Skip to main content
Skip to content
Case File
efta-01266724DOJ Data Set 10Other

EFTA01266724

Date
Unknown
Source
DOJ Data Set 10
Reference
efta-01266724
Pages
33
Persons
0
Integrity

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
P It Corp No. 581975 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES .. .., 0 — CHARLOTTE AMALIE, ST. THOMAS, VI 00802 Cio loll go Wont gint *Intents faall Cont I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that NAUTILUS, 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 AAA NO I 010 ' •• 1 SDNY_GM_000 10424 N.....0%,..ir V EFTA_00 I 21078 EFTA01266724 ARTICLES OF INCORPORATION OF NAUTILUS, INC. Territory of the U.S. Virgin Islands Creation • corporation • Dornestk 8 Page(s) 111111111111111111111 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 Nautilus, Inc. ARTICLE 11 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 Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands. ) ARTICLE III Without limiting in any manner the scope and generality of the allowable functions of thiSorporation, 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 Orb, 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. CONFIDENTIAL SDNY_GM_000 10425 EFTA_00I 21079 EFTA01266725 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 arc as follows: NAME RESIDENCE Erika A. Kellerhals Gregory J. Ferguson Brett Geary The Corporation is to have perpetual existence. 2E-19 Estate Caret Bay, St. Thomas, V.I. 00802 31-B Petabor& St. Thomas, V.I. 00802 2-11B St. Joseph & Rosendahl, St Thomas, V.I. 00802 ARTICLE VI ARTICLE VII r- ) For the management of the business and for the conduct of the affairs of the Corpotatiorkand 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 ' tors need not be stockholders. (2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands, and subject at all times to the provisions thereof, the Board of Directors is expressly authorized and empowered: (a) (b) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors. To authorize and issue obligations of the Corporation, secured and unsecured, to include therein such provisions as to redeemability, convertibility or otherwise, as the Board of Directors in its sole discretion may determine, and to authorize the mortgaging or pledging of, and to authorize and cause to be executed mortgages and hens 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 CONFIDENTIAL SDNY_GM_000 10426 EFTA_00 I 21080 EFTA01266726 (d) (e) r 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. 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. (0 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. To exercise all the powers of the Corporation, except such as are coffirred by law, or by these Articles of Incorporation or by the by-laws of thectorNtation upon the stockholders. To issue such classes of stock and series within any class of stock wick such value and voting powers and with such designations, preferences and relative, participating, optional or other special rights, and qualifications, limitations or restrictions thetedf 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 ot the Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code; as :IA 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 CONFIDENTIAL SDNY_GM_000 10427 EFTA_00 121081 EFTA01266727 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 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 contact 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 itdverse interest shall be liable to the Corporation or to any stockholder or creditor thereof or to any other rersoti..for any loss incurred by it under or by reason of any such contract or transaction, nor shall any succ-diroctor or directors or officer or officers be accountable for any gains or profits realized thereon. The provisions 61 this Article shall not be construed to invalidate or in any way affect any contract or transaction that would ptierwise be valid under law. ARTICLE a (a) The Corporation shall indemnify any person who was or is a party or is threatened to As 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 ifi (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 CONFIDENTIAL SDNY_GM_000 10428 EFTA _00121082 EFTA01266728 (b) The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nob contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or agent of the Corporation, or is or was serving at the request of the venture, mist, or other enterprise against expenses (including attorney's fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted: (1) in good faith; and (2) in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation. However, no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his or her duty to the Corporation unless and only to the extent that the court in which such action or suit is brought shall determine upon application that, despite the adjudication of liability but in view of all 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 inr;sibparagraphs (a) and (b), or in defense of any claim, issue, or matter Merin, he or she shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection therewith. (d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court)latiall 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 direettirs 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 CONFIDENTIAL SDNY_GM_DOO 10429 EFTA_00 121083 EFTA01266729 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 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. O r%) so.m.• r - "171 C.) 0 c) IrN2 r • ti I 0 . "T) ri [signature page follows) 6 CONFIDENTIAL Ct.) C) rn SDNY_GM_DOO 10430 EFTA _00121084 EFTA01266730 IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011. Erika 8071 F incorporator on, corporator nett Geary, Inco tor TERRITORY OF THE UNITED STATES VIRGIN ISLANDS ) DISTRICT OF ST. THOMAS AND ST. JOHN The foregoing instrument was acknowledged before me this 2111 day of November, 20e, brErika A. Kellerhals, Gregory). Ferguson, and Brett Geary. GINA MARIE BRYAN NOTARY PUBLIC NP 06949 COMMISSION EXPIRES 09/2812013 ST. THOMAS/ST. JOHN. USW 7 CONFIDENTIAL SDNY_GM_D0010431 EFTA_00121085 EFTA01266731 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Nautilus, 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 21st day of November, 2011. Kellerhals Ferguson LLP NOKH ibed and g11iom to before me this 21st day of Octobef, 2011. and for@tte Territory of the United States Virgin Islands My commission expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/2013 ST. THOMAS/ST. JOHN, USW CONFIDENTIAL Iko In-1080 o80 M 300,- ciat 13QA SDNY_GM_000 10432 EFTA 00121086 EFTA01266732 CERTIFICATE OF CHANGE OF RESIDENT AGENT FOR NAUTILUS, INC. The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands corporation (the "Corporation"), pursuant to Chapter 1, Tide 13, Section 54 of the Virgin Islands Code, hereby adopt the following resolutions by written consent in lieu of a meeting: WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22, 2011; and WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight, Port of Sale, Suite 15-16, 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 current agent for service of process is Kelkrhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin Islands 00802; and WHEREAS, the Corporation desires to change the resident agent for service of process; and WHEREAS, the name and address of the new agent for service of process is Business Basics VI, LLC, 9100 Havensight, Port of Sale, Suite 15-16, 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 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,9.,,pie ply agent for service of process for the Corporation; and it is further :n r,n ) • I 7-1 zo RESOLVED, that the physical and mailing address for the new agent for service of pc2cessig i .1 Business Basics VI, LLC, is 9100 Havensight, Pon of Sale, Suite 15-16, St. Thomas, U.S. V'utirfalanda.- rerl 00802. c' o .< -13 77. -n m N -n a . Z3 Q) ..-.• rn —I -1 ere CT) [rignaftor pa, follows] CONFIDENTIAL SDNY_GM_000 10433 EFTA 00121087 EFTA01266733 IN WITNESS WHEREOF, as of this VI day of £ 2012, the undersigned have executed this Resolution for the purpose of giving their consegC L eto and approval thereof. Corporate Seal Nautilus, Inc. Jeffrey E. Epstein, rren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT OF ST. THOMAS & ST. JOHN On this the / day of 2012, before me undersigned, personally appeared Jeffrey E Epstein and Darrel Indy e who acknowledgedihemselves_to be the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being authorized sold da, executed the foregoing instrument for the purpose therein contained. "1 rn - :,c • 1 • - 4.4) it/ CJI tT IN WITNESS WHEREOF, I hereto set my hand and official seal. tl 74r- - the Notary Pu :7 n (11 CI •Cr ) m HARRY I. BELLER Notary Public. State of New York No. 018i:4853924 Qualified in Rockland County y Commission Expires Feb. 17,20_ CONFIDENTIAL SDNY_GM_000 10434 EFTA 00121088 EFTA01266734 FORM - RACA12 THE ate) PAM Veldt; iStMOS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This witting witnesseth that I. the undersigned Business Basics VI, LLC having been designated by Nautilus, Inc. as resident agent of said company, upon whom service of process may be made In al sults arising against said company in the Courts of the United Stoles 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 DEC AIL EI n IUTAIIY 0, Par an M IAIVS 01 Mai II ACCOM/AWMIC SOCIIMIL ALL a a coact. a NU AMOMMNIT Mts Oa Mall ASUU MANY IiaON NAT IA war alit MU AU MISS C INN INAS AU Waal MAN IN MI ANOCA ial it iL et ON n DOOM Paart NIVOICASION Of IISZIAD WSIZIN,= r • -• r) L . SIGNA OF RESIDENT AGE1S O "c. rri DA CONTACT NUMBER r- 7 . O 40)779-2564 N--_____) ni r -V - -::1 • o t MAILING ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. Thon4 VIS008fg PHYSICAL ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. Thomiti, VI20802 WAR ADDRESS n liCIARLACIR0BILDraldlitif Subscribed and swan to before me ells le day of —1 -Criracen. Solt A. Gary om.— -1- moos "rm. mamba- 1.2°1 st wins sty cantrissia" CONFIDENTIAL C. I( cbe of PUNIC &phis SDNY_GM_OOO 1O435 EFTA_00I 21089 EFTA01266735 TODAY'S DATE 6/30/2018 TAX CLOSING DATE 12/31/2017 EMPLOYER IIDENTIFICATICK4 NO ION) 66-0776990 THE UMTED STATES VRGIN WADS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 %pagans Gode Cliatiolte Ample. Virgin Islands 00802 Moue 340.776.8515 Fax- 340.776.4612 (AS 300-`o ate . /c4cD gear it 381- fa TICS KITIQ Street Christiansted. Virgin blonds 00820 Phone • 340.773.6449 Fox • 340.7730330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE,30m. AVOID PENALTIES AND INTEREST 8Y PAYING ON TIME. (".° c.S\ c.\\‘‘. %CC* SECTION I CORPORATION NAME Nautilus, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802 TAMING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 Futon OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST RED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE wow Pew et mom. stem Setrwevelue 10/00,Ans✓paws Ileck. till re Wu, SECTION 3 • PAIDEN CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST Rao REPORT B. ADOMONAT CAPITAL PM) SINCE LAST REPORT C. SUM OF 'A' AND 114 ABOVE 0. PA1041 CAPITAL WITHDRAWN SPICE LAST REPORT E. PA/1344 CAPITAL STOCX AT DATE Cf DRS REPORT F. HIGHEST TOTAL PAIDIN CAPITAL STOCK OURNG REPORTING PERO() STOW 0 I 0 TTA00 $1.000 SECTION 4 • COMPUTATION OF TAX A. AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-P4 CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE B. TAX DUE NA OR $150.00 (FOTICHEvER 6 GREATER)) SIMKO SECTIONS - PENALTY AND INIMIEST FOR LATE PAYMENT A. PENALTY - 20% OR $.50.00 iviHICHEvER IS GREATER) OF II B. MEREST- 1% COMPOUNDED ANKIALLY FOR EACH MONTH. OR PART THEREOF. BY WIRCH PAYMENT IS DELAYED BEYOND THE JUNE 301' DEADLINE C. TOTAL PENALTY AND MEREST SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST) SUM Of a AND SC I °MAAS PUIMIY OF MST. UMM TM LAM Of TIII THUD SIAM NIGH MANDL INAT Ali SZAIMMI NMI AM ICATIOK AND AM ACCOSAMMO 0000MOOS. AM au CORISCI. WITH Mt MAI Alt PAWPAWS MAN PI MIS APIPUCAIMIAM MILPICI 1 • VIUMA110 AM MAT ANY FANS OA °MKS 1110 ANT 0411010/4 MAY 04104 C4MAI OR 12/ AMOCAllON Of noarmnolt a aidw4KNyt PRIMED 'IRV NAME AND IASI NAPA CONFIDE I NAAII D DNY_GM_000 10436 EFTA 00121090 EFTA01266736 Richard Kahn 5049 Comers Go: 0444/ Amble. LaBrn Nana 03632 From 34.461SIS Faa • 34776.412 THE UNTIED STAID \ARON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS ITO:JAN) Omni omoinese. Non Ina 00120 Prom • 34)773.640 4313330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE ft NGS AND RECTUSSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AvOD PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE EMPLOYER MENTNICATION NO. Ma 6/30/2018 12/31/2017 66.0776990 SECTION I CORPORATION NAME ADDRESS OF MAN OF ICE ADDRESS OF PREICIPLE USVI OFFICE DATE Of NCORPORATION COUNTRY/STATE OF INCORPORATION NauUkis. Inc. 0100 Red Hook Ouriner. 83.51. Thomas. US. Virgin blends 00002 Sams Inks VI. LLC Joni Penn Preinsiond Rang Yo 63 owe Noses S ia. Si. Moms. U.S. Vegan PAWS 0042 11/22/2011 U. S. Virgin Islands AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR 10.000 shares el common stock. 5.01 par value AMOUNT OF PAID-N CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR 51.000 AMOUNT Of CAPITAL Lazo IN CONDUCTING BUSINESS wiNIN THE USVI DUMNG THE FISCAL YEAR 51,000 SECTION 2 NAMES AND ADDRESSES Of ALL DETECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE - NAME/MIE ADDRESS TERM EXPIRATION Jeffrey E Epstein, PresidenUDirector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves TAM successor elected Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10O21 Serves at successor elected Damn K Oa. VIM PreficlentGetrananicibx 2 Kean Court, Livingston, NJ 07039 Serves wall successor etected I Mull. WIMP numuy OF num. UNDO CI lAvn Of TM WINO SIAM MACH MANDE HMI ALL RA TEM MV CORLLCf. NMI 114 gYNloOwN I MAI ALL UAnNatal AMC IN BO APPUCAHON MI IMUICI 10 TOR Of'BM OR WIUbWC EVOCATION Of PrOSTEMON gam MIMEO RIM TTAME AND LAST NUM ID N IMIATITUCADON AND ANY ACCOAVANYING DOCTIMENTS DIAI ANY MN 02 NITIONITI TO AMY OINDIOHMAY El 4 DE LAST RCM 006 NOT COVER WE PERM IMMEDIATELY PRECEDING THE R9C PENCO COVERED BY INS WOK A $uPPIEMNIMY REPORT ON NE SA..* MUST BE W. MOONS DE GAP BEHWEN THE TWO ROOM. Ns REPORT 6 NOT CONACERED CONittil iNESS ACCOMPMAED BY A GENERAL MANCE SHEET Ale PROFIT AND LOSS STAN-NEM FOR THE LAST FECAL YEAR. AS MIMEO BY .4 VOCNI ELANDS CODE TRIANON. PAIDAEHTS WOAD HE HOMO SY AN ROLIIINDENI PUTUC ACCOuNI ma. FOREIGN SATES COPANTATOTES THAT ME INCHSIMICT WITH ME =MY AND EXCHANGE COWES°. MIST FRMSH EVIDOKE CP St.04 REGISTRATION AND CCPCX PATH BALANCE SHEET NO MORT AND LOSS STATENENTS. FOSS THAT ME NOT COSMIC WIN THE COMMS9ON ARE Mitt FROM FILEIG THE GENDITAL BALANCE WC AND 114 PROFIT AND LOSS STATEMENT. CONFIDENTIAL SDNY_GM_000 10437 EFTA _00121091 EFTA01266737 SEC THE DtatE0 STATES WON ELANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION Of CORPORATIONS AND TRADEMARKS 5049 Kongens Gat* Charlotte Amor*, Virgin ISIOnOS 00002 Micas • 340.7763515 Fox • 340/76.4612 qt) l50.°(-) 2eat3404-ti -10 051 1105 King Sheet Ctilstionslect VigIn Isaands 00820 Phone • 340/73.6449 Fox - 340.773.0333 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. toDArs DATE 6/30/2017 in CXOSING DATE 12/31/2016 EMPLOYER IDENTINCADC*1 NO, tSN1 66-0776990 CORPORATION NAME 0 :a Nautilus. Inc. o C. r- PHYSCAL ADDRESS ...4 6100 Red Hook Quarter. B3, St. Thomas. U.S. VIrgInAalana00442:1 WRAC ADDRESS 6100 Red Hook Quarter, 63, St. Thomas. U.S. Virgin 84%00e en DATE OF INCORPORATION 11/22/2011 NATURE OF BJSINESS Holding Property for Personal Use z --a -n o cn --• .-) RI SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AuTHORIZED ON IN6 DATE M▪ IN starcbmonn trek Mort It Smoot*, care mot S 01 pee mho SECTION - CAPITAL STOCK USED IN CONDucTING susiNEss A. AS SHOWS ON LAST FILED REPORT S. ADOMONAL CAPITAL PAID SINCE LAST REPORT C. Sum OF 'A' AND •B' ABOVE D. PAID-R1 CAPITAL sorTICRAvEN SR4CE LAST REPORT E. PAOIN CAPITALSTOCK Al DATE OF THIS REPORT F. HIGHEST TOTAL PAID-N CAPITAL STOCK OURelo REPORTING PERIOD St000 s o SI.000 s o SLAW SECTION 4 - COMPUTATION Of TAX A. AT RATE Of $1.50 PER THOLEAND (PLEASE ROM* 00vM TO ME NEAREST THOUSAND) ON HOLM TOTAL pAO-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE B. TAX DUE (4A OR 6150.00 (VoiCHEvER IS GREATER)) $150.00 5150.00 SECTION S- PENALTY AND INFIRM FOR IAN PAYMENT A. PEN ALly - 20% OR $93.00 (WHICHEVER 6 GREATER] OE 4$ I INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY vAlICH PAYMENT 6 DELAYED BEYOND THE JUNE 3C0' DEADER* C. TOTAL PENALTY AND INTEREST SECTION 4 -TOTAL DIE (TAXES. PENALTY. INTEREST) SUM Of 40 AND SC $16010 I NOW/. WINN FINAITY OP MUM. MOD INS TAWS OF MI UNITED HAIM VNIGIN MANDL THAT NA SIANIMNIS cCoNANTED Ni TIM MOLIGAROtt AND ANY ACCOMPANYING 00CWMPItt AN OUI D CORINCL WIN WILL KNOMIOGI THAI ALL SIAIIMSNIS MAUI IN DNS APPOCATION MI SWINC110 A4O S4BN1 AND 1NAI met mug 011 QDNNtN ARUM TO Net OINSDON MAY INDS WA WAALOII IFSSIEOUIM letvOCAITON Of FAGISItAllOil %Or, Kim PRINT° NWE AND l ASI HAW SDNY GM 00010438 CON F I D EgnAn N tamc EFTA_00121002 EFTA01266738 %In ago% Gale °web% Anti& Wain isbrOL COWS Mono • 340.7/6.89S Fag - 340.77M6I2 THE UHRED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOSKirm Wool ChaLlom*O. WEED Mona 00620 Plane 30773.649 Fox- 307 739330 ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOULSITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 300'. AVOD PENALTIES AND INTEREST BY PAYING ON TIME. roosrs DATE TAX CLOSING DATE WWII* DENTIRCA110.1 NO. TEIN) 6/30/2017 12/31/2016 66-0776990 slam CORPORATION NAME ADDRESS Of MAIN CEPICE ADDRESS Cf PRINCIPLE USYI OFFICE DATE OF 'CORPORATION Mouths* Inc. 6100 Red Hook Oyster. ES3,SL noires. U.B. ANA Islands 00602 PainaLstlaSTVI.I.LC Aosi Pam Rob:Lionel lhaldna TOSS Ewe Thoras.STA• 101, Sc IlicKnas. TOVaitt Illancls 00102 11K22K2011 COUNTRY/STATE OF INCORPORATION U. S. Wein Islands AMOUNT Of AU HORDED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 shares of common stock, S.01 par value AMOUNT OF PACT-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR $1000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSLNESS WITHIN TIE USVI DURING THE FISCAL YEAR 61,000 GO 77 n n r ri O T 07 CJ In .0= SECTION 2 NAPA'S AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES Of TERMS OF OFFICE - NAME/TIRE ADDRESS TWA EXPIRATION Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves tat successor elected Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 save untd SUCCESSOf Bisected Dan K Indy*. Vice ProsidesSeaslayThatoor 2 Kean Court, Livingston, NJ 07039 Saves uMil successor elected I DECLARE UNDO POTATO Of PENURY. WOO Till LAMS Of DR Ledit0 STAIRS MIEN MANN. THAT AU STATMEN MOO AND ICE TWITI fuLi. a I f AIL ITATIMMITT WADI M Din ANUCAROH AM SUSMCT TO DNA OA SOSIOUPrt DON Of REGISMATION. MASI PG144 Richard Kahn memo FRP NAVE AND LAST NAN( MC DOCUMENTS. AM MR TO ANY OVISTION MAY IR 9GRATURE 0.• 42241 Jalhey EFISWin FREETED RIR WA* AID LAST NAAR IF THE LAST REPORT DOES NOT COVER THE PERIOD wEREDATELY PRECEONG TM REPORT ARMCO COVERED BY NIS REPOT. A SUPPLE...Damn REPORT 04 TM SAME WV II FILED. BRIDGING DR GAP BOWEN THE TWO REPORTS. THIS MACRE IS POT CONSDERED COMPLETE UNLESS ACCOMPANIED Er A GENERAL BALANCE DIM AND PRO T MD LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS INQUIRED BY THE wow au/a CODE. FINANCIAL STATEMEMS NORD BE SIGNED BY AN ECEPORDEM PRIX ACCOUNTANT. FORDO SALES CORPORATOR MAT ME REGISTERED PAN TIE SECURITY NO ExCHANGE COMANSSION MIST FINISH EVCENCE OE SL/01 REGISTRATION AND CORNY PM BALANCE SHEET AND PROFIT ATO LOSS STATUSES. ECU INV ARE NOT REGISTERED MTH TE COMIMSTON ARE MAIM FROM PILING NE GENERAL BALANCE MEET AND THE PROW MO LOSS STATEACHI. CONFIDENTIAL SDNY_GM_000 10439 EFTA 00121093 EFTA01266739 THE UNTIED SMITS %MGM ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Code Charlotte Arnaie, Vigin 'stands 00802 Phone 340226.&515 Fax - 340.776.4612 1105 Cog Street Christiansted. virgin blonds 00820 Phone -340.773.6449 Fox -340.773.0333 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE II INF 309, AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TOoArs DATE 6/30/2018 rflactOSINGDAIE 12/31/2015 EMPLOYER IDENTIFICATION NO ION) 66-0776990 SICIION 1 CORPORATION NAME Nautilus, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MMUNG ADDRESS 8100 Red Hook Quarter, El3, St. Thomas, U.S. Virgin Islands 00802 DATE Of NCORPORATiON 11/22/2011 NATURE Of BOSINESs Holding Property for Personal Use SIMON 2 CAPITAL CAPITAL STOCK AUNORIZED ON LAST MO REPORT •-•-• 0 40, MTN Ore comvers. Mires STOCK AUTHORIZED ON INS DATE *NO cammflow SDI MI' MCION 3 - PAID-IN CAPITAL STOCK USED NI CONDUCTING BUSINESS A. AS SHOWN ON LAST FILE0 REPORT B. ADDITIONµ CAPTµ PAID SINCE UST REPORT C. SUM Of *A' AND 1' ABOVE D. PAID-N CAPITµ WITHDRAWN SINCE LAST REPORT E. PA044 CAPTµ STOCK AT DATE Of MISREPORT F. HIGHEST TOTAL PMELIN CAPITµ STOCK DURING REPORTING PERIOD SIAM 7, str. -a ra r4 1- 0 0 e TT1 0 3 e -rs en SI.CCO - :0 -rt iv S 0 ul :-Illn 'c, SIPCO I co M SLON Lis EA." SUCTION 4 - COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOL4AND) ON HIGHEST TOTAL PAID IN CAPPAL STOCK AS REPORTED ON LNE 3F ABOVE 8. TAX DUE (IA OR WC OP (WHOIEVER IS GREATER)) use STIO00 SECTION 5 - PENALTY AND INTEREST Wit LATE PAYMENT A. PENALTY - 20% OR I.9).03 (VM/CHEVER IS GREATER) OF 48 B. INTEREST- I% COMPOUNDED ANM)MIY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE Sr DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 4 -TOTAL DUI (TAXIS. PENALTY. 1/4711151) SUM Of IS AND SC $1500 IMMIT MALY Of fIRMlY. NOIR 1151 man 01 NE IMMO SIAM VIRGIN MANDL INAI AU UATIMUITE CONTAINED IN ND APPUCAROK AND MIT ACCOMPAMING 00CUMINTI. CORUCt WITH MU MCI THAT AU STAN/ADM MAP IN De APPUCATION MT WI/Tarn NNIDOMON Am THAT ANT MUT OR OISTIONOST MIMI TO ANY noon NOS Wit NNUU 00 IORINI REVOCATION Of erctumnom. (1[0/66 lb DIM b Wawa MN PRINTED RIOT NM* met AST NAK CONFIDENTIAL.'" S0NY_ GM_ 00010440 tc) f M J M O Ss EF1'A_00121094 EFTA01266740 9349 Korman Gade Chown* Ambit Virgin Mona ODEG/ Phone 3O.216d51S Fax 3D7261612 THE UNITED STATES VIDIR ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TOWN SINN ChIIIIMMITM APR lOndi 00320 Phone • 3,01/34449 ire - 340.7731:030 ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS 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 IDENIVICATTON NO. ION) 6/30/2016 12/31/2015 66 - 0776990 SECTION I CORPORATION NAME ADDRESS OF MAN OFFICE ADDRESS OF EDICTAL( USVI OFFICE DATE Of INCORPORATION Na Inc. 6100 Red Hook Oa EL3,SL Thomas, U.S. Virgin Islands00602 Mainsse Bea M. LLC .Ityd Pam ProalarRI IkAlthp IOU Estee 1)ons. Sus 1M. SL Dams. U IL %ph blinds 00002 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. Vkgin Wands AMOUNT OF AUTHORISED CAPITAL STOCK AT CLOSE OE FISCAL YEAR 10.000 stuns &common stock S.01 par value AMOUNT OF PAID-R4 CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 51.000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS %MIN THE USVI DURING THE FISCAL YEAR 51.000 SECTION 2 NAMES AND ADDRESSES Of AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE - PIAME/TME ADDRESS TWA EMMEN Jeffrey E Epstein, nresidenuoirectt 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 saves tns ESUCCOSEM elected Richard Kahn. Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 1 0021Crognairribl 7 --.; idoCeSsor elected ' Den" K' W I"' V" Pwerniaetwi tneW 2 Kean Court, Livingston, NJ 07039 g ervegtwiti sat i l3'epr ellicted - , ra c•z. a 1:- IN, • r" --t a' :2 7-S -g, - ,1 m I.1.-a n1 O Eft ---. 0 I NOT in I DACIA* MOM PRIAM OF PECTIRT. WW1 MR SAWS OF TM IM MO STAIRS IMIGNI MANCE MP AI MA STATIMINn coonroori I« nes MniCATION AIIC IY ACANPAIMITIO woolens. AM RIM APO MCI MIN FEU 'MAI Alt STATEMENTS MADE N MIS APFUCATION An NOWT 10 OntSIIDADON MID MAT AN! FALSE OR OIENOMIll MIAS TO ANY ENIESTION MAY ill GROOM COPAL OA ION Of MGISTIATION. al SI Richard Kahn doh, PRINTED ARP NAME MC LAST NAME II THE LAST WORT OOPS NOT COVER NE PEPOD tm.DONTRY PRECEDED n* WORT PERIM COVERED IT DC RIPON. A SUPPIIMEMMY WORT ON TM SAAB MIST If MD). MOGNG DE GO BETWEEN n4 TWO REPORTS. DIG REPORT IS NOT CORRODED COMPUTE UNLESS ACCOMPANE0 STAG/WM SAL ANC/ DIET AND PROTT AND LOSS SIM~ FOR THE LAST FISCAL YEAR. AS REOLOOD ST M VIKA. .SLAPC6 COI* ITRANOAL STAILMEInS SHOOED BE SIGHED BY AN NOEFENCENT AMC ACCOUNTANT. FOREIGN SAW CORPORATIONS THAT ME REGISTERED wrtm M SECONTY NO EXC RANGE COMMISSION MJST TRION EVIDENCE CF STROI REGISTRATION AND COPAW Wrill BALANCE SLEET NO PROFIT MO TOSS MADAM. ICSS THAT ARE ROT REGISTERED WITH WE COWD9OR ARE EXEDI FROM FANG ME GENERAL BALANCE NEET MO THE PROM AND LOSS STAN54.11. CONFIDENTIAL SDNY_GM_00010441 EFTA_00121095 EFTA01266741 Tie UNTIED STATES VIRGIN WANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode Chalons Amalie. Virgin Islands 00€02 Phone - 340.776.8515 Fax - 340.776.4612 1105 King Sheet Christiansted. Virgin islands 00820 Phone - 340.773.6449 Fox - 340.773.0330 FRANCHISE TAX REPORT- DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE )UNE 30111. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TAX CLOSING DAM 12/31/2014 EmPLOVBRIOENNICATiON NO. !EMI 6" 77699° 2? gni 10?-5 SECTION 1 Illa69UsOPsOSs011s3TOLON00s12.00Vs1ON3E6.0 COOF MISCELLANEOUS PATIENT REEF'S: 2968781 Gov't f the U.S. Virgin Isla 2314 onprindsms Gale Chad to Malie VI 00802 DATEt 06/30/15 CLERK: eve:tun CUSTOMERS: 0 COHABIT: CHB: 210 15 TIME: 09:51 DEPT: tTGOVSTT 1 CORPORATE FRANC AMOUNT PAID: PAID BY: PAYMENT NEM REFERENCE: MT TENDERED: MT APPLIED: CHOKE: 150.00 NAUTILUS, INC CHECK 1023 150.00 150.00 .00 C. TOTAL PENALTY AND INTEREST 150.00 his, Inc. ;.1.-.'. Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 (2011 (... -- ig Property for Personal Use MINUS TORT WORT SPORT RIG REPORTING PB800 10):00 el+ warm its sot feneks 14COnlwip ccernm rack tot lints SIXO S 0 MATTO S 0 MOO OUND DOWN TO THE NEAREST THOUSAND) : AS REPORTED ON TOE 3F MOVE EATER)) SION MAIER) OF 48 R EACH MONTH, SATED WYOND =HON 4 - TOTAL oue (Tmts. PENALTY. Imam) SUM OF 48 MO SC Stone I MOW RUM IGNALTY Of MAW. SNOW WE LAWS Of MOOD PAM MOW TOMOS. THAT ALL SIANAUNIS COMMON NOS APPUCATION. AND ANT ACCOMPANYING °ODOUR'S. MI TEN NW, WM RAI KNOWLEDGE DW All SIATINORS MADE IN ING AMTMATION AIR IMEND110 WVISTIGATION AND THAT AM' TAM or DISIONST WHOM TO MIT GIVOTION MAT Sea FOE COPAL OE INVOCATION Of EOLSHATION. 11 RASO Kato RE ONFIDE EFTA 00121096 EFTA01266742 5049 K0~ God, ~He Amok.. virgin blanch 00TO2 Phone 140.77611515 fax • 140776 4611 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE UEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS IGS IN CIIMenslecl. VtgYl19M1dOOOe20 Roe • 303.773ANY Fag • MD 773/030 ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOLISITE TAXES ARE DIE. EACH YEAR. ON OR BEFORE JUNE 3Æh. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAYS DAR TM CLOSING DATE DA non* RIENTIFICATION NO. MINI 6/30/2015 12/31/2014 66-0776990 SECTION I CORPORATION NAME ADORES Of MAIN OFRCE 0100 Red Hook Charter, 83, SI. ~as, U.S. Virgin Heyde DOM ADORES OF prapropis USVI f Business Basics VI, LW, 9100 Pan 01 Sale Mall, suite 15, St Thomas,U.S. Virgin islands 00802 DATE OF NCORPCRATION 11/22/2011 COUNTRY/SIATE OF INCORPORATION U. S. VI* Sande AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 twee ol *noon stock. t.01 per value Rain" MC AMOUNT OF PAIEM4 CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR $1 000 AMOUNT OF CAPITAL USED IN CONDUCING BUSINESS WIDIN DIE USVI DURING THE FISCAL YEAR $1.000 ) _4, CO C " -4 2 , ;-:1 stcnos 2 NAM ES AND ADDRESSES OF ALL DIRECTORS MD OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEOIRARON WS OF TERMS OF OFFICE - NAME/TIRE ADORES TERM EXPIRA11011 Jeffrey E Epstein, Prissident/DIrec101 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 SEMIS until successor elected Damn K. IndAo, Vio• ProslosofSecwery/Olowtor 2 Kean Court, Livingston, NJ 07039 Serves until SucCessor elected I Olga IIKIM PINNEY Of PILWItY. Mat TIE LAWS Of TIMOR STATES VIRGIN MANDL THAI AU EMBARKS ~MOWN EMS APILCATION. AND ANY ACCOWANVING DOCIMINTS. AU la AND NM Nu KNOWLEDGE TIM ALL STATEMENTS MADE IN MIS APPLICATION Att SUNK! TO INV6sUATOyJt Y PALMOICENOIEST »LEM TO MT QUESTON MAY it Ea09O11 9DI1L OR SINISMIEJ tylroCATON Of IEGGITATION. EltS Many Epstein PRIMEDIMIT NAME ~LAW NAME (cit.-7(1s W DE LAST WORT DOES NOT COVET NE PERICO IMMTOMEY PRECEDING 7W RPORT PERIOD COVERED TT MG REPORT. A ~ MME REPORT ON RIE SAME MIST SE saoce4O THE GAP ICHIEEN WC TWO REPORTS. Tic REPORT 6 NOT CCESICERED COMIETE UNLESS ACCOMPANIED IT A GENERAL eµANCE SRC AND PROM AND LOSS STAMMER FOR fl int INCR. YEAR. AS REQUIRED BY NE wpm IRAM:4 CCOC FINANCIAL STATEMENTS DØPE SIGNED BY ANINDEPERENT /BANC ACCOURMIT. FOREIGN SAMS CORPORATOR MAS ARE REGISTERED WIN TIE SECURITY AND DICIINIGE COMIESSICW MIST ~1 EVIDENCE OF SUCH REGISTRATION NO COPAPP WEN BALANCE SPOT AND PROM MD LOSS YAWS- FOSS THAI ARE MDT REGISTEREO NM TIE COMMBON ARE SEMI FROM RING TIE GENERAL BALANCE 9W NO TIE MORT ND LOSS STATEMENT. CONFIDENTIAL SDNY_GM_00010443 EFTA_00121097 EFTA01266743 EITERED JUL 1 6 2014 ik„ THE UNITED UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION Of CORPORATIONS AND TRADEMARKS 5049 Kongens Gode 1 MS ring Street chonotte Amalie. VII* Islands 00602 Chistionsted. Won Biondi 00820 Phone -340.776.8SIS Phone • 340.773.6449 Fox - 340.776.4612 Fox - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30'h. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2014 TAX CLOSING DATE 12/31/2013 EMPLOYER CERTIFICATION NO. (BP) 66-0776990 SWOON I CORPORATION NAME Nautilus, Inc. PHYSCAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 mmusG. ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF MOM:ORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITµ STOCK AUTHORIZED ON LAST PLED REPORT CAPITAL STOCK AUTHOR ZED ON 1146 DATE 10100 shoos 101Ni S. 100001T,P,P SO/ Pig o1 SECTION 3. ►AID•IN CAMAS STOCK USED IN CONDUCTING RUMNESS A. AS SHOWN ON LAST FILED REPORT 8 ADDITONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF •A' AND IV ABOVE 0. PAID•IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAIO4N CAPITµ STOCK AT DATE OF MS REPORT F. SOREST TOTAL PM0-1I CAPi7At STOCK CORMG REPORTING PERIOD CAM S 0 51100 S 0 SECTION 4 • COMPUTATION Of TAX A. AT RATE Of SI .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTµ PAID4N CAPITAL STOCK AS REPORTED ON LIVE 3F ABOVE 8. TAX DUE (4A 0113150.00 (WHICHEVER IS GREATER)) Moto Ca SI50.00 SECTIONS- PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR 530.00 (WHICHEVER IS GREATER) OF 48 B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND ME JUNE 3Cr DEADLINE C. TOTAL PENµTY AND INTEREST 07616449 SECTION 4 - TOTAL DIM (TAXES. PENALTY. IMMO SUM Of 48 AND SC I OSCAN. VflOf All UN AND MAY II GA In RYAN KO* Of PIANOY. VNO WON PAL MOM MAL Ok NOLO& S1910) INT IAN{ Of TIN WINO STASIS &KIN STANDS. PIM ALL STATIMENTS CONTAIN.° IN 1105 APPLICATION. ANO ANY ACCOMPANYING OCIONAINTS, TALL PATIMENTS AUDEN WS APPLICATION AU MAGI TO NVISFIGATION AND MAT ANY PAW ON INTNONIST ANIMA TO ANY wino.. VOCANON 0 INOGIVATION. PONIED NOT NAME AND LAST NAME Tow stun°, SDNYGMOOO1O444 CONFIDENTIAL-me EFTA_00I 21098 EFTA01266744 5049Kowens Gods OmMID Amok,. virgIn MANX= Male • 341.776ASIS 31107111.4612 1 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS HO:Sling Sims. Cmionsa. Wain Worm corm Phone-307734449 tot - 340.173.0533 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RINGS ANDRIC/VISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOD PENALTIES AND INTEREST BY PAYING ON TIME. rooms omt TAX CLOSING DATE IMPlOna moinRCA11011 NO. MO 6/30/2014 12/31/2013 66-0776990 SECTION 1 CORPORATION NAME AGGRESS OF MAIN OFFICE ADDRESS OF PRINCIPLE USVI OFFICE DATE OF NCORPORATION Nautlus. Inc. 8100 Rad Wok Owner. BS Si. TIMM& U.S. Virgin Islands 00802 Bo ass Basics VI. ILC, 9100 Port of Sale Mal Suite MM. Thomas U.S., Virgin Islands 001302 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10.000 shares 1.01 par value AMOUNT OF PAO-o1 CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1.02 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WINN DIE USVI WING THE FISCAL YEAR TACT SECTION 2 NAMES AND ADDRESSES Of AU OPEC TOM AND OFFICERS OF DIE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION OATES OF TERMS of OFFICE - IMMUTITLE AMISS TEAM EXPIRATION Jeffrey E Epstein President/Direclor 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 saves until SuMena elected Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 saves urOuccesser elected Dirge K bleItiVaPelidinnweir Ttincilv 2 Kean Court, Livingston, NJ 07039 snot unt66GC" S" eiscisd ...2 C_D • _ I NNW. Rua roomy INK AND CORRECT. WI MONADS TNT Mem ItIASIMER PERJUIY. Meta DIE LAW KNOWLEDGE MU ALL ST YO ENT EVOCATION Of PS:hard Kahn OF IM110 SIAM RUGS MANDL THAT AU. SIMMONS CONTAIN° MINT ATTUCATION AND ANY OCCO NO DOCWAINIE. An NAM IN nos ANDCAna. ARE WHICT TO NAUMANN, NO NAT Ally Fµ51 OR UNIONIST mem SOANT CustON MAY a DATE FUMED ARSENAME MO LAST NAP* mICINT 14/usum John Split PROMO FIRST NAME ATC EAST KEEMEE L\30\14 ITN LAST If DOES NOT COVER INE PERCO PANEOLAIELY PIWCIMMO TIE REPCOIT PER= COVIREO ST NS RIMED. A SUPPLE/4MARK WORT ON ME SAME miSTKnit0. BRIDGIAG THE GAP RUMEN DR TWO REPORTS. InS WON IS NOT CONSIDERED CORWLETE MRCSS ACCOMPNND ST A GENERµ MANCE SURD AND PEON NO LOSS STATEMENT FOR ME EAST rocµ YEAR. AS IIEOLAMO SY It VRON TRANDS COOS. ,NANOµ STAIDANTS SHOADBE SIGHEDBY AN INISEPENDENT DUBUC ACCOUNTANT. FOREIGN SALES CORPORATIONS MAT AN REGISIERED WITH In WOAD" AND ETCHAFIGe COmmr•DCF. mJST FORM EVIDENCE OF SUCH REDDIRMON AND COMFIT WIN °MANCE SHED AND PROFIT APO LOSS STAR/MHZ. FOSS THAT ARE NOT REGISTERED YAN DIE COTMRSSON ARE ETIMPT FROM FROG ME GENERAL BALANCE SHEET AND NE PROFIT AND LOSS SUMAC& CONFIDENTIAL SDNY_GM_00010445 EFTA 00121099 EFTA01266745 THE UNneo STATES WON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongerts Gode Charlotte Ample. T/Itgkt Islands 00802 Phone - 340.776.8515 Fax - 340.7761612 1105 King Street Christiansted. Virgin Islands 00820 Phone -310.773.4449 Fax - 310.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IMF 30^ AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2013 TAR CLOSING DATE 12/31/2012 EMPLOYER IDENTRICATION NO. (em 66-0776990 SECTION CORPORATION NAME Nautilus, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 war* ADDRESS 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 SICnON 2 CAPITAL STOCK AUTHORIZED ON LAST RED REPORT CAPITA, vie... 1000) Nem $A1 5050 10.000 nu 101 pm/Niue si &k2S8UsEts0Ss0115310LONO0s12.00VslON3E6.0 less C6OF NI WS PATIENT RECPTI: 2286112 Gov't of the U.S. Virgin Islay: es 2314 Kronprindsens Gade s Charlotte Aealie VI 00802 REPORTR/G PERIOD SIC DATE: 06/28/13 CLERK: eventurl CUSTOMER.: 0 SIC CONSENT: 2013 Diet 210851 CORPORATE FRANC MOUNT PAID: 150.00 man PAID BY: NAUTILUS, INC 1 NCB PAYMENT METH: CHECK AR1 TR 1010 MAYS REFERENCE: TIME: 15:10 DEPT: LTGOVSTT BOOM Mcban =—. ANT TENDERED: ANT APPLIED: CHANGE: 150.00 150.00 .00 D DOWN TO THE NEAREST THOUSAND) 'EPORTED ON UNE 3F ABOVE III c3 • -9 1.••=11 Ca.> --F -- I,.a .2 _, s CV .4Fs hod •••4 r- "11, NM in 7- cn os Co nom RIO= CO c ; rn R) OF 45 MONTH. l 50•00 D OEYOND R, 1* 228101/2. <-0 /5-0.00 C # /0,0 $150.00 MOTH TUMOR MAT AU STATIMMOS CONTAMED IN III AFFUCATTONANO ANY ACCOMPANYING DOCLIMONS. NO MUTATION AU SWIJECT TO INVISROATTOW AND MAT ANY LAW OR OISSONUT MIMS TO ANY 01/ISTION CONFID EFTA 00121100 EFTA01266746 ENT XOPORNI Gods Chcolote Amato. vIrgh Monde OXIDE Phone • 340.77EASIS Far 341776.4•SI 2 THE UNTIED STATES Vem ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 Om SSW Clarionded. Vigil Work 0320 Phone • Jos.773.64.41 Fox 1•1773 SOSO ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REOUNTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE 12/31/2012 EMPLOYER lamina!** NG, MIsI1 6/30/2013 66-0776990 =RON I CORPORATION NAME ADDRESS Of MAIN OFFICE ADORESS OF PRECIPLE USVI OFFICE DATE OF *CORPORATION COUNTRY/SIAM Of *CORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR Nablus. Inc. 6100 Red Hook °ostler. 83. St Thanes. U.S. Vega ROOM 00802 Business Basics VI. LLC. 9100 Port of Sale Mel Suts 15. St. Thomas U.S.. Virgin Sands 00802 11/27f2011 U. S. VIrph Nina 10.000 shame 6.01 per value AMOUNT Of PAJD44 CAPITAL CAPITAL Al CLOSE OF FISCAL YEAR 1.0a) AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WINN TmE USVI WRING THE FISCAL YEAR 1.000 Ca 0 O - o To- C,•-• C- ar. :;& rs.) —.2 SECTIONS N Co f NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT DIE CLOSE OF FISCAL YEAR ANDEXagADOILSATES OF TERMS OF OFFICE - NAMIfiffte ADDRESS MA EXPIRATION Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 Serves unts successor elected Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 Serves until successor elected Drum K In.'" VIC.P"d irnci" 2 Kean Court, Livingston, NJ 07039 SerVeS unt" UCGeanlend DINAH. INN* PENALTY OP MANY, UNMET NE LAWS Of NI UNITED VANS nom IRAK* THAT All STAIRMENTS CONTAINED IN TINS APPUCATION AND ANY ACCOMPANYING DOCUMENTS, All RUE AND CO1ElCE, WITH PULL KNOWLECOR THAI ALL STATWINIS MAW NI MIS APPUCATION Alt WSW TO INVCRIOARON AND NAT ANY PALM OR DRII0Int Nan TO ANY memos MAY El GROUNDS t OR 1U AEON OP REGISTUMOIL If NE LAST WORT DOB NOT COVER THE PERIOD IMMEDIATELY PRECEDING NE REPORT PODOD COVEND BY EMS ROOST. A SUPPLEMENTARY REPORT ON NI SAME Mal BE IItW. IIROGING THE GAP WAREN THE TWO REPORTS. TIC RINNI 6 PET CONSICONG CONNER UNLESS ACCOMYAMED STAMMER* MANCE SHEET AND PRONE APO IOU STATEMENT FOR THE LAST RSCAL NIA AS REGIAREO tt THE VIRGIN ISLANDS CODE. FINANCIAL STARTAINIS SIINAO EE SIGNIO IT AN mookticer runic Account...id FOREIGN SAW CORPORATIONS MAT Mt RIGISITEED w1111 THE swum NO EXCHANGE COmmsnon MST MIN EMDENCE Of SUCH REOISTRMION All) COMPLY WIN BALANCE SHEET AND PROM AND LOSS STATEMENTS. Pass THAT ARE NOT REGISTERED WIN DE COmAISSION EXEMPT PROM RUNG THE GENERA BALANCE NUT AND THE PROM NO LOSS STARMENI. SONVGM00010447 CONFIDENTIAL EFL\00121101 EFTA01266747 °MEE OF THE LIEUTENANT GOVERNOR EMPLOYER I.D.Ne.:44-4776990 (Th GOVERNMENT OF THE VIRGIN ISLANDS OF t riE UNITED STATES REPORT DIVISION*, CORPORATION AND TRADEMARKS OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORE JUNE 3OTH OF EACH YEAR) I) NAME OECORPORATION: Nautilus, Inc. a. Address: 6100 Red Hook Quarter. B3 St. Thomas USVI 00502 b. Date of Incorporation: November 22, 2011 e. Kind of Business: Holding Property for Perscaal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: a. When last report 6k4 b. On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a. As shown on last report filed 0. Adcbtional capital paid in since Iasi 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: TEL NO) 776-8515 • FAX T340776-4442 Oak anon: &H art/ Dale of lade Report Ewa non ma Ryan k for die hrk4 Faded hoc Me. 2012 10Xthistiomeast•ort SDI pa •JSRMitatiniOilititteclrit..••••••••••••••••• a. At MC WTI .50 per M (fractions of a thousand disregarded) on r....1 r=i highest total paid-in capital stock as reported on Lino 3(0 them SISQ...-----.--... C) ,-. b. TAX DUE: (Above Epic, or $150 whichever is grata) 5 - 0 .1250 5) PENALTY AND INTEREST FOR LATE PAYMENT: O 71 Cb -.: a 20% or 550.00 whichever is greater penalty for failure to pay by June loa s.,_..___._ :o rn r.- h I % interest compounded annually for each month or part thereolby which laymen is cs --4 -j ...c O delayed beyond June le cz) c Total Penalty And lateral. 2: to, 1-- -C (J) —J -:-. c_-, 6) TOTAL DUE AND FORWARDED HEREWITH (Su.. of (4) (h) mad (5) (e) (Attach cheeks payable to The Government of the Virgin Islaarksad mall dacamems N the Offlm of the Umitaint CeihlaoeJDivuloa of ---1 Corparadosi sad Trademarks, 5049 Kongina Gash, St. Thomas, VI 01001-6487.) —t C.-3 U.b Treasurer CONFIDENTIAL n1 SDNY_GM_00010448 EFTA 0012110? EFTA01266748 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: Nautilus. Inc. ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter. B3 St Thomas. VI 00802 PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Opener BI SL Thomas. VI 00802 RESIDENT OR AUTHORIZED AGENT IN THE VI: pisyssh &awns I r P 9ICO awnsiitu acof Ctsk,Ss• B.16St Thom UW100802 COUNTRY OR STATE IN WHICH INCORPORATED: United States Virein Islands FISCAL YEAR COVERED BY LAST REPORT FILED: First Radom FISCAL YEAR COVERED BY THIS REPORT: Decanba 31 2011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR ,10.000 shares common stock S.01 par value AMOUNT OF PAID IN CAPITAL AT CLOSE OF FISCAL YEAR I 000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL YEAR: 1 000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE Jeffrey Enstein -Presidew/Ditector Saves until successor elected 6100 Red Hook °tarter B3 St. Thomas USVI 00802 0 Richard Kahn -Treasurm/Direelor Saves until successor elected 1"44 .77i C- l"" C 130 East 75th Street Apt 7E Newyork. Ni_10021 .. 1- 71 Darren Indyke -Vice President and Seensary/Director Saves until successor elected i - . I-a I •-...1 4c_ii 2 Kean Court. LiNitimhxL NI 07039 DATED June 30. 2012 VERIFIED 0 -n 0 < -7- R ASST. TREASURER) 1. If last report Bled does not cover the period krimeaately preceding this period covered by this report a supplementary wort on the same loon must be Med. bridging the pap, W any, between the Mo reports. 2. Da 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. CONFIDENTIAL SDNY_GM_00010449 EFTA 00121103 EFTA01266749 Nautilus, Inc EIN # 66-0776990 BALANCE SHEET As of December 31, 2017 CASH $ 14,387 TOTAL ASSETS ADVANCES STOCKHOLDERS EQUITY Paid in capital stock Additional paid in capital Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDERS EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 Income $ Total revenues 14,387 12,543 1,000 2,000 (901) 2,099 14,642 General and administrative expenses 150 Total expenses 150 NET LOSS Accumulated deficit, beginning of year Accumulated deficit, end of year CONFIDENTIAL (150) (751) $ (901), SDNY_GM_000 10450 EFTA 00121104 EFTA01266750 Nautilus, Inc EIN *66-0776990 BALANCE SHEET As of December 31, 2016 CASH 40.347 TOTAL ASSETS 40,347 ADVANCES 38,098 0 a.1 r STOCKHOLDER'S EQUITY ••••• C -4 a .13 0 ;C. "m Paid in capital stock 73 1.1500 e ta_ C> ;0 0:4. rn Additional paid in capita —4 2,000 o Accumulated deficit 4 n% ril -r1 cn 9 c> TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 40847 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 (601) Accumulated deficit, end of year CONFIDENTIAL S (751) SDNY_GM_00010451 EFTA 00121105 EFTA01266751 Nautilus, Inc EIN *66-0776990 BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS $ 40,347 $ 40.347 ADVANCES 38,098 STOCKHOLDER'S EQUITY Income Paid in capital stock $ 1,000 Additional paid in capital 2,000 Accumulated deficit (751) 2,249 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 2 4_ 124119,34 Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2015 General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (601) Accumulated deficit, end of year CONFIDENTIAL (751) SDNY_GM_000 10452 EFTA 00121106 EFTA01266752 Nautilus, Inc EIN # 66-0776990 BALANCE SHEET As of December 31, 2014 CASH TOTAL ASSETS $ 72,920 72,920 ADVANCES 70,521 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Additional paid in capital 2,000 Accumulated deficit rte: (601) CU Z399 TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ . 72 920•• C 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 (441) Accumulated deficit, end of year 46±1. 1 CONFIDENTIAL SDNY_GM_000 10453 EFTA 00121107 EFTA01266753 Nautilus, Inc EIN # 66-0776990 BALANCE SHEET As of December 31, 2013 CASH $ 11,383 TOTAL ASSETS 11,383 ADVANCES 10,925 STOCKHOLDER'S EQUITY Paid in capital stock S 1,000 Accumulated deficit (441) 559 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $c) 11,483 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income Total revenues General and administrative expenses 441 Total expenses 441 NET LOSS (441) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (441) CONFIDENTIAL SDNY_GM_000 10454 EFTA 0012110R EFTA01266754 Nautilus, Inc EIN ♦ 66-0776990 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> RI For the year ended December 31, 2012 a -%1 NO ACTIVITY for the Year Ended December 31, 201E N ca co 4 las 03 CONFIDENTIAL r ca ▪ rn o rn o ▪ m C7 SDNY_GM_000 10455 EFTA_0011.21 109 EFTA01266755 Nautilus, Inc EIN # 66-0776990 BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDERS EQUITY Paid in capital stock 1,000 1,000 1,000 c, ...,...; TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ . `-' 1 000 . - r - C-:-. .0 r - • --I 7.) 0 ,3 I:. I--1 0 rn —4 —.3 •c o - m 4r, Co --a cs .c '1'p lo'l n, STATEMENT OF INCOME AND RETAINED EARNINGS cr For the year ended December 31, 2011 os 4-‘) rncs —4 - 1 CO CD NO ACTIVITY CONFIDENTIAL SDNY_GM_000 10456 EFTA _00I21110 EFTA01266756

Forum Discussions

This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.

Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.