Skip to main content
Skip to content
Case File
efta-efta01257444DOJ Data Set 9Other

Corp No. 581975

Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01257444
Pages
33
Persons
0
Integrity

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. 581975 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES — 0 — CHARLOTTE AMALIE, ST. THOMAS, VI 00802 Ciro MI go Whom ghost *regents faall Coif) I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that NAUTILUS, INC. Business Corporation of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of Incorporation, duly acknowledged. WHEREFORE the persons named in said Articles, and who have signed the same, and their successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name and for the purposes set forth in said Articles, with the right of succession as therein stated. Witness my hand and the seal of the Government of the Virgin Islands of the United States, at Charlotte Amalie, St. Thomas, this 27th day of December, 2011. GREGORY R. FRANCIS Lieutenant Governor of the Virgin Islands k I Nylr" Kli EFTA_00 194932 EFTA01257444 ARTICLES OF INCORPORATION OF NAUTILUS, INC. Territory of the U.S. Virgin Islands Creation - Corporatkin • Dorniestk 8 Pagers) INIII III 11 0111111111 11136218102 We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the "Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation in writing and do certify: ARTICLE I The name of the Corporation (hereinafter referred to as the "Corporation") is Nautilus, Inc. ARTICLE 11 The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands. C-) ARTICLE III Without limiting in any manner the scope and generality of the allowable functions of thtcozporation, 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 Sty 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. SDNY_GM_00 173278 EFTA_00194933 EFTA01257445 ARTICLE IV The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand (10,000) shares of common stock at $.01 par value; no preferred stock authorized. The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars ($1,000). ARTICLE V The names and places of residence of each of the persons forming the Corporation arc as follows: NAME R$SIDENCE Erika A. Kellerhals Gregory J. Ferguson Brett Geary The Corporation is to have perpetual existence. ARTICLE VI ARTICLE VII For the management of the business and for the conduct of the affairs of the Corporatiorband in further creation, definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders, it is further provided: (1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the by-laws, but in no case shall the number be fewer than three (3). the ' tors need not be stockholders. (2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands, and subject at all times to the provisions thereof, the Board of Directors is expressly authorized and empowered: (a) (b) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors. To authorize and issue obligations of the Corporation, secured and unsecured, to include therein such provisions as to redeemability, convertibility or otherwise, as the Board of Directors in its sole discretion may determine, and to authorize the mortgaging or pledging of, and to authorize and cause to be executed mortgages and hens upon any property of the Corporation, real or personal, including after acquired property. (c) To determine whether any and, if any, what part of the net profits of the Corporation or of its net assets in excess of its capital shall be declared in dividends and paid to the stockholders, and to direct and determine the use and disposition thereof. 2 SDNY_GM_00173279 EFTA_(() 194934 EFTA01257446 (d) (e) To set apart a teserve or reserves, and to abolish such reserve or reserves, or to make such other provisions, if any, as the Board of Directors may deem necessary or advisable for working capital, for additions, improvements and betterments to plant and equipment, for expansion of the business of the Corporation (including the acquisition of real and personal property for this purpose) and for any other purpose of the Corporation. To establish bonus, profit-sharing, pension, thrift and other types of incentive, compensation or retirement plans for the officers and employees (including officers and employees who are also directors) of the Corporation, and to fix the amount of profits to be distributed or shared or contributed and the amounts of the Corporation's funds or otherwise to be devoted thereto, and to determine the persons to participate in any such plans and the amounts of their respective participations. (0 To issue or grant options for the purchase of shares of stock of the Corporation to officers and employees (including officers and employees who are also directors) of the Corporation and on such terms and conditions as the Board of Directors may from time to time determine. To enter into contracts for the management of the business of the Corporation for terms not exceeding five (5) years. To exercise all the powers of the Corporation, except such as are cob:fitted by law, or by these Articles of Incorporation or by the by-laws of theccorNration upon the stockholders. To issue such classes of stock and series within any class of stock wait such value and voting powers and with such designations, preferences and relative, participating, optional or other special rights, and qualifications, limitations or restrictions thetedf as is stated in the resolution or resolutions providing for the issue of such stock adopted by the Board of Directors and duly filed with the office of the Lt. Governor ot. the Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code; as tht same may be amended (torn time to time. ARTICLE VIII No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or transfer has been reported to the Board of Directors and approved by them. 3 SDNY_GM_00173280 EFTA_00194935 EFTA01257447 ( No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written consent of a majority of the disinterested members of the Board of Directors of the Corporation. ARTICLE IX At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the election of directors with respect to his or her shares of stock multiplied by the number of directors to be elected. The stockholder may cast all votes for a single director or distribute them among any two or more of them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting were held, shall consent in writing to such corporate action being taken. ARTICLE X Subject to the provisions of Section 71, 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 titdverse interest shall be liable to the Corporation or to any stockholder or creditor thereof or to any other fiersotfrfor any loss incurred by it under or by reason of any such contract or transaction, nor shall any su4-director or directors or officer or officers be accountable for any gains or profits realized thereon. The provisions Erf this Article shall not be construed to invalidate or in any way affect any contract or transaction that would 'ci.iterwise be valid under law. ARTICLE XI (a) The Corporation shall indemnify any person who was or is a party or is threatened to )30 made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit, or proceeding ifi (1) he or she acted (A) in good faith and (B) in a manner reasonably believed to be in or not opposed to the best interests of the Corporation; and (2) with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. 4 SDNY_GM_00173281 EFTA_00194936 EFTA01257448 (b) The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nob contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or agent of the Corporation, or is or was serving at the request of the venture, 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. (c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to id.silbparagraphs (a) and (b), or in defense of any claim, issue, or matter thetin, he or she shall be indetrunThed 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 coutt)igfiall be made by the Corporation only as authorized in the specific case upon a determination that he-or she had met the applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be made: . - (1) by the board of directors by a majority vote of a quorum consisting of elireetOrs who were not parties to such action, suit, or proceeding; or (2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or (3) by the stockholders. (e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or she is entitled to be indemnified by the Corporation as authorized in this article. (0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a 5 SDNY_GM_00173282 EFTA_00 194937 EFTA01257449 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 XLI 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 rNI Cs CZ, C r53 r- H SDNY_GM_00173283 EFTA_00 I 94938 EFTA01257450 IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011. Erika 8071 F Incorporator on, corporator nett Geary, Inco tor TERRITORY OF THE UNITED STATES VIRGIN ISLANDS ) DISTRICT OF ST. THOMAS AND ST. JOHN The foregoing instrument was acknowledged before me this 2111 day of November, 201i, by-Erika A. Kellerhals, Gregory). Ferguson, and Brett Gary. GINA MARIE BRYAN NOTARY PUBLIC NP 009.09 COMMISSION EXPIRES 0W2812013 ST. THOMAS/ST. JOHN. USW 7 SDNY_GM_00173284 EFTA_00 194939 EFTA01257451 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Nautilus, Inc., as agent of the said company upon whom service of process may be made in all suits arising against the said company in the Courts of the Virgin Islands, do hereby consent to act as such agent and that service of process may be made upon me in accordance with Title 13 of the Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November, 2011. Kellerhals Ferguson LLP _ •K ibed and mom to before me this 21st day of Octobef, 2011. and for f lte Territory of the United States Virgin Islands My commission expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/20f3 ST. THOMAS/ST. JOHN, USVI olio o n n8Ot t9 o ko 300,— oat l3QA SDNY_GM_00173285 EFTA_00 I 94940 EFTA01257452 CERTIFICATE OF CHANGE OF RESIDENT AGENT FOR NAUTILUS, INC. The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands corporation (the "Corporation"), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the following resolutions by written consent in lieu of a meeting WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22, 2011; and WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of the designated office of the Corporation are the same; and WHEREAS, the name and address of the Corporation's current agent for service of process is Kellerhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin Islands 00802; and WHEREAS, the Corporation desires to change the resident agent for service of process; and WHEREAS, the name and address of the new agent for service of process is Business Basics VI, LLC, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. NOW THEREFORE BE IT: RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson LIP, hereby resigns as agent for service of process for the Corporation; and it is further RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, %the ligv agent for service of process for the Corporation; and it is further :47 r • I 74 RESOLVED, that the physical and mailing address for the new agent for service of piacessig Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. 'Prigirfalandi• ni 00802. frignaima pag r follows] Cl) ) •• •• • cn 0) SDNY_GM_00173286 EFTA_00194941 EFTA01257453 IN WITNESS WHEREOF, as of this It day of 2012, the undersigned have executed this Resolution for the purpose of giving their consent(hrecto and approval thereof. Corporate Seal Nautilus, Inc. Jeffrey E. Epstein, rren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT OF ST. THOMAS & ST. JOHN On this the _L day of a,... 2012, before me ri 7/44e— 2.41. the undersigned, personally appeared Jeffrey IL Epstein and Dane Indy c who acknowledgedihemrielves_to be the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being atithonzed sold d • ti ..-d° executed the foregoing instrument for the purpose therein contained. o rn .! i--• . "i t...) IN WITNESS WHEREOF, I hereto set my hand and official seal. ,.._-• e t Notary Pu :7 HARRY I. BELLER Notary Public. State of New York No. 018r:4853924 Qualified in Rockland County Commission Expires Feb. 17,20_ SDNY_GM_00173287 EFTA_00 I 94942 EFTA01257454 FORM - RACA12 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This writing witnesseth that I, the undersigned Business Basics VI, LLC haying been designated by Nautilus, Inc. as resident agent of said company, upon whom service of process may be made In al suits arising against said company in the Courts of the United States Virgin Islands, do hereby consent to act as such agent and that service of process may be mode upon me in accordance with Title 13, Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 1 3th day of September 2012. NOMA D4011 SIAM Of MINPt WOO NO WES OF DM MATEO EA vERGAI WANDS. MAI All STAIUMATS CONTAINID IN CGS APPIJCAMOTA AIM ANY ACCOMPANYING MOCIMMITTL MI MI MO COUTO. NU MONS/ MEAT ALL SIArteRNIS MAMMAS AMIJCADOm Alt NOWT 10 AND MAT ANT ram =sown ANSWER TO MY QUESTION WU DOW OR SISITT•MBIT IIVOCAMON lOGIVIAGOIS • - • I et I • S1GNAT OF RESIDENT AGENT r — NOTARY ACKNOWLEDGEMENI StbscrItied and swan to bete me this ie day of rc ny 'cid- Brett A. Gcarz4.1; worry Palk sr-% vt is. KA% us vootS j /1.0.10S oca lobet.• nom" iSret my C OM SD NY_GAI_00 173288 EFTA_00194943 EFTA01257455 THE UNITED STATES VRGN SLAMS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode Caw:Acne Amalie. Virgin Islands 00802 Mona 340.776.8515 Fox- 340.776.4612 (AS 300- c-o apt /06O Real- itt 381- I a Cie 1 MS King Street Christiansted. Vtgn Islands 00820 Phone • 340.773.6119 Fox • 340.7730330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE jUNE,30m. AVOID PENALTIES AND INTEREST 8Y PAYING ON TIME. c,%° TODAY'S DATE 6/30/2018 TAX CLOSING DATE 12/31/2017 EMPLOYER NT* A NO iiDE m \:\ st • SECTION I CORPORADON NAME Nautilus. Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802 maximG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF *CORPORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE 10400 Nees of Nava MIN 341 pm Noe 10.100M•es Of WAWA UNA tin MI WM SECTIONS- PAID4N CAPITAL STOCK USED IN CONDUCTING OUSINESS A_ AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SLIM OF 'A' AND '1 ABOVE D. PAO-IN CAPITAL WITHDRAWN SPICE LAST REPORT E. PAID-N CAPITAL stor_x AT DATE Cf DRS REPORT F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERO() STA00 $ 51.000 0 sT400 SIMI) SECTION 4 • COMPUTATION OF TAX A. AT RATE OF ST _SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAD-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE B. TAX DUE NA OR SISOZO (WACKvER 6 GREATER)) SUMO SECTIONS - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR 350.00 (WHICHEVER IS GREATER) OF MI S. MEREST-1% COMPOUNDED AtIMMU.Y FOR EACH WHIN OR PART THEREOF. BY wiRCH PAYMENT IS DELAYED BEYOND THE JUNE 30f DEADLINE C. TOTAL PENALTY AND MEREST SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST) SUM OF 4I1 AND SC I OMAN PENALTY Of MIRY. LINN* MI LAWS Of INN NINO SIAM WIGAN MANDL TWAT All STAMEN An TIN CORM,. WIN RILL NAT MI 'Lumen MADE IN INS APPUCAION AN IMMO I MAY a OS fOk NAGAI Cl SU REVOCATION Of lionmAnoit Maim Kim PRIMED FIRST NAME AND LASINAK EIC RIRPJC Gran PINGO NISI MAW ANONST NAME IN MG APPLICATION. AND AM ACCOMPANYING DOCIIMINIt AND THAT ANY FALSE 04 MIK) I10 AM 011$110N SDNY_GM_00173289 EFTA_0019.194.1 EFTA01257456 Riclwd Kahn SOO comers Gccle Cmatil• Anal*. Vega Mona OM From - 3C276SS15 ma • 1.1774.4612 THE UNTIED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS HOSKIN) Sbeel Ortalanssect Mince 00320 Prone • 307734449 Fos- 34.7,30330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FANGS AND RECTUSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Sr AvCC ?MAIMS AND INTEREST ST PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE EMPLOYER . mg 6/30/2018 12/31/2017 SECTION I CORPORATION NAME ADDRESS OF MAN OFFICE ADDRESS OF 'RHONE USVI ONCE DATE OF NCORPORATION COUNTRY/STATE Of INCORPORATION Nat Inc. 6100 Red Hook Quarter. 83.SL Thomas. US. Virgin Islands00602 0.4%. balown Sass VI. LLC Aloyel Pens PERMS:MI Ovum 1063 EOM Twos. sis1a. A.m . U.S. Wait Words OCRO2 1112212011 U. S. Virgin ISlandS AMOUNT OF AUIHORIIED CAPITAL STOCK A AT CLOSE OF FISCAL YEAR 10.003 shares of atm Nod. S.01 par value sal AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR S1.003 AMOUNT OF CAPITAL useo WI CONDUCTING BUSINESS WITHIN TFIE USVI DURING THE FISCAL YEAR 51.000 SECTION 2 NAMES AND ADDRESSES of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE - NAME/1011 ADDRESS Mat EXPIRATION Jeffrey E Epstein, PresidenUthrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves unbl successor elected Richard Kahn, Treasurer/Director Serves MN Successor elected Dem eke PresidenteSectery/DImaa Serves Ira successor elected K 'WAR. I OMAN. °NOIR roam Of PERAK UNOO1 mt LAM Of MI UNIND SIAM VIRGIN GUNK THAT ALL STA TRW A C CORRlC1. NMI NHL DIM ALL ITAITIARNIT MAIN IN MN APPLICATION All TENACT 10 TOR OVIAl OR EMI AVOCATION Of INGOTRATION. gam MIMEOfin NAME AND LAST NAME ID M IMI AMC-ARON AND ANY ACCOAVANTING DOCIIMENIR AM TITAI ANY PALM OR ININONIST 1O ANY CHOISTION MAY Al if ORE EAST WORT COES NOT COVER FIE PERIO0 emmEDIATELY PRECEDING I/4 MOO MECO COVERED Sr MS TOOK A SuPPLLAENIMY WORT ON NE SAME muS1 SE FEED. ORICCIRG Tit GAP Knott/4 It TWO REPORTS. 143 REPORT 6 NOT CONSCERED COMPlEll DRESS ACCOmPm•ED BY A GENEVE lama SMUT Ale PROFIT ANO LOSS STATUADA FOR 149E LAST FISCAL YEAR. AS nava° BY THE WON &ANDS CODE MAHON. PAIWSTS MOULD 6R HONED EY AN econ3CMI Pufluc Accoura ma. CORKIN SALE CORPCdtA10141 THAT Aft TICASIEINO WITH ME =MY AND EXCHANGE COMMAS°. MIST FRIESII EVIDOKE 01 SOCK REGISTRATION AND COMPLY MTH BALANCE BEET AN PROFIT AND LOSS SIATENEML FCSS DIM Alt NOT REGISTERED WM ME COMP/MON ARE Dtvel FROM FILING ME GENERAL BALANCE eel AND Sit PROFIT AND Loss STATE:mitt SDNY_GM_00173290 EFTA_00194945 EFTA01257457 2ECI . 3 4044 ( -1(Th 05 THE UNTIED STATES VkGIN hI ANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongers Code 1105 King Sheet Chalon° Amore. Virgin iSonch 00802 Chtislionslect login Isaands 00820 Rhona • 340.77635' 5 Phone • 340/73.6449 Fox - 340.776.4612 Fox - 340.773.0333 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE !AXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30e. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODArS DATE lAx CLOSING DATE EMPLOYER OENTIFICADON NO, MINI 6/30/2017 12/31/2016 SECTION I CORPORATION NAME PHYS'CAL ADDRESS MAILING ADDRESS DATE OF INCORPORATION NATURE OF SJSINESS Nautilus. Inc. 6100 Red Hook Quarter, B3, St. Thomas, U.S. VirginIen§,00110,2n 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin gc100(6)o n, 11/22/2011 c1 i_I 0 Holding Property for Personal Use of rn =cp ni ii.x...4 uonoil 2 .4 Ca CAPITAL STOCK ATANCRRED ON LAST FILED REPORT TOto .ma Ae€A moos. CAPITAL STOCK AUTHORIZEDON III6 DATE IACCO Maim el own mot 101 pie mho SECTION - PAITS4H CAPITAL STOCK USED IN CONDUCTING MUMS A. AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CANAL PAID SIDCE LAST REPORT C. SUM OF 'A' AND ABOVE D. Po 1111 CAPITAL NTH/DRAWN SINCE LAST REPORT E. PAOIN CA.PITALSTOCK AT DATE OF THIS REPORT F. HIGHEST TOTAL PAID-IN CAPITAL STOCK PANG REPORTING PEROD Siam o SI.000 s o SIMS Mao SECTION 4 - COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROLNDO0YRI TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAO-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE B. TAX DUE (4A OR ST 93.03 (WOCHEVER IS GREATER)) $150.00 $150.00 SWOON S- PENALTY AND INTEREST FOR SATE PAYMENT A. PEN - 20% OR $50.00 (WHOEVER 6 GREATER) OF 48 It NEAREST- 1% COMPOUNDED ANNUALLY FOR EAOI MONTH. OR PART THEREOF. BY PARCH PAYMENT 6 DELAYED BEYOND THE JUNE 30F' MOLE* C. TOTAL PENALTY AND INTEREST SECTION 6 - TOTAL DUE (TAXES. PENALTY. INTEREST) SUM OF AB AND SC 1150.120 I Nitta UN CO MIMI, OP MANY. WOO INS PAWS OF Mt UNITED HAM VIRGIN MANDL TOM ML STAWMP411 CONTAINIO IN DM APILICAPON. MO MIYACCOMPATITMO 00CUMINIS. MI NUT D CORRECT WWII ML KNOMItIGE THAI AIL SIMUMPOS MAGI IN 11111 MYUCATION MI WINCE TO AND INA7 AM TAM DA AidvAl 10 ANY OWITHON MAY ENDS FOR DENIALOIt I,UISEOUIM letvOCAITON Of ROGISIEMION SIG JeinE EDELEN PRUNED MST NAME MIDEAST NAME SDNY_GM_00173291 EF1'A_00194946 EFTA01257458 $0494•0090FIGot, °web% Awoke. Moan Montt COT.C2 Mono • 340.7/6.8SIS Fox 340.77&1612 THE LIMED STAY FS VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I TOSKin0Smei CholOonTIKI. Wottitiona EOM FILM. 3AD.773.6MV - 90.7730.1.12 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND Remises TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30°. AVOID PENALTIES AND Minted BY PAYING ON TIME. TODAY'S DATE 6/30/2017 TM CLOSING DATE 12/31/2016 OAK nit otanecanort NO. NMI SECTION CORPORATION NAME ADDRESS OF MAIN OFFICE ADDRESS Cf PRINCIPLE USVI OFFICE DATE OF INCORPORATION COUNTRY/STATE Of INCORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK Al CLOSE Of FISCAL YEAR AMOUNT OF PAC-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR NOublut InC. 6100 Red Hook aster. SISL Thomma. U.S. Virgin Islands 00602 Resins Oaks TA LLC Royal Pars PL bssiorel &d ay' 9:63 East* llaros. Ste 101, St Mom Ira MINS 00E02 11/22/2011 U. S. WO lands 10,000 shares of common stock 6.01 par yaks $1600 ra r - -.4 AMOUNT OF CAPITAL USED RE CONDUCTING BUSINESS %VIM THE USVI DURING THE FISCAL YEAR $1,000 Z -n cn -a ;LI EA ra 1 —4 SECTION 2 NAMES AND ADDRESSES OF Mt DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION OATES Of TERMS OF OF NC+ - NAIAPIRTLE ADDRESS TERM tIONATION Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected Richard Kahn, Treasurer/Director Serves until successor elected Damn K InaM, Wm ProsamSamiryADAwsos Semen LINE' 31X032150( Sod ad I DECUML IMMO ?WAVY W IIMURY. MOM TM LADS Of MI uMttO MIES WOW MANDL THAT ALL SIATIANM WA AND ICY WM DAL I I 1 An ITATIMENTS FAME m MIS APPUCABCtto Act SUBMOT TO GFOuttO OS DUAL Of SUESEOLIENI DOH OF REGISMATION. II1AM SIGNA Fbchard Kahn IMDA„1-7 PIDDED MST NANE AND LAST NANE SONAR, PRIMED ARV HAAR AK; LAST FLAAFE oocuiMnhl. AU a TO AMY Olanta MAY Si If THE LAST REPORT DOES NOT COVER ME PEITTOD WNWATELY PRECECFNO TIE REPORT MECO COVERED BY MS REPCM. A SUPPLEKENTMY REPORT CN TM SALE MIST BE AIM. BRIDGING DE GAP IBETWEEN DIE IWO REPORTS. TH6 REPCRT TOT CONSOERED CONEtElE MOSS ACCOMPANIED BY A GENERAL BALANCE MEET AND PROM MD LOSS MAMMA FOR THE LAST MCAT. YEAR, AS RECWIREO BY THE LaGa ISLANDS COOS. ANATIC la STATE/ATM SHOAD BESTGATED BY AN FoDEPEICENT FISK ACC0WIma. FOREIGN SALES CORPORATTONS MAT ME REGISTERED WITH TM SECURITY APO EXCHANGE COMMISSION MIST MUSH EVCENCE Of SUCTI REGISTRADON MO COWLY YAM BALANCE SHEET ATO FRONT AO LOA STATEMENTS. FOS InAl ARE NOT REGISTERED MIN THE COMMS9ON ARE &GNI FROM HUNG ME GENERAL MINCE MEET AND ME PROM ARO LOSS ST IMAM. SCINY_GM_00 173292 EFTA_00194947 EFTA01257459 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Code 1105 King Street Crsonotte Vign Iskinds 00802 Chnsticnsted, Virgin Blonds 00820 Phone 340.7762515 h one • 340.773.6449 Fax -340.776.4612 lox • 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REGUIVE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30''. AVO D PENALTIES AND INTEREST BY PAYING ON TIME. rooArs DATE TAX CLOS/4G DAIS 6/30/2016 12/31/2015 SIC110N 1 CORPORATION NAME Nautilus, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St Thomas, U.S. Virgin Islands 00802 MAILING ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCOREORATion 11/22/2011 NATURE OF MRCS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE SWOON 3 - PAID-IN CAPITAL STOCK BS® NI CONDUCTING BUSINESS A AS SHOWN ON LAST pito REPORT B. ADOIIONµ CAPITAL PAID SINCE LAST REPORT C. SUM OF' AND t MOVE D. PAID-14 CAPTµ WITHDRAWN SINCE LAST REPORT E. PAID.IN CAPTµ STOCK AT DATE OF THIS F. HIGHEST TOTAL PADIN CAPTµ STOCK DURING REPORTING PERIOD MOM I - COMPUTATION OF TAX A. AT RATE OF $140 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND} ?t ON HIGHEST TOTµ PAIDIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE ITEM E. TAX DuE (4A OR $150.00 (WHICHEVER IS GREATER)) ONO c PS SECTION 5 - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY— 201E OR WO) (WHICHEVER 6 GREATER) OF 411 B. INTEREST - 1% COMPOUNDED ANMJµIY FOR EACH MONTH. CR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30" DEADUNE C. TOTAL PENALTY AND INTEREST SECTION 6 - TOTAL DUE (TAXIS. PENALTY. INTEREST) SUM Of 48 AND SC I DECD UMW PENALTY Of fILIVRY. well MI LAWS Of me wan NAM WINN MANDL MAI Mt ITAIVAINTS COMMON, IN THIS APPLICAROM Alt MY ACCENWAHVING DOOLDMINE. mei IS D CORMICt WITH MIA MCI MAI AN SWATVMNN MADE IN MS AMI cAnorf AN MORO TO MN MG ARON AND MAI AM IAISS Oa OISIONIST AIGWIll TO AMY CANOWOM MAYO MOS TOR DENIM OR IONM REVOCATION Of TIOSTRATION DIM (I/10 MO lb _ tDA 1O‘(b TIME DATE RiSed X4 M vc JANE Emden MAWSARV NAME ANOINT NM.( PONIED MST Nth* MO LAST NA).* SONY_GM_00173293 EFTA_00194948 EFTA01257460 5049 <Germ Gale CnovolT• Amalie. Won mancliCIX02 PNone • 3.0.776/0 I $ Fax , 3407764612 THE UMW STATES V RGiN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOS Eng Semi OvisNymed. Mon Wands 00870 thaw • 340.7734449 Fel 340.7730330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE MINDS AND REQUISITE 1 AXES ARE OUE. EACH YEAR. ON OR BEFORE JUNE 30 AVOID PE N A LT CS AND NITRES' EL PAT. NG ON TIME. TODAY'S DATE 6/30/2016 TAX CLOSING DAR 12/31/2015 EMPLOYER IDENTWICATION NO. (HA) STOMA 1 CORPORATION NAME ADORES OF MAN OFFICE ADORES OF PRINCIPLE uSVI MACE DATE Cf NCORPORAIKIN Naito. Inc. WOO Red Hook Owes. east. Thanes. LEG 111rdrl IsIands00002 orimes Mice IA.U.0 Aosl Pas SoMeideml 140110 KO WS 7Poins. Sul St a. Timm US. Vigli Mona 00102 10232011 COUNTRY/STATE OF INCORPORATION LL S. MAIM knob AMOUNT OF AUTHORIZED CAPITAL STOCK c 1 AT CLOSE Of FISCAL YEAR 0.000 shares of ormice stock, S.01 per flue AmOuNT OF PAC)IET CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR $1.000 AMOUNT OF CAPITAL USW IN CONDUCTING MAINE% VAININ TIE USVI DURING THE Mom. YEAR $1.000 SICIEN 2 NAME AND ADDRESSES Of ALL DIRECTORS AND OFFICE-RS OF THE CORPORATION Al TIE CLOSE OF FISCAL YEAR ANDOIPIRADON OATS OF TERMS OF OFFICE - NAME/TIRE ADDRESS TERM EXPIRATION Jeffrey E Epstein, President/DIreclOr 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802 Servos until successor elected Richard Kahn. Treasurer/Director ...--, 52, et; prcessor elected -4 Ginn K. RIOTER. Moo Prolelennecremy.Olmeior !..__ . giTNT;Wetni seigieor elected .._ 0 );••4 f•O • rn -- 2 -Pi -.3 m :a Tv O tri 25- ' en in I Malt MOOT Pflourr OF PERMIT. Tann THE LAWS OF TM WaTIO STATES TA ROTH ilLANDE THAT ALL SIATIMMOS COMMATO IN no APPLICATION AN6IY ACaMIAMTING DOCUMENTS. AM nut AND WrIN Flu KNOWIIO9I THAI ALL STATIMENIS MADE IN TIN APPLICATION ARE MHO TO IIIVEMIDADON APO THAT ANT I ALS! OR DISHONEST ANMS TO ANT CIIHSTION MAY is Mint OR RON Of INGSTIARON. Richard Kohn PRINTED TIRSINAME AWLS! NAME 1/41tok lb PRIMED FWD NA/Al AIM LAST NA IF THE LAST CORI COOS HOE COVER THE PEROD TEATAECEMELY FRECEONG INF REPORT PERKO COMIC IT DS RIPON. A SUFFIX/40de venom ON AR SAAR MIST DE FILED. NOG** OE GAF RUMEN TIE TWO REPORtS. THIS REPORT IS NOT CONSIDERED COMMIE LIMIEST ACCOMPANIED PACIFISM &ALAMO! Dell AND PROW AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REWIRED SY THE WON SAMS COOS. MAHON. STAILMENGSHOAD OE SIGNED 8Y AN AIDEPENCOFT MSC ACCOUNTANT. IMIGN SAUD CORPORAICNS THAT AM REGISTERED YAM TIE SECSTT NC EXCHANGE COMmISSICN MIST FRMSH EYCK( OF 9)01 REGISTRATION AND COMPLY VAN IALANCE 54W AND PROFIT Ate LOGS STATE/ANTS. FCSS THAT ARE NOT REGISTERED VAIN RE CO/4390N ARE EXEWIEROm FROG THE GENERAL 'MANCE SEEIAA0 DE PROM NOD LOSS STAMM:NI. SO NY_GM_00 173294 EFTA_00194949 EFTA01257461 TIE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode Chalons Amalie. WgIn Blonds 00032 Phone - 340.776.8515 Fax - 340.776.4612 1105 King Sheet Chrlstionsted, Virgin Islands 00820 Phone - 340.773.6449 Fax - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TM CLOSING DATE 12/31/2014 EMPLOYER CENDFICADON NO. MINI 29 ge c ic 1073 SECTION 1 lik2G8Us0P5OSsODs3101.01100s12.00VsION3E6.0 COOF MISCELLANEOUS PAYMENT RECPT$: 2968781 i Gov't f the U.S. Virgin Islet 2314 onprindsens Gale Chart to Asalie VI 00802 DATE: 06/30/15 CLERK: mvetitur I CUSTOMER.: 0 COMMENT: C118: 210 15 TIME: 09:51 DEPT: LTGOVSTT 1 CORPORATE FRANC AMOUNT PAID: PAID BY: PAYMENT METH: 150.00 NAUTILUS, INC CHECK 1023 REFERENCE: MR TENDERED: 150.00 MT APPLIED: 150.00 .00 C. TOTAL PENALTY AND INTEREST 150.00 kis, Inc. ,._... Red Hook Quarter, 83, St. Thomas, U.S. Virgin IslaTldS 00802 Red Hook Quarter, 63, St. Thomas, U.S. Virgin Islands 60802 (2011 'Ti ig Property for Personal Use WITNESS 10111 REPORT WORT RING REPORTING PERIOD math+ 00 envoi alock $.01 rat SA 140:0 ohs 0 cancel AS tot Wien SIM) S 0 SIG:0 S 0 St X00 OUND DOWN TO THE NEAREST THOUSAND) : AS REPOTTED ON UNE SF MOVE EATER)) S150.00 MAIER) Of 48 R EACH MONTH, IMED BEYOND ACTION 4-TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 46 AND SC Sm.*, I MUSLIMS MALTY Of WNW. NOM IN LAM Of 111E IMMO PAM VISCopi GLOMS. NM AU SIMPAISMS CONAMO OHM UNCANNY. ARO ANY ACCOMPANYING 000IMSTIS. Ati NTN Ma WIN Nu KNONLEOGI THAI AU SIMINOM MAO! IN ING ANIMATION An SUUSCI TO INVIRICATTON AND MAT ANY PALSY Of ONNONIST AMMO TO ANY QUESTION MAY EE oe FOR DORAL OR INVOCATTON Of REGIST1ATKIN. TN Marti Kahn IN EFTA_00 I 94950 EFTA01257462 5049 [mews Cade Coololle Amobe. 'Ayr Moxls00,22 Prom - 340.776M IS fox • 14077a 4412 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE UEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS TIOS El1R SW* CISMMINI.VTC*1 island's C0620 new • Sernme Fox • SAD 773 Da2 ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOLISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 301". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DAR TM CLOSING DATE DE MOYER IDENTIFICATION WO. PONT 6/30/2015 12/31/2014 =wont CORPORATION NAME ADORES OF MAIN OFFICE 8100 Rod Hook Chart«, 89, 81. Tomas, U.S. Virgin blends 00302 ADORES OF FRrNCiPIE !Zvi OFFICE BUSiness Basics VI, LLC, 9100 Port of Sale Mail, Suite 15, 81. Thomas,U.S. Virgin Islands 00802 DATE OF RICORPCRADON 11/222011 COUNTRY/STATE OF INCORPORATION U. 8. WO Sands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 shores CI cannon dock. $ 01 per value Nauque, AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 11,000 AMOUNT OF CAPITAL USED IN CONDUCING BUSINESS WINN ne USVI DURING THE FISCAL YEAR $/.0D0 ••••4 4 :Dip :3 f.- 7 SECTION 2 ;;) NAMES AND ADDRESSES OF ALL DIRECTORS AND MORS OF THE CORPORATION AT ME CLOSE OF FISCAL YEAR MDEXPIRallON paws Of TERMS OF OFFICE - I —a NAME/ITIIE ADDRESS WA EJCPI RATION Jeffrey E Epstein, President/DIrector 61 00 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until swami= elected Richard Kahn, Treasurer/Director Serves unta au:0door elected Damn K. hdyko, Vice Preuents«Nerpmfeter Serves until successor elected I MOWN. UNDO ~AM' OF NOON. UNDO YIN LAMS Of MORBID TAB VIRGIN MANDL THAT MI STATILIARNIS CCATTAMEDN OAS APPIKATION. AND ANY ACCOMPANYING DOCIPAINTS. AU TRUE AM) CO MIN PM KNOWLEDGE MAT All STAIVAENIS MAD! IN III 5 APPLICATION ASE EVOKE TO INVlSEGA00MASfll µV PALM OR NMI« ANSWER TO ANT ~snow MAY If MOUNDS IM GE paRQIlea RE40CATION Of INGITITADON. Pin ,Whey Epstein ~IRO MUIR« AND IAA WAIL A 7( IS W ME LAST REPORT DOES NM COVER DC PERIOD IMMEOMMY PRECECING DC REPORT PERIOD COVERED BY 1153 REPORT. A SUPPIDAINTARY REPORT ON Mt SAME MAT SE MED. ~ONG DE GAP IEMEEN ME TWO REPORTS. TIC REPORT IS NOT CEMSICOE0 COMNITE UNLESS ACCOMPANIED IT A GENERAL BALANCE SKr MID PROFIT NO LOSS STATEATEM FOR ME LAST FISCAL Ma, AS REQUIRED BY Tie meow iStAt4:4 CODY FINANCIAL SIMMER'S MIAOW 901*0 BY NI NDEPDOEM PUNIC ACCOUNT/OR. FOREIGN SAES CM/10RM~ INAT ARE REGISTERED WIN ME SECURITY MO 0 4-14AsOE CO•AMISIC*4 1461 FIINIM EMCOICE OF SUCH REGISTRATION APO COPAPIT ¥4111 BALANCE St MO PROFIT /NO LOSS StAleetTS. ICU 11M1 ME NOT REGISIETILD ¥41111 TE COMT~ON ME CCFJAPI FROM RUNG 111E WOW. MLANCE STREET AND THE PROFIT AEC LOSS DAIMON. SDNY_GM_00173296 EF1'A_0019495I EFTA01257463 ENTERED JUL 1 6 1014 \ le 4. THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION Of CORPORATIONS AND TRADEMARKS 5049 Kongens Gods 110.51Cng Street Chalons Amalie. V4gIn hionds 00602 Chlistiorulect Vegh Islands 00820 Phone -340.776.8515 Phone • 340.773.6449 Fox - 340.776.4612 fox - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 309'. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TOOAY'S DATE 6/30/2014 TAX el NG DATE EMPLOYER IDENTIFICATION HO(EN 12/31/2013 MOTION I CORPORATION NAME Nautilus, Inc. PHYSCAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MATING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE Of PCORPORATON 11/22/2011 NATURE Of BUSINESS Holding Property for Personal Use UCTIC41 2 CAPITµ STOCK AUTHORIZED ON LAST PLED REPORT CAPITAL STOCK AUTHORIZED ON 1146 DATE TOMO a.m. SOT Oat SAT 10.003Movo 101 MI mike SECTION 3 • PAID.IN CAPRµ STOCK USED NI CONDUCTING OGENESS A. AS SHOWN ON LAST FILED REPORT B. ADDITONAL CAPITAL PAID SINCE LAST REPORT C. SUM OF *A' AFC IV ABOVE D. PAIEHN CAPITAL WITHDRAWN SINCE LAST REPORT E. PAIO4N CAPITAL STOCK AT DATE Of MS REPORT F. HIGHEST TOTAL PA10-11 CAPITAL STOCK PANG REPORTING PERIOD sI. S 0 51100 S 0 SION ST.000 ,..;74 SECTION 4 • COMPUTATION Of TAX A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTµ PAIEMN CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE 8. TAX DUE (4A CR $15000 (WHECHEYER IS GREATER)) snug SECTION SECTIONS- POMO' AND WHITEST FOE EAU PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER IS GREATER) OF 48 B. INTEREST - I% COMPCX1/40E0 ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30,^ DEADLINE C. TOTAL PENµTY AND INTEREST (.1) /5-25). clit1G/e, MOWN 4 - TOTAL DM (TAXES. PENALTY. MOST) SLIM Of 48 AND 5C mown mot AN HUE AND MAY SI GA AMMO KAM In Of PISNRY. IMO wrni FIAL MOM MM OA SONSINNE 5150.00 TM Van Of TIN MONO STAM VIRGIN ISLANDS. THAI ALL SIATIAMNITS COT/AMID IN THIS APPTICATION. AND ANY ACCOMPANYING DOCIMINTS, 1 All DATIMENTS MAW N MS MOGAN** AM PESCI TO NVEMGATION AND MAT ANY PAW 01 WOWS, AMMO TO ANY Duane.. vOCAIION 0 EGISIAMON. 1 ) ofg SIGNATuRE Milroy t ENNA (elsoktA MINEDROST NAME AND LAST NAME PAINTED MED NAME AND LAST NAME SDNY_GM_00173297 EFTA 00194952 EFTA01257464 5049Koroon Goon Choke% Amok,. Virgin Hance0)(02 theta • 341.776ASIS 34(1714.440 •-•!„ THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS tic:song Sow Ovirtomma. Woe WonsisCOP20 Phone - 340173.6449 Pot- SC) /WOW ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOO PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE 6/30/2014 12/31/2013 SECTION 1 CORPORATON NAME ADDRESS Of MAIN OFFICE ADORESS Of PRINCIPLE USVI OFFICE DATE OF INCORPORATION Nautius. Mc. 8100 Rid Wok Quartet. 83. Si. TROMSO. U.S. Virgin Islands 00802 Business Basics VI. LLC, 9100 Port of Sale Mail Suite IS. S. Thomas U.S.. Virgin Islands 00802 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. VISOR Wends AMOUNT Of AUTHORIZED CAPITAL STOCK 10.000 SKI AT CLOSE OF FISCAL YEAR MS $.01 Yalu/ AMOUNT OF PAt-SI CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR 1.000 AMOUNT Of CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DUPING THE FISCAL YEAR 1•000 SLIC110112 NAMES AND ADDRESSES Of ALL OREC/ORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION OATES Of PERMS Of Off10E - IMMUTITSI ADDRESS TERM EXPIRATION Jeffrey E Epstein Preskfent/Direetor 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 saves until successor elected Richard Kahn Treasurer/Director Selves urnieccessor Melded •-.-- Saves unsfeeccessor elided ,—, One IC Inclyke Von Pandmreeowerytercsor t., c_D . I OCCIAMI. ENDO PENALTY TiO AND COMOCT. WI GROUNDS /011 DOW MIASMA DIRE Pkhard Kahn PEWIT. WON TO LAWj OF INDIO LIAM NEON MANDL MAT ALL STAIVAINTS CONTAANIO NI MT APIIKATION, APO ANY AOCOWQItuno COCONINO. An KNOWUDGI NMI ALL LT MD OR REVOCATION Of MADE IN MS APPLICATION am sumo TO SIOSAGOION NC MAT ANT MTH OR PROMS, Mans mAtrr ammo MAY a DATE MORO FIRSTNAME MO LAST WYE ritesmain kormum Jaffrey Epson MUNRO FIRST NAME AM LAST NAME if ME LAST WORT DOES NOT CONS THE PEONS IMWOLATRY POCEOMO TIE RPM RICO COMM SI MS ROW A SIMPLES/MARY WOO ON ME SAME NWT K 111W. ESIOGIIG THE GAP COMM It* TWO REPORTS. MS MEMO IS NOT CONDONED COMPLETE WREST ACCOMPAMPO SY A GENNIµ Emma Law Apo mom AND TOSS STATMO4 FOR DIE LAP FSCµ YEAR. AS REOLAND SY INS VRGIN MANES COOL FNAKTAL STAR:PANTS SHOULD SE SIGNED BY AN iNCRPETCENT PUBLIC ACCOLKOAM. FOREIGN SALES CORPORADONS MAT ME REG61ERED WITH DO SECOIDY AND EXCHANGE CCOAPAIDON Mill ARMEN EVIDENCE Of SLIOI IMODIRA ION me CCAIPlY WITH SALANCE SHEET AmD PROM AtO LOSS SIARNENIS. FCSS THAT ARE NOT REGISTERED WITH TM CCAVASSON ARE EXEMPT FROM TWO ME GENERAL MANCE STIES AND NE PROM µND LOSS STATEACM. SDNY_GM_00173298 EFTA_00 I 94953 EFTA01257465 THE UNITED STATES WON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongerts Gad* Charlotte Amalie. Virgin Islands 00802 Phone - 340.77641515 Fax - 340.776.4612 1105 King Street Christiansted. Virgin Islands 00820 Phone -340.773.6449 Fax -310.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE ARO 30" AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2013 1 CLOSING DATE 12/31/2012 EMPLOYER DEFITIRCATION NO. (DNI SICDON I CORPORATION NAME Nautilus, Inc. PNYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 WANG 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 AUTHORIZED ON LAST RED REPORT CAPITAi 10000•Aws• RAI re !Sue 10.0378Hr,' S01 pw vow si &k268UsOPOSsOBs3TOLOHOOs12.00Vs10113E6.0 ItSS C6OF NIS pHEWS RAYNER! RECPTIt 2286112 Gov't of the U.S. Virgin Telan at 2314 Kronprindsens Gade t Charlotte Amain VI 00802 • REPORTHG PERIOD ilK DATE: 06/28/13 CLERK: eventurl CUSTOMER.: 0 SIC COMMENT: 2013 Diet 210851 CORPORATE FRANC MOUNT PAID: 150.00 tecti PAID BY: NAUTILUS, INC IOM PAYMENT METH: CHECK ARE IR 1010 MAIN REFERENCE: TINE: 15:10 DEPT: LTGDUSTT MV BONA) rMaNrt AliT TENDERED: ANT APPLIED: CHANGE: 150.00 150.00 .00 150.00 0 DOWN TO THE NEAREST THOUSAND) 'EPORTED ON UNE 3F ABOVE EU Reed fa> C-. -J cn = 0) CO SNAP I—A 11.0.00 CO R) OF 4B > MONTH. D BEYOND 228101/2 4 iso.00 C## lo1O ST50.00 IRON PLANK NAT AU STAMMOITS COWARD IN DIU APILICA1100 AND ANY ACCOMM111110 DOCUM0111. Mt APPUCATION Alt SUIJICI IC 11111011001011 AND MAT ANY Mtn OR 0011011W MAYOR IO ANY 010111011 DATE SDNYSAMIY34.13299 EFTA_00 I 94954 EFTA01257466 SOO Kongens Goes Chalon* Mole. Plrgh Irina COM Phone • 310776 AS TS Fox SC 776 4612 DIE UNTIED STATES VITO N 'STANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS HOSITIng Snot ChM:Bonded. Lc& 03,20 Phone • 340.773.6449 RIN • 340.7739330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS A'.D REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE VAAL (EDIL 6/30/2013 12/31/2012 SECTION 1 CORPORATION NAME ADDRESS OF MAJN OFFICE ADDRESS OF PRINCIPLE LGVI OFFICE DATE Of INCORPORATION COUTITRY/STATE Of INCORPORATION AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE Of FISCAL YEAR AMOUNT Of PAJD•IN CAPITAL CAPITAL Al CLOSE OF FISCAL YEAR Neuelue. Inc. 8100 Red Hook Quarter. 83. SL Themes. U.S. Virgin leen** 00802 Business Bests VI. LLD, 9100 Port of Sale Mel Sults 15, St. Thomas U.S., Vegas Islands 00802 11/22/2011 U. S. VIrgIn Islands 10.000*h/wee 5.01 par value 1,000 AMOUNT Of CAPITAL USED IN CONDUCTING BUSINESS WINN of owl DURING THE FISCAL YEAR LINT 0 O 2 74 rt.T; —I —4 :IC is rn I ^a — SECTION 2 cc> rn NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORAn ON AT THE CLOSE OF FISCAL YEAR ANOExellmcppArES OF TERMS OF OFFICE - NAME/TITLE Jeffrey E Epstein President/Director ADDRESS SEEM EXPIRATION 6100 Red Hook Quarter, 63 St. Thomas, USVI 00802 Serves until success:selected Richard Kahn Treasurer/Director Serves until successor elected Darin IL IneMk• %a PmaidareJSacreleoPOIrector Serves unti successor elected I OSCAN. UNDER PENALTY OP MANY, NMI THE LAWS OF NI MHZ RATES VIRGIN MANIA ?NAT Alt ITATIMINTS CONTAINED al ?INS APPUCAIKK AND ANY ACCOMPANYING 00CumOilt, All GUI APO CO Wan PULL DIOWLED3I TWAT ALL STAGJAVITS MADE IN MG APPUCATION ARE SUILSECT 10 INVESTIGATION AND MAT ANY PAM Oa ONIKINIat ANEW. TO ANY outsno IMY II GROUNDS 1O¢NSAt OE SWIStOing SYVOCWON OP INGLSTIATION. UMW !RIMED RSV HAW AND LAST NAME OAR Scrum*! Jeffrey Eps PLOWED ANT NAME AND LAST NAME IF WE LAST REPORT DOES NOT COVER TN! PERIOD ImPADOIATELY PRICDDING TN! REPORT PERIOD COVERED IY NS REPORT. A SuPPLEMINTARY If RON ON THE SAME MUST IN RtfO. ER DING THE GAP &MUM THE TAO REPORTS. MS REPORT D NOT CONDOERE0 COMPLETE UNLESS ACCOPeAmED ST A GENERAL MANCE SHEET AND PROPIT AND LOSS STATEMENT FOR 'HE LAST FISCAL YEAR. AS REQUIRED IT THE TI/ON ISLANDS CODE. FINANCIAL STAltwens SHOULD IL some, It AN INDEPENDENT PUNIC ACCOUNTANT. FOREIGN SAILS CORPOIAnCen THAT ARE REGESTEIND vent Ins seconv No ocaiNot COmmSnOn muST MAW WIOENCE OF SJCSI swisrfrAtION No COMPLY VAM BALANCE sew AND PROM AND LOSS STATEMENTS. FCSS THAT ARE NOT REG:STEREO WITH THE COMPASSION ARE (WAFT FROM RUNG THE GENERAL BALANCE WET AND THE PROFIT AND LOSS STATEMENT. SDNY_GM_00173300 EFTA_00 I94955 EFTA01257467 GOVERNMENT OF THE VIRGIN ISLANDS OF a. UNITED STATES Treasurer OFFICE or THE LIEUTENANT GOVERNOR EMPLOYER I.D. Na:46-0776990 REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORE JUNE 307H OF EACH YEAR) I) NAME OP CORPORATION: Nautilus, Inc. a. Address: 6100 Red Hook Quarter. B3 St. Thomas USVI 00802 b. Date of Incorporation: November 22, 2011 e. Kind of Business: Holding Property for Persoaal Use 1) AMOUNT OF CAPITAL STOCK AUTHORIZED: I. What last report Ilkd b. On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: b. d. e. f. As shout on last repose Med Additional capital paid in since lass report Sum of (eland (b) Psid.in Capital withdrawn since last report Paid-in Capital Stock et date of this report HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD 4) COMPUTATION OF TAX: a. At MC WTI.% per M (fractions of a thousand disregarded) on highest total paid-in capital stock as reported on Line 3(t) *on b. TAX DUE: (Above figure, or SI SO whichever is greater) S - 5) PENALTY AND INTEREST FOR LATE PAYMENT: a 20% or 530.00 whichever is greater penalty for failure tizi pay by June 30' h I V. imam compounded annually for each month or pert tbereolby which pommel is delayed beyond June 30' Total beaky And Want. DIVISIONOF CNIFORATION AND TRADEMARKS TEI. 040) 776.851S • FAX (340)7764402 Owe ellipses: tins &HMI Dale of Los Repose Fas report This Ripon Is for do Paled Ended Jae )0* . 2012 100:Sitsei miss. 101 p• 0 6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) mod (MK) O (Attach cheeks payable to The Cormoenne of the Wrgla Islasaltsad mall decussates la the Of of the Lleatifient When of Corporatist sad Trademarks, 5649 Kennet Gade, St. nornat VI 00801-6487.) -4 (.3 CO SDNY_GM_00113301 EFTA_00194956 EFTA01257468 ANNUAL REPORT ON DOMESTIC OR FOREIGN CORPORATIONS (DUE ON OR BEFORE JUNE 30 OF EACH YEAR) PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1. TITLE 13, OF THE VIRGIN ISLANDS CODE, REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS. THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR. NAME OF CORPORATION: Nautilus. Inc. ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter. B3 St. Thomas VI 00802 PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Quarter .B3 St Thomas. VI 00802 RESIDENT OR AUTHORIZED AGENT IN THE VI: 1( ellorlak Framer I I P910) Havr90,03 Portal W. Sit 15.1691 nuns. I1SV100802 COUNTRY OR STATE IN WHICH INCORPORATED: United States Virein Islands FISCAL YEAR COVERED BY LAST REPORT FILED: First Rebart FISCAL YEAR COVERED BY THIS REPORT: December 31 2011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR j0.000 shares common stock S.01 par value AMOUNT OF PAID-1N CAPITAL AT CLOSE OF FISCAL YEAR I 000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL YEAR: I 000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE Jeffrey &stein -Presadeat/Ditector Saves until successor elected 6100 Red Hook Quarter B3 St Thomas LISVI 00802 C) Richard Kahn -Treasurer/Director Saves until successor elected a - J C- r"" Darren Indyke -Vice President and Secretarairector Saves until successor ekcond •-•3 O iricfp O DATED June 30 2112 VERIFIED R ASST. TREASURER) 1. If last report Bed does not cover the serial immesSakiy preeeding lit period covered by It remits supplementary report on the sane form must be Med, bridging the gap, Y my, beMfeen the Me reports. 2. Tin REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT. SDNY_GM_00173302 EFTA_00 I 94957 EFTA01257469 EIN11.1 BALANCE SHEET As of December 31, 2017 CASH TOTAL ASSETS $ 14.387 $ 14,387 ' ADVANCES STOCKHOLDER'S EQUITY \ • 12,543 Paid in capital stock $ 1,000 Additional paid in capital 2,000 Accumulated deficit (901) 2.099 TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ 14,642 Income Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (751) Accumulated deficit, end of year $ (901), SDNY_GM_00173303 EFTA_OOI 94958 EFTA01257470 U Nam. EIN BALANCE SHEET As of December 31, 2016 CASH TOTAL ASSETS ADVANCES 40.347 40,347 38,098 t•-, c- STOCKHOLDER'S EQUITY a o 1.4. cr, Paid in capital stock $ y31 ,00c>c o Additional paid in capital 2,000 a- 1 :A o N 9 c> Accumulated deficit cre. TOTAL LIABILITIES AND STOCKHOLDERS EQUITY —140,847 so digmasis STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 Income $ Total revenues General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (601) Accumulated deficit, end of year $ (751) SDNY_GM_00173304 EFTA_00 194959 EFTA01257471 Na BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS $ 40,347 40.347 ADVANCES 38,098 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Additional paid in capital 2,000 Accumulated deficit (751) 2,249 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2015 Income $ _a_kei.469,34 73 C. • 4_, rn rs) c-> : To -*I in 3 T oo rn -4 Total revenues General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (601) Accumulated deficit, end of year (751) SDNY_GM_00173305 EFTA_00 I 94960 EFTA01257472 Nautilus, Inc EIN BALANCE SHEET As of December 31, 2014 CASH $ 72,920 TOTAL ASSETS 72,920 ADVANCES 70,521 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Additional paid in capital _. 2,000 Accumulated deficit (601) (Li Z399 TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ . 72 920 • STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 Income Total revenues General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (441) Accumulated deficit, end of year 46±1. 1 SDNY_GM_00173306 EFTA_00194961 EFTA01257473 EIN BALANCE SHEET As of December 31, 2013 CASH $ 11,383 TOTAL ASSETS 11,383 ADVANCES 10,925 STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Accumulated deficit (441) 559 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $c) ti- 11,483 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income Total revenues General and administrative expenses 441 Total expenses 441 NET LOSS (441) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (441) SDNY_GM_00173307 EFTA_00 194962 EFTA01257474 EINNIME BALANCE SHEET As of December 31, 2012 PROPERTY 1,000 TOTAL ASSETS $ 1,000 STOCKHOLDER'S EQUITY Paid In capital stock $ 1,000 1,000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000 STATEMENT OF INCOME AND RETAINED EARNINGS > S For the year ended December 31, 2012 n:3 e_ r- -u o ..-- -4 a) ,3 2„. N o m --I - %1 •C C) NO ACTIVITY for the Year Ended December 31, 20123 P7 Cr 77.• ' cn rn I (/) Co RI CO SDNY_GM_00173308 EFTA_00 194963 EFTA01257475 EIN BALANCE SHEET As of December 31, 2011 PROPERTY 1,000 TOTAL ASSETS 1,000 STOCKHOLDERS EQUITY Paid In capital stock $ 1,000 cr aL TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ .... 1-1 1 000 — nrefl c• f- ' D o •-• o "I -.4 S = ci n ....1 -O VC ° rn c. -rt m -n STATEMENT OF INCOME AND RETAINED EARNINGS For the the year ended December 31, 2011 cn —I N m CA) c, CC) NO ACTIVITY SDNY_GM_00173309 EFTA 00194964 EFTA01257476

Technical Artifacts (38)

View in Artifacts Browser

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

Domainpaid.in
Domainpsid.in
FaxFAX (340)7764402
Flight #AM011
Flight #AS300
Phone(340)7764402
Phone12212011
Phone1774.4612
Phone2286112
Phone2812013
Phone2968781
Phone310.773.0330
Phone340.773.0330
Phone340.773.0333
Phone340.773.6119
Phone340.773.6449
Phone340.7730330
Phone340.7734449
Phone340.7739330
Phone340.776.4612
Phone340.776.8515
Phone340.7762515
Phone3407764612
Phone4853924
Phone6218102
Phone7641515
Phone7734449
Phone776 4612
Phone801-6487
SWIFT/BICACCOMPANIED
SWIFT/BICAIDEPENCOFT
SWIFT/BICCORPORAICNS
SWIFT/BICINDEPENDENT
SWIFT/BICNDEPDOEM
SWIFT/BICPACIFISM
SWIFT/BICRECWIREO
Wire RefREFERENCE
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.