Back to Results

EFTA00073389.pdf

Source: DOJ_DS9  •  Size: 3766.2 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

Corp No. 581980 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES — 0 — CHARLOTTE AMALIE, ST. THOMAS, VI 00802 go MI go Whom these Fresents fahaU tom I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that LAUREL, 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. GtiZgY R. FRANCIS Lieutenant Governor of the Virgin Islands EFTA00073389 S Virgin Islands Cmatim- Comombon-DumWicallageas ARTICLES OF INCORPORATION LAUREL, INC. limmumn 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 Laurel, Inc. ARTICLE II The principal office of the Corporation in the Virgin Islands is located at 1--- St Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of .the Corporation is Kellerhals Ferguson LLP, whose mailing address is i St. Thomas, U.S. Virgin Islands 00802, and whose physical address I St. Thomas, U.S. Virgin Islands. ARTICLE III Without limiting in any manner the scope and generality of the allowable functions ofi 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 firms, 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. 1 EFTA00073390 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 $.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 St. Thomas, V.I. 00802 tV 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) 03) To make, adopt and amend the bylaws 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 EFTA00073391 (d) (e) 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 (inducting the acquisition of real and personal property for this purpose) and for any other purpose of the Corporation. To establish bonus, profit-sharing, pension, thrift and other types of incentive, compensation or retirement plans for the officers and employees (inducting 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. 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 Corporation for terms not exceeding five (5) years. (h) To exercise all the powers of the Corporation, except such as are conferred by law, 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 with such value and voting powers and with such designations, preferences and reclativisparticipating, optional or other special rights, and qualifications, limitations or restnctiorkThereof 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 rhe Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Cckli, as:the same may be amended from time to time. ARTICLE VIII 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 EFTA00073392 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. bRTICLE Subject to the provisions of Section 71, Title 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 other corporation or association of which one or more of its directors or officers are stockholders, directors, officers, or employees, and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or directors or officer or officers have or may have interests therein that are or might be adverse to the interests of the Corporation even though the vote of the director or directors having such adverse interest 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 known 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.sf this Article shall not be construed to invalidate or in any way affect any contract or transaction that would-pthenvise be valid under law. ARTICLE XI r D- 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 aiporztion, 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 EFTA00073393 ('0 (b) ( The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he 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 Clain; 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 which such action or suit is brought shall determine upon application that, despite the adjudication of liability but in view of 211 the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper. (c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and (b), or in defense of any claim, issue, or matter therin, he or she shall be indenuthfi gainst expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection therewith. Any indemnification under subparagraphs (a) and (b) (unless ordered by a collet) shalljae made by the Corporation only as authorized in the specific case upon a determination that he orate had filet 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. (e) 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. (0 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 EFTA00073394 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 rights 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. CORPGRATIOUS - SIT [signature page follows] O 6 EFTA00073395 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 2lit day of November, 2011, by Erika A. Kellerhals, Gregory J. Ferguson, and Brett Geary. GINA MARIE BRYAN NOTARY PUBLIC NP 019.911 COMMISSION EXPIRES 01/11140il sr. THOMAS/BT. JOHN UbMi r— . • (7) :7.1 o r••• • ,2 e5 rn EFTA00073396 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Laurel, 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 rnade upon me in accordance with Title 13 of the Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,_ 2011. Kellerhals Ferguson LLP t4o46021-t• 'bed and swo yto before me this 21m day of October, 2011. and for the tory of the United States Virgin Islands expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/2013 ST. THOMAS/ST. JOHN, USVI EFTA00073397 CERTIFICATE OF CHANGE OF RESIDENT AGENT FOR LAUREL, INC. The undersigned, being the President and Secretary of Laurel, Inc., a United States Virgin Islands corporation (the "Corporation"), pursuant to Chapter 1, Title 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, U.S. Virgin Islands 00802. The physical address and mailing address of the designated office of the Corporation are the same; and WHEREAS, the name and address of the Corporation's c nt agent for service of process is Kellerhals Ferguson LLP, St. Thomas, U.S. Virgin Islands 0080Z and WHEREAS, the Corporation desires to change the agent for service of process; and LLC,I WHEREAS, the name and address of the new agent for service of process is Business Basics VI, St. Thomas, U.S. Virgin Islands 00802. NOW THEREFORE BE IT: RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson 1.LP, hereby resigns as agent for service of process for the Corporation; and it is further RESOLVED, that the Corporation hereby appoints, Business Basics VI, IIC, 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 pcprctos, r— Business Basics VI, LLC, is , St. Thomas, U.S. Win Islands —t • • • 00802. [signature page follows] EFTA00073398 IN WITNESS WHEREOF, as of this irrday of (MAA- 2012, the undersigned have executed this Resolution for the purpose of giving their consent Mere° and approval thereof. Cwporare Seal \CC' usoic- ` Laurel, Inc. Jeffrey E. Epste haitAttA.. a 1/2 9 k_ Darren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT' OF ST. THOMAS & ST. JOHN On this the / day of _4 , 2012, before me /3ear the undersigned, personally appeared Jeffrey E. Epstein and Darren Indy who acknowledged themselves to be the President and Secretary of Laurel, Inc., a U.S. Virgin Islands Corporation, and as being authosiod so to do, executed the foregoing instrument for the purpose therein contained. 0 ICI o e.n • • ;0 - • 6-) c) 7) Pm?, sic rn %O., • ••4 --oT r3 • • C) (f) -1 C.n IN WITNESS WHEREOF, I hereto set my hand and official seal. HARRY I. BELLER Notary Public. State of New York No 019E4853924 Qualified in Rockland County / Commission Expires Feb. 17. 20i EFTA00073399 FORM - RACA12 111E UMW SIMS MSG,/ &ANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This writing vAtnesseth that I, the undersigned Business Basics VI, LLC having been designated by Laurel, Inc. as resident agent of said company, upon whom service of process may be made in ail suits arising against 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 mode upon me in accordance with Title 13, Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 13th day of September 2012 I MOAK INN SALTY a MOO. fl it MN LAIO a MI a OO PANS VW Mt =MAIM COWS* IN IMO AMICAOOlt OVI ACCOIWANONO DOCOSII. AN AO AND COOP2a, MORAL MAI AM MID ILO MIT MO Olt MOM MOIMITO AMY auesnom MAT Id DONLON VI APILICAVVO MAO TO NOMPAIION. NATURE OF CENT AGENT DAYTIME CONTACT NUMBER c___ UNG ADDRESS St. Thorrtas, i41008b2 PH ADDRESS St. Thothas, Irt00BI)? EMAIL ADDRESS c , . tuartaxAGREDIUMMENI Subscribed at sworn to before me this l e nday of Brett A: Geary Notary Public NP-124-11 moms t St. Ida V5V1 My Co/missies Esser,: Decanter 21. 20 -- I n —fl ic1333 35.w t ns,a oteiT4i MY CortimIsslon EFTA00073400 siC)O • CA./ C THE UNITED SIMS VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Charlotte AmoSe, VrgIn Islands 00602 Phone • Fax - CAC at ) gain 3g81R(4O M Chrislionsted. Virgin Phone Fox - FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30"1. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2018 TAX =SRC DATE 12/3112017 R ?sawi f fctmsaalIlL_ SECTION I CORPORATION NAME PHYSICAL ADDRESS MAILING ADDRESS DATE Of NCORPORATION laurel, Inc. 11/22/2011 St. Thopqas, U.S. ds 00802 St. Thos, Virighlands 00802 NATURE Of BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE 10.000 Away d comma smack tot per vas aces INN el ammo WW- 101 par SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING RUMNESS A. AS SHOWN ON LAST FLED REPORT sue° 8 ADDITIONAL CAPITAL PAID SINCE LAST REPORT $ 0 C. SUM Of 'A' AND ABOVE S1.000 D. PAID."( CAPITAL WITHDRAWN SPICE LAST REPORT $ 0 E. PAID-IN CAPITAL STOCK AT DATE Of 1116 REPORT 11.000 F. HIGHEST TOTAL PAD-IN CAPITAL STOCK DURING REPORTING PERIOD $1.040 SECTION 4 • COMPUTATION Of TAX A. AT RATE OF SI .50 PER THOUSAND (PLEASE ROUND DOWN TO TIE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON SINE 3F ABOVE 1.101101. 8. TAX DUE (4A OR 1150.00 IveseCI4EvER 6 GREATER)) 1300 00 SECTION B - PENALTY AND maw FOP LATE PAYMENT A. PENALTY - 20% OR 550.00 (WHICHEVER 6 GREATER) OF 48 8. MEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED !AVOW/ THE %NE 30^ DEADUNE C. TOTAL PENALTY AND INTEREST SECTION a -TOTAL DUE (TAXES. PENALTY. INTEREST) SUM Of 48 AND SC I Nast U n or Mir. meat DIE LAIN OF NI WEND STATES NUNN HANDS. THAT ALL STAITArarn CON( AM Nur AND CT. WINl WI11010 I THAT ALL ItAll/ADOS NADI IN IS APPIKAION Affi Tinny To en MAY SE NO foe Nicol OR NUE N uvOCATiON Of NaTTRAVON. Remo Kahl PRINTED FIRST NAME AND LAST NAME MOOS IN MS APPUCADOR AND ANY ACCOMP MAT ANY FALSI OR OISNO TO ANY minnow A/5 .131/2 9 0 EFTA00073401 THE UNITED STATES VIRGN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS re. r rc mbr , ea.VID• IIII Phone • Tax • ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORAIE FILINGS AND REQUISITE TAXES ARE DUE, FAG", YEAR. 0/. OR WORE .JNE 3‘.1h. AVOID PENALTIES AND RITE REST BY PAYING ON TIME. TODAY'S DATE 6/30/2018 TAX CLOSNO DATE 12/31/2017 EPAPLOYER IDEPRINCMION NO. BUNT SECTION I CORPORATION NAME ADDRESS Of MAIN OFFICE ADDRESS OF PRINCIPLE USVI OFFICE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR Laurel, Inc. St. Thomas, U.S \j`.. Wain Islands 00002 IIIIMpli Business Basks VL LLC. Royal Pars Prolesskaal Eluting . St Thomas. U.S.MrgIn Sands 00002_ 11/22/2011 U. S. Virgin Islands C.Tigks ckA ' e..N.s 10.000 of cannon stock Mares S.01 par value is \ • $1.000 A • \ C•• CC 4 AMOUNT Of CAPITAL USED RI CONDUCING BUSINESS IMIIIIN THE UM Debt* THE FISCAL YEAR 51,000 SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDB PIRA TION DATES OF TERMS OF OFFICE - NAME/TME ADDRESS IE/tM EXPIRATION Jeffrey E Epstein, President/Director St. Thomas, USVI 00802 saves until successor elected Richard Kahn, Treasurer/Director New York, NY 10021 serves until successor elected Darren K incryte.vkePraskwo/SecteurylThrector Livingston, NJ 07039 Serves until successor enkted I DECLARE. LINKER MASSY Of HENRY, UNDER THE LAWS Of ME UMW STATES VIRGIN ISLANDS. THAT ALL STATVAINTS MN AND C NU KHOW11130, MAT ALL STAIIMINTS MADE INS APPUCATION WINC1 10 GROUNDS IAL SOILSEOUINI Of INOISMAION TRIASUR SIGMA Rkhard Kann PEERED FIRST NNAE AND LAST NAME TALMO IN THU ANDCAITOR AND ANY ACCOMPANYING DOCUNSISS. AN) THAT ANY PAW OR OlINONIST &HSU • ANY OtItITION MAY II y Fps PRR4IED RRST NAME A".O • EDE LAST REPORT DOES NOT COVER DC PERM IMMICIA1ELY PRECEDING THE REPORT PER/00 COVERED BY TIC REPORT. A SkIPPW.IOYTARY REPORT ON DE SAME MUST DE RE). BRIDGING DIE GAP BMW+ MI TWO REPORTS. • TIC REPORT D PAT CONSTDEREO COmPIER UNLESS ACCONPAMED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STAIWENT FOR DE LAST FISCAL YEAR. AS REQUIRED BY THE VeCNN ISLANDS CODE. FINANCIAL STATEMBLIS SNOIAD BE SIGNED BY AN ROPENDENT /SIC ACCOUNT/ft • FORTSON SALES CORPORATIONS THAT ARE REGISIRED WITH DE SECUaTY AND COOTAtiGE CO•AwS9ON M FRHOTT EPOEACE OF SUCH REGISTRATION AP* COMPLY WITH BALANCE STIR ALO PROFIT AND LCES STANALINTS TOSS THAT MI NOT *WORM WITH THE CORM SIAN ARE MART FROM rump DE GENERAL BALANCE SKR AND RV FRONT MO LOSS STATEMENT. EFTA00073402 SIC THE LIMED SIAIES VIRGIN .STANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Chalon& Amo ie. Virgin tsionds 00802 Phone - Fox vw)-N--) Resit- B04 c cfE ettot-61 ChTISTIOTIVOCK ViI9ifl is d Phone - Fox - FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE IIINF 30" AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 TAX CLOSING DATE 12/31/2016 EMPLOYER IDENT*CATION CORPORATION NAME Laurel, Inc. PHYSICAL ADDRESS . St. Thomas, U.S. Virgin Islands 00802 MAILING ADDRESS . St. Thomas, U.S. Virgin Islands 08802 DATE Of INCORPORATION --2 11/22/2011 o 0 'mum OF BUSINESS Holding Properly for Personal Use —0 c c n, SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE SECTION 3. PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS AS SHOWN ON LAST FILED REPORT 8. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SUM Of 'A' AND t ABOVE 0. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAID-N CAPITAL STOCK AT DATE Of TH6 REPORT f. HIGHEST TOTAL PAID IN CAPITAL STOCK DURING REPORTING PERIOD C7) s 1.n) s0000rlal.a s0 tirpansa 1DO:Oges MS So I tr) lee 11.000- I I 0 CX rn 51.000 s o Si COX SI .000 SECTION 4 • COMPUTATION OF TAX A. AT RATE Of $130 PER THOUSAND {PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAI044 CAPITAL STOCK AS REPORTED ON LINE SF ABOVE B. TM DUE (fA OR $150.00 (WHICHEVER IS GREATEU 115000 $15003 SECTION S — PENALTY AND INTEEEST FOR LATE PAYMENT A. PENALTY —20% OR $50.00 {WHICHEVER 6 GREATER) OF 48 8. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30" DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 6 -TOTAL DUE (TAXES, PENALTY, INTEREST) AM Of 48 AND SC $150.00 I *MAIL UNOM PENALTY Of TIMMY, UNDER TIN LAWS Of MI MIND SMITS MON ISLANDS. NAI All STATEMENTS DOM ORS APPLICATION AND OMPANYNG DOCUMENTS. AM DWI A CONDO. WIM II/LL PNOWLIOGI DIM ALL STATEMENTS MADE IN MS APPOCATION ARE MUM TO IS TO ANT CHMSTION NAT DE TOE C4ITIAL OR SUS$FQ FNT REVOCATION Of BEGOIRATION. NI SIGNAR.I Jr./ E. EPS. NNW Kahn PRINTED NEST NAME NC LAST NAME PRINTEDRUST NAM MID LAST NM* EFTA00073403 C•c60re Ample. Won lilonOf 0=2 Phone Fa. TEE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS a Fox• Onieramcl.Vgon ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION C )-ZPORATE FHTNos AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE W. AVOID PENALTIES AND MEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 TAX CLOSING DATE 12/31/2016 PAWNER IDE N71FiCATION NO. El NI SECTION 1 CORPORATION NAME lautel Inc. ADDRESS a MAN OFFICE St Thomas, U.S. V ADDRESS a PRINC PEE USVI OFFICE Oa Sim TA. LLC, Royal Pollen Proasslonol Bulding n Islands 00002 rellauS. ersimmesaeetst DATE Cf INCORPORATION 11/22/2011 O = COUNTRY/STATE OF NCCRPORATION U. S. Virgin Islands Ise ru 0 rrI 0 AMOUNT Cf AUTO:AIM) CAPITAL STOCK AT CLOSE a FISCAL YEAR 10.000 ci maroon Nock shares SW par value O < rn 0 { AMOUNT a PAIDM CAPITAL CAPITAL AT CLOSE a FISCAL YEAR $1.000 O AMOUNT a CAPITAL USED IN CONDUCING BUSINESS WITHIN ME USVI DURING THE FISCAL YEAR $1.000 VA NNE C.0) stCnOtt 2 NAMES AND ADDRESSES OF AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATICN OATES OF TERMS OF OFFICE - NAME/TIRE ADDRESS rum EXPIRATION Jeffrey E Epstein. PresidenVDirector Thomas, USVI 00802 selves until successor elected St. Richard Kahn, Treasurer/Director New York, NY 10021 Serves until successor elected Cann K. hOyko, Via WINKloollSoorlarytDmac Livingston, NJ 07039 Selves until successor elected I DECLARE tam* FtaUff Of PUN u ay* urea THE LAWS Of THE LIN 110 STATES 181011 MAPCO. THAT Mt UMNAINIT CONTAINED REIMS MIAICAION Alt ANY ACC mug me ICE, WITH fun ludowLeoGI MAT Au TIATINANts MADE IN TAO ArPuCATION Alf SiBACT 70 NWEITCABON AND NAT AM PASSE OR DISNON GPO's DIMAS ORSUµEOUEIII BEVOCMIOH 04 REGISTRADON. IS/a3 ) OM 17 NE Jeffrey Epstein PRINTED FIRST NAME AAD LAST NANE • EDE LAST REPORT OCRS HOE COWS NE PERIOD lAvAEC4ATELY PRECIDREG DEE REPOLI RESOD COVERED BY MS REPORT. A SuFPLEFAETAARY REPORT ON FIE SANE PAW BE BROCUNO M GAP BETWEEN NE TWO Knell • TIC REPORT 6 NOT CONSIDERED COMPLETE UNLESS ACCOWANTED BY A GETNERAt BALANCE SHEET Are PROM no LOU SIATEmENT FOR ENE EAST FISCAL YEAR AS MOWED BY THE ARON TRANCSCOCE. FINANCIAL STATFAINES Deno BE SIONE0 EY AN INDEPENOENI PUNIC ACCOUNTANT. • FoleaGt. SAES CORPORA10.6 NAT ARE RECASTEREO WITH THE SiCulta AND ExCHANGE COmviSSOPT TAAT FRNLSH EVIDENCE OF SUCH REGISTRAION APO COMPLY WITH BALANCE SHEET APO PROFIT MO LOSS STATEW.HTS EMS DIAS Al! MDT REGNIEREO WITH THE COIMCSON Al! MARIE FROM FWD THE GENERAL BALANCE WET AND ME NMI AND LOSS STATEmENT. DOCUMENTS. ARE I1O ANT CM IRON MAY El Dirt/21h 7 EFTA00073404 THE UNTIED STATES VLIt•IN :)/ ANON OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Cnorolle Ama it Virgin Islands 0O802 Phone - Fox - ChristionstOrd, Vigo Blonds 29 Phone - Fox - FRANCHISE TAX REPORT- DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 301.0, AVOID PENALTIES AND INTEREST BY PAYiNG ON TIME. maws DATE 6/30/2016 TAX aOsiNG DATE 12J31/2015 EMPLOYER OENTICATION NO. (ENT CORPORATION NAME Laurel, Inc. PHYSICAL ADORES, , St Thomas, U.S. Virgin Islands 00802 , St Thomas, U.S. Virgin Islands 00802 MAILING ACORESS DATE OF INCORPORATION 11/22/2011 NATURE Of BUSINESS Holding Property for Personal Use r•-,s 0 SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE o 7:3 r C 10000 ear .also tigers* WENS al mem 4111/ vas •• T Sims —n SECTION 3. PAO•M CAPITAL STOCK VIED IN CONDUCTING SUSINESS A. AS SHOWN ON LAST OLEO REPORT 8. ADDITIONAL CAPITAL PAID SINCE LAST MORI C. SUM Of 'A' AND '8' ABOVE D. PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAID-14 CAPITAL STOCK AT DATE Of THIS REPORT F. HIGHEST TOTAL PACHN CAPITAL STOCK DURING REPORTING PEROT) fiat. _C Cs) SECTION IT - COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND 'PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-tI CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE S. TAX DIE (IA OR $150.00 :WHOEVER IS GREATER)) Sim. SECTION 5 - PENALTY AND INMOST FOR LATE PAYMENT A. PEVASTY - 20% OR SS0.03 IWMCHEVER 6 GREATER) Cf 4B S. N TERM- % COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND NE ME 3CM DEADLINE C. TOTAL PENALTY AND NEAREST SECTION 6 - TOTAL DUE (TAXES. PENALTY, INTEREST) MM OF IB AND SC $15000 I DfCtA It PENNEY Of MUNN. WO MI LAWS OF MINIM SIAM VIRGIN ISLANDS. MAT ML STATEMENTS CON:mm[0mM MMUCATION. AND ANY ACCOMPANYING DOCUMENTS. CORRECT. MTN IUT4 IN LI MAI ALL NATIPAIANTS MAZE IN NOS AtIlICATION AM 310410 TO IIMAISTIOANON AHD MAT AM PAW Of STAMMER TO ANY UWIIION MAY foe 01111AL 01 SINS REVOCATION Of AMONI TION. EFTA00073405 Cholo,rs Arno**. Vlo.n Itords X402 Pnc iateree THE UNITED STATES V RON IStANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS °via:cited viol^ Phone • Po. • ANNUAL REPORT DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOUSITE TAXES ARE Mt. EACH YEAR. ON OR elf CAE i•t•IF AV OD PENALWS AND INTFREST BY PAYING ON IPA F. TODAY'S DAR TAX CLOTING DAN EMPLOYEE ihtmnFICAhON NO. (ON) 6/30/2016 12/31/2015 SECTION 1 CORPORATION NAME ADDRESS OF MAIN OFFICE Land. Inc. SL Thanes, U.S. Virgin ands 00802 ADDRESS OF PRINOPIE USW ONCE Araks irks VI, U.C. Mud Pen PNINfIcal Baru DATE OF iNCORPORATTON 11/22/2011 CC:SPURT/STATEOF INCORPORATION U. S. VEVA Islands AMOUNT OF AUTHORIZED CAPITAL STOCK AT =ROE FISCAL YEAR 10,000 dm Daan stock shares 5.01 pa- value AMOUNT OF PAID*1 CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR $1,000 AMOUNT OF CAPITAL USED IN CONDUCTING RUSTIC VAININ 11* USVI DOING THE FISCAL YEAR $1.000 &Shona U.S.WgIn Mends 00602 SECTION 2 HAWS AND ADDRESSES OF ALI. DLRECTORS AND Of ECERS OF RE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDERFIRATION DOA OF TERMS OF CTICE NAME/TITLE ADDRESS 7re VellFA UPIRATTON Jeffrey E Epstein. President/Director fleirtsrria NICD* 1 elected -, s St. Thomas, USVI 00802 Richard Kahn. Treasurer/Director New York, NY 10021 re c) 7^ rri 9._ D ives until luESeIRLDr elected -15 —1 Damn K Wyk*. Vico Prosoforo/Secrotooy/Doeclor , Livingston, NJ 07039 -0 T1 -.Z. -7-A - n 0 *wenn! sullssor elected ela re' --4 —C --1 I DECLAIM MOIR PENALTY OF PERJURY. MOM TM TAWS Of MI UMW SIAM VIRGIN MAIMS. THAT AU SIMDAENIS COMAINIO IN MS AMUCATION. AND ANY ACCOMPANYING. DOCUMENTS. ALL muI MO COO T. WUN FULL KNOT/MOM M ALL STATEMENTS MADE IN MS AMICATION AM SUMCI TO INV/IMMO/I AIM THAI ANY PALM OR DIFNDNW111EMIR TO ANT CANSION MAY m GROUNDS /0 D AL OR SUMEOLINT INV OF INGISISMIOIL TOMMIE, SIGNATURE Rkhard Kahn STIED11RS1 NAME AND LAST NAM[ Jeffrey E PI TED MST NAME NO LAST NAME %alto\ I to • FINE LAST REPORT ODES NOT COVER TIE PERIOD IMAIEDIAMT PRECEDNG Mt REPORT PERIOD COVERED ST THIS REPORT. ASUPPLEMEMARY REPORT ON THE SAME MUST SE RFD. IACONO THE GAP BETWEEN TM TWO IMPORTS. • DES REPORT IS NOT CONSUMED COMPLETE UNLESS Accotemaeo STAGE/FERAL BALANCE SHED AND PEEWIT NO LOSS STARFAIM FOR TNE LAST nscAL YEAR. AS REOUTREO IT THE •ARON GLANDS CODE NNAACIAL SIATEMINIS 9401RD IE SIGMO IT AN POEMNOttil PuSUC ACCOUNTANT. • /COUGH SALES CORPORATOTS MAT ARE REGISIEREO WITH ME SECURITY MID DCHANGE COmmSPON ARAI HITCH EvOENCE Of SUCH REGISTRATION AND COMPIX WITH BALANCE 5107 NO PROM AND LOSS STATEMENTS. MSS THAT ME ICI REG/STEREO WIN M CCONAISSION Mt OE/API FROM SUNG RE OEMRAL BALANCE SURD NC DIE MOM AND TOSS STNEM34. EFTA00073406 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Chartatte Myles, virgin Islands 00802 Christiansted, VP Mona. Fox - Phone - Fox - FRANCHISE TAX REPORT - DOMESTIC CORPORATION 29140f01 /-5 CHe /015 CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30Ih. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TM CLOSING DATE 12/31/2014 EMPLOYER IDENTIFICATION NO FEIN SECTION CORPORATION NAME Laurel, Inc. — PHYSICAL ADDRESS St Thomas, U.S. Virgin Islands 00802 mmuNo ADDRESS St Thomas, U.S. Virgin Islands 00802 DATE Of NCORPORATION 11/22/2011 C e NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE c.• loonsompe comes Wk 5D1 Pt ioleonsm• et c. nate, me vodka SECTION 3 - PAI0411 CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST REED REPORT B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF 'A' AND' MOVE D. PAID-N CAPITAL WITHDRAWN SNCE LAST REPORT E. PAID-R4 CAPITAL STOCK AT DATE Of THIS REPORT F. HIGHEST TOTAL PAIEFIN CAPITAL STOCK DURING REPORTING PERIOD SUMO IT 0 NOW 0 sin =nom 4 COMPUTATION Of TAX A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAIO4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE B. TM DUE MA OR $150.03 (WHICHEVER IS GREATER)) WS0.00 SECTiON S - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20%0R $50.00 (WHICHEVER IS GREATER) OF 45 B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT CS DELAYED BEYOND THE JUNE 320° DEADLINE C. TOTAL PENALTY AND MEREST SECTION 6 -TOTAL DUE (TAXIS. PENALTY. INTERIM) SUM OF 49 AND SC SIS020 I OECTAItt LUCIR roman OP POWAY. MOW MI LAWS OP Olt /NITRO SIAM WRGN GLANDS. MAT ALL STAIVAINIS CONTAINS) Si IVO APPUCASON, ANO ANY ACCOMPANYING DCCIIMINIS. MR TRW AND CQtItCT. WTI RILL KNOWTICCI MAT ALL WARMING MADI IN MIS APPUCATON AW saner TO IMPRITIGATION AND MAT ANY PAM OR TO ANY GIONTION MAY k WO Pa Mon Ot REVOCATION Of ISCOTTAITOIL ROHM./ JAN/ E. EpTeT, PROW KAM Pleargrt Fila Nam, /Ain I Ate US Ni imariwn RIM NAY/ awn. AU Name EFTA00073407 CbcdolIle Amok. Yrgln Tioxb C00O2 Fic:na . THE UNITED STATES VRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Ovel0ndect Agin IS • Far • ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS MC REOUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE TUNE 30n. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S OATS TAX CLOSING DATE EMPLOYE, IDDIEEICADON NO. aiN1 6/30/2015 12/31/2014 SECTION I CORPORATION NAME Laurel, Inc. ADDRESS OF MAIN OFFICE ADDRESS Of PRINCIPLE USVI OFFICE Business Bask* VI. U-C, DATE OF INCORPORATION 11222011 COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands AMOUNT Of AUTHORQED CAPITAL STOCK AT CLOSE Of FISCAL YEAR 10.000 of common Sock ,seues $.01 par value St Thomas, U.S. Vkgin Islands 00802 AMOUNT OF PAIEMN CAPITAL CAPITAL AI CLOSE Of FISCAL YEAR $1,000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR $1,000 , St Thomas, U.S. Virgin 00802 C. -I I\. TO =non 2 NAMES AND ADDRESSES Of All DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEKFIRATION DATES Of TERMS Of OFFICE - NAWITTRE ADORERS 111/A DP:RADON Jeffrey E Epstein, PresidenUDIreclor St. Thomas, USVI 00802 sent GlItil SUCCIIESOr acted Richard Kahn, Treasurer/Director New York, NY 10021 serves re successor elected OIMM KAMM* VIM PIMIONWSOOMEMDMMIN 9 Livingston, NJ 07039 S°111es until suocessor elected I WWI. MOO PENALTY Of MANY. UWE THI LAWS Of ME UNIT® STATU VIRGIN ISLANDS. THAI AU RAIMENT; CONTAINED IN MU APTUGETION. AND ANY ACCOIRPANYNG DOCWAINIS, Au TRW AND COMO. Wits MIL 010VREDGE MAT AU STATEMENTS AUDI IN MR AttUCATION AU MOJECT TO INVESTIGATION AND MAT ANT PAM OR DISNOINST MIME 10 ANY GAMMON MAY II MOM% FOR DORM OS SUSSEQUENT REVOCATION Of eactinsanot SIGNARNE Richard Kim ‘-hOLL PRINTED MIST NAME AND LAST MANE PRINTED MIST NAME AND LAST NAME • IF DIE LAIN REPORT DOES NOT COYER M MOO ImMEDIATRY PRECEONG TIE REPORT PERIOD COVERED BY MS REPORT. A SUPPLENEMARY REPORT ON ME SAME MUST BE HLEO. SROGING THE GIP BETWEEN TI* TWO REPORTS. • TIC REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOmPANED EY A CENRAL MANCE SHEET MD MOAT AND LOSS STATEMENT FOR IT* LAST MCA YEAR. AS REQUIRED BY ME VIRGIN MAWS COX. FINANCIAL STATEMENTS SISOUU) BE DOMED BY AN INDEPENCENT PUBLIC ACCOUNIANT. • FOREIGN SALES CORPORATIONS THAI An REGISTERED WITH THE SECURITY AND EXCHANGE COAVASSION MUST IRMISH !VOICE OF SUCH REGISTRA1ON ARO COMPLY WITH BALANCE SIM N4O PROFIT AND LOSS STATEMENTS. ICU THAT ME NOT MOWED WITH THE COOMIESDON ARE MEW FROM LUNG TM GENERA BALANCE MEV AND THE ROUT API0 LOSS STATEMENT. EFTA00073408 5049 mapten Go:le Ohcriono Arnolo. Wain 1030416 03602 Phone • 340.776.6.315 fax 310.776.4612 EiViERED AUG 0 7 THE UNITED STALES VRGN ISLANDS OFFICE OF THE UEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I iOS Kir* wet Ctutilm044.14010 PNwM ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION Fox • CORPORATE FLINGS Ak0 REQUISITE TAXES ARE Da. EACH YEAR. ON OR BEFORE JUNE r'. AVOID PENALTIES AND MEREST BY PAYING ON TIME. TODAY'S DAN TAX CLOSING DATE &MOM IDDINFICATION NO. tEIN1 6/30/2014 12/31/2013 SECTION 1 CORPORATION NAME ADDRESS OF MAN OFFICE ADDRESS OF PRINCIPLE USVI OFFICE DATE Of NCORPORATiON COUNTRY/STATE OF INCORPORATION AMOUNT Of AUTHORIZED CAPITAL STOCK AT 0.0SE OF FISCAL YEAR AMOUNT a PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR Laured, Inc. St Thomas. U.S. VWin Islands 00802 Business Beek* VI. LLO 11/22/2011 U. S. Wain Islands SI. Thomas U.S. Wain Islands 00602 10.000 shares S.01 par value 1.000 AMOUNT Of CAPITAL USED RI CONDUCTING BUSINESS WITHIN me USVI DISC THE MM. YEAR 1.000 ?Ass /49 F/CC AAA:9 SECTION 2 NAMES ANO ADDRESSES Of AU. MECTORS ANO Of PICERS OF THE CORPORATION AI THE CLOSE OF FISCAL YEAR ANDEXPIRMION DATES Of TERMS OF OFFICE - NAME/U711 ADDRESS TERM EXPIRATION Jeffrey E Epstein President/Director St Thomas, USVI 00802 Sepals until successor elected Richard Kahn Treasurer/Director :..“ seneounta successor elected C) New York, NY 10021 . if Owe K Ineyte Am PresMennexetrylEllmour I Livingston, NJ 07039 Servapntil successor elected • 0 1-1 - 1 r ) :.3 i--3 (1 IV I DECLARE. ACM TRUE AM COM GROUNDS FOR MAUNA SIGNATURE Richard Kahn PANTED FIRS HAM* NO LAST NAME Of PIRJURTAINDI 1 I HE TAWS DT THE MUD STATES WINN ISLA/MS.1MT All STATEMENTS CORINNE) IN MO APPUCATION.ART ANY ILZOMPANIING DOCUMENTS. MI TH MT OTOWNOM t AU STATEMENTS MAN IN MS APPLICATION ARE NIRO TO TICIESTIGADON MO T ANY FALSE a CONONESI MIMI TO ANY MINION MAY II V OR SU AMMO et I DON OT REGISIRATION. balikkay SI E Jeffrey E4:eteln PRwTED MGT 1St AND LAST NAME RRZ cole3o(tit . IF THE LAP REPORT DOES NCI COVER THE PEP400 IMMECTARLY PREOECING THE REPORT PERKO COVERED by DAS REPORT. A SUPPLEA*NLARE REPORT ON THE SAME NW bE MIX ORIOGING ME GAP BETWEEN THE TWO REPORTS. . TIN REPORT IS NOT CONSIDERED COMIEE UM5S ACCOMPANIED BY A GIDE-AM SAMACE SHEET AND PROFIT MO TOSS SIMMIENT FOR TIE LAST MCAT YEAR. AS RENT RED BY NE VIRGIN SANDS CODE. FINANCIAL STATEMENTS MONO BE SIGIRD TIT AN INDEPENDENT PUBLIC ACCOUNTAM. • FOREIGN SALES CORPORANN4 THAT ARE REGISIBEH) MN TIE SEOSTY AND EXCHANGE GOWAISSION MGT HOCH EVIDENCE Of WCH REGISIMMON ANA COMPLY WITH BALANCE SEEP APO PROM AID LOSS STA RNENTS. TOSS THAT Mt NOT ROISTERED WITH Tuf COAMISSION Mt EXEMPT FROM FARO IN CORRAL BALANCE WM AND 114 PROF II AND LOSS STATEPAPS. EFTA00073409 Charlotte Amcdie, Vr O Islands OCCO2 Christiansted. Virgo in Phone - Phone Fax - Fax- FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30th. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2014 TAX 0.09NC DATE 12/31/2013 EMPLOYER iDENTIFCAnc244 NQ. (EN) SECTION I CORPORATION NAME Laurel, Inc. PHYSICAL ADDRESS , St. Thomas, U.S. Virgin Islands 00802 mmUNG ACORESS , St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NATURE a 64.GINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE N CO) limns $01 at vase 10.(0)MarnS01 Nivea SECTION 3 • PAID•04 CAPITAL STOCK USED N4 CONDUCTING BUSINESS A. AS SHOWN ON LAST FLED REPORT B. ADDITIONAL CAPITAL PAD %I CE LAST REPORT C. SUM Cf AND 'B' MOVE 0. PAIN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAID-IN CAPITAL STOOL AT DATE Of INS REPORT F. EtCHEST TOTAL PATD•w CAPITAL STOCK DURING REPORTING PERIOD SIAM S o 0 $ ST. 00 51 .000 PJ SECTION O • COMNITATION OF TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROW( DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAD-IN CAPITAL STOOK AS REPORTED ON LINE 3O ABOVE B. TAR DUE OA OR 3150.00 (wHCHEVER LS GREATER)) WAECO $16020 ( SECTION S - PENALTY AND INTEREST 101 LATE PAYMENT A. PENALTY - 20% OR $30.00 Dem °RYER IS GREATER) OF 4$ B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT TS DELAYED BEYOND THE JUNE 30" DEADLINE C. TOTAL PENALTY AND INTEREST o SECTION 4 -TOTAL DUE (TAXES. PENALTY, INTEREST) SUM OF 46 AND SC SI5010 I DECIAllt UNDO PENALTY Of MARY. MOIR ME LAWS OF 114E UDR( SEMIS MOM MANDL THAI AU SMIEMINIS CONTAW40 MINIS JUMUCANOK AND ANY ACCOAWANYIPIG occumEMS. AM VICE AND CO • NULL IMOWCIDOI MAI AU summons MAIM IN INS AMPUCADON AM WRAC, 10 INVIIMGADON AMC THAI ANY MIK OR DONONESI ANSWER TO ANT (WISDOM MAY III WO* DENIAL OR SMISIQUINI Of REGISMADOK • MEASURE SIGNAM ASMArr1 Kahn MOW HIM NAME AND IASI NAME PRINTED FoosT NMI AND LAST NAME EFTA00073410 THE UNITED STATES IRRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Christiansted, Virginia Phone Fax FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINF 30th. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 8/30/2013 TAX CLOSING DATE 12/31/2012 EMPLOYER IDENTIRCMION NO. RINI SECTION 1 CORPORATION NAME Laurel, Inc. PHYSICAL ADDRESS St Thomas, U.S. Virgin Islands 00802 MAIUNG ADDRESS St. Thomas, U.S, Virgin Islands 00802 pot oRticoRPoRATIoN 11/22/2011 NATURE Of BUSHELS Holding Property for Personal Use SECTION 2 CAPITµ STOCK A UTHORRE0 ON LAST FILED REPORT CAPITAL STOCK AMOR 2EO ON IHIS DATE 104 shatIlit 'a 01 pm Moe stsit201 Hs Sue SECTION 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING MINUS A. AS SHOWN ON LAST FILED REPORT E. ADDITIONAL CAPITµ PAC SPICE LAST REPORT * C. SUM Of 'A' AND '8' MOVE D. PAID-IN CAPITµ WITHDRAWN SINCE LAST REPORT E. PAID-IN CAPITµ STOCK AT DATE Of DRS REPORT F. HIGHEST TOTµ PAD-WI CAPITµ STOCK DURING REPORTING PERIOD --0 0 sin .,,c - c UAW slot r-a -TT ITT c) MICRON I. COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE RO IMO DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTµ PND.N CAP]µ STOCK AS REPORTED ON LI4E 3F MOVE B. TAX DUE MA OR SISOOD (WHICHEVER 6 GREATER() -1 -4 5150.00 5110.00 1--I CO SECTIONS- PENALTY AND INTEREST POI LATE PAYMENT A. PENALTY - 20% OR 850.00 (WHICHEVER 6 GREATER] Cf 48 8. MEREST - I% COMPOUNDED ANNUµLY FOR EACH MONTH, OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE JUNE 30" DEADLINE C. TOTAL PENµTY AND MEREST R* 22310111 150 O0 c# SECTION • -TOTAL DUE (TAXES. PENALTY. INTEREST) SIN Of 48 AND SC 111,10.00 DEC I IA OK IMAM ISLAM OF MARY, INIOtt WI LAWS Of MI IMMO STARS MGM WANDS, MAT ALL summon CONANED IN TIC APKICA11011, MO ANY ACCOMPANYING DOCOMMTS. AU TRW ATM C , mos FULL (Nowa MAT ALL summers MAN RI MIS APPLICADON An SVINCI TO INVESTIGATION AND MAT ANY TALu OR 011/1011131 NORM TO ANY 011011011 MAY III RIORAM OM AL OR WISICI INVOCATION OF 1101 STRATTON. DATE 96i0JURE ant t.lpMr1 EFTA00073411 5049 Savory Gan °tame Mob. Wan nos DAM Mons Fox THE UMTED STATES VRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Chttcrstect v l Ma in Fa( ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS ANO REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Yr. AVOID PENALTIES AND INTEREST P PAYING ON TIME. TODAY'S DATE TAX CLOSING DAZE (MELO It WPCS N NO. (AN) 6/30/2013 12/31/2012 WHOM 1 CORPORATION NAME ADDRESS OF MAIN OFFICE SI Thomas, U.S. Virgin Islands 00002 ADDRESS of PRINCIPLE USVI once Busfnees Basks VI, LLC. DATE OF INCORPORATION 11/22/2011 COWRY/STATE OF INCORPORATION U. S. Virgin Islands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR 10.000 este 5 01 per value LaurN. Inc. AMOUNT Of PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1.000 SL Tacna' U.S. Virgin Islarkls 00002 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WHIN THE USN DURING THE FISCAL YEAR 1.000 CD C> 7:3 C r - - c • O O L i -4 SIMONE T NAMES AND ADDRESSES Of ALL DRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIgTIOWITSTES of TERMS OF Of RCE 71 turAE/MtE sonata I t Si EAMON Jeffrey E Epstein President/Director 0, St. Thomas, USVI 008Dp c_o ry, fl.7 es tintll successor elected Richard Kahn Treasurer/Director New York, NY 10021 CO Serves trill successor elected Deem K Inc** Via, PmeNntEleasiwy/Diwta , Livingston, NJ 07039 Serves until successor elected I DRUM UNDER MALTY Of PERAMY. UNDER MI UM Of THE UNDID SEAM VIRGIN ISIMIDS. THAI ME StATEMENTS CONTAINED IN THIS APPUCAIION. AND ANY ACCOMPANYING DOCUMEMS. ARE TEE AND COMM MIN PAL IMOVAIDGE MAT ALL TIMMINS MADE IN MU APPLICANON All IMAM TO INVESTIGATION AND TWAT AM FALSE OR CRIIIONUT AI N1 OANY CIEMION MAY AI 0•01010$ 102 WHIM OR SMSI 4TtVOC TION Of REGISILMOIL SIGNATURE FtIchard Kahn At. DA. MEW REST tome AND LAST NAME SIGNATURE Joey Epstein DALE POSED REST NAME AND LAST NAME • if DIE LAST REPORT DOES NOT COVER NE PERIOD IMPAECLATELY PRECEDING THE REPORT PEE00 COVEREO SY TES REPORT. A SuPPLEmENTARy REPORT ON TIE MAE MUST SE MO. IMOGRE) ME OAP imam me IWO REPORTS. • nes REPORT 5 NOT CONSIDERED COMPLETE UNLESS ACCOMPAMEO EY A GENERAL BALANCE MEET AND MOAT AND LOST STATEMENT FOR THE IASI NSCAL YEAR. AS REQUIRED BY DE MEOW ISLANDS CODE. FINANCIAL STATIMING SHOULD It SIGNED BY MI INIMPEAMNI PUBLIC ACCCUNTANI. • FOREIGN SALES CORPORADONS MAT ARE REGISTERED MIDI DIE SECURITY AND MINCE COMMISSION PAUSE MEN CADENCE Of SUCH RECESTRAIION AND COMPLY Will SEANCE SKIT NO PROFIT MO LOSS SIMEMENTS. MSS THAT ARE NOT REGERRED PAM DE COMMISSION Mt MOM MOM RUNG THE GENERAL SEANCE SIIW NO DE MORT AND LOSS STEVAAptt. EFTA00073412 GOVERNMENT OF r rIE VIRGIN ISLANDS OF THQJNITED STATES Treasurer 5) PENALTY AND INTEREST FOR LATE PAYMENT: a. 20% or 550.00 whichever is greater penalty for failure to pay by June 304 b. I% interest compounded annually for each month or pan thereof by which payment is delayed beyond June le c. Total Penalty And lateral: 6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) sod (5) (e) OFFICE OF THE LIEUTENANT GOVERNOR EMPLOYER ED. No. REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION MISREPORT IS DUE OM OR BEFORERME 30TH OF EACH YEAR) I) NAME OF CORPORATION: Laurel, Inc a. Address: St. Thomas USV1 00802 b. Date of Incorporation: November 22, 2011 c. KS of Business: Holding Properly for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: a. Worn Iasi report filed b. Oa date of this report 1) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a. As shown on hut ran filed b. Additional capital paid in since lest report c. Sum of 00 and (b) d. Pad-in Capital withdrawn since last report e. Paid-in Capital Stock at date of this report f. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD 4) COMPUTATION OF TAX: a. At rate 0151.50 per M (factions of • thousand disregarded) on highest total paid-in capital stock as reported on Line 3(t) shove b. TAX DUE: (Above figure, or SISO whichever is greaser) S - 0 23 DIVISION OF CORPORATION AND TRADEMARKS Dan of Report: Arneant2 De of Last Report Past ram Thir Repot Is for the hood Ended lone )06 2013 1000 Ham corse• mock I 01 pa ...Ment/ThittlItTI.FITIt s 0 rn ' 3 <0 • rrl Arri (Attach checks payable to The Government of the Virgin Islands sad mall documents Is the Offlee of the Lieutopat goseracticti tMsloa of Corporation sad Trademarks, I I, St. Thomas, VI 00802-64$7.) 0 „--‘sident EFTA00073413 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: Laurel. Inc. ADDRESS OF MAIN OFFICE: 1 St Thomas. VI 00802 PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: St. Thomas. VI 00802 RESIDENT OR AUTHORIZED AGENT IN THE VI: COUNTRY OR STATE IN WHICH INCORPORATED: United States Vintin Islands FISCAL YEAR COVERED BY LAST REPORT FILED: First Reocat FISCAL YEAR COVERED BY THIS REPORT: Mamba 31 2011 St llama USW00802 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10103 shwa commoner* 101par value AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR 000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL VEAL J.000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE O ialTna_EstileitLthaSidentaeMleir_SSraddnaKiLMMISS_ '3 C.- r- -0 o cz - 71 . St. Thomas USVI 00802 Richard Kahn —Treasurer/Director Saves until successor elected New York. NY 10021 ""4" Pa I-.6 c m 1•••4 .....1 I Indvlo -Vice President and Secretannarector Saves until successor elected nalill8BalaianD DATED June 30.2012 VERIFIED URE ASST. TREASURER) rn 1. IT lest report Nod does not cover the period immediately preceding IN' period covered by this report, a supplementary roped on the same form must be Bed. bridging the gap. W any. between the two reports. 2. MS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL. BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT. EFTA00073414 Laurel. Inc ON # BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital stock 1,000 $ 1,000 1.000 1.000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1.000 ag C, L- t. rd.> C> 73 C- r e_-_: 71 o C :;-?. rr STATEMENT OF INCOME AND RETAINED EARNINGS )--• go For the year ended December 31, 2011 -4 -..] S m c) 3 c) --c- z --nn rn ei (./1 ni r‘:, n Co rn NO ACTIVITY -i -4 -r 0 EFTA00073415 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 11S-SNOUV80a100 c f---, -4 L :..zi N.) 4' n) 0 c, ▪ ern ▪ < r -n n rn OD EFTA00073416 FIN BALANCE SHEET As of December 31, 2013 CASH $ 6,454 TOTAL ASSETS 6 454 ADVANCES 6,299 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Accumulated deficit (845) 155 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 6,454 Income Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS r-3, .t . For the year ended December 31, 2013 e--) 7..0 7) --I ... C $ ., C.. C.--) .•'; r 0 General and administrative expenses -4 rJ .1 CD 845 Total expenses 845 NET LOSS (845) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (845) EFTA00073417 Laurel, Inc. E I N BALA As of December 31, 2014 CASH $ 6,949 TOTAL ASSETS 6,949 ADVANCES 6,954 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Accumulated deficit (1,005) (5) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,949 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 Income Total revenues General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (845) Accumulated deficit, end of year O2005) EFTA00073418 Laurel Inc EIN # BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS $ 784 $ 784 ADVANCES 949 STOCKHOLDER'S EQUITY Paid in capital stock Accumulated deficit $ 1,000 (1,165) (165) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 784 ,... iti= o lEr1 c- r- 2) -0 c 71 o 0 a z rn = 0 STATEMENT OF INCOME AND RETAINED EARNINGS I''' r.%) N) lc rn For the year ended December 31, 2015 3 cp c Income $ Total revenues -4 -C C "L General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (1,005) Accumulated deficit, end of year $ (14) 2 7.0 n1 in co 3 '71 tr I - 5 co O0 rn EFTA00073419 Laurel Inc EIN # BALANCE SHEET As of December 31, 2016 CASH TOTAL ASSETS $ 4,220 4,220 ADVANCES O O c_ r 4,535 O r rTi STOCKHOLDER'S EQUITY C7> mo ron 0 o ZE Paid in capital stock 3 -n Tom Accumulated deficit 0) (1,315) T••••• p(7,4 (315) --I C.0 CO TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 4,220 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 Income Total revenues General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (1,165) Accumulated deficit, end of year $ (1,315) EFTA00073420 Laurel Inc. EIN # BALANCE SHEET As of December 31, 2017 CASH TOTAL ASSETS V V Q ' $ 37,129 37,129 tot A. • ADVANCES \ • Off . 37,594 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Accumulated deficit (1,465) (465) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 37,129 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 Income Total revenues General and administrative expenses 150 Total expenses 150 (150) NET LOSS Accumulated deficit, beginning of year (1,315) Accumulated deficit, end of year $ (1,465), EFTA00073421

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 EFTA00073389.pdf
File Size 3766.2 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 61,568 characters
Indexed 2026-02-11T10:25:42.559644
Ask the Files