EFTA00073356.pdf
PDF Source (No Download)
Extracted Text (OCR)
Corp No. 581976
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
0
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
Cis) all Co Wbom these Streams Mall Ca
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
MAPLE, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
•
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
EFTA00073356
ARTICLES OF INCORPORATION
OF
MAPLE, INC.
Territory of the U.S. Virgin Islands
Creation - Cuporabon - Domestic 8 Pages}
ismigeormillo
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Maple, Inc.
ARTICLE II
The principal office of the Corporation in the Virgin Islands is located at
=,
St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident norm of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is I
Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 1-5-16r
t Thomas, U.S.
Virgin Islands.
ARTICLE III
ry
Without limiting in any manner the scope and generality of the allowable functions of the-Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other fums, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
EFTA00073357
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at 5.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME
Erika A. Kellerhals
Gregory J. Ferguson
Brett Geary
The Corporation is to have perpetual existence.
RESIDENCE
ARTICLE VI
ARTICLE VII
St. Thomas, V.I. 00802
St. Thomas, V.I. 00802
Thomas, V.I. 00802
For the management of the business and for the conduct of the affairs of the Corporation, and in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1)
The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The directors need not be
stockholders.
(2)
In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a)
(b)
To make, adopt and amend the by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c)
To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
EFTA00073358
(d)
To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e)
To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
(f)
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the CO'potation for terms
not exceeding five (5) years.
To exercise all the powers of the Corporation, except such as are conferred bylaw, or by
these Articles of Incorporation or by the by-laws of the Corporation upon the
stockholders.
To issue such classes of stock and series within any class of stock yEh such value and
voting powers and with such designations, preferences and relative, participating, optional
or other special rights, and qualifications, limitations or restrictiAs thereof as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor of the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be
amended from time to time.
ARTICLE WI'
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
EFTA00073359
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Tide 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with, any 3:idler corporation or
association of which one or more of its directors or officers are stockholders, direct*Q, otlicers,--or employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors Of officer or officers have or may have interests therein that are or might be advette to the interests of
the Corporation even though the vote of the director or directors having such adverse idt€test. is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or ItrOwn adverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any such director or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions of this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would otherwise be valid
wider law.
ARTICLE XI
(a)
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 or she 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, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if:
(1)
he or she acted
(A)
in good faith and
(B)
in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2)
with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
EFTA00073360
(d)
00)
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nob 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 or she 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.
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 officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1)
in good faith; and
(2)
in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, 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 for negligence or misconduct in the-performance of his or
her duty to the Corporation unless and only to the extent that the court in(whicir such action or suit is
brought shall determine upon application that, despite the adjudication of galiility-but in view of all the
circumstances of the case, such person is fairly and reasonably entitled to indetniu- ty fi,as such expenses
which the court shall deem proper.
f N.)
(c)
To the extent that a director, officer, employee, or agent of the Corporation has erten successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and
(b), or in defense of any claim, issue, or matter therin, he or she shall be indemnified against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in eonntetion therewith.
Any indemnification under subparagraphs (a) and (b) (unless ordered by a court) shall be made by the
Corporation only as authorized in the specific case upon a determination that he or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) 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
(2) 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
(3) by the stockholders.
(c)
Expenses incurred in defeating 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 as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(f) The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
EFTA00073361
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g)
The Corporation shall have power to 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, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XII
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all tights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
r--,
c I
N.)
1'0
N.)
[signature page follows]
6
EFTA00073362
, IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 21st day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
St THOMAS/ST. JOHN, USVI
7
EFTA00073363
2011.
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Maple, Inc., as agent of the said company upon whom service of process
may be made in all suits arising against the said company in the Courts of the Virgin
Islands, do hereby consent to act as such agent and that service of process may be made
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21" day of November,
(51/4
4-4:t%
r—'
csg.
--n c4)
o
Cr's
o
---
-r)
1(2
-
r-)
I%)
•
Kellerhals Ferguson LLP
Erika A e f er
trAtutia--
'bed and sy om to before me this 21st day of Qetober, 2011.
tner
c cilic
c,--) t
...C.
c•
a)
--4
•-•4
0 c..,
in and for
Territory of the United States Virgin Islands
on expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USVI
EFTA00073364
TODAY'S DATE
6/30/2018
TAX CLOSING DATE
12/31/2017
EMPLOYER DENT
NO.
t
sov • co
a. art 1017
Reset 0 3619 I an
THE LIMED STATES VIRGN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chololle AMOUR. Vegin blonds 00802
Christiansted. Vioin
Phone -
Phone -■
Fox •
Fax
FRANCHISE TAX REPORT - DOMESTIC CORPORATIOW -
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEF0KHUUBTE-3(Ph.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
%
om
‘fr
Vc-y•\‘1
SECTION 1
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
St. Thomas, U.S. Virgin Islands 00802
MAILING ADORESS
St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE Qf BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON DC DATE
NAM satinet chars SS. f AI ow ass
iacco rem 4. wawa, No0.101 K raki,
SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST PILED REPORT
B.
A DDITICNAL CAPITAL PAID SINCE LAST REPORT
C.
RBA OF 'K AND 1' MOVE
D.
PA ID.N CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID* CAPITAL STOCK AT DATE Of THIS REPORT
F.
HIGHEST IOTA PAO.IN CAPITAL STOCK DURING REPORTING PDMOD
SI 000
S
0
11000
S
0
$1000
11500
SECTION 4 - COMPUTATION OF TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE g ABOVE
5
TAX DUE OA OR 515040 (WHICHEVER 6 GREATER))
S30100
STOOLS
SECTION 8 - PENALTY AND INTEREST FOR LAM PAYMENT
A.
PENALTY-20% OR $50.00 (WHICHEVER 6 GREATER) OF 4B
B.
NIFTIEST- I% COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE3O' NADU*
C.
TOTAL PENALTY ANO INTEREST
SECTION S -TOTAL IDUE (TAXES. PENALTY. INTEREST)
Sum OF 40 AND SC
I DEC
PENALTY Of MANY. MOM Mt TAWS Of TI* ONTO suns Matz tuna MAT AU NA
MS APPUCATON. AND ANT ACCO
000aUNIS.
AMT
'l Y
COMO. WON FULL IMO
Oat NATAL NAIVAIIII1 MAP IN ORS APIUCAVON AM
THAT ANY PALM OR DIM
R10 ANY ownTioN
MA
FOR 'TOM O* 4BS
AVOCATION Of INGISTILA11011.
016
ale
RONARIRI
DA
Pxharl KAM
POINIEONRSI NAME AND LAST NAME
PRINTEDAM NAME AND LAST N
AarOyE ERNS
EFTA00073365
Caen Amato. VREn mood. OM
Phone
bs -
THE WOW STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
I IC6 am Ufa&
Carbionasa Vryie
Phone
fox -
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISnt TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DAM
TAx CLOSING DATE
EMPLOYE* MENTiFiCARON NO. DIUD
6/30/2018
12/31/2017
SECTION I
CORPORADON NAME
ADDRESS Of MAN ONCE
ADDRESS OF PIDNOPLE usvi OFFICE
DATE OF INCORPCRADON
COUNTRY/STATE Of INCORPORADON
AMOUNT OF AUTHORIZED CAPITAL S TOCK
AT CLOSE OF FISCAL YEAR
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
Maple. Inc.
St. Thomas. U.S. Virgin Islands 00002
Easiness Basks VL U.C. Rossi PS, Prolasslavd Gulag
11/22/2011
U. S. tArpin Islands
10,000 shares of common stock, 5.01 par vats
SI. THOME/ U.V/4 Maids 00•02
k.1 • St
.C.U9Si
51.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DURING THE FECAL YEAR
$1.000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS Of OffICE -
NAME/HIE
ADDRESS
TERM EXPIRATION
Jeffrey E Epstein, President/Director
Serves until successor elected
, St. Thomas, USVI 00802
Richard Kahn,Treasurer/Director
Serves unhl successor elected
, New York, NY 10021
Datten Kim:RM. Voce PresberteSeaelarptirecta
Livingston, NJ 07039 Serves until successor elected
I MM.
IMPI AND
C
Dc.NATu
Richard Kahn
TY Of f EMMY. NOM UN LAWS Of NM UPEND STASES VENOM MINDS. THAT *USIA
MR NHL KNOwlEIHNI
A All NATEmeill MADE IN De en/CANON ARE Dana r
OR SUILUGUENT E
or NIGISTRATOEL
MINTED REST NAME ND UST NM.*
IN 110 AMC/SION. AND ANY ACCOMPANYING DOCUMEtftS. ARE
Al ANT WA ON DISTIONIST AstSwit ID
QUINTON MAY It
•
TET•E LAST REPORT DOES MOE COMM Mt PER100 ItaMOIMILY PRECEDING II* REPORT Pels00 COvIETED SY INS REPORT. A SUPPLEMENTARY REPORT ON DE SAME M T BE NW.
BRIDGING II* GAP OEIWELN DM TRIO REPORTS,
•
DC REPOTS IS NOE CONSIDERED COmPLEN UNLESS ACCOAVANIED SY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMEM FOR De LAST FISCAL YEAR. AS EIGNETTED BY THE
VITGIN &ANDS COOS. RNANCIAL STASENTS SQUID BE ACHED BY AN INDEPENDENT PUNIC ACCOUNTANT.
•
IOTIOGN Mt ES CORPORATIONS THAT ARE REGISTERED MIN OH SECURITY AND &CHANGE COMNISPON MAU PENNI Emee•CtOf SUCH intsnumorr MO COMPLY wits 'VALANCE
AO FRONT AND LOSS STATEMENTS ECU IstAl AAR NOT REGETTERED WITH ME COPARNSLON AftE EXEMPT MOM HMG THE GEARAL SMAW:t SNIT AND DE PROM AEC LOSS
STATFAENT.
EFTA00073366
UCH
Recie 5(0q I
6q
tO i5
THE WITTIG STATES ViRGIN tHANC6
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte Amalie, Virgin Islands 00802
Chnstionsted. Vkgon I
Phone-
Phone-:
Fox •
Fox •;
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE Ar.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2017
TAX CLOSING DATE
12/31/2016
EMPLOYER DENNICADON NO. IBM
r
•
NAME
Maple, Inc.
o
0
0
1
CORPORATION
-0
4
PHYSICAL ACORESS
e_l
1
, St. Thomas, U.S. Virgin Islandej0862
KANN° ADDREGs
r 1
, St. Thomas, U.S. Virgin Islands908Q4
-n so
DATE Of INCORPORATION
11/22/2011
tn
'I—
i
v-2.
491
NATURE a BUSINESS
Holding Property for Personal Use
al
" 4-
CA
SECTION 2
CAPITAL STOCK AUTICTRIZEDON LAST FILM REPORT
CAPITAL STOCK AUTHORIZED ON INS DATE
IR000 WeRvid wawa, sace.S GI panFuu
WOO mann (Mame. mom Mit flIf VOA
UCTION
PAM•III CAPITAL STOCK UUD IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FILED REPORT
S.
ADDITIONAL CAPITAL PAID SINCE LAST REPORT
C.
SUM OF 'A' AND I' ABOVE
D.
PA 04N CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID-PI CAPITAL STOCK At DATE OF THIS REPORT
F.
HIGHEST IOTA L PAID-IN CAPITAL STOCK DURING REPORTING PERIM
SI.000
$
o
51.000
S
0
SIAM
STAGE
SECTION 4 - COMPUTATION OF TAX
A.
AT RATE OF $150 PER Mien°
(PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAIDMI CAPITAL STOCK AS REPORTED ON UM 3F MOVE
S.
TAX DUE IRA OR $150.00 (WHCHEvER 6 GREATER/ I
5110.00
SISo.o0
SECTION 5 - PENALTY AND INTUITS! FOR LATE PAYMENT
A.
PENALTY- 201E CR $50.00 GSM ICHEVIR IS GREATER) OF MS
I.
INTEREST - I %C omPoixsoeo ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WH CH PAYMENT IS DELAYED BEYOND
THE JUNE 3Cr DEAD( NE
C.
TOTAL PENALTY AN DINTEREST
SECTION 4 - TOTAL DUE (TAXIS, PENALTY, NUTRIAS)
SUM Cf 48 AND SC
Mom
I Napa UNDER PENALTY Of PEW. UNDER NI LAWS OF TM UMW STATES VIRGIN (STANDS. TWAT AU SIAIIIMENTS CONTAMID M INS ANIMATION. AND ANY
ARE IRI/
• CORRECT. WITH NU.
I MAT AU MAIMING MADE M TM APPLICATION ARE NUM TO INVISTIONION AND INN AIN PAW
MAY
NM NU NN UN
UN:CANON OF INGIUMINN.
TU
Pad KNn
MORO FIRST NAME AND LAST PI Afrof
ROWE
ED FIRST NAM ANO IASI NAME
ANYMG DOCUMENTS,
IS/ ANSWER TO ANY CONSION
EFTA00073367
5049 Foogens Code
Gnoio
Ana*.*. virgh mows COS02
Enone •
Fox
THE UNITED STATES ARGUE ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
HOS ring SINAI
Chrollinsitd. one
WON"
Ph
Fax •
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILIfaS AND REOLISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 330 AVOO PENALTIES AND INTEREST BY PAYING ON TIME.
TOY DATE
6/30/2017
TAX CLOSING DATE
12/31/2016
mutant logievicsnoti
SECTION I
CORPORATION NAME
ADDRESS OF MAN OFFICE
ADDRESS Of PRINCIPLE USVI OFFICE
DATE Of INCORPORATION
COUNTRY/STATE Of INCORPORATION
Maple, Inc.
St Thomas, U.S. Virgin Islands 00802
DLOOLLIN Solos VIALC. Rom, Palms Proimional DAWN
St Mona U.S VMRe Mora 0000?
11/22/2011
U. S. Virgin Islands
AmOuNT Of AUTHORIZED CAPITAL =cc
AT CLOSE OF FISCAL YEAR
10,003 shares of common stock.5.01 par value
AMOUNT Of PAID*1 CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
$1.000
AMOUNT OF CAPITAL USED IN CONDUCING
ILIUNESS %AMIN 11* UM DURING ME FISCAL YEAR
$1.000
c—
O
r71
G5 r71
O
•z•
•
rn
)
SEC
2
"°' NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS Of NE CORPORATION AT THE CLOSE OE FISCAL TEAR ANISI- FIRMSN D
rn
0IF TERMS Of OFFICE -
(T)
V
NAME/lint
ADDRESS
-Mfg teniAnon
Jeffrey E Epstein, President/Director
successor elected
St. Thomas, USVI otk0rtenna
luntil
—L
Ca
Richard Kahn,TreasuredDirector
CI
Serves until entrAFFA0F A 'wed
, New York, NY 10021
Darren N. ISAR WA PiesORUSeastmptirecbm
Livingston, NJ 07039 ServeS until successor elected
I WWI. UNDER PENALTY Or PERJURY. DIRER THE LAWS OP THE win° HAM vIEGIN ISLANDS. MAT ALL STATEMENTS CON1MNID N TIM ANUCARON. AND ANY ACCOMPANYITIO EFCCNEEPEIS. ARE
Illy AID GM
WIDE PULL KNOWLEDGE THAT ALL ITATEALINO MADE IN MI ANLICADON All SUBJECT TO ANItriGAnOw MOWS ANT FMS) 02 OISHONESI ANSWER
HON MAY U
GEOGETOS
OR USSEOvENT RRARMON Of REGISTRATION
Ridurd Kahn
PRINTED FIRST NAME AND LAST NAME
•
IF THE LAST REPORT DOES NOT COVER THE MOD IMAIEDIMELY PRECEDING THE REPORT PEMOO COVERED ST MC REPORT. A SuPPTEmENIMY REPORT ON THE SAAR MUST SE NM
etc ONG THE GAP EETWEEN THE TWO REPORTS.
•
MS MOM IS NOT CCIISIDER2D COMPLETE MUSS ACCOAVANED SY A GENERAL !ALAND! WM AND PROM AAD LOSS STATEATEM NOR ME LAST FISCAL YEAR. AS REOUREO BY ME
%AKAN GLANDS CODE. FINANCIAL STATEMENTS SHOULD SE SIGNED ST AN WOEPENDEM PUISUC ACCCUMANY
•
FOREIGN SALES CORPORATIGE4S INN ARE *FOSTERED WITH THE SECuRin AID ECHAFiGE COAAMSSON FART FIENSEI MENU Of SUCH REGASTRADON MO COWES Mill SALATCE
MEM AND morn NC LOSS StAllmENTS. FOSS THAI ME NOT REGISTERED WITH MI COPAVESSION Ae !RANI NOM WIG TOR GENCRAt BALANCE 51W MID 111E PROFIT MC LOSS
STASES,.
EFTA00073368
NNW Ken
\,
,,
THE UWE° STATES VAG*/ ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte Amalie. Vrg(n
lends 00602
Phone -
Fax •
Christiansted. Vlrgin I
n
Phone -
Fox -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IMF 3011
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2016
TAX CLOSING DATE
12J31/2015
EMPLOYER OTIM6Mjfa
YER
N
SECTION I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
St. Thomas, U.S. Virgin Islands 00802
MAIUNQ ADDRESS
St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
iimix€ OF BUSINESS
Holding Property for Personal Use
ucaosi 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK Au:moms) ON TICS DATE
7:)
C.- rfi•
I0.4:03 al
air
maaGgIO NMI
10= SD darer mchengralso
SECTION 3 - PAID-IN CAPITAL STOCK SILO IN CONDUCING BUSINESS
AS SHOWN ON LAST EKED REPORT
ADDITIONAL CAPITAL PAC SINCE LA SI REPORT
SLIM CF 'A' AND it' ABOVE
PAC
-N CAPITAL WITHDRAWN SPICE LAST REPORT
PAION CAPITAL STOCK AT DATE CF NIS REPORT
HIGHEST TOTAL PAGAN CAPITAL STOCK DURING REPORTING PER/00
B.
C.
0.
E.
F.
{IA00
S
0 Ef)
SI 500
I
T
0 ta
SIMO
j
-C
SIAN
CVJ
733
-n rn
-IT 0
co
rn
SECTION 4 - COMPUTATION OF TAX
AT RATE OF 1, LSO PER THOUSAND (PLEASE ROUND DOWN TOME NEAREST THOUSAND)
ON HiGHEST TOTAL PAD
-IN CAPITAL STOCK AS REPORTED ON LINE 31 ABOVE
B.
TAX DUE (4A CR S 00.00 (WHICHEVER ISGREATER))
515000
SI50.00
SECTION 5 - PENALTY AND INTEREST TOR LATE PAYMENT
A.
PENALTY - 20% OR UDC* (WHICHEVER *GREATER) OF 46
B.
INTEREST - I% COMPOUNDED ANNUA U.Y FOR EACHMONTH.
OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30- DEANNE
C.
TOTAL PENALTY AND INTEREST
SECTION 6 - TOTAL DUE (TAXES. PENALTY,. MEW)
URA OF 48 AND SC
WACO
FINALTY W Ma.
WOO TM LAWS OF DC IMMO SIAM VIRGIN ISLANDS THAT AU STAMAIIM CONTAINED N MIS APPLICATION AND ANY ACCOMPANYNG 00CUMINTS.
CORIUM WIN TIM 01
I MAT AU STATIMINU MADE N ME APPLCARON MI WINICT TO INVIMOATON ANOTWAI ANY PAIN OR 0040.101 ANNIE TO AMY CNIIMION
f04,04/444 OR 9J
REVOCATION OP NEOGIRATIOIL
PROVED DUST NAME AND LAST NAME
PRINTED AMINO.* AND LAST NAME
EFTA00073369
W49 KoecornGocht
°woo* Ameba. Won bird OOPS?
Frame
Tilt UN IEC STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
I IDIK no Shen.
Cfrnicnoec VINO' hiona aza20
Phone
a.
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLAGS AND REOUSrE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE 30^. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
emmOna iDninfiCAnON NO. (TIN)
6/30/2016
12/31/2015
SECTION I
CORPORATION NAME
ADORES OF MAW OFFICE
ADORES Of PRMCIPLE uSVI OifKE
DATE Of INCORPORATION
11/22r401$
ODUNMY/STATE OF INCCRPORMION
U.S. Vkinisbands
AMOUNT Of AUTHORIZE', CAPITAL STOOK 10,000 S
Al CLOSE OF FISCAL YEAR
tern Of *Ninon Nock. 5.01 pm value
N
Maple. Inc.
St. Themes, U.S. Virgin ishmls 00602
Rae ILINRVL LLC.Re* Pima Protinfionsl Outing
O
r—
et.14*
u
ea NinsaOO6O2
O
L
A
S„
▪
ra
O
;
en ITT
n
CS
AMOUNT OF PAIN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
61.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USN Dubs* THE FISCAL YEAR
$1O )1)
O
- s
CIO
—L
Ita
SECTION 2
NAMES AND ADfmettct OF ALL DIRECTORS AND OFFICERS OF ME CORPORATION AT THE CLOSE OF FISCAL YEAR ANDOCIHRATiON DATES Of TERMS OF OFFICE -
NAME/TREE
ADDRESS
TERM MORTON
Jeffrey E Epstein. President/Director
Serves until successor stamp
St. Thomas, USVI 00802
Richard Kahn,Treasureroirector
serves until SUCCAISTIOT elected
New York, NY 10021
Dann K. Indsto. Mop PfesidontISfaelvsairecior
1 Livingston, NJ 07039 Serves until successor elected
I DICIAM. UNDO PENALTY Of iltJullY. UNDER Mt LAWS Of Id WINO STAIRS MIKAN STANDS. MAI AU SUMMING COMM/a N THIS APPLICATION. AND ART ACCOMPANYING DOCUMMIS. ARE
ittrt MS CORE
. IOM ELM KNOWLIOGI THAI ALL STATEMENTS NADI IN MIS APPuCARON ART StitleCT TO Mai
DIM ANY FAUI OE DIMONOI ANORIR TO ANY cannon MAT II
GIOUNDS
OM. OR SNISECHANI
CARON Of REGISTRATION.
SIGNATURE
Richard Kahl
PRIMEDPM NAME pee tASINAIM
tfkoholb
FRO
SIGNATURE
Jeffrey Epstein
PRINTED FIRST NAME PAOLASTNM&
•
EGG LAD REPORT OCRS NOT COVER TM PERIOD IN
PRIECEONG IM REPORT PE11OO COvERtO It !PIS MAORI. A SUPPLEMENIARY REPORT ON ME SAME MUST BE 1110.
ISROONG ITC GAP BETWEEN DIE TWO REPORTS.
•
MS REPORT !Siam COsxmo COMPLETE UNLESS ACCOMPANIED PAGET/WC BALANCE SIRES AND PROM NO LOU S1MEPAENI TOR THE LAST FISCAL YEAR. AS REQUIRED Sr '1E
ARONGLANDSCOOS. FINANCIAL SIATENENTS MO= OE SIGNED SY AN INCEPBCIENT PUEMC ACCOUNTANT.
•
FORI3ON SALES CORPORATIONS THAT ARE REGTSTERED WIN DE SECuRriv NC EXITANCE COmiv/S9ON MIST MOH Evil:FENCE Of RICH REGISTRATION AND COMPLY WITH BALANCE
SINt AND PROM NO LOSS SIMEARPITS. KZ THAT ME NOT REGISTERED WITH NS COMPASSION ARE DIrel FROM DWG ME GENERAL BALANCE SAM NOTE PROFIT AND LOSS
SIMEMEM.
EFTA00073370
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte Amalie. Virgin Islands 00802
Christiansted, Virgin
Phone -
FTixone
-
Fax -
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE LONE 30th
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2015
TAX CLOSRIG DATE
12/31/2014
...wAgtagg
sij
Ii
. mi
slonds..000:1
299155
()He lin
1
CORPORATION NAME
MaPie, Inc.
PHYSICAL ADCRESS
St. Thomas, U.S. Virgin Islands 00802
St. Thomas, U.S. Virgin Islands 0602
m
MAIUNG ADORES
DATE OF INCORPORATION
11/22/2011
,-, '-
NATURE Of MA NESS
Holding Property for Personal Use
e .)
—,
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST PILED REPORT
CARPAL STOCK AUTHORIZED ON MS DATE
ll.
SECTION 3 • MI D•M CAPITAL MCI USED IN CONDUCTING BUSINESS
-:CKED JUN 0 0 au
100)) fi
n *laces
ma &Mist vet.
10.000 taw of caveat w4501 pm yea
A.
AS SHOWN ON LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAX) SINCE LAST REPORT
C.
SUM OF 'K AND 'B' MOVE
O.
PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAID-IN CAPITAL STOCK AT DATE Of TIES REPORT
F.
HIGHEST TOTAL PAIDN CAPITAL STOCK DURING REPORTING PERIOD
SI.003
0
SLOG)
0
ELMO
NAM
SEC1ON 4 - COMPUTATION Of TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE
B.
TAX DUE (4A OR SI 50.00 (WHICHEVER IS GREATER))
SWIM
$15000
SECTIONS- PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20X OR $50.00 (WHICHEVER IS GREATER) OF
B.
INTEREST- I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30th DEAOUNE
C.
TOTAL PENALTY AND INTEREST
SECTION 5 -TOTAL DUE (TAXIS, MALTY. INTEREST)
SUM OF 48 AND SC
$16000
I NOME tINOWI POIROT Of MOW EIDER Mt LAWS Of TIN WIRE VANS MGM ISLANDS. MAT ALL STAN:NOM CONTAINED II I t APPLICAION, AND ANY ACCONPANTM0 000IMENO
AM PM AND CORIUCt AM NM KNOWLEDGE MAI AU NAHANNI% VAN M MIL APPUCAIION Ali IIIRACI TO MOSTIOATION AND THAT ANY FALSE OR
TO ANY MOTION
MAY SE GAO
• FOR MENIAL OR
INVOCATION Of RENSIOATION.
SIGNATURE
Jail E. Email
swan POO Nam/ span stt rime
O11 t‘
EFTA00073371
$049 Korcon Code
Nandi 00102
THE UNITED STATES VIRGIN ISLUCS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Chttertsled. VIVF
fml
Phone
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30th. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYEE csernricanON NO. (ENT
6/30/2015
12/31/2014
SECTION 1
CORPORATION NAME
ADDRESS OF MAN OFFICE
Martine.
ADDRESS OF PRINCIPLE USVI OffICE
Business Basics VI, U-C,
DATE OF INCORPORATION
11/22/2011
COUNTRY/STATE OF INCORPORATION
U. S. %IVO Islands
AMOUNT Of AUITIORIZED CAPITAL STOCK 10
AT CLOSE Of FISCAL YEAR
.000 shares al common siock. $.01 per eteue
St. Thomas U.S. VYOIn blends 00802
St 'Mantas. U.S. Virgin Islands 00002
AMOUNT OF PAICHN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
SI ,OCO
AMOUNT Of CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DURING IRE FISCAL YEAR
$1,000
r
CD
_13
=nos 2
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT ME CLOSE OF FISCAL YEAR ANDEXFIRATIC444 DAlt.lpf TERMS Of OFRCE -
NAME/TIRE
ADDRESS
--i
mut ocrumnorr
Jeffrey E Epstein, President/Director
, St. Thomas, USVI 00802
ry
series Lira successor elected
Richard Kahn,Treasurer/Director
New York, NY 10021 Serves until successor sleeted
owe K. WHIN. Ma AseldinnaccetuyAnclot
Livingston, NJ 07039 "
we uggil success Mend
I OCCIARE Mat PENALTY Of PCT. WINN THE LAND Of TIE IMMO SEAM VIRGIN GOADS. 114A1 AU UATIMIRO3 commit* IN NITS APPUCADON. AND ANY ACCOMPANDIG ITOCUMMIS. ARE
MR AND DCNNINCE. EMI DU
PUT AU SIMMS MADE IN MIS ADUCANON AM CACI TO INVUUGAIION AND TINT ANY FADE 02 OMIONSU ACM TO ANY CINSTION MAY SI
MOPEDS FQEbMAI 011 SUBSIGHNIEIEVOCARI ON Of RIGIMATIM
PRINTED FIRST NAME NO LAST NAME
•
VISE LAST REPORT DOES NOT COYER NNE PERIOD IMMEITWELY PRECEDNG II* REPORT PERIOD COVERED BY DRS REPORT. A St/PPLEAENTARY REPORT ON ME SAME mlIST SE MO.
TINOGING THE GAP EIDEN ME TWO REPORTS.
•
INS REPORT IS NOT OCHSICERED COMFIETE UNLESS ACCOMPANED BY A GENERAL BALANCE SIMS AND PROM DO LOSS STATEMENT FOR TIE LAST FISCAL YEAR. AS MUM BY THE
IDGIN !STANDS C
. FINANCIAL STATEMENTS SHOIRD BE 9GNED SY AN NDEPRCENI PUIUC ACCOUNTANT.
•
FOREIGN SALES CORPORATEMS THAT ARE REGISTERED WITH TIE SECURITY AND EXCHANGE COFAMSSION AN11T EOM &OWE OE SUCH REGISTRATION AND COMPLY VATH BALANCE
MET ANTI PROM AND LOSS STATEMENTS. FCSS MAT ARE CT REGISTERED WITH THE COMCSION ARE EXEMPT FROM SUNG ME GENERAL MANCE SHEET ND ME PROST AND LOSS
STATEMENT.
EFTA00073372
Pr
e•
THE U HIM STATES VIRGII ISLANDS
l if ii:
OFFICE OF THE LIEUTENANT GOVERNOR
h
DIVISION OF CORPORATIONS AND TRADEMARKS
Chorlolle Amalie Vi n Islands 0O6O2
Chnslionsrea. Virgn
Phone-
Phone -
Fox -
Fax •
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 301h.
AVOID PENALTIES AN0 INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2014
TAX CLOSING DATE
EMPLOYER IDENTIFICAISON NO. WIT
12/31/2013
SECTION I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
I
St. Thomas, U.S. Virgin Islands 00802
St. Thomas, U.S. Virgin Islands 00802
midut4o Acmes
I
DATE OF MCORPORADON
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
:Know
CAPITAL STOCK AUTHORIZED ON LAST RFD REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
10.00I Maas $.01 psi Nis
WOO) Sal 401 gar yaw
SECTIONS • PAID•IN CAPITAL STOCK 1510 IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FILED REPORT
SOG)
B.
ADDITIONAL CAPITAL PAD SINCE LAST REPORT
S
0
.;-r
C.
SUM Of
AND
ABOVE
Si.000
D.
PA ON CAPITAL WITHDRAWN SINCE LAST REPORT
S
o
7-
•
E.
PA 044 CAPITAL STOCK AT DATE Of THIS REPORT
ICON
F.
HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD
STAN
SECTION 4 • COMPUTATION OF TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUTED DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PMD-IN CAPITAL STOCK AS REPORTED ON UNE JE ABOVE
B.
TAX DUE OA OR SI50.00 (WHICHEVER 5 GREATER))
SECTION 5 - PENALTY ANO INTEREST FOR LATE PAYMENT
A.
PENALTY - 20% OR $30.00 (WH CHEVER ES GREATER) OF 4
I.
INTEREST- 1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 304' DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DIN (TAXES. PENALTY. MTERTST)
SUM Of 4B AND SC
• DICAARR
I INT
MAY N
In
SIGNATURE
SIS0.00
PINALly cc PERMIN. WIDER M INN OF Mi WINO TIMES VIRGIN WANGS. THAI ALL PATUADTIS CON NANO IN DRS APTUCATION AND ANY ACCOMPANYING DOCUMENTS.
ROLL K
THAI AU mimeo MANN DOS ANUCATION AN NIACT TO IMVESOGABDNZND THAT ANY INN OA ININONISt ANSWER TO ANY =snow
DI M OR W INMINI REVOCATION Of RIGISTINHON.
GLIMURE
Aldwd Kahn
PRINTED FIRST NAME AND LAST NAME
MINT E. ENNIn
PRIMED FIRST NAND AND LAST NAME
EFTA00073373
CANN% Amoy. sifecin If1W, 00022
FPara
(
11
THE UNTIED STATES VIRGN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
OvIlsansiea won
P1 wr II.
FOR •
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOUNTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 37^. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE_
EMPLOYER IDENTIFICATION NO. (ENT(
6/30/2014
12/31/2013
SIC1TOW I
CORPORADON NAME
ADDRESS Of MAN OFFICE
Maple. RUC.
St. Themes. US Virgin Islands 00802
AOORESS OF PRINOPLE USIA OFFICE
Business Basics VI. LW,
DATE OF INCORPORATION
11/22/2011
COUNTRY/STATE Of INCORPORATiON
U. S. Vrgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FECAL YEAR
10,000 shares $ 01 par value
AMOUNT OF PAD.IN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
1.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WHIN THE USVI DURING THE FECAL YEAR
1.000
SI. Thomas. U.S. Virgin Islands 00802
SECTION 2
NAMES AND ADDRESSES Of ALL DRECIORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATON DATES OF TERMS OF OFFICE -
IIMAE/TME
ADDRESS
TWA EXPIRATION
Jeffrey E Epstein President/Director
Serves until successor elected
St Thomas, USVI 00802
Richard Kahn Treasurer/Director
New York, NY 10021 .Sejaaiunbl successor elected
On
K. Inlyks We NeEldem.SecretesyMmolor
Livingston, NJ 07039 ServesEUDDI supcessor elected
C...
O
7 '
I DECLARE U
IMAM Cl fat
UNIMR DE TAM Cl MI UM= LIARS VEGAN MUNDT. MAT Mt SIMMONS CONTAMM
MS APPUCADOM ANt4NT ACC
AMINO DOCUATIMS All
TIM AND
T. WM FULL KNOWLEISO
All STARAMM MADE IN MT APPUCAION AN ILIAC! TO iNVISTIGATION
GROUNDS ERR PIRAL OR SlifSIQUENT RE
Of REGISTRATION
SiGNAPJ
Richard Kahn
r.,14 0/v
PRIMED REST NAME MO LAST NAME
PRETroforf
SIGNATURE
Jeffrey Epstein
TA/St OR OISMTHEST A3RTWER TO ANY ouesnoN MAY IN
PRINTED ARSE NAME APO LAST NAME
Rita 6o1
IMIE
F DC LAST REPORT DOES HOT COVER THE PERIM IMATIOIATUY PRIC.ECIND THE REPORT MECO COVERED SY DM REPORT. A SIPPLOAEMMY REPORT ON TIC SAME MASI St FILED.
ITROGING DE GAP BETWEEN DE TWO REPORTS.
MS REPORT *NOT CONSIDERED CONNATE UNLESS ACCOMPANTED BY A GENDUL BALANCE NEB NO PROFIT NO LOSS SINDAENI FOR OW LAST FISCAL YEAR. AS RECURRED BY NE
VIRGIN ELANDSCOOL FRAMCMI. STATEMENTS SHOUU) RE SIGNED SY AN WEPOCENT PUBLIC ACCOPTIANT•
•
FORMA SATES CCMCRADONS THAT ARE REGISTERED WITH 1HE SECURITY AND EXCHANGE COMMISSION AHOT FOCH ENCENCE Of WEN REGISTRATICN AND COMPLY WITH BALANCE
OUT NC PROM NC LOSS STATTAIEMS. FOSS THAT ARE NOT REG/GERM WITH DIE COMMISSION AN EXEMPT FROM HUNG TM GENUTAL BALANCE 51W AND DE ARCM ANC LOSS
STATEMENT.
EFTA00073374
Ti* UNITED STATES VIRGIN Nub=
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Charlotte Amalie. Virgin Islands 03802
Phone
Fox -
Christiansted, Virgin Tonndt (won
Phone -
Fax
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE SLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE HINE 30th
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S OAR
6/30/2013
TAx I.
DA
12/31/2012
EMPLOYER IDENTIFICATION NO.(ON)
SECTION 1
CORPORATION NAME
Maple, Inc.
ADDNyS
St. Thomas, U.S. Virgin Islands 00802
/AAJUNG ADORESS
DATE oF !Koff oRADoN
, St. Thomas, U.S. Virgin Islands 00802
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
MOOG them $.01 Pr vigu•
10.000 shwa al per nini.
StC71ON 3 • MID-IN CAPITAL STOCK USED IN CONDUCTING MINNS
A.
AS SHOWN ON LAST FILED REPORT
5.
ADDITIONAL CAPITAL PAD ONCE LAST REPORT
C.
SUM OF IK AND 'TY MOVE
CC PAIDAN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAKSEN CAPITAL STOCK AT DATE Of THIS REPORT
F.
HIGHEST TOTAL PAID.IN CAPITAL STOCK DURING REPORTING PERM
3030 ig
$ac_
$4a c
s-co
141
0
ESilO
• J
0
SECTION 4 - COMIWATTON OF TAX
A.
AT RATE OF $1,50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PATD•IN CAPITAL STOCK AS REPORTED ON LINE 3f MOVE
B.
TM DUE (4A OR $150A0 (vAlICHEvER IS GREATER))
3
SIMON B - PENALTY AND LAMEST FOR LATI FAYMINT
A.
PENALTY - 20% OR MOO (WHICHEVER IS GREATER) OF 4B
B.
INTEREST -193 COMPOUNDED AHNUAU-Y FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30II, DEADLINE
C.
TOTAL PENALTY AND INTEREST
G.
O
rn
-n a
3"1
CO
R
22810/24'
/1/45-0•00
a 4, /OO(9
SECTION - TOTAL DUE (TAXIS PENALTY, INTEREST)
SUM OF 45 AND SC
IMOD
I TOCUOt. UNOIR PENALTY Of • OUVEY. wee nu LAWS Of NO UNITED STAVES VIIONt ISLANDS. MAT ALL STATEMENTS CONTAINED IN IN APPUCADON. AND ANY ACCOMPANYING DOCINAINTS.
Ail TRW AND COMUCT, MN MS RNOWLEDOI MAT ALL salmon MAD! IN MIS APKICAEON AU SITSJECT TO isniSramoN AND THAT AMY MLR 01 OtHIONIST ANSWER TO ANT QUESTION
MAY /1 GROUND
DMA 01 WplWDV REVOCATION Of ItIOISMADON.
RIASURIt
SKINATINIE
DATE
&GROVEL
R3:3333 Win
.
.
.
.
.
•
.
_
•
.
.
.
.
.
.
*Fa. IFS
EFTA00073375
CAcione AmaIle. vigh Moods 00102
Mora
Fox
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
ChtlIonsted. V
•
Ma*
fox -
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30". AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING_DATI
IMPLO
6/30/2013
12/31/2012
SUCTION 1
CORPORATION NAME
ADDRESS OF MaNN OFFICE
ADDRESS OF PRINCIPLE USVI OFFICE
DATE Of INCORPORATION
COLGITRY/STATE Of INCORPORATION
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of RSCAL YEAR
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
Maple, Inc.
St. Thomas, U.S. VegIn Islands 00802
Businsullaalc VI, LLC
. St Thomas, U.S. VIroln Islands 00802
11=011
U. S. Virgil Islands
10.000 shwas 2.01 per vat*
1.000
AMOUNT OF CAPITAL USED IN CONDUCTING
Busses WITHIN THE USVI DURING THE FISCAL YEAR
1.0" )
SECTION 2
NAMES AND ADDRESSES OF ALL DRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION OATES OF TERMS OF OFFICE
NAMIIIMI
CORM
0
tr.;
TWA EXPIRATION
t....)
Jeffrey E Epstein President/Director
St. Thomas, USVI 00O2 issivesr:Josi 'manor elected
r•
...-
z)
4 2
Richard Kahn TreasuredDirector
New York, NY 1 0In1 Wervesikt'successoreiected
• m
0
ows K IrslyIalm Pmsd•ritemboyFDISsIse
, Livingston, NJ 07039 Ari.teiRrthaucc•norsiscied
CO
Co
m a
—4
••••-1
f--•
CD
I REGIME UNSER MAIN Of PB1AlIY. MINE TIE SAWS Of MI VNITIO STARS VIRGIN ISIANDL MAT AU STAIIMMIS CONTAINED IN MS APPUCMION, AND ANY ACCOAVANIVM 0000Auslit All
TIM AND coma. MIN MA ORDWIR001 MAT AU STATEMENTS MAN NI TIM AMUCAMM MI MICE Pa INVESTIGAIKM AND THAT AMY FALSE OE DISHONEST ANSWER 10 AMY cannon MAY EE
CMOUNDS FOL&NAL 01 SUISIDUEM MYOGRON OF RIGISTRAION.
THASIMI
DAM
SIGNATIM
Richard Kahn
PRINTED MIST NAME AND LAST NAME
stosmuts
Jenny Epst
PRINTED FIRST NAME AND LAST NAME
•
IF THE LAST WORT DOES NOT COVER DIE PERIOD IMMICIATELY PRECEDING THE REPORT PERIOD COVERED SY DO REPORT. A SUPPLEMENTARY WORT ON ENE SAME MUST BE FILED.
BELONG DIE GAP BETWEEN THE IWO moan.
•
INS REPORT IS NOT CONSIDERED COSEASE UNLESS ACCOmPANED EIS A GENERAL MIANCE SHEET MD PROM MD LOSS STAWAIINI FOR THE LAST MCA YEAR. AS REOu'RED BY THE
MGM MANGE CODE. RNANCAM STATEMENTS Slab SE SIGNED SY AN INDEPDADINT PUBLIC ACCOUNTANT.
•
KROGH SALES CORPORATIONS THAT ARE REGISTERED WIN THE SWUM AND EXOIANGE COWASSICN ALAI FINISH EVIDENCE OF SUCH REGISTRATION AND COMNY WITH IMLANCE
MEV NO PIPIT AN0 LOSS DAMMING. ECM EMT ARE NOT REGISIERED WITH Tie COAwiSSION AM EXEMPT MOM DUNG TM GENERAL MINCE WET AND THE FRONT AND LOSS
STATEMENT.
EFTA00073376
GOVERNMENT
QTHE VIRGIN ISLANDS OF f'riE UNITED STATES
Treasurer
OFFICE OF
flit Lit UTENAST GOVERNOR
EMPLOYER I.D. No.
REPORT
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIROIN ISLANDS CODE
DOMESTIC
CORPORATION
amts
REPORT IS DUE ON OR BEFORE JUNE 10TH OF EACH YEAR)
I)
NAME OF CORPORATION: Maple. Inc.
a.
Address:
St. Thomas USVI 00802
b.
Date of Imothoration: November 22, 2011
c.
Kind of Business: Holding Property for Personal Use
2)
AMOUNT OF CAPITAL STOCK AUTHORIZED:
DIViSiON of COUORATION AND IRA Dr...LARKS
Te
FAX
Dee of Report- lune 10.2011
Date of Last Repots First repon
This Report is for the Period Ended June 30" „ 2012
a.
When last report filed
ittteaselonskaack of raw
b.
On date of this report
3)
AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a.
As shown on last report filed
b.
Additional capital paid in since last report
c.
Sum of(a) and (b)
d.
Paid-in Capital withdrawn since last repot
e.
Paid-in Capital Stock at date of ibis report
t
HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4)
COMPUTATION OF TAX:
a.
At rate of$1.50 per M (fractions of a thousand disregarded) on
highest soul paid-in capital Mock as reported on Line 3(t) above
b.
TAX DUE: (Above figure, or 5150 whichever is pester)
$ •
c)
O
&-r-4
5_
0 rs isq
4:)Crl
5)
PENALTY AND INTEREST FOR LATE PAYMENT:
b.
le'.
••••J
a.
20% or 550.00 whichever is greater penalty for failure to pay by June 30.
L.,--------
rn
b.
I % interest compounded annually for each month or pan thereof by which payment it
Z
-v.
0 E
a•••••••••.••••••
•••• CO
.71 rn
delayed beyond June 306
S
c.
Total Pellet), And Interest.
Co
"
6)
TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) and (5) (c)
ti
1r4rn
(Attach cheeks payable to The Government of the Virgin Islands and mall documents to the Office of the Lieu tenadcrovernor, DWIsion of
Corporation and Trademarks,
St. Thomas, VI 001101-6487.)
President
EFTA00073377
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373. CHAPTER 1, TITLE 13, OF THE VIRGIN ISLANDS CODE.
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS,
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Maple Inc.
ADDRESS OF MAIN OFFICE:
St, Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS:
St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: Kastatasaue
el Thome Myr 00802
.
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virscin Wands
FISCAL YEAR COVERED BY LAST REPORT FILED: Fast Rat
FISCAL YEAR COVERED BY THIS REPORT: Decemtxr 31.2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10000 therm commonsgock S 0l par value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR 1.000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: 1 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey Epstein -President/Director Serves untiLsuccestareleged
0100 Red Hook Omuta 83 St. Thomas USYl 00802
tae
L
-0
cr.
Richard Kahn -Manua/Director Saves until sUCCev34T elected
O
I
n -n
75
F-•
o
M
New York. NY 10021
•
< fri
C)
0
•
C>
DATED June 30.2012
VERIFIED
PRESIDENT)
ER
ST. TREASURER)
1. If last report Med does not cover the period immediately prececang this period covered by MS report, a supplementary report
on the sane form must be feed. tarldpIng the °aprons, between the two reports.
2.
THIS REPORT RI NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND
PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY TIE VIRGIN
ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
EFTA00073378
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
MAPLE, INC.
The undersigned, being the President and Secretary of Maple, Inc., a United States Virgin Islands corporation
(the "Corporation"), pursuant to Chapter 1, Tide 13, Section 54 of the Virgin Islands Code, hereby adopt the
following resolutions by written consent in lieu of a meeting.
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is
St. Thomas, US. Virgin Islands 00802. The physical address and mailing
of
the designated office of the Corporation are the saner and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson ILP,1
St Thomas, US. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the agent for service of process; and
WHEREAS, the name and address of the Corporation's new agent for service of process is Business
Basics VI, LLC, I
St. Thomas, US. Virgin Islands 00802
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basks VI, LLC, as the new agent for
service of process for the Corporation; and it is further
RESOLVED, that the physical and mailing address for the new agent for service of procese;
Business Basics VI, LLC, is
, St. Thomas, U.S. VisitisOtiant
00802.
-t:
r.r:
r-
1-I
- u
70
C
4.) rat
I
l'
c:' c )
'.< rn
0 ra.
-0
-n rat
i.n
7:1
-r1 c:s
ern
.--•
(/),
Piraturrnefollewil
EFTA00073379
St
IN WITNESS WHEREOF, as of this 1 day of aixtivv.....
2012, the undersigned have
executed this Resolution for the purpose of giving their consent ifiereto and approval thereof.
!w ponds Seal
Darren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the
day of
av 0-s--
2012, before me
A
r
Se/Ar
the
undersigned, personally appeared Jeffrey E Epstein and Darren In
who acknowledged themselves to be
the President and Secretary of Maple, Inc., a US. Virgin Islands Corporation, and as being authorized so to
do, executed the foregoing instrument for the purpose therein contained.
IN WITNESS WHEREOF, ! hereto set my hand and official seal.
Notary Public
(r)
tio
HA.RoRY I. BELLA
tleouter:
18E.185392.4
wa l
od in ROckl3AU
2
IFublic. State o!-Mcaowtdi
rt_ik
Cotnmission Expires Feb. 17.
0
enr
r .1
••
-u
Lt
EFTA00073380
FORM - RACA12
THE UMW SIAM Via MAWS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This witting wltnesseth that t the undersigned Business Basics VI, LLC
having been designated by Maple, Inc.
as resident agent of said company. upon whom service of process may be made in al suits
arising ogcinst said company In the Courts of the United States Virgin Islands, do hereby consent
to act as such agent and that service of process may be made upon me In accordance with
Title 13, Vrgin blonds Code.
14
WITNESS
WHEREOF, I have hereunto set my signature
this
13th
day of
September 2012
I Olga at
Part Of ma
yea MI (ASS 0/ DM sac Sal
ACCONIMMIM 000.0a, AU a
MO COMOCT. A00 KM Taal
MID WANT MIST
OTOMMUT MOTU TO ANT allal
MU U ONUS MO
Waal
CONIMTIO MAIM MITCMON. a
Mn
Ot ROT Mtl/CM/ON AU San TO IMISIMMON
Of 1100M1011.
SIG
r•O
ESI
AGENT
en rt
DAYTIME CONTACT NUMBER
o
, ,
MA1UN
ADDRESS
Si Thiima.1•
-1/1 60 802
:.
PHYSICAL ADDRESS
,
1
.
w
St. Th0IT
__
EMAIL ADDRESS
i
.--•
in
cr)
et
n
NOTARY ACKNOWIEDGEMEK
Subscribed and sworn to before me this
i t
day of
- 71,7NeNern-t,
Brett A. Gesty
ra te tts-t
Norm
usyt
St. ligon. s' ,
2%
My Co
•
nin" ."CM"P.
co
GE=3 • - )
C.-tta-8
cDr.
of
Notary
MyCommlalon tykes
EFTA00073381
Ma le Inc
EIN #
BALANCE SHEET
As of December 31, 2017
CASH
$
18,281
czY\
TOTAL ASSETS
18,281
A
C\
ADVANCES
19,451
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
Accumulated deficit
(2,170)
(1,170)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
18,281
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
Total revenues
General and administrative expenses
150
Total expenses
150
NET LOSS
(150)
Accumulated deficit, beginning of year
(2,020)
Accumulated deficit, end of year
(2,170)
EFTA00073382
Ma le, Inc.
EIN #
BALANCE SHEET
As of December 31, 2016
CASH
TOTAL ASSETS
$
4,440
4,440
ADVANCES
5,460
STOCKHOLDER'S EQUITY
Income
Paid in capital stock
Accumulated deficit
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
Total revenues
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
General and administrative expenses
Total expenses
&000
vzi
O
cr>
$
•-a
r
tt
i
-11 0
CP
I
Pa
rn
CP
r
e
-4
Cr
200
200
NET LOSS
(200)
Accumulated deficit, beginning of year
(1,820)
Accumulated deficit, end of year
(2,020)
EFTA00073383
Ma le Inc.
EIN #
BALANCE SHEET
As of December 31, 2015
CASH
TOTAL ASSETS
$
13,635
13,635
ADVANCES
14,454
STOCKHOLDER'S EQUITY
Income
Paid in capital stock
Accumulated deficit
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY
Total revenues
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2015
$
ra,)
1,000
Er1 1,820
c-
20
$
ry 13;tpii
0
0 rc-
=
33
-ri rn
CP
"TI c,
I
0
Cl)
Co
rn
-c
ca
General and administrative expenses
495
Total expenses
495
NET LOSS
(495)
Accumulated deficit, beginning of year
(1,325)
Accumulated deficit, end of year
(1,820)
EFTA00073384
Maple, Inc.
EIN #
BA
As of December 31, 2014
CASH
25,355
TOTAL ASSETS
25,355
ADVANCES
25,680
STOCKHOLDER'S EQUITY
Paid in capital stock
$
,1,000
Accumulated deficit
eed,325)
5 (325),
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
355
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
v.
Total revenues
General and administrative expenses
489
Total expenses
489
NET LOSS
(469)
Accumulated deficit, beginning of year
(856)
Accumulated deficit, end of year
(1,326)
EFTA00073385
Mal In .
EIN #
BALANCE SHEET
As of December 31, 2013
CASH
$
3,494
TOTAL ASSETS
3,494
ADVANCES
3,348
STOCKHOLDER'S EQUITY
Paid in capital stock
$
1,000
Accumulated deficit
(855)
145
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
=•:
•=ia
3,494
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
Total revenues
CA)
0
General and administrative expenses
855
Total expenses
, 855
--4
o
NET LOSS
(855)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year
0855)
EFTA00073386
EIN
BALANCE SHEET
As of December 31, 2012
PROPERTY
$
1,000
TOTAL ASSETS
1,000
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2012
NO ACTIVITY for the Year Ended December 31, 2012
:7
"TI
Cr
c>
r
Cr,
ri
-4
CO
CO
EFTA00073387
EIN #
BALANCE SHEET
As of December 31, 2011
PROPERTY
$
1,000
TOTAL ASSETS
1,000
STOCKHOLDER'S EQUITY
Paid in capital stock
1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2011
NO ACTIVITY
11S-SNOUVV0d800
N
C
1-4
-4
-13
rV
0
.74
' 3
oo n
-•Co
m
o m
mo
EFTA00073388
Document Preview
PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Dates
Phone Numbers
Document Details
| Filename | EFTA00073356.pdf |
| File Size | 3743.6 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 61,664 characters |
| Indexed | 2026-02-11T10:25:42.442757 |