Back to Results

EFTA00073356.pdf

Source: DOJ_DS9  •  Size: 3743.6 KB  •  OCR Confidence: 85.0%
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.

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
Ask the Files