Skip to main content
Skip to content
Case File
efta-efta01266690DOJ Data Set 10Correspondence

EFTA Document EFTA01266690

Date
Unknown
Source
DOJ Data Set 10
Reference
efta-efta01266690
Pages
0
Persons
0
Integrity
No Hash Available
Loading PDF viewer...

Extracted Text (OCR)

EFTA Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
Corp No. 581976 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES 0 CHARLOTTE AMALIE, ST. THOMAS, VI 00802 a all to Wham these *resents OW tame: I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that MAPLE, INC. Business Corporation of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of Incorporation, duly acknowledged. WHEREFORE the persons named in said Articles, and who have signed the same, and their successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name and for the purposes set forth in said Articles, with the right of succession as therein stated. Witness my hand and the seal of the Government of the Virgin Islands of the United States, at Charlotte Amalie, St. Thomas, this 27th day of December, 2011. G it3RY R. FRANCIS Lieutenant Governor of the Virgin Islands SDNY GM 00010390 EFTA (X)121044 EFTA01266690 ARTICLES OF INCORPORATION OF MAPLE, INC. Territory of the U.S. Virgin Islands Creation - Corporation • Domestic 8 Page(*) 11111110101 IIIIMIIVIII We, the undersigned, for the purposes of accoriating 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, Tide 13, Virgin Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation in writing and do certify: ARTICLE I The name of the Corporation (hereinafter referred to as the "Corporation') is Maple, Inc. ARTICLE II 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,..§t. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 1-5-16r.t. Thomas, U.S. Virgin Islands. ARTICLE lit ry 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. 1 -) (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_00010391 EFTA_00121045 EFTA01266691 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 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_DOO 10392 EFTA 00121046 EFTA01266692 To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make such other provisions, if any, as the Board of Directors may deem necessary or advisable for working capital, for additions, improvements and betterments to plant and equipment, for expansion of the business of the Corporation (including the acquisition of real and personal property for this purpose) and for any other purpose of the Corporation. (e) To establish bonus, profit-sharing, pension, thrift and other types of incentive, compensation or retirement plans for the officers and employees (including officers and employees who are also directors) of the Corporation, and to fix the amount of profits to be distributed or shared or contributed and the amounts of the Corporation's funds or otherwise to be devoted thereto, and to determine the persons to participate in any such plans and the amounts of their respective participations. To issue or grant options for the purchase of shares of stock of the Corporation to officers and employees (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. (g) To enter into contracts for the management of the business of the Colporation for terms not exceeding five (5) years. (h) 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 vjith such value and voting powers and with such designations, preferences and relative, pcicipating, optional or other special rights, and qualifications, limitations or restrictiAs thereof as is stated in the resolution or resolutions providing for the issue of such stock adopted by the Board of Directors and duly filed with the office of the Lt. Governor of the Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be amended from time to time. ARTICLE VII[ 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_DOO 10993 EFTA_00121047 EFTA01266693 No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written consent of a majority of the disinterested members of the Board of Directors of the Corporation. ARTICLE IX At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the election of directors with respect to his or her shares of stock multiplied by the number of directors to be elected. The stockholder may cast all votes for a single director or distribute them among any two or more of them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting were held, shall consent in writing to such corporate action being taken. ARTICLE X Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts or otherwise transact business with one or more of its directors or officers, or with any firm or association of which one or more of its directors or officers are members or employees, or withrany xither corporation or association of which one or more of its directors or officers are stockholders, direct'", olEcerscor 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 adveme to the interests of the Corporation even though the vote of the director or directors having such adverse Meekest. 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 kkOwn 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 dite2tor or directors or officer or officers be accountable for any gains or profits realized thereon. The provisions of this Article shall not be construed to invalidate or in any way affect any contract or transaction that would otherwise be valid under law. ARTICLE XI (a) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit, or proceeding if (1) he or she acted (A) in good faith and (B) in a manner reasonably believed to be in or not opposed to the best interests of the Corporation; and (2) with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. CONFIDENTIAL SDNY_GM_000 10394 EFTA 00121048 EFTA01266694 (d) (b) 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 nimbi& such action or suit is brought shall determine upon application that, despite the adjudication of ganility-but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indeniiiity f§t such expenses which the court shall deem proper. (c) To the extent that a director, officer, employee, or agent of the Corporation has ban 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 indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him or her in eonntpcgon therewith. Any indemnification under subparagraphs (a) and (b) (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that he or she had met the applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be made: (1) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding; or (2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or (3) by the stockholders. (e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or she is entitled to be indemnified by the Corporation as authorized in this article. (0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a 5 CONFIDENTIAL SDNY_GM_000 10395 EFTA 00121049 EFTA01266695 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 XU The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner and at the time prescribed by said laws, and all tights at any time conferred upon the Board of Directors and the stockholders by these Articles of Incorporation are granted subject to the provisions of this Article. [signature page follows) 6 CONFIDENTIAL SDNY_GM_000 10396 EFTA_00 I 21050 EFTA01266696 ( , IN WITNESS WHEREOF, we have hereunto subscribed our names this Mt day of November, 2011. TERRITORY OF THE UNITED STATES VIRGIN ISLANDS ) DISTRICT OF ST. THOMAS AND ST. JOHN The foregoing instrument was acknowledged before me this 211/ day of November, 2011, by Erika A. Kellerhals, Gregory J. Ferguson, and Brett Geary. r-0 tr..) I — GINA MARIE BRYAN C • C-- ..-* 11 C) ' NOTARY PUBLIC NP 069-09 : *1 .C.''. N.) IN) n 1 0 . C) .4-. COMMISSION EXPIRES 09/28/2013 . 1 .1 ST. THOMAS/ST JOHN, USVI ..'f, "/ -, 1 rri : =- :I V) 7 CONFIDENTIAL e :—..• .0 ri —1 C71 N SDNY_GM_DOO 10397 EFTA_0012105 I EFTA01266697 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Tetragon LLP having been designated by Maple, Inc., as agent of the said company upon whom service of process may be made in all suits arising against the said company in the Courts of the Virgin Islands, do hereby consent to act as such agent and that service of process may be made upon me in accordance with Title 13 of the Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November, iek * CV-AC' o 2011. Kellerhals Ferguson LIP ar era ibed and s om to before me this 21st day of , 201 U.A-1. N. ub in and for t Territory of the United States Virgin Islands My "ssion expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES I30/28/2013 ST. THOMAS/ST. JOHN, USVI 0 - 6) , CONFIDENTIAL SDNY_GM_000 10398 EFTA_00 I 21052 EFTA01266698 THE UNTED STATES MitGEE ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods ChoIone Amore. virgin blonds 00802 Phone - 340.776.8515 Fax - 340.776 4612 FRANCHISE TAX REPORT - DOMESTIC CORPORATIOAO CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR 8EF0Ilktil. JUWri. AVOID PENALTIES AND INTEREST BY PAYING ON TIMik [ TODAY'S DATE TAX CLOSING DATE EMPLOYER MENDE ICATION NO. IEEE 6/30/2018 12/31/2017 "1\1 \ XIV 3cro • co Ci-kt Ion fedi- 0 3n I an I 105 King Skeel CMistianSted. Vrpin Islands 00820 Phone - 340.773.6449 Fox - tt‘B(3.0330 R~Cs\v~o SWOON 1 CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 mAILINO ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORADCHE 11/22/2011 NATURE Of BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT CAPITAL STOCK AUTHORIZED ON TILT DATE ICON Mari d WINNICA %Kt 2,044, va* 10.00) Own of We= Ma 401 pet vat SECTION 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS A AS SHOWN ON LAST FILED REPORT B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SUM Of 'A' AND ABOVE D. PAID•N CAFITAL WITHDRAWN SINCE LAST REPORT E. P MD •IN CAPITAL STOCK AT DATE OF MIS REPORT F. HIGHEST ETAS PAID-IN CAPITAL STOCK CURE* REPORTING PERIOD smoo 0 S1000 S 0 sixes SLCKI0 SECTION 4 - COMPUTATION Of TAX A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TOME NEAREST THOUSAND) ON HIGHEST TOTAL PAIDIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE TAX DUE 14A OR ST50.00 (WHICHEVER 6 GREATER)) B. SNOOP 2%0.03 SECTION S- PENALTY AND INTEREST FOR LATE PAYMENT A- PENALTY - 20% OR $50.00 (WHICHEVER *GREATER) OF 48 B INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE FUNE 30" DEADLINE TOTAL PENALTY ANONTEREST C. SECTION d - TOTAL CUE (TAXES. PENALTY. INTEREST) SUM OF 48 AND SC I Ott £OM MALTY Of MANY. MOIR TIC LAWS Of MS UMW° WATTS VIRGIN ISLANDS. MAT ALL NA AN 0 COMIECI. WIN NM LEDGE THAT All sTammiers WWI IN TIE Myr-ARON ARE POE es, OR LEM RIVOCMION 01 MCG1ILATION. SIGNATURE Rothwid Ken PRINTED NISI NAME AND LAST NAME 4)0 RM APNICATION. Ale ANY ACC 000MAINIL MAT ANY f AIM OR NSW TO ANY QUITSION CONFIDERWAt MO NY GM 00010399 EFTA 00121053 EFTA01266699 9N9 PrOom Cade ChaDIN Ana.. Kr Meals 00602 PROM • 340.776ASIS Fat -30276.4612 THE UNITED STATES VIRGIN IS AKS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS II OS Ong Swell ChesTOPONS. MGM DOW% C0820 PIMA - 3.0.77344e? Fax 34.773.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AM REMOTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE ARE 3r. AvOD PENALTIES AND INTEREST BY PAYING ON TIME. rociArs PAW TAX CLOSING DATE ISLOY M SEW Ali NO. (EN) 6/30/2018 12/31/2017 MCIION 1 CORPORATION NAME AOORESS Of MAN Off ICE ADDRESS OF PREMPLE USVI OFFICE DATE OF INCORPORATTON COUNTRY/STAlE OF INCORPORATION AMOUNT OF AUTHOMIED CAPITAL STOCK AT CLOSE OF FOCAL YEAR 10,000 shares ci common stock. 5.01 pr value Map*. Inc. 6100 Red Hock Merle/. B3, St. ThornaS. U.S. Vrgin Islands 00602 IlimMess EIMCS n LLC. MGM Palms Professional &dim COM EMAN Dam SMI al, St TWAIN. DVSmath 00IO2 11/22/2011 LW'? - U. S. Virgin Islands Sfel • AMOUNT Of PAJD-N CAPITAL CAPITAL AT CLOSE OF FECAL YEAR S1000 AMOUNT Of CAPITAL USED IN CONOuCTING BUSINESS wits DE USVI DURING 111E FISCAL YEAR ittitomn $1.000 SECTION 2 NAMES AND ADDRESSES OF AU DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDMIRATIDN DATES OF TERMS OF OFfICE - NAME/TIRE ADORESS TERM EXPIRATION Jeffrey E Epstein, President/Dr/IC/Of 6100 Red Hook Quarter, B3. St. Thomas, USVI 00802 servos Intl Successa elected Richard Kahn,TreasuredDirector 130 East 75th Street, Apt 7E. New York, NY 10021 SSW Una successor eleCTOI Mtn" iner LvaF" sistesesetarY"'“" 2 Kean Court, Livingston, NJ 07039 Sem" unbi SuCCeSla elected DICIAU. TRUE AND MINA RicluIrd TWIn TV OF KNURL Wen TM LAWS a TM WAND SEAM VIRGIN mum. OAT MA STA WM MU KNOWLEDGE HA ALL STATIONED MADE *I MS ANUCATION MI MACE OR SUISECWINT R a INGWRAITON. ado MIMEO FIRST HM,E MO LAST NAmE IN Ml ANUCATION. AIC ANY ACCOMPANYING DOCWANGS.A02 I AMY /MD OR OISMOMIST CMISTICE. MAY K PONIEDRV NAME APO LAS 1/249140a P DC LAST MAORI COB NOT COVER THE PEMOD IMMEDIATELY PRECEDNG TIE REPORT PERIOD COMRED BY MS MAORI. A SuPPLOADCARY REPORT CPI DE NNE MAST Of W. ERIDONG DC GAP ROWED. TIE TWO ROOMS. DC REPORT 6 mDI CONSIDERED COMDEX UNLESS ACCOMPANED MAGEE:RAI MANCE SHED AND MET NO IOU STAMEN FOR THE EAST MCAT YEAR. AS MOWN° IV THE WON WPCS COOS. RNANCIAL STAEMINTS SHOED DE SIGPED BY AN MDEPENCENT 'WOG ACCOUNTANI !ORSON SAID CORPORATIONS THAT ME MODRED WITH DE SECIMITY AND ExCHANCE COWES:DON WA FRMSI4 EVOEKE Of RIOT RC-CAIRAION AND COMPLY WIN BALANCE SHEET NO PRORT AND LOSS STATEVEMS. FCSS THAT ARE NOT REGGIERE0 WITH THE COMmISSON ARE IXIMPT FROM FLING DIE GENERAL flAtAba WS MO DE FRONT Are LOSS SIATEMEITI. CONFIDENTIAL SDNY_GM_000 10400 EFTA 00121054 EFTA01266700 as/ THE UMTED STATES VRCRN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens GOde I 105 King Street Charlotte Arnole. Virgin Islands 00802 CNIstionsted. Virgin Islands 00820 Phone - 340.776.8515 Phone • 343.773.6119 Fox • 340.776.1612 Fox - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE LONE 30•1. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 TAX T 12/31/2016 EMPLOYER IDENIIFi A1104 NO. TBNI (lb 1. 064- --' `Wag vocCI 66g LOTS CD CORPORATION NAME -V 27. Maple, Inc. a , r' 0 rn o a PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Istandirin 14 ,' t MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands308ela rri -a o DATE Of iNCORPORMION 11/22/2011 co 41" % tt rn NATURE Of BuSPIESS aT r Holding Property for Personal Use LP SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT WOO di MO daMIX.IIICCIL MOW SO CAPITAL STOCK AUTHORIZED ON THIS DATE 10000 Thom d vars.0NC 01 vac %Sue SECTION 3. PAD-NN CAPITAL STOCK USED IN CONDUCTING NOSINESS A. AS SHOWN ON LAST FILED REPORT $1.0110 B. AODMONAL CAPITAL PMD SINCE LAST REPORT S 0 C. SUM Of 'A' AND 'B' ABOVE $1.000 D. PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT $ 0 E. PAC-IN CAPITAL STOCK AT DATE OF THIS REPORT $1.000 F. HONEST TOTAL PAID-IN CAPITAL STOCK DuRNG REPORTING PERIOD $1.003 SECTION 4 • COMPUTATION OF TAX A. AT RATE OF $1 SOPER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID'IN CAPITAL STOCK AS REPORTED ON L NE 3F ABOVE $150.00 B. TAX DUE OA OR SI 50.00 (veliChEvER IS GREATER), $150.00 SECTION - PENALTY AND WREST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER IS GREATER) Ora B. INTEREST-1 ACOmPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND THE JUNE 3D" DEADUNE C. TOTAL PENALTY AND iNTEREST :Knoll 6 - TOTAIL DUE (TAXES. PENALTY. INTEREST) SUM Of 46 AND SC MOM I DICLANC MOIR ?IMAM OF /INJURY. UNDO, TIC LAWS OF Mt VICO STAN! VIRGIN WANK THAT AU SIATIMINTS comma Nino AIILICADON. AND ANY AWING DOCUMINIL ARE 0 COMO, MINI FRU THAT All STATENINTS MANNINO APPLICATION SUILICI TO INYISIOATION MD ANY I ST ANSWER TO ANY ClUESION NAY *NM 100 DINN ON SU ifvOCASON Of IEGGIPAHOR 51 ILSE Nicked KIM PRAJNOF PST NAME AND tAST NAME CONFID EFTA _00121055 EFTA01266701 03 m SECTION 2 NAMES AND ADDRESSES OF AU DRECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANVPIRA±N DP* !STERNS OF CIF ICE - NAPAE/MLE AMISS •• —Met m imeo« Jeffrey E Epstein, President/Director Jeffrey I 6100 Red Hook Quarter, B3, St. Thomas, USVI 6680neivgiima .-4—fIld tuned OlOCUld Richard Kahn.Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 Serves until soconsor ceded tin" "' WA. ' W. " 4" Pan." 4" :" :/ör 2 Kean Court, Livingston, NJ 07039 Servee unti successor Mooted SOO Conopm God Chalon/ Amoie.Vrok esona00:02 Prams • 30.7744515 Fox 507)å.N12 THE UNITED STARS VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOSIGn0 Sint Cryinon000. Vega Nora 00E0 Phone - 30.773.64•9 Fai • SW 73= ANNUAL REPORT - D QME5Ilp AND FOREIGN CORPORATION CORPORATE fK~Rcs AND REGIFÖREINESSme out EACH YEA • ON OR WE JUNE Xt. AVOID PENALTIES AND IiIERESI BY PAYING ON TIAE. •Tirtrrr"len. I.N14 ••• ,•1I 6/30/2017 12/31/2016 SECTOR 1 CORPORATION NAME ADDRESS Of MAIN ONCE ADDRESS OF PRINCIPLE USVI OFFICE DATE Of INCORPORATION COUNTRY/STATE OF INCORPORATION AMOUNT Of Auncesco CAPITAL STOCK Al CLOSE OF FISCAL YEAR AMOUNT OF PAID•IN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR Maple, 6100 Rod Rook amidst B3. St Tnomea. U.S. tnrEen Wends 00802 ~Hie NEW VI, NC. Royal Pains Prollnews Dap DM bus Namat Bus 101. III.Whems, UA. Vlown moral 00502 11/22/2011 U. S. Virgin Wanda 10.000 Mama ol corrmon sack. 5.01 par value $1,000 AMOUNT Of CAPITAL USED IN CONDUCING BUSINESS WITHIN 11* um DURING THE FECAL YEAR $1.000 Ö 0 ... .--. _, i a c.- N O -2 0 2 0 0 0 2:1 C— r 93 co -ti c r• 1PP 0 = 45 73 ..-1 c5 '2 2 i [lawn. Ni DR PINALTY OF PERJURY. UNDER MILANI OP MI UNREII $TATIS HENN MEWS. NUT ALL STATIMftin C OMANI ED OF HU APPEICARON. AND ANY ACCOMPANY«) DOC u SUMS. Aft MIX MO COI Was NU KNOWLEDGE NAT ALL STATEMENTS MADf IN NIS APfuCARON Aft WINCE TO RIVISTIGATION NO MAT ANT FALSE OR DISIONOINISWERI «ION MAY IT GROUNDS F0d D@CAl OR SIIIKEQUENI RNOVMDN Of tfOOTRATION MINRO NEST NAME NO EAST NAME PRINTED FASINAME AND LAST N IF THE LAST WORT DOES NNW COYER NE POCO MVAEONFEIT PRECEDING ENE REPORT memo COVERED IY nes REPORT. A SUPPEETAINIAO WON ON Re SANE NiSI BE RED. BRIDGING DE GAP BOWEN DE TWOREPCRTS NS WORT 6 TOT CONSIDERED COMPUTE UNLESS ACCOWAIRED BY A GOWN BALANCE SHEET AND FRONT APO LOST STAINED« FOR ME RASE FISCAL YEAR. AS REQUIRED IT NE NRGIN WOOS CODE. RNANOAL gardens SHOULD K SIGNED BY AN NDERNIXNI PUBLIC ACCOUNTANT. POISSON SALES CORPORA104 NAT ARE RENEWED WITH THE HOARY NO EXCHNCE COMNISSON MUST NNW MOW Of SUCH REGORARON APO COMPLY VAN BALANCE WRING PROFIT AND LOSS SIMI/AIMS FESS THAI ARC NOT REGSIIRD WITH TIE COAWSSON ARE Mat MEN FANG II< GINERAL BALANCE WED NiO DIE ROM NO LOSS StAIDAEM. CONFIDENTIAL SO NY_GM_000 10402 EFTA_00121056 EFTA01266702 Aldred KAM /as mow, THE UN TED STATES VIRG*. ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Cade Charlotte Amara. VIVID Islands 0°802 Phone • 340.776.8515 Fox 340.776.1612 1105 King Street Chnsionsted. 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 IIINE30" AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2016 TAX CLOSING DATE 12/31/2015 EMPLOYER r4t k . yez SECTION 1 CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 63, St. Thomas, U.S. Virgin Islands 00802 MA1LUN ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 NARA OF 114.0511E5S Holding Property for Personal Use TO SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE -T, a 74 TRAM drip malan cuMes0UNI NAN $0.4:03 Worn , oodnoty4N... SECTION 3. PA1D-IN CAPITAL STOCK USED IN CONDUCTING SLIMNESS A. AS SHOWN ON LAST IUD REPORT B. ADDITIONAL CAPITAL PAC SINCE LAST REPORT C. SUM OF 'A' AND Tr ABOVE D. PAID-44 CAPITAL WITHDRAWN SPICE LAST REPORT E. PAID IN CAPITAL STOCK AT DATE OF 114IS REPORT F. HIGHEST TOTAL PAO-II CAPITAL STOCK DURING REPORTING PERM ST.0O0 0 cc> $1.050 1 S 0 ( a STAG -C SIDOO ry rn 70 rri CO SECTION 4. COMPUTATION Of TAX A. AT RATE Of 51.50 PER THOUSAND (Pt EASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LITE 3f ABOVE B. TAX DUE (4A 02 3150 00 (WHICHEVER FS GREATER)) 318040 3150.40 SECTION B - PENALTY AND MEREST FOR HATE PAYMENT A. PENALTY - 201 OR 350.00 (WHICHEVER IS GREATER) OF 48 B. INTEREST - I% COMPOUNDED ANIAJAU-Y FOR EACH MONDE OR PART THEREOF. BY WHICH PAYMENT IS ()ELATED BEYOND THE X1NE 30^ DEAOLPIE C. TOTAL PENALTY AND INTEREST SECTION - TOTAL DUE (TAXIS. PENALTY. INTEREST) DOA Of 48 AND 5C ST50.00 POINTY OP NIUMY. MOO TIN LAW 01 MI MIRO STARS vIRGIII MAIO& DUI ALL HATINANTS COMATMo WI MIS ANIMATION, NO ANT ACCOMPANYING DOCWAIONI. COMIC!. WPM NU OM THAT ALE UATINOM MAW 1,4 Mt APPUCATOPI MI WIACT a INVIDIOADON AND THAT AMY FAM ON OGNONCII AN3RIR10 ANY 001$110N 1011.000/004 W fN INVOCADON Of IIMITRADON. MORO ARS' NA AF AND LAST NAME CONFID ELI tAt ang $DNY GM 00010403 t EFTA_00I 21057 EFTA01266703 SMS CON:~ Gode Ommaim Amok.. VIrghlelceaC0102 Pimpe • 310.776ASIS Fox•340/7‘4612 THE UTMED STATES VAGN RUNOS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I IOSEnD Sine: Cmatlentmo. "Va Isbn. =DO Phon. • M0.7734449 fax- 340.7/3.0030 ANNUA!. REPORT- DOMESTIC AND FOREIGN CORPORATION CORPORATE »MOS AND REGULUTE TAPES ARE DUE_ EACH YEAR. ON OR IC-FORE JUNE 30" AVOD PENALTIES AND /DERES( BY PAYING ON TIME. Todia-s DATT TAX CIONIID DATE NANO», IOINTITICATION MO. EIM) 6/30/2016 12/31/2015 51010/4 I CORPORATION NAME ADDRESS Of MAIN OFFICE 8100 Red Nec« Ouaner. 83. SL Thomas. U.S. Vinen Lands 00802 C) r - ADORESS OF ~CPU USVI °FACE ~rem heim VI, MO. Mfl Pal= Pnlemiond DAMA BOSS Eilit•Thamm Sti• 101. ST. ISNA 00302 DATE Of NCORPORADON 11122/2011 C> rn COUNTRY/STATE OF INCORPORAUON U. S. Wttm leiene» AMOUNT Of AWHORREOCAPITAL STOCK Al ctOSE C* F6CAL YEAR 10.000 Mins ol common sioce, 3.01 per eilue ME*. Inc. AMOUNT OF PA044 CAPITA( CAPITAL AT CLOSE Cf FISCAL YEAR 31.000 AMOUN1 OF CAPITAL USED IN CONDUCTING mime m s ulm m mm e ()mitt THE FtSCAL YEAR $1.000 Iv O .0 7.1D YT rn 21° L7 CO m —C Cm> SEC1ON 2 NAMES AND ADORESSES OP ALL DRECTORS AND OFFICERS Cf THE CORPORATION AT THE GLOSE OF FISCAL YEAR ANDEXPIRATON DATE( OF TERMS OF OFFICE - NAMWIRE AootESS nem VOINUMON Jet( rey E Epstem, PreSident1DinnOr 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Søms unti ~snor eleeled Richard Kahn,TreasuredDirector 130 East 75th Street, Apt 7E, New York, NY 10021 Senet umi RUCCDEROF eledEd CnaKiref" W. PnisiftnirSenal aci°' 2 Kean Court, Livingston, NJ 07039 Serin Utid tatenWr eladed I OKLARE. UNDER AKUTT OF MUNA UIDtl Mi (AAS Of Mf utErNO STATS NIOM ISLANDS TTLAT Au STÅSTAD« COM/a« IN TIM AlitiCAICIE MO ANY AECOMPANYING DOCUMEME. ANE Milt AMS CO tem RAL ANOWLEOGI TIM ALL suamben /AM» RIMA APPUCATION AH SMUG TO ENVIS NAT ANT PAYE OR «NON« AySR910 ANY MIEDICSI MAY II GRUNNS 1 0* »KNEPRA« nOti Of il*GISTIUUTOIL IMAILIMI MAI TOMAT/RE Richard Klim AR ~ED ARS, mimt AND LAST ~E SIGNAIJRE klitTOY Fystein te, to(Ita DATE PESA® FIRST ~Æ IND LAST NieME P MI LAST REPORT DOCS NOT COVER THE PERCO PMEOLAItlY PRECECTC tHE «PM ~OD COvEREO SY TH6 REPCM. A WHAEmENTARY REPORT ON THE 3A/A AVSI SE NEO. BRIOGING TSE GAP Kne THE TEKI REPORTS. Ml REPORT 6 ICI CONSEDEREO COIEPLETE uMESS ACCOMPANIED BY A GENERµ PALACE STEET AND PRO« NO LOSS STATACIT FOR DE LAST FECAL YEAR. AS REOVIRED SY TIE «GIN 6IAM)S COOL fINANCIAL VATN/E/45 SHOAD SE SIGNED Rf *N ilaINCII« »JO ACCOUNTAM. FORNEM SAUS CORPOFFATE« NAT Mf REGYSTERED AMI THE SECUR1TY AMI ErtimNa COmmTSPON MOST PRAM' ~G G 1ACH REGESTRATION MD COMO* MIN «ANGI SNEV NO MiCel ~LOSS STATE/EMS. PCSS MAT ARE NOT ~ED VATN DE COmmtSSION ARE DEIST FROM FAJNG ME GENERAL ISMANCE SMED AND DE «CSU AA.0 LOSS SMIDAENt. CONFIDENTIAL SDNY_GM_000 10404 EFTA_00121058 EFTA01266704 THE UNTED STAIR VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION Of CORPORATIONS AND TRADEMARKS 5049 Kongens Code Charlotte Armee, VIrgn Isktnds 00802 Phone - 340.776.8515 Fax - 340.776.4612 1105 King Sheet Christiansted, Virgin Islands 00820 Phone - 340.7734449 Fax- 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINE 30^ AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2015 TAX CLOSING DATE 12/31/2014 EMPLOYIUt 1DEN11HCATION 29/09155 4 is) °He 14012 CORPORATION NAME Maple, Inc. - PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 ,.., OANUNG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 0602 DATE OF INCORPORATION 11/22/2011 --t -- NATURE OF BUSINESS Holding Property for Personal Use L..' -n SECTION 2 CAPITAL STOCK AUTHOPSZED ON LAST FILED REPORT CAPITAL STOCK AUTHORIZED ON MS DATE SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING MUMS rCKED JUN 00 11" A. AS SHOWN ON LAST HEED REPORT B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT C. SUM Cf 'A' AND 'B' ABOVE D. PAJD4N CAPITAL WITHDRAWN SINCE LAST REPORT E. PAID4N CAPITAL STOCK AT DATE OF MS REPORT F. HIGHEST TOTAL PMD4N CAPITAL STOCK DURING REPORTING PERIOD •.) v0.003 tom of ammo •1004 Sin VOW IMO aim of {mow me. $01 per NM $ 0 ST.000 $ 0 SIAN $1.030 SECTION 4 • COMPUTATION Of TAX A. AT RATE OF $1.50 PER THOUSAND IPtEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAK)414 CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE S. TM DUE (4A OR $150.00 (WHKTHEVER IS GREATER)) $11000 $150.00 SECTION PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY- 20% OR $.3000 (WHICHEVER IS GREATER) of 4B B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE TUNE 304' DEACUNE C. TOTAL PENALTY AND INTEREST SECTION 4 .• TOTAL DUE (TAXES, PENALTY, INTBIST) SUM OF 48 AND SC $15000 I DICLAN. OHM PINAUT Of mutt. INNS Olt IAN'S OP RN WPM STATUS MGM MANDL THAT AU STAIVAIMS CCHRAINID NUS AIPUCAHOH. AFRO ANY OCCOWANTIMO 0000.1001. AN Tit AND COMO. HMI PIN lOGOWLIDOI MAT ALL STAIDAINTI WO( IN NIS APILCATION AN SHIPICT TO emenamtow AND MAT ANY MAU OH TO ANY COMM MAT In TOR MIA/ Olt ISSIT t$VOCATIC$1 CI IlOGISIVATIC01. ROHM KaIn miaow. MKT Maiii AM" I dItt N Mai WASS SDNY_GM_000404 05 EFTA_00I .21059 EFTA01266705 2049 Kagers Gods Clvalolle Ma. Vtgh Nards COM Rao -110.77ASSIS Fa. • 34.774.4412 THE UMW STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 1105 Dm Slmet CMS:taloa Nur Iskinds C0820 Memo 340.7734A49 Fat • UO113.0330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE OUE EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES MID INTEREST BY PAYING ON TIME. TODAY/ DATE TAX CLOSING DATE EMPLOYER IDENITFICADON NO. [EMI 6/30/2015 12/31/2014 =RON 1 CORPORATION NAME ADDRESS Of MAW OFFICE Maple, Inc. 6100 Red Hook Cluster, 83, St Thomas, U.S. tiler Islands 00002 ADDRESS OF PRINCIPLE USvl OFFICE Business fiesta VI, LLC, 9100 Pod of Sale Mall Stale 16, St. Thomas. U.S. Virgin Hinds 00002 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION U. 8. Virgin Islands AMOUNT Of AUTHORIZED CAPITAL STOCK AT CLOSE OF RICA& YEAR 10,000 shares 01 common SIOCk, $.01 par VMS AMOUNT Of PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR STOOD AMOUNT Of CAPITAL USED H CONDUCTING stems WID1R1 THE IAN DURING TIE FISCAL YEAR $1.000 r Cr) SECTION 2 NAMES AND ADDRESSES Of AU DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATIt* DATgpf TERMS Of OFFICE - NAME/1111.1 ADDRESS --; sens memos Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802 r o Serves until SuCCeSSOr elected Richard Kahn.TreasuredDirector 130 East 75th Street, Apt 7E, New York, NY 10021 Serves unlit successor elected " m" lc Ine m vim Ptilasexesawc. 2 Kean Court, Livingston, NJ 07039 Serves until successor elected I NUM UNDO MALT, Of NUM. aMOER ME LAWS Of THE tINITIO STAIRS Vital SIMON THAT AU MOVAINTS complus III TIC ANUCATION. AND ANT ACCOMPANYING 00CILHOM AN TIN AND CONIC?. WM NU IIITOVAKCI HIM AU SUMMITS NADI MINS MPUCAION AN SUMO TO INVIMIGARON AID INAT ANY PAUL OS OMIONISt MIMI TO AMY CUSTOM MAY U CROINOS POEDRIAS OS SUSUCININT E VOCATION Of RIGISTUTION SIGNATURE Fildwed Kahn PRIMO pm 9.44 AND LAST NAVE 209.Atult€ Jeffrey Epstein PRINTEDREST MANE AND LAST NAME CAN RINE LAST REPORT DOES NOT COVER TIE P0100 ImmEIXAMY MECUM° TIE WORT PERIOD COW NO u 1M MORI, A SUPPLENOITARY IMPORT ON TIE LAM/ MUT SE MO. IIROGRFG TIE GAP SEMEN NE IWO REPORTS. INS 'MORTON:A CONSIDERED CPAPIZTE UN= ACCOMPANIED OSAGE/1MT IMIANCE UM AND PROFIT AND LOSS STATEMENT FOR TIE LAST MCA/ YEAR. AS RECtIRID SY THE VERN MANX COOS. FINANCIAL STATE-MEM S1KARD IF WINED SY NI RIDEPDOENI PUOUC ACCOLNIANT FOREIGN SAM CORPORATIONS MAT ARE REGISTERED NM TIE WOW,' ND MOINICE COWASSION MUST FOCH EVOENCE OF SUCH REGISTRATION AND COMPLY YAM MANCE SHEET AND PROFIT AND LOSS STATHAM& FCSS THAT ARE NOT REQUIRED WITH ME COmaiSSOH ARE MST FROM MAC HE GENERAL BALANCE 5HEfl AND TIE PROM NC LOSS SIATFJAEM. SONY GM 00010406 CONFIDENTIAL EFTA 00121060 EFTA01266706 tr .e: si t > l b .I THE UNITED SI A1ES VIRGN a E. uras )/-• OFFICE OF THE LIEUTENANT GOVERNOR -1) DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Xongens Gode Charlotte Amalie. Vrgin Islands 03802 Phone - 340.776.8515 Fox - 340.776.4612 1105 King Slreett Chtistionsted.Vrgin fronds 00820 Phone - 340.773.6449 Fax - 3401731)330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FLINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30m. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2914 TAX 0.04NC DATE EMPLOYER IDENTIFCATION NO. RINI 12/31/2013 SECTION I CORPORATION NAME Map4e, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MATING ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 DATE OF NCORPORATION 11/22/2011 NATURE OF EUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT 100011 NM* l01 pet %Oa CAPITAL STOCK AUTHORIZED ON MIS DATE It NMI t01 DM villa SECTION 3 • PAIMIN CAPITAL STOCK USED NI CONDUCTING BUSINESS A. AS SHOWN ON LAST FILED REPORT $1.003 IL ADDITIONAL CAPITAL PAO SINCE LAST REPORT 0 C. SUM OF 'A' AND *V ABOVE 31,003 D. PAINN CAPITAL wITCRAWN SPICE IASI REPORT 0 E. PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT SI COO F. HIGHEST TOTAL PAO-IN CAPITAL STOCK DURING REPORTING PERIOD $1.000 SECTION 4 • comrinAnoN OF TAX A. AT RATE OF SI-SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-N CAPITAL STOCK AS REPORTED ON LE* 31 ABOVE 3150.00 S. TAX DUE OA OR $ 50.05 DEN CHEVER S GREATER)) $150.00 rp - SECTION 5- PENALTY AND INTREST FOR LATE PAYMENT A. PENALTY - 20%0R $50.00 (WHCHEVER IS GREATER) OF AB B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. SY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30.1' DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 4 - TOTAL MR (TAXES. PENALTY. THREES!) SUM OF AB AND SC • Name. MAY It TM SIGMA Richod Kern PONIED FIRST MANE AND LAST NAME $150.03 MALTY Of MPS WOES THE LAWS OF THIIMITIO SIAM MAGRI MANI* THAT ALL SIATEMIKT$ COOAND IN ON AMIKAVION, MO ANY ACCOMPAN,A10 00CLIMOOS. WITH HAL A • iRA? µL STATIAORS MADE IN DU APFUCATION All NAACP TO MVESIOAJIDMaJC MAT ANY FALSE Cl 04110/4131 NOM TO ANT (101100$1 DOOM OA 311 INVOCATION Of FIGISHIATION. --- -- - ...-- Doi GUM— IDERDYTAtt-t SITNY_GM_DOTI104(17 EFTA_00I 21061 EFTA01266707 SOO Kamm God. Chalons melt Wain Sol& CO:02 Ton • 3C7766513 Tot- 340.7740612 r. TE* UNITED STATES VIRGIN HANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 110$ King Swot. EtniaionsHy. won Nona. COMO Phone- 340.1734449 Eo• • sam000 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REOUSITE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE 30^. ALNXII PENALIEES AND MEREST BY PAYING ON TIME. 100ArS GATE TAX CLOSING DAIS EMPLOYER IDENTWICATIGH MO. MO 6/30/2014 12/31/2013 SECTION I CORPORATION NAME ADDRESS Cf MAIN OFFICE ADDRESS OF PRINCIPLE LEVI OFFICE DATE OF INCORPORATION PAsple, Mc. 8100 Red Ibok Quarter. 8& St Thomas, U.S. VIOn Islands 00802 Business Basics VI. LLC. 9100 Pon S Sale Mel Suite 1S. a Thomas. U.S. Virgin Islands 00802 11/22/2011 COUNTRY/SIATE OF INCORPORATION U. S. VII* Sande AmOutil OF AUIHORRED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,0:0 MIMS 01 pH Yalu* AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1000 AMOUNT OF CAPITAL USED R4 CONDUCTING BUSINESS W411044 THE USN DURING THE FISCAL YEAR 1.000 SWUM 1 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANOEXPSAIION DATES OF TERMS Of Of ICE - NAME/TITLE AXIOMS TWA EXPIRATION Jeffrey E Epstein President/Director 6100 Red Hook Quarter, t33, St. Thomas, I ism 00802 US VI Sews unlil successor elected Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021„sen4ina SuCCessa elected Dna X "F lalciPisild" Serge" IC•en 2 Kean Court, Livingston, NJ 07039 Sev4".tillbls}/qcaSsaeiected C2 • • i r, - :::•3 ". ., Zn- T TR UI AM WTIN Tut, KNOVIII00 ALL STATUAIMS MADE INIMFAPFUCARON AM SURIECT TO N IVISTIOAIK)N IM TMs AFFUGADON. Alt Ag: TO ANY PANYINS COCUMINTI. AM MISt OA CASNONEST EIRESTION MAY N I DKLAItl. U AMALIE OF IMUUM. MOIR MI LAWS OF 1,41 LINETIO SEMIS MRCS ISIANDS.111A1 AU STATIMENTS COMMMO MIOLPOS 00 MAL OR SUISEOUNT IEV IRAN Of RIMURAION CJ Richard Kann PINED MIST NAME NC IASI NAME musts' SIGNATURE Jaffrey Epstein 6o1 PRINTED FIRST NAME AIM LAST NAME 0 RE LAST REPORT OGES MOT GOV', DE PERICO PAFROIMUY PRECEDING DE REPORT KISCO COVERED ST en REPORT. A SLIMENENTARY REPOM ON DR Saul aiST K FILM. SOGGING DE GAP It1WEEN DE TWO REPORTS. en REPORT 6 NOT CONSUME, COMMTE UNLESS ACCOMPmREO OY A GENERAL MANGE 040 AHD MOM NO LOSS STATUE:4T FOR WE LAST FISCAL YEAR. AS TIECUMEO SY THE Worm IRAIOS CODE. Eml40.44 Stun/0C Wad ee $04.13 BY AN MEFEMENT PUNIC ACCOUNIANT. FOREIGN SALES GOKPOIATEONK MAT ARE REOSTERECI PATH IRE SECTARY AND EXCHANGE COMMITSON NUS. IRMUTIVOINCE OF SIJOIRECIPRADCH AND COMFIT 'Aim AMA NCE SHEET NO mart NO LOSS STARMENIS. MSS THM ARE NOT REGIME° Will RE GOAS9GAI ARE EXEMPT FROM SUNG THE GENERAL BALANCE SEER MO DE PROFIT AID 1065 SIAKMOIT. CONFIDENTIAL SDNY_GM_00010408 EFTA 00121062 EFTA01266708 TIN UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods Charlotte Amait Virgin Islands 00802 Phone - 340.776.8515 Fax - 340.776.4612 I 105 King Street ChrblIonsted. VIrgIn blonds 00820 Phone - 340.773.6449 Fox - 340.773.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE 11INF 30" AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 8/30/2013 TAX CLOSING DATE 12/31/2912 EMPLOYER TIF IDEN CATION NO.IeN) SECTION 1 CORPORATION NAME Maple, Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 mARPC ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE Of INCORITORAMON 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use =non 2 CAPITAL STOCK AUTHORIZED ON LAST PLED REPORT CAPITAL STOCK AUTHORIZED ON THIS DATE 10.0:0 Mem $.01 per Lew 10,0:0 Ness 441 pm Moo SECTION 3 PAID-IN CAPITAL STOCK MO IN CONDUCTING ReSelESS A. AS SHOWN ON LAST !KID REPORT B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT C. SUM OF 'A' AND MOVE CC PAID-1N CAPITAL WTININTAWN SINCE LAST REPORT E. PAID-IN CAPITAL STOCK Al DATE OF TINS REPORT F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTNG PERIOD sI, IM.po Coo IRON —.3 SECTION 4 - COMPUTATION OF TAX A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAIDM CAPITAL STOCK AS REPORTED ON UM 3f MOVE B. TM DUE OA OR $150.03 (WHICHEVER IS GREATER)) o - r1 rn —) o 1100 CO SECTION $ — MIAMI AND INTEREST FOE LATE PAYMENT A PENALTY — 20% OR $50.00 (WHICHEVER TS GREATER) OF a 8. INTEREST-1% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF. BY WHICH PAYMENT TS DELAYED BEYOND THE JUNE 30IFDEAOLiNE C. TOTAL PENALTY AND INTEREST R 22.810/ £4" 1.51).00 C- nocC9 nelson -TOTAL DM (TAXIS. PENALTY, INMIST) SUM OF 48 AND SC S15O.O3 I MCLAIN. MOIR TIMMY 01 FILMY. MOO Mt LAM 01 144 MIND STATES MGM TRAMS. MAT ALL STATEMENTS COMMIT° IN MN APPIECAIMIl AND ANY ACCOMPANYING DOCUMMIL Att RUE AND MIN NIL KNOWLEOSt THAT ALL MIMS% MAM TM APKICATION MI IMAM TO evannAnom ARO MT ANY MIA OR 0114014tit AMMER 10 AMY OMMON MAY SI 0110241 DENIM 02 SUN MT REVOCATION CO Noisramoit. SIGNANRE TeloM2 Kam EFTA 00121063 EFTA01266709 IGO Korn Gods Chablis Arndt VIrgh Mane 0,072 Phone • 310.7761517 Fox. SW776.402 THE UNITES) STAIRS VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS I ICH Ong TWO OvITIOATIed. WIRT Dinh COMO PhLwe • 30.773.649 koi • 340.773.03.13 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALRES AND INTEREST BY PAYING ON limE. TODAY'S DATE TAX CLOSING DATE WELD 6/30/2013 12/31/2012 SECTION 1 CORPORATION NAME Maple, ADDRESS OF MAN OFFICE 8100 Red Hook Quarter, 83, St Thomas, U.S. Virgin Islands 00802 ADDRESS OF PRINCIPLE VW OFFICE Busiivoss Buick VT. LLC. 9100 Pori or Sala Mad Suits 15. St. Thomas, US. 'Amin Wands 00802 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION U. S. Virgin ands AMOUNT OF AUTHORIZED AT CLOSE OF FISCAL YEAR STOCK 10.000 ohms 5.01 per value AMOUNT OF PATEMN CAPITAL CAPITAL AT CLOSE Of FISCAL YEAR 1,000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DORIC THE FISCAL YEAR WOO SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OF M OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRAITON DATES OF TERMS OF OFFICE - N ADORNS 0 tr ; TERM EXPIRATION Jeffrey E Epstein President/Director L.> 6100 Red Hook Quarter, B3, St. Thomas, USVI 0002 r *twa.ru-oth SUCCOSSOf aCE(10 Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 1041 Un TRIT4drtrATIOCIFSEOr "'Chid Dere int.fri VIC. PindenncenitYale 2 Kean Court, Livingston, NJ 0769 4vniiitiocessorsocbg (:, —i —4 co ,-(7, 1--• CO I DECIMIL UNDER MAUI OF Mat UNDER RN LAWS Of TM WIRED RAM VIRGIN GLANDS. THAT AU STMEMINTE CONTAIMO IN nos APPUCAR014. AND ANY ACCOMPANYING DOTCWILDITI. AU NUT ANO COARICf. TWIN NU KNOWLEDGE THAT AU STATIMENTS MADE IN THIS APPUCARON NI WEEKS TO IIIHSTIGATION AND THAT AM TAUS OR DISH0NST WSW TO ANY QUESTION AIM SE (NOW= pa,INAL OA SUSSIGUEW LYOCARON OF INGISTRAIION. MAMMA OGPUMAN Richard Kohn DATE MONIST MST NAME AM LAST NNAF PRINTED MU NAME AND UST NAME IF TM LAST REPORT DOW NOT COVER M PERIM IWAIDIMILY PRECICWO HIE REPORT MOO COME) ST NS WOW. A SUPPLWAINTARY REPORT ON THE SAME MUST SI RUM. ENOGING NI GAP BETWEEN THE IWO REPORTS. TM WOW a NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED EY A GENERAL AMAMI SIAM MO MATT MC LOSS STAMMER FOR THE LAST FISCAL YEAR. AS REQUIRED WY TM VIRGIN WANDS CODE. RNAPCIM STATEMENTS SHOULD SE SIGNED SY AN WORRIMENT PURUC ACCOUNTANT. FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITTY THE SWISHY MO EXCHANGE COMM UICN MUTT NNW EVIDENCE OF SUCH INGISTIMON AND COMPLY WIRE BALANCE SMUT AND PROFIT MO LOSS STAWFAENTS KS! 11W ME NOT REGISTERED WITH ENE COMMISSION ARE EXEMPT MOM RUNG THE GENERAL TIALANCE 51W AND THE PROFIT AND LOSS STATEMENT. SDNY_GM_00010410 CONFIDENTIAL EFTA 00121064 EFTA01266710 GOVERNMENT OTHE VIRGIN ISLANDS OF CIE UNITED STATES Of FiCt THE LiEuTENANT GOvERNOR EMPLOYER I.D. REPORT OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT tS DUE ON OR BEFOREILINE 30TH OF EACH YEAR) I) NAME OF CORPORATION: Maple. Inc. a. Address:6100 Red Hook Owner, B3 St. Thomas USVI 00802 b. Date of incorporadon: November 22,2011 c Kind of Business: Holding Property for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: s when last report filed b On date of this report 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: a. As shown on last report filed b Additional capital paid la since last report c Sum of (a) and (b) d Paid-in Capital withdrawn since last report e Paid-in Capital Stock at date of Misreport t HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD DIVISIONOFCORPORATION AND TRADWAR KS 117.00)7,64SIS • FAX (30)776-4612 I3';ic of Esifdt 3.E20.9.1.99 Date of Lan Report Fast repot__ This Repon is %canoe/VS Ended hate 30.2012 10301gase nect1•1pe 4) COMPUTATION OF TAX: a A: rate ofS1.50 per M (fractions of a thousand disregantoO on highest total paid-in capital stock as tenoned on Line KO above 1.150.-..-..-..--- b. TAX DUE: (Above figure, or 5150 whichever is greats) S • _______ C) 0 -10 b c-= 0 A at no c-z- - 4 r -3 Is" 4—.• 5) PENALTY AND INTEREST FOR LATE PAYMENT: 3:,„ --I --3 0 r„ c" a. 20%or 550.00 whichever is greater pmairy for failure to pay by June 30* la----_______ 43 : c fTi b 1 % mutest compounded annually for each month or part thereof by which payment Is z - 2 .. 0 delayed beyond Jane 30' S••••••••••••••••••••••••••••••••••••••• co :i .1 rn C. Tidal Nasky And Interest. i $ . -- 0 01 n5 - e - 6) TOTAL WE AND FORWARDED HEREWITH (Sam of (4) (b) and (5) (c) ---1 rtri (Attach cants canto payable to The Government of the Virgin Islands and mall documents to the Office of the lieutetaattportnior. Division of Corporatist sad Trademarks, 5049 Kongens Gado, St. Thomas, VI 00802-6487.) Treasurer President CONFIDENTIAL SDNY_GM_00010411 EFTA_00121065 EFTA01266711 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: Mark. Inc. ADDRESS OF MAIN OFFICE: 6100 Red Hook Ouarter. 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: &tall F.II•sui I P 9100 liontied Port of cd4. Cie 11-16 Cs- Bloom USV1 00802 COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Wands FISCAL YEAR COVERED BY LAST REPORT FILED: First Report FISCAL YEAR COVERED BY THIS REPORT: December 31.2011 AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 30.000 dares onsamonstodc f 01 oar vase AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR I 000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL YEAR: .1 000 NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE Jeffrey Epstein -President/Director Sera until act sorties 6100 Red Hook Quarter B1 St Thomas USVI 00802 Richard Kahn -Treasurer/Dim-tor Saves until successor elected 130 Fact 75th Street Apt 7E New York. NY 10021 O O z O ry CS 53 on c 0 P1 O 1. II last report Med does not cover the period Munediately officering Ins period covered by this report, a supplementary report on the same kern must be Med, bridging he between the two reports. 2. THIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT. CONFIDENTIAL SDNY_GM_00010412 EFTA 00121066 EFTA01266712 CERTIFICATE OF CHANGE OP RESIDENT AGENT FOR MAPLE, INC. The undersigned, being the President and Secretary of Maple, inc., a United States Vugin Islands corporation (the "Corporation'), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the following resolutions by written consent in beta 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, US. 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 I1-P, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 0080Z and WHEREAS, the Corporation desires to change the agent for service of process; and WHEREAS, the name and address of the Corporation's new agent for service of process is Business Basics VI, LLC, 9100 Havering); Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802. NOW THEREFORE BE IT: RESOLVED, that the current agent for service of process of the Corporation, Manilas Ferguson LLP, hereby resigns as agent for service of process for the Corporation; and it is further RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, as the new agent for service of process for the Corporation; and it is further RESOLVED, that the physical and mailing address for the new agent for service of procese3 Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. 00802. f7" kramehtifoilmni CONFIDENTIAL C. -4 CA, SDNY_GM_00010413 EFTA )0121067 EFTA01266713 IN WITNESS WHEREOF, as of this .ffrday of 421/4 2012, the undersigned have executed this Resolution for the purpose of giving their consent Ofiereto and approval thereof. Celan* Seal Maple, Inc. Jeffrey E. EpsLitm, President Darren Indyke, Secretary - TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT OF ST. THOMAS & ST. JOHN On this the / day of s0 , 2012, before me r' rty fie/Ar the undersigned, personally appeared Jeffrey E. Epstein and Darren Indykiwho acknowledged themselves to be the President and Secretary of Maple, Inc., a US. virgin islands Corporation, and as being authorized so to do, executed the foregoing instrument for the purpose therein contained. IN WITNESS WHEREOF, I hereto set my hand and official seat Notary 0 irtl 0 to 0 -7. 1.." 0 0 CA) < n1 O< HARRY 1. BEitzti Natant Public. State al-44,1w 11:0O1e Ho. ollif 495392 Ouelified in Rocalan0 Counye* Co isSion Expires Feb. 17. 20' CONFIDENTIAL SDNY_GM_00010414 EFTA_00 I 21068 EFTA01266714 FORM - RACA12 NE IMMO AMES MOON tames OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This writing witnesseth that 1, the undersigned Business Basics VI, LLC having been designated by Maple, Inc. as resident agent of said company, upon whom service of process may be made In 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 made 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. ACCOOPMMIM 000MMM. AM II Of AS COMM S O•0001 SIAIEWMIS M Mt MASON AM ROOM INVEMOAT011 MO MI AllY fait 01 OSNOMIT MIMI TO MIT 0M1101MAY II GOOOPMI POI MUM I MOAK Sat POMMY Of SAM MOO VII is a, MI MONO $14/11 Ma ALL XfAIUMNIS CONIMMOIM MS AMICA1011. AND ANT Of MCOSIRMIOIL DArtime CONTACT NUm8ER . (340)779-2564 - . J c) i, ss. c.) - MAILING ADDRESS 9100 Havensight. Port of Sale. Ste 15-16, St. Tlikimak3V1 I 802 PHYSICAL ADDRESS cr. 9100 Havensight, Port of Sale. Ste 15-16, St Thitinak,1 00862 EMAIL ADDRESS ' ...... ill U) --I ,-, A HMARTACKELYILLRCEIMINI Subscribed and swan to before me Iris it day of r -ct k 4.4 --11-7,esrm as. Brett A. Gym 1,t,. 1 11 24. Nam man , sL saw usvl rii•sus st Tionton Necobe 'Ascetics's,'" CONFIDFNTIAI v?vtZ CA Mr/Conwrikdon ens SONY_GM_00010415 EFTA_00121069 EFTA01266715 Ma le Inc EIN # BALANCE SHEET As of December 31, 2017 CASH $ 18,281 . TOTAL ASSETS 18,281 19,451 code A • cow ADVANCES STOCKHOLDER'S EQUITY Paid in capital stock 1,000 Accumulated deficit (2,170) (1,170) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 18,281 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2017 Income Total revenues General and administrative expenses 150 Total expenses 150 NET LOSS (150) Accumulated deficit, beginning of year (2,020) Accumulated deficit, end of year S (2,170) CONFIDENTIAL SDNY_GM_00010416 EFTA 00121070 EFTA01266716 Mai e. EIN * BALANCE SHEET As of December 31, 2016 CASH TOTAL ASSETS $ 4,440 $4,4 -0- 4 ADVANCES 5,460 STOCKHOLDER'S EQUITY Income Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY Total revenues STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2016 General and administrative expenses Total expenses 0 200 200 NET LOSS (200) Accumulated deficit, beginning of year (1,820) Accumulated deficit, end of year CONFIDENTIAL $ (2,020) SDNY_GM_00010417 EFTA_00I2107I EFTA01266717 Ma le Inc. EIN # BALANCE SHEET As of December 31, 2015 CASH TOTAL ASSETS $ 13,635 13,635 ADVANCES 14,454 STOCKHOLDER'S EQUITY Income Paid in capital stock $ 1?1-, 1,000 Accumulated deficit ° :=-0-1 1,820 73 c- 20 0 .74 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ ...1 N) 1343 3 c) z z .7D - el rn cn 3 -n 0 I C) Cl, co rn STATEMENT OF INCOME AND RETAINED EARNINGS --I --4 ..c For the year ended December 31, 2015 cos Total revenues General and administrative expenses 495 Total expenses 495 NET LOSS (495) Accumulated deficit, beginning of year (1,325) Accumulated deficit, end of year CONFIDENTIAL (1,820) SDNY_GM_00010418 EFTA 00121072 EFTA01266718 Maliac. EIN $ BALANCE SHEET As of December 31, 2014 CASH TOTAL ASSETS $ 25,355 $ 25,355 ADVANCES 25,680 STOCKHOLDER'S EQUITY Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 $ 1_1,000 n325) c (325) $ 25,355 u_I Income $ Total revenues General and administrative expenses 469 Total expenses 489 NET LOSS Accumulated deficit, beginning of year (469) (858) Accumulated deficit, end of year (1,325), CONFIDENTIAL SDNY_GM_00010419 EFTA_00121073 EFTA01266719 Ma a Inc. EIN BALANCE SHEET As of December 31, 2013 CASH $ 3,494 TOTAL ASSETS 3,494 ADVANCES 3,348 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Accumulated deficit (855) 145 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 3,494 STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2013 Income Total revenues General and administrative expenses 855 Total expenses t.7r55 O NET LOSS (855) RETAINED EARNINGS, beginning of year Accumulated deficit, end of year (855 CONFIDENTIAL SDNY_GM_000 10420 EFTA 00121074 EFTA01266720 EIN BALANCE SHEET As of December 31, 2012 PROPERTY $ 1,000 TOTAL ASSETS X000 STOCKHOLDER'S EQUITY Pald In capital stock 1,000 1,000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000 STATEMENT OF INCOME AND RETAINED EARNINGS O -0 ," O c- r• 74 rnrn For the year ended December 31, 2012 0 - 4 -0 7- rn o -71 in NO ACTIVITY for the Year Ended December 31, 2012 -t CO -11 m CO CONFIDENTIAL SDNY_GM_00010421 EFTA 00121075 EFTA01266721 Ma le Inc. EIN # BALANCE SHEET As of December 31, 2011 PROPERTY TOTAL ASSETS STOCKHOLDER'S EQUITY Paid in capital stock TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2011 NO ACTIVITY CONFIDENTIAL 1,000 1 000 ai lme=t 1,000 1,000 11S-SNOI1V80d1I00 1,000 _r 0 SDNY_GM_000 10422 EFTA 00121076 EFTA01266722

Related Documents (6)

DOJ Data Set 10OtherUnknown

EFTA01266690

33p
Court UnsealedNov 12, 2025

Epstein _ 001

yl . on on TRI ILITYUIY & JOHN CONNOLLY WITH Tim MALLOY A POWERFUL BILLIDNAIRE. THE SEX SEANDAL THAT UNDID HIM. AND ALL § THE JUSTIGE THAT MONEY CAN BUY: : | THE SHOCKING TRUE STORY OF JEFFREY EPSTEIN ‘ de HOUSE_OVERSIGHT_010477 5 ~ I] i A { doit see what it adds to the Rf ¥ ? Bl pois atm Desc . rely . BY crn nal ” CRE! hat © MO — Ju, a that time, no criminal L : 2 a irs had been lnuached. And In fa od he curaors of Fpstein's dealings [5 > a 110 be just that — Tumors. a J ie lawyers, his ed

1935p
DOJ Data Set 10CorrespondenceUnknown

EFTA Document EFTA01681865

0p
Court UnsealedFeb 3, 2024

Epstein Drop Three

January 5, 2024 VIA ECF The Honorable Loretta A. Preska District Court Judge United States District Court Southern District of New York 500 Pearl Street New York, NY 10007 Re: Giuffre v. Maxwell, Case No. 15-cv-7433-LAP Dear Judge Preska, Pursuant to the Court’s December 18, 2023, unsealing order, and following conferral with Defendant, Plaintiff files this set of documents ordered unsealed. The filing of these documents ordered unsealed will be done on a rolling basis until c

1391p
Court UnsealedAug 9, 2019

Epstein Docs

Case 18-2868, Document 271, 08/09/2019, 2628203, Page1 of 1 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT _____________________________________________ At a stated term of the United States Court of Appeals for the Second Circuit, held at the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New York, on the 9th day of August, two thousand nineteen. ________________________________________ Julie Brown, Miami Herald Media Company, Intervenors - Appellants. v.

2024p
Court UnsealedNov 8, 2019

Epstein Exhibits

Case 18-2868, Document 278, 08/09/2019, 2628230, Page1 of 648 EXHIBIT A Case 18-2868, Document 278, 08/09/2019, 2628230, Page2 of 648 6114:2016 Prince Andrew and girl, 17, who sex o?er?er friend flew to Britain to meet him Daily Mail Ontine Daily ail .com Home I U.K. Sports Showbiz [Australia [Femail [Health [Science [Money [Video [Travel [Columnists tr am .22: ,t Latest wisestii?tr?e Prince Andrew and the 17-year-old girl his 1 sex offender friend flew to Britain to

648p

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.