URSTADT BIDDLE PROPERTIES INC false 0001029800 --10-31 0001029800 2023-08-18 2023-08-18 0001029800 uba:CommonStockParValue.01PerShareMember 2023-08-18 2023-08-18 0001029800 uba:ClassACommonStockParValue.01PerShareMember 2023-08-18 2023-08-18 0001029800 uba:Six25SeriesHCumulativePreferredStockMember 2023-08-18 2023-08-18 0001029800 uba:Five875SeriesKCumulativePreferredStockMember 2023-08-18 2023-08-18

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

Current Report

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of Earliest Event Reported): August 18, 2023

 

 

 

LOGO

URSTADT BIDDLE PROPERTIES INC.

(Exact Name of Registrant as Specified in Its Charter)

 

 

001-12803

(Commission File Number)

 

Maryland   04-2458042
(State or Other Jurisdiction of Incorporation)   (I.R.S. Employer Identification No.)

321 RAILROAD AVENUE

GREENWICH, Connecticut 06830

(Address of principal executive offices, including zip code)

(203) 863-8200

(Registrant’s telephone number, including area code)

NOT APPLICABLE

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class

 

Trading
Symbol(s)

 

Name of each exchange

on which registered

Common Stock, par value $.01 per share   UBP   NYSE
Class A Common Stock, par value $.01 per share   UBA   NYSE
6.25% Series H Cumulative Preferred Stock   UBPPRH   NYSE
5.875% Series K Cumulative Preferred Stock   UBPPRK   NYSE

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter):

Emerging growth company  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.  ☐

 

 

 


Introductory Note

This Current Report on Form 8-K is being filed in connection with the consummation on August 18, 2023 (the “Closing Date”) of the transactions contemplated by that certain Agreement and Plan of Merger (the “Merger Agreement”), dated as of May 17, 2023, by and among Regency Centers Corporation, a Florida corporation (“Regency”), Hercules Merger Sub, LLC, a Maryland limited liability company and a wholly-owned subsidiary of Regency (“Merger Sub”), Urstadt Biddle Properties Inc., a Maryland corporation (the “Company”), UB Maryland I, Inc., a Maryland corporation and a direct wholly-owned subsidiary of the Company (“Hermes Sub I”), and UB Maryland II, Inc., a Maryland corporation and a direct wholly-owned subsidiary of Hermes Sub I (“Hermes Sub II”).

Pursuant to the Merger Agreement, on August 18, 2023: (i) Hermes Sub II merged with and into the Company (the “First Merger”), with the Company surviving the First Merger as a wholly owned subsidiary of Hermes Sub I, and (ii) following the First Merger, Hermes Sub I merged with and into Merger Sub (the “Second Merger” and together with the First Merger, the “Mergers”), with Merger Sub surviving the Second Merger as a wholly owned subsidiary of Regency.

On August 18, 2023, following the Mergers, the Company was converted into a Maryland limited liability company bearing its current name “REG-UB Properties, LLC” (such conversion, the “Conversion”).

 

Item 1.02.

Termination of a Material Definitive Agreement.

The information provided in the Introductory Note and Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.

In connection with the consummation of the Mergers on August 18, 2023, the Company caused the repayment in full of all indebtedness, liabilities and other obligations under, and terminated, the Amended and Restated Credit Agreement, dated as of March 30, 2021, by and among the Company, The Bank of New York Mellon, as Administrative Agent, and Wells Fargo Bank, N.A. and Bank of Montreal as Co-Syndication Agents and the lenders named therein. The Company did not incur any material early termination penalties as a result of such terminations.

 

Item 2.01.

Completion of Acquisition or Disposition of Assets.

The information provided in the Introductory Note of this Current Report on Form 8-K is incorporated herein by reference.

On the terms and subject to the conditions set forth in the Merger Agreement, on August 18, 2023, at the effective time of the First Merger (the “First Merger Effective Time”), each share of the Company’s common stock, par value $0.01 per share (“Company Common Stock”), class A common stock, par value $0.01 per share (“Company Class A Common Stock” and, together with Company Common Stock, the “Company Common Shares”), 6.25% Series H Cumulative Redeemable Preferred Stock of the Company, par value $0.01 per share (the “Company Series H Preferred Stock”), and 5.875% Series K Cumulative Redeemable Preferred Stock of the Company, par value $0.01 per share (the “Company Series K Preferred Stock”), was converted into one equivalent share in Hermes Sub I, with respect to each class, subject to limited exceptions set forth in the Merger Agreement. Immediately thereafter, at the effective time of the Second Merger (the “Second Merger Effective Time”), each share of Hermes Sub I’s common stock, par value $0.01 per share (“Hermes Sub I Common Stock”), and class A common stock, par value $0.01 per share was converted into 0.347 (the “Exchange Ratio”) of a share of common stock, par value $0.01 per share of Regency (“Regency Common Stock”), without interest (the “Merger Consideration”), subject to limited exceptions set forth in the Merger Agreement, and each share of Hermes Sub I’s 6.25% Series H Cumulative Redeemable Preferred Stock, par value $0.01 per share , and 5.875% Series K Cumulative Redeemable Preferred Stock, par value $0.01 per share , was converted into one share of newly issued 6.25% Series A Cumulative Redeemable Preferred Stock, par value $0.01 per share of Regency, and 5.875% Series B Cumulative Redeemable Preferred Stock, par value $0.01 per share, of Regency, respectively, having substantially similar terms as the Company’s corresponding series of preferred stock.


Additionally, subject to the terms and conditions set forth in the Merger Agreement, at the First Merger Effective Time, each share of restricted Company Common Shares outstanding immediately prior to the First Merger Effective Time was converted into an equivalent share of restricted Hermes Sub I Common Stock (each, a “Hermes Restricted Stock Award”) and, at the Second Merger Effective Time, except as discussed in the following paragraph, each Hermes Sub I Restricted Stock Award outstanding immediately prior to the Second Merger Effective Time vested in full and, following any net settlement, converted into the right to receive the Merger Consideration, without interest. Any shares of Hermes Sub I capital stock held by Regency, Merger Sub or Hermes Sub I were cancelled and ceased to exist without consideration. In lieu of Regency issuing fractional shares, cash was paid in an amount equal to (x) such fraction of a share of Regency Common Stock, multiplied by (y) the 10-trading day volume-weighted average price per share of Regency Common Stock ending on and including August 16, 2023.

In connection with the Mergers, Willing L. Biddle entered into a consulting agreement with Regency pursuant to which, among other things, at the Second Merger Effective Time, each of his Hermes Sub I Restricted Stock Awards were converted into shares of restricted Regency Common Stock based on the Exchange Ratio and with terms and conditions materially similar to those of his Hermes Restricted Stock Awards, and are entitled to accelerated vesting upon the termination of Mr. Biddle’s consulting agreement in accordance with the terms therein.

The foregoing description of the Merger Agreement contained in this Item 2.01 does not purport to be complete and is subject to and qualified in its entirety by reference to the Merger Agreement, which is attached hereto as Exhibit 2.1 and is incorporated herein by reference.

 

Item 3.01.

Notice of Delisting or Failure to Satisfy a Continued Listing Rule Standard; Transfer of Listing.

The information provided in the Introductory Note and Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.

On the Closing Date, upon notification from the Company, the New York Stock Exchange (the “NYSE”) filed with the Securities and Exchange Commission (“SEC”) notifications of removal from listing on Form 25 to effect the delisting of the Company Common Stock, Company Class A Common Stock, Company Series H Preferred Stock and Company Series K Preferred Stock from the NYSE and to deregister the Company Common Stock, Company Class A Common Stock, Company Series H Preferred Stock and Company Series K Preferred Stock under Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). The Company intends to file with the SEC a certification on Form 15 to cause the Company’s remaining reporting obligations under Sections 13 and 15(d) of the Exchange Act to be suspended.

 

Item 3.03.

Material Modification to Rights of Security Holders.

The information provided in the Introductory Note and Items 2.01, 3.01, 5.01 and 5.03 of this Current Report on Form 8-K is incorporated herein by reference.

In connection with the Mergers, the Company amended and restated its amended articles of incorporation, as amended and supplemented, and its second amended and restated bylaws, which are attached hereto as Exhibit 3.1 and Exhibit 3.2, respectively, and incorporated herein by reference.

Upon the Conversion, shares of the Company held by Merger Sub, the sole stockholder of the Company following the Mergers, were converted into a 100 percent membership interest by the filing of articles of conversion with the Maryland Department of State and Taxation. The Articles of Organization of REG-UB Properties, LLC (the “Articles of Organization”), which is attached hereto as Exhibit 3.3, and incorporated herein by reference, became the articles of organization of the Company. Upon the effectiveness of the Conversion, Merger Sub, as sole member of the Company, adopted an operating agreement for the governance of the Company (the “Operating Agreement”), which is attached hereto as Exhibit 3.4, and incorporated herein by reference.

 

Item 5.01.

Changes in Control of Registrant.

The information provided in the Introductory Note and Items 2.01, 3.01, 3.03 and 5.02 of this Current Report on Form 8-K is incorporated herein by reference.

 


As a result of the completion of the Mergers, the Conversion and other related transactions, a change in control of the Company occurred, and the Company is an indirect subsidiary of Regency.

 

Item 5.02.

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

The information provided in the Introductory Note and Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.

In accordance with the terms of the Merger Agreement, as of the First Merger Effective Time, the officers and directors of Hermes Sub I were the officers and directors of the Company that held office immediately prior to the First Merger Effective Time. As of the Second Merger Effective Time, each of the Company’s officers and directors resigned from his or her respective position as an officer or member of the board of directors of the Company and from any and all committees thereof effective, except Mr. Biddle who resigned from all of his respective aforementioned positions except as sole director of the Company. Immediately following the Second Merger Effective Time, the sole stockholder of the Company replaced Mr. Biddle as sole director with Michael R. Herman. Upon the effectiveness of the Conversion, the officers and director of the Company ceased to be officers and director of the Company, with Merger Sub becoming the sole member and manager of the Company.

In connection with the consummation of the Mergers on August 18, 2023, the Company also caused the termination of the Company’s Amended and Restated Restricted Stock Award Plan, dated March 22, 2023, as amended from time to time.

Further in connection with the consummation of the Mergers on August 18, 2023, the Company caused the termination of the Company’s Amended and Restated Excess Benefit and Deferred Compensation Plan, dated as of December 10, 2008, as amended from time to time.

 

Item 5.03.

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

The information provided in the Introductory Note and Item 2.01 of this Current Report on Form 8-K is incorporated herein by reference.

In connection with the Mergers, the Company amended and restated its amended articles of incorporation, as amended and supplemented, and its second amended and restated bylaws, which are attached hereto as Exhibit 3.1 and Exhibit 3.2, respectively, and incorporated herein by reference.

Promptly following the Second Merger Effective Time, the Company filed articles of conversion with the Maryland Department of State and Taxation and converted into a Maryland limited liability company. As of the effectiveness of the Conversion, the Articles of Organization of REG-UB Properties, LLC (the “Articles of Organization”), which are attached hereto as Exhibit 3.3, and incorporated herein by reference, became the articles of organization of the Company. Upon the effectiveness of the Conversion, the sole member of the Company, Merger Sub, adopted an operating agreement for the governance of the Company (the “Operating Agreement”), which is attached hereto as Exhibit 3.4, and incorporated herein by reference.

 


Item 9.01

Financial Statements and Exhibits.

 

2.1*    Agreement and Plan of Merger, dated as of May 17, 2023, by and among Urstadt Biddle Properties Inc., Regency Centers Corporation, Hercules Merger Sub, LLC, UB Maryland I, Inc. and UB Maryland II, Inc. (incorporated by reference to Exhibit 2.1 to the Company’s Form 8-K filed May 18, 2023)
3.1    Articles of Amendment and Restatement of Urstadt Biddle Properties Inc., effective as of August 18, 2023
3.2    Amended and Restated Bylaws of Urstadt Biddle Properties Inc., effective as of August 18, 2023
3.3    Articles of Organization of REG-UB Properties, LLC, dated as of August 18, 2023
3.4    Operating Agreement of REG-UB Properties, LLC, dated as of August 18, 2023
104    Cover Page Interactive Data File (embedded within the Inline XBRL document).

 

*

Certain schedules and exhibits have been omitted pursuant to Item 601(a)(5) of Regulation S-K. Regency Centers Corporation agrees to furnish supplementally to the SEC a copy of any omitted schedule upon request by the SEC.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Dated: August 21, 2023

 

REG-UB PROPERTIES, LLC
(formerly Urstadt Biddle Properties Inc.)
By: Hercules Merger Sub, LLC, its sole member and manager
By:  

/s/ Michael R. Herman

Name:   Michael R. Herman
Title:   Senior Vice President, General Counsel and Secretary

Exhibit 3.1

ARTICLES OF AMENDMENT AND RESTATEMENT

OF

URSTADT BIDDLE PROPERTIES INC.

ARTICLE I

FORMATION OF CORPORATION

Urstadt Biddle Properties Inc. (the “Corporation”) was formed on December 30, 1996 under the Maryland General Corporation Law (the “MGCL”) by incorporator J.W. Thompson Webb, whose post office address is 10 Light Street, Baltimore, Maryland 21202, being at least 18 years of age.

ARTICLE II

NAME

The name of the corporation is Urstadt Biddle Properties Inc.

ARTICLE III

PURPOSE

The purposes for which the Corporation is formed are to engage in any lawful act or activity for which a corporation may be organized under the Maryland MGCL as now or hereafter in force.

ARTICLE IV

PRINCIPAL OFFICE IN STATE AND RESIDENT AGENT

The address of the principal office of the Corporation in the State of Maryland is c/o Capitol Corporate Services, Inc., 3206 Tower Oaks Blvd, 4th floor, Rockville, MD 20852. The name of the resident agent of the Corporation in the State of Maryland is Capitol Corporate Services, Inc., whose address is 3206 Tower Oaks Blvd, 4th floor, Rockville, MD 20852. The Corporation may have such offices or places of business within or outside the State of Maryland as the Board of Directors of the Corporation (the “Board of Directors”) may from time to time determine.

ARTICLE V

BOARD OF DIRECTORS

The management of the business and the conduct of the affairs of the Corporation shall be vested in its Board of Directors. The number of directors comprising the initial Board of Directors shall be one (1), which number may change by resolution of the Board of Directors from time to time; however, the total number of directors shall never be fewer than the minimum number required by the MGCL nor more than fifteen (15). The name of the director who shall act until the first meeting and until his successor is duly elected and qualified is Willing Biddle.


ARTICLE VI

STOCK

The total number of shares of stock of all classes which the Corporation shall have authority to issue is 1,000 shares of common stock, $0.01 par value per share, and having an aggregate par value of ten dollars ($10).

The Board of Directors may authorize the issuance from time to time of shares of its stock of any class, whether now or hereafter authorized, or securities or rights convertible into shares of its stock of any class or series, whether now or hereafter authorized, for such consideration (whether in cash, property, past or future services, obligation for future payment or otherwise) as the Board of Directors may deem advisable (or without consideration in the case of a stock split or stock dividend), subject to such restrictions or limitations, if any, as may be set forth in the charter or bylaws of the Corporation.

ARTICLE VII

LIABILITY OF DIRECTORS AND OFFICERS; INDEMNIFICATION

To the maximum extent that Maryland law in effect from time to time permits limitation of the liability of directors and officers, no director or officer of the Corporation shall be liable to the Corporation or its stockholders for money damages. Neither the amendment nor repeal of this Article VII, nor the adoption or amendment of any other provision of the charter or bylaws of the Corporation inconsistent with this Article VII, shall apply to or affect in any respect the applicability of the preceding sentence with respect to any act or failure to act which occurred prior to such amendment, repeal or adoption.

The Corporation shall pay or reimburse reasonable expenses in advance of a final disposition of the proceeding and without requiring a preliminary determination of the ultimate entitlement to indemnification provided that the individual first provides the Corporation with: (a) a written affirmation of the individual’s good faith belief that the individual meets the standard of conduct necessary for indemnification under the laws of the State of Maryland; and (b) a written undertaking by or on behalf of the individual to repay the amount advanced if it shall ultimately be determined that the applicable standard of conduct has not been met.

ARTICLE VIII

STOCKHOLDER VOTING AND RELATED MATTERS

Section 1. Approval of Extraordinary Actions. Notwithstanding any provisions of law permitting or requiring any action to be taken or approved by the affirmative vote of holders of shares entitled to cast a greater proportion of votes, any such action shall be effective and valid if declared advisable by a majority of the Board of Directors and approved by the affirmative vote of holders of shares entitled to cast a majority of all of the votes entitled to be cast on the matter.

Section 2. Business Combination Statute. Notwithstanding any other provision of the charter of the Corporation or any contrary provision of law, the Maryland Business Combination Act, Title 3, Title 6 of the MGCL, or any successor statute thereto, shall not apply to any “business combination” (as defined in Section 3-601(e) of the MGCL) of the Corporation any other person.

 

-2-


Section 3. Control Share Acquisition Statute. Notwithstanding any other provision of the charter of the Corporation or any contrary provision of law, the Maryland Control Share Acquisition Act, Title 3, Subtitle 7 of the MGCL, or any successor statute thereto, shall not apply any acquisition of securities of the Corporation by any person.

Section 4. Reservation of Right to Amend Charter. The Corporation reserves the right to make any amendment of the charter of the Corporation, now or hereafter authorized by law, including any amendment which alters the contract rights, as expressly set forth in the charter, of any of its outstanding stock.

 

-3-

Exhibit 3.2

AMENDED AND RESTATED

BYLAWS

OF

URSTADT BIDDLE PROPERTIES INC.

ARTICLE I OFFICES

Section 1. Principal Office

The principal office of Urstadt Biddle Properties Inc., a Maryland corporation (the Corporation) in the State of Maryland shall be as designated by the Board of Directors from time to time. The name of the resident agent of the Corporation in the State of Maryland is Capitol Corporate Services, Inc., and the post office address of such resident agent is 3206 Tower Oaks Blvd, 4th floor, Rockville, MD 20852. The name and address of the resident agent of the Corporation in the State of Maryland may be changed by the Board of Directors of the Corporation (the “Board of Directors” or “Board”) from time to time.

Section 2. Other Offices

The Corporation may also have other offices at such locations both within and without the State of Maryland as the Board of Directors may determine or as the business of the Corporation may require.

ARTICLE II MEETINGS OF STOCKHOLDERS

Section 1. Place of Meetings

All meetings of the stockholders of the Corporation shall be held at such place in the United States as may be designated 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 meeting of stockholders of the Corporation for the election of directors and the transaction of such other business as may properly be brought before such meeting shall be held at such time on such date of each year as may be set from time to time by the Board of Directors, commencing with the year 2024. Any business of the Corporation may be transacted at the annual meeting without being specified in the notice thereof, except as otherwise provided by law.


Section 3. Special Meetings

Special meetings of stockholders of the Corporation for any purpose or purposes may be called at any time by the President or a majority of the Board of Directors and shall be called by the Secretary upon the written request of stockholders entitled to cast at least fifty (50) percent of all votes entitled to be cast at any such meeting. Such request shall state the purpose or purposes of the meeting and the matters proposed to be acted on thereat. Upon receipt of such request, the Secretary shall inform such stockholders of the reasonably estimated cost of preparing and mailing a notice of the meeting and, upon payment of such costs to the Corporation, the Secretary shall give notice to each stockholder entitled to notice of such meeting. No special meeting need be called upon the request of stockholders entitled to cast less than a majority of all votes entitled to be cast at such a meeting to consider any matter which is substantially the same as a matter voted on at any special meeting of stockholders held during the preceding twelve (12) months. The Board of Directors shall have the sole power to fix the record date for determining stockholders entitled to request a special meeting of stockholders and the date, time and place of the special meeting.

Section 4. Notice of Meetings; Waiver of Notice; Stockholder Proposals

Written notice of the time and place of each meeting of stockholders, and the purpose of any special meeting, shall be given to each stockholder entitled to vote at or to notice of such meeting not less than ten (10) nor more than ninety (90) days before the date of such meeting, either personally delivered to the stockholder, left at the stockholder’s residence or usual place of business, mailed to the stockholder, postage prepaid, at the stockholder’s address as it appears on the records of the Corporation or transmitted to the stockholder by electronic mail to any electronic mail address of the stockholder or by any other electronic means. No notice of the time, place, or purpose of any meeting of stockholders need be given to any stockholder entitled to such notice who is present at the meeting in person or by proxy, or who, either before or after the meeting, executes a written waiver of notice which is filed by the Secretary with the records of meetings of stockholders. Any stockholder proposing a nominee for election as a director or any other matter for consideration at a meeting of stockholders shall provide advance notice of the nomination or proposal to the Corporation ninety (90) days before the date of the meeting, or in the case of an annual meeting, ninety (90) days before the first anniversary of the mailing date of the notice of the preceding year’s annual meeting.

Section 5. Record Date and Closing of Transfer Books

For the purpose of determining the stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to receive dividends or be allotted any other right, or for any other proper purpose, the Board of Directors may fix, in advance, a record date, which shall be not more than ninety (90) days before the date on which the action requiring the determination will be taken, or the Board of Directors may direct that the share transfer books be closed for a stated period, not to exceed twenty (20) days. In the case of a meeting of stockholders, the record date or the closing of the transfer books shall be at least ten (10) days before the date of the meeting. Except as otherwise provided by law, the record date may not be prior to the close of business on the day the record date is fixed. Shares of the Corporation acquired by the Corporation between the record date for any meeting of stockholders and the time of the meeting may be voted at the meeting by the holder of record as of the record date and shall be counted in determining the total number of outstanding shares entitled to be voted at the meeting.

 

- 2 -


Section 6. Quorum

Unless otherwise provided by law or the Articles of Amendment and Restatement of the Corporation (the “Charter”), the presence in person or by proxy of stockholders entitled to cast a majority of all votes entitled to be cast at a meeting shall constitute a quorum at all meetings of stockholders. The stockholders entitled to cast a majority of the votes so represented may adjourn the meeting from time to time without further notice other than announcement at the meeting to a date not more than one hundred and twenty (120) days after the original record date. 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. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding any absence or withdrawal of any stockholder or stockholders during the meeting that has or have the effect of reducing the number of stockholders remaining in attendance at the meeting to less than a quorum.

Section 7. Proxies

At all meetings of stockholders of the Corporation, a stockholder may vote either in person or by proxy. A stockholder may sign a writing authorizing another person to act as proxy. Signing may be accomplished by the stockholder or the stockholder’s authorized agent signing the writing or causing the stockholder’s signature to be affixed to the writing by any reasonable means, including facsimile signature. A stockholder may authorize another person to act as proxy by transmitting, or authorizing the transmission of, an authorization by telegram, cablegram, datagram, electronic mail or any other electronic or telephonic means to the person authorized to act as proxy or to any other person authorized to receive the proxy authorization on behalf of the person authorized to act as the proxy, including a proxy solicitation firm or proxy support service organization. Unless a proxy provides otherwise, it is not valid more than eleven (11) months after its date. A proxy is revocable by a stockholder at any time without condition or qualification unless the proxy states that it is irrevocable and is coupled with an interest. A proxy may be made irrevocable for so long as it is coupled with an interest. The interest in which a proxy may be coupled includes an interest in the share to be voted under the proxy or another general interest in the Corporation or its assets or liabilities.

Section 8. Voting

Unless the Charter provides for a greater or lesser number of votes per share or limits or denies voting rights, each outstanding share, regardless of class, is entitled to one vote on each matter submitted to a vote at a meeting of stockholders. Unless otherwise provided by law or the Charter, a majority of all the votes cast at a meeting at which a quorum is present is

 

- 3 -


sufficient to approve any matter that properly comes before the meeting. Candidates for election as members of the Board of Directors who receive the highest number of votes at a meeting at which a quorum is present, up to the number of directors to be chosen, shall stand elected, and an absolute majority of the votes cast shall not be a prerequisite to the election of any candidate to the Board of Directors.

Section 9. Informal Action

Any action required or permitted to be taken at a meeting of stockholders may be taken without a meeting if a unanimous written consent which sets forth the action and is signed by each stockholder entitled to vote on the matter is filed with the records of stockholder meetings. Unless the Charter requires otherwise, the holders of any class of the Corporation’s shares other than common shares, entitled to vote generally in the election of directors, may take action or consent to any action by the written consent of stockholders entitled to cast not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting of stockholders if the Corporation gives notice of the action so taken to each stockholder not later than ten days after the effective time of the action.

Section 10. Meeting by Conference Telephone

Stockholders may participate in a meeting by means of a conference telephone or similar communications equipment if all persons participating in the meeting can hear each other at the same time. Participation by these means constitutes presence in person at the meeting.

ARTICLE III BOARD OF DIRECTORS

Section 1. Function of Directors

The business and affairs of the Corporation shall be managed under the direction of the Board of Directors, which shall have and exercise all powers of the Corporation, except as conferred upon or reserved to the stockholders by law, the Charter or these Bylaws.

Section 2. Number of Directors

The Board of Directors of the Corporation shall consist of one (1) director, or such other number not more than fifteen (15), as a majority of the entire Board of Directors shall determine from time to time, but any action changing the number of directors shall not affect the tenure of any director.

Section 3. Qualification of Directors

Unless otherwise provided by law, the Charter, or these Bylaws, directors need not be stockholders of the Corporation.

 

- 4 -


Section 4. Election and Tenure of Directors

Directors shall be elected at the annual meeting of stockholders and shall hold office until the next annual meeting of stockholders and until their successors are elected and qualified.

Section 5. Regular Meetings

The regular annual meeting of the Board of Directors shall be held without notice immediately after and at the same place as the annual meeting of stockholders. Other regular meetings of the Board of Directors may be held without notice at such time and place as shall from time to time be determined by resolution of directors.

Section 6. Special Meetings

Special meetings of the Board of Directors may be called by the President and shall be called by the Secretary upon the written request of a majority of the directors. Special meetings of the Board of Directors shall be held at any place in or out of the State of Maryland as the Board may from time to time determine by resolution or as shall be specified in any notice or waiver of notice of such meeting.

Section 7. Notice; Waiver of Notice

Written notice of the time and place of any special meeting of the Board of Directors shall be given to each director at least one (1) day prior thereto either by personal delivery, facsimile transmission (directed to the facsimile transmission number at which the director has consented to receive notice), electronic mail (directed to the electronic mail address at which the director has consented to receive notice) or other form of electronic transmission pursuant to which the director has consented to receive notice, or at least five (5) days prior thereto by mail, addressed to such director at his address as it appears in the records of the Corporation. Such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. Any director may waive notice of any meeting, either before or after such meeting, by signing a waiver of notice that is filed with the records of the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where the director attends the 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 meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

 

- 5 -


Section 8. Quorum; Manner of Acting

A majority of the entire Board of Directors shall constitute a quorum for transaction of business at any meeting of the Board of Directors. If a quorum is not present at any meeting, the directors present may adjourn the meeting. Notice of any adjourned meeting shall be given in the same manner as prescribed by Section 7 of this Article III. Unless a greater proportion is required by law, the Charter or these Bylaws, the action of a majority of the directors present at a meeting at which a quorum is present shall be the action of the Board of Directors.

Section 9. Action Without a Meeting; Telephone Meeting

Any action required or permitted to be taken at a meeting of the Board of Directors, or any committee thereof, may be taken without a meeting if a consent in writing, setting forth the action so taken, is signed by each member of the Board or committee and filed with the minutes of proceedings of the Board or committee. Members of the Board of Directors, or any committee thereof, may participate in meetings by means of a conference telephone or similar communications equipment by which all persons participating in the meeting can hear each other at the same time. Such participation shall constitute presence in person at the meeting.

Section 10. Resignation and Removal

Any director may resign at any time by giving written notice of such resignation to the Chief Executive Officer or the Secretary at the principal office of the Corporation. Unless otherwise specified therein, such resignation shall take effect upon receipt thereof. Unless otherwise provided by law or the Charter, the stockholders of the Corporation may remove any director, with or without cause, by the affirmative vote of a majority of all votes entitled to be cast generally for the election of directors.

Section 11. Vacancies

The stockholders may elect a successor to fill a vacancy on the Board of Directors which results from the removal of a director. A vacancy occurring on the Board of Directors other than by reason of an increase in the number of directors may be filled by the affirmative vote of a majority of the remaining directors, although less than a quorum. Any directorship to be filled by reason of an increase in the number of directors may be filled by a majority vote of the entire Board of Directors. A director elected by the Board of Directors to fill a vacancy shall serve until the next annual meeting of stockholders and until his successor is elected and qualifies. A director elected by the stockholders to fill a vacancy which results from the removal of a director shall serve for the balance of the term of the removed director.

 

- 6 -


Section 12. Presumption of Assent

A director of the Corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be assumed to have assented to such action unless such director announces his dissent at the meeting and (a) such director’s dissent is entered in the minutes of the meeting, (b) such director files his written dissent to such action with the secretary of the meeting before the adjournment thereof, or (c) such director forwards his written dissent, by certified mail, return receipt requested, bearing a postmark from the United States Postal Service, to the secretary of the meeting or the Secretary of the Corporation within twenty-four (24) hours after the meeting is adjourned. Such right to dissent shall not apply to a director who voted in favor of such action or failed to make his dissent known at the meeting.

Section 13. Compensation of Directors

By resolution of the Board of Directors, the directors may be paid their expenses 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. By resolution of the Board of Directors, members of special or standing committees may be paid like compensation for attending committee meetings.

ARTICLE IV COMMITTEES

Section 1. Appointment

The Board of Directors may appoint from among its members committees composed of one or more directors for such purposes and with such powers as the Board may determine. The members of any committee present at any meeting of the committee, whether or not they constitute a quorum, may appoint another director to act in the place of an absent member of the committee. The Board of Directors shall by majority vote appoint a chairman of each such committee. The appointment of any committee pursuant to this Article IV, the delegation of authority thereto, or any action by a committee pursuant to this Article IV shall not constitute, of itself, compliance by any director, not a member of the committee, with the standard of care established by law for the performance of duties of directors.

Section 2. Tenure

Subject to the provisions of Section 7 of this Article IV, each member of any committee shall hold office until the next regular annual meeting of the Board of Directors following his appointment and until his successor is designated by the Board of Directors.

 

- 7 -


Section 3. Meetings and Notices

Regular meetings of committees of the Board of Directors may be held without notice at such times and places as such committees may determine from time to time by resolution. Special meetings of committees may be called by any member thereof upon not less than one (1) day’s notice stating the place, date, and hour of the meeting, which notice may be given by telephone or in writing by personal delivery, facsimile transmission (directed to the facsimile transmission number at which a member has consented to receive notice), electronic transmission (directed to the electronic mail address at which a member has consented to receive notice), other form of electronic transmission pursuant to which a member has consented to receive notice or, at least five (5) days prior thereto by mail, addressed to a member at his address as it appears in the records of the Corporation. Such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. The notice of a meeting of a committee need not state the business proposed to be transacted at the meeting. Any member of a committee may waive notice of any meeting thereof, either before or after the meeting, by signing a waiver of notice which shall be filed with the records of such meeting, or by attendance at such meeting.

Section 4. Quorum

Except as provided otherwise in Section 1 of this Article IV, a majority of the members of a committee shall constitute a quorum for the transaction of business at any meeting thereof. The vote of a majority of the members of a committee present at a meeting at which a quorum is present shall constitute action of the committee.

Section 5. Action Without a Meeting; Telephone Meetings

Any action required or permitted to be taken at a meeting of a committee may be taken without a meeting if a written consent, setting forth the action so taken, is signed by all of the members of the committee and filed with the minutes of proceedings of the committee. Members of committees may participate in meetings by means of a conference telephone or similar communications equipment by which all persons participating in the meeting can hear each other at the same time. Such participation shall constitute presence in person at the meeting.

Section 6. Vacancies

Any vacancy on a committee may be filled by a resolution adopted by a majority of the Board of Directors.

 

- 8 -


Section 7. Removal and Resignations

Any member of a committee may be removed at any time, with or without cause, by resolution of the Board of Directors. Any member of a committee may resign from the committee at any time by giving written notice to the Chief Executive Officer or Secretary of the Corporation. Unless otherwise specified therein, such resignation shall take effect upon receipt thereof.

Section 8. Procedure

All committees established by the Board of Directors shall keep correct and complete minutes of their proceedings which minutes shall be recorded in written form but may be maintained in the form of a reproduction, and the chairman of each committee shall report any actions taken to the Board of Directors at the next meeting thereof held after the committee meeting. The minutes of committee meetings shall be distributed to all members of the Board of Directors.

ARTICLE V OFFICERS

Section 1. Positions

The officers of the Corporation shall be a President, a Secretary, and a Treasurer, and such other officers as the Board of Directors may appoint, who shall exercise such powers and perform such duties as are provided in these Bylaws and as may be determined from time to time by resolution of the Board of Directors. Any two or more offices may be held by the same person, except that (a) one person may not serve concurrently as both President and Vice President, and (b) any person who holds more than one office may not act in more than one capacity to execute, acknowledge, or verify any instrument required by law to be executed, acknowledged or verified by more than one officer. Officers may be directors.    

Section 2. Election and Term of Office

The officers of the Corporation shall be elected at the regular annual meeting of the Board of Directors, or as soon thereafter as possible, to hold office until the next regular annual meeting of the Board and until their respective successors are elected and qualified, or until their earlier death, resignation, or removal.

Section 3. Compensation

The compensation of all officers of the Corporation shall be fixed from time to time by the Board of Directors.

 

- 9 -


Section 4. Resignation and Removal

Any officer may at any time resign in the same manner provided for directors in Section 10 of Article III of these Bylaws. Any officer may be removed by the Board of Directors whenever, in its judgment, the best interests of the Corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed.

Section 5. Vacancies

A vacancy in any office because of death, resignation, removal, disqualification, or otherwise may be filled by the Board of Directors for the unexpired portion of the term of such office and until a successor is elected and qualifies.

Section 6. Fidelity Bonds

The Corporation may secure the fidelity of any or all of its officers or agents by bond or otherwise.

ARTICLE VI INDEMNIFICATION

Section 1. Indemnification and Advancement of Expenses

The Corporation shall indemnify, to the fullest extent permitted by the laws of the State of Maryland, any present or former director or officer of the Corporation, or any person who serves or served as a director, officer, partner, limited liability company member or manager, director, employee, or agent of another corporation, partnership, joint venture, trust, limited liability company, other enterprise, or employee benefit plan at the request of the Corporation (each such person, an “Indemnitee”), who, by reason of such position, was, is, or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative; provided, however, that the Corporation shall not be required to indemnify a person in connection with an action, suit or proceeding initiated by such person unless the action, suit or proceeding was authorized by the Board of Directors of the Corporation.

Section 2. Non-Exclusivity of Indemnification Rights

The rights of indemnification set out in this Article VI shall be in addition to and not exclusive of any other rights to which any Indemnitee may be entitled under the Articles of Incorporation, these Bylaws, a resolution of the stockholders or Board of Directors, any other agreement with the Corporation, or otherwise, both as to action in an official capacity and as to action in another capacity while holding such office.

 

- 10 -


ARTICLE VII SHARES

Section 1. Transfer of Shares

Transfer of shares of the Corporation shall be made only on its share ledger. Authority for such transfer shall be given only by the holder of record thereof or by his legal representative, who shall furnish proper evidence of such authority, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Corporation.

Section 2. Issuance of Shares

The Board of Directors may from time to time authorize the issuance of additional shares or securities convertible into shares. Prior to each such issuance the Board of Directors shall adopt a resolution which authorizes the issuance and sets the minimum consideration for which such shares or convertible securities are to be issued, or a formula or method pursuant to which the same is to be determined, including a fair description of any consideration other than money. In the absence of actual fraud in the transaction, the minimum consideration so fixed by the Board of Directors shall be conclusive for all purposes. The actual value of consideration to be received by the Corporation, as determined by the Board of Directors, upon the issuance of additional Common Shares shall be not less than the par value thereof. For the purposes of this Section, the consideration for which shares are issued as share dividends is the resulting capitalization of surplus, and at the time the dividend is paid, the Corporation shall transfer from surplus to stated capital an amount at least equal to the aggregate par value of the shares to be issued. Unless otherwise required by law, no vote of the stockholders of the Corporation shall be required for the issuance of additional shares or securities convertible into shares.

Section 3. Books and Records; Share Ledgers

The Corporation shall keep correct and complete books and records of its accounts and transactions and minutes of the proceedings of its stockholders and Board of Directors and of any executive or other committee when exercising any of the powers of the Board of Directors. The Corporation shall maintain a share ledger containing the names and addresses of the stockholders of the Corporation and the number of shares of each class held by each stockholder, and an original or duplicate of the share ledger shall be kept at the principal office of the Corporation, or at such other place as the Board of Directors may determine. The books and records of the Corporation’s accounts and transactions and the share ledger may be in written form or in any other form which can be converted within a reasonable time into written form for visual inspection.

 

- 11 -


Section 4. Dividends

The Board of Directors may declare dividends on the shares of the Corporation, which may be paid in cash or the Corporation’s shares in accordance with applicable law. No dividend may be declared or paid if, after giving effect to the distribution, the Corporation would not be able to pay its indebtedness as the indebtedness becomes due in the usual course of business or the Corporation’s total assets would be less than the sum of the Corporation’s total liabilities plus the amount that would be needed, if the Corporation were dissolved at the time of the distribution, to satisfy all preferential rights upon dissolution superior to the preferential rights of those receiving the distribution.

Section 5. Registered Stockholders

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, to receive notifications, to vote as such owner, and to exercise the rights and powers of an owner. The Corporation 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 expressly provided by the laws of the State of Maryland.

Section 6. Exemption from Control Share Acquisition Act

The acquisition of any shares of the Corporation’s shares by existing or future stockholders of the Corporation or their affiliates or associates is hereby approved for all purposes of, and exempted from, the Maryland Control Share Acquisition Act, §§3-701 to 3-710 of the Maryland General Corporation Law, and the Maryland Control Share Acquisition Act shall not apply to the voting rights of such shares of the Corporation.

ARTICLE VIII MISCELLANEOUS PROVISIONS

Section 1. Fiscal Year

The fiscal year of the Corporation shall be fixed by resolution of the Board of Directors.

Section 2. Seal

The seal of the Corporation shall have inscribed thereon the name of the Corporation, the year of its organization, and the words “Seal” and “Maryland,” and shall be in such form as shall be approved from time to time by the Board of Directors. The seal may be used by causing it, or a facsimile thereof, to be impressed, affixed, or otherwise reproduced.

Section 3. Amendments

These Bylaws may be altered, amended, or repealed, and new Bylaws may be adopted, by the vote of a majority of the entire Board of Directors and the power to alter, amend, and repeal these Bylaws, and to adopt new Bylaws, is hereby vested in the Board of Directors.

 

- 12 -

Exhibit 3.3

ARTICLES OF ORGANIZATION

OF

REG-UB PROPERTIES, LLC

Pursuant to the Articles of Conversion, filed simultaneously herewith, Urstadt Biddle Properties Inc., a Maryland corporation, is converting to a Maryland limited liability company to be known as REG-UB Properties, LLC, and the undersigned being duly authorized to execute and file these Articles of Organization for record with the Maryland State Department of Assessments and Taxation, hereby certifies that the following are adopted as the Articles of Organization of REG-UB Properties, LLC.

ARTICLE I

The name of the Maryland limited liability company (hereinafter referred to as the “Company”) is REG-UB Properties, LLC.

ARTICLE II

The purpose for which the Company is formed is to engage in any lawful business permitted by the Maryland Limited Liability Company Act, as amended from time to time.

ARTICLE III

The address of the principal office of the Company in the State of Maryland is c/o United Agent Group Inc., 2 Wisconsin Circle #700, Chevy Chase, MD 20815.

ARTICLE IV

The name and address of the resident agent of the Company in the State of Maryland is United Agent Group Inc., whose address is 2 Wisconsin Circle #700, Chevy Chase, MD 20815.

[Signature Page Follows]


IN WITNESS WHEREOF, the undersigned has signed these Articles of Organization and acknowledged them to be his act this 18th day of August, 2023.

 

By:  

/s/ Michael R. Herman

  Michael R. Herman
  Organizer

[Signature Page to the Articles of Organization of REG-UB Properties, LLC]

 

Exhibit 3.4

EXECUTION VERSION

OPERATING AGREEMENT OF

REG-UB PROPERTIES, LLC

This Operating Agreement (this “Agreement”) of REG-UB PROPERTIES, LLC, a Maryland limited liability company (the “Company”), effective as of August 18, 2023, is entered into by Hercules Merger Sub, LLC, a Florida limited liability company (the “Member”), the sole member of the Company.

WHEREAS, the Company was formed as a limited liability company on August 18, 2023 by the filing of articles of organization (the “Articles”) with the Maryland State Department of Assessments & Taxation (the “SDAT”) pursuant to and in accordance with the Maryland Limited Liability Company Act, as amended from time to time (the “Act”); and

WHEREAS, the Member desires to enter into this Agreement to set forth the terms and conditions of the ownership, management and operation of the Company.

NOW, THEREFORE, in consideration of the agreements and obligations set forth herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Member, intending to be legally bound, hereby agrees as follows:

 

  1.

Name. The name of the Company is REG-UB Properties, LLC.

 

  2.

Business and Powers. The business of the Company is to engage in any lawful act or activity permitted by the Act. The Company may exercise all of the powers and privileges necessary or convenient to carry out the purposes for which it is organized, including the powers granted by the Act, by any other law or by this Agreement.

 

  3.

Principal Office and Resident Agent. The initial principal office of the Company in the State of Maryland is c/o United Agent Group Inc. 2 Wisconsin Circle #700, Chevy Chase, MD 20815. The name of the Company’s resident agent is United Agent Group Inc. The street address of the Company’s resident agent for service of process in the State of Maryland is 2 Wisconsin Circle #700, Chevy Chase MD 20815.    

 

  4.

Members.

 

  a.

Membership Interests. The capital structure of the Company shall consist of one class of membership interests. As of the date hereof, there are 100 membership interests of the Company issued and outstanding.

 

  b.

Initial Member. The Member owns one hundred percent of the issued and outstanding membership interests in the Company. The name and business address of the Member are as follows:

Hercules Merger Sub, LLC

One Independent Drive, Suite 114

Jacksonville, Florida 32202


  c.

No Certificates of Membership Interest. The Company will not issue any certificates to evidence ownership of membership interests unless otherwise determined by the Member.

 

  d.

Additional Members. One or more additional members may be admitted to the Company with the consent of the Member. Before the admission of any such additional members to the Company, the Member shall either adopt a new operating agreement or amend this Agreement to make such changes as the Member shall determine to reflect the fact that the Company shall have such additional members. Each additional member shall execute and deliver a supplement or counterpart to this Agreement, as necessary.

 

  5.

Management.

 

  a.

Management by Member. The business and affairs of the Company shall be managed by and under the direction of the Member. To the extent of its powers set forth in this Agreement, the Member is an agent of the Company for the purpose of the Company’s business, and the actions of the Member taken in accordance with such powers set forth in this Agreement shall bind the Company.

 

  b.

Officers. The Member may from time to time elect such other officers (the “Officers”) with such titles, powers and duties as it shall deem necessary or desirable. An individual may hold more than one office. The Officers, to the extent of their powers set forth in this Agreement or otherwise vested in them by action of the Member, are agents of the Company for the purpose of the Company’s business, and the actions of the Officers taken in accordance with such powers shall bind the Company. The Member may delegate to any Officer any of the Member’s powers under this Agreement, including, without limitation, the power to bind the Company. Any delegation pursuant to this Section 5(b) may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

 

  6.

Distributions. Distributions of cash or other assets of the Company will be made at times and in amounts as the Member may determine.

 

  7.

Capital Contributions. The Member may make capital contributions to the Company in such amounts and at such times as the Member may deem appropriate; provided, that absent such determination, the Member is under no obligation whatsoever, express or implied, to make any such contribution or loan to the Company

 

  8.

Tax Treatment. As long as the Company has only one member, it is the intention of the Member and the Company that the Company be treated as a disregarded entity for U.S. federal and all relevant state and local tax purposes and that the activities of the Company be deemed to be activities of the Member for such purposes. All provisions of the Articles and this Agreement are to be construed so as to preserve the Company’s tax status as a disregarded entity. The Member and the Company shall timely make any and all necessary elections and filings for the Company to be treated as a disregarded entity for U.S. federal and all relevant state and local tax purposes. All items of income, gain, loss, deduction, and credit of the Company (including, without limitation, items not subject to federal or state income tax) shall be treated for federal and all relevant state and local income tax purposes as items of income, gain, loss, deduction, and credit of the Member.

 

2


  9.

Limitation on Liability. Except as specifically required by the Act, the debts, obligations, and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely debts, obligations, and liabilities of the Company, and no Member or Officer of the Company shall be personally liable for any such debt, obligation, or liability of the Company solely by reason of being a Member or Officer of the Company. The failure of the Company to observe any formalities or requirements relating to the exercise of its powers or the management of its business or affairs under this Agreement or the Act shall not be grounds for making a Member or Officer responsible for the liabilities of the Company. No Member or Officer of the Company shall be liable to the Company, any member or manager of the Company, any assignee of any interest in the Company or any creditor of the Company as a result of any actions or omissions taken or omitted in connection with providing services to the Company or the performance of such Member’s or Officer’s duties to the Company under this Agreement or at law, or by reason of any action or omission taken or omitted by such Member or Officer on behalf of the Company.

 

  10.

Right to Indemnification. Each person or entity who was or is made a party or is threatened to be made a party to or is otherwise involved (including involvement as a witness) in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “Proceeding”), by reason of the fact that he, she or it is or was a manager, Member, Officer or employee of the Company or, while a manager, Member or Officer of the Company, is or was serving at the request of the Company as a manager, Officer, employee or agent of another limited liability company or of a partnership, corporation, 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 in an official capacity as a manager, Member, Officer or other employee or in any other capacity while serving as a manager, Member, Officer or employee, shall be indemnified and held harmless by the Company to the fullest extent authorized by the Act and Maryland 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 Company to provide broader indemnification rights than permitted prior thereto), against all expense, liability and loss (including attorneys’ fees, judgments, fines, 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 manager, Member, Officer, employee or agent and shall inure to the benefit of the Indemnitee’s heirs, legal representatives, executors and administrators. The right to indemnification conferred in this Section 10 shall be a contract right and shall include the obligation of the Company to pay the expenses incurred in defending any such Proceeding in advance of its final disposition (an “Advance of Expenses”); provided, however, that in any case an Advance of Expenses incurred by an Indemnitee shall be made only upon delivery to the Company of 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 that such Indemnitee is not entitled to be indemnified for such expenses under this Section 11 or otherwise. The Company may, by

 

3


  action of its Member, provide indemnification to agents of the Company with the same or lesser scope and effect as the foregoing indemnification of managers, Members, Officers and employees. Any manager, Member, Officer or employee of the Company serving (i) another limited liability company, partnership, corporation, joint venture, trust or other enterprise of which a majority of the equity interests entitled to vote in the election of its directors or the equivalent thereof is controlled by the Company, or (ii) any employee benefit plan of the Company or any entity referred to in clause (i), in any capacity shall be deemed to be doing so at the request of the Company.

 

  11.

Dissolution and Liquidation. The Company shall dissolve, and its affairs shall be wound up, upon the first to occur of the following: (i) the written consent of the Member; (ii) the entry of a decree of judicial dissolution; or (iii) any other event or circumstance giving rise to the dissolution of the Company under the Act, unless the Company’s existence is continued in accordance with the Act. Upon dissolution of the Company, the Company shall commence to wind up its affairs and the Member shall 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 under this Agreement shall continue.

 

  12.

Limitation on Foreclosure. To the maximum extent permitted by the Act, notwithstanding any showing that distributions under a charging order upon any economic interest of the Company will not pay the amount owed to the creditor within a reasonable time, no membership interest in the Company shall be subject to foreclosure.

 

  13.

Books, Records and Accounting. The Company shall cause to be entered in appropriate books, kept at the Company’s principal place of business, all transactions of or relating to the Company. All funds of the Company shall be deposited in the Company’s name in such checking, money market, or other account or accounts as the Member may from time to time designate; withdrawals shall be made therefrom on such signature or signatures as the Member shall determine. The fiscal year of the Company shall be the calendar year.

 

  14.

Governing Law. This Agreement shall be governed by and construed in accordance with the domestic laws of the State of Maryland without regard to conflicts of law. In the event of any conflict between any provision of this Agreement and any non-mandatory provision of the Act, the provision of this Agreement shall control.

 

  15.

Binding Agreement. The covenants and agreements herein contained shall inure to the benefit of and be binding upon the parties hereto and their respective personal representatives, successors in interest and permitted assigns.

 

  16.

Entire Agreement; Amendments. This Agreement contains the sole and entire agreement of the parties with respect to the subject matter hereof. This Agreement may be amended by the Member in any manner in the sole discretion of the Member.

 

  17.

Severability of Provisions. Each provision of this Agreement shall be considered severable 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.

 

4


  18.

No Third-Party Rights. Except as expressly provided herein, nothing in this Agreement shall be deemed to create any right in any person, firm or entity not a party hereto (other than the permitted successors and assigns of a party hereto) and this Agreement shall not be considered in any respect to be a contract in whole or in part for the benefit of any third-party (except as aforesaid).

- Signature page follows -

 

5


IN WITNESS WHEREOF, the undersigned has caused this Agreement to be duly executed as of the day and year first above written.

 

  HERCULES MERGER SUB, LLC,
  a Maryland Limited Liability Company
  Sole Member and Manager
By:   Regency Centers Corporation,
  a Florida Corporation
  Its: Sole Member
By:  

/s/ Michael R. Herman

  Michael R. Herman
  Senior Vice President, General
  Counsel and Corporate Secretary

[Signature Page to the Operating Agreement of REG-UB Properties, LLC]

v3.23.2
Document and Entity Information
Aug. 18, 2023
Document And Entity Information [Line Items]  
Entity Registrant Name URSTADT BIDDLE PROPERTIES INC
Amendment Flag false
Entity Central Index Key 0001029800
Current Fiscal Year End Date --10-31
Document Type 8-K
Document Period End Date Aug. 18, 2023
Entity File Number 001-12803
Entity Incorporation State Country Code MD
Entity Tax Identification Number 04-2458042
Entity Address, Address Line One 321 RAILROAD AVENUE
Entity Address, City or Town GREENWICH
Entity Address, State or Province CT
Entity Address, Postal Zip Code 06830
City Area Code (203)
Local Phone Number 863-8200
Written Communications false
Soliciting Material false
Pre Commencement Tender Offer false
Pre Commencement Issuer Tender Offer false
Entity Emerging Growth Company false
Common Stock Par Value .01 Per Share [Member]  
Document And Entity Information [Line Items]  
Security 12b Title Common Stock, par value $.01 per share
Trading Symbol UBP
Security Exchange Name NYSE
Class A Common Stock Par Value .01 Per Share [Member]  
Document And Entity Information [Line Items]  
Security 12b Title Class A Common Stock, par value $.01 per share
Trading Symbol UBA
Security Exchange Name NYSE
Six 25 Series H Cumulative Preferred Stock [Member]  
Document And Entity Information [Line Items]  
Security 12b Title 6.25% Series H Cumulative Preferred Stock
Trading Symbol UBPPRH
Security Exchange Name NYSE
Five 875 Series K Cumulative Preferred Stock [Member]  
Document And Entity Information [Line Items]  
Security 12b Title 5.875% Series K Cumulative Preferred Stock
Trading Symbol UBPPRK
Security Exchange Name NYSE

Urstadt Biddle Properties (NYSE:UBP-K)
Graphique Historique de l'Action
De Mar 2024 à Avr 2024 Plus de graphiques de la Bourse Urstadt Biddle Properties
Urstadt Biddle Properties (NYSE:UBP-K)
Graphique Historique de l'Action
De Avr 2023 à Avr 2024 Plus de graphiques de la Bourse Urstadt Biddle Properties