Case File
efta-efta01252022DOJ Data Set 9OtherCorp No. 581980
Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01252022
Pages
33
Persons
0
Integrity
No Hash Available
Extracted Text (OCR)
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 BrowserEmail addresses, URLs, phone numbers, and other technical indicators extracted from this document.
Phone
(340)779-2564Phone
2281011Phone
310.7734149Phone
3103731Phone
340.773.0330Phone
340.773.6449Phone
340.776.4612Phone
340.776.8515Phone
340.7762515Phone
340.7768515Phone
340276.4412Phone
340373.0333Phone
340776.4612Phone
3417716489Phone
4776877Phone
4853924Phone
7710333Phone
7716449Phone
773.0330Phone
773.6419Phone
7741613SWIFT/BIC
EVIMINCESWIFT/BIC
INDEPENCENTSWIFT/BIC
INDEPENDENTSWIFT/BIC
STANNOUSWire Ref
referenceRelated Documents (6)
DOJ Data Set 10OtherUnknown
EFTA01298025
19p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01430890
0p
DOJ Data Set 10OtherUnknown
EFTA01384513
1p
Dept. of JusticeOtherUnknown
EFTA Document EFTA01363465
KYC 1790739 — Gratitude America - comments made on research for all parties. Please review and edit where necessary. Searches have been completed for the required KYC parties. Photo ID for Darren Indyke is expired, found under GCIS# 487199. Signature card confirms Jeffrey Epstein and Darren Indyke as the signor's on the account. Please make sure that compliance has given clearance on RDC & PCR Alert for customer. KYC 1790748 - Neptune, LLC- comments made on research for all parties. Please r
1p
DOJ Data Set 9OtherUnknown
From: Jeffrey Epstein <[email protected]>
2p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01399972
0p
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.