Back to Results

EFTA00168459.pdf

Source: DOJ_DS9  •  Size: 3761.2 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 C iro XU Igo Whom then freornto 61011 Came: 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 CTS707-0008C EFTA_000 1 87 1 2 EFTA00168459 ARTICLES OF INCORPORATION OF MAPLE, INC. Territory of the U.S. Virgin Islands Creation - Corporation • Donut& e Pagel.) 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 It The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is KeHerbals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16,..§t. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 1-5-1614t. Thomas, Virgin Islands. ARTICLE Ill r`.) 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 firms, individuals, aswiations 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. USAO 000803 EFTA_00018713 EFTA00168460 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 RESIDENCE Erika A. Kellerhals Gregory ]. Ferguson Brett Geary ARTICLE VI The Corporation is to have perpetual existence. ARTICLE VII 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) 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. (b) 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 USAO 000804 EFTA_00018714 EFTA00168461 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. To issue or grant options for the purchase of shares of stock of the Corporation to officers and employees (mduding 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 Caporation for terms r : not exceeding five (5) years. 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 Cosiioration upon the stockholders. To issue such classes of stock and series within any class of lock th such value and voting powers and with such designations, preferences and relative, mticipating, optional or other special rights, and qualifications, limitations or restrictions 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 IV II No stockholder shall sell, convey, assign or otherwise transfer any of his or het 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 USAO 000805 EFTA_00018715 EFTA00168462 , 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, 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 witkany miter corporation or ascriciation of which one or more of its directors or officers are stockholders, directors, ollicers,-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 advem to the interests of the Corporation even though the vote of the director or directors having such adverse niftiest 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 IcOwn 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 diktat 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 under 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. USAO 000806 EFTA_00018716 EFTA00168463 N) (c) (d) 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 patty 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 intwhictx such action or suit is brought shall determine upon application that, despite the adjudication of galilitrbut in view of all the circumstances of the case, such person is fairly and reasonably entitled to inderniiity fqs such expenses which the court shall deem proper. riv To the extent that a director, officer, employee, or agent of the Corporation has bin 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 indemnited against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection therewith. Any indemnification under subparagraphs (a) and (i) (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. (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 USAO 000807 EFTA_00018717 EFTA00168464 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. [signature page follows] 6 USAO 000808 EFTA_0001 8718 EFTA00168465 IN WITNESS WHEREOF, we have hereunto subscribed our names this Mt 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. r 74c) 7,1 GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 C) :4.: COMMISSION EXPIRES 09/28/201 _ . ST. THOMAS/ST JOHN, USVI •s .6; CY —t 7 N3 ri USAO 000809 EFTA_00018719 EFTA00168466 2011. Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LIP 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 21,4 day of November, dk (S) \e" AP e"' OSP ' Kellerhals Ferguson LIP 1•)0 Subscribed and and s m to before me this 21st day of OetobtrAer, 2011. N My c&rdnission expires: Territory of the United States Virgin Islands GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/2013 ST. THOMAS/ST. JOHN, USVI USAO 000810 EFTA_000 18720 EFTA00168467 TODAY'S DATE 6/30/2018 TAX CLOSING DATE 12/31/2017 EMPLOYER icernmAnoN NO. IENI THE UMW STATES MITCH ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods Chalon. Amalie. Vrgin blonds 00802 Phone - 340.776.8515 Fox - 340/76.4612 FRANCHISE TAX REPORT - DOMESTIC CORPORATIOV - CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFqmju 30th. AVOID PENALTIES AND INTEREST BY PAYING ON TIMk. % \ . % . ".. 1 \ ,$)c. • 3OT, • co cxitt /o/7 /turf 3881286 1105 King Streel Ovistionsted, Virgin blonds 00820 Phone - 340.773.6449 Fox • tANSZ3.0330 SICItOm CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 MAKING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE Of iNCORPORADON 11/22/2011 HAW OF MISTNE;$ Holding Property for Personal Use *tenon 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON 1145 DATE TOMO Wwwf Norm w4 01 pp rate ,o. Had moron ma. Ulm NM SECTION 3 - PATO4N CAPITAL STOCK USED N CONDUCTING BUSINESS A AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF 1K AND I' ABOVE D. PAO-IN CAPITAL WITHDRAWN SINCE LAST REPORT F. PAO-IN CAPITAL STOCK AT DATE OF TH6 REPORT E HIGHEST TOTAL PAJO44 CAPITAL STOCK DURING REPORTING PERIOD ST WO S 0 SLOT* S 0 STUD SECTION 4 • COMPUTATION Of TAX A. AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID.IN CAPITAL MOCK AS REPORTED ON LINE 3F ABOVE B. TAX DUE HA OR $150.030 (wITICKvER 6 GREATER)) SECTION 5 - PENALTY AND INTEREST POE LAM PAYMENT A. PENALTY - 20% OR $30.00 (.10004EvER 6 GREATER) Of 46 B. INTEREST- I% COAAPOLMDED ANNUALLY FOR EACH MONTH. OR PART THEME. BY WHICH PAYMENT 6 DELAYED BEYOND ME JUNE 00" DEADLINE C. TOTAL PENALLY ANC, INTEREST SECTION - TOTAL DUE (TAXES. PENALTY. MEREST) SUM OF 46 AND SC INC ARE 00 PENALTY Of MANY. MOM TNT TAWS Of Pt IMMO PAWS /MOW IMAMS. nut Au NA 0 COMECT. OM IMA HOGE MAT ALL STATE/MIN NAM ID MS APPUCADOPI Mt NOS FOR MOO OR IMO RIVOCAROH Of PAGISZTLATON. SCHATIRE Febatird PRIMO SW NAM AND LAST NAME Wpj20/6 SX*03 IR DO AID ANT ACC )NAT AMY PALM OR MS It 10 ANY IMISTION USAO 000811 EFTA_00018721 EFTA00168468 30.KfeCIRe Gode Kimme* oma. ver aeltx4BCOPX2 mcne • 340/746.5IS Fax- 3.0.27meit THE ITHIED STAIB VIRGN RUNDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TOS dong Smid Oveacnned. V•srbiand•O)020 ~en- 30.7734«9 Fat 30.773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATI FRANCS AND Wal MIE TAKES ARE DOE. EACH WAR. ON OR BOOR( _TUNE 30". Avo» PE MAE 1f S AND INTEREST BY PARING ON TIME. TOPAIS Pa TAK COMING DATE ~Lonk ciecaricAnda NO. (WO 6/30/2018 12/31/2017 UCTION 1 CORPORATION NAME ADORESS Cf MART Off CE Map». Inc. 6100 Red Hook Gunt. 83. St Thomas. U.S. Vigin Weeds 00602 ADORESS OF PAINCIPtf USVI ana Business Besics VI. LLC. Root Pars Promesses %keg 90S3 ETERS wam S•se TOI, St War" U.t %re Mat 00t02 DATE OF INCORPORATION 11/2272011 COUNTRY/STATE OF INCORPORADON U. S. Virgin Islands AMOMNT Of AUTHORIZED CAPITA!. STOCK AT CLOSE Of 'GOAL YEAR 10.000 shares cd tonnen stock. $.01 par vaker AMOl/NT Of PAID.IN CAPITA'. CAPITA'. AT CLOSE Of FeSCAl. YEAR $1.000 AMOUNT OF CAPTIAL OUD IN COHDUCTING BUSINESS VARREN THE USVI OMRING DE PSC AL YEAR $1.000 tslo SECTION 2 NAMES AND ADORESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FGCAL WAR AIWPWAIKIN DATES OF TERMS OF OFFICE - NAME/R112 ADOPM TUM RAFIRATION Jeffrey E Epstein, PresidenUDdectrx 6100 Red Hook Quarti3r, B3, St. Thomas, USVI 00802 Serves wel successer criected Richard Kahn.Treasuredarector Serves unhl Successor erected Oenen K MOM. We PresklefteSecntarelDeenc• Serves until succes sw elected 1 Dram. INATTI OP PRRJUITY, MOER MI LAM Of TITT MMO Ilint MOROR MOOI, MAT ALL STA Mul AND wi« reu KNONLEMIR H ALL stanatten ~men« ANLICATION AM STRUICT GROUN Clt t OR SUESEGUENT ION Of IIIMORKITOM MUS Richard Kaan PRIME° ARST MINE AIO LAST NAME IN TIM *MC MION. ANC Mft ACCOMPANYING DOCUMINTS. ME ITGAION AND AT AM MUI Ot ~OHM OMWIP PROTON MAY IK PRIME° FITST NAME HO LAST • WIS< LAST REPORT ODES NOT COVER THE ~CO iMATOULTELY PRECEMHG DIE REPORT PERM COVEREO BY MS REPORT. A SLIPMENEHIARY REPORT OV THE WAE MUST RE RIED. ERICOMG cao ~Eer RIT TwOrtfORTS. • MES WORT 6 KIT COH9DERED COARKEE INLÖS ACCONPAHIE0 BY A GEYERAL BAUVCE REET AND Plan APO TOGS STATEMENT FOR TM LAST ',WAL YEAR AS REKBARE° BY THE MON MINOS GOOR ITHANCIAL STATENENTS Muit/ BE HOMO BY AN WOFJOCIENT Pula/C ACCOIJMAM. • Amon kuts CORPORA/04S Rod ARE COSTER/fl WIM BE SECURIN AW EXOUNGE COLINS:3CH MIST FEMSH DAIXaCE Cf SUCH PEGISTRATICH NO CONPLY MM BALANCE Sitt APO MORT NO LODS wammes ras nos An TOT IEGTSTMED WIM D« COMMISSION ARE IMAM MOM KMO DIE GENERA( ~CE Site MO ME PRONT AIO LC6S STATEMENT. USAO_000812 EFTA_000 18722 EFTA00168469 TIE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Code Charlotte Amore. Virgin Islands 00802 Phone - 340.776.8515 Fax - 340.776.4612 Rec.-0540qt vim'! CO tots 1105 King Street Christiansted, %KID SODEN 00820 Phone - 340.7716449 fox • 340.773D330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 3001. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 MX I 12/31/2016 EMPLOYER CENTS CATION NO. (EDI SECTION 1 r O -4 c • -n CORPORATION NAME Maple, Inc. o-- r o n1 PHYSCAL ADDRESS al 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Island5)088) 'do '2 MAILING ADDRESS P I 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin islands3108qg -ri o DATE OF INCORPORATION 11/22/2011 cr ' I- o $ 1::„ 1" NATURE OF AuSINESS w r Hokling Property for Personal Use - 4 co, SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT LUPO Sim a corato.noci.$01 par nu. CAPITAL STOCK AUTHORIZED ON THIS DATE 1& seam of craw, sten.101 pie roam SWIM 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING BYNUM A. AS SHOWN ON LAST FILED REPORT SI.00O I. ADDITIONAL CAPITAL PAID SPICE LAST REPORT S 0 C. SUM OF 'A' AND t ABOVE 51.000 D. PASIN CAPITAL WITHDRAWN SPICE LAST REPORT S 0 E. PAGEN CAPITAL STOCK Al DATE OF THIS REPORT 11.000 F. HIGHEST TOTAL PACSIN CAPITAL STOCK DURING REPORTING PERIOD $1.000 SECTION 4 - COMPUTATION Of TAX A. AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TORTE WARES! THOUSAND) ON HIGHEST TOTAL PAD-R1 CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE B. TAX Ex* (IA OR 11 50.00 (WICKEVER IS GREATER/I SI60.00 SISo.o0 SECTIONS - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER G GREATER) Of 48 B. INTEREST - I% COMPOWECED ANNUALLY FOR EACH MONTH. OR PART THENCE-BY WHCH PAYMENT IS DELAYED BEYOND THE JUNE 30% DEADLINE C. TOTAL PENALTY AND INTEPIST SECTION t - TOTAL DUE (TAXES, PENALTY. STUMM SUM OF 48 AND SC II5000 I DOMAN. MOIR MANY OF POMMY. UNMANS LAWS Of IM IMMO DAM VIRGIN ISLANDS. THAI MI TIATIMINIS CONTAINED IN IMS APPUCATION. AND ANY MIMING DOCWAINTS. ARE D CORINC1, NMI LULL MAI AU SMIVAINTS MANN MS APPLICATION Ml SNAKY TO INVISTIOATION AND THAT ANY EMU EST MUM 10 ANY OIJESION MAY IINCTS fai DENIAL OE SVgNRMT REVOCATION Of REGITIRATION. Mcined Kohn PIONEOFISI WJAE AND LAST NAME ED FIRST Nu.* AND LAST NAME stk. USAO 000813 EFTA_00018723 EFTA00168470 SON Romero Gas CrassaIts Amite. VeOn Nona 000771 Pbece • 340.776.83IS Fox 340.7764612 L e_ „or; THE U TRIED STATES VIRGIN ISLA OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 110SOrqDreet 01MonrIed. Wok btact4:O32O Phan - 343.7736449 fra• 340.773.0030 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS AND REOUNTE TAXES ARE DIA, EACH YEAR. ON OR BEFORE JUNE 30^. AYOO PENAL HES AND INTEREST BY PAYNG ON ME. TODAY'S DATE TAX CLOSING DATE EMPLOYER IDENTIFICATION NO. (ENO 6/30/2017 12/31/2016 SECTION I CORPORATION NAME ADDRESS Of MAIN OFFICE ADDRESS OF PRNOPLE OFFICE DATE OF INCORPORATION COUNTRY/STATE OF INCORPORATION Mine Inc. 6100 Red Hook Quarter. 63. St Thomas. U.S. Virgin Sends 00602 Thaw Spike VL U.C. Roo ern egress* keep PSI See Dumas ea 101. it Mama. UAL WO Want 03002 11/22/2011 U. S. Virgin Islands AMOUNT Of ALITHORRED CAPITAL VOCE AT CLOSE OF FISCAL YEAR 10,000 awes of moron stock. S.01 par Veen AMOUNT Of PA.O44 CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR : 1 .000 AMOUNT OF CAPITAL USED IN CONDUCING BUSINESS WIDEN USVI DURING THE FISCAL YEAR $1.00 f- S CV. CT)0 C...- PI1 .%)-0 0" O 0 N -A PS " I co It . 7) - O = 7 G5 C- Z- - trI V, v &C. NAMUTITtl ADDRESS 4•4Elist EXPIRADON Jeffrey E Epstein. President/Director p ... 6100 Red Hook Quarter, B3, St. Thomas, USVI 61 I 480rtervgiuntii citi A teamster elected Richard Kahn,Treasurer/Director Serves with successor elected Damn K MAYA.. We evesdentrSecnearstreetx Serves tritil successor elected Nua v C 74- m 21C110112 NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR APOrtRADS4 Dkit MINNS OF OFFICE - ITT I (*Rum. mom main or Pussy UNDO BE LAWS Of MI umno Dams vumai Nmars. Dual AIL STATEMENTS CONINNID IN Ties AF ?NC ARON Rao ANY ACCOMPANTNG DOCUWNIS. AN INN AND DoiflTWITH Feu KNOWLEDGE MAT Au VATEMENTI MAN TN TM ANIMATION All WINCE TO iNviaGARON AND NAT ANY FALSE 01 O4NONUT ANSWER snow MAY II OROtROS sqR oWY OR SUITIONNT ARON Of IIEGISERMICRE • IF NE IASI 'SPORE GOES NOT COVES DIE PERIOD LwEEDIATELY PRECECENG TIE REPORT PERCO COvERTO eV THE WPM. A SONTIENetamtY IMPORT ON DE SAME MST BE WO. BODGING THE GAP BETWEEN THE TWO REPORTS • THIS room IS HOT CONSIDERED comae UPRISE ACCOmPANIED In A GOON MANCE LINED AND MOAT APO LOSS STATUE...OR TNT LAST FISCAL YEAR. AS NOWNO It ENE VIRGIN COMM CODE. RNANCLE4 STATEMENTS MEAD BE WEEDED AN ILIDEREFICEM NAM ACCOUNTANT. EMCEE EPEES CORPORARONE NEAT ARE REOEStERED Perm DE UCLERTY AW ExCHANGE COmm5SON MITI FREESE ELIDOM/ Of UCH REG 'MASON AND COMFIT AIM MANCE PEET AHD FRONT AND LOSS STATENRMS. KZ Dui ME NOT REGSIERED NTH TIE COARASSOH AR MEAN FROM FANG se GENERAL (MINCE SIEET AND THE FIORE AND LOSS USAO_000814 EFTA_00018724 EFTA00168471 THE UMW SIMS VRON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5O49 Kongens Code Charlotte Amalie. Virgin Words OO5O2 Phone - 340776.0515 fox - 340.776.4612 1105 King Steel Christiansted. Virgin Islonds OO82O Phone - 340.773.6449 Fax • 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE F1UNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30"'. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE 6/30/2016 12/31/2015 EMPLOYER iDENTIRCATKW NO. TEM SIGNOR I CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NATURE OF BADNESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORED ON LAST FILED REPORT CAPITAL STOCK AMOR ZED ON THIS DATE 73 c- ic vas SIGNOR 3 PAID-IN CAPITAL STOCK MID IN CONDUCING MINIM A. AS SHOWN ON LAST FILED REPORT 0. ADORIONµ CANTµ PAID gfria LAST REPORT C. SUM OF 'A' AND'S' ABOVE D. PAID-W CAPITAL WITHDRAWN SINCE LAST REPORT E. PAIGIN CAPITAL STOCK AT DATE Of DIG REPORT F. HIGHEST TOTAL PACRIN CARNAL STOCK DURING REPORTING PERIOD IV SLOG) 7 1.O 0 (I) DAM I CO e SIMI —4 .-C MOM CAI =NON 4 COMPITTATION Of TAX A. AT RATE Of 41.30 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST IHOUSAADI ON HIGHEST TOTµ PAID-IN CARTµ STOCK AS REPORTED ON LINE 3f ABOVE B. TAX DUE (4A OR $130.00 (WI CHIVER 6 GREATER)! 11100 $11100 SECTION - FUMY AND MIMI FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 1/0•CHEVER a GREATER) OF 48 0. INTEREST -1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT O DELAYED BEYOND THE JUNE IM DEADLINE C. LOTµ PENALTY AND INTEREST SIGNOR - TOTAL DUE (TAXES. PENALTY. "HIRES!) SUM OF le AND SC S150.CO A roman 01MM/ft MOO TIN la/ Of INS IMMO SIAM VIRGIN ISLANDS. THAI MI STATEMENTS COMMNIFO N THIS AM/CATION. AND ANY ACCOMPANYING DOCUMENTS. CORRIGT, WITH PM DGI THAT AA VATWWI MARA PT MT ARROGATION Alt SUIXCI TO INVISTIGATON AND NAT Me Mat OR INSHONES1 AMMO TO ANY OWSTION KNIOINIM ORN l LINT REVOCATION CI REGISTRATION. PRINTED IIRSI NAME AND IASI NICE t USAO_000815 EFTA_000 18725 EFTA00168472 SOO KOTO•ni GOOD Owed* Annie. Won Toone 00!02 Rene • 340/POSSIS Fay • ITO 776.1612 THE UNITED STATES VIRGIN TRAK* OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS CDS 6n0 Seel Chtleionsted. Wain blandsCOBTO Mee • 34.7PSATO fox 310.773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE WE EACH YEAR. ON OR BEFORE JUNE Sr. /UNDID PENALTIES AND WIEREST BY PAYING ON TIME. TODAY'S DATE TAX DLDSMIG DATE EMPLOYER 'Demme-Anal NO. Eill) 6/30/2016 12/31/2015 =now I CORPORATION NAME ADDRESS Of MAW CEFICE ADDRESS OF PRINCIPLE LEVI OFFICE DATE OF INCORPORATION Maple. Inc. 6100 Red Hook Ousrler, a5.9E Thames. U.S. Virgin ands 00602 ReMen Elea VI, LLC. ROES Palms PAMMOOMI Butte 0063 Sabo Thum SRN 101. a. 11!12!2011 COUNTRY/STATE Of INCORPORATION U. S. WWI Wends AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10.000 Wives 01 cannon Mock. 2.01 pot value AMOUNT OF PATO-IN CAPITAL CAPITAL AT CLOSE OF FISCAL TEAR $1.000 O InEVialn "M O 4.22 rl C> "C o ..0 g CO AMOUNT OF CAPITAL USED sv CONDUCTING BUSINESS WITHIN ME TAN memo THE FISCAL YEAR $1.$$$ SECNOM 2 NAMES AND ADORESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE - ITATAFJFIRE ADDRESS Rem EMPIIMIION Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USA 00802 Serves until successor elected Richard Kahn ,Treasurer/Diector Serves Lodi successor elected Owe K- Inlet Wm Prefeebs•aeuryesao. Serves until successor elected I COMM WOO MACY Of PIRACY. WOW TM TARS OE MI LIPOID DATES BIRGIN MANDL THAT MI STAMMER% CONIMPTED of Me APPLICATOR AND ANY ACCOMPANYING DOCUMENTS. AM Mil ADO CO WITH TUC KNOITIEDGE THAT ALL STAMMER% MAW IN MS APPUCATION ME SUMO TO MESH THAT ANY FALSE OE WINONEST M9MF110 ANT DEMON MAY BE GROUNDS f • ALOE WOW OCATION OF REGISTRATION 9CMATURE Ritherd RENTED ROT RAM; AID LAST RARE Gibphiole NEST SONAR) PRINTED FIRST NAME AND LAST NAME DATE • STK LAST REPORT DOES NOT COVER DC PERIOD ITAIAMDAIDLY PRECECING 1)4 MCC CIRCO COCCI) BY DC WOK A SuPPLEPOWARY REPORT OPT IC SAE MUST if RUG. BROOM DE GAP BETWEEN DC TWO REPORTS. • MS REPORT 6 KR CONDORS:, CONFUTE UNLESS ACCOmPANISD BY A GENERAL MANCE SOW AM PROM Metal Slane FOR DC LAST FISCAL YEAR. AS REQUIRED SY DE WON STANDS CODE. FINANCIAL STMENEMS SPICULO OE SIGNED SY NB INDEPENDEM PUBIC ACCOUNTANT. • FOREIGN SALES COTPORATTOT4 THAT ARE REOSTERED WITH DC SECUMTT AID VORPAIGE CORATHRON MuST FOCH MOROI OF SUCH REGOSTRATON NO CONVEY VAIN BALANCE SHEET AND PROFIT APO LOSS STATEMENTS FCC THAT An NOT REWIRED WITH ME CORROSION ARE MCC FROM RUNG ME GOON. 1ALANC( SAW AND NE PROFIT i.e LOTS SMIDAERt. USAO_000816 EFTA_00018726 EFTA00168473 • THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods Callon. Amalie, Virgin Islands 00802 Phone • 340.776.8515 Fas • 340.776.4612 1105 KIng Street Christiansted. Virgin blonds ooeao Phone - 340.773.6449 Fax • 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE HINE 3041 AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/'30/2015 TAX CLOSING DATE 12/31/2014 EMPLOYER IDENTIFICATION NO. LEIN) 291a915" °fie 12 •••••., O =no COPPORMION NAME Maple, Inc. , c:. ( -, FNYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 — I MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 0002 :• DATE C.INCORPORATION 11/22/2011 n --n .. ., ; 1 -T1 --• m NATURE OF BUSINESS • Holding Property for Personal Use ••• i r LI rn • =ION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON MS DAR SECTION 3 • PAID4II CAPITAL STOCK USED BI CONDUCTING BUSINESS A. AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SUM Cf 'A' AND l' MOVE 0. PAID-IN CAPITAL 11DC4tAWN SINCE LAST REPORT E. PAID-11 CAPITAL STOCK AT DATE OF INS REPORT F. sown Tom. PAJD4N CAPITAL STOCK DURING REPORTING PERIOD JUN 00 155 WiAletree0 oar link MIAs war I0000.I.Nealeasto ma Sal pea SIAM 0 NATO SWIM 4. COMPUTATION OF TM A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE B. TAX DUE (4A OR $150.00 WHICHEVER 6 GREATER)) slag* =DON I- MAUI AND SMUT POE IATI PAYMENT A. PENALTY - 20% OR WO WHICHEVER 6 GREATER) Cf 48 B. NTEREST — TS COMPOUNDED AN4UALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 3C, DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 4 — TOTAL DUI (TAXIS. POINTY. TIMM) SUM OF 48 AND SC MOS I DICIAU. ICU MAUI Of OVUM. UNDER TIE SANTO/1MT MIND STATE VIRGIN MANI/S.111M AU SIMIAN/TS COIRANED IN MS AFPUCATION. ANO ANY ACCOMPANYING DOCUMENTS. AM TIN AND COMIC!. WIN FILL ENOWIROGI MAT AU STATEMENTS MADE N MS APPUCATION ARE WINO TO INVESTIGATION AND KM ANT FALSE 01 ITO ANY QUESTION MAT II ITIOT MITLU OR SYOI TINT REVOCATION Of REGISTRATION. PINONM KAN Munn POLO NNW MOM MT sIMS NUSIDENT .9 TIGNATIJRE Mtn, Ego* MOM MKT MAT/ 0d11 sty Mal/ 41 tr TMIE US-AO- 0008-17 EFTA_00018727 EFTA00168474 5049 Korgens Coe. Dhaka* Amato. 'art lords COECE Phone -30176$515 rat 340.776.4412 THE U NT ED SW CS %/PECAN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS MS Dig Skeet Ovbsansiect vIvINNIaNds 00820 Moro 340.773.4449 Net- Mr/SCOW ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30", AVOID PENALTIES AND MEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE EMPLOYER munvIcenOti HO. (BIN) 6/30/2015 12/31/2014 =SION I CORPORATION NAME ADDRESS OF MAIN OfRCE ADDRESS OF FRINCIFtE USVI OFRCE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION AMOUNT OF AUTHORIZED CAPITA STOCK AT CLOSE Of RSCAL YEAR AMOUNT Of PAID-R1 CAPITAL CAPITAL AT CLOSE Of RSCAL YEAR MIS. Inc. 8103 Red Nook Quarler, as. 81. Mots U.8. Virgin Wads 00802 Butes* Bake VI. LLD. 9100 PM el Sale PAK Sulle it St Thomas. U.S. VIrgIn Idends 00002 11/22/2011 U. S. W. blends 10,000 shores of common Nor*, 801 per value 51.000 O en ON AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE RSCAL YEAR $1.00° r CO SECTION 2 NAMES AND ADDRESSES Or All DIRECTORS AND OFFICERS Of THE CORPORATIOn AT THE CLOSE Of FISCAL YEAR AHDEXPIRATI1DATepf TERMS Of OFFICE - NAME/TITLE ADDRESS -i WM D(NRADON Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 1 ) SENDS UTITII successor Soled Richard Kahn,Treasurer/Director Serves until successor elected V00 PnwienvSeamscrtwoder Selves Until successor elected Damn K /rata I Ream molt Fitter OP MST. UNDO ME LAWS OF TM WOW STATES VIRGIN ISLAND/ NAT ALL SITATIMINK CONTAINED 01 MIS ANIMATION. MC ANT AC COMPANTMG DOCUMENTS. AK tin AND COPHICT TRIM FALL KNOVAZOGE THAT ALL STATEMENTS MADE IN MS A/PUCATION AK WINO TO INVISICADON AND DIM ANY FAKE OR DISHONEST ANSWER TO ANT QUESTION MAY K GROUNDS POfDDEAI OR SUISKIUNG *CATION Of ItICHSTRATION ?UAW sTramiuou Richard Reim memo IIRST /MAE NO LAST NM II bliothoic SIGNATIHN Jeffrey EpMeln IMMO) PRO PIMA MID LAST NAME cic • one us, WPM MO NOT COVER ME PERIOD IPMAEDIATELT PRECEDMG DE REPORT PERIOD COVERED ST DRS REPORT. A SUPPLIBENTART P2PORT ON THE SAME MUST K NAO. INJOGING TIE GAP WWITN NE MO ROOM • INN SORT IS PC CCNSIDEREO COMPLETE UNLESS ACCOI#A11 SY A GENERAL BALANCE SKEET AND PROFIT APO LOSS STATEMOH FOR THE IAA FISCAL TEAR, AS RFOURED lv Tee VRON ELANDS CODE. FINANCIAL STARNER:ISSWARD K SIGNED IT AN INDEPOCENT MOW ACCOUNTANT. • FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY ND EXCHANGE COMPASSION /RUST KNISH EVCENCE Of SUCH REG:STRATTON NO COMPLY VAIN BALANCE SLED MO PROM AND LOSS STAIDIENIS. FCSS THAT AK NOT REGISTERED YAM 11* COMYISSON ARE EXENPI FROM FILING IRE GENERA/ BALANCE NOT AND DIE PROM MID LOSS STATEMENI. USAO_000818 EFTA_000 18728 EFTA00168475 MINIM FIRST NANO AND LAST NAME THE WNW STATES VIRGIN ISLANOs OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gado Charlotte Amalie. Virgin Islands 00802 Phone • 340.77613515 Fax • 340.776.4612 1105 Xing Stre'61, Chestioreled. Virgin !Bonet 00820 Phone - 340.773.6449 Fax • 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30.^. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2014 TAX Couhic DATE EMPLOYER IDENTIFICATION NQ. TONI 12/31/2013 SECTION I CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MAIUNG ADORESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AuniOiamo ON LAST FEED REPORT CAPITAL STOCK AUTHONZED ON THIS DATE 10.C40 mem 101 ;novo 10.0O3 Mass $01 M SECTION 3 • PAID-IN CAPITAL STOCK USED NI CONDUCTING NOSINESS A. AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAO SINCE LAST REPORT C. SUM d 'K .8. ABOVE 0. PAO-IN CAPITAL YAINGRAWN SHOE LAST REPORT E. PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT F. HIGHEST TOTµ PAICNN CAPITAL STOCK DURING REPORTING PERIOD $1.040 r - -', 0 $ 0 SI ON SECTION 4 - COMPUTATION OF TAX A. AT RATE OF $150 PER THOUSAND (PLEASE ROUND GOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-PI CAPITAL STOCK AS REPORTED ON UFO ABOVE B. TAX OW (4A OR si sow (wwcriEvER GREA1011) $isaco $15000 SIGION S - PENµTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR $601:0 (WHICHEVER 6 GREATER) OF 40 B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WINCH PAYMENT 6 DELAYED BEYOND THE JUNE 30" DEADLINE C. TOTµ PENALTY AND INTEREST =TON 4 - TOTAL DUI (TAXES, PENALTY. MEREST) SUM OF 48 AND SC H5000 PRIAM Of INANE. UNDER THE IAN'S Of DIE WIRD STARS SIMON MAWR THAT All StATIMENII COINAITIEC IN TIC APPUCAION, NO ANY ACCOMPANYING OCCUNINIS. . INIM WU II 11W All StAtIMENIS MAN DI INS APPLICATION AM /IMO TO INVESKA THAT ANT PAW OS COHORTS: INNER TO MIT QUESTION CONN Olt SU MvOGAITO“ Of PIGISIRAIION. PONIED FIRST NAME ANTS LAST NAME USAO 000819 EFTA_00018729 EFTA00168476 RINEIRm Gods Chat* Amok,. Won Mandl CCM To+, 3•1774.6SIS Fox-30776.4612 Tiff UNTIED STATES WORE St ANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TIOSUng SkeeR Chilikrampa. w kOncis07620 Phan* • 60.7T3.640 fox • 3•1773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE MRCS AND RECXXSITE TAXES ARE OIL EACH YEAR. ON OR BEFORE JUNE 3Cr. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DAT! TAX CLOSING DAT! EMPLOYER totemic/atom NO. (IMO 6/30/2014 12/31/2013 MOON I CORPORATION NAME ADDRESS OP MAW OFFICE ADCQESS OF PRINCIPLE UW OFFICE DATE OF INCORPORATION COWRY/STAN a P/CCRPORATION Maple. No. 6100 Red Hook Duette. 93. St. Thomas, U.S. VOgIn lends 00602 Elutenne Sae VI. LLC. 9t00 Pod of Sale Mel Sue 15. SE Thomas, U.S. Men lees 00602 11/22/2011 U. S. Virgin Islands AMOUNT OF AUTHORIZED CAPITAL VOCE AT CLOSE a FOCAL YEAR 10.000 sPares$ 01 par value AMOUR a PACIN CAPITAL CAPITAL AT CLOSE OF FECAL YEAR 1,000 AMOUNT a CAPITAL USED II CONDUCTING BUSINESS WITH,. THE USVI DION° THE FROµ 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 - NAIMMTU COI= TWA EXPINAB0N Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 semi Unfit SUCCOR= elected Richard Kahn Treasurer/Director _r', sassy.) successor elected Oren K. levy. Nee PmeldemSecrelsrprinclor Sent Until successor elected L2., • I cemel. Y MAXI Of PLUM RINI DE LAVES Of list NOW RUTH VTICAP4 IS ANDS. THAI AU MELANIN COMMEND IN THIS AFFIXATION MEOW ACCOMPAIRING DOC MUM. ARE PUt APO MTH PULL APK)VA/00 ALL STAMAINTS MADE a INS APPUCAII011 AR SUEXCT TO FiNISROMION PALM OA 0611011U1 TO APH MISTION MAY a 000601 NAL Repeat/NE lel fl aoN Of REGISTRAROM newts( SONATVEE Jeffrey Epstein PRIMED FIRST NAME MD LAST NA•AE (0130 i‘f OAE IF THE LAST REPORT OCRS NOT COvER DE AVO00 IVAAEPAIRE Peace* DE WORT PER000 COWRIES IT DC REPORT. A SUPPLEMENTARY REPORT ON DE SAME MOST RE RM. MCC** DE GAP OfTWEDI DC TWO REPORTS. MS REPORT 6 POT CONSOERED COMPUTE UNLESS ACCOMPAROD If A GENERAL *MACE ROI NC PROM MO LOSS STATEMENT FOR THE IASI FISCµ YES. AS la/Guido BY THE veal IStAJOS CODE. FRONCIAL STATEACIIS ROAD BE SIGHED BY AN itteriNCSNI MCC ACCOtHaste. • FORSCH SALES CORPORATIONS .NAT ARE REGISTERED MIN DE SECURITY MO Diana COPAMISCH MUST RPM Wawa 01 SUCH REGISIRADOH Ate wooly veal sauna SHEET NC PROFIT NO LOSS STAIENENTS FCSS THAT ME NOT REGISTERED MM RE cCeeTSCH ARE DEW IRON MING DE GUERRA BA/ACE WEI MO DC Mall MO LOSS STAIEMENT. USAO_000820 EFTA_000 18730 EFTA00168477 THE UtaTED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gads 1105 King Street Charlotte Amaie. Virgin Islands 00802 Christiansted. Vrgin Blonds 00820 Phone - 340.776.8515 Phone - 3,10.773.6449 Fox - 340.776.4612 Fax - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE IIINE 3001 . AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2013 TAX CLOSING DATE EMPLOYER IDENTEICATION NO. ION 12/31/2012 SECTION I CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORAPON 11/22/2011 NATURE OF NOUS Holding Property for Personal Use SECTION 2 CAPITAL STOCK CAPITAL STOCK AUTHORIZES) ON LAST FRED REPORT 10.00•Irm $.01 p, His AUTHORIZED ON TICS DATE 10.030 aro $.01 IOW web* SECTION 3 • PAID-IN CAPITAL STOCK US DI CONDUCTING BUSINESS A. AS SHOWN ON LAST RED REPORT IL ADDITIONAL CAPITAL PAO SLICE LAST REPORT C. SUM OF 'A' AND 'll' MOVE ELMO C) sin(' 0' E. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT PATEHN CAPITAL STOCK AT DATE Of DRS REPORT Coo . 1 : 4 tar C) r ,.., F. HIGHEST TOTAL PAD 41 CAPITAL STOCK DURING REPORTING PERIOD TINA I N, .....3 1.J < ,.-... • • C> < SECTION 4 - COMPUTATION OF TAX A AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) Cr -0 = -TT c3 8. ON HIGHEST TOTAL PAID.IN CAPITAL STOCK AS REPORTED ON ENE 3E ABOVE TAX DUE MA OR $15000 (WHICHEVER IS GREATER)) 314 Cs:, $ SECTION 6 - PENALTY AND INTEREST FOR LATE PAYMENT A PENALTY - 20% OR $50.00 (WHICHEVER 6 GREATER) OF 46 6. INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE JUNE 300, DEADLINE C. TOTAL PENALTY AND INTEREST 0 R 22,810, /1/451) /OO(O SECTION 4 -TOTAL DUE (TAXIS, PENALTY, INTEREST) SUM OF 45 AND SC $1410.03 I DICtAIt U14041 IMAM Of MUM. UNDO MI LAWS 01 Mt ONTO ;TAM MOM WANDS, MAT AU TIATIMINTICONTAINID IN It AMIUCADOO AND ANY ACCOMPANYING DOCUMINO. MON AMC ea, MIN HU DIONTENIN THAT AU STARDOM NADI IN DO APPUCATION All POW TO INVISTIOATION AND THAT ANY TAM OR CONONOT MOM TO ANY 011311001 MAY 010400N NNW OS REVOCATION 0$ IIIRURAN)N. TrATAIMR SIGNAltHE AlcOwa Kthn DATE EFTA_00018731 EFTA00168478 500 Scorn God. ChG1Gl* ATOM. Vlgh Islands 00802 Plane- 362.776 SSI Fyn • S40.774 4612 INE ',SATED STATES VIRGIN *LANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 YIN Seel Orb lonsIect Virgin Arch 00810 Phone • 34 7716149 fat • 340.7730130 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS AND REOUISM TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE XP". AVOID PENALTU AND INTEREST BY PAY NG ON IIME. TODAY'S DAM TAX OLOSITIOIATE RAMO NRI All K N IN 6/30/2013 12/31/2012 SECTION 1 CORPORATION NAME ADDRESS Of MAIN OFFICE Maple, Inc. 6100 Rad Hook Ownter,B3, St Thom* U.S. Virgin Sash 00002 ADDRESS OF PRI4CitE USYI OFRCE Business Etta VI, TIC, 9100 Port GOSS MAO Sub IS. St Thomas. U.S. VkgIn nada 00002 DATE OP INCORPORATION 11/22./2011 oraany/stATE OF INCORPORATION U. S. VITgln Minds AMOUNT' Of AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR 10.000 slam 5.01 par yaks ANOINT Of PAICHN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR 1,000 AMOUNT OF CAPITAL USED IN CONDUCING BUSINESS wine+ THE USVI DURING THE FISCAL 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 - ry RPM/MU MOUES C) rt TERM EXPIRADON Jeffrey E Epstein President/Director %...7 6100 Red Hook Quarter, 83, St. Thomas, USVI 00O2 Sires:Cott successor elected Richard Kahn Treasurer/DIM:tor e..‘ r fiev ) as littt successor elected • m On IC Indy/of VIc• Pm dent/Secretary*reclor O .c: MivasjittltateenOr elected _ o co m t--, cn —• --i co I MAAR UNDER 'SIAM CA PERMIT, UWE Tilt LAWS Of DOI/ATM STATE VIRGIN IlLUIDS. THAT AIL 1TATIMINTI CONTAINER IN MS APPUCMIOIL AND ANY ACCOMPANYING 0001AVOn AN Nut me comers em Ie11010011001 MAT All STATIPADM MADE IN Me APPUCMION AU SUBJECT TO 11. EsiGATiON ANO MAT ANY PAM OR MINONISIAMWER 10 ANY OURTION NAT N MOM= otb.AL01SUBSEaten nvocARON 01 INGATIATION. MIAMI SIGNATURE Richard Kahn PRINTED PEST MANE NC LAST NNAE DATE • IF DIE EAST REPORT DOES NOT COVER HE PERIOD IMMIOIATEV PRECEDING THE REPORT MCC. COVERED SY NIS REPORT. A WIIPIEMENTAITY REPORT ON TIE SAME MINT RE W. IMCONG NE GAP BETWEEN THE TWO WM. • INS REPORT IS NOT CONRIDEIMS COYOLIIE UNLESS ACCOMPAMED BY A GENERAL BALANCE SHEET AND PROM NC LOSS STATEMENT FOR ME UST FISCAL YEAR. AS MUM BY ME %WM WM% COOL. ANANCim DAMMED SNORED RE Setae BY AN INDEPENDENT neve reuNTANT. • FOREIGN SALES CORPORMICRIS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMPASSION MUST MIDI EVIDENCE OF SUCH RECIIIMMION AND COMPLY WON BALANCI Slat NO MCAT AND LOSS STAinee. MSS MAT ARE NOT REGISTERED WOW 11* COWASSION ARE EXEMPT FROM PENG THE GENERAL Emmet SHEET MO ME PROM ND IOSS STATEMENT. USAO_000822 EFTA_000 18732 EFTA00168479 GOVERNMENT DTHE VIRGIN ISLANDS OF CE UNITED STATES mum 114E LIEUTENANT GOVERNOR EMPLOYER ID. No.: REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORF JUNE )0Di OF EACH YEAR) I) NAME OF CORPORATION: Maple. Inc. a. Address: 6100 Red Hook Quarter, 93 St. Thomas USVI 00802 b. Date of Incorporation: November 22, 2011 c. Kind of Business: Holding Properly for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: a. When Iasi report filed b. On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a. As shown on Ian report filed b. Additional capital paid in since list report c. Sum of (a) and (b) d. Paid-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 ol51.50 per M (fractions of a thousand disreganted)On highest total paid-in capital stock as reported on Line 3(t) above b. TAX DUE: (Above Spire, or SI50 whichever Is greater) CE -4 Pfts6 rEl 5) PENALTY AND INTEREST FOR LATE PAYMENT: -I oc C) a- 20% or $50.00 whichever is psalm penelty for failure to pay by lune 30° 1.....-.-------- 6- • m b. I% mien* compounded annually for each month or part thereof by which payment is Z -v.. c) -- C delayed beyond lune 301" S.... 05 71 T c. Total Penalty And Interest. I E. -:.! 0 6) TOTAL DUE AND FORWARDED HEREWITH (Sum ofd) (b) and (5) (c) --4 rii --1 _EllSol (Attach cheeks payable to The Government of the Ylrgie Islands and mail documents to the Okla of the Lleutensiesevernor, Division of Corporation and Trademarks, 500 Kengens Cadt, St. Thomas, VI 00802-6481.) S • DIVISION Of CORPORATION AND TRADEMARKS TEL 040) 1,64S IS • PAX 1340 716-4412 Dm of Ryon: he Date or Lest Report: Pith ripen Thus Report a for the Period Ended fuse Yr. 20:2 lOtte awn [taros nod f 01 yki /A I FM/Iitltn -... .14 - ..adira:—....====:= -1.10012.. O •a P.7 r'S 150' Treasurer President USAO_000823 EFTA_000 (8733 EFTA00168480 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 ANNUM. 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: 6100 Red Hook Quarter B3 St Thomas VI 00802 PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Ouarter 83 St Thomas. VI 00802 RESIDENT OR AUTHORIZED AGENT IN THE VI: womb Ferfnll, 9100 flantalebt Pori of Solo Sic 1546 Sr 77a. t/SVI 00502 COUNTRY OR STATE IN WHICH INCORPORATED: United Sates Virgin Islands FISCAL YEAR COVERED BY LAST REPORT FILED: Find Ramat FISCAL YEAR COVERED BY THIS REPORT: December 31 7011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR JO 000 shams common stock S 01 oar valet 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: l 000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE kffmelastaitt c sissexl 6100 Red Hook Ouster R1 St, Thnnvis IJSV1 00802 Richard Kahn Treasurer/Director Serves until_suozetsor elected DATED him 30.2012 VERIFIED RNS O C.. no Cr. —1 O I • '13 l-3 R7 O -4 •-••• C) ft) PRESIDENT) URER •R ST. TREASURER) 1. II last (wort files does not covet the period immediately preceding this period covered by this report. a suPPleinanktrY repot on the same loon must be Ned. bridging the gap, N any, between the two reports. 2. THIS 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 HIE VIRGIN ISLANDS CODE FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT. USAO 000824 EFTA_00018734 EFTA00168481 CERTIFICATE OF CHANGE OP RESIDENT AGENT FOR MAPLE, INC. The undersigned, being the President and Secretary of Maple, Inc., a United States Vugin Islands corporation (the "Corporation'), pursuant to Chapter 1, 'ride 13, Section 54 of the Virgin Islands Code, hereby adopt the following resolutions by written consent in lieu of a meeting: WHEREAS, die 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 9100 Havaisight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802. The physical address and mailing address of the designated office of the Corporation are the sync and WHEREAS, the name and address of the Corporation's current agent for service of process is Kellerhals Ferguson ILP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, US. Virgin Islands 001302 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, 9100 Havensight, Port of Sale, Suite 15-16, 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 Basics VI, LLC, as the new agent for service of process for the Corporation, and it is fluffier RESOLVED, that the physical and mailing address for the new agent for service of processa' Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. VitgirflIhns 00802. ,t3 CP r- 0 7° L.1 1—• _... 1••• fcl —O rn 0 - - T1 v) v ) kraturenefolkini to m C11 co USAO 000825 EFTA_00018735 EFTA00168482 IN WITNESS WHEREOF, as of this _l___Cday of intr., 2012, the undersigned have executed this Resolution for the purpose of giving their consent Qxreto and approval thereof. Caitlin* Seal vic-• 1Asr--) Maple, Inc. Jeffrey E. Epskih, President Darren Indyke, Secretary - TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT OF ST. THOMAS & ST. JOHN On this the day of 7w sfr." 2012, before me # 117 /$4 '. 4 the undersigned, personally appeared Jeffrey E. Epstein and Darren Indyk 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 fomerv;irg instrument for the purpose therein contained. IN WITNESS WHEREOF, I hereto set my hand and official seal Notary blic 0 H 7 07 I. BE: Public. State o. aw M_ N "0reliked knectEo4c8k1-33n9u7C4_u.ncljtebyty Commission Expires Feb. 7 Z USAO 000826 EFTA_00018736 EFTA00168483 FORM - RACA12 THE UNITED AMES YIROIN IS1ANC6 OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This veiling witnesseth that L 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 aN 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 made upon me In accordance YAM Title 13, Vrgin blonds Code. 13th WITNESS WHEREOF, I have hereunto set my signature this daY of September 2012. ACCONAWING 00011UIS. AM MO COVET. NMI IW1 IMO( WINOS NIS APPLCANCIN OM MOO f0 INVISICATION NO 'WANT PAU 04 OISPOCIT ASTI ID MY WO= MAY U 011011101 SOS I MUM tame POW/ a We IMO 0111111MID DAM a INAtfill STAIMENIS COWS IIIS MAXON. MO Mn OP IlOSIRMICOL klIESIeiNT AGENT - rr DAYTIME CONTACT NUMBER . sr' o b MAIUNG ADDRESS 9100 Havensight, Port of Sale, Ste 15.16, St. Tliximafr:V1 6R8Q2 PHYSICAL ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. Thixnas3/1 00862 EMAIL ADDRESS ' .--• pi cr> —i _ n FICrfARY ACKNOWLEDGEMENT Subscribed and swan to before me this it day of l&r —TreThelrirsn Bret A. Gary ew l-1- Mort n st l t obe- USV St. 11° Ms occcobef 21* my Coconino:a ("4.m. at MyCommision Expires a5 • GI 648 EFTA_00018737 EFTA00168484 Ma le Inc EIN # BALANCE SHEET As of December 31, 2017 CASH c-* $ 18,281 TOTAL ASSETS 18,281 O S1/4‘1 A' c\ C" ADVANCES 19,451 STOCKHOLDER'S EQUITY Paid in capital stock 5 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) USAO 000828 EFTA_00018738 EFTA00168485 Ma le Inc EIN # BALANCE SHEET As of December 31, 2016 CASH TOTAL ASSETS $ 4,440 4,440 ADVANCES 5,460 STOCKHOLDER'S EQUITY Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 Income So A000 0 a rn . 111 $ = 41a 4( 5 -n c.n rn -4 La Total revenues General and administrative expenses 200 Total expenses 200 (200) NET LOSS Accumulated deficit, beginning of year (1,820) Accumulated deficit, end of year (2,020) USAO 000829 EFTA_00018739 EFTA00168486 M le Inc EIN # BALANCE SHEET As of December 31, 2015 CASH 13,635 TOTAL ASSETS 13,635 ADVANCES 14,454 STOCKHOLDER'S EQUITY Paid in capital stock $ 2g 1,000 Accumulated deficit 0 Zti 1 820 73 c- 20 O -,a 7, en TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ --; ro 13;t3 --I Income Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2015 3 c> < z t-ri rn CO 3 -ri 0 I a CO co rn - i -4 st CO 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), USAO 000830 EFTA_00018740 EFTA00168487 Ma Ie Inc. EIN I BALANCE SHEET As of December 31, 2014 CASH $ 25,355 TOTAL ASSETS 25,355 ADVANCES 25,680 STOCKHOLDERS EQUITY Paid In capital stock i_1,000 Accumulated deficit 41,325) (325) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY M355 CP STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 _r Income Total revenues General and administrative expenses 469 Total expenses 489 (469) NET LOSS Accumulated deficit, beginning of year (856) Accumulated deficit, end of year (1,325) USAO_000831 EFTA_00018741 EFTA00168488 Ma le Inc. EIN # BALANCE SHEET As of December 31, 2013 CASH $ 3,494 TOTAL ASSETS 3.494 ADVANCES 3,348 STOCKHOLDERS EQUITY Paid in capital stock $ 1,000 Accumulated deficit (855) 145 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 3 494 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income -C Total revenues General and administrative expenses Total expenses NET LOSS RETAINED EARNINGS, beginning of year 855 G (855) Accumulated deficit, end of year @55) USAO 000832 EFTA_00018742 EFTA00168489 Maple, Inc. EIN 0 BALANCE SHEET As of December 31, 2012 PROPERTY $ 1,000 TOTAL ASSETS 1,000 STOCKHOLDERS 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 -v O 7›. c- L r- 74 Cr" c) :IC n1 3 -0 -n rn - 71 NO ACTIVITY for the Year Ended December 31, 2012 USAO 000833 EFTA_00018743 EFTA00168490 Ma e. Inc 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-SNOUVH0d800 USAO 000834 EFTA_00018744 EFTA00168491

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 EFTA00168459.pdf
File Size 3761.2 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 63,950 characters
Indexed 2026-02-11T11:04:37.500037
Ask the Files