be more that sixty days prior to such other action.  If no record date is fixed: (1) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (2) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (3) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.  A determination of stockholders of record entitled to notice of or to vote at a meeting of shareholders shall apply to any adjournment of the meeting; provided, however, that the Board of Directors may fix a new record date for the adjourned meeting.

 

Section 1.9.  List of Stockholders Entitled to Vote .  Unless all of the outstanding shares of stock of the corporation are held by a single holder, the Secretary shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the name of each stockholder.  Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held.  The list also shall be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present.  Upon the willful neglect or refusal of the directors to produce such a list at any meeting for the election of directors, they shall be ineligible for election to any office at such meeting.  The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the corporation, or to vote in person or by proxy at any meeting of stockholders.

 

Section 1.10.  Action By Consent of Stockholders .  Unless otherwise restricted by the certificate of incorporation, any action required or permitted to be taken at any annual or special meeting of the stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.  Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing.

 

3



 

ARTICLE II

 

Board of Directors

 

Section 2.1.  Number; Qualifications .  The Board of Directors shall consist of one or more members, the numbers thereof to be determined from time to time by resolution of the Board of Directors.  Directors need not be stockholders.

 

Section 2.2.  Election; Resignation; Removal; Vacancies .  The Board of Directors initially shall consist of the persons named as directors in the certificate of incorporation, and each director so elected shall hold office until the first annual meeting of stockholders or until his successor is elected and qualified.  At the first annual meeting of stockholders and at each annual meeting thereafter, the stockholders shall elect directors each of whom shall hold office for a term of one year or until his successor is elected and qualified.  Any director may resign at any time upon written notice to the corporation.  Any newly created directorship or any vacancy occurring in the Board of Directors for any cause may be filled by a majority of the remaining members of the Board of Directors, although such majority is less than a quorum, or by a plurality of the votes cast at a meeting of stockholders, and each director so elected shall hold office until the expiration of the term of office of the director whom he has replaced or until his successor is elected and qualified.

 

Section 2.3.  Regular Meetings .  Regular meetings of the Board of Directors may be held at such places within or without the State of Delaware and at such times as the Board of Directors may from time to time determine, and if so determined notices thereof need not be given.

 

Section 2.4.  Special Meetings .  Special meetings of the Board of Directors may be held at any time or place within or without the State of Delaware whenever called by the President, any Vice President, the Secretary, or by any member of the Board of Directors.  Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting.

 

Section 2.5.  Telephonic Meetings Permitted .  Members of the Board of Directors, or any committee designated by the Board of Directors, may participate in a meeting thereof by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this bylaw shall constitute presence in person at such meeting.

 

Section 2.6.  Quorum; Vote Required for Action .  At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business.  Except in cases in which the certificate of incorporation or these bylaws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 2.7.  Organization .  Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or in his absence by the Vice Chairman of the Board, if any, or in his

 

4



 

absence by the President, or in their absence by a chairman chosen at the meeting.  The Secretary shall act as secretary of the meeting, but in his absence the chairman of the meeting may appoint any person to act as secretary of the meeting.

 

Section 2.8.  Informal Action by Directors .  Unless otherwise restricted by the certificate of incorporation or these bylaws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the Board of Directors or such committee.

 

ARTICLE III

 

Committees

 

Section 3.1.  Committees .  The Board of Directors, by resolution passed by a majority of the whole Board of Directors, may designate one or more committees, each committee to consist of one or more of the directors of the corporation.  The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.  In the absence or disqualification of a member of the committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member.  Any such committee, to the extent permitted by law and to the extent provided in the resolution of the Board of Directors, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it.

 

Section 3.2.  Committee Rules .  Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business.  In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to Article II of these bylaws.

 

ARTICLE IV

 

Officers

 

Section 4.1.  Executive Officers; Election; Qualifications; Term of Office; Resignation; Removal; Vacancies .  The Board of Directors shall elect a President and Secretary, and it may, if it so determines, choose a Chairman of the Board and a Vice Chairman of the Board from among its members.  The Board of Directors also may choose a Chief Executive Officer, one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers and such other officers as the Board of Directors may determine.  Each such officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding

 

5



 

his election, and until his successor is elected and qualified or until his earlier resignation or removal.  Any officer may resign at any time upon written notice to the corporation.  The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the corporation.  Any number of offices may be held by the same person.  Any vacancy occurring in any office of the corporation by death, resignation, removal or otherwise may be filled for the unexpired portion of the term by the Board of Directors at any regular or special meeting.

 

Section 4.2.  Powers and Duties of Executive Officers .  The officers of the corporation shall have such powers and duties in the management of the corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors.  The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his duties.

 

ARTICLE V

 

Stock

 

Section 5.1.  Certificates .   Every holder of stock shall be entitled to have a certificate signed by or in the name of the corporation by the Chairman or Vice Chairman of the Board of Directors, if any, or the President or Vice President, and by the Treasurer or an Assistant Treasurer, or the Secretary or an Assistant Secretary, of the corporation, certifying the number of shares owned by him in the corporation.  Any of or all the signatures on the certificate may be a facsimile.  In case any officer, transfer agent, or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent, or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent, or registrar at the date of issue.

 

Section 5.2.  Lost, Stolen or Destroyed Stock Certificates; Issuance of New Certificates .  The corporation may issue a new certificate of stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the corporation may require the owner of the lost, stolen or destroyed certificate, or his legal representative, to give the corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.

 

ARTICLE VI

 

Indemnification

 

Section 6.1  Right to Indemnification .  The corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”),

 

6



 

other than a proceeding by or in the right of the corporation, by reason of the fact that the person is or was a director, officer, or employee of the corporation, or is or was serving at the request of the corporation as a director, officer, or employee of another corporation, partnership, joint venture, trust or other enterprise, including service with respect to an employee benefit plan, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the defense of such proceeding if the person acted in good faith and in a manner the person reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful.  “Not opposed to the best interest of the corporation” shall include actions taken in service to an employee benefit plan that are in the interest of the participants and beneficiaries of the employee benefit plan.

 

Section 6.2.  Prepayment of Expenses .  The corporation shall pay the actual and reasonable expenses incurred in defending a proceeding, other than a proceeding by or in the right of the corporation, in advance of its final disposition if the corporation determines that the person likely will satisfy the requirements of Section 6.1 and upon the receipt of an undertaking satisfactory to the corporation, which may require that such undertaking include a bond, security interest, or other security for such undertaking, by or on behalf of such person to repay such amount if it shall ultimately be determined that the person is not entitled to be indemnified by the corporation under this Article VI.

 

Section 6.3.  Indemnity if Successful on the Merits .  If a person is entitled, under state law or otherwise, to indemnification by reason of being successful on the merits in defense of any proceeding, the corporation shall indemnify that person if they obtain a final judgment or decision in their favor for the entirety of the case.

 

Section 6.4.  Exercise of Powers .  All decisions under this Article VI shall be made by the stockholders, the Board of Directors, or, if the Board of Directors are not able to decide or so direct, by independent legal counsel.  The corporation’s exercise of the power to indemnify and advance expenses pursuant to this Article VI shall not be deemed to limit any other exercise or restriction of such powers by the corporation.  Provided, that any repeal or modification of this Article VI shall not adversely affect any right or protection of any person in respect to any act or omission occurring prior to the time of such repeal or modification.

 

Section 6.5.  Applicable Law .  The rights granted under this Article VI shall be limited to the extent any applicable laws limit such rights to indemnity or the power to indemnify.

 

ARTICLE VII

 

Miscellaneous

 

Section 7.1.  Fiscal Year .  The fiscal year of the corporation shall be January 1 through December 31 each year unless determined otherwise by resolution of the Board of Directors.

 

7



 

Section 7.2.  Seal .  The corporate seal shall have the name of the corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.

 

Section 7.3.  Waiver of Notice of Meetings of Stockholders, Directors and Committees .  Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice.  Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of any regular or special meeting of the stockholders, directors, or members of a committee of directors need be specified in any written waiver of notice.

 

Section 7.4.  Interested Directors; Quorum .  No contract or transaction between the corporation and one or more of its directors or officers, or between the corporation and any other corporation, partnership, association, or other organization in which one or more of its directors or officers are directors or officers, or have a financial interest, shall be void or voidable solely for this reason, or solely because the director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose, if:  (1) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested directors, even though the disinterested directors be less than a quorum; or (2) the material facts as to his relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by the vote of the stockholders; or (3) the contract or transaction is fair as to the corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof, or the stockholders.  Common or interested directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

 

Section 7.5.  Form of Records .  Any records maintained by the corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time.  The corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.

 

Section 7.6.  Amendment of ByLaws .  These bylaws may be altered or repealed, and new bylaws made, by the Board of Directors, but the stockholders may make additional bylaws and may alter and repeal any bylaws whether adopted by them or otherwise.

 

8




Exhibit 3.263

 

STATE of DELAWARE

LIMITED LIABILITY COMPANY

CERTIFICATE of FORMATION

 

·                   First:   The name of the limited liability company is ValueLink, LLC.

 

·                   Second:  The address of its registered office in the State of Delaware is 2711 Centerville Road Suite 400 in the City of Wilmington, DE 19808.  The name of the Registered Agent at such address is Corporation Service Company.

 

In Witness Whereof , the undersigned have executed this Certificate of Formation of ValueLink, LLC this 17 th day of June, 2003.

 

 

 

BY:

     /s/ Stanley J. Andersen

 

 

    Authorized Person(s)

 

 

NAME:

      Stanley J. Andersen

 

 

           Type or Print

 




Exhibit 3.264

 

LIMITED LIABILITY COMPANY AGREEMENT

of

VALUELINK, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Merchant Services Corporation, as sole member (the “ Sole Member ”) of ValueLink, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by the Sole Member in Delaware on June 17, 2003 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.              Name .  The name of the Company shall be ValueLink, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is First Data Merchant Services Corporation, whose business address is 1307 Walt Whitman Road, Melville, New York 11747.

 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until

 

1



 

the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA MERCHANT SERVICES

 

CORPORATION, as Sole Member

 

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3




Exhibit 3.265

 

CERTIFICATE OF FORMATION

 

OF

 

VIRTUAL FINANCIAL SERVICES, LLC

 

                This Certificate of Formation is executed by the undersigned sole organizer for the purpose of forming a limited liability company pursuant to the Delaware Limited Liability Company Act.

 

FIRST .                     The name of the limited liability company is Virtual Financial Services, LLC.

 

SECOND .               The address of the Company’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801. The name of its Registered Agent at such address is CT Corporation System.

 

THIRD .                   Except as otherwise provided by the above-mentioned Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company; and no “member” or “manager” (as those terms are defined in the Act) of the Company shall be obligated personally for any debt, obligation or liability of the Company solely by reason of being a member or manager of the Company; but the foregoing does not invalidate any written agreement of a member or manager of the Company to be obligated personally for such debt, obligation or liability of the Company pursuant to such agreement.

 

                IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Virtual Financial Services, LLC this 13 th day of February, 2001.

 

 

 

/s/ Roger Klein

 

Roger Klein, Organizer

 



 

Certificate of Amendment to Certificate of Formation

 

of

 

VIRTUAL FINANCIAL SERVICES, LLC

 

It is hereby certified that:

 

1.  The name of the limited liability company (hereinafter called the “limited liability company”) is Virtual Financial Services, LLC.

 

2.  The certificate of formation of the limited liability company is hereby amended by striking out the statement relating to the limited liability company’s registered agent and registered office and by substituting in lieu thereof the following new statement:

 

“The address of the registered office and the name and the address of the registered agent of the limited liability company required to be maintained by Section 18-104 of the Delaware Limited Liability Company Act are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.”

 

 

Executed on July 19, 2001.

 

 

 

  /s/ Stanley J. Andersen

 

Stanley J. Andersen, Authorized Person

 




Exhibit 3.266

 

LIMITED LIABILITY COMPANY AGREEMENT


of

VIRTUAL FINANCIAL SERVICES, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Commercial Services Holdings, Inc., as sole member (the “ Sole Member ”) of Virtual Financial Services, LLC (the “ Company ”).

 

WHEREAS, the Company was formed by First Financial Management Corporation (“ FFMC ”) in Delaware on February 13, 2001 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”).

 

WHEREAS, on September 29, 2006, FFMC transferred all of its membership interest in the Company to the Sole Member.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.              Name .  The name of the Company shall be Virtual Financial Services, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is First Data Commercial Services Holdings, Inc., whose business address is 6200 South Quebec Street, Greenwood Village, Colorado 80111.

 

1



 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA COMMERCIAL SERVICES HOLDINGS,

 

INC., as Sole Member

 

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3




Exhibit 3.267

 

CERTIFICATE OF FORMATION

 

OF

 

YCLIP, LLC

 

                The undersigned, desiring to form a limited liability company under the State of Delaware Limited Liability Company Act, 6 Delaware Code, Chapter 18, § 18-101 et seq . (the “Act”), herby certifies, pursuant to § 18-201 of the Act, and in accordance with § 18-214 of the Act, as follows:

 

                1.             The name of the limited liability company is Yclip, LLC (the “Company”).

 

                2.             The address of the Company’s registered office in the State of Delaware is 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

                3.             The name and address of the Company’s registered agent for service of process in the State of Delaware is Corporation Service Company, 2711 Centerville Road, Suite 400, in the City of Wilmington, County of New Castle, 19808.

 

                This Certificate of Formation is duly executed in accordance with, and is being filed pursuant to the provisions of, § 18-201 and § 18-204 of the Act, and the rights of the creditors and members of the Company are intended to be governed by the Act.

 

* * * * *

 



 

                IN WITNESS WHEREOF , the undersigned has duly executed this Certificate of Formation on the 24 th day of June, 2002.

 

 

 

 

  /s/ Joseph C. Mullin

 

 

By: Joseph C. Mullin

 

 

Authorized Person

 




Exhibit 3.268

 

LIMITED LIABILITY COMPANY AGREEMENT

of

YCLIP, LLC

 

THIS LIMITED LIABILITY COMPANY AGREEMENT (the “ Agreement ”) is made as of the date below by First Data Merchant Services Corporation, as sole member (the “ Sole Member ”) of Yclip, LLC (the “ Company ”).

 

WHEREAS, the Company was incorporated as a Delaware corporation on January 8, 1999, and the Sole Member converted the Company to a Delaware limited liability company on June 25, 2002 pursuant to the provisions of the Delaware Limited Liability Company Act, 6 Del. C. §§ 18-101 et seq. (the “ Act ”) and changed its name from Yclip Corporation to Yclip, LLC.

 

NOW, THEREFORE, the Sole Member hereby agree as follows:

 

1.              Name .  The name of the Company shall be Yclip, LLC, or such other name as the Sole Member may from time to time hereafter designate.

 

2.              Definitions .  Capitalized terms not otherwise defined herein shall have the meanings set forth therefore in Section 18-101 of the Act.

 

3.              Purpose .  The Company is formed for the purpose of engaging in any lawful business permitted by the Act or the laws of any jurisdiction in which the Company may do business.  The Company shall have the power to engage in all activities and transactions which the Sole Member deems necessary or advisable in connection with the foregoing.

 

4.              Offices

 

(a)            The principal place of business and office of the Company shall be located at, and the Company’s business shall be conducted from, such place or places as the Sole Member may designate from time to time.

 

(b)            The registered office of the Company in the State of Delaware shall be located at c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware shall be Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.  The Sole Member may from time to time change the registered agent or office by an amendment to the certificate of formation of the Company.

 

5.              Sole Member .  The Sole Member of the Company is First Data Merchant Services Corporation, whose business address is 1307 Walt Whitman Road, Melville, New York 11747.

 

1



 

6.              Term .  The term of the Company shall commence on the date of filing of the certificate of formation of the Company in accordance with the Act and shall continue until the Company is dissolved and its affairs are wound up in accordance with Section 9 of this Agreement and a certificate of cancellation is filed in accordance with the Act.

 

7.              Management of the Company .  The business and affairs of the Company shall be managed by the Sole Member.  Any action so approved may be taken by the Sole Member on behalf of the Company and any action so taken shall bind the Company.

 

8.              Officers .  The Company, and the Sole Member on behalf of the Company, may employ and retain persons as may be necessary or appropriate for the conduct of the Company’s business (subject to the supervision and control of the Sole Member), including employees and agents who may be designated as officers with titles, including, but not limited to, “chairman,” “chief executive officer,” “president,” “vice president,” “treasurer,” “secretary,” “managing director,” “chief financial officer,” “assistant treasurer” and “assistant secretary” as and to the extent authorized by the Sole Member.

 

9.              Dissolution .  The Company shall be dissolved and its affairs wound up upon the first to occur of the following: (i) written consent of the Sole Member; (ii) the occurrence of an event with respect to the Sole Member causing a dissolution of the Company under Section 18-801 of the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

 

10.            Amendments .  This Agreement may be amended only upon the written consent of the Sole Member.

 

11.            Miscellaneous .

 

(a)            The Sole Member shall not have any liability for the debts, obligations or liabilities of the Company except to the extent provided by the Act.   This Agreement shall be governed by, and construed under, the laws of the State of Delaware, without regard to conflict of law rules.

 

(b)            This Agreement supersedes all prior limited liability company agreements.

 

2



 

IN WITNESS WHEREOF, the undersigned has duly executed this Agreement as of September 21, 2007.

 

 

 

FIRST DATA MERCHANT SERVICES

 

CORPORATION, as Sole Member

 

 

 

 

By:

  /s/ Joseph C. Mullin

 

 

Name:

Joseph C. Mullin

 

 

Title:

Assistant Secretary

 

3




 

Exhibit 5.1

 

SIMPSON THACHER & BARTLETT LLP

425 LEXINGTON AVENUE

NEW YORK, N.Y. 10017-3954

(212) 455-2000

 


 

FACSIMILE (212) 455-2502

 

August 13, 2008

 

First Data Corporation

6200 South Quebec Street

Greenwood Village, Colorado 80111

 

Ladies and Gentlemen:

 

We have acted as counsel to First Data Corporation, a Delaware corporation (the “Company”), and to the subsidiaries of the Company listed on Schedules I and II hereto (collectively, the “Guarantors”) in connection with the Registration Statement on Form S-4 (the “Registration Statement”) filed by the Company and the Guarantors with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended, relating to the issuance by the Company of $2,200,000,000 aggregate principal amount of 9 7/ 8 % Senior Notes due 2015 (the “Exchange Notes”) and the issuance by the Guarantors of guarantees (the “Guarantees”) with respect to the Exchange Notes.  The Exchange Notes and the Guarantees will be issued under an indenture dated as of October 24, 2007 (the “Indenture”) among the Company, the Guarantors and Wells Fargo Bank, National Association, as trustee (the “Trustee”).  The Company will offer the Exchange Notes in exchange for $2,200,000,000 aggregate principal amount of its outstanding 9 7/ 8 % Senior Notes due 2015.

 

We have examined the Registration Statement and the Indenture, which has been filed with the Commission as an exhibit to the Registration Statement.  We also have examined the originals, or duplicates or certified or conformed copies, of such corporate and other records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth.   As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.

 

In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the

 



 

conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies and the authenticity of the originals of such latter documents.  We also have assumed that the Indenture is the valid and legally binding obligation of the Trustee.

 

We have assumed further that (1) each of the Guarantors listed on Schedule I (the “Schedule I Guarantors”) has duly authorized, executed and delivered the Indenture in accordance with the law of the jurisdiction in which it was organized, (2) execution, delivery and performance by each of the Schedule I Guarantors of the Indenture and the Exchange Notes and the Guarantees do not and will not violate the certificate of incorporation, certificate of formation, certificate of limited partnership, by-laws, limited liability company agreement, limited partnership agreement or partnership agreement, as the case may be, of the Schedule I Guarantors or the law of the jurisdiction in which each such Schedule I Guarantor was organized or any other applicable law (excepting the law of the State of New York and the federal laws of the United States) and (3) the execution, delivery and performance by the Company and each Guarantor of the Indenture, the Exchange Notes and the Guarantees do not breach or result in a default under any indenture, mortgage, deed of trust, loan agreement or other agreement or instrument to which the Company or any of its subsidiaries is a party or by which the Company or any of its subsidiaries is bound or to which any of the property or assets of the Company or any of its subsidiaries is subject.

 

Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that:

 

1.             When the Exchange Notes have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange, the Exchange Notes will constitute valid and legally binding obligations of the Company enforceable against the Company in accordance with their terms.

 

2.             When (a) the Exchange Notes have been duly executed, authenticated, issued and delivered in accordance with the provisions of the Indenture upon the exchange and (b) the Guarantees have been duly issued, the Guarantees will constitute valid and legally binding obligations of the Guarantors enforceable against the Guarantors in accordance with their terms.

 

Our opinions set forth above are subject to (i) the effects of bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights

 

2



 

generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.

 

We express no opinion as to the validity, legally binding effect or enforceability of any provision of the Indenture or the Exchange Notes that requires or relates to payment of any interest at a rate or in an amount that a court would determine in the circumstances under applicable law to be commercially unreasonable or a penalty or a forfeiture.  In addition, we express no opinion as to the validity, legally binding effect or enforceability of (i) the waiver of rights and defenses contained in Sections 4.15(2) 10.01 and 12.07 of the Indenture or (ii) Section 12.13 of the Indenture relating to severability.

 

We do not express any opinion herein concerning any law other than the law of the State of New York, the federal law of the United States, the Delaware General Corporation Law (including the statutory provisions, all applicable provisions of the Delaware Constitution and reported judicial decisions interpreting the foregoing), the Delaware Limited Liability Company Act and the Delaware Revised Uniform Limited Partnership Act.

 

We hereby consent to the filing of this opinion letter as Exhibit 5.1 to the Registration Statement and to the use of our name under the caption “Legal Matters” in the Prospectus included in the Registration Statement.

 

 

Very truly yours,

 

 

 

/s/ Simpson Thacher & Bartlett LLP

 

 

 

 

 

SIMPSON THACHER & BARTLETT LLP

 

3



 

 

Schedule I

 

Guarantors Incorporated or Formed in Jurisdictions Other Than

the State of Delaware or Constituting Delaware General Partnerships

or Delaware Limited Liability Partnerships

 

Entity Name

 

Jurisdiction of
Incorporation,
Organization or
Formation

Atlantic Bankcard Properties Corporation

 

North Carolina

CallTeleservices, Inc.

 

Nebraska

Cardservice International, Inc.

 

California

Concord Emerging Technologies, Inc.

 

Arizona

Concord Equipment Sales, Inc.

 

Tennessee

Concord Payment Services, Inc.

 

Georgia

Concord Transaction Services, LLC

 

Colorado

CTS Holdings, LLC

 

Colorado

CTS, Inc.

 

Tennessee

EFS Transportation Services, Inc.

 

Tennessee

EFTLogix, Inc.

 

Nevada

First Data Card Solutions, Inc.

 

Maryland

First Data Merchant Services Corporation

 

Florida

First Data Retail ATM Services L.P.

 

Texas

First Data Voice Services

 

Delaware

FundsXpress Financial Network, Inc.

 

Texas

Gibbs Management Group, Inc.

 

Georgia

Gift Card Services, Inc.

 

Oklahoma

H & F Services, Inc.

 

Tennessee

Intelligent Results, Inc.

 

Washington

IPS Inc.

 

Colorado

JOT, Inc.

 

Nevada

Linkpoint International, Inc.

 

Nevada

New Payment Services, Inc.

 

Georgia

PaySys International, Inc.

 

Florida

POS Holdings, Inc.

 

California

Shared Global Systems, Inc.

 

Texas

Size Technologies, Inc.

 

California

Southern Telecheck, Inc.

 

Louisiana

TASQ Technology, Inc.

 

California

Technology Solutions International, Inc.

 

Georgia

TeleCheck Holdings, Inc.

 

Georgia

TeleCheck International, Inc.

 

Georgia

TeleCheck Pittsburgh/West Virginia, Inc.

 

Pennsylvania

Unified Merchant Services

 

Georgia

 



 

Schedule II

 

Guarantors That Are Corporations, Limited Liability Companies or Limited Partnerships Incorporated or
Formed in the States of Delaware and New York

 

Entity Name

 

Jurisdiction of
Incorporation,
Organization or
Formation

Achex, Inc.

 

Delaware

Atlantic States Bankcard Association, Inc.

 

Delaware

B1 PTI Services, Inc.

 

Delaware

Bankcard Investigative Group Inc.

 

Delaware

Business Office Services, Inc.

 

Delaware

BUYPASS Inco Corporation

 

Delaware

Call Interactive Holdings LLC

 

Delaware

Cardservice Delaware, Inc.

 

Delaware

CESI Holdings, Inc.

 

Delaware

CIFS Corporation

 

Delaware

CIFS LLC

 

Delaware

Concord Computing Corporation

 

Delaware

Concord Corporate Services, Inc.

 

Delaware

Concord EFS Financial Services, Inc.

 

Delaware

Concord EFS, Inc.

 

Delaware

Concord Financial Technologies, Inc.

 

Delaware

Concord NN, LLC

 

Delaware

Concord One, LLC

 

Delaware

Concord Processing, Inc.

 

Delaware

Credit Performance Inc.

 

Delaware

DDA Payment Services, LLC

 

Delaware

DW Holdings, Inc.

 

Delaware

EPSF Corporation

 

Delaware

FDC International Inc.

 

Delaware

FDFS Holdings, LLC

 

Delaware

FDGS Holdings General Partner II, LLC

 

Delaware

FDGS Holdings, LLC

 

Delaware

FDGS Holdings, L.P.

 

Delaware

FDMS Partner, Inc.

 

Delaware

FDR Ireland Limited

 

Delaware

FDR Interactive Technologies Corporation

 

New York

FDR Limited

 

Delaware

FDR Missouri Inc.

 

Delaware

FDR Signet Inc.

 

Delaware

FDR Subsidiary Corp.

 

Delaware

First Data Aviation LLC

 

Delaware

First Data Capital, Inc.

 

Delaware

First Data Commercial Services Holdings, Inc.

 

Delaware

First Data Communications Corporation

 

Delaware

First Data Corporation

 

Delaware

 



 

First Data Digital Certificates Inc.

 

Delaware

First Data Financial Services, L.L.C.

 

Delaware

First Data Government Solutions, Inc.

 

Delaware

First Data Government Solutions, LLC

 

Delaware

First Data Government Solutions, L.P.

 

Delaware

First Data Integrated Services Inc.

 

Delaware

First Data Latin America Inc.

 

Delaware

First Data Merchant Services Northeast, LLC

 

Delaware

First Data Merchant Services Southeast, L.L.C.

 

Delaware

First Data Mobile Holdings, Inc.

 

Delaware

First Data Payment Services, LLC

 

Delaware

First Data Pittsburgh Alliance Partner Inc.

 

Delaware

First Data PS Acquisition Inc.

 

Delaware

First Data Real Estate Holdings L.L.C.

 

Delaware

First Data Resources, LLC

 

Delaware

First Data Secure LLC

 

Delaware

First Data Solutions L.L.C.

 

Delaware

First Data Technologies, Inc.

 

Delaware

First Data, L.L.C.

 

Delaware

FSM Services Inc.

 

Delaware

FundsXpress, Inc.

 

Delaware

FX Securities, Inc.

 

Delaware

Gratitude Holdings LLC

 

Delaware

ICVerify Inc.

 

Delaware

IDLogix, Inc.

 

Delaware

Initial Merchant Services, LLC

 

Delaware

Instant Cash Services, LLC

 

Delaware

IPS Holdings Inc.

 

Delaware

LoyaltyCo LLC

 

Delaware

MAS Inco Corporation

 

Delaware

MAS Ohio Corporation

 

Delaware

Money Network Financial, LLC

 

Delaware

National Payment Systems Inc.

 

New York

NPSF Corporation

 

Delaware

PayPoint Electronic Payment Systems, LLC

 

Delaware

QSAT Financial, LLC

 

Delaware

REMITCO LLC

 

Delaware

Sagebrush Holdings Inc.

 

Delaware

Sagetown Holdings Inc.

 

Delaware

Sageville Holdings LLC

 

Delaware

Star Networks, Inc.

 

Delaware

Star Processing, Inc.

 

Delaware

Star Systems Assets, Inc.

 

Delaware

Star Systems, Inc.

 

Delaware

Star Systems, LLC

 

Delaware

 



 

Strategic Investment Alternatives LLC

 

Delaware

SurePay Real Estate Holdings, Inc.

 

Delaware

SY Holdings, Inc.

 

Delaware

TASQ Corporation

 

Delaware

Taxware, LLC

 

Delaware

TeleCheck Acquisition LLC

 

Delaware

TeleCheck Acquisition-Michigan, LLC

 

Delaware

TeleCheck Services, Inc.

 

Delaware

Transaction Solutions Holdings, Inc.

 

Delaware

Transaction Solutions, LLC

 

Delaware

Unibex, LLC

 

Delaware

Unified Partner, Inc.

 

Delaware

ValueLink, LLC

 

Delaware

Virtual Financial Services, LLC

 

Delaware

Yclip, LLC

 

Delaware

 




Exhibit 10.24

 

DESCRIPTION OF COMPENSATION OF DIRECTORS

 

First Data Corporation directors do not receive compensation.  However, all of the directors of First Data Corporation are also directors of our parent company, First Data Holdings Inc. (“Holdings”).  The Board of Directors of Holdings has approved compensation for each non-employee directors of Holdings, beginning in 2008, of $40,000 per year payable in semi-annual installments.  Directors may make an election to defer compensation earned in each calendar year under the First Data Holdings Inc. 2008 Non-Employee Director Deferred Compensation Plan.  All amounts deferred will accrue earnings based on the performance of Holdings common stock and be paid to the director upon termination of the director’s service, subject to acceleration of the payout under certain circumstances.

 




 

 

Exhibit 10.25

 

THE FIRST DATA HOLDINGS INC.
2008 NON-EMPLOYEE DIRECTOR

DEFERRED COMPENSATION PLAN

 

 

1.                                        COVERAGE OF PLAN

 

The Plan is unfunded and is maintained for the purpose of providing non-employee directors of the Company and each Participating Company the opportunity to defer the receipt of compensation otherwise payable to such individuals in accordance with the terms of the Plan.

 

2.                                        DEFINITIONS

 

                                                2.1        Account ” means each of the bookkeeping accounts established pursuant to Section 5.1 and maintained by the Company and each Participating Company in the names of the respective Participants, to which all amounts deferred under the Plan and investment return on such amounts shall be credited, and from which all amounts distributed under the Plan shall be debited.

 

                                                2.2        Active Participant ” means each Participant who is an active Eligible Director.

 

                                                2.3        Affiliate ” means, with respect to any Person, any other Person that, directly or indirectly, is in control of, is controlled by, or is under common control with, such Person.  For purposes of this definition, the term “control,” including its correlative terms “controlled by” and “under common control with,” mean, with respect to any Person, the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise.

 

                                                2.4        Beneficiary ” means such person or persons or legal entity or entities, including, but not limited to, a family trust or an organization exempt from federal income tax under section 501(c)(3) of the Code, designated by a Participant or Beneficiary to receive benefits pursuant to the terms of the Plan after such Participant’s or Beneficiary’s death.  If no Beneficiary is designated by the Participant or Beneficiary, or if no Beneficiary survives the Participant or Beneficiary (as the case may be), the Participant’s Beneficiary shall be the Participant’s Surviving Spouse if the Participant has a Surviving Spouse and otherwise the Participant’s estate, and the Beneficiary of a Beneficiary shall be the Beneficiary’s Surviving Spouse if the Beneficiary has a Surviving Spouse and otherwise the Beneficiary’s estate.

 

                                                2.5        Board ” means the Board of Directors of the Company and each Participating Company.

 

                                                2.6        Change of Control ” has the same meaning as the definition of “change in control” in the 2007 Stock Incentive Plan for Key Employees of First Data Corporation and its Affiliates, as amended from time to time, to the extent such definition complies with Code Section 409A.

 

                                                2.7        Code ” means the Internal Revenue Code of 1986, as amended.

 

 



 

 

                                                2.8                          Committee ” means the committee appointed by the Board of the Company to administer the Plan, which shall be the Compensation and Benefits Committee of the Board of the Company.

 

                                                2.9                          Company ” means First Data Holdings Inc., including any successor thereto by merger, consolidation, acquisition of all or substantially all the assets thereof, or otherwise.

 

                                                2.10                    Compensation ” means an Eligible Director’s cash retainer and fees for services performed as an Eligible Director.

 

                                                2.11                    Deceased Participant ” means:

 

                                                                                        2.11.1         A Participant whose service as an Eligible Director is terminated by death; or

 

                                                                                        2.11.2         An Inactive Participant who dies following termination of his or her service as an Eligible Director.

 

                                                2.12                    Election ” means a written election on a form approved by the Committee, filed with the Committee, in accordance with Article 3, pursuant to which an Eligible Director may elect to defer all of the Eligible Director’s Eligible Compensation under Section 3.1.

 

                                                2.13                    Eligible Compensation ” means 100% of an Eligible Director’s Compensation.

 

                                                2.14                    Eligible Director ” means each member of the Board who is not an employee of the Company, any Participating Company, any of their subsidiaries or any of their Affiliates.

 

                                                2.15                    Hardship ” means a Participant’s severe financial hardship due to an unforeseeable emergency resulting from a sudden and unexpected illness or accident of the Participant, or, a sudden and unexpected illness or accident of a dependent (as defined by section 152(a) of the Code, without regard to sections 152(b)(1), 152(b)(2), and 152(d)(1)(B)) of the Participant, or loss of the Participant’s property due to casualty, or other similar and extraordinary unforeseeable circumstances arising as a result of events beyond the control of the Participant. A need to send the Participant’s child to college or a desire to purchase a home is not an unforeseeable emergency.  No Hardship shall be deemed to exist to the extent that the financial hardship is or may be relieved (a) through reimbursement or compensation by insurance or otherwise, (b) by borrowing from commercial sources on reasonable commercial terms to the extent that this borrowing would not itself cause a severe financial hardship, (c) by cessation of deferrals under the Plan, or (d) by liquidation of the Participant’s other assets to the extent that this liquidation would not itself cause severe financial hardship.  For the purposes of the preceding sentence, the Participant’s resources shall be deemed to include those assets of his spouse and minor children that are reasonably available to the Participant; however, property held for the Participant’s child under an irrevocable trust or under a Uniform Gifts to Minors Act custodianship or Uniform Transfers to Minors Act custodianship shall not be treated as a resource of the Participant.  The Committee shall determine whether the circumstances of the Participant constitute an unforeseeable emergency and thus a Hardship within the meaning of this Section 2.15.  Following a uniform procedure, the Committee’s determination shall consider any facts or conditions deemed necessary or advisable by the Committee, and the Participant

 

 

 

 

2



 

 

shall be required to submit any evidence of the Participant’s circumstances that the Committee requires.  The determination as to whether the Participant’s circumstances are a case of Hardship shall be based on the facts of each case; provided however, that all determinations as to Hardship shall be uniformly and consistently made according to the provisions of this Section 2.15 for all Participants in similar circumstances.

 

                                                2.16                    Inactive Participant ” means each Participant (other than a Deceased Participant) who is not an Active Participant.

 

                                                2.17                    New Eligible Director ” means a member of the Board who becomes an Eligible Director for the first time during a Plan Year.

 

                                                2.18                    Participant ” means each individual who has made an Election, and who has an undistributed amount credited to an Account under the Plan, including an Active Participant, a Deceased Participant, and an Inactive Participant.

 

                                                2.19                    Participating Company ” means First Data Corporation, including any successor thereto by merger, consolidation, acquisition of all or substantially all the assets thereof, or otherwise, and any other Affiliate of the Company that adopts this Plan with the approval of the Company.

 

                                                2.20                    Person ” means an individual, a corporation, a limited liability company, a partnership, an association, a trust or any other entity or organization.

 

                                                2.21                    Plan ” means The First Data Holdings Inc. 2008 Non-Employee Director Deferred Compensation Plan, as set forth herein, and as may be amended from time to time.

 

                                                2.22                    Plan Year ” means the calendar year.

 

                                                2.23                    Section 409A ” means Section 409A of the Code and any Treasury Regulations promulgated under, or other administrative guidance issued with respect to, such Code section.

 

                                                2.24                    Separation from Service ” means the Participant’s “separation from service,” as defined in Section 409A, with the Company, each Participating Company and all other Persons with whom the Company or Participating Company would be considered a single employer under section 414(b) or 414(c) of the Code, applying the 80% threshold used in such Code sections and the Treasury Regulations thereunder, all within the meaning of Section 409A.

 

A Participant will be considered to have a Separation from Service when the Participant no longer is a validly elected Eligible Director if the termination of service as an Eligible Director constitutes a good-faith and complete termination of the service relationship between the Eligible Director and the Company or the Participating Company.

 

If the Participant provides services as both an employee of the Company or a Participating Company and a member of the Board, services provided as an employee shall not be taken into account in determining whether the Participant has a Separation from Service as a member of the Board for purposes of this Plan, as long as this Plan is not aggregated with any plan in which the Participant participates as an employee.

 

 

 

 

3



 

 

                                                2.25                            Surviving Spouse ” means the widow or widower, as the case may be, of a Deceased Participant or a deceased Beneficiary (as applicable).

 

3.                                        ELECTIONS TO DEFER COMPENSATION

 

                                                3.1                                  Elections .  Each Eligible Director, by filing an Election at the time and in the form described in this Article 3, shall have the right to defer all of the Eligible Compensation that he or she otherwise would be entitled to receive for services performed during the Plan Year following the year in which the election is made (or, with respect to a New Eligible Director, during the Plan Year in which the election is made but only as to Eligible Compensation paid for services performed after the filing of such election), in each case net of applicable withholdings.  The Compensation of such Eligible Director for a Plan Year shall be reduced in an amount equal to the portion of the Eligible Compensation deferred by such Eligible Director for such Plan Year pursuant to the Eligible Director’s Election.  The amount of any such reduction shall be credited to the Eligible Director’s Account in accordance with Section 5.1.

 

                                                3.2                                  Filing of Election: General .  An Election shall be made on the form attached as Exhibit A to this Plan or such other form as may be approved by the Committee for this purpose.  Except as provided in Section 3.3, no such Election shall be effective with respect to Compensation unless it is filed with the Committee, on or before the close of business on December 31 of the Plan Year preceding the Plan Year to which the Election applies.  An Election described in the preceding sentence shall become irrevocable on December 31 of the Plan Year preceding the Plan Year to which the Election applies.

 

                                                3.3                                  Filing of Election by New Eligible Directors .  Notwithstanding Section 3.2, a New Eligible Director may elect to defer all of his or her Eligible Compensation earned for the performance of services in the Plan Year in which the New Eligible Director becomes a New Eligible Director, beginning immediately after the filing of an Election and before the close of such Plan Year by making and filing the Election with the Committee, within 30 days of the date on which such New Eligible Director becomes a New Eligible Director.  Any Election by such New Eligible Director for succeeding Plan Years shall be made in accordance with Section 3.2.

 

                                                3.4                                  Plan Years to Which Election May Apply .  A separate Election may be made for each Plan Year as to which an  Eligible Director desires to defer all of such Eligible Director’s Eligible Compensation, or an Eligible Director may make an Election with respect to a Plan Year that will remain in effect for subsequent Plan Years unless the Eligible Director revokes such Election or timely makes a new Election with respect to a subsequent Plan Year.  Except as provided under Section 3.3, any revocation of an Election must be in writing and must be filed with the Committee, on or before December 31 of the Plan Year immediately preceding the Plan Year to which such revocation applies.  The failure of an Eligible Director to make an Election for any Plan Year shall not affect such Eligible Director’s right to make an Election for any other Plan Year.

 

                                                3.5                                  Time of Distribution .  The distribution event shall be the date the Eligible Director Separates from Service.

 

 

 

 

 

4



 

 

                                                3.6                                  Payment Following Occurrence of Distribution Event .  Following the occurrence of a distribution event, and subject to any required suspension or delay under Section 3.8 or Section 3.9, the Company shall make a lump-sum payment on the 60 th day following the date of such distribution event (or, if such day is not a business day, on the next succeeding business day) or on any later date on or before the last day of the calendar year in which such distribution event occurs (or, if later, upon the 15 th day of the third month following the date on which such distribution event occurs), provided that the Participant or Beneficiary shall not be permitted to designate the Plan Year of the payment under this sentence.

 

                                                3.7                                  Discretion to Accelerate Distributions in Full Upon or Following a Change of Control .  To the extent permitted under Section 409A, in connection with a Change of Control, during the 30 days preceding or the 12-month period following a Change of Control, the Committee may exercise its discretion to terminate the Plan (and all other plans required to be aggregated with the Plan under Section 409A) and, notwithstanding any other provision of the Plan or the terms of any Election, distribute the Account balance of each Participant in full within 12 months after the date of such termination and thereby effect the revocation of any outstanding Elections.

 

                                                3.8                                  Required Suspension of Payment of Benefits .  Notwithstanding any provision of the Plan, to the extent required under Section 409A, any amount that otherwise would be payable to a Participant who is a “specified employee” of the Company or the Participating Company, as determined by the Company in accordance with Section 409A, during the six-month period following such Participant’s Separation from Service, shall be suspended until the lapse of such six-month period (or, if earlier, the date of death of the Participant).  The amount that otherwise would be payable to such Participant during such period of suspension, together with any investment return credited under Section 5.2, shall be paid in a single payment on the day following the end of such six-month period (or, if such day is not a business day, on the next succeeding business day) or within 30 days following the death of the Participant during such six-month period, provided that the death of the Participant during such six-month period shall not cause the acceleration of any amount that otherwise would be payable on any date during such six-month period following the date of the Participant’s death.

 

                                                3.9                                  Delay of Payment Under Certain Circumstances .  Notwithstanding any provision of the Plan, if the Committee reasonably anticipates that the making of any payment scheduled to be made from the Plan would violate Federal securities law or any other law applicable to the Company or any Participating Company, such payment shall be delayed until the earliest date the Committee reasonably anticipates that the making of the payment will not cause such violation, provided that the making of a payment that would cause the inclusion of an amount in gross income or the application of any penalty provision or other provision of the Code shall not be treated as a violation of applicable law under this Section 3.9.

 

 

 

 

 

5



 

 

4.                                        FORMS OF DISTRIBUTION

 

                                                4.1                                  Forms of Distribution .  Amounts credited to an Account shall be distributed in a lump-sum payment.

 

                                                4.2                                  Determination of Account Balances For Purposes of Distribution .  The amount of any distribution made pursuant to Section 4.1 shall equal the value of a Participant’s Account, which shall be calculated based upon the investment return determined under Section 5.2 as adjusted as follows:

 

                                                                                                4.2.1                                       In the case of an investment option other than Company stock, the value of such investment as of the date preceding the date of distribution;

 

                                                                                                4.2.2                                       In the case of Company stock as an investment option, and if no public offering has occurred prior to the distribution event, the value of the Company stock determined as of the date of the last Board-approved valuation preceding the date of distribution;

 

                                                                                                4.2.3                                       In the case of Company stock as an investment option, and if a public offering has occurred prior to the distribution event, the value of the Company stock based on the  closing price of the Company stock on the date the Participant Separated from Service.

 

5.                                        BOOK ACCOUNTS

 

                                                5.1                                  Deferred Compensation Account .  An Account shall be established for each  Eligible Director when such  Eligible Director becomes a Participant.  Eligible Compensation deferred pursuant to the Plan shall be credited to the Account on the date such Compensation would otherwise have been payable to the Participant.  Earnings and/or losses shall be credited to and/or deducted from the Account as provided in Section 5.2.

 

                                                5.2                                  Investment of Account .  The Participant’s Account shall be credited with investment returns as follows:

 

                                                                                                5.2.1                                       Investment Options .  The Committee will determine the available investment options in which the Participant’s Account may be invested.  The available investment options (which may include Company stock, the terms of which are addressed in Section 5.2.3 below), and the rules for allocating the Participant’s Account among such options, will be determined by the Committee in its discretion.  The Committee may, in its sole discretion, amend the Plan’s investment options from time to time on a prospective basis.  The Participant’s Account will be treated as if invested in those investments selected by the Committee or the Participant, as applicable.  All investment directions made by the Participant will be made in accordance with procedures established by the Committee.  The Committee, the Company, the Participating Company, the Board, or any agent, employee or advisor of each will not be liable for any decrease in a Participant’s Account as a result of the performance or lack thereof of any investment option that results from the Participant’s investment directions.

 

                                                                                                5.2.2                                       Investment Return — Investment Options Other than Company Stock .  The investment return will be the amount necessary to increase or decrease the Participant’s Account to what it would have been had the Account actually been invested in the investment

 

 

 

 

 

6



 

 

option(s) selected by the Committee or the Participant under Section 5.2.1.  The investment return also will be adjusted to reflect surrender or other charges that would have been incurred if the Account had been invested in the investment options.  Unless paid to the Participant under Article 4, any investment return on an investment option other than Company Stock will be credited to the Participant’s Account as of the last day of each Plan Year and will be based on the value of the investment option as of that date.

 

Except for the addition of investment return to a Participant’s Account under this Section and Section 5.2.3, a Participant’s Account will not be credited with any earnings, losses, or changes in value in any Plan Year.

 

                                                                                                5.2.3                                       Investment Options — Company Stock.  If Company stock is offered as an investment option under Section 5.2.1, the following rules shall apply:

 

                                                                                                                                                                5.2.3.1                                        With respect to deferrals of Compensation during a Plan Year that are to be invested in Company stock, if a public offering of such Company stock has not occurred, the Participant’s Account will be credited with that number of shares of Company stock with a fair market value equal to the deferrals to be invested in such Company stock, based on the first Board-approved valuation during such Plan Year, as determined by the Committee.

 

                                                                                                                                                                5.2.3.2                                        With respect to deferrals of Compensation during a Plan Year that are to be invested in Company stock, if a public offering of such Company stock has occurred, the Participant’s Account will be credited with that number of shares of Company stock with a fair market value equal to the closing price of the Company stock on the date of such deferral of Compensation, as determined by the Committee.

 

                                                                                                                                                                5.2.3.3                                        Unless paid to the Participant under Article 4, if a public offering of Company stock has not occurred, any investment return for Company stock held in the Participant’s Account will be credited to the Participant’s Account as of the last day of each Plan Year based on the date of the last Board-approved valuation during such Plan Year.

 

                                                                                                                                                                5.2.3.4                                        Unless paid to the Participant under Article 4, if a public offering of Company stock has occurred, any investment return for Company stock held in the Participant’s Account will be credited to the Participant’s Account as of each business day during the Plan Year.

 

Except for the addition of investment return to a Participant’s Account under this Section and Section 5.2.2, a Participant’s Account will not be credited with any earnings, losses, or changes in value in any Plan Year.

 

                                                5.3                                  Status of Deferred Amounts .  All Compensation deferred under this Plan shall continue for all purposes to be a part of the general funds of the Company or the Participating Company.

 

                                                5.4                                  Participants’ Status as General Creditors .  An Account shall at all times represent the general obligation of the Company or the Participating Company, as applicable.  Each Participant shall be a general creditor of the Company or the Participating Company, as applicable, with respect to this obligation and shall not have a secured or preferred position with

 

 

 

 

 

7



 

 

respect to his or her Account.  Nothing contained herein shall be deemed to create an escrow, trust, custodial account or fiduciary relationship of any kind.  Nothing contained herein shall be construed to eliminate any priority or preferred position of a Participant in a bankruptcy matter with respect to claims for wages.

 

                                                5.5                                  Trust.   The Committee, in its discretion, may transfer to a trust established by the Company or the Participating Company with an independent trustee for the benefit of persons entitled to receive payments or benefits hereunder, an amount of cash, marketable securities, or other property acceptable to the trustee.  If such a trust is established, the assets of the trust will be subject to claims of the creditors of the Company or the Participating Company in the event of bankruptcy or insolvency.  In addition, from time to time, the Company or Participating Company may make any and all additional transfers of cash, marketable securities, or other property acceptable to the trustee as may be necessary.  Any cash, marketable securities, and other property so transferred shall be held, managed, and disbursed by the trustee subject to and in accordance with the terms of the trust.

 

6.                                        NO ALIENATION OF BENEFITS

 

                                                Except as otherwise required by law, the right of any Participant or Beneficiary to any benefit or interest under any of the provisions of the Plan shall not be subject to encumbrance, attachment, execution, garnishment, assignment, pledge, alienation, sale, transfer or anticipation, either by the voluntary or involuntary act of any Participant or Beneficiary or by operation of law, nor shall such payment, right or interest be subject to any other legal or equitable process.

 

7.                                        DEATH OF PARTICIPANT

 

                                                7.1                                  Death of Participant .  A Deceased Participant’s Account shall be distributed in accordance with Section 3.6.

 

                                                7.2                                  Designation of Beneficiaries .  Each Participant and Beneficiary shall have the right to designate one or more Beneficiaries to receive distributions in the event of the Participant’s or Beneficiary’s death by filing with the Committee a Beneficiary designation on the form provided by the Committee for such purpose.  The designation of Beneficiary or Beneficiaries may be changed by a Participant or Beneficiary at any time prior to such Participant’s or Beneficiary’s death by the delivery to the Committee of a new Beneficiary designation form.

 

8.                                        HARDSHIP AND OTHER ACCELERATION EVENTS

 

                                                8.1                                  Hardship .  If, at the Participant’s request, the Committee determines that the Participant has incurred a Hardship, the Committee may, in its discretion and to the extent permitted under Section 409A, authorize the immediate distribution of that portion of the Participant’s Account reasonably necessary to satisfy the Hardship need (which may include amounts necessary to pay any Federal, state, local, or foreign income taxes and penalties reasonably anticipated to result from the distribution).

 

                                                8.2                                  Other Acceleration Events .  To the extent permitted under Section 409A, distribution of all or part of a Participant’s Account may be made:

 

 

 

 

8



 

 

                                                                                                8.2.1                                       To an individual other than the Participant to the extent necessary to fulfill a domestic relations order (as defined in section 414(p)(1)(B) of the Code).

 

                                                                                                8.2.2                                       To the extent reasonably necessary to avoid a violation of an applicable Federal, state, local or foreign ethics law or conflicts of interest law (including where such payment is reasonably necessary to permit the Participant to participate in activities in the normal course of his or her position with the Company or the Participating Company in which the Participant otherwise would not be able to participate under an applicable rule).

 

                                                                                                8.2.3                                       To pay the amounts includable in income under Section 409A, provided that the total amount distributable under this Section 8.2.3 shall not exceed the amount required to be included in income as a result of the failure of this Plan to comply with Section 409A.

 

9.                                        INTERPRETATION

 

                                                9.1                                  Authority of Committee .  The Committee shall have full and exclusive authority to construe, interpret and administer this Plan and the Committee’s construction and interpretation thereof shall be binding and conclusive on all persons for all purposes.

 

                                                9.2                                  Claims Procedure .  If an individual (hereinafter referred to as the “Applicant,” which reference shall include the legal representative, if any, of the individual) does not receive timely payment of benefits to which the Applicant believes he or she is entitled under the Plan, the Applicant may make a claim for benefits in the manner hereinafter provided.

 

                                                An Applicant may file a claim for benefits with the Committee on a form supplied by the Company.  If the Committee wholly or partially denies a claim, the Committee shall provide the Applicant with a written notice stating:

 

                                                                                                9.2.1                                       The specific reason or reasons for the denial;

 

                                                                                                9.2.2                                       Specific reference to pertinent Plan provisions on which the denial is based;

 

                                                                                                9.2.3                                       A description of any additional material or information necessary for the Applicant to perfect the claim and an explanation of why such material or information is necessary; and

 

                                                                                                9.2.4                                       Appropriate information as to the steps to be taken in order to submit a claim for review.

 

Written notice of a denial of a claim shall be provided within 60 days of the receipt of the claim, provided that if special circumstances require an extension of time for processing the claim, the Committee may notify the Applicant in writing that an additional period of up to 60 days will be required to process the claim.

 

                                                If the Applicant’s claim is denied, the Applicant shall have 60 days from the date of receipt of written notice of the denial of the claim to request a review of the denial of the claim by the Committee.  Request for review of the denial of a claim must be submitted in writing. 

 

 

 

 

 

9



 

 

The Applicant shall have the right to review pertinent documents and submit issues and comments to the Committee in writing.  The Committee shall provide a written decision within 60 days of its receipt of the Applicant’s request for review, provided that if special circumstances require an extension of time for processing the review of the Applicant’s claim, the Committee may notify the Applicant in writing that an additional period of up to 60 days shall be required to process the Applicant’s request for review.

 

                                                It is intended that the claims procedures of this Plan be administered in accordance with the claims procedure regulations of the Department of Labor set forth in 29 CFR § 2560.503-1.

 

                                                Claims for benefits under the Plan must be filed with the Committee at the following address:

 

First Data Holdings Inc.

6200 South Quebec Street

Greenwood Village, Colorado  80111

Attn: General Counsel

 

10.                                  AMENDMENT OR TERMINATION

 

                                                The Company, by action of the Committee, reserves the right at any time, or from time to time, to amend or modify this Plan, including amendments for the purpose of complying with Section 409A.  The Company, by action of its Board of Directors, reserves the right at any time to terminate this Plan.

 

11.                                  MISCELLANEOUS PROVISIONS

 

                                                11.1                            Expenses of Plan .  All expenses of the Plan shall be paid by the Company or the Participating Company, as applicable.

 

                                                11.2                            Gender and Number .  Whenever any words are used herein in any specific gender, they shall be construed as though they were also used in any other applicable gender.  The singular form, whenever used herein, shall mean or include the plural form, and vice versa, as the context may require.

 

                                                11.3                            Law Governing Construction .  The construction and administration of the Plan and all questions pertaining thereto, shall be governed by the Employee Retirement Income Security Act of 1974, as amended (“ERISA”), and other applicable federal law and, to the extent not governed by federal law, by the internal laws of the State of Colorado.

 

                                                11.4                            Headings Not a Part Hereof .  Any headings preceding the text of the several Articles, Sections, subsections, or paragraphs hereof are inserted solely for convenience of reference and shall not constitute a part of the Plan, nor shall they affect its meaning, construction, or effect.

 

                                                11.5                            Severability of Provisions .  If any provision of this Plan is determined to be void by any court of competent jurisdiction, the Plan shall continue to operate and, for the purposes of

 

 

 

 

 

10



 

 

the jurisdiction of that court only, shall be deemed not to include the provision determined to be void.

 

                                                11.6                            Compliance with Section 409A .  This Plan is intended to comply in all respects with Section 409A and at all times shall be interpreted and operated in compliance therewith.

 

12.                                  EFFECTIVE DATE

 

                                                The effective date of the Plan is May 30, 2008.

 

 

 

 

 

 

11




Exhibit 12

 

FIRST DATA CORPORATION

 

COMPUTATION OF
RATIO OF EARNINGS TO FIXED CHARGES
(Dollars in Millions)

 

 

 

Successor

 

Predecessor

 

Successor

 

Predecessor

 

 

 

Three months
ended

 

Three months
ended

 

Period from
September 25
through

 

Period from
January 1
through

 

 

 

 

 

 

 

 

 

 

 

March 31,

 

March 31,

 

December 31,

 

September 24,

 

Years Ended December 31,

 

(in millions)

 

2008

 

2007

 

2007

 

2007

 

2006

 

2005

 

2004

 

2003

 

(Loss) income before income taxes (1)

 

$

(352.2

)

$

209.1

 

$

(478.0

)

$

590.2

 

$

1,051.4

 

$

995.8

 

$

1,507.8

 

$

1,058.2

 

Interest expense

 

517.7

 

34.5

 

584.7

 

103.6

 

248.0

 

190.9

 

116.4

 

81.6

 

Other adjustments

 

6.9

 

8.0

 

76.8

 

23.5

 

31.4

 

30.0

 

35.4

 

39.0

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total earnings (a)

 

$

172.4

 

$

251.6

 

$

183.5

 

$

717.3

 

$

1,330.8

 

$

1,216.7

 

$

1,659.6

 

$

1,178.8

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Fixed charges:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Interest expense

 

$

517.7

 

$

34.5

 

$

584.7

 

$

103.6

 

$

248.0

 

$

190.9

 

$

116.4

 

$

81.6

 

Other adjustments

 

6.9

 

8.0

 

76.8

 

23.5

 

31.4

 

30.0

 

35.4

 

39.0

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total fixed charges (b)

 

$

524.6

 

$

42.5

 

$

661.5

 

$

127.1

 

$

279.4

 

$

220.9

 

$

151.8

 

$

120.6

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Ratio of earnings to fixed charges (a/b)

 

0.33

 

5.92

 

0.28

 

5.64

 

4.76

 

5.51

 

10.93

 

9.77

 


(1)                                   Income before income taxes includes minority interest and equity earnings in affiliates, and excludes discontinued operations. Reflecting such amounts on a cash basis would not materially impact the ratio due to the frequency of cash distributions.

 

                                                For purposes of computing the ratio of earnings to fixed charges, fixed charges consist of interest on debt, amortization of deferred financing costs and a portion of rentals determined to be representative of interest. Earnings consist of income before income taxes plus fixed charges.

 




 

 

Exhibit 21

 

LIST OF FIRST DATA CORPORATION SUBSIDIARIES

 

(August 13, 2008)

 

Name of Subsidiary

 

Jurisdiction of Incorporation

2058229 Ontario Inc.

 

Ontario

Achex, Inc.

 

Delaware

ACN 095 393 338 Pty. Limited

 

Australia

ACT (Computer Services) Limited

 

United Kingdom

Active Business Services Limited

 

United Kingdom

Active Computer Services Limited

 

United Kingdom

Active Software Projects Limited

 

United Kingdom

Argensur SA

 

Argentina

Atlantic Bankcard Properties Corporation

 

North Carolina

Atlantic States Bankcard Association, Inc.

 

Delaware

Autocash Pty. Limited

 

Australia

B1 PTI Services, Inc.

 

Delaware

Bankcard Investigative Group Inc.

 

Delaware

BNL Positivity Srl

 

Italy

BOPS Holdings, LLC

 

Delaware

Business Office Services, Inc.

 

Delaware

BUYPASS Inco Corporation

 

Delaware

BWA Merchant Services Pty. Ltd.

 

Australia

Call Interactive Holdings LLC

 

Delaware

CallTeleservices, Inc.

 

Nebraska

CanPay Holdings, Inc.

 

Delaware

Cardnet Merchant Services Ltd.

 

United Kingdom

Cardservice Delaware, Inc.

 

Delaware

Cardservice International, Inc.

 

California

CardSolve International Inc.

 

Canada

Cashcard Australia Limited

 

Australia

CESI Holdings, Inc.

 

Delaware

Chase Alliance Partners, L.P.

 

Delaware

Chase Merchant Services, L.L.C.

 

Delaware

Chase Paymentech Solutions

 

Ontario general partnership

Chase Paymentech Solutions, LLC

 

Delaware

CIFS Corporation

 

Delaware

CIFS LLC

 

Delaware

ClearCheck Payment Solutions, LLC

 

Delaware

Concord Computing Corporation

 

Delaware

Concord Corporate Services, Inc.

 

Delaware

Concord EFS Financial Services, Inc.

 

Delaware

Concord EFS, Inc.

 

Delaware

Concord Emerging Technologies, Inc.

 

Arizona

Concord Equipment Sales, Inc.

 

Tennessee

Concord Financial Technologies, Inc.

 

Delaware

Concord NN, LLC

 

Delaware

Concord One, LLC

 

Delaware

Concord Payment Services, Inc.

 

Georgia

Concord Processing, Inc.

 

Delaware

Concord Transaction Services, LLC

 

Colorado

Credit Card Holdings Limited

 

Ireland

Credit Performance Inc.

 

Delaware

CTS Holdings, LLC

 

Colorado

CTS, Inc.

 

Tennessee

 

 

 

 



 

 

Data Holding Korea (Malaysia) Sdn Bhd

 

Malaysia

DDA Payment Services, LLC

 

Delaware

Deecal International

 

Ireland

Direct Cash Pty. Limited

 

Australia

DW Holdings Canada ULC

 

Alberta

DW Holdings, Inc.

 

Delaware

Eastern States Bankcard Association Inc.

 

New York not-for-profit

Eastern States Monetary Services, Inc.

 

New York not-for-profit

EBP Re, Ltd.

 

Bermuda

EBS Rentals Pty. Limited

 

Australia

EFS Transportation Services, Inc.

 

Tennessee

EFTLogix, Inc.

 

Nevada

Electronic Banking Solutions Limited

 

Australia

Emecei Inversiones SA

 

Argentina

Encorus UK Limited

 

United Kingdom

EPSF Corporation

 

Delaware

European Merchant Services BV

 

Netherlands

Europrocessing Central East Europe AS

 

Norway

Europrocessing Slovakia AS

 

Slovakia

FDC Australia (Acquisitions) Pty Limited

 

Australia

FDC International Inc.

 

Delaware

FDC Offer Corporation

 

Delaware

FDFS Holdings, LLC

 

Delaware

FDGS Holdings General Partner II, LLC

 

Delaware

FDGS Holdings, LLC

 

Delaware

FDGS Holdings, LP

 

Delaware

FDI Merchant Services Holding (Netherlands) BV

 

Netherlands

FDMS Mexico Holdings Inc.

 

Canada

FDMS Partner, Inc.

 

Delaware

FDR (First Data Resources) Europe B.V.

 

Netherlands

FDR Interactive Technologies Corporation

 

New York

FDR Ireland Limited

 

Delaware

FDR Limited

 

Delaware

FDR Missouri Inc.

 

Delaware

FDR Signet Inc.

 

Delaware

FDR Subsidiary Corp.

 

Delaware

FDR U.K. Limited

 

United Kingdom

Federated Union Systems, Limited

 

Ireland

First Data Acquisition Corp.

 

Canada

First Data APSS Coöperatief U.A.

 

Netherlands

First Data Asia Processing Co. Pty Ltd.

 

Australia

First Data Asia Pte Ltd.

 

Singapore

First Data Australia Investments

 

Australia partnership

First Data (Austria) GbR

 

Austria partnership

First Data Austria GmbH

 

Austria

First Data Austria Holdings GmbH

 

Austria

First Data Aviation LLC

 

Delaware

First Data Belgium SPRL

 

Belgium

First Data Bilgi Isleme Hizmetleri Limited Sirketi

 

Turkey

First Data Canada General Partnership No. 1

 

Canada partnership

First Data Canada Limited

 

Ontario

First Data Capital, Inc.

 

Delaware

First Data Card Solutions, Inc.

 

Maryland

First Data CEE a.s.

 

Slovakia

First Data Central and Eastern Europe and Nordics ASA

 

Norway

First Data (China) Co., Ltd.

 

China

First Data CIS

 

Russia

First Data Commercial Services Holdings, Inc.

 

Delaware

First Data Communications Corporation

 

Delaware

First Data Cono Sur SA

 

Argentina

First Data Corporation Australia (Holdings) Pty Limited

 

Australia

First Data Corporation (Luxembourg) SARL

 

Luxembourg

 

 

 

 



 

 

First Data Czech Republic

 

Czech Republic

First Data Deutschland GmbH

 

Germany

First Data Deutschland Holding GmbH

 

Germany

First Data Digital Certificates Inc.

 

Delaware

First Data EESTI OU

 

Estonia

First Data Europool Ltd.

 

Bermuda

First Data Financial Services, L.L.C.

 

Delaware

First Data Foundation

 

Colorado not-for-profit

First Data (Germany) GbR

 

Germany partnership

First Data Government Solutions, Inc.

 

Delaware

First Data Government Solutions, LLC

 

Delaware

First Data Government Solutions, LP

 

Delaware

First Data Global Services Limited

 

Ireland

First Data GmbH

 

Germany

First Data (Greece) Holdings SA

 

Greece

First Data (Greece) International Holdings SA

 

Greece

First Data (Greece) US Holding Corp.

 

Delaware

First Data Hellas (Bermuda) Holding Ltd.

 

Bermuda

First Data Hellas S.A.

 

Greece

First Data Holding I (Netherlands) BV

 

Netherlands

First Data Holding II (Netherlands) BV

 

Netherlands

First Data Holding (Slovakia) s.r.o.

 

Slovakia

First Data Hong Kong Limited

 

Hong Kong

First Data Hungary

 

Hungary

First Data (India) Private Limited

 

India

First Data Ibérica, S.A.

 

Spain

First Data Integrated Services Inc.

 

Delaware

First Data International d.o.o.

 

Croatia

First Data International (France) SARL

 

France

First Data International Incorporated

 

Delaware

First Data International (Italia) Srl

 

Italy

First Data International Korea, Inc.

 

Korea

First Data International Luxembourg SARL

 

Luxembourg

First Data International Luxembourg II SARL

 

Luxembourg

First Data International Luxembourg III SARL

 

Luxembourg

First Data International Luxembourg IV SARL

 

Luxembourg

First Data Japan Co., Ltd.

 

Japan

First Data Korea Limited

 

Korea

First Data Latin America Inc.

 

Delaware

First Data Latvia

 

Latvia

First Data Lietuva

 

Lithuania

First Data Loan Company, Canada

 

Canada

First Data (Mauritius) Holding Company

 

Mauritius

First Data Merchant Services Corporation

 

Florida

First Data Merchant Services México, S. de R.L. de C.V.

 

Mexico

First Data Merchant Services Northeast, LLC

 

Delaware

First Data Merchant Services Southeast, L.L.C.

 

Delaware

First Data Middle East FZ — LLC

 

UAE

First Data Mobile GmbH

 

Germany

First Data Mobile Holdings, Inc.

 

Delaware

First Data Mobile (Bermuda) Holdings, Ltd.

 

Bermuda

First Data Mobile Holdings Limited

 

Ireland

First Data Mobile Payments Limited

 

Ireland

First Data Mobile Solutions Limited

 

Ireland

First Data New Zealand Limited

 

New Zealand

First Data (Netherlands) CV

 

Netherlands partnership

First Data (Norway) Holding AS

 

Norway

First Data Operations (Austria) GmbH

 

Austria

First Data Operations (Luxembourg) SARL

 

Luxembourg

First Data Operations (Netherlands) Coöperatief U.A.

 

Netherlands

First Data Orca JV Holdco Pte Limited

 

Singapore

First Data Poland Holdings S.A.

 

Poland

 

 

 

 

 



 

 

First Data Payment Services, LLC

 

Delaware

First Data Pittsburgh Alliance Partner Inc.

 

Delaware

First Data Procurements México, S. de R.L. de C.V.

 

Mexico

First Data PS Acquisition Inc.

 

Delaware

First Data Real Estate Holdings L.L.C.

 

Delaware

First Data Resources Asia-Pacific Limited

 

Australia

First Data Resources Australasia Limited

 

Australia

First Data Resources Australia Limited

 

Australia

First Data Resources Canada, Inc.

 

Ontario

First Data Resources Holdings Pty Limited

 

Australia

First Data Resources Investments Pty Limited

 

Australia

First Data Resources Limited

 

United Kingdom

First Data Resources, LLC

 

Delaware

First Data Resources South Africa (Proprietary) Limited

 

South Africa

First Data Retail ATM Services L.P.

 

Texas

First Data Romania SRL

 

Romania

First Data Secure LLC

 

Delaware

First Data Serbia and Montenegro d.o.o.

 

Serbia

First Data (Singapore) Pte Ltd.

 

Singapore

First Data Slovakia, a.s.

 

Slovakia

First Data Solutions L.L.C.

 

Delaware

First Data Spain Holdings

 

Spain

First Data Technologies, Inc.

 

Delaware

First Data Trust Company, LLC

 

Colorado

First Data UK LLP

 

United Kingdom

First Data Uruguay SA

 

Uruguay

First Data Voice Services

 

Delaware general partnership

First Data, L.L.C.

 

Delaware

First Data/Paymentech Canada Partner Inc.

 

Canada

First POS BV

 

Netherlands

Four Square Software Limited

 

United Kingdom

FSM Services Inc.

 

Delaware

FTS (NSW) Pty. Limited

 

Australia

Funds & Assets Management LLC

 

New York

FundsXpress, Inc.

 

Delaware

FundsXpress Financial Network, Inc.

 

Texas

FX Securities, Inc.

 

Delaware

Gestion Electronica y Comercializacion SA

 

Argentina

Gibbs Management Group, Inc.

 

Georgia

Gift Card Services, Inc.

 

Oklahoma

Gratitude Holdings LLC

 

Delaware

H & F Services, Inc.

 

Tennessee

Harcal Number Two Limited

 

United Kingdom

Huntington Merchant Services, L.L.C.

 

Delaware

ICVerify, Inc.

 

Delaware

IDLogix, Inc.

 

Delaware

Initial Merchant Services, LLC

 

Delaware

Instant Cash Services, LLC

 

Delaware

Integrated Payment Systems Canada Inc.

 

Canada

Integrated Payment Systems Inc.

 

Delaware

Intelligent Results, Inc.

 

Washington

Inverland Jasper SL

 

Spain

Inversora Rioplatense SA

 

Argentina

IPS Holdings Inc.

 

Delaware

IPS Inc.

 

Colorado

IRS Intelligent Risk Management Solutions GmbH

 

Germany

JOT, Inc.

 

Nevada

Linkpoint International, Inc.

 

Nevada

LoyaltyCo LLC

 

Delaware

MAS Holdings Limited

 

United Kingdom

MAS Inco Corporation

 

Delaware

MAS Ohio Corporation

 

Delaware

 

 

 

 



 

 

Merchant-Link, LLC

 

Delaware

Merchant Solutions Private Limited

 

Bangladesh

Merchant Solutions Private Limited

 

Singapore

Merchant Solutions Private Limited

 

Sri Lanka

Merchant Solutions Pte (Macau) Limited

 

Macau

Merchant Solutions Pte Limited

 

Hong Kong

Merchant Solutions (Shanghai) Consultancy Co., Ltd.

 

China

Merchant Solutions Sdn Bhd

 

Malaysia

Money Network Financial, LLC

 

Delaware

National Payment Systems Inc.

 

New York

New Payment Services, Inc.

 

Georgia

Northern Gaming Systems Pty. Limited

 

Australia

NPSF Corporation

 

Delaware

Omnipay Limited

 

Ireland

PayCan Holdings, Inc.

 

Delaware

Paycare Limited

 

United Kingdom

Paymentech Canada Debit, Inc.

 

Ontario

Paymentech Employee Resources, LLC

 

Delaware

Paymentech, Inc.

 

Delaware

Paymentech, L.P.

 

Delaware

Paymentech Management Resources, Inc.

 

Delaware

Paymentech Salem Services, LLC

 

Delaware

PayPoint Electronic Payment Systems, LLC

 

Delaware

PaySys de Costa Rica, S.A.

 

Costa Rica

PaySys do Brasil Ltda.

 

Brazil

PaySys Europe, B.V.

 

Netherlands

PaySys International, Inc.

 

Florida

PaySys International Limited

 

Ireland

PaySys International Pty. Ltd.

 

Australia

Peace Software, Inc.

 

Delaware

Peace Software Australia Ltd.

 

New Zealand

Peace Software Australia Pty Ltd.

 

Australia

Peace Software Canada Inc.

 

Canada

Peace Software Europe Ltd.

 

New Zealand

Peace Software Europe Operations Ltd.

 

Ireland

Peace Software Limited

 

Ireland

Peace Software New Zealand Ltd.

 

New Zealand

Peace Software North America Ltd.

 

New Zealand

Peace Software U.K. Limited

 

United Kingdom

Pegaso SA

 

Argentina

PNC Merchant Services Company

 

Delaware General Partnership

Polcard, S.A.

 

Poland

POS Holdings, Inc.

 

California

POS Merchant Solutions Pte. Limited

 

India

POS Merchant Solutions Sdn Bhd

 

Brunei

Posnet SA

 

Argentina

Processing Center, S.A.

 

Panama

PT1 General Partner, LLC

 

Delaware

Publicdatasystems, Inc.

 

Delaware

QSAT Financial, LLC

 

Delaware

Red Link SA

 

Argentina

REMITCO LLC

 

Delaware

Research Park Association, Inc.

 

Florida not-for-profit

Rings Acquisition Corp.

 

Georgia

Sagebrush Holdings Inc.

 

Delaware

Sagetown Holdings Inc.

 

Delaware

Sageville Holdings LLC

 

Delaware

Shared Global Systems, Inc.

 

Texas

Signet

 

United Kingdom

Signet Processing Limited

 

United Kingdom

Size Technologies, Inc.

 

California

Southern Telecheck, Inc.

 

Louisiana

 

 

 

 



 

 

Star Networks, Inc.

 

Delaware

Star Processing, Inc.

 

Delaware

Star Systems Assets, Inc.

 

Delaware

Star Systems, Inc.

 

Delaware

Star Systems, LLC

 

Delaware

Strategic Investment Alternatives LLC

 

Delaware

SunTrust Merchant Services, LLC

 

Delaware

SurePay Real Estate Holdings, Inc.

 

Delaware

SY Holdings, Inc.

 

Delaware

TASCanada Technology Inc.

 

Canada

TASQ Corporation

 

Delaware

TASQ Technology, Inc.

 

California

Taxware, LLC

 

Delaware

Technology Solutions International, Inc.

 

Georgia

TeleCash GmbH & Co. KG

 

Germany

TeleCash Holding GmbH & Co. KG

 

Germany

TeleCash Management GmbH

 

Germany

TeleCash Verwaltungs GmbH

 

Germany

Tele-Check New Zealand Limited

 

New Zealand

TeleCheck (Australia) Pty Limited

 

New Zealand

TeleCheck Acquisition LLC

 

Delaware

TeleCheck Acquisition-Michigan, LLC

 

Delaware

TeleCheck Holdings, Inc.

 

Georgia

TeleCheck International, Inc.

 

Georgia

TeleCheck Payment Systems Limited

 

New Zealand

TeleCheck Pittsburgh/West Virginia, Inc.

 

Pennsylvania

TeleCheck Services Canada, Inc.

 

Canada

TeleCheck Services Ontario Limited

 

Canada

TeleCheck Services, Inc.

 

Delaware

TeleCheck Services of Puerto Rico, Inc.

 

Georgia

Tellan Software, Inc.

 

California

The Joint Credit Card Company Limited

 

United Kingdom

TRS Recovery Services, Inc.

 

Colorado

Transaction Solutions Holdings, Inc.

 

Delaware

Transaction Solutions, LLC

 

Delaware

Unibex India Private Limited

 

India

Unibex, LLC

 

Delaware

Unified Merchant Services

 

Georgia General Partnership

Unified Network Payment Solutions

 

Ontario Partnership

Unified Partner, Inc.

 

Delaware

USPI — Canada Inc.

 

Canada

ValueLink, LLC

 

Delaware

Virtual Financial Services, LLC

 

Delaware

Wells Fargo Merchant Services, L.L.C.

 

Delaware

Yclip, LLC

 

Delaware

 

Entities wholly owned by First Data Corporation, unless noted otherwise

 

 

 

 

 

 




Exhibit 23.2

 

Consent of Independent Registered Public Accounting Firm

 

We consent to the reference to our firm under the caption “Experts” and to the use of our report dated March 12, 2008, except for Note 1 – Presentation , Note 17 and Note 20, as to which the date is August 11, 2008, in the Registration Statement (Form S-4) and related Prospectus of First Data Corporation for the registration of $2,200,000,000 aggregate principal amount of 9 7/8 % Senior Notes due 2015.

 

 

/s/ Ernst & Young LLP

Denver, Colorado

August 11, 2008

 




Exhibit 23.3

 

Consent of Independent Registered Public Accounting Firm

 

We have issued our report dated March 10, 2008 (except for Note 1, as to which the date is May 23, 2008), on the audits of the combined financial statements of Chase Paymentech for the years ended December 31, 2007 and 2006.  We consent to the use of the aforementioned report in the Registration Statement and the use of our name as it appears under the caption “Experts”.

 

/s/ GRANT THORNTON LLP

 

Dallas, Texas

August 12, 2008

 




QuickLinks -- Click here to rapidly navigate through this document


Exhibit 25.1

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM T-1

STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE


o   CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b)(2)

WELLS FARGO BANK, NATIONAL ASSOCIATION
(Exact name of trustee as specified in its charter)


A National Banking Association
(Jurisdiction of incorporation or
organization if not a U.S. national bank)

 

94-1347393
(I.R.S. Employer
Identification No.)

101 North Phillips Avenue
Sioux Falls, South Dakota

(Address of principal executive offices)

 


57104

(Zip code)

Wells Fargo & Company
Law Department, Trust Section
MAC N9305-175
Sixth Street and Marquette Avenue, 17 th  Floor
Minneapolis, Minnesota 55479
(612) 667-4608

(Name, address and telephone number of agent for service)


First Data Corporation
(Exact name of obligor as specified in its charter)


Delaware
(State or other jurisdiction of
incorporation or organization)

 

47-0731996
I.R.S. Employer
Identification No.)

6200 South Quebec Street
Greenwood Village, Colorado

(Address of principal executive offices)

 


80111

(Zip code)


9 7 / 8 % Senior Notes due 2015
(Title of the indenture securities)


Table of Additional Registrant Guarantors

Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
Achex, Inc.    Delaware   94-3338768   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Atlantic Bankcard Properties Corporation   North Carolina   56-0927587   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Atlantic States Bankcard Association, Inc.    Delaware   47-0765184   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
B1 PTI Services, Inc.    Delaware   58-2517182   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Bankcard Investigative Group Inc.    Delaware   58-2368158   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Business Office Services, Inc.    Delaware   62-1571233   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
BUYPASS Inco Corporation   Delaware   51-0362700   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Call Interactive Holdings LLC   Delaware   45-0492144   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
CallTeleservices, Inc.    Nebraska   58-2462499   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Cardservice Delaware, Inc.    Delaware   73-1631637   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Cardservice International, Inc.    California   95-4207932   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
CESI Holdings, Inc.    Delaware   11-3145051   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
CIFS Corporation   Delaware   01-0593914   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
CIFS LLC   Delaware   75-2984066   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Computing Corporation   Delaware   36-3833854   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Corporate Services, Inc.    Delaware   23-2709591   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord EFS Financial Services, Inc.    Delaware   01-0757630   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord EFS, Inc.    Delaware   04-2462252   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Emerging Technologies, Inc.    Arizona   86-0837769   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Equipment Sales, Inc.    Tennessee   62-1479971   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Financial Technologies, Inc.    Delaware   13-4064184   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord NN, LLC   Delaware   01-0757616   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord One, LLC   Delaware   01-0757619   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Payment Services, Inc.    Georgia   58-1495598   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Concord Processing, Inc.    Delaware   57-1143159   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

2


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
Concord Transaction Services, LLC   Colorado   20-0187517   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
Credit Performance Inc.    Delaware   47-0789664   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
CTS Holdings, LLC   Colorado   20-0675870   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
CTS, Inc.    Tennessee   52-2251178   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
DDA Payment Services, LLC   Delaware   20-0941440   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
DW Holdings, Inc.    Delaware   20-8394043   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
EFS Transportation Services, Inc.    Tennessee   62-1830443   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
EFTLogix, Inc.    Nevada   86-0885804   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
EPSF Corporation   Delaware   51-0380978   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
FDC International Inc.    Delaware   58-2293393   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
FDFS Holdings, LLC   Delaware   84-1564482   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
FDGS Holdings General Partner II, LLC   Delaware   83-0346356   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000
FDGS Holdings, LLC   Delaware   58-2574166   6200 South Quebec Street
Greenwood Village,
Colorado 80111
(303) 967-8000

3


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
FDGS Holdings, LP   Delaware   58-2582293   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDMS Partner, Inc.    Delaware   73-1638409   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Interactive Technologies Corporation   New York   22-2915649   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Ireland Limited   Delaware   98-0122368   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Limited   Delaware   98-0122367   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Missouri Inc.    Delaware   47-0772712   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Signet Inc.    Delaware   58-2266420   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FDR Subsidiary Corp.    Delaware   47-0839789   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Aviation LLC   Delaware   75-2977653   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Capital, Inc.    Delaware   58-2436936   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Card Solutions, Inc.    Maryland   75-1300913   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Commercial Services Holdings, Inc.    Delaware   20-5626772   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Communications Corporation   Delaware   22-2991933   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

4


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
First Data Digital Certificates Inc.    Delaware   58-2508132   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Financial Services, L.L.C.    Delaware   76-0561084   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Government Solutions, Inc.    Delaware   59-2957887   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Government Solutions, LLC   Delaware   58-2583070   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Government Solutions, LP   Delaware   58-2582959   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Integrated Services Inc.    Delaware   47-0772477   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Latin America Inc.    Delaware   47-0789663   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Merchant Services Corporation   Florida   59-2126793   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Merchant Services Northeast, LLC   Delaware   11-3383565   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Merchant Services Southeast, L.L.C.   Delaware   11-3301903   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Mobile Holdings, Inc.    Delaware   20-5449819   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Payment Services, LLC   Delaware   26-0359308   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Pittsburgh Alliance Partner Inc.    Delaware   11-3343001   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

5


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
First Data PS Acquisition Inc.    Delaware   20-5449746   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Real Estate Holdings L.L.C.    Delaware   84-1593311   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Resources, LLC   Delaware   47-0535472   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Retail ATM Services L.P.    Texas   01-0757624   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Secure LLC   Delaware   47-0902841   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Solutions L.L.C.    Delaware   41-2032686   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Technologies, Inc.    Delaware   04-3125703   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data Voice Services   Delaware   22-2915646   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
First Data, L.L.C.    Delaware   Not applicable   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FSM Services Inc.    Delaware   58-2517180   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FundsXpress Financial Network, Inc.    Texas   74-2830594   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FundsXpress, Inc.    Delaware   74-2935781   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
FX Securities, Inc.    Delaware   74-2943569   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

6


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
Gibbs Management Group, Inc.    Georgia   58-1791876   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Gift Card Services, Inc.    Oklahoma   73-1483616   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Gratitude Holdings LLC   Delaware   41-2077284   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
H & F Services, Inc.    Tennessee   62-1646207   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
ICVerify Inc.    Delaware   Not applicable   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
IDLogix, Inc.    Delaware   71-0914684   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Initial Merchant Services, LLC   Delaware   Not applicable   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Instant Cash Services, LLC   Delaware   30-0412561   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Intelligent Results, Inc.    Washington   91-2113799   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
IPS Holdings Inc.    Delaware   58-2496617   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
IPS Inc.    Colorado   58-2615237   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
JOT, Inc.    Nevada   86-0882455   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Linkpoint International, Inc.    Nevada   95-4704661   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

7


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
LoyaltyCo LLC   Delaware   Not applicable   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
MAS Inco Corporation   Delaware   51-0362703   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
MAS Ohio Corporation   Delaware   52-2139525   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Money Network Financial, LLC   Delaware   36-4483540   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
National Payment Systems Inc.    New York   13-3789541   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
New Payment Services, Inc.    Georgia   20-3848972   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
NPSF Corporation   Delaware   52-2251181   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
PayPoint Electronic Payment Systems, LLC   Delaware   82-0569438   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
PaySys International, Inc.    Florida   59-2061461   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
POS Holdings, Inc.    California   94-3312834   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
QSAT Financial, LLC   Delaware   91-1766549   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
REMITCO LLC   Delaware   82-0580864   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Sagebrush Holdings Inc.    Delaware   75-3097583   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

8


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
Sagetown Holdings Inc.    Delaware   75-3097496   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Sageville Holdings LLC   Delaware   68-0546814   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Shared Global Systems, Inc.    Texas   76-0352456   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Size Technologies, Inc.    California   94-3329671   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Southern Telecheck, Inc.    Louisiana   72-0780470   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Star Networks, Inc.    Delaware   59-3558624   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Star Processing, Inc.    Delaware   23-2696693   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Star Systems Assets, Inc.    Delaware   33-0886220   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Star Systems, Inc.    Delaware   59-3558623   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Star Systems, LLC   Delaware   33-0886218   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Strategic Investment Alternatives LLC   Delaware   01-0716816   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
SurePay Real Estate Holdings, Inc.    Delaware   58-2615240   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
SY Holdings, Inc.    Delaware   83-0337977   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

9


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
TASQ Corporation   Delaware   84-1581144   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TASQ Technology, Inc.    California   68-0345149   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Taxware, LLC   Delaware   68-0537213   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Technology Solutions International, Inc.    Georgia   58-1953753   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck Acquisition LLC   Delaware   46-0478631   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck Acquisition-Michigan, LLC   Delaware   Not applicable   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck Holdings, Inc.    Georgia   58-1922310   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck International, Inc.    Georgia   58-2014182   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck Pittsburgh/West Virginia, Inc.    Pennsylvania   25-1405316   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
TeleCheck Services, Inc.    Delaware   58-2035074   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Transaction Solutions Holdings, Inc.    Delaware   73-1650437   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Transaction Solutions, LLC   Delaware   82-0547328   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Unibex, LLC   Delaware   20-0686414   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

10


Exact Name of Registrant Guarantor as
Specified in its Charter (or Other
Organizational Document)
  State or Other
Jurisdiction of
Incorporation or
Organization
  I.R.S. Employer
Identification
Number
  Address, Including Zip
Code, and Telephone
Number, Including Area
Code, of Registrant
Guarantor's Principal
Executive Offices
Unified Merchant Services   Georgia   58-2169129   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Unified Partner, Inc.    Delaware   73-1638403   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
ValueLink, LLC   Delaware   20-0055795   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Virtual Financial Services, LLC   Delaware   84-1596983   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000
Yclip, LLC   Delaware   47-0900299   6200 South Quebec Street
            Greenwood Village,
            Colorado 80111
            (303) 967-8000

11


Item 1.     General Information. Furnish the following information as to the trustee:

Item 2.     Affiliations with Obligor. If the obligor is an affiliate of the trustee, describe each such affiliation.

        None with respect to the trustee.

        No responses are included for Items 3-14 of this Form T-1 because the obligor is not in default as provided under Item 13.

Item 15.     Foreign Trustee. Not applicable.

Item 16.     List of Exhibits. List below all exhibits filed as a part of this Statement of Eligibility.

 
   
Exhibit 1.   A copy of the Articles of Association of the trustee now in effect.*


Exhibit 2.


 


A copy of the Comptroller of the Currency Certificate of Corporate Existence and Fiduciary Powers for Wells Fargo Bank, National Association, dated February 4, 2004.**

Exhibit 3.

 

See Exhibit 2

Exhibit 4.

 

Copy of By-laws of the trustee as now in effect.***

Exhibit 5.

 

Not applicable.

Exhibit 6.

 

The consent of the trustee required by Section 321(b) of the Act.

Exhibit 7.

 

A copy of the latest report of condition of the trustee published pursuant to law or the requirements of its supervising or examining authority.

Exhibit 8.

 

Not applicable.

Exhibit 9.

 

Not applicable.


SIGNATURE

        Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Wells Fargo Bank, National Association, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of New York and State of New York on the 13th day of August, 2008.

    WELLS FARGO BANK, NATIONAL ASSOCIATION

 

 

/S/ JULIE SALOVITCH-MILLER


Julie Salovitch-Miller
Vice President


EXHIBIT 6

August 13, 2008

Securities and Exchange Commission
Washington, D.C. 20549

Gentlemen:

        In accordance with Section 321(b) of the Trust Indenture Act of 1939, as amended, the undersigned hereby consents that reports of examination of the undersigned made by Federal, State, Territorial, or District authorities authorized to make such examination may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.

    Very truly yours,

 

 

WELLS FARGO BANK, NATIONAL ASSOCIATION

 

 

/s/ 
JULIE SALOVITCH-MILLER

Julie Salovitch-Miller
Vice President


EXHIBIT 7


Consolidated Report of Condition of
Wells Fargo Bank National Association
of 101 North Phillips Avenue, Sioux Falls, SD 57104
And Foreign and Domestic Subsidiaries,
at the close of business December 31, 2007, filed in accordance with 12 U.S.C. §161 for National Banks.

 
  Dollar Amounts
In Millions
 

ASSETS

       

Cash and balances due from depository institutions:

       
 

Noninterest-bearing balances and currency and coin

  $ 14,641  
 

Interest-bearing balances

    1,062  

Securities:

       
 

Held-to-maturity securities

    0  
 

Available-for-sale securities

    62,907  

Federal funds sold and securities purchased under agreements to resell:

       
 

Federal funds sold in domestic offices

    19,757  
 

Securities purchased under agreements to resell

    734  

Loans and lease financing receivables:

       
 

Loans and leases held for sale

    16,660  
 

Loans and leases, net of unearned income

    290,643  
 

LESS: Allowance for loan and lease losses

    3,625  
 

Loans and leases, net of unearned income and allowance

    287,018  

Trading Assets

    6,244  

Premises and fixed assets (including capitalized leases)

    4,282  

Other real estate owned

    946  

Investments in unconsolidated subsidiaries and associated companies

    458  

Intangible assets

       
 

Goodwill

    9,730  
 

Other intangible assets

    17,916  

Other assets

    25,506  
       

Total assets

  $ 467,861  
       

LIABILITIES

       

Deposits:

       
 

In domestic offices

  $ 273,931  
   

Noninterest-bearing

    71,910  
   

Interest-bearing

    202,021  
 

In foreign offices, Edge and Agreement subsidiaries, and IBFs

    69,787  
   

Noninterest-bearing

    9  
   

Interest-bearing

    69,778  

Federal funds purchased and securities sold under agreements to repurchase:

       
 

Federal funds purchased in domestic offices

    14,049  
 

Securities sold under agreements to repurchase

    7,248  

Trading liabilities

    3,821  

Other borrowed money (includes mortgage indebtedness and obligations under capitalized leases)

    30,268  

Subordinated notes and debentures

    10,877  

Other liabilities

    16,108  
       

Total liabilities

  $ 426,089  

Minority interest in consolidated subsidiaries

    57  

EQUITY CAPITAL

       

Perpetual preferred stock and related surplus

    0  

Common stock

    520  

Surplus (exclude all surplus related to preferred stock)

    25,877  

Retained earnings

    14,425  

Accumulated other comprehensive income

    893  

Other equity capital components

    0  
       

Total equity capital

    41,715  
       

Total liabilities, minority interest, and equity capital

  $ 467,861  
       

        I, Howard I. Atkins, EVP & CFO of the above-named bank do hereby declare that this Report of Condition has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true to the best of my knowledge and belief.

Howard I. Atkins
EVP & CFO


        We, the undersigned directors, attest to the correctness of this Report of Condition and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.

Directors
Michael Loughlin
John Stumpf
Carrie Tolstedt

2




QuickLinks

SIGNATURE
Consolidated Report of Condition of Wells Fargo Bank National Association of 101 North Phillips Avenue, Sioux Falls, SD 57104 And Foreign and Domestic Subsidiaries, at the close of business December 31, 2007, filed in accordance with 12 U.S.C. §161 for National Banks.

QuickLinks -- Click here to rapidly navigate through this document


Exhibit 99.1

LETTER OF TRANSMITTAL

FIRST DATA CORPORATION

OFFER TO EXCHANGE
$2,200,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 9 7 / 8 % SENIOR NOTES DUE 2015,
WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED,
FOR ANY AND ALL OF ITS OUTSTANDING 9 7 / 8 % SENIOR NOTES DUE 2015


        THE EXCHANGE OFFER WILL EXPIRE AT 11:59 P.M., NEW YORK CITY TIME, ON                         2008 (THE "EXPIRATION DATE") UNLESS THE OFFER IS EXTENDED. TENDERS MAY BE WITHDRAWN PRIOR TO 11:59 P.M., NEW YORK CITY TIME, ON                        , 2008.


The Exchange Agent for the Exchange Offer is:
WELLS FARGO BANK, NATIONAL ASSOCIATION

By Registered or Certified Mail:   By Regular Mail or Overnight Courier:   By Hand Delivery:
WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480
  WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480
  WELLS FARGO BANK, N.A.
12th Floor-Northstar East Building
Corporate Trust Operations
608 Second Avenue South
Minneapolis, MN


 


 


By Facsimile Transmission
(eligible institutions only):
(612) 667-6282


 


 

 

 

For Information or Confirmation by
Telephone:
(800) 344-5128

 

 

         DELIVERY OF THIS LETTER OF TRANSMITTAL TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE, OR TRANSMISSION OF THIS LETTER OF TRANSMITTAL VIA FACSIMILE TRANSMISSION TO A NUMBER OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE A VALID DELIVERY. THE INSTRUCTIONS ACCOMPANYING THIS LETTER OF TRANSMITTAL SHOULD BE READ CAREFULLY BEFORE THIS LETTER OF TRANSMITTAL IS COMPLETED.

        Holders of Outstanding Notes (as defined below) should complete this Letter of Transmittal either if Outstanding Notes are to be forwarded herewith or if tenders of Outstanding Notes are to be made by book-entry transfer to an account maintained by the Exchange Agent at the book-entry transfer facility specified by the holder pursuant to the procedures set forth in "The Exchange Offer—Book-Entry Delivery Procedures" and "The Exchange Offer—Procedures for Tendering Outstanding Notes" in the Prospectus (as defined below) and an "Agent's Message" (as defined below) is not delivered. If tender is being made by book-entry transfer, the holder must have an Agent's Message delivered in lieu of this Letter of Transmittal.

        Holders of Outstanding Notes whose certificates for such Outstanding Notes are not immediately available or who cannot deliver their certificates and all other required documents to the Exchange Agent on or prior to the Expiration Date or who cannot complete the procedures for book-entry transfer on a timely basis must tender their Outstanding Notes according to the guaranteed delivery procedures set forth in "The Exchange Offer—Guaranteed Delivery Procedures" in the Prospectus.

        Unless the context otherwise requires, the term "holder" for purposes of this Letter of Transmittal means any person in whose name Outstanding Notes are registered or any other person who has obtained a



properly completed bond power from the registered holder or any person whose Outstanding Notes are held of record by The Depository Trust Company ("DTC").

        The undersigned acknowledges receipt of the Prospectus dated                        , 2008 (as it may be amended or supplemented from time to time, the "Prospectus") of First Data Corporation, a Delaware corporation (the "Company"), and certain of the Company's subsidiaries (each, a "Guarantor" and collectively, the "Guarantors"), and this Letter of Transmittal (the "Letter of Transmittal"), which together constitute the Company's offer (the "Exchange Offer") to exchange up to $2,200,000,000 aggregate principal amount of 9 7 / 8 % Senior Notes due 2015 (the "Exchange Notes") which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of its outstanding 9 7 / 8 % Senior Notes due 2015 (the "Outstanding Notes"). The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors and the Exchange Notes will be unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and this Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this Letter of Transmittal, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees.

        For each Outstanding Note accepted for exchange, the holder of such Outstanding Note will receive an Exchange Note having a principal amount equal to that of the surrendered Outstanding Note. The Exchange Notes will accrue interest at a rate of 9 7 / 8 % per annum, commencing on                        , 2008 and payable on March 31 and September 30 of each year.

        Capitalized terms used but not defined herein shall have the same meaning given them in the Prospectus.

        YOUR BANK OR BROKER CAN ASSIST YOU IN COMPLETING THIS FORM. THE INSTRUCTIONS INCLUDED WITH THIS LETTER OF TRANSMITTAL MUST BE FOLLOWED. QUESTIONS AND REQUESTS FOR ASSISTANCE OR FOR ADDITIONAL COPIES OF THE PROSPECTUS AND THIS LETTER OF TRANSMITTAL MAY BE DIRECTED TO THE EXCHANGE AGENT, WHOSE ADDRESS AND TELEPHONE NUMBER APPEAR ON THE FRONT PAGE OF THIS LETTER OF TRANSMITTAL.

        The undersigned has completed the appropriate boxes below and signed this Letter of Transmittal to indicate the action that the undersigned desires to take with respect to the Exchange Offer.

PLEASE READ THE ENTIRE LETTER OF TRANSMITTAL AND THE PROSPECTUS
CAREFULLY BEFORE CHECKING ANY BOX BELOW.

2


        List below the Outstanding Notes to which this Letter of Transmittal relates. If the space provided below is inadequate, the certificate numbers and aggregate principal amounts of Outstanding Notes should be listed on a separate signed schedule affixed hereto.

All Tendering Holders Complete Box 1:


 

DESCRIPTION OF OUTSTANDING NOTES TENDERED HEREWITH

 

Name(s) and Addresses(es) of Registered Holder(s)
  Certificate or
Registration
Number(s) of
Outstanding Notes**

  Aggregate
Principal Amount
Represented by
Outstanding
Notes

  Aggregate Principal
Amount of
Outstanding Notes
Being Tendered***


 

          

         

          

         

     

Total

       

 

    *

  If the space provided is inadequate, list the certificate numbers and principal amount of Outstanding Notes on a separate signed schedule and attach the list to this Letter of Transmittal.

  **

  Need not be completed by book-entry holders.

***

  The minimum permitted tender is $2,000 in principal amount. All tenders must be in the amount of $2,000 or in integral multiples of $1,000 in excess thereof. Unless otherwise indicated in this column, the holder will be deemed to have tendered the full aggregate principal amount represented by such Outstanding Notes. See instruction 2.

 

Book-Entry Transfer

o
CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO THE ACCOUNT MAINTAINED BY THE EXCHANGE AGENT AND COMPLETE THE FOLLOWING:

        Name of Tendering Institution:

   
   
 

        Account Number:

   
   
 

        Transaction Code Number:

   
   
 

        Holders of Outstanding Notes that are tendering by book-entry transfer to the Exchange Agent's account at DTC can execute the tender through DTC's Automated Tender Offer Program ("ATOP"), for which the transaction will be eligible. DTC participants that are accepting the Exchange Offer must transmit their acceptances to DTC, which will verify the acceptance and execute a book-entry delivery to the Exchange Agent's account at DTC. DTC will then send a computer-generated message (an "Agent's Message") to the Exchange Agent for its acceptance in which the holder of the Outstanding Notes acknowledges and agrees to be bound by the terms of, and makes the representations and warranties contained in, this Letter of Transmittal, and the DTC participant confirms on behalf of itself and the beneficial owners of such Outstanding Notes all provisions of this Letter of Transmittal (including any representations and warranties) applicable to it and such beneficial owner as fully as if it had completed the information required herein and executed and transmitted this Letter of Transmittal to the Exchange Agent. Each DTC participant transmitting an acceptance of the Exchange Offer through the ATOP procedures will be deemed to have agreed to be bound by the terms of this Letter of Transmittal. Delivery of an Agent's Message by DTC will satisfy the terms of the Exchange Offer as to execution and delivery of a Letter of Transmittal by the participant identified in the Agent's Message. DTC participants may also accept the Exchange Offer by submitting a Notice of Guaranteed Delivery through ATOP.

3



Notice of Guaranteed Delivery
(See Instruction 1 below)

o
CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY PREVIOUSLY SENT TO THE EXCHANGE AGENT AND COMPLETE THE FOLLOWING:

        Name(s) of Registered Holder(s):

   
   
 

        Window Ticket Number (if any):

   
   
 

        Name of Eligible Guarantor Institution that Guaranteed Delivery:

   
   
 

        Date of Execution of Notice of Guaranteed Delivery:

   
   
 

        IF GUARANTEED DELIVERY IS TO BE MADE BY BOOK-ENTRY TRANSFER:

   
   
 

        Name of Tendering Institution:

   
   
 

        Account Number:

   
   
 

        Transaction Code Number:

   
   
 


Return of Non-Exchanged Outstanding Notes
Tendered by Book-Entry Transfer

o
CHECK HERE IF OUTSTANDING NOTES TENDERED BY BOOK-ENTRY TRANSFER AND NON-EXCHANGED OUTSTANDING NOTES ARE TO BE RETURNED BY CREDITING THE ACCOUNT NUMBER SET FORTH ABOVE.


Participating Broker-Dealer

o
CHECK HERE IF YOU ARE A BROKER-DEALER WHO ACQUIRED THE OUTSTANDING NOTES FOR YOUR OWN ACCOUNT AS A RESULT OF MARKET-MAKING OR OTHER TRADING ACTIVITIES AND WISH TO RECEIVE TEN (10) ADDITIONAL COPIES OF THE PROSPECTUS AND OF ANY AMENDMENTS OR SUPPLEMENTS THERETO.

        Name:

   
   
 
        Address:    
   
 

        If the undersigned is not a broker-dealer, the undersigned represents that it is acquiring the Exchange Notes in the ordinary course of business and has no arrangement or understanding with any person to participate in a distribution of the Exchange Notes. If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for Outstanding Notes that were acquired as a result of market-making activities or other trading activities, it acknowledges that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale or transfer of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act. A broker-dealer may not participate in the Exchange Offer with respect to Outstanding Notes acquired other than as a result of market-making activities or other trading activities. Any broker-dealer who purchased Outstanding Notes from the Company to resell pursuant to Rule 144A under the Securities Act or any other available exemption under the Securities Act must comply with the registration and prospectus delivery requirements under the Securities Act.

4



PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY

Ladies and Gentlemen:

        Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Company the aggregate principal amount of the Outstanding Notes indicated above. Subject to, and effective upon, the acceptance for exchange of all or any portion of the Outstanding Notes tendered herewith in accordance with the terms and conditions of the Exchange Offer (including, if the Exchange Offer is extended or amended, the terms and conditions of any such extension or amendment), the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Company all right, title and interest in and to such Outstanding Notes as are being tendered herewith.

        The undersigned hereby irrevocably constitutes and appoints the Exchange Agent as its true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that the Exchange Agent also acts as the agent of the Company, in connection with the Exchange Offer) with respect to the tendered Outstanding Notes, with full power of substitution and resubstitution (such power of attorney being deemed an irrevocable power coupled with an interest) to (1) deliver certificates representing such Outstanding Notes, or transfer ownership of such Outstanding Notes on the account books maintained by the book-entry transfer facility specified by the holder(s) of the Outstanding Notes, together, in each such case, with all accompanying evidences of transfer and authenticity to, or upon the order of, the Company, (2) present and deliver such Outstanding Notes for transfer on the books of the Company and (3) receive all benefits or otherwise exercise all rights and incidents of beneficial ownership of such Outstanding Notes, all in accordance with the terms of the Exchange Offer.

        The undersigned hereby represents and warrants that (a) the undersigned has full power and authority to tender, exchange, assign and transfer the Outstanding Notes tendered hereby, (b) when such tendered Outstanding Notes are accepted for exchange, the Company will acquire good and unencumbered title thereto, free and clear of all liens, restrictions, charges and encumbrances and (c) the Outstanding Notes tendered for exchange are not subject to any adverse claims or proxies when accepted by the Company. The undersigned hereby further represents that any Exchange Notes acquired in exchange for Outstanding Notes tendered hereby will have been acquired in the ordinary course of business of the person receiving such Exchange Notes, whether or not such person is the undersigned, that neither the holder of such Outstanding Notes nor any such other person is engaged in or intends to engage in, nor has an arrangement or understanding with any person to participate in, the distribution of such Exchange Notes, and that neither the holder of such Outstanding Notes nor any such other person is an "affiliate," as such term is defined in Rule 405 under the Securities Act, of the Company or any Guarantor. If the undersigned is a person in the United Kingdom, the undersigned represents that its ordinary activities involve it in acquiring, holding, managing or disposing of investments (as principal or agent) for the purposes of its business.

        The undersigned also acknowledges that the Exchange Offer is being made based on the Company's understanding of an interpretation by the staff of the Securities and Exchange Commission (the "SEC") as set forth in no-action letters issued to third parties, including Morgan Stanley & Co. Incorporated (available June 5, 1991), Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in the SEC's letter to Shearman & Sterling, dated July 2, 1993, or similar no-action letters, that the Exchange Notes issued in exchange for the Outstanding Notes pursuant to the Exchange Offer may be offered for resale, resold and otherwise transferred by each holder thereof (other than a broker-dealer who acquires such Exchange Notes directly from the Company for resale pursuant to Rule 144A under the Securities Act or any other available exemption under the Securities Act or any such holder that is an "affiliate" of the Company or the Guarantors within the meaning of Rule 405 under the Securities Act), without compliance with the registration and prospectus delivery provisions of the Securities Act, provided that such Exchange Notes are acquired in the ordinary course of such holder's business and such holder is not engaged in, and does not intend to engage in, a distribution of such Exchange Notes and has no arrangement or understanding with any person to participate in the distribution of such Exchange Notes. If a holder of the

5



Outstanding Notes is an affiliate of the Company or the Guarantors, is not acquiring the Exchange Notes in the ordinary course of its business, is engaged in or intends to engage in a distribution of the Exchange Notes or has any arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, such holder (x) may not rely on the applicable interpretations of the staff of the SEC and (y) must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any secondary resale transaction. If the undersigned is a broker-dealer that will receive the Exchange Notes for its own account in exchange for the Outstanding Notes, it represents that the Outstanding Notes to be exchanged for the Exchange Notes were acquired by it as a result of market-making activities or other trading activities and acknowledges that it will deliver a prospectus in connection with any resale or transfer of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an "underwriter" within the meaning of the Securities Act.

        The undersigned will, upon request, execute and deliver any additional documents deemed by the Company or the Exchange Agent to be necessary or desirable to complete the exchange, assignment and transfer of the tendered Outstanding Notes or transfer ownership of such Outstanding Notes on the account books maintained by the book-entry transfer facility. The undersigned further agrees that acceptance of any and all validly tendered Outstanding Notes by the Company and the issuance of Exchange Notes in exchange therefor shall constitute performance in full by the Company of its obligations under the Registration Rights Agreement dated October 24, 2007, among the Company, the guarantors listed therein and Citigroup Global Markets Inc. (the "Registration Rights Agreement"), and that the Company shall have no further obligations or liabilities thereunder except as provided in Section 8 (indemnification) of such agreement. The undersigned will comply with its obligations under the Registration Rights Agreement.

        The Exchange Offer is subject to certain conditions as set forth in the Prospectus under the caption "The Exchange Offer—Conditions to the Exchange Offer." The undersigned recognizes that as a result of these conditions (which may be waived, in whole or in part, by the Company), as more particularly set forth in the Prospectus, the Company may not be required to exchange any of the Outstanding Notes tendered hereby and, in such event, the Outstanding Notes not exchanged will be returned to the undersigned at the address shown above, promptly following the expiration or termination of the Exchange Offer. In addition, the Company may amend the Exchange Offer at any time prior to the Expiration Date if any of the conditions set forth under "The Exchange Offer—Conditions to the Exchange Offer" occur.

        All authority herein conferred or agreed to be conferred in this Letter of Transmittal shall survive the death or incapacity of the undersigned and every obligation of the undersigned hereunder shall be binding upon the successors, assigns, heirs, administrators, trustees in bankruptcy and legal representatives of the undersigned. Tendered Outstanding Notes may be withdrawn at any time prior to the Expiration Date in accordance with the procedures set forth in the terms of this Letter of Transmittal.

        Unless otherwise indicated herein in the box entitled "Special Registration Instructions" below, please deliver the Exchange Notes (and, if applicable, substitute certificates representing the Outstanding Notes for any Outstanding Notes not exchanged) in the name of the undersigned or, in the case of a book-entry delivery of the Outstanding Notes, please credit the account indicated above. Similarly, unless otherwise indicated under the box entitled "Special Delivery Instructions" below, please send the Exchange Notes (and, if applicable, substitute certificates representing the Outstanding Notes for any Outstanding Notes not exchanged) to the undersigned at the address shown above in the box entitled "Description of Outstanding Notes Tendered Herewith."

         THE UNDERSIGNED, BY COMPLETING THE BOX ENTITLED "DESCRIPTION OF OUTSTANDING NOTES TENDERED HEREWITH" ABOVE AND SIGNING THIS LETTER, WILL BE DEEMED TO HAVE TENDERED THE OUTSTANDING NOTES AS SET FORTH IN SUCH BOX.

6



Issue:

  o   Outstanding Notes not tendered to:
o   Exchange Notes to:

 

Name(s)*

   

(Please Print or Type)

Address:

 

  


 

 


(Include Zip Code)

Daytime Area Code and Telephone Number.


 

 

 

Taxpayer Identification or Social Security Number:


 

 

  



    SPECIAL DELIVERY INSTRUCTIONS
    (See Instructions 4 and 5)

                To be completed ONLY if certificates for the Outstanding Notes not tendered and/or certificates for the Exchange Notes are to be sent in the name of someone other than the registered holder(s) of the Outstanding Notes whose name(s) appear(s) above.

Issue:

  o   Outstanding Notes not tendered to:
o   Exchange Notes to:

Name(s)*

   

(Please Print or Type)

Address:

 

  


 

 


(Include Zip Code)

Daytime Area Code and Telephone Number.


 

 

 

Taxpayer Identification or Social Security Number:


 

 

  



    TENDERING HOLDER(S) SIGN HERE

    (Complete accompanying substitute form W-9)

             Must be signed by the registered holder(s) (which term, for the purposes described herein, shall include the book-entry transfer facility whose name appears on a security listing as the owner of the Outstanding Notes) of the Outstanding Notes exactly as their name(s) appear(s) on the Outstanding Notes hereby tendered or by any person(s) authorized to become the registered holder(s) by properly completed bond powers or endorsements and documents transmitted herewith. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation or other person acting in a fiduciary or representative capacity, please set forth the full title of such person. See Instruction 4.


 


(Signature(s) of Holder(s))

 

Date:

   

 

Name(s):

   

(Please Type or Print)

 

Capacity (full title):

   

 

Address:

   

(Including Zip Code)

 

Daytime Area Code and Telephone Number:

   

(Including Zip Code)

 

Taxpayer Identification or Social Security Number:

    


7




GUARANTEE OF SIGNATURE(S)
(If Required—See Instruction 4)

Authorized Signature:

   

 

Date:

   

 

Name:

   

 

Title:

   

 

Name of Firm:

   

 

Address of Firm:

   

 


 


(Include Zip Code)

 

Area Code and Telephone Number:

   

 

Taxpayer Identification or Social Security Number:

    


 


 
PAYER'S NAME: WELLS FARGO BANK, NATIONAL ASSOCIATION

 

SUBSTITUTE
FORM W-9
Department of the Treasury
Internal Revenue Service

 

Part 1— PLEASE PROVIDE YOUR TIN IN THE BOX AT RIGHT AND CERTIFY BY SIGNING AND DATING BELOW

 

Name

Social Security Number(s) or Employer Identification Number

  

   
 
    Part 2— Awaiting TIN     o
   
 
Payor's Request for Taxpayer
Identification Number (TIN)
  Certificate Instructions —You must cross out item (2) in Part 2 above if you have been notified by the IRS that you are subject to backup withholding because of underreporting interest or dividends on your tax return. However, if after being notified by the IRS that you are subject to backup withholding you receive another notification from the IRS stating that you are no longer subject to backup withholding, do not cross out item (2).   Part 3
Certification —Under penalties of perjury, I certify that: (1) the number shown on this form is my current taxpayer identification number (or I am waiting for a number to be issued to me), (2) I am not subject to backup withholding either because I am exempt from backup withholding, I have not been notified by the Internal Revenue Service (the "IRS") that I am subject to backup withholding as a result of a failure to report all interest or dividends, or the IRS has notified me that I am no longer subject to backup withholding, and (3) I am a U.S. person (including a U.S. resident alien).

 

The Internal Revenue Service does not require your consent to any provision of this document other than the certifications required to avoid backup withholding.

Sign Here:

               

Signature

 

  


 

Date

 

  


 

, 0000


8


NOTE:   FAILURE TO COMPLETE AND RETURN THIS FORM MAY RESULT IN BACKUP WITHHOLDING OF 28% OF ANY PAYMENTS MADE TO YOU PURSUANT TO THE EXCHANGE OFFER. PLEASE REVIEW THE ENCLOSED GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9 FOR ADDITIONAL DETAILS.

NOTE:

 

YOU MUST COMPLETE THE FOLLOWING CERTIFICATE IF YOU CHECKED THE BOX IN PART 3 OF THE SUBSTITUTE FORM W-9.

 

 

CERTIFICATE OF AWAITING TAXPAYER IDENTIFICATION NUMBER

I certify under penalties of perjury that a taxpayer identification number has not been issued to me, and either (1) I have mailed or delivered an application to receive a taxpayer identification number to the appropriate Internal Revenue Service Center or Social Security Administration Office, or (2) I intend to mail or deliver an application in the near future. I understand that if I do not provide a taxpayer identification number by the time of payment, 28% of all reportable payments made to me will be withheld and, if the Exchange Agent is not provided with a TIN within 60 days, such amounts will be paid over to the Internal Revenue Service.

Signature

 

  


 

Date

 

  


 

, 0000


 

9



GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION
NUMBER ON SUBSTITUTE FORM W-9

Guidelines for Determining the Proper Identification Number for the payee (You) to Give the Payer.

        Social security numbers have nine digits separated by two hyphens: i.e., 000-00-0000. Employee identification numbers have nine digits separated by only one hyphen: i.e., 00-0000000. The table below will help determine the number to give the payer. All "Section" references are to the Internal Revenue Code of 1986, as amended. "IRS" is the Internal Revenue Service.

For this type of account:
  Give the
SOCIAL SECURITY
number of—

 

1.    Individual

 

The individual

2.    Two or more individuals (joint account)

 

The actual owner of the account or, if combined account fund, the first individual on the account(1)

3.    Custodian account of a minor (Uniform Gift to Minors Act)

 

The minor(2)

4.    a.    The usual revocable savings trust account (grantor is also trustee)

 

The grantor-trustee(1)

       b.    So-called trust that is not a legal or valid trust under state law

 

The actual owner(1)

5.    Sole proprietorship or disregarded entity owned by an individual

 

The owner(3)


 


 


 


 
For this type of account:
  Give the EMPLOYER
IDENTIFICATION
number of—


 


 

 


 

 

 

 

  6.    Disregarded entity not owned by an individual

 

The owner(3)

  7.    A valid trust, estate, or pension trust

 

The legal entity(4)

  8.    Corporate

 

The corporation

  9.    Association, club, religious, charitable, educational, or other tax-exempt organization account

 

The organization

10.    Partnership

 

The partnership

11.    A broker or registered nominee

 

The broker or nominee

12.    Account with the Department of Agriculture in the name of a public entity (such as a state or local government, school district, or prison) that receives agricultural program payments

 

The public entity

 
(1)
List first and circle the name of the person whose number you furnish. If only one person on a joint account has a social security number, that person's number must be furnished.

(2)
Circle the minor's name and furnish the minor's social security number.

(3)
You must show your individual name, but you may also enter your business or "doing business as" name. You may use either your social security number or your employer identification number (if you have one).

(4)
List first and circle the name of the legal trust, estate, or pension trust. (Do not furnish the taxpayer identification number of the personal representative or trustee unless the legal entity itself is not designated in the account title.)

Note:     If no name is circled when there is more than one name, the number will be considered to be that of the first name listed.

10



GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION
NUMBER ON SUBSTITUTE FORM W-9

Obtaining a Number

          If you don't have a taxpayer identification number or you don't know your number, obtain Form SS-5, Application for a Social Security Card, at the local Social Security Administration office, or Form SS-4, Application for Employer Identification Number, by calling 1 (800) TAX-FORM, and apply for a number.

Payees Exempt from Backup Withholding

          Payees specifically exempted from withholding include:

    An organization exempt from tax under Section 501(a), an individual retirement account (IRA), or a custodial account under Section 403(b)(7), if the account satisfies the requirements of Section 401(f)(2).

    The United States or a state thereof, the District of Columbia, a possession of the United States, or a political subdivision or wholly-owned agency or instrumentality of any one or more of the foregoing.

    An international organization or any agency or instrumentality thereof.

    A foreign government and any political subdivision, agency or instrumentality thereof.

          Payees that may be exempt from backup withholding include:

    A corporation.

    A financial institution.

    A dealer in securities or commodities required to register in the United States, the District of Columbia, or a possession of the United States.

    A real estate investment trust.

    A common trust fund operated by a bank under Section 584(a).

    An entity registered at all times during the tax year under the Investment Company Act of 1940.

    A middleman known in the investment community as a nominee or custodian.

    A futures commission merchant registered with the Commodity Futures Trading Commission.

    A foreign central bank of issue.

    A trust exempt from tax under Section 664 or described in Section 4947.

          Payments of dividends and patronage dividends generally exempt from backup withholding include:

    Payments to nonresident aliens subject to withholding under Section 1441.

    Payments to partnerships not engaged in a trade or business in the United States and that have at least one nonresident alien partner.

    Payments of patronage dividends not paid in money.

    Payments made by certain foreign organizations.

    Section 404(k) payments made by an ESOP.

          Payments of interest generally exempt from backup withholding include:

    Payments of interest on obligations issued by individuals. Note: You may be subject to backup withholding if this interest is $600 or more and you have not provided your correct taxpayer identification number to the payer.

    Payments described in Section 6049(b)(5) to nonresident aliens.

    Payments on tax-free covenant bonds under Section 1451.

    Payments made by certain foreign organizations.

    Mortgage interest paid to you.

          Certain payments, other than payments of interest, dividends, and patronage dividends, that are exempt from information reporting are also exempt from backup withholding. For details, see the regulations under Sections 6041, 6041A, 6042, 6044, 6045, 6049, 6050A and 6050N.

          Exempt payees described above must file Form W-9 or a substitute Form W-9 to avoid possible erroneous backup withholding. FILE THIS FORM WITH THE PAYER, FURNISH YOUR TAXPAYER IDENTIFICATION NUMBER, WRITE "EXEMPT" IN PART 2 OF THE FORM, SIGN AND DATE THE FORM AND RETURN IT TO THE PAYER.

           Privacy Act Notice.     Section 6109 requires you to provide your correct taxpayer identification number to payers, who must report the payments to the IRS. The IRS uses the number for identification purposes and may also provide this information to various government agencies for tax enforcement or litigation purposes. Payers must be given the numbers whether or not recipients are required to file tax returns. Payers must generally withhold 28% of taxable interest, dividend, and certain other payments to a payee who does not furnish a taxpayer identification number to payer. Certain penalties may also apply.

Penalties

(1)
Failure to Furnish Taxpayer Identification Number. If you fail to furnish your taxpayer identification number to a payer, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect.

(2)
Civil Penalty for False Information with Respect to Withholding. If you make a false statement with no reasonable basis that results in no backup withholding, you are subject to a $500 penalty.

(3)
Criminal Penalty for Falsifying Information. Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment.

           FOR ADDITIONAL INFORMATION CONTACT YOUR TAX CONSULTANT OR THE INTERNAL REVENUE SERVICE.

11



INSTRUCTIONS
FORMING PART OF THE TERMS AND CONDITIONS OF THE EXCHANGE OFFER

General

        Please do not send certificates for Outstanding Notes directly to the Company. Your certificates for Outstanding Notes, together with your signed and completed Letter of Transmittal and any required supporting documents, should be mailed or otherwise delivered to the Exchange Agent at the address set forth on the first page hereof. The method of delivery of Outstanding Notes, this Letter of Transmittal and all other required documents is at your sole option and risk and the delivery will be deemed made only when actually received by the Exchange Agent. If delivery is by mail, registered mail with return receipt requested, properly insured, or overnight or hand delivery service is recommended. In all cases, sufficient time should be allowed to ensure timely delivery.

1.
Delivery of this Letter of Transmittal and Certificates; Guaranteed Delivery Procedures.

        A holder of Outstanding Notes (which term, for the purposes described herein, shall include the book-entry transfer facility whose name appears on a security listing as the owner of the Outstanding Notes) may tender the same by (i) properly completing and signing this Letter of Transmittal or a facsimile hereof (all references in the Prospectus to the Letter of Transmittal shall be deemed to include a facsimile thereof) and delivering the same, together with the certificate or certificates, if applicable, representing the Outstanding Notes being tendered and any required signature guarantees and any other documents required by this Letter of Transmittal, to the Exchange Agent at its address set forth above on or prior to the Expiration Date, (ii) complying with the procedure for book-entry transfer described below or (iii) complying with the guaranteed delivery procedures described below.

        Holders who wish to tender their Outstanding Notes and (i) whose Outstanding Notes are not immediately available or (ii) who cannot deliver their Outstanding Notes, this Letter of Transmittal and all other required documents to the Exchange Agent on or prior to the Expiration Date or (iii) who cannot comply with the book-entry transfer procedures on a timely basis, must tender their Outstanding Notes pursuant to the guaranteed delivery procedure set forth in "The Exchange Offer—Guaranteed Delivery Procedures" in the Prospectus and by completing Box 3. Holders may tender their Outstanding Notes if: (i) the tender is made by or through an Eligible Guarantor Institution (as defined below); (ii) the Exchange Agent receives (by facsimile transmission, mail or hand delivery), on or prior to the Expiration Date, a properly completed and duly executed Notice of Guaranteed Delivery in the form provided with this Letter of Transmittal that (a) sets forth the name and address of the holder of Outstanding Notes, if applicable, the certificate number(s) of the Outstanding Notes to be tendered and the principal amount of Outstanding Notes tendered; (b) states that the tender is being made thereby; and (c) guarantees that, within three New York Stock Exchange trading days after the Expiration Date, the Letter of Transmittal, or a facsimile thereof, together with the Outstanding Notes or a book-entry confirmation, and any other documents required by the Letter of Transmittal, will be deposited by the Eligible Guarantor Institution with the Exchange Agent; or (iii) the Exchange Agent receives a properly completed and executed Letter of Transmittal, or facsimile thereof and the certificate(s) representing all tendered Outstanding Notes in proper form or a confirmation of book-entry transfer of the Outstanding Notes into the Exchange Agent's account at the appropriate book-entry transfer facility and all other documents required by this Letter of Transmittal within three New York Stock Exchange trading days after the Expiration Date.

        Any Holder who wishes to tender Outstanding Notes pursuant to the guaranteed delivery procedures described above must ensure that the Exchange Agent receives the Notice of Guaranteed Delivery relating to such Outstanding Notes prior to the Expiration Date. Failure to complete the guaranteed delivery procedures outlined above will not, of itself, affect the validity or effect a revocation of any Letter of Transmittal form properly completed and executed by a holder who attempted to use the guaranteed delivery procedures.

12


        No alternative, conditional, irregular or contingent tenders will be accepted. Each tendering holder, by execution of this Letter of Transmittal (or facsimile thereof), shall waive any right to receive notice of the acceptance of the Outstanding Notes for exchange.

2.
Partial Tenders; Withdrawals.

        Tenders of Outstanding Notes will be accepted only in the principal amount of $2,000 and integral multiples of $1,000 in excess thereof. If less than the entire principal amount of Outstanding Notes evidenced by a submitted certificate is tendered, the tendering holder(s) must fill in the aggregate principal amount of Outstanding Notes tendered in the column entitled "Description of Outstanding Notes Tendered Herewith" in Box 1 above. A newly issued certificate for the Outstanding Notes submitted but not tendered will be sent to such holder promptly after the Expiration Date, unless otherwise provided in the appropriate box on this Letter of Transmittal. All Outstanding Notes delivered to the Exchange Agent will be deemed to have been tendered in full unless otherwise clearly indicated. Outstanding Notes tendered pursuant to the Exchange Offer may be withdrawn at any time prior to the Expiration Date, after which tenders of Outstanding Notes are irrevocable.

        To be effective with respect to the tender of Outstanding Notes, a written notice of withdrawal (which may be by telegram, telex, facsimile or letter) must: (i) be received by the Exchange Agent at the address for the Exchange Agent set forth above before the Company notifies the Exchange Agent that it has accepted the tender of Outstanding Notes pursuant to the Exchange Offer; (ii) specify the name of the person who tendered the Outstanding Notes to be withdrawn; (iii) identify the Outstanding Notes to be withdrawn (including the principal amount of such Outstanding Notes, or, if applicable, the certificate numbers shown on the particular certificates evidencing such Outstanding Notes and the principal amount of Outstanding Notes represented by such certificates); (iv) include a statement that such holder is withdrawing its election to have such Outstanding Notes exchanged; (v) specify the name in which any such Outstanding Notes are to be registered, if different from that of the withdrawing holder; and (vi) be signed by the holder in the same manner as the original signature on this Letter of Transmittal (including any required signature guarantee). The Exchange Agent will return the properly withdrawn Outstanding Notes promptly following receipt of notice of withdrawal. If Outstanding Notes have been tendered pursuant to the procedure for book-entry transfer, any notice of withdrawal must specify the name and number of the account at the book-entry transfer facility to be credited with the withdrawn Outstanding Notes or otherwise comply with the book-entry transfer facility's procedures. All questions as to the validity, form and eligibility of notices of withdrawals, including time of receipt, will be determined by the Company, and such determination will be final and binding on all parties.

        Any Outstanding Notes so withdrawn will be deemed not to have been validly tendered for exchange for purposes of the Exchange Offer. Any Outstanding Notes which have been tendered for exchange but which are not accepted for exchange for any reason will be returned to the holder thereof without cost to such holder (or, in the case of Outstanding Notes tendered by book-entry transfer into the Exchange Agent's account at the book entry transfer facility pursuant to the book-entry transfer procedures described above, such Outstanding Notes will be credited to an account with such book-entry transfer facility specified by the holder) promptly after withdrawal, rejection of tender or termination of the Exchange Offer. Properly withdrawn Outstanding Notes may be retendered by following one of the procedures described under the caption "The Exchange Offer—Procedures for Tendering Outstanding Notes" in the Prospectus at any time prior to the Expiration Date.

        Neither the Issuer, any affiliate or assigns of the Issuer, the Exchange Agent nor any other person will be under any duty to give any notification of any irregularities in any notice of withdrawal or incur any liability for failure to give such notification (even if such notice is given to other persons).

13


3.
Beneficial Owner Instructions.

        Only a holder of Outstanding Notes (i.e., a person in whose name Outstanding Notes are registered on the books of the registrar or, or, in the case of Outstanding Notes held through book-entry, such book-entry transfer facility specified by the holder), or the legal representative or attorney-in-fact of a holder, may execute and deliver this Letter of Transmittal. Any beneficial owner of Outstanding Notes who wishes to accept the Exchange Offer must arrange promptly for the appropriate holder to execute and deliver this Letter of Transmittal on his or her behalf through the execution and delivery to the appropriate holder of the "Instructions to Registered Holder from Beneficial Owner" form accompanying this Letter of Transmittal.

4.
Signature on this Letter of Transmittal; Written Instruments and Endorsements; Guarantee of Signatures.

        If this Letter of Transmittal is signed by the registered holder(s) (which term, for the purposes described herein, shall include the book-entry transfer facility whose name appears on a security listing as the owner of the Outstanding Notes) of the Outstanding Notes tendered hereby, the signature must correspond exactly with the name(s) as written on the face of the certificates (or on such security listing) without alteration, addition, enlargement or any change whatsoever.

        If any of the Outstanding Notes tendered hereby are owned of record by two or more joint owners, all such owners must sign this Letter of Transmittal.

        If a number of Outstanding Notes registered in different names are tendered, it will be necessary to complete, sign and submit as many separate copies of this Letter of Transmittal (or facsimiles thereof) as there are different registrations of Outstanding Notes.

        When this Letter of Transmittal is signed by the registered holder(s) of Outstanding Notes (which term, for the purposes described herein, shall include the book-entry transfer facility whose name appears on a security listing as the owner of the Outstanding Notes) listed and tendered hereby, no endorsements of certificates or separate written instruments of transfer or exchange are required. If, however, this Letter of Transmittal is signed by a person other than the registered holder(s) of the Outstanding Notes listed or the Exchange Notes are to be issued, or any untendered Outstanding Notes are to be reissued, to a person other than the registered holder(s) of the Outstanding Notes, such Outstanding Notes must be endorsed or accompanied by separate written instruments of transfer or exchange in form satisfactory to the Company and duly executed by the registered holder, in each case signed exactly as the name or names of the registered holder(s) appear(s) on the Outstanding Notes and the signatures on such certificates must be guaranteed by an Eligible Guarantor Institution. If this Letter of Transmittal, any certificates or separate written instruments of transfer or exchange are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by the Company, submit proper evidence satisfactory to the Company, in its sole discretion, of such persons' authority to so act.

         Endorsements on certificates for the Outstanding Notes or signatures on bond powers required by this Instruction 4 must be guaranteed by a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., a commercial bank or trust company having an office or correspondent in the United States or another "eligible guarantor institution" within the meaning of Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended (an "Eligible Guarantor Institution").

         Signatures on this Letter of Transmittal must be guaranteed by an Eligible Guarantor Institution, unless Outstanding Notes are tendered: (i) by a registered holder (which term, for the purposes described herein, shall include the book-entry transfer facility whose name appears on a security listing as the owner of the Outstanding Notes) who has not completed the box entitled "Special

14



Registration Instructions" or "Special Delivery Instructions" on this Letter of Transmittal; or (ii) for the account of an Eligible Guarantor Institution.

5.
Special Registration and Delivery Instructions.

        Tendering holders should indicate, in the applicable Box 6 or Box 7, the name and address in/to which the Exchange Notes and/or certificates for Outstanding Notes not exchanged are to be issued or sent, if different from the name(s) and address(es) of the person signing this Letter of Transmittal. In the case of issuance in a different name, the tax identification number or social security number of the person named must also be indicated. A holder tendering the Outstanding Notes by book-entry transfer may request that the Outstanding Notes not exchanged be credited to such account maintained at the book-entry transfer facility as such holder may designate. See Box 4.

        If no such instructions are given, the Exchange Notes (and any Outstanding Notes not tendered or not accepted) will be issued in the name of and sent to the holder signing this Letter of Transmittal or deposited into such holder's account at the applicable book-entry transfer facility.

6.
Transfer Taxes.

        The Company shall pay all transfer taxes, if any, applicable to the transfer and exchange of the Outstanding Notes to it or its order pursuant to the Exchange Offer. If, however, the Exchange Notes are delivered to or issued in the name of a person other than the registered holder, or if a transfer tax is imposed for any reason other than the transfer and exchange of Outstanding Notes to the Company or its order pursuant to the Exchange Offer, the amount of any such transfer taxes (whether imposed on the registered holder or any other person) will be payable by the tendering holder. If satisfactory evidence of payment of such taxes or exemption therefrom is not submitted herewith the amount of such transfer taxes will be billed directly to such tendering holder.

        Except as provided in this Instruction 6, it will not be necessary for transfer tax stamps to be affixed to the Outstanding Notes listed in this Letter of Transmittal.

7.
Waiver of Conditions.

        The Company reserves the absolute right to waive, in whole or in part, any of the conditions to the Exchange Offer set forth in the Prospectus.

8.
Mutilated, Lost, Stolen or Destroyed Securities.

        Any holder whose Outstanding Notes have been mutilated, lost, stolen or destroyed, should promptly contact the Exchange Agent at the address set forth on the first page hereof for further instructions. The holder will then be instructed as to the steps that must be taken in order to replace the certificate(s). This Letter of Transmittal and related documents cannot be processed until the procedures for replacing lost, destroyed or stolen certificate(s) have been completed.

9.
No Conditional Tenders; No Notice of Irregularities.

        No alternative, conditional, irregular or contingent tenders will be accepted. All tendering holders, by execution of this Letter of Transmittal, shall waive any right to receive notice of the acceptance of their Outstanding Notes for exchange. The Company reserves the right, in its reasonable judgment, to waive any defects, irregularities or conditions of tender as to particular Outstanding Notes. The Company's interpretation of the terms and conditions of the Exchange Offer (including the instructions in this Letter of Transmittal) will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Outstanding Notes must be cured within such time as the Company shall determine. Although the Company intends to notify holders of defects or irregularities with respect to tenders of Outstanding Notes, neither the Company, the Exchange Agent nor any other person is under any obligation to give such notice nor shall they incur any liability for failure to give such notification. Tenders of Outstanding Notes will not be deemed to have been made until such

15



defects or irregularities have been cured or waived. Any Outstanding Notes received by the Exchange Agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned by the Exchange Agent to the tendering holder promptly following the Expiration Date.

10.
Requests for Assistance or Additional Copies.

        Questions relating to the procedure for tendering, as well as requests for additional copies of the Prospectus and this Letter of Transmittal, may be directed to the Exchange Agent at the address and telephone number set forth on the first page hereof.

         IMPORTANT: THIS LETTER OF TRANSMITTAL OR A FACSIMILE OR COPY THEREOF (TOGETHER WITH CERTIFICATES OF OUTSTANDING NOTES OR CONFIRMATION OF BOOK-ENTRY TRANSFER AND ALL OTHER REQUIRED DOCUMENTS) OR A NOTICE OF GUARANTEED DELIVERY MUST BE RECEIVED BY THE EXCHANGE AGENT ON OR PRIOR TO THE EXPIRATION DATE.

16



IMPORTANT TAX INFORMATION

        Under U.S. federal income tax law, a tendering holder whose Outstanding Notes are accepted for exchange may be subject to backup withholding unless the holder provides the Exchange Agent with either (i) such holder's correct taxpayer identification number ("TIN") on the Substitute Form W-9 attached hereto, certifying (A) that the TIN provided on Substitute Form W-9 is correct (or that such holder of Outstanding Notes is awaiting a TIN), (B) that the holder of Outstanding Notes is not subject to backup withholding because (x) such holder of Outstanding Notes is exempt from backup withholding, (y) such holder of Outstanding Notes has not been notified by the Internal Revenue Service that he or she is subject to backup withholding as a result of a failure to report all interest or dividends or (z) the Internal Revenue Service has notified the holder of Outstanding Notes that he or she is no longer subject to backup withholding and (C) that the holder of Outstanding Notes is a U.S. person (including a U.S. resident alien); or (ii) an adequate basis for exemption from backup withholding. If such holder of Outstanding Notes is an individual, the TIN is such holder's social security number. If the Exchange Agent is not provided with the correct TIN, the holder of Outstanding Notes may also be subject to certain penalties imposed by the Internal Revenue Service and any payments that are made to such holder may be subject to backup withholding (see below).

        Certain holders of Outstanding Notes (including, among others, all corporations and certain foreign individuals) are not subject to these backup withholding and reporting requirements. However, exempt holders of Outstanding Notes should indicate their exempt status on the Substitute Form W-9. For example, a corporation should complete the Substitute Form W-9, providing its TIN and indicating that it is exempt from backup withholding. In order for a foreign individual to qualify as an exempt recipient, the holder must submit a Form W-8BEN, signed under penalties of perjury, attesting to that individual's exempt status. A Form W-8BEN can be obtained from the Exchange Agent. See the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for more instructions. Holders are encouraged to consult their own tax advisors to determine whether they are exempt from these backup withholding and reporting requirements.

        If backup withholding applies, the Exchange Agent is required to withhold 28% of any payments made to the holder of Outstanding Notes or other payee. Backup withholding is not an additional tax. Rather, the tax liability of persons subject to backup withholding will be reduced by the amount of tax withheld. If withholding results in an overpayment of taxes, a refund may be obtained from the Internal Revenue Service, provided the required information is furnished. The Exchange Agent cannot refund amounts withheld by reason of backup withholding.

        A holder who does not have a TIN may check the box in Part 3 of the Substitute Form W-9 if the surrendering holder of Outstanding Notes has not been issued a TIN and has applied for a TIN or intends to apply for a TIN in the near future. If the box in Part 3 is checked, the holder of Outstanding Notes or other payee must also complete the Certificate of Awaiting Taxpayer Identification Number below in order to avoid backup withholding. Notwithstanding that the box in Part 3 is checked and the Certificate of Awaiting Taxpayer Identification Number is completed, the Exchange Agent will withhold 28% of all payments made prior to the time a properly certified TIN is provided to the Exchange Agent and, if the Exchange Agent is not provided with a TIN within 60 days, such amounts will be paid over to the Internal Revenue Service. The holder of Outstanding Notes is required to give the Exchange Agent the TIN (e.g., social security number or employer identification number) of the record owner of the Outstanding Notes. If the Outstanding Notes are in more than one name or are not in the name of the actual owner, consult the enclosed "Guidelines for Certification of Taxpayer Identification Number on Substitute Form W-9" for additional guidance on which number to report.

17




QuickLinks

Notice of Guaranteed Delivery (See Instruction 1 below)
Return of Non-Exchanged Outstanding Notes Tendered by Book-Entry Transfer
Participating Broker-Dealer
PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY
GUARANTEE OF SIGNATURE(S) (If Required—See Instruction 4)
GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9
GUIDELINES FOR CERTIFICATION OF TAXPAYER IDENTIFICATION NUMBER ON SUBSTITUTE FORM W-9
INSTRUCTIONS FORMING PART OF THE TERMS AND CONDITIONS OF THE EXCHANGE OFFER
IMPORTANT TAX INFORMATION

QuickLinks -- Click here to rapidly navigate through this document


Exhibit 99.2

FIRST DATA CORPORATION

OFFER TO EXCHANGE
$2,200,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 9 7 / 8 % SENIOR NOTES DUE 2015, WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED,
FOR ANY AND ALL OF ITS OUTSTANDING 9 7 / 8 % SENIOR NOTES DUE 2015

, 2008

To Brokers, Dealers, Commercial Banks,
Trust Companies and other Nominees:

        As described in the enclosed Prospectus, dated                        , 2008 (as the same may be amended or supplemented from time to time, the "Prospectus"), and Letter of Transmittal (the "Letter of Transmittal"), First Data Corporation (the "Company") and certain subsidiaries of the Company (the "Guarantors"), are offering to exchange (the "Exchange Offer") an aggregate principal amount of up to $2,200,000,000 aggregate principal amount of 9 7 / 8 % Senior Notes due 2015 (the "Exchange Notes") which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of its outstanding 9 7 / 8 % Senior Notes due 2015 (the "Outstanding Notes") in integral multiples of $2,000 and multiples of $1,000 in excess thereof upon the terms and subject to the conditions of the enclosed Prospectus and Letter of Transmittal. The terms of the Exchange Notes are identical in all material respects (including principal amount, interest rate and maturity) to the terms of the Outstanding Notes for which they may be exchanged pursuant to the Exchange Offer, except that the Exchange Notes are freely transferable by holders thereof. The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors, and the Exchange Notes will be unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this letter, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees. The Company will accept for exchange any and all Outstanding Notes properly tendered according to the terms of the Prospectus and the Letter of Transmittal. Consummation of the Exchange Offer is subject to certain conditions described in the Prospectus.

         WE URGE YOU TO PROMPTLY CONTACT YOUR CLIENTS FOR WHOM YOU HOLD OUTSTANDING NOTES REGISTERED IN YOUR NAME OR IN THE NAME OF YOUR NOMINEE. PLEASE BRING THE EXCHANGE OFFER TO THEIR ATTENTION AS PROMPTLY AS POSSIBLE.

        Enclosed are copies of the following documents:


        Your prompt action is requested. Please note that the Exchange Offer will expire at 11:59 P.M., New York City time, on                        , 2008 (the "Expiration Date"), unless the Company otherwise extends the Exchange Offer.

        To participate in the Exchange Offer, certificates for Outstanding Notes, together with a duly executed and properly completed Letter of Transmittal or facsimile thereof, or a timely confirmation of a book-entry transfer of such Outstanding Notes into the account of Wells Fargo Bank, Nation Association (the "Exchange Agent"), at the book-entry transfer facility, with any required signature guarantees, and any other required documents, must be received by the Exchange Agent by the Expiration Date as indicated in the Prospectus and the Letter of Transmittal.

        The Company will not pay any fees or commissions to any broker or dealer or to any other persons (other than the Exchange Agent) in connection with the solicitation of tenders of the Outstanding Notes pursuant to the Exchange Offer. However, the Company will pay or cause to be paid any transfer taxes, if any, applicable to the tender of the Outstanding Notes to it or its order, except as otherwise provided in the Prospectus and Letter of Transmittal.

        If holders of the Outstanding Notes wish to tender, but it is impracticable for them to forward their Outstanding Notes prior to the Expiration Date or to comply with the book-entry transfer procedures on a timely basis, a tender may be effected by following the guaranteed delivery procedures described in the Prospectus and in the Letter of Transmittal.

        Any inquiries you may have with respect to the Exchange Offer should be addressed to the Exchange Agent at its address and telephone number set forth in the enclosed Prospectus and Letter of Transmittal. Additional copies of the enclosed materials may be obtained from the Exchange Agent.

        NOTHING CONTAINED HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY OTHER PERSON AS AN AGENT OF THE COMPANY OR THE EXCHANGE AGENT, OR AUTHORIZE YOU OR ANY OTHER PERSON TO USE ANY DOCUMENT OR MAKE ANY STATEMENTS ON BEHALF OF EITHER OF THEM IN CONNECTION WITH THE EXCHANGE OFFER, OTHER THAN THE DOCUMENTS ENCLOSED HEREWITH AND THE STATEMENTS EXPRESSLY CONTAINED THEREIN.




QuickLinks


QuickLinks -- Click here to rapidly navigate through this document


Exhibit 99.3

FIRST DATA CORPORATION

OFFER TO EXCHANGE
$2,200,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 9 7 / 8 % SENIOR NOTES DUE 2015,
WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED,
FOR ANY AND ALL OF ITS OUTSTANDING 9 7 / 8 % SENIOR NOTES DUE 2015

                , 2008

To Our Clients:

        Enclosed for your consideration are a Prospectus, dated                  , 2008 (as the same may be amended or supplemented from time to time, the "Prospectus"), and a Letter of Transmittal (the "Letter of Transmittal"), relating to the offer (the "Exchange Offer") by First Data Corporation (the "Company") and certain subsidiaries of the Company (the "Guarantors"), to exchange (the "Exchange Offer") an aggregate principal amount of up to $2,200,000,000 of its 9 7 / 8 % Senior Notes due 2015 (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of its outstanding 9 7 / 8 % Senior Notes due 2015 (the "Outstanding Notes") in integral multiples of $2,000 and multiples of $1,000 in excess thereof upon the terms and subject to the conditions of the enclosed Prospectus and Letter of Transmittal. The terms of the Exchange Notes are identical in all material respects (including principal amount, interest rate and maturity) to the terms of the Outstanding Notes for which they may be exchanged pursuant to the Exchange Offer, except that the Exchange Notes are freely transferable by holders thereof, upon the terms and subject to the conditions of the enclosed Prospectus and the related Letter of Transmittal. The Outstanding Notes are unconditionally guaranteed (the "Old Guarantees") by the Guarantors, and the Exchange Notes are unconditionally guaranteed (the "New Guarantees") by the Guarantors. Upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal, the Guarantors offer to issue the New Guarantees with respect to all Exchange Notes issued in the Exchange Offer in exchange for the Old Guarantees of the Outstanding Notes for which such Exchange Notes are issued in the Exchange Offer. Throughout this letter, unless the context otherwise requires and whether so expressed or not, references to the "Exchange Offer" include the Guarantors' offer to exchange the New Guarantees for the Old Guarantees, references to the "Exchange Notes" include the related New Guarantees and references to the "Outstanding Notes" include the related Old Guarantees. The Company will accept for exchange any and all Outstanding Notes properly tendered according to the terms of the Prospectus and the Letter of Transmittal. Consummation of the Exchange Offer is subject to certain conditions described in the Prospectus.

        PLEASE NOTE THAT THE EXCHANGE OFFER WILL EXPIRE AT 11:59 P.M., NEW YORK CITY TIME, ON                                    , 2008 (THE "EXPIRATION DATE"), UNLESS THE COMPANY EXTENDS THE EXCHANGE OFFER.

        The enclosed materials are being forwarded to you as the beneficial owner of the Outstanding Notes held by us for your account but not registered in your name. A tender of such Outstanding Notes may only be made by us as the registered holder and pursuant to your instructions. Therefore, the Company urges beneficial owners of Outstanding Notes registered in the name of a broker, dealer, commercial bank, trust company or other nominee to contact such registered holder promptly if such beneficial owners wish to tender their Outstanding Notes in the Exchange Offer.

        Accordingly, we request instructions as to whether you wish to tender any or all such Outstanding Notes held by us for your account, pursuant to the terms and conditions set forth in the enclosed Prospectus and Letter of Transmittal. If you wish to have us tender any or all of your Outstanding Notes, please so instruct us by completing, signing and returning to us the "Instructions to Registered



Holder from Beneficial Owner" form that appears below. We urge you to read the Prospectus and the Letter of Transmittal carefully before instructing us as to whether or not to tender your Outstanding Notes.

        The accompanying Letter of Transmittal is furnished to you for your information only and may not be used by you to tender Outstanding Notes held by us and registered in our name for your account or benefit.

        If we do not receive written instructions in accordance with the below and the procedures presented in the Prospectus and the Letter of Transmittal, we will not tender any of the Outstanding Notes on your account.

2



INSTRUCTIONS TO REGISTERED HOLDER FROM BENEFICIAL OWNER

        The undersigned beneficial owner acknowledges receipt of your letter and the accompanying Prospectus dated                  , 2008 (as the same may be amended or supplemented from time to time, the "Prospectus"), and a Letter of Transmittal (the "Letter of Transmittal"), relating to the offer (the "Exchange Offer") by First Data Corporation (the "Company") and certain subsidiaries of the Company (the "Guarantors") to exchange an aggregate principal amount of up to $2,200,000,000 of its 9 7 / 8 % Senior Notes due 2015 (the "Exchange Notes"), which have been registered under the Securities Act of 1933, as amended (the "Securities Act"), for any and all of its outstanding 9 7 / 8 % Senior Notes due 2015 (the "Outstanding Notes") upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal. Capitalized terms used but not defined herein have the meanings ascribed to them in the Prospectus.

        This will instruct you, the registered holder, to tender the principal amount of the Outstanding Notes indicated below held by you for the account of the undersigned, upon the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal.


 

Principal Amount Held for Account Holder(s)
  Principal Amount to be Tendered*

 

         

          

         

          



 

  *

  Unless otherwise indicated, the entire principal amount held for the account of the undersigned will be tendered.

 

        If the undersigned instructs you to tender the Outstanding Notes held by you for the account of the undersigned, it is understood that you are authorized (a) to make, on behalf of the undersigned (and the undersigned, by its signature below, hereby makes to you), the representations and warranties contained in the Letter of Transmittal that are to be made with respect to the undersigned as a beneficial owner of the Outstanding Notes, including but not limited to the representations that the undersigned (i) is not an "affiliate," as defined in Rule 405 under the Securities Act, of the Company or the Guarantors, (ii) is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any person to participate in, a distribution of Exchange Notes, (iii) is acquiring the Exchange Notes in the ordinary course of its business and (iv) is not a broker-dealer tendering Outstanding Notes acquired for its own account directly from the Company. If a holder of the Outstanding Notes is an affiliate of the Company or the Guarantors, is not acquiring the Exchange Notes in the ordinary course of its business, is engaged in or intends to engage in a distribution of the Exchange Notes or has any arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, such holder may not rely on the applicable interpretations of the staff of the Securities and Exchange Commission relating to exemptions from the registration and prospectus delivery requirements of the Securities Act and must comply with such requirements in connection with any secondary resale transaction.

3



Date:

 

  


 

, 2008

Signature(s):

   

Print Name(s):

   

Address:

   

  


(Please include Zip Code)

Telephone Number:

   

(Please include Area Code)

Tax Identification Number or Social Security Number:

   

My Account Number With You:

   


4




QuickLinks

INSTRUCTIONS TO REGISTERED HOLDER FROM BENEFICIAL OWNER

QuickLinks -- Click here to rapidly navigate through this document


Exhibit 99.4

FIRST DATA CORPORATION

NOTICE OF GUARANTEED DELIVERY

OFFER TO EXCHANGE
$2,200,000,000 AGGREGATE PRINCIPAL AMOUNT OF ITS 9 7 / 8 % SENIOR NOTES DUE 2015,
WHICH HAVE BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED,
FOR ANY AND ALL OF ITS OUTSTANDING 9 7 / 8 % SENIOR NOTES DUE 2015

        This form, or one substantially equivalent hereto, must be used to accept the Exchange Offer made by First Data Corporation, a Delaware corporation (the "Company"), and the Guarantors, pursuant to the Prospectus, dated                    , 2008 (the "Prospectus"), and the enclosed Letter of Transmittal (the "Letter of Transmittal"), if the certificates for the Outstanding Notes are not immediately available or if the procedure for book-entry transfer cannot be completed on a timely basis or time will not permit all required documents to reach the Exchange Agent prior to 11:59 P.M., New York City time, on the Expiration Date of the Exchange Offer. Such form may be delivered or transmitted by facsimile transmission, mail or hand delivery to Wells Fargo Bank, National Association (the "Exchange Agent") as set forth below. In addition, in order to utilize the guaranteed delivery procedure to tender the Outstanding Notes pursuant to the Exchange Offer, a completed, signed and dated Letter of Transmittal (or facsimile thereof) must also be received by the Exchange Agent prior to 11:59 P.M., New York City time, on the Expiration Date of the Exchange Offer. Capitalized terms not defined herein have the meanings ascribed to them in the Letter of Transmittal.


The Exchange Agent is:

WELLS FARGO BANK, NATIONAL ASSOCIATION

By Registered or Certified Mail:   By Regular Mail or Overnight Courier:   By Hand Delivery:
WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480
  WELLS FARGO BANK, N.A.
Corporate Trust Operations
MAC N9303-121
PO Box 1517
Minneapolis, MN 55480

By Facsimile Transmission
(eligible institutions only):
(612) 667-6282
  WELLS FARGO BANK, N.A.
12th Floor-Northstar East Building
Corporate Trust Operations
608 Second Avenue South
Minneapolis, MN


For Information or Confirmation by
Telephone:
(800) 344-5128

         DELIVERY OF THIS NOTICE OF GUARANTEED DELIVERY TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION VIA FACSIMILE TO A NUMBER OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE A VALID DELIVERY.

        This Notice of Guaranteed Delivery is not to be used to guarantee signatures. If a signature on a Letter of Transmittal is required to be guaranteed by an Eligible Guarantor Institution (as defined in the Prospectus), such signature guarantee must appear in the applicable space in Box 8 provided on the Letter of Transmittal for Guarantee of Signatures.


Ladies and Gentlemen:

        Upon the terms and subject to the conditions set forth in the Prospectus and the accompanying Letter of Transmittal, the undersigned hereby tenders to the Company the principal amount of Outstanding Notes indicated below, pursuant to the guaranteed delivery procedures described in "The Exchange Offer—Guaranteed Delivery Procedures" section of the Prospectus.


 




Certificate Number(s) (if known) of Outstanding Notes or
Account Number at Book-Entry Transfer Facility

 
Aggregate
Principal Amount
Represented by
Outstanding Notes
  Aggregate
Principal Amount
of Outstanding
Notes Being
Tendered

 
          

          

          

         



 

PLEASE COMPLETE AND SIGN

        (Signature(s) of Record Holder(s))

   
   
 

        (Please Type or Print Name(s) of Record Holder(s))

   
   
 

        Dated:

      , 2008
   
 
   

        Address:

   

 
(Zip Code)                            

        (Daytime Area Code and Telephone No.)

   
   
o
CHECK THIS BOX IF THE OUTSTANDING NOTES WILL BE DELIVERED BY BOOK–ENTRY TRANSFER TO THE DEPOSITORY TRUST COMPANY.

        Account Number:

   
   
 

THE ACCOMPANYING GUARANTEE MUST BE COMPLETED.

2



Name of Firm:

   

(Authorized Signature)

Address:

 
 

(Zip Code)                            

Area Code and Tel. No.:

   

Name:

   

(Please Type or Print)

   

Title:

    

Date:

      , 2008
   
 
   


NOTE:

 

DO NOT SEND OUTSTANDING NOTES WITH THIS NOTICE OF GUARANTEED DELIVERY. OUTSTANDING NOTES SHOULD BE SENT WITH YOUR LETTER OF TRANSMITTAL.

3


INSTRUCTIONS FOR NOTICE OF GUARANTEED DELIVERY

1.     Delivery of this Notice of Guaranteed Delivery.

        A properly completed and duly executed copy of this Notice of Guaranteed Delivery and any other documents required by this Notice of Guaranteed Delivery must be received by the Exchange Agent at its address set forth on the cover page hereof prior to the Expiration Date of the Exchange Offer. The method of delivery of this Notice of Guaranteed Delivery and any other required documents to the Exchange Agent is at the election and risk of the holders and the delivery will be deemed made only when actually received by the Exchange Agent. Instead of delivery by mail, it is recommended that the holders use an overnight or hand delivery service, properly insured. If such delivery is by mail, it is recommended that the holders use properly insured, registered mail with return receipt requested. In all cases, sufficient time should be allowed to assure timely delivery. For a description of the guaranteed delivery procedure, see Instruction 1 of the Letter of Transmittal. No notice of Guaranteed Delivery should be sent to the Company.

2.     Signatures on this Notice of Guaranteed Delivery.

        If this Notice of Guaranteed Delivery is signed by the registered holder(s) of the Outstanding Notes referred to herein, the signatures must correspond with the name(s) written on the face of the Outstanding Notes without alteration, addition, enlargement or any change whatsoever. If this Notice of Guaranteed Delivery is signed by a person other than the registered holder(s) of any Outstanding Notes listed, this Notice of Guaranteed Delivery must be accompanied by appropriate bond powers, signed as the name of the registered holder(s) appear(s) on the Outstanding Notes without alteration, addition, enlargement or any change whatsoever. If this Notice of Guaranteed Delivery is signed by a trustee, executor, administrator, guardian, attorney-in-fact, officer of a corporation or other person acting in a fiduciary or representative capacity, such person should so indicate when signing and, unless waived by the Company, evidence satisfactory to the Company of their authority so to act must be submitted with this Notice of Guaranteed Delivery.

3.     Questions and Requests for Assistance or Additional Copies.

        Questions and requests for assistance and requests for additional copies of the Prospectus may be directed to the Exchange Agent at the address set forth on the cover hereof. Holders may also contact their broker, dealer, commercial bank, trust company or other nominee for assistance concerning the Exchange Offer.

4




QuickLinks