Skip to main content
Skip to content
Case File
efta-efta01252022DOJ Data Set 9Other

Corp No. 581980

Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01252022
Pages
33
Persons
0
Integrity
No Hash Available

Summary

Ask AI About This Document

0Share
PostReddit

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
Corp No. 581980 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES — 0 — CHARLOTTE AMALIE, ST. THOMAS, VI 00802 Clio MI Co Whom 'Check treoento &hail Come) I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that LAUREL, INC. Business Corporation of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of Incorporation, duly acknowledged. WHEREFORE the persons named in said Articles, and who have signed the same, and their successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name and for the purposes set forth in said Articles, with the right of succession as therein stated. Witness my hand and the seal of the Government of the Virgin Islands of the United States, at Charlotte Amalie, St. Thomas, this 27th day of December, 2011. G RY R. FRANCIS Lieutenant Governor of the Virgin Islands o EFTA_00 1 2 101 I EFTA01252022 .1 S. Virgin Islands Creation - Corporation - Domestic S nage(l0 ARTICLES OF INCORPORATION OF LAUREL, INC. 11111111 1111111111111 We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the "Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation in writing and do certify: ARTICLE I The name of the Corporation (hereinafter referred to as the "Corporation", is Laurel, Inc. ARTICLE U 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 51.the Corporation is Kellerhals Ferguson 1-1,P, whose mailing address is 9100 Havensight, Port of Sale, Suitt 13:16, St Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, Sr. Thomas, U.S. Virgin Islands. ARTICLE III 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, 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 10358 EFTA_00I21012 EFTA01252023 ARTICLE IV The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand (10,000) shares of common stock at $.01 par value; no preferred stock authorized. The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars ($1,000). ARTICLE V The names and places of residence of each of the persons forming the Corporation are as follows: NAME Erika A. Kellerhals Gregory J. Ferguson Brett Geary The Corporation is to have perpetual existence. RESIDENCE 2E-19 Estate Caret Bay, St. Thomas, V.I. 00802 31-B Peterborg, 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 Corporation, and in further creation, definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders, it is further provided: (1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the by-laws, but in no case shall the number be fewer than three (3). The directors need not be stockholders. (2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands, and subject at all times to the provisions thereof, the Board of Directors is expressly authorized and empowered: (a) (b) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors. To authorize and issue obligations of the Corporation, secured and unsecured, to include therein such provisions as to redeemability, convertibility or otherwise, as the Board of Directors in its sole discretion may determine, and to authorize the mortgaging or pledging of, and to authorize and cause to be executed mortgages and liens upon any property of the Corporation, real or personal, including after acquired property. (c) To determine whether any and, if any, what part of the net profits of the Corporation or of its net assets in excess of its capital shall be declared in dividends and paid to the stockholders, and to direct and determine the use and disposition thereof. 2 CONFIDENTIAL SDNY_GM_000 10359 EFTA00I210B EFTA01252024 (d) (e) To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make such other provisions, if any, as the Board of Directors may deem necessary or advisable for working capital, for additions, improvements and betterments to plant and equipment, for expansion of the business of the Corporation (including the acquisition of real and personal property for this purpose) and for any other purpose of the Corporation. To establish bonus, profit-shating, 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 (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 conferred by law, or by these Articles of Incorporation or by the by-laws of the Corporation upon the stockholders. To issue such classes of stock and series within any class of stock with such value and voting powers and with such designations, preferences and rttivi,:participating, optional or other special rights, and qualifications, limitations or restncuorts 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 °sae, as:the same may be amended from time to time. ARTICLE VIII C 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_00010360 EFTA_00121014 EFTA01252025 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. 'ma'am At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the election of directors with respect to his or her shares of stock multiplied by the number of directors to be elected. The stockholder may cast all votes for a single director or distribute them among any two or more of them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting were held, shall consent in writing to such corporate action being taken. ARTICLE X Subject to the provisions of Section 71, Tide 13, Virgin Islands Code, the Corporation may enter into contracts or otherwise transact business with one or more of its directors or officers, or with any firm or association of which one or more of its directors or officers are members or employees, or with any other corporation or association of which one or more of its directors or officers are stockholders, directors, officers, or employees, and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or directors or officer or officers have or may have interests therein that are or might be adverse to the interests of the Corporation even though the vote of the director or directors having such adverse interest is necessary to obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or transaction. No director or directors or officer or officers having such disclosed or known adverse interest shall be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss incurred by it under or by reason of any such contract or transaction, nor shall any such director or directors or officer or officers be accountable for any gains or profits realized thereon. The provisionsaf this Article shall not be construed to invalidate or in any way affect any contract or transaction that tivpurcEpthetwise be valid under law. ARTICLE XL (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 tight of the Corporation) by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit, or proceeding if: (1) he or she acted (A) in good faith and (B) in a manner reasonably believed to be in or not opposed to the best interests of the Corporation; and (2) with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. 4 CONFIDENTIAL SDNY_GM_00010361 EFTA _00I21015 EFTA01252026 (b) (c) The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise against expenses (including attorney's fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted: (1) in good faith; and (2) in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation. However, no indemnification shall be made in respect of any 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. To the extent that a director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and (b), or in defense of any claim, issue, or matter therin, he or she shall be indernnifiia: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) shallgoe made by the Corporation only as authorized in the specific case upon a determination that he °Pale 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. (f) The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a S CONFIDENTIAL SDNY_GM_00010362 EFTA 00121016 EFTA01252027 director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. (g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under the provisions of this Article. ARTICLE XII The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the stockholders by these Articles of Incorporation are granted subject to the provisions of this Article. [signature page follows] 6 CONFIDENTIAL SDNY_GM_000 10363 EFTA_00121017 EFTA01252028 ( IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011. Erika A. eller , Incorporator G • ory J. son, I orporator rett Geary, Inco for 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 2O11, by Erika A. Kellerhals, Gregoryl Ferguson, and Brett Geary. C) :70 GINA MARIE BRYAN NOTARY PUBLIC NP 0.9410 COMMISSION EXPIRES ovum ST. THOMAS/ST. JOHN. OW 7 CONFIDENTIAL 0 -.0 SDNY_GM_00010364 EFTA_00 12 10 I EFTA01252029 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Laurel, Inc., as agent of the said company upon whom service of pluess 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 21N day of November: 2011. Kellerhals Ferguson LLP Onembit: ibed and sw to before me this 21M day of October, 2011. and for the tory of the United States Virgin Islands expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/2013 ST. THOMAS/ST. JOHN, USVI CONFIDENTIAL SDNY_GM_00010365 EFTA 00121019 EFTA01252030 CERTIFICATE OF CHANGE OF RESIDENT AGENT FOR LAUREL, INC. The undersigned, being the President and Secretary of Laurel, Inc., a United States Virgin Islands corporation (the "Corporation'), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the following resolutions by written consent in lieu of a meeting: WHEREAS, the Corporation was duly formed in the United Sines 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 desnated office of the Corporation are the same; and WHEREAS, the name and address of the Corporation's current agent for service of process is Kcllerhals 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 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 ILP, hereby resigns as agent for service of process for the Corporation; and it is further RESOLVED, that the Corporation hereby appoints, Business Basics VI, ILC, as the new agent for service of process For the Corporation; and it is further RESOLVED, that the physical and mailing address for the new agent for service gprqctss, Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin lidandsirt 00802. .,1 i•-•• ni - " 1 0 •a-• 11 In a-3 frignatterepagefilloasj CONFIDENTIAL cn (A SDNY_GM_00010366 EFTA 00121020 EFTA01252031 IN WITNESS WHEREOF, as of this rday of 2012, the undersigned have executed this Resolution for the purpose of giving their consent =nd approval thereof. Cosporate Seal L1:3"j3e.‘ \CC-• Jeffrey E. Epst Laurel, Inc. Darren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN !STANDS )ss: DISTRICT OF ST. THOMAS & sr. JOHN On this the / day of /••• , 2012, before me r Se(hr the undersigned, personally appeared Jeffrey E. Epstein and Darren Indyk who acknowledged themselves to be the President and Secretary of Laurel, Inc., a U.S. Virgin Islands Corporation, and as being authorigd so to do, executed the foregoing instrument for the purpose therein contained. c' er° ;11 en :.t•I • U 0 rn p•-• C> c..3 • o t-1 en es. IN WITNESS WHEREOF, I hereto set my hand and official seal. Pu. tP HARRY I. BELLER Notary Public. State of New York 40 018E4853924 Qualified in Rockland County / Commission Expires Feb. 17. 20 it CONFIDENTIAL SDNY_GM_00010367 EFTA_00I 21021 EFTA01252032 FORM - RACA12 THE UMW STATES WON NAOS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This writing wftnesseth that I, the undersigned Business Basics VI, LLC having been designated by Laurel, Inc. as resident agent of said company. upon whom service of process may be made h oil suits arising against said company in the Courts of the United States Vigin 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 Im NON mem co rant. WOO IN LAM Of nu wets etelet vilenee oat IN SWIMS COINSIO Ale ANY ACCCOMTIOG DOCONOMI, an al AND 000210, WM NU NM AU N INS AM/CANON MN NINO tO IIMUMCIA202 NO NAT MO Mal 02 OINOMM AMMO 01102132 MAI N ONeltt1 COMM Of • Of 12001122011. DAYTIME CONTACT NUmBER ____/ cf, ; (340)779-2564 \ n '' ' MMUNG ADDRESS 9100 Havensight, Port of Sale, Ste 15-16, St. Thortias, 14:00802 r c PH AL YSIC ADDRESS 9100 Havensight. Port of Sale. Ste 15-16. St. Thoinas. rP0/104 EMAIL ADDRESS , C N •—• In al—r-rtolci35E ca,,a „te 109i =Alia Subscribed and sworn to before me this I e nday of xe-..A Brett At GeerY cowinisioa 11 sti: Dirto% l'Evin eembr 1: ohP000:000He.124%; 21.20 NY CONFIDENTIAL My Caminito C.A. SONYGM_00010368 EFTA_00 121022 EFTA01252033 THE UNITED STATES VNGN ISuu4DS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Code Charlotte Amcle. VrgIn Islands 00802 Phone • 340.776.85IS Fox - 340.776.4612 01 4500 'Cof-1 CIC 14& loan Rafts 315KIRcio 1105 King Skeet Christiansted Virgin Islands 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 3/31". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2018 TAX CLOSING DATE 12/31/2017 EMPLOYER 10ENTIFICATION No. jelm 66.0776877 SECTION I CORPORATION NAME Laurel, Inc. A • J O PHYSICAL ADDRESS ., 6100 Red Hook Quarter. B3, St. ThouRas, U.S:Virgin Lkigsfrds 00802 *Ammo ADDRESS 6100 Red Hook Quarter, B3. St. Thanes, U.S. Vietlands 00802 DATE Of *CORPORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST PILED REPORT CAPITAL STOCK AUTHORIZED ON MIS DATE 10.000 lawn al cameo est. Sat pm Va. Num spew, RA unman Nm sin pee rags SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST FEED REPORT 8. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM Of 'A' AND 8 ABOVE D. PAID-IN CAPITAL WITHDRAWN DICE LAST REPORT E. PAID-IN CAPITAL STOCK AT DATE Of THIS REPORT F. HIGHEST TOTAL PAC-I4 CAPITAL STOCK DURWG REPORT** PER/00 S 0 S1,000 S 0 sI. 'Loco SECTION 4 • COMPUTATION Of TAX A. AT RATE OF $150 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID4N CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE 8. TAX DUE (4A OR $150.00 WHICHEVER IS GREATER)) 130100 00103 SECTION 6- PENALTY AND *awn FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 WHICHEVER 5 GREATER) OF a B. PITEREST - 114 COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE JUNE 30'^ DEADLINE C. TOTAL PENALTY AND INTEREST SECTION A -TOTAL DUE (TAXES. PENALTY. INTEREST) SUM Of 18 AND SC 53W00 I MCCAW. PENALTY OP MUM. WOO IN LAWS Of TIC MID SIAM VIRGIN NAME. MAT AU DAMADDI COM IN MO APNCA0000. Ate ANY ACCOMP DOCuimmt Alt MW AND INCI, VCR WU NNE4DDEIQQE5DGE DAY AU ITAIDAENIPS MAN NI TIC APIDCAIION An Mita TO PM Din ANY PAW OR MHO IS TO ANY 6/LESION NAY EEG FOR DENA at sums KWOCABON OP tECTITIAION. *card Kahl PQINIED ARS NAME AND LAS! NAME 4/zoit DATE CONI-ID EFTA 00121023 EFTA01252034 930 KorersCe40 Cable Adele Wen blonds 00W2 Mom 30376495 Fas• 340276.4412 THE UMW) STATES VIRGIN ISLAFTDs OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 fix; Urn& Orlillomle0. tGn IIIXXIS OCe20 Phone - 34.7716449 Fox • DC7710333 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE AWE 301, AuCeD PENALTIES AND NEE REST BY PAYING ON TIME. 6/30/2018 12/31/2017 66.0776877 SECTION 1 CORPORATION NAME ADDRESS Of TANN OFFICE ADDRESS OF Plie4C1TLE USvi Of ICE DATE OF INCORPORATION COUNTRY/STATE OF INCORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR Amours of PARIN CAPITAL CAPITAL AT CLOSE OF FGCN. YEAR Laurel. Inc IllesIness IWO 10. LIZ. MOO Pan ProbssIoni Outing ROSS ESN Ileas, iriS. Tram US. Vet Minds 00101 6100 Red Hook Quarter. BS. St. norms. U.S Virgdn blinds 00002 11/22/2011 to% U. S. Virgin Islands C. .•:'? .,* \ t. 10,000 d common swat .snags 5.01 par value e... uCO _.(46,2 \•\ . S''3‘ ci_COCI el reCle , 51.000 ANOINT Of CAPITAL USED IN CONDuCTING euSINESS WITHIN 111E USVI DuRNG ME FISCAL YEAR SECTION 2 NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANOVOIRATION DATES OF TERMS Of OFFICE - NAME/TIRE ADORESS MN EYPIRANON Jeffrey E Epstein, President/Director 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 Serves until successor elected Darn" " IwidanidenentagYffinew 2 Kean Court, Livingston, NJ 07039 ServeS Ma SucCeSSel elected I DICIARA ;MOIR MALTY OF PULIVII, UNDER TIN LAM IN TNT NOGG SIAM VIRGIN MANOR THAI AU UAIIPADITI DRUMM IN TNT APPUCAIION AND ANY ACCOMPANYING DOCIMMIll. AM MIT AND C L 1. YAM FlU KNOWLIDG4 THAT AU STAGNANT' MAINE IN MS APPLICATION MEOJI/SCI TO GROUNDS VIAL 00 SUISIOIARO TOM Of INGTGRADON. NO THAT ANY CAM M OTIMONISI ANWAR • ANY CANSTON MAY II PRIMEDREST NAME MO lot If RE LAS? REPORT OCOS NOT COVER Me RISCO immEIXAlltY PRO:MUG DO WOE! MARCO CORUNA IT MS NORM. A SuPPUMMARY *BOW ON fER SUP muS1 BE REC. DMOCANG THE GAP BETWEEN NE TWO NKr. INS REPORT 6 NOT COMER:OW COMPUTE LRAESS ACCOMPAMID BY A GENERAL BALANCE SHEET AND PROFIT MID LOSS PAWNOR FOR THE LAST FISCAL YEAR. AS RECOAREO DY ILE PION PAANOS COOP FINANCIAL PAWS SHOULD BE SIGNED BY IWEEDEEENCREEr AMC ACCOUICM& PORIEIGN SAGS CORPORAIK*4 DRAT ARE RECOSIMO WITH DC =Lam AND ExCeDNGI CODecssiON wit MEN EVIDENCE Of SOCK ORGIURALIOn A.0 COMPLY YaM MANGE WET MO nom pfre LOSS Stalin. FCSS THAT ARE NOT leKelERtO welt THE CORAmS504 ARE OCIAr FROM ciumGlie GENERAL BALINCI SHIFT ANC De PROM AND LOSS STATDea. CONFIDENTIAL SONY_GM_000 10370 EFTA_00121024 EFTA01252035 SEC nt' THE UNTIED STATES VIRGIN iSLAN DS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode Charlotte AmOit Virgin Islands 00602 Phone - 340.7768515 Fox - 340.776.4612 ettr-00-1/4-Jt-) r&didad-tt c4E co-to A 1105 King Street Ovistionsted. Virgin Islands 00820 Phone - 340.773.6449 Fox -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 DAR 6/30/2017 TAX CLOSING DATE 12/31/2016 EMPLOYER IDENIFICAION NO. alivi 66-0776877 NAME Laurel, Inc. CORPORATION PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MUSIC ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 09802 DATE OF INCORPORATION r•-• 11/22/2011 o o - -1 NATURE OF [wanes ..I., a Holding Properly for Personal Use -0 a 1 =1' r 1 n, SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT CAPITAL STOCK AUTHORIZED ON THS DATE SECTION 3. Mean CAPITAL ROC& USED IN CONDUCING WISNER A. AS SHOWN CR LAST RED REPORT B. ADOMONAL CAPITAL PAD SINCE LAST REPORT C. SUM oF AND 'B' ABOVE D. PAID-or CAPITAL vormaAwe SPICE LAST REPORT E. PAID-N CAPITAL STOCK Al DATE OF MS REPORT F. HIGHEST TOTAL PAO-IN CAPITAL STOCK DURING REPORTING PERIOD _i 471 10 000alies . • . oda sir:pew. I sir* yea $4.1 N pi.. Fri stootrl 4.1 $ 0 ea WOW $ o 11.000 Stow weir SECTION 4 • COMPUTATION Of TAX A. AT RATE Of SIM PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON ROTES' TOTAL PA104,ICAPTAL STOCK AS REPORTED ON UNE 3$ ABOVE TM DUE (4A OR SI 50.00 (WHICHEVER IS GREATER)) $15000 $15000 SECTION 6- PENALTY AND WRIEST FOE LATE PAYMENT A. PENALTY - 20% OR $50.03 IL•MiCHEIFER IS GREATER} OF 48 IS INTEREST- I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART !HEREOF. BY IMO( PAYMENT IS DELAYED BEYOND THE JUNE DEADUNE TOTAL PENALTY AND mIEREST SECTION 4 -TOTAL DUI (TAXIS. PENALTY. MUST) SUM 01 48 AND SC $150.00 I DECLAIM WOO MALTY a PEINITY, Wen 'NI LAWS a PM WHIM SMITS nest MAIO& RW ALL STATINANIS CO INS APPuCATIOK AND colormirolo mazes. AN Tan COOING?. WIN TWA OlOWITOGI THAT MA STAIVARNIS MADE IN INS APPLICATION AN SIPITECI TO MW AI ANY F SWN TO ANY CHNSTION MAY If NOS FOR 004Al OR SU ITO *EVOCATION Of PIGITHIAION. Tel Rochard Wn NN 1.1 43:117 AIE CONFIDENtr a"cc— Ift•VED MST NAmE ARO LAST waif EFTA_00 I 210.25 EFTA01252036 SOO taming Code Chonohe Annie, Wein MonetOCC2 PrcHe 370.77e4SIS Tax • 3•1776.46 II IT* UICEDSTATES \ARCM ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 trig Skeet Ovinonslea Veer isicrelsC0670 Phone • 3417716489 ro.-341773OSSD ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE ?FUNDS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE V' AvO0 PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CTOSINO OAT! EMPLOYER IDENTIFICATION NO (UM) 6/30/2017 12/31/2016 66-0776877 SECTION 1 CORPORARON NAME Laurel, InC. ADDRESS OF MAN OFFICE 6100 Rod Hock Quarter. B3. St. Thomas. U.S. Virgin Islands 00002 ADDRESS OF PRHOPLE USA OFFICE DATE OF *CORPORATION COUNTRYPETATE Of INCORPORATION (14.1nall U11: 221 6 ' "8.17I84::: "FlintiPribuksill Nidwg K63E ss Them. ea WI' Vtrgh AMOUNT Of AUTHOR1EED CAPITAL STOCK AT CLOSE OFISCAL YEAR 10,000 of common stock .aharee $01 per vakis AMOUNT OF PACIN CAPITAL CAPITAL AT CLOSE CF FISCAL YEAR $1,000 AMOUNT CE CAPITAL USED IN CONDUCTENG BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR $1.000 SECTION 2 NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS Of THE CORPORA1ON Al THE CLOSE OF FISCAL YEAR ANDDIPEMBON DATES OF TERMS OF OFFICE - NAME/TITLE AMISS TERM EXPIRATION Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves ceel SueeeSser aided Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 Serves until successes elected tbn" K int." 14.P" d*Wan n tscar 2 Kean Court, Livingston, NJ 07039 Servos until successor elected I OfICIARL UNOR PENALTY 01 NUMY. UNDO WI TAM Of MI UNDID SIAM VIRGO ISLANDS. NAT ALL DAMMAM' CCNTAINIO N I W OEMANON. APO ANY ACC TRUE AND • CI. Om PR I TWOSOME INAl Au DATIMENTS MAN IN INT APPUCATION Alf TOM! TO INV! EITGATION SAO DIM AMY IMO OR DWI GROW DURO OR SUBS • VOCATION 01 REGISTRATION SG Richard Kahn PRINIEDUST NAME APO LAP NAME P Jeffrey Epstein NINO OCKWAINIK NIETO ANY OtlISTION MAY El 0 id 2 /17 PRIMO MST NAME AND LAST NAME RIME LAN REPORT DOES NOT COVER NE MOD IMMEOARLY PINCEONG IKE WORT MOO COVERED BY TIES WORT. A SuPPLEMENTARY WORT ON 114 SAME MUST BE FRED, BROGNG114 GAR BETWEEN THE IWO REPORTS. 1115 REPORT 6 DiDi CC4•90ERED COMPLETE Pm= ACCOTAPANTED BY A ODOM OUNCE STREET MO leder Ale LOGS STATEMENT FOR THE LAST FISCAL YEAR. AS REQUIRED BY TIE vIRONTAANDS COOS. ADIANOAL STATEANTSSECTAD BE DOTS:ler AN ACEPENCENI ITMUC *CCP:WADI. ECRETCNSALTS CONTOMITOM THAT ARE 'MCGREW ram DE Kaftan AND EXCHANGE COMASSCH MIST MASH EVOENCE Of SUCH REGISTRATION AND COMPLY VAN BALANCE SHEET AND MORT maD LOSS STATEREMS. FCS3 THAT ARE NOT REG.:MR(0 WITH DE CORMSITON ME EXEMPT FROM FOC THE GENERAL BALANCE SKS m0 ME MOE NTO LOSS SIMENF.M. CONFIDENTIAL SO NY_GM_000 10372 EFFA_00121026 EFTA01252037 THE UMW Si Alu WON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Konger6 Gods Chodolle Amalie, Virgin Islonds 013802 Phone - 340.776.851S Fox - 340.776.4612 FRANCHISE TAX REPORT - 110S King Street Chrislionsted. Vigin Islands 03620 Phone - 340.773.6449 Fox - 340.773.0330 DOMESTIC CQRPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 309. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. tOOAY'S DATE 6/30/2016 Ma CLOSING DATE 12/31/2015 EMPLOYER IDENTIFICATION NO. tEINI 66-0776877 CORPORATION NAME Laurel, Inc. PwrsiCAL ADDLES 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 moixricADORESS 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 IV C3 UCTIOU 2 CAPITAL STOCK AUTHORIZED ON LAST RED REPORT CAPITAL STOCK AUTHORIZED ON TIC DATE C C- C *MO ere al carpi NAN $.0.0m vela 10:00 SS alma, 41111Me win SECTION 3 PAIDMI CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST FEED REPORT B. ADOKICHAL CAPITAL PAID SNCE LAST REPORT C. SUM OF 'A' AND It' ABOVE D. PAID-IN CAPITAL WIT/CRAW/4 SPICE LAST REPORT E. PAID-IN CAPITAL STOCK AT DATE OF THIS REPORT F. HIGHEST TOTAL RADef CAPITAL STOCK DURING REPORTING PEROD 1N) 70 $ 0 SIXO It 000 0 In SECTION 4 - COMPUTATION OF TAX A. AT RATE OF SI _SO PER THOUSAND "EASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE B. TAX DUE (4A OR jI50.00 IVINGIEVER IS GREATER)) $110.00 SOMA SECTION 6- PENALTY AND INTEREST FOR LATE PAYMENT A. PENAUY -20% OR $50.00 (WHICHEVER IS GREATER) OF 48 INTEREST- 6. 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND IFIE JIVE Wm DEADLINE C. TOTAL PENALTY AND INTEREST SECTION {-TOTAL DUE (TAXES. PENAttt, maim SUM OF 48 AND SC I DEC AM MAY BoartImm R MANY OP MUM CORRECT. WIN NH /10$ HM RENAL OK SU $150.00 TM TAWS Of N MIRO SIAM VIRGIN IMANDS.114A1 All STATIANINTS COIN/UNTO N INS APPUCAROM AND ANY ACCOAVANTRIO 00CINATORS. VW Alt UATIMINT$ MADE NI MS APIVICATION AN SVINIC1 TO RIVISIGARON AND NAT ANY PALM OR MIMI /0 ANY CIVISTION REVOCATION Of REGOIRATION. PINNED MST NAME AND LAST NAME (,/4,A6A. DAT CON Fl DEafitAr "se EFTA 00121027 EFTA01252038 SNIT Hangers Gods Cnoloth• AfAOM. Wein Howls C0807 Phone 341.776SSIS fox -340.17‘46I2 THE UNITED STATES VIRGIN IStANL OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I ITIO Ono SUM Chtlimmisch *01% Han 0320 Phone - 34/773.440 foi• 340.7/3/3233 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE TROPICS AND REOUISIE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE 30". AVOC PENALTIES AND INTEREST ST PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE IMP TOYIR ICI PETTECATION NO. WOO L 6/30/2016 12/31/2015 66-0776877 SECTION 1 CORPORATION NAME LaineI. kit ADORESS OF MAIM OFFICE 6100 Red Hoek Ouster. B3, SI. Thomas, U.S. Virgin bank 00602 ADDRESS OF PRINCIPLE USW OFFICE Suns BoosVI.LLO. Awl Puha ProkanallINISITR9OS3 En Than SITIN101. St. ma US. Wgb Tana 0402 DATE Of INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. sArgbi Islands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FOCAL YEAR 10,0000 comrnon stock .shares 6.01 per value AMOUNT OF PAID-ti CAPITAL CAPITAL AT CLOSE Of FOCAL YEAR $1.000 AMOUNT OF CAPITAL USED IN CONDUCTING SLISINESS WITHIN TIE USW DURING THE FISCAL YEAR WOO SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF ME CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION OS Of TERMS Of OFFICE - DINAI/MII AMISS ITATON Jeffrey E Epstein, President/Director ..4. 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 eltlea 3 3,vat 4 8.01r* elected Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 TV 7- SWIMS MU rn U SUESS"? 'Wed -v --% On K Into. Ws Panat/Senowynner 2 Kean Court, Livingston, NJ 07039 ...0 r'L *Ives Wu sotessor elected I OD rs —4 ...0 —4 Ca I Malt MOD PENALTY Of HWY. Welk MI LAWS OD MI WHIM LIMO HITCH CLAM* THAI ALL StATILMbITE COMAINIO IN MO AHLICATION AND ANY ACCOAVANYUCT MOCIATAINIt AM TMN AIC C L WITH FEU ICHOwUOGII AU StAFIMINES MAIM Pi MS ANUCATION MI IMMO TO INVESTIOADON MO THAT ANY PAUL OR DUMONT jinni TO ANY ETHISITON MAY N On= OR USUOMENT EEVOC,ETION Of MIGETTEATION MAYAS SIGNATIME Richard Keen MITNITORMSINHAE AHD LAST HATA Jeffrey E MOM nest NAM AND LAST NAME to 1 (0 051!DAN RINE LAM itsfOln DM NOT COVER THE PER/CO imMEDATEW MMHG DC MOH MOO COVEMO By WS WOK A SUPPLUAIMARY WOW ON WYMAN MIST Of MID emporia THE GAP BETWEEN** IWOREPORTS. MIS THHIOn IS NOT CONSIOUE0 COMPUTE UNLESS ACCOBW VOID BE A GENERAL BALANCE SECO AND PICOT Are LOSS SIMEMENT FOR Mt LAST NECµ YEAR. AS INOUIEW BY ENE NEON ELANDS CODE. FINANCIAL STATEMENTS SHOW BE 9GNED eY NI PCIETENDENI "AI C ACCO.INTANE ?CROON SALES CORPOILATICHS NAT AM REGOIERID WITH DC =USTI AND EXCHANGE CONAESSON Mn? MADENCE d SUCH IVOSMATION ND CONAN MN BALANCE STEEL M. PROFIT MC LOSS SOFEEMOS. FCSS MAT ARE NOT REGISTERED WITH THE COMMAISSICH AN EXEAPI PROM NAND IN GENERAL BALANCE SSW NO THE PROFIT AND TOSS STANT/ft& CONFIDENTIAL SO NY_GM_000 10374 EFTA_00121028 EFTA01252039 THE UMIE0 STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Garb Charlotte Amalie. Wgin Ilk:Inds C0802 Phone • 340.776.8515 Fax - 340.776.4612 291pal 1150 O-1K1015 1105 King Street Christiansted. Mcgin Islands 00620 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 30m. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TM CLOSING DATE 12/31/2014 EMPLOYER IDENTEICATION NQ. RINI 66-0776877 CORPORATION NAME IV Laurel, Inc. ,.., ~sec Al ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MNUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Isla nds 00802 DATE Of INCORPORATION 11/22/2011 Cf_., NATURE OF BUSINESS Holding Property for Personal Use ,--, SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE 10.1lErame oloxmon •00. AM EPPS 1010 ism el coerce etck. SRI pa pip SECTION 3 • PATTEN CAPITAL STOCK USED IN CONDUCTING MUMS A. AS SHOWN ON LAST TIED REPORT B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM Of 'A' AND 'B' ABOVE D. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAD-IN CAPITAL STOCK AT DATE OF TIC REPORT F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD f1.í08 SIPCO E fl.000 SECTION 4 • COMPUTATION OF TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAO4N CAPITAL STOCK AS REPORTED ON LINE 3F MOVE B. TAX DUE (4A OR SIS0.00 (WHICHEVER IS GREATER)) SECTOR S - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR 00.00 (WHICHEVER IS GREATER) OF 4B B. INTEREST - 1% COMPOVNCED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE XV" DE.ADUPE C. TOTAL PENALTY AND INTEREST SECTION - TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 4B AND SC I DICAME. MIME MUM Of ~Y. MOM INE LAM OE ME COMM OATS MINOR MANN. INAT AU STAIMIENES ~AMC IN TIC APPUCMION. AND ANT ACOMAPAMINO DOCIMMIL ARE PM AND Ma PAL 010111004 MAT AIL ETAMMNIS MAM MIMS APPLICATION AM ALTKT TO INVESICATION MIDMA ANY PAUL OE TO AM CIOMICON MAT Al FOE DORM ClON INOCATION CI ~TOM ‘91 11 / 2 .( 1 CONFIDE Pitire Mtn PM!~ RIM MAMS AP" I •Cf ~IF T NAAS SDNY_GM_OCEWEI375 EFTA 00121029 EFTA01252040 5049 RENON Code cnotone M . VIEW Nana COM Mane • 340.776.6SIS Fax . 341.77ANSIE THE WEND STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOS NEE SSW CHMIGNIsd. Nur DRAKEN/320 Phone -310.173.6449 Fox- 34).773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE MINE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIRE. TODAY'S Da TAX CLOSING DATE EMPLOYER IDENTIFICATION NO. FEIN) 6/30/2015 12/31/2014 66-0776877 SECTION 1 CORPORATION NAME ADDRESS Of PAM+ OFFICE ADDRESS OF PRINOPLE USIA OFFICE DATE OF INCORPORATION COUNTRY/STATE OF INCORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR AMOUNT OF PATORN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR Latakia 5103 Red Hook Owner, BS Si. Thomas, U.B. Wain It 00802 Sanaa Basics al. US. 9100 Pod ol Sale FS. Stan 15, St. Thomas, U.S. *gill Wombs 00802 11/122011 - U. 8. Virgin Mends 10,000 of common EWA Ahern $.01 par yobs 51,000 AMOUNT OF CAPITA/ USED IN CONDUCTING BUSINESS OMEN THE MI DUO* THE FISCAL YEAR S I ADO C . SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT TIE CLOSE OF FISCAL YEAR ANDEXPIRM1ON DATES OF TERMS OF OFFICE - NAJAVIRE MUSS IBM EXPIRATION Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802 sows until successor sans Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 SWAYS LOTT successor elected tin K atitt We Mgnekara.eilea 2 Kean Court, Livingston, NJ 07039 $erves ere* emcee= elected I NOME EMU MAME Of NOM Wee THE UM Of THE arm STATU INGN MANDE. THAI AIL VATIMEITS CONTAINED IN tiff APPUCATION AND AM ACCOMPANYING DOMANI; AU Mt AND COOKE WEN NM KNOWIMPU MAI AU STATEMOM AUDI IN INS APPUCMION AU SINOECT TO INVISIIGATION AND MAT ANY MAU OE MINONIST MOVER TO ANY amino MAY U GROUNDS DINAL C4 MEOW RIVOCADMI Of UGGRAIION. TAGNAIURE to ( LMP Prichard Kahn PRINTED MIT NAME AND IASI NAME PONIED IWO NAME AND LAST NAME IF ME UST REPORT DON NOT COVER DE PERIOD INATECTATECT PRECEDMG ME REPORT PER100 COVERED EY INS INECRI. A SUPPLEMENTARY REPORT ON RE SNAP MAGI SE FRED, EROONG TIE GAP 'MOEN MI TWO REPORTS. DO REPORT 6 NOT CONSCERED COMPUTE WEISS ACCOMPANIED (NAOMI/1AL MINCE SW NO NOT NO LOSS STAIDADrt FOE 71E LAST FISCAL YEAR. AS WOUND BY THE VIRGIN ISLANDS Cat FINANCIAL STANNOUS SCUD BE 9GNED AY AN INDEPENCENT PUBLIC ACCOUNTANT. FORSCH SALES COOPOOEONS TEAT ARE REGISTERED WITH THE SUDETY AND EXCHANGE COmMISSION MUST IRMSN EMDINCE OF SLOT REOSINATION AND COMPLY WITNIALANCE SUET MCI PROFIT NO LOSS StATEMENS. FCSS DIM ME NOT KOVNO WIM THE COMMS9ON ARE EXEMPT FROM HUNG ME MEV/ BALANCE SIEE7 MO DE PROM AND LOSS STATEMENT. CONFIDENTIAL SDNY_GM_000 10376 EFTA_00 121030 EFTA01252041 Richard Kahn TON Tomens Cricree Arm*, Men RendCOED Mum METESSIS 340776.4612 ENTERED AUG 0 7 lufr THE UNITED STAI ES LFRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1107 Rie SEM CreNimmist Men Mel OD/20 Fleas 310.7734149 Fat 3103731:030 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FIUNGS AND REOUISTE TAXES ARE DUE. EACH TEAR. ON OR BEFORE JUNE 30" Ave() PENALTES AND INTEREST BY PAYING ON TIME. TODAY'S DAB TAX CIPSING DATE EMPLOYER IDENTIFICATION NO. RIM 6/30/2014 12/31/2013 66-0776877 SECTION I CORPORA NON NAME ADDRESS Of MAN OFFICE ADDRESS Of PRINCIPLE USVI OFFICE DATE CF WOORPORATIOH COUNTRY/STATE OF INCORPORATION AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR AMOUNT Of PAJD-IN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR Laurel. Inc IMO Reg Hock Owner. 83. SE Thomas. U.S. Virgin Islands 00002 Business Basks VT, LLC. 9100 Pat of Sale MN Suite IS. St. Thomas U.S. Virgin Islands 00002 11/22/2011 U. S. Virgin islands 10.000 shares 5.01 per value 1,000 AMOUNT Of CAPITAL USED IN CONDUCING BUSINESS WIDEN THE Mel DURING THE FISCAL YEAR LOCO SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ABIDEORATICH DATES Of TERMS Of OFFICE - NAME/TINE AMISS TERM EXPIRATION Jeffrey E Epstein PresidenUDirector 6100 Red Hook Quarter, 63 St. Thomas, USVI 00802 sap@ unit successor elected Richard Kahn Treasurer/Director , 130 East 75th Street, Apt 7E New York, NY 10021 'I,- sows and successor elected 41' " K Indftat"..."4"."4 " /Dnelx 2 Kean Court, Livingston, NJ 07039 Serve:M b( FlacCe SSW Sleeted CZ' n C, .---, ( 4 .") I MOAK weft Of PINNY. Weft MI LAWS Of TM IMMO PAM YEN ISLANDS MAT ML SEAMINESS CONIMNED Ilf SNIT ATMCATTOW A1W ANY AC4OMPANYING DOCUMENTS AM MI AND COO Di mu prowizoro FILM ALL STAIDADIM MADE IN INS APPIECATION AM MACE 10 INVIDIGASION Mf0 ANY FALSE OR OIMONES1 ANSWER TO ANY OUISSION MAY it 010002 OK SeNTIMAIDIT ARON Of REGIMMION. hifickay Hamm FiRST NAME ANDIA1 NAM MUNN SG ME Jeffrey Epstein PERMED FIRST NUM MO LAST NAME If DE MST REPORT GOES NOE COVER Die Wags imseCtATety Fittc/OFTG THE MOTT PERIOD COWED ET MS REPORT. A SUPPLEMMART REPORT ON TIE SAME NuST BE MB). eNcONG ME OAP IRTIMEN NE TWO mans. THIS REPORT IS NOT CO MMEO COMPLEIE MESS ACCOMPOMEE0 IT A GENERAL MAN= SHEET Me MOM AND LOSS STAMM/ FOR IM IASI FECAL YEAR. AS REOU IMO SY TIE MGM SaC COOL FINANCIAL STATEMENTS SHOM SE SeteEY AN NC:094DM FUNK ACCOUNTANT. KirceGN SALES 00/M/Aliee THAI AM Malelt0 we/ ME DOM NC Wig Aura COMICACOI MIST TRH* OMEN= Of /MI IMITERMION AM) COMM MTH MANCE SHEET MO PROFIT MC TOSS STARMENIS. MS DIM ARE NOT REGISTERED WITH WE COMPASSION ARE EXEMPT FROM FILM UTE GENERAL MANCE SHEET AND THE PROM MID LOSS DARWIN. CONFIDENTIAL SDNY_OM_000 10377 EFTA _00121031 EFTA01252042 Tie UNTIED STATES VRGN MAN Ds OFFICE OF THE UEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Goat Chaiotte Arndt. WanIslands00BM Phone • 340.7762515 FOx - 340.776.4612 1105 King Street Chrislionslect Wan Islands 00820 Phone -30.7716449 Fox - 340373.0333 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 CLOSING DATE 12/31/2013 EMPLOYER IDENTIFicAnoN NO. MINT 66.0776877 SECTION I CORPORATION NAME Laurel, Inc. PHYSICAL ADORESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 MAKING ADORESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NATLNE OF MANESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE i0 OCO apes SO! pis van TO.0O3 Owes Of pos vas SECTION 3. PAID-IN CAPITAL STOCK !SID M coNoucnno SUSINESS A. AS SHOWN ON LAST FIE) REPORT E. ADOTICNAL CAPITAL PAID SINCE LAST REPORT C. Sum OF 'A' AND III MOVE D. PAID4N CAPITAL WITHDRAWN SINCE LAST REPORT E. PATO4N CAPITAL STOCK AT DATE Of MS REPORT F. HOTTEST TOTAL PAO•t4 CAPITAL STOCK DURING REPORTING PERIOD VOW S 0 SIAN S 0 SIAM SIM° tr3 SECTION 4 • COMPUTATION OF TAX 4400 A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PACIN CAPITAL STOCK AS REPORTED ON LNE 3P ABOVE $15000 S. TAX DUE (4A OR $15000 (WHICHEVER IS GREATER)) 5 SECTION 5 - PENALTY AND BMW FOE LATE PAYMENT A. PENALTY - ID% OR $50.00 (WHICHEVER IS GREATER) Of 4$ I. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF, BY WHICH PAYMENT IS DELAYED KYOTO THE ANTE 3IYA DEADUNE C. TOTAL PENALTY AND INTEREST SECTION 4 -TOTAL DUE (TAXES. PENALTY, INTERIM) SUM OF 48 AND SC MAX I INCLUN WOO YINANY OF KANN. UNDO ITN LAWS OT THE wino HAIN wacwi MARK THAT Au TTATHATTas commem N INO MILICANON. ANO AMY ACCOMPANNTOCI DOGVANNIS AY NVI AID CO WM NMl KNOWLIDOI NAT All SIMEMINIT MAN*, MS MITIGATION MN MAC' TO INVISTIO ADO* AHD THAT AM IASI OA OISNONIST AMNIA TO AMY CONITION NAY II GAMIN OINIM OR SDDFOYFMNNY6CAtgN Of INCISIOATION OTTAWAS TIGNATU Richard NAM PRN1TD ‚IRV NAME ŇO LAST NAME 2 13 DATE SONAWRE OAR EPosin r an CONFIDE I`( EFTA 00121032 EFTA01252043 THE UNTIED STATES VIRGIN IStApc6 OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1 5049 Kongens Gode Charlotte Amalie. Virgin Islands 00802 Phone - 340.776.8515 Fax - 340.776.4612 1105 King Street ClilsDonsted, Virgin ITIOnds 00820 Phone - 340.773.6449 Fax - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORD RATE FIUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE NINE 30^ AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2013 TAX CLOSING OATE 12/31/2012 EMPLOYER DENTIRCADON NO. DINT 66-0776877 CORPORATION NA).* Laurel, Inc. macm. Aoortess 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802 MAJUNG 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 SECTION 2 CAPITAL STOCK AUTHORREO ON LAST FRED REPORT CAPITAL STOCK AUTHOR210 ON THIS DATE 104 srtatTR0T par yea I MNDIPE0T per NON SIC710113 • PAID•1N CAPITAL STOCK USED IN CONDUCTING WHIMS A. AS SHOWN ON LAST FILED REPORT B. ADCITIONAl CAPITAL PAD SWCE LAST REPORT 4C. SUM Of 'A' AND le ABOVE D. PAID-DI CAPITAL VAMORAWN SINCE LAST REPORT E. PAID-IN CAPITAL STOCK AT DATE OF DIG REPORT F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD O SLEDS up? n rn NAN C7 71 Iti I. ETI vs SECTION 4 • COMPUTATION Of TAX A. AT RATE Of ST SOPER THOUSAND (PLEASE ROLM DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PA1041 CAPITAL STOCK AS REPORTED ON LINE 3F MOVE B. TAX ODE NA OR $150.00 IWHCHEVER S GREATER)) CO 1160.00 116000 SECTION S - PINALYT AND INIVEST FOR LATE PAYPAINT A. PENALTY - 20% OR $50.00 rmi CHEVER S GREATER) OF 48 8. MEREST - IR COmPOLNOED APFNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHCH PAYMENT 6 GRAYED BEYOND THE JUNE 300, DEADLNE C. TOTAL PENALTY AND INTEREST R42281011 1 /50OO /00 9 SECTION 4 -TOTAL DUI (TAXIS, MALTY, INTRUST) SUM OF 48 AND SC 116000 I DICiAN, WON MALTY CI MM. UNDER Mt LAWS Of DIE WINID SIAM VENN TWOS. MAT All ISATIMINTS COWMEN IN INS ANUCA1,311. AND ANY ACCOMPANYING, DOCLIMINIS. MI WIN AND WMI Nu. ECM THAT AIL animal MANN INS AMMON AM MAKI TO NNITYWATION AND MAT ANY PAM OR DISPIONEST ANSWER TO ANY OIASTION MAY IN 0 DIMLY 9t itivocAnON Of ROCIIRIADOIL CONFIDERTIA EFTA_00I 21033 EFTA01252044 SOS Rowans Gocap Ovalotle AntoRe. virsh Noncli 00302 Moro • 3•3 7741613 Fox • 140.776402 THE UNITED STATES %MGM SLANTS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1103 Mg Simi Ovitkrvtol War issmoKono Phone 3•3773.6419 fof • 3•1773t030 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS MO REQUISITE TAXES ARE DUE EACH YEAR. ON OR ERFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. Moen DAR 6/30/2013 TAX CLOSING DATE 12/31/2012 tMttOYER IDINAPICATION NO. MO 66-0776877 SECTION 1 CORPORATION NAME Laurek ADORESS OF MAIN OFFICE 6100 Red Hook Quarter, B3, SL Thome.. U.S. Virgin Minds 00802 ADORESS OF PRNCTPLE usn OFFICE Business Basks VI, LLC. 9100 Port of Sete WO Suits 15, St Thomas U.S. Virgki islands 00002 DATE Of NCORPORAIION 11/22/2011 COUNTRY/STATE Of INCORPORATION U. S. Virgin islands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR 10.000 ohne 1.01 per yaks AMOUNT OF MOAN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1 000 AMOUNT OF CAPITAL USED N CONDUCTING BUSINESS wITITINTYFE USN DURING THE FISCAL YEAR 1.000 T.-.• 0 co c r O Ic 0 't4 SICTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF RSCAL YEAR ANDET470eCTATESEThiAS Of OFFICE NAPAIMTII ADOWS I Tel exiitsnom Jeffrey E Epstein PreeklenVOinsctor 6100 Red Hook Quarter, B3 St. Thomas, USVI 008w iv« w;uu successor elected Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 03 Serves until successor elected °Inn " nettnnenindenwerTenct" 2 Kean Court, Livingston, NJ 07039 Sens until suCessia aCtid I eta MOD *NAM Of MAW. UNDER »U LM* Of THE UNITIO SAM MGM SLANTS MAT AIL STATEMENTS CONTAINMENT)* APPUCATION. ATIO ANY ACCOMPANYING DOCUMENTS. AU AND coma. MINT IUU MOMS)* Mani STATISM MAIM a MS APPUCATION MI 14MJECT tO MVISTIOAHON AND MAT ANY /Ma OR OCHOIIUT A AM canoe NAY 111 GROWERS PM DENIAL OR 31/13LCUMT *VOCATION Of ISOISTRATION. nitnialifilai ll tl SKMATIATIE RIESS Kohn PRINTED MRS NAP*** LAST NAME rit SIGNATIME Jeffrey Epstein PITIN1E0 MOT NNAt AND LAST NAM! If THI LAST REPORT ODES NOT COVER THE PERIOD IMMEMATELY PEICEONG ME REPO* 'MOO COVERED BY THIS REPORT. A SUPPISAENIARY REPORT ON THE SAME MAI BE TILEO. MOGMG THE owe emelt NE TWO REPORTS. M3 REPORT 6 NOT CONSCIA10 COPOLETE MUM ACC OmPANSO BY A GENERAL &MANCE SHEET AND PROM NO LOSS STAIWINTTOR ME LAST FISCAL YEAR. AS MUSED BY THE VIRGIN MANOS CODE FINANCIAL STATEMENTS SHOULD BE SIGNS, BY lik1 INCOINCOOPMUC ACCOUNTANT. POISON SALES CORPORATIONS MAI ARE REGISTERS) M1100 *CLOY AND =HAND! COMMTISION MUST MASH EVIMINCE Of SUCH REOISIMION NC COMPLY WEN SAPANCE SHEET MO PROM AND LOSS STATEMENTS. FCSS THAT ME NOT REGISTERED MATH THE COMACOON ME EXEMPT FROM SUNG THE GENERAL BALANCE SHEET AND DE PRONT NC LOSS STATEMENT. CONFIDENTIAL SDNY_GM_000 10380 EFTA_00 I 21034 EFTA01252045 GOVERNMENT OF I siE VIRGIN ISLANDS OF THC1NITED STATES Treasurer MirICROE !HillFT I EWAN GOvERNOR S EMPLOYER I.D. Ne,:664776877 REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORE NNE 30TH OF EACH YEAR) I) NAME OF CORPORATION: Laurel, Inc. b. Address: 6100 Red Hook Quarter, 03 St. Thomas USVI 00802 Date of Incorporation: November 22, 2011 Kind of Business: Holding Properly for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: a. When last report filed b. Oa date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a b. C. c. f. As shown on last report filed Additional capital paid in since last report Sum of (a) end (b) Paid-in Capital withdrawn since last report. Paid-in Capital Stock at date of this report HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD 4) COMPUTATION OF TAX: At rate of$1.50 per M (fractions of a thousand disregarded) on highest local paid-in capital stock as reported on Lin 3(t) above b. TAX DUE: (Above figure, or 5150 whichever is greater) 5 - 5) PENALTY AND INTEREST FOR LATE PAYMENT: a. 20% or 530.00 whicheva is greater penalty for failure to pay by June 30i6 b. I % interest compounded annually for each month or part thereof by which payment is delayed beyond kw se c. Total Penalty And lateral. 6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) and (3) (c) (Attach checks payable to Te C mem of the Virgin Islands and mn6 document la the Oaks albs Corporation and Trademarks, 3049 Kongens Cade, St. Thomas, VI 0080244874 DIVISION OF CORKIRATION AND TRADEMARLS TELCO)) 7764SIS • LAX. (NO) 1764612 Dar of Report. line 30,p Date or Lam Ripon: Pint rept Dal Report in for the Period Ended /one 30*, 2012 ICC*, Jam ammo* so:Ltd/I pow S • -11501C1-7.2===.7.7.. ro O rI50 0 0 I— X) Mt Xis• I*" 0 "I 171 C> "a" - -m 02 -n Unlert cheeraeRNIslan of O 22< CONFIDENTIAL SDNY_GM_000103-81 EFTA_00121035 EFTA01252046 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: Loath Inc. ADDRESS OF MAIN OFFICE: 6100 Red Hook Ouarta.B3. St. Thomas. VI 00802 PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 610Q Red Hook Warta. B3. St Thomas. V100802 RESIDENT OR AUTHORIZED AGENT IN THE VI: gantws Enema I r P moo sinentat Pit of %Sly 15-16 St Man. USN 00802 COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Islands FISCAL YEAR COVERED BY LAST REPORT FILED: First Revolt FISCAL YEAR COVERED BY THIS REPORT: December 31.2011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR )0 000 ametennatztsinta 5.01 Ni 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 idrro Epgcin -Praident/Direttor Serves until cO a 0100 Red Honk Marta B3 St. Thomas USVI 00802 Richard Kahn -Treasurer/Director Saves until succeanr elected 1365 York Ave Ant 28A New York_ NY 10021 MI Dana Indvke -Vice President and Secretary/Director Saves until MOCPSOr elected VJ NV n --4 2 Kean Court_ Livinpton. NJ 07039 DATED Junc 30.2012 VERIFIED PRESI (TR URE sr. ER) 1. If last moat Bed does not cover the period Immediately preceding this period covered by this report a supplementary report on the same form must beaded. Waging to gap. r any. Demean the two repots. -r La 2. THIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANED 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_00010382 EFTA 00121036 EFTA01252047 Laurel, Inc. EIN # 66-0776877 BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital Mc* $ 1,000 1 0 0 0 1, 0 0 0 1,000 TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ 1,000 Ate .. 73 C.- -v = ;4 o r O 73 STATEMENT OF INCOME AND RETAINED EARNINGS ;,3 I-4 c) rn For the year ended December 31, 2011 --i -.4 .‹ m C) C> C> < CO = -n to I 3 tn IN) NO ACTIVITY 4 ITI -4 -c a CONFIDENTIAL SDNY_GM_000 10383 EFTA_00I 21037 EFTA01252048 Laurel, Inc. EIN # 68-0778877 BALANCE SHEET As of December 31, 2012 PROPERTY S 1,000 TOTAL ASSETS 1,000 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 1,000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2012 NO ACTIVITY for the Year Ended December 31, 2012 CONFIDENTIAL 11S-SNOUVLIORIO0 CAN I-A CO r rn C> < n 7,,E - T1 rn rn -71 rn SDNY_GM_000 10384 EFTA 00121038 EFTA01252049 Laurel, Inc. EIN *66-0776877 BALANCE SHEET As of December 31, 2013 CASH $ 6,454 TOTAL ASSETS 6 454 ADVANCES 6,299 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Accumulated deficit (845) 155 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,454 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income Total revenues OD o $--A fJ General and administrative expenses - 845 Total expenses 845 NET LOSS (845) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (845) CONFIDENTIAL SDNY_GM_000 10385 EFTA 00121039 EFTA01252050 Laurel, Inc. EIN # 66-0776877 BALANCE SHEET As of December 31, 2014 CASH 8,949 TOTAL ASSETS 8949 ADVANCES STOCKHOLDER'S EQUITY C) ti c-0 c_ 8,954 Paid in capital stock 1,000 Accumulated deficit c.0 (1,005) (5) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 6,949s STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 income Total revenues General and admiMstrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (845) Accumulated deficit, end of year (142M CONFIDENTIAL SDNY_GM_000 10386 EFTA 00121040 EFTA01252051 Laurel, Inc. EIN i 66-0776877 BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS $ 784 $ 784 ADVANCES 949 STOCKHOLDER'S EQUITY Income Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 1,000 (1,165) (165) $ 784 O STATEMENT OF INCOME AND RETAINED EARNINGS z cp zi > 1 . r...)ri C E a i- 4' rn : rn For the year ended December 31, 2015 o z ,. • -ri ro 3 "r1 V co i v CO $ CO M --1 —C Total revenues General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of yew (1,005) Accumulated deficit, end of year $ (1,165) CONFIDENTIAL SDNY_GM_000 10387 EFTA 00121041 EFTA01252052 Laurel, Inc EIN * 66-0776877 BALANCE SHEET As of December 31.2016 CASH $ 4,220 TOTAL ASSETS c> c. 4,220 ••-..1 ADVANCES xi c_ r 4,535 -o c 7 4 o Z 0 ' 3 PO IV 0 ro STOCKHOLDER'S EQUITY 20 —4 t7> (-5 :‹ rn Paid in capital stock (A = : 41 T000 Accumulated deficit I co —4 —i I-6 4— 4 (1,315) (315) ca co TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 4,220 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 Income Total revenues General and administrative expenses 150 Total expenses 150 NET LOSS Accumulated deficit, beginning of year Accumulated deficit, end of year CONFIDENTIAL (150) (1,165) $ (1,315) SDNY_GM_000 10388 EFTA 00121042 EFTA01252053 Laurel, Inc EIN # 66-0776877 BALANCE SHEET As of December 31, 2017 CASH TOTAL ASSETS %1I A • 0w 5 $ 37,129 37,129 ADVANCES \ • AC" 37,594 ik-es•Cc> STOCKHOLDER'S EQUITY Paid in capital stock 5 1,000 Accumulated deficit (1,465) (465) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 5 37,129 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 Income Total revenues $ General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit beginning of year (1,315) Accumulated deficit end of year $ (1,465) SDNY_GM_000 10389 CONFIDENTIAL EFTA 00121043 EFTA01252054

Technical Artifacts (26)

View in Artifacts Browser

Email addresses, URLs, phone numbers, and other technical indicators extracted from this document.

Phone(340)779-2564
Phone2281011
Phone310.7734149
Phone3103731
Phone340.773.0330
Phone340.773.6449
Phone340.776.4612
Phone340.776.8515
Phone340.7762515
Phone340.7768515
Phone340276.4412
Phone340373.0333
Phone340776.4612
Phone3417716489
Phone4776877
Phone4853924
Phone7710333
Phone7716449
Phone773.0330
Phone773.6419
Phone7741613
SWIFT/BICEVIMINCE
SWIFT/BICINDEPENCENT
SWIFT/BICINDEPENDENT
SWIFT/BICSTANNOUS
Wire Refreference

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.