Case File
efta-efta01266724DOJ Data Set 10CorrespondenceEFTA Document EFTA01266724
Date
Unknown
Source
DOJ Data Set 10
Reference
efta-efta01266724
Pages
0
Persons
0
Integrity
No Hash Available
Loading PDF viewer...
Extracted Text (OCR)
EFTA DisclosureText extracted via OCR from the original document. May contain errors from the scanning process.
P
It
Corp No. 581975
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
.. .., 0 —
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
Cio loll go Wont gint *Intents faall Cont
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
NAUTILUS, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
AAA
NO
I
010
' ••
1
SDNY_GM_000 10424
N.....0%,..ir
V
EFTA_00 I 21078
EFTA01266724
ARTICLES OF INCORPORATION
OF
NAUTILUS, INC.
Territory of the U.S. Virgin Islands
Creation • corporation • Dornestk 8 Page(s)
111111111111111111111
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Nautilus, Inc.
ARTICLE 11
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands.
)
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions of thiSorporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with Orb, person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
CONFIDENTIAL
SDNY_GM_000 10425
EFTA_00I 21079
EFTA01266725
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation arc as follows:
NAME
RESIDENCE
Erika A. Kellerhals
Gregory J. Ferguson
Brett Geary
The Corporation is to have perpetual existence.
2E-19 Estate Caret Bay, St. Thomas, V.I. 00802
31-B Petabor& St. Thomas, V.I. 00802
2-11B St. Joseph & Rosendahl, St Thomas, V.I. 00802
ARTICLE VI
ARTICLE VII
r- )
For the management of the business and for the conduct of the affairs of the Corpotatiorkand in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1)
The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The '
tors need not be
stockholders.
(2)
In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a)
(b)
To make, adopt and amend the by-laws of the Corporation, subject to the powers of the
stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors.
To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and hens upon any
property of the Corporation, real or personal, including after acquired property.
(c)
To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
CONFIDENTIAL
SDNY_GM_000 10426
EFTA_00 I 21080
EFTA01266726
(d)
(e)
r
To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
(0
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
To exercise all the powers of the Corporation, except such as are coffirred by law, or by
these Articles of Incorporation or by the by-laws of thectorNtation upon the
stockholders.
To issue such classes of stock and series within any class of stock wick such value and
voting powers and with such designations, preferences and relative, participating, optional
or other special rights, and qualifications, limitations or restrictions thetedf as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor ot the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code; as :IA same may be
amended from time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
CONFIDENTIAL
SDNY_GM_000 10427
EFTA_00 121081
EFTA01266727
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contact or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known itdverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other rersoti..for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any succ-diroctor or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions 61 this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would ptierwise be valid
under law.
ARTICLE a
(a)
The Corporation shall indemnify any person who was or is a party or is threatened to As made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding ifi
(1)
he or she acted
(A)
in good faith and
(B)
in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2)
with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
CONFIDENTIAL
SDNY_GM_000 10428
EFTA _00121082
EFTA01266728
(b)
The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nob contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, mist, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1)
in good faith; and
(2)
in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of all the
circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c)
To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to inr;sibparagraphs (a) and
(b), or in defense of any claim, issue, or matter Merin, he or she shall be indemnified against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
(d)
Any indemnification under subparagraphs (a) and (b) (unless ordered by a court)latiall be made by the
Corporation only as authorized in the specific case upon a determination that he-or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
. -
(1) by the board of directors by a majority vote of a quorum consisting of direettirs who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e)
Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
CONFIDENTIAL
SDNY_GM_DOO 10429
EFTA_00 121083
EFTA01266729
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g)
The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
O
r%)
so.m.•
r -
"171
C.)
0
c)
IrN2
•
r •
ti
I
0
.
"T)
ri
[signature page follows)
6
CONFIDENTIAL
Ct.)
C)
rn
SDNY_GM_DOO 10430
EFTA _00121084
EFTA01266730
IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
Erika
8071 F
incorporator
on, corporator
nett Geary, Inco
tor
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 2111 day of November, 20e, brErika A.
Kellerhals, Gregory). Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 06949
COMMISSION EXPIRES 09/2812013
ST. THOMAS/ST. JOHN. USW
7
CONFIDENTIAL
SDNY_GM_D0010431
EFTA_00121085
EFTA01266731
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Nautilus, Inc., as agent of the said company upon whom service of
process may be made in all suits arising against the said company in the Courts of the
Virgin Islands, do hereby consent to act as such agent and that service of process may be
made upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,
2011.
Kellerhals Ferguson LLP
NOKH
ibed and g11iom to before me this 21st day of Octobef, 2011.
and for@tte Territory of the United States Virgin Islands
My commission expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USW
CONFIDENTIAL
Iko
In-1080
o80 M
300,-
ciat 13QA
SDNY_GM_000 10432
EFTA 00121086
EFTA01266732
CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
NAUTILUS, INC.
The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands
corporation (the "Corporation"), pursuant to Chapter 1, Tide 13, Section 54 of the Virgin Islands Code,
hereby adopt the following resolutions by written consent in lieu of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight,
Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kelkrhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the resident agent for service of process; and
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
LLC, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC,9.,,pie ply agent for
service of process for the Corporation; and it is further
:n
r,n
)
• I
7-1
zo
RESOLVED, that the physical and mailing address for the new agent for service of pc2cessig i .1
Business Basics VI, LLC, is 9100 Havensight, Pon of Sale, Suite 15-16, St. Thomas, U.S. V'utirfalanda.- rerl
00802.
c'
o .<
-13
77.
-n m
N
-n a
.
Z3
Q)
..-.•
rn
—I
-1
ere
CT)
[rignaftor pa, follows]
CONFIDENTIAL
SDNY_GM_000 10433
EFTA 00121087
EFTA01266733
IN WITNESS WHEREOF, as of this VI day of £
2012, the undersigned have
executed this Resolution for the purpose of giving their consegC L
eto and approval thereof.
Corporate Seal
Nautilus, Inc.
Jeffrey E. Epstein,
rren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the /
day of
2012, before me
undersigned, personally appeared Jeffrey E Epstein and Darrel Indy e who acknowledgedihemselves_to be
the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being authorized sold da,
executed the foregoing instrument for the purpose therein contained.
"1
rn
-
:,c
• 1
• -
4.4)
it/
CJI
tT
IN WITNESS WHEREOF, I hereto set my hand and official seal.
tl
74r- -
the
Notary Pu :7
n (11
CI
•Cr )
m
HARRY I. BELLER
Notary Public. State of New York
No. 018i:4853924
Qualified in Rockland County y
Commission Expires Feb. 17,20_
CONFIDENTIAL
SDNY_GM_000 10434
EFTA 00121088
EFTA01266734
FORM - RACA12
THE ate) PAM Veldt; iStMOS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This witting witnesseth that I. the undersigned Business Basics VI, LLC
having been designated by Nautilus, Inc.
as resident agent of said company, upon whom service of process may be made In al sults
arising against said company in the Courts of the United Stoles Virgin Islands. do hereby consent
to act as such agent and that service of process may be mode upon me In accordance with
Title 13. Virgin Islands Code.
IN
WITNESS
WHEREOF, I have hereunto set my signature
this
13th day of
September 2012
DEC AIL EI n IUTAIIY 0, Par
an M IAIVS 01 Mai
II
ACCOM/AWMIC SOCIIMIL ALL a
a
coact. a
NU
AMOMMNIT Mts Oa Mall
ASUU MANY IiaON NAT IA
war alit
MU AU MISS
C
INN
INAS AU Waal
MAN IN MI ANOCA
ial
it iL
et
ON
n
DOOM
Paart
NIVOICASION Of IISZIAD
WSIZIN,= r
• -•
r)
L .
SIGNA
OF RESIDENT AGE1S O
"c.
rri
DA
CONTACT NUMBER
r- 7 .
O 40)779-2564
N--_____)
ni r
-V
- -::1
• o t
MAILING ADDRESS
9100 Havensight, Port of Sale, Ste 15-16, St. Thon4 VIS008fg
PHYSICAL ADDRESS
9100 Havensight, Port of Sale, Ste 15-16, St. Thomiti, VI20802
WAR ADDRESS
n
liCIARLACIR0BILDraldlitif
Subscribed and swan to before me ells le
day of
—1 -Criracen.
Solt A. Gary
•
om.— -1-
moos
"rm.
mamba- 1.2°1
st
wins
sty cantrissia"
CONFIDENTIAL
C. I(
cbe of
PUNIC
&phis
SDNY_GM_OOO 1O435
EFTA_00I 21089
EFTA01266735
•
TODAY'S DATE
6/30/2018
TAX CLOSING DATE
12/31/2017
EMPLOYER IIDENTIFICATICK4 NO ION)
66-0776990
THE UMTED STATES VRGIN WADS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 %pagans Gode
Cliatiolte Ample. Virgin Islands 00802
Moue 340.776.8515
Fax- 340.776.4612
(AS 300-`o
ate . /c4cD
gear it 381- fa
TICS KITIQ Street
Christiansted. Virgin blonds 00820
Phone • 340.773.6449
Fox • 340.7730330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE,30m.
AVOID PENALTIES AND INTEREST 8Y PAYING ON TIME.
(".°
c.S\
c.\\‘‘.
%CC*
SECTION I
CORPORATION NAME
Nautilus, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802
TAMING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
Futon OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
wow Pew et mom. stem Setrwevelue
10/00,Ans✓paws Ileck. till re Wu,
SECTION 3 • PAIDEN CAPITAL STOCK USED IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST Rao REPORT
B.
ADOMONAT CAPITAL PM) SINCE LAST REPORT
C.
SUM OF 'A' AND 114 ABOVE
0.
PA1041 CAPITAL WITHDRAWN SPICE LAST REPORT
E.
PA/1344 CAPITAL STOCX AT DATE Cf DRS REPORT
F.
HIGHEST TOTAL PAIDIN CAPITAL STOCK OURNG REPORTING PERO()
STOW
0
I
0
TTA00
$1.000
SECTION 4 • COMPUTATION OF TAX
A.
AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-P4 CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE
B.
TAX DUE NA OR $150.00 (FOTICHEvER 6 GREATER))
SIMKO
SECTIONS - PENALTY AND INIMIEST FOR LATE PAYMENT
A.
PENALTY - 20% OR $.50.00 iviHICHEvER IS GREATER) OF II
B.
MEREST- 1% COMPOUNDED ANKIALLY FOR EACH MONTH.
OR PART THEREOF. BY WIRCH PAYMENT IS DELAYED BEYOND
THE JUNE 301' DEADLINE
C.
TOTAL PENALTY AND MEREST
SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM Of a AND SC
I °MAAS
PUIMIY OF MST. UMM TM LAM Of TIII THUD SIAM NIGH MANDL INAT Ali SZAIMMI
NMI AM ICATIOK AND AM ACCOSAMMO 0000MOOS.
AM au
CORISCI. WITH Mt
MAI Alt PAWPAWS MAN PI MIS APIPUCAIMIAM MILPICI 1 •
VIUMA110 AM MAT ANY FANS OA °MKS
1110 ANT 0411010/4
MAY
04104 C4MAI OR 12/
AMOCAllON Of noarmnolt
a
aidw4KNyt
PRIMED 'IRV NAME AND IASI NAPA
CONFIDE
I NAAII
D
DNY_GM_000 10436
EFTA 00121090
EFTA01266736
Richard Kahn
5049 Comers Go:
0444/ Amble. LaBrn Nana 03632
From 34.461SIS
Faa • 34776.412
THE UNTIED STAID \ARON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
ITO:JAN) Omni
omoinese. Non Ina 00120
Prom • 34)773.640
4313330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE ft NGS AND RECTUSSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AvOD PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER MENTNICATION NO. Ma
6/30/2018
12/31/2017
66.0776990
SECTION I
CORPORATION NAME
ADDRESS OF MAN OF ICE
ADDRESS OF PREICIPLE USVI OFFICE
DATE Of NCORPORATION
COUNTRY/STATE OF INCORPORATION
NauUkis. Inc.
0100 Red Hook Ouriner. 83.51. Thomas. US. Virgin blends 00002
Sams Inks VI. LLC Joni Penn Preinsiond Rang Yo 63 owe Noses S ia. Si. Moms. U.S. Vegan PAWS 0042
11/22/2011
U. S. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
10.000 shares el common stock. 5.01 par value
AMOUNT OF PAID-N CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
51.000
AMOUNT Of CAPITAL Lazo IN CONDUCTING
BUSINESS wiNIN THE USVI DUMNG THE FISCAL YEAR
51,000
SECTION 2
NAMES AND ADDRESSES Of ALL DETECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE -
NAME/MIE
ADDRESS
TERM EXPIRATION
Jeffrey E Epstein, PresidenUDirector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves TAM successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10O21 Serves at successor elected
Damn K Oa. VIM PreficlentGetrananicibx 2 Kean Court, Livingston, NJ 07039 Serves wall successor etected
I Mull. WIMP numuy OF num. UNDO CI lAvn Of TM WINO SIAM MACH MANDE HMI ALL RA
TEM MV CORLLCf. NMI 114 gYNloOwN
I MAI ALL UAnNatal AMC IN BO APPUCAHON MI IMUICI 10
TOR Of'BM OR WIUbWC EVOCATION Of PrOSTEMON
gam
MIMEO RIM TTAME AND LAST NUM
ID N IMIATITUCADON AND ANY ACCOAVANYING DOCTIMENTS
DIAI ANY MN 02 NITIONITI
TO AMY OINDIOHMAY El
▪
4 DE LAST RCM 006 NOT COVER WE PERM IMMEDIATELY PRECEDING THE R9C
PENCO COVERED BY INS WOK A $uPPIEMNIMY REPORT ON NE SA..* MUST BE W.
MOONS DE GAP BEHWEN THE TWO ROOM.
•
Ns REPORT 6 NOT CONACERED CONittil iNESS ACCOMPMAED BY A GENERAL MANCE SHEET Ale PROFIT AND LOSS STAN-NEM FOR THE LAST FECAL YEAR. AS MIMEO BY .4
VOCNI ELANDS CODE TRIANON. PAIDAEHTS WOAD HE HOMO SY AN ROLIIINDENI PUTUC ACCOuNI ma.
•
FOREIGN SATES COPANTATOTES THAT ME INCHSIMICT WITH ME =MY
AND EXCHANGE COWES°. MIST FRMSH EVIDOKE CP St.04 REGISTRATION AND CCPCX PATH BALANCE
SHEET NO MORT AND LOSS STATENENTS. FOSS THAT ME NOT COSMIC WIN THE COMMS9ON ARE Mitt FROM FILEIG THE GENDITAL BALANCE WC AND 114 PROFIT AND LOSS
STATEMENT.
CONFIDENTIAL
SDNY_GM_000 10437
EFTA _00121091
EFTA01266737
SEC
THE DtatE0 STATES WON ELANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Gat*
Charlotte Amor*, Virgin ISIOnOS 00002
Micas • 340.7763515
Fox • 340/76.4612
qt) l50.°(-)
2eat3404-ti -10
051
1105 King Sheet
Ctilstionslect VigIn Isaands 00820
Phone • 340/73.6449
Fox - 340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
toDArs DATE
6/30/2017
in CXOSING DATE
12/31/2016
EMPLOYER IDENTINCADC*1 NO, tSN1
66-0776990
CORPORATION NAME
0
:a
Nautilus. Inc.
o
C.
r-
PHYSCAL ADDRESS
...4
6100 Red Hook Quarter. B3, St. Thomas. U.S. VIrgInAalana00442:1
WRAC ADDRESS
6100 Red Hook Quarter, 63, St. Thomas. U.S. Virgin
84%00e en
DATE OF INCORPORATION
11/22/2011
NATURE OF BJSINESS
Holding Property for Personal Use
z
--a
-n o
cn --•
.-)
RI
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AuTHORIZED ON IN6 DATE
M▪ IN
▪
starcbmonn trek Mort
It
Smoot*, care mot S 01 pee mho
SECTION -
CAPITAL STOCK USED IN CONDucTING susiNEss
A.
AS SHOWS ON LAST FILED REPORT
S.
ADOMONAL CAPITAL PAID SINCE LAST REPORT
C.
Sum OF 'A' AND •B' ABOVE
D.
PAID-R1 CAPITAL sorTICRAvEN SR4CE LAST REPORT
E.
PAOIN CAPITALSTOCK Al DATE OF THIS REPORT
F.
HIGHEST TOTAL PAID-N CAPITAL STOCK OURelo REPORTING PERIOD
St000
s
o
SI.000
s
o
SLAW
SECTION 4 - COMPUTATION Of TAX
A.
AT RATE Of $1.50 PER THOLEAND (PLEASE ROM* 00vM TO ME NEAREST THOUSAND)
ON HOLM TOTAL pAO-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE
B.
TAX DUE (4A OR 6150.00 (VoiCHEvER IS GREATER))
$150.00
5150.00
SECTION S- PENALTY AND INFIRM FOR IAN PAYMENT
A.
PEN ALly - 20% OR $93.00 (WHICHEVER 6 GREATER] OE 4$
I
INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY vAlICH PAYMENT 6 DELAYED BEYOND
THE JUNE 3C0' DEADER*
C.
TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DIE (TAXES. PENALTY. INTEREST)
SUM Of 40 AND SC
$16010
I NOW/. WINN FINAITY OP MUM. MOD INS TAWS OF MI UNITED HAIM VNIGIN MANDL THAT NA SIANIMNIS cCoNANTED Ni TIM MOLIGAROtt AND ANY ACCOMPANYING 00CWMPItt
AN OUI
D CORINCL WIN WILL KNOMIOGI THAI ALL SIAIIMSNIS MAUI IN DNS APPOCATION MI SWINC110 A4O S4BN1 AND 1NAI met mug 011 QDNNtN ARUM TO Net OINSDON
MAY
INDS WA WAALOII IFSSIEOUIM letvOCAITON Of FAGISItAllOil
%Or, Kim
PRINT°
NWE AND l ASI HAW
SDNY GM 00010438
CON F I D EgnAn N
tamc
EFTA_00121002
EFTA01266738
%In ago% Gale
°web% Anti& Wain isbrOL COWS
Mono • 340.7/6.89S
Fag - 340.77M6I2
THE UHRED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
I IOSKirm Wool
ChaLlom*O. WEED Mona 00620
Plane 30773.649
Fox- 307 739330
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOULSITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 300'. AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
roosrs DATE
TAX CLOSING DATE
WWII* DENTIRCA110.1 NO. TEIN)
6/30/2017
12/31/2016
66-0776990
slam
CORPORATION NAME
ADDRESS Of MAIN CEPICE
ADDRESS Cf PRINCIPLE USYI OFFICE
DATE OF 'CORPORATION
Mouths* Inc.
6100 Red Hook Oyster. ES3,SL noires. U.B. ANA Islands 00602
PainaLstlaSTVI.I.LC Aosi Pam Rob:Lionel lhaldna TOSS Ewe Thoras.STA• 101, Sc IlicKnas. TOVaitt Illancls 00102
11K22K2011
COUNTRY/STATE OF INCORPORATION
U. S. Wein Islands
AMOUNT Of AU HORDED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR
10,000 shares of common stock, S.01 par value
AMOUNT OF PACT-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
$1000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSLNESS WITHIN TIE USVI DURING THE FISCAL YEAR
61,000
GO 77
n
n
r
ri
O
T 07
CJ
In
.0=
SECTION 2
NAPA'S AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES Of TERMS OF OFFICE -
NAME/TIRE
ADDRESS
TWA EXPIRATION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves tat successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 save untd SUCCESSOf Bisected
Dan K Indy*. Vice ProsidesSeaslayThatoor 2 Kean Court, Livingston, NJ 07039 Saves uMil successor elected
I DECLARE UNDO POTATO Of PENURY. WOO Till LAMS Of DR Ledit0 STAIRS MIEN MANN. THAT AU STATMEN
MOO AND
ICE TWITI fuLi.
a I f AIL ITATIMMITT WADI M Din ANUCAROH AM SUSMCT TO
DNA OA SOSIOUPrt
DON Of REGISMATION.
MASI
PG144
Richard Kahn
memo FRP NAVE AND LAST NAN(
MC DOCUMENTS. AM
MR TO ANY OVISTION MAY IR
9GRATURE
0.•
42241
Jalhey EFISWin
FREETED RIR WA* AID LAST NAAR
•
IF THE LAST REPORT DOES NOT COVER THE PERIOD wEREDATELY PRECEONG TM REPORT ARMCO COVERED BY NIS REPOT. A SUPPLE...Damn REPORT 04 TM SAME WV II FILED.
BRIDGING DR GAP BOWEN THE TWO REPORTS.
•
THIS MACRE IS POT CONSDERED COMPLETE UNLESS ACCOMPANIED Er A GENERAL BALANCE DIM AND PRO T MD LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS INQUIRED BY THE
wow au/a CODE. FINANCIAL STATEMEMS NORD BE SIGNED BY AN ECEPORDEM PRIX ACCOUNTANT.
•
FORDO SALES CORPORATOR MAT ME REGISTERED PAN TIE SECURITY NO ExCHANGE COMANSSION MIST FINISH EVCENCE OE SL/01 REGISTRATION AND CORNY PM BALANCE
SHEET AND PROFIT ATO LOSS STATUSES. ECU INV ARE NOT REGISTERED MTH TE COMIMSTON ARE MAIM FROM PILING NE GENERAL BALANCE MEET AND THE PROW MO LOSS
STATEACHI.
CONFIDENTIAL
SDNY_GM_000 10439
EFTA 00121093
EFTA01266739
THE UNTIED SMITS %MGM ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code
Charlotte Arnaie, Vigin 'stands 00802
Phone 340226.&515
Fax - 340.776.4612
1105 Cog Street
Christiansted. virgin blonds 00820
Phone -340.773.6449
Fox -340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE II INF 309,
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TOoArs DATE
6/30/2018
rflactOSINGDAIE
12/31/2015
EMPLOYER IDENTIFICATION NO ION)
66-0776990
SICIION 1
CORPORATION NAME
Nautilus, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MMUNG ADDRESS
8100 Red Hook Quarter, El3, St. Thomas, U.S. Virgin Islands 00802
DATE Of NCORPORATiON
11/22/2011
NATURE Of BOSINESs
Holding Property for Personal Use
SIMON 2
CAPITAL
CAPITAL
STOCK AUNORIZED ON LAST MO REPORT
•-•-•
0
40,
MTN Ore comvers. Mires
STOCK AUTHORIZED ON INS DATE
*NO
cammflow SDI MI'
MCION 3 - PAID-IN CAPITAL STOCK USED NI CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FILE0 REPORT
B.
ADDITIONµ CAPTµ PAID SINCE UST REPORT
C.
SUM Of *A' AND 1' ABOVE
D.
PAID-N CAPITµ WITHDRAWN SINCE LAST REPORT
E.
PA044 CAPTµ STOCK AT DATE Of MISREPORT
F.
HIGHEST TOTAL PMELIN CAPITµ STOCK DURING REPORTING PERIOD
SIAM
7,
str.
-a
ra
r4
1-
0
0
e
TT1
0
3
e
-rs en
SI.CCO
-
:0
-rt iv
S
0
ul
:-Illn
'c,
SIPCO
I
co
M
SLON
Lis
EA."
SUCTION 4 - COMPUTATION Of TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOL4AND)
ON HIGHEST TOTAL PAID IN CAPPAL STOCK AS REPORTED ON LNE 3F ABOVE
8.
TAX DUE (IA OR WC OP (WHOIEVER IS GREATER))
use
STIO00
SECTION 5 - PENALTY AND INTEREST Wit LATE PAYMENT
A.
PENALTY - 20% OR I.9).03 (VM/CHEVER IS GREATER) OF 48
B.
INTEREST- I% COMPOUNDED ANM)MIY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE Sr DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DUI (TAXIS. PENALTY. 1/4711151)
SUM Of IS AND SC
$1500
IMMIT MALY Of fIRMlY. NOIR 1151 man 01 NE IMMO SIAM VIRGIN MANDL INAI AU UATIMUITE CONTAINED IN ND APPUCAROK AND MIT ACCOMPAMING 00CUMINTI.
CORUCt WITH MU
MCI THAT AU STAN/ADM MAP IN De APPUCATION MT WI/Tarn NNIDOMON Am THAT ANT MUT OR OISTIONOST MIMI TO ANY noon
NOS Wit NNUU 00
IORINI REVOCATION Of erctumnom.
(1[0/66 lb
DIM
b
Wawa MN
PRINTED RIOT NM* met AST NAK
CONFIDENTIAL.'"
S0NY_ GM_ 00010440
tc)
f
M
J
M
O
Ss
EF1'A_00121094
EFTA01266740
9349 Korman Gade
Chown* Ambit Virgin Mona ODEG/
Phone 3O.216d51S
Fax 3D7261612
THE UNITED STATES VIDIR ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
TOWN SINN
ChIIIIMMITM APR lOndi 00320
Phone • 3,01/34449
ire - 340.7731:030
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30'. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER IDENIVICATTON NO. ION)
6/30/2016
12/31/2015
66 - 0776990
SECTION I
CORPORATION NAME
ADDRESS OF MAN OFFICE
ADDRESS OF EDICTAL( USVI OFFICE
DATE Of INCORPORATION
Na
Inc.
6100 Red Hook Oa
EL3,SL Thomas, U.S. Virgin Islands00602
Mainsse Bea M. LLC .Ityd Pam ProalarRI IkAlthp IOU Estee 1)ons. Sus 1M. SL Dams. U IL %ph blinds 00002
11/22/2011
COUNTRY/STATE OF INCORPORATION
U. S. Vkgin Wands
AMOUNT OF AUTHORISED CAPITAL STOCK
AT CLOSE OE FISCAL YEAR
10.000 stuns &common stock S.01 par value
AMOUNT OF PAID-R4 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
51.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS %MIN THE USVI DURING THE FISCAL YEAR
51.000
SECTION 2
NAMES AND ADDRESSES Of AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE -
PIAME/TME
ADDRESS
TWA EMMEN
Jeffrey E Epstein, nresidenuoirectt 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 saves tns ESUCCOSEM elected
Richard Kahn. Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 1 0021Crognairribl
7 --.;
idoCeSsor elected
'
Den"
K' W I"' V" Pwerniaetwi tneW 2 Kean Court, Livingston, NJ 07039 g ervegtwiti sat i l3'epr ellicted
- ,
ra
c•z. a
1:-
IN,
• r"
--t
a' :2
7-S
-g,
- ,1 m
I.1.-a
n1 O
Eft
---.
0
I
NOT
in
I DACIA* MOM PRIAM OF PECTIRT. WW1 MR SAWS OF TM IM MO STAIRS IMIGNI MANCE MP AI MA STATIMINn coonroori I« nes MniCATION AIIC IY ACANPAIMITIO woolens. AM
RIM APO
MCI MIN FEU
'MAI Alt STATEMENTS MADE N MIS APFUCATION An NOWT 10 OntSIIDADON MID MAT AN! FALSE OR OIENOMIll MIAS TO ANY ENIESTION MAY ill
GROOM
COPAL OA
ION Of MGISTIATION.
al
SI
Richard Kahn
doh,
PRINTED ARP NAME MC LAST NAME
•
II THE LAST WORT OOPS NOT COVER NE PEPOD tm.DONTRY PRECEDED n* WORT PERIM COVERED IT DC RIPON. A SUPPIIMEMMY WORT ON TM SAAB MIST If MD).
MOGNG DE GO BETWEEN n4 TWO REPORTS.
•
DIG REPORT IS NOT CORRODED COMPUTE UNLESS ACCOMPANE0 STAG/WM SAL ANC/ DIET AND PROTT AND LOSS SIM~ FOR THE LAST FISCAL YEAR. AS REOLOOD ST M
VIKA. .SLAPC6 COI* ITRANOAL STAILMEInS SHOOED BE SIGHED BY AN NOEFENCENT AMC ACCOUNTANT.
•
FOREIGN SAW CORPORATIONS THAT ME REGISTERED wrtm M SECONTY NO EXC RANGE COMMISSION MJST TRION EVIDENCE CF STROI REGISTRATION AND COPAW Wrill BALANCE
SLEET NO PROFIT MO TOSS MADAM. ICSS THAT ARE ROT REGISTERED WITH WE COWD9OR ARE EXEDI FROM FANG ME GENERAL BALANCE NEET MO THE PROM AND LOSS
STAN54.11.
CONFIDENTIAL
SDNY_GM_00010441
EFTA_00121095
EFTA01266741
Tie UNTIED STATES VIRGIN WANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
Chalons Amalie. Virgin Islands 00€02
Phone - 340.776.8515
Fax - 340.776.4612
1105 King Sheet
Christiansted. Virgin islands 00820
Phone - 340.773.6449
Fox - 340.773.0330
FRANCHISE TAX REPORT- DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE )UNE 30111.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2015
TAX CLOSING DAM
12/31/2014
EmPLOVBRIOENNICATiON NO. !EMI
6"
77699°
2? gni
10?-5
SECTION 1
Illa69UsOPsOSs011s3TOLON00s12.00Vs1ON3E6.0
COOF
MISCELLANEOUS PATIENT REEF'S: 2968781
Gov't f the U.S. Virgin Isla
2314
onprindsms Gale
Chad to Malie VI 00802
DATEt 06/30/15
CLERK: eve:tun
CUSTOMERS: 0
COHABIT:
CHB: 210
15
TIME: 09:51
DEPT: tTGOVSTT
1 CORPORATE FRANC
AMOUNT PAID:
PAID BY:
PAYMENT NEM
REFERENCE:
MT TENDERED:
MT APPLIED:
CHOKE:
150.00
NAUTILUS, INC
CHECK
1023
150.00
150.00
.00
C.
TOTAL PENALTY AND INTEREST
150.00
his, Inc.
;.1.-.'.
Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
(2011
(...
--
ig Property for Personal Use
MINUS
TORT
WORT
SPORT
RIG REPORTING PB800
10):00 el+ warm its sot feneks
14COnlwip ccernm rack tot lints
SIXO
S
0
MATTO
S
0
MOO
OUND DOWN TO THE NEAREST THOUSAND)
: AS REPORTED ON TOE 3F MOVE
EATER))
SION
MAIER) OF 48
R EACH MONTH,
SATED WYOND
=HON 4 - TOTAL oue (Tmts. PENALTY. Imam)
SUM OF 48 MO SC
Stone
I MOW RUM IGNALTY Of MAW. SNOW WE LAWS Of MOOD PAM MOW TOMOS. THAT ALL SIANAUNIS COMMON NOS APPUCATION. AND ANT ACCOMPANYING °ODOUR'S.
MI TEN
NW, WM RAI KNOWLEDGE DW All SIATINORS MADE IN ING AMTMATION AIR IMEND110 WVISTIGATION AND THAT AM' TAM or DISIONST WHOM TO MIT GIVOTION
MAT Sea
FOE COPAL OE
INVOCATION Of EOLSHATION.
11
RASO Kato
RE
ONFIDE
EFTA 00121096
EFTA01266742
5049 K0~ God,
~He
Amok.. virgin blanch 00TO2
Phone 140.77611515
fax • 140776 4611
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
IGS IN
CIIMenslecl. VtgYl19M1dOOOe20
Roe • 303.773ANY
Fag • MD 773/030
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOLISITE TAXES ARE DIE. EACH YEAR. ON OR BEFORE JUNE 3Æh. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAYS DAR
TM CLOSING DATE
DA non* RIENTIFICATION NO. MINI
6/30/2015
12/31/2014
66-0776990
SECTION I
CORPORATION NAME
ADORES Of MAIN OFRCE
0100 Red Hook Charter, 83, SI. ~as,
U.S. Virgin Heyde DOM
ADORES OF prapropis USVI f
Business Basics VI, LW, 9100 Pan 01 Sale Mall, suite 15, St Thomas,U.S. Virgin islands 00802
DATE OF NCORPCRATION
11/22/2011
COUNTRY/SIATE OF INCORPORATION
U. S. VI* Sande
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR
10,000 twee ol *noon stock. t.01 per value
Rain" MC
AMOUNT OF PAIEM4 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
$1 000
AMOUNT OF CAPITAL USED IN CONDUCING
BUSINESS WIDIN DIE USVI DURING THE FISCAL YEAR
$1.000
)
_4,
CO
C
"
-4
2
,
;-:1
stcnos 2
NAM ES AND ADDRESSES OF ALL DIRECTORS MD OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEOIRARON WS OF TERMS OF OFFICE -
NAME/TIRE
ADORES
TERM EXPIRA11011
Jeffrey E Epstein, Prissident/DIrec101 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 SEMIS until successor elected
Damn K. IndAo, Vio• ProslosofSecwery/Olowtor 2 Kean Court, Livingston, NJ 07039 Serves until SucCessor elected
I Olga IIKIM PINNEY Of PILWItY. Mat TIE LAWS Of TIMOR STATES VIRGIN MANDL THAI AU EMBARKS ~MOWN EMS APILCATION. AND ANY ACCOWANVING DOCIMINTS. AU
la AND
NM Nu KNOWLEDGE TIM ALL STATEMENTS MADE IN MIS APPLICATION Att SUNK! TO INV6sUATOyJt
Y PALMOICENOIEST »LEM TO MT QUESTON MAY it
Ea09O11
9DI1L OR SINISMIEJ tylroCATON Of IEGGITATION.
EltS
Many Epstein
PRIMEDIMIT NAME ~LAW NAME
(cit.-7(1s
•
W DE LAST WORT DOES NOT COVET NE PERICO IMMTOMEY PRECEDING 7W RPORT PERIOD COVERED TT MG REPORT. A ~
MME REPORT ON RIE SAME MIST SE
saoce4O THE GAP ICHIEEN WC TWO REPORTS.
•
Tic REPORT 6 NOT CCESICERED COMIETE UNLESS ACCOMPANIED IT A GENERAL eµANCE SRC AND PROM AND LOSS STAMMER FOR fl int INCR. YEAR. AS REQUIRED BY NE
wpm IRAM:4 CCOC FINANCIAL STATEMENTS DØPE SIGNED BY ANINDEPERENT /BANC ACCOURMIT.
•
FOREIGN SAMS CORPORATOR MAS ARE REGISTERED WIN TIE SECURITY AND DICIINIGE COMIESSICW MIST ~1
EVIDENCE OF SUCH REGISTRATION NO COPAPP WEN BALANCE
SPOT AND PROM MD LOSS YAWS- FOSS THAI ARE MDT REGISTEREO NM TIE COMMBON ARE SEMI FROM RING TIE GENERAL BALANCE 9W NO TIE MORT ND LOSS
STATEMENT.
CONFIDENTIAL
SDNY_GM_00010443
EFTA_00121097
EFTA01266743
EITERED JUL 1 6 2014
ik„
THE UNITED
UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
1 MS ring Street
chonotte Amalie. VII* Islands 00602
Chistionsted. Won Biondi 00820
Phone -340.776.8SIS
Phone • 340.773.6449
Fox - 340.776.4612
Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30'h.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2014
TAX CLOSING DATE
12/31/2013
EMPLOYER CERTIFICATION NO. (BP)
66-0776990
SWOON I
CORPORATION NAME
Nautilus, Inc.
PHYSCAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mmusG. ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF MOM:ORATION
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITµ STOCK AUTHORIZED ON LAST PLED REPORT
CAPITAL STOCK AUTHOR ZED ON 1146 DATE
10100 shoos 101Ni S.
100001T,P,P SO/ Pig o1
SECTION 3. ►AID•IN CAMAS STOCK USED IN CONDUCTING RUMNESS
A.
AS SHOWN ON LAST FILED REPORT
8
ADDITONAL CAPITAL PAID SINCE LAST REPORT
C.
SUM OF •A' AND IV ABOVE
0.
PAID•IN CAPITAL WITHDRAWN SINCE LAST REPORT
E.
PAIO4N CAPITµ STOCK AT DATE OF MS REPORT
F.
SOREST TOTAL PM0-1I CAPi7At STOCK CORMG REPORTING PERIOD
CAM
S
0
51100
S
0
SECTION 4 • COMPUTATION Of TAX
A.
AT RATE Of SI .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTµ PAID4N CAPITAL STOCK AS REPORTED ON LIVE 3F ABOVE
8.
TAX DUE (4A 0113150.00 (WHICHEVER IS GREATER))
Moto
Ca
SI50.00
SECTIONS- PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20% OR 530.00 (WHICHEVER IS GREATER) OF 48
B.
INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
ME JUNE 3Cr DEADLINE
C.
TOTAL PENµTY AND INTEREST
07616449
SECTION 4 - TOTAL DIM (TAXES. PENALTY. IMMO
SUM Of 48 AND SC
I OSCAN. VflOf
All UN AND
MAY II GA
In
RYAN KO*
Of PIANOY. VNO
WON PAL MOM
MAL Ok NOLO&
S1910)
INT IAN{ Of TIN WINO STASIS &KIN STANDS. PIM ALL STATIMENTS CONTAIN.° IN 1105 APPLICATION. ANO ANY ACCOMPANYING OCIONAINTS,
TALL PATIMENTS AUDEN WS APPLICATION AU MAGI TO NVISFIGATION AND MAT ANY PAW ON INTNONIST ANIMA TO ANY wino..
VOCANON 0 INOGIVATION.
PONIED NOT NAME AND LAST NAME
Tow
stun°,
SDNYGMOOO1O444
CONFIDENTIAL-me
EFTA_00I 21098
EFTA01266744
5049Kowens Gods
OmMID Amok,. virgIn MANX=
Male • 341.776ASIS
31107111.4612
1
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
HO:Sling Sims.
Cmionsa. Wain Worm corm
Phone-307734449
tot - 340.173.0533
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RINGS ANDRIC/VISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
rooms omt
TAX CLOSING DATE
IMPlOna moinRCA11011 NO. MO
6/30/2014
12/31/2013
66-0776990
SECTION 1
CORPORATION NAME
AGGRESS OF MAIN OFFICE
ADDRESS OF PRINCIPLE USVI OFFICE
DATE OF NCORPORATION
Nautlus. Inc.
8100 Rad Wok Owner. BS Si. TIMM& U.S. Virgin Islands 00802
Bo ass Basics VI. ILC, 9100 Port of Sale Mal Suite MM. Thomas U.S., Virgin Islands 001302
11/22/2011
COUNTRY/STATE OF INCORPORATION
U. S. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR
10.000 shares 1.01 par value
AMOUNT OF PAO-o1 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
1.02
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WINN DIE USVI WING THE FISCAL YEAR
TACT
SECTION 2
NAMES AND ADDRESSES Of AU OPEC TOM AND OFFICERS OF DIE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION OATES OF TERMS of OFFICE -
IMMUTITLE
AMISS
TEAM EXPIRATION
Jeffrey E Epstein President/Direclor 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 saves until SuMena elected
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 saves urOuccesser elected
Dirge K bleItiVaPelidinnweir Ttincilv 2 Kean Court, Livingston, NJ 07039 snot unt66GC"
S" eiscisd
...2
C_D
• _
I NNW. Rua roomy
INK AND CORRECT. WI
MONADS TNT Mem
ItIASIMER
PERJUIY. Meta DIE LAW
KNOWLEDGE MU ALL ST
YO ENT EVOCATION Of
PS:hard Kahn
OF
IM110 SIAM RUGS MANDL THAT AU. SIMMONS CONTAIN° MINT ATTUCATION AND ANY OCCO
NO DOCWAINIE. An
NAM IN nos ANDCAna. ARE WHICT TO NAUMANN, NO NAT Ally Fµ51 OR UNIONIST mem SOANT CustON MAY a
DATE
FUMED ARSENAME MO LAST NAP*
mICINT
14/usum
John Split
PROMO FIRST NAME ATC EAST KEEMEE
L\30\14
•
ITN LAST If
DOES NOT COVER INE PERCO PANEOLAIELY PIWCIMMO TIE REPCOIT PER= COVIREO ST NS RIMED. A SUPPLE/4MARK WORT ON ME SAME miSTKnit0.
BRIDGIAG THE GAP RUMEN DR TWO REPORTS.
•
InS WON IS NOT CONSIDERED CORWLETE MRCSS ACCOMPNND ST A GENERµ MANCE SURD AND PEON NO LOSS STATEMENT FOR ME EAST rocµ YEAR. AS IIEOLAMO SY It
VRON TRANDS COOS. ,NANOµ STAIDANTS SHOADBE SIGHEDBY AN INISEPENDENT DUBUC ACCOUNTANT.
•
FOREIGN SALES CORPORATIONS MAT AN REGISIERED WITH In WOAD" AND ETCHAFIGe COmmr•DCF. mJST FORM EVIDENCE OF SUCH REDDIRMON AND COMFIT WIN °MANCE
SHED AND PROFIT APO LOSS STAR/MHZ. FOSS THAT ARE NOT REGISTERED YAN DIE COTMRSSON ARE ETIMPT FROM FROG ME GENERAL BALANCE SHEET AND NE PROFIT AND LOSS
SUMAC&
CONFIDENTIAL
SDNY_GM_00010445
EFTA 00121099
EFTA01266745
THE UNneo STATES WON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongerts Gode
Charlotte Ample. T/Itgkt Islands 00802
Phone - 340.776.8515
Fax - 340.7761612
1105 King Street
Christiansted. Virgin Islands 00820
Phone -310.773.4449
Fax - 310.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IMF 30^
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2013
TAR CLOSING DATE
12/31/2012
EMPLOYER IDENTRICATION NO. (em
66-0776990
SECTION
CORPORATION NAME
Nautilus, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
war* ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
SICnON 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT
CAPITA, vie...
1000) Nem $A1 5050
10.000 nu 101 pm/Niue
si
&k2S8UsEts0Ss0115310LONO0s12.00VslON3E6.0
less
C6OF
NI
WS PATIENT
RECPTI: 2286112
Gov't of the U.S. Virgin Islay:
es
2314 Kronprindsens Gade
s
Charlotte Aealie VI 00802
REPORTR/G PERIOD
SIC
CLERK: eventurl
CUSTOMER.: 0
SIC
CONSENT: 2013
Diet 210851 CORPORATE FRANC
MOUNT PAID:
150.00
man
PAID BY:
NAUTILUS, INC
1 NCB
PAYMENT METH: CHECK
AR1 TR
1010
MAYS
REFERENCE:
TIME: 15:10
DEPT: LTGOVSTT
BOOM
Mcban
=—.
ANT TENDERED:
ANT APPLIED:
CHANGE:
150.00
150.00
.00
D DOWN TO THE NEAREST THOUSAND)
'EPORTED ON UNE 3F ABOVE
III
c3
• -9
1.••=11
Ca.>
--F --
I,.a
.2
_,
s
CV
.4Fs
hod
•••4
r-
"11,
NM
in 7-
cn
•
os
Co
nom
RIO= CO
c ;
rn
R) OF 45
MONTH.
l 50•00
D OEYOND
R, 1* 228101/2.
<-0 /5-0.00
C # /0,0
$150.00
MOTH TUMOR MAT AU STATIMMOS CONTAMED IN III AFFUCATTONANO ANY ACCOMPANYING DOCLIMONS.
NO MUTATION AU SWIJECT TO INVISROATTOW AND MAT ANY LAW OR OISSONUT MIMS TO ANY 01/ISTION
CONFID
EFTA 00121100
EFTA01266746
ENT XOPORNI Gods
Chcolote Amato. vIrgh Monde OXIDE
Phone • 340.77EASIS
Far 341776.4•SI 2
THE UNTIED STATES Vem ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
1105 Om SSW
Clarionded. Vigil Work 0320
Phone • Jos.773.64.41
Fox 1•1773 SOSO
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REOUNTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
12/31/2012
EMPLOYER lamina!**
NG, MIsI1
6/30/2013
66-0776990
=RON I
CORPORATION NAME
ADDRESS Of MAIN OFFICE
ADORESS OF PRECIPLE USVI OFFICE
DATE OF *CORPORATION
COUNTRY/SIAM Of *CORPORATION
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR
Nablus. Inc.
6100 Red Hook °ostler. 83. St Thanes. U.S. Vega ROOM 00802
Business Basics VI. LLC. 9100 Port of Sale Mel Suts 15. St. Thomas U.S.. Virgin Sands 00802
11/27f2011
U. S. VIrph Nina
10.000 shame 6.01 per value
AMOUNT Of PAJD44 CAPITAL CAPITAL
Al CLOSE OF FISCAL YEAR
1.0a)
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WINN TmE USVI WRING THE FISCAL YEAR
1.000
Ca
0
O
- o
To-
C,•-•
C-
ar.
:;&
rs.)
—.2
SECTIONS
N
Co
f
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT DIE CLOSE OF FISCAL YEAR ANDEXagADOILSATES OF TERMS OF OFFICE -
NAMIfiffte
ADDRESS
MA EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 Serves unts successor elected
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021
Serves until successor elected
Drum K In.'" VIC.P"d
irnci" 2 Kean Court, Livingston, NJ 07039 SerVeS unt" UCGeanlend
DINAH. INN* PENALTY OP MANY, UNMET NE LAWS Of NI UNITED VANS nom IRAK* THAT All STAIRMENTS CONTAINED IN TINS APPUCATION AND ANY ACCOMPANYING DOCUMENTS, All
RUE AND CO1ElCE, WITH PULL KNOWLECOR THAI ALL STATWINIS MAW NI MIS APPUCATION Alt WSW TO INVCRIOARON AND NAT ANY PALM OR DRII0Int Nan TO ANY memos MAY El
GROUNDS
t OR 1U
AEON OP REGISTUMOIL
•
If NE LAST WORT DOB NOT COVER THE PERIOD IMMEDIATELY PRECEDING NE REPORT PODOD COVEND BY EMS ROOST. A SUPPLEMENTARY REPORT ON NI SAME Mal BE IItW.
IIROGING THE GAP WAREN THE TWO REPORTS.
•
TIC RINNI 6 PET CONSICONG CONNER UNLESS ACCOMYAMED STAMMER* MANCE SHEET AND PRONE APO IOU STATEMENT FOR THE LAST RSCAL NIA AS REGIAREO tt THE
VIRGIN ISLANDS CODE. FINANCIAL STARTAINIS SIINAO EE SIGNIO IT AN mookticer runic Account...id
•
FOREIGN SAW CORPORATIONS MAT Mt RIGISITEED w1111 THE swum NO EXCHANGE COmmsnon MST MIN EMDENCE Of SUCH REOISTRMION All) COMPLY WIN BALANCE
SHEET AND PROM AND LOSS STATEMENTS. Pass THAT ARE NOT REGISTERED WIN DE COmAISSION
EXEMPT PROM RUNG THE GENERA BALANCE NUT AND THE PROM NO LOSS
STARMENI.
SONVGM00010447
CONFIDENTIAL
EFL\00121101
EFTA01266747
°MEE OF
THE LIEUTENANT GOVERNOR
EMPLOYER I.D.Ne.:44-4776990
(Th
GOVERNMENT OF THE VIRGIN ISLANDS OF t riE UNITED STATES
REPORT
DIVISION*, CORPORATION AND TRADEMARKS
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
(THIS REPORT IS DUE ON OR BEFORE JUNE 3OTH OF EACH YEAR)
I)
NAME OECORPORATION: Nautilus, Inc.
a.
Address: 6100 Red Hook Quarter. B3 St. Thomas USVI 00502
b.
Date of Incorporation: November 22, 2011
e.
Kind of Business: Holding Property for Perscaal Use
2)
AMOUNT OF CAPITAL STOCK AUTHORIZED:
a.
When last report 6k4
b.
On date of this report
3)
AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a.
As shown on last report filed
0.
Adcbtional capital paid in since Iasi report
c.
Sum of (a) and (b)
d.
Paid-in Capital withdrawn since last report
e.
Paid-in Capital Stock at date of this report
f.
HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4)
COMPUTATION OF TAX:
TEL NO) 776-8515 • FAX T340776-4442
Oak anon:
&H art/
Dale of lade Report Ewa non
ma Ryan k for die hrk4 Faded hoc Me. 2012
10Xthistiomeast•ort SDI pa
•JSRMitatiniOilititteclrit..•••••••••••••••••
•
a.
At MC WTI .50 per M (fractions of a thousand disregarded) on
r....1
r=i
highest total paid-in capital stock as reported on Lino 3(0 them SISQ...-----.--...
C) ,-.
b.
TAX DUE: (Above Epic, or $150 whichever is grata)
5 -
0
.1250
5)
PENALTY AND INTEREST FOR LATE PAYMENT:
O
—
71
Cb -.:
a
20% or 550.00 whichever is greater penalty for failure to pay by June loa s.,_..___._ :o
rn
r.-
h
I % interest compounded annually for each month or part thereolby which laymen is
cs
--4 -j
...c O
delayed beyond June le
cz)
c
Total Penalty And lateral.
2:
to,
1-- -C
(J)
—J
-:-. c_-,
6)
TOTAL DUE AND FORWARDED HEREWITH (Su.. of (4) (h) mad (5) (e)
(Attach cheeks payable to The Government of the Virgin Islaarksad mall dacamems N the Offlm of the Umitaint CeihlaoeJDivuloa of
---1
Corparadosi sad Trademarks, 5049 Kongina Gash, St. Thomas, VI 01001-6487.)
—t
C.-3
U.b
Treasurer
CONFIDENTIAL
•
n1
SDNY_GM_00010448
EFTA 0012110?
EFTA01266748
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1. TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS.
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Nautilus. Inc.
ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter. B3 St Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Opener BI SL Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: pisyssh &awns I r P 9ICO awnsiitu acof Ctsk,Ss• B.16St Thom UW100802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virein Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Radom
FISCAL YEAR COVERED BY THIS REPORT: Decanba 31 2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR ,10.000 shares common stock S.01 par value
AMOUNT OF PAID IN CAPITAL AT CLOSE OF FISCAL YEAR I 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: 1 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey Enstein -Presidew/Ditector Saves until successor elected
6100 Red Hook °tarter B3 St. Thomas USVI 00802
0
Richard Kahn -Treasurm/Direelor Saves until successor elected
1"44
.77i
C-
l""
C
130 East 75th Street Apt 7E Newyork. Ni_10021
..
1-
71
Darren Indyke -Vice President and Seensary/Director Saves until successor elected
i
-
.
I-a
I
•-...1
4c_ii
2 Kean Court. LiNitimhxL NI 07039
DATED June 30. 2012
VERIFIED
0
-n
0
<
-7-
R
ASST. TREASURER)
1. If last report Bled does not cover the period krimeaately preceding this period covered by this report a supplementary wort
on the same loon must be Med. bridging the pap, W any, between the Mo reports.
2. Da REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND
PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
CONFIDENTIAL
SDNY_GM_00010449
EFTA 00121103
EFTA01266749
Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2017
CASH
$
14,387
TOTAL ASSETS
ADVANCES
STOCKHOLDERS EQUITY
Paid in capital stock
Additional paid in capital
Accumulated deficit
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2017
Income
$
Total revenues
14,387
12,543
1,000
2,000
(901)
2,099
14,642
General and administrative expenses
150
Total expenses
150
NET LOSS
Accumulated deficit, beginning of year
Accumulated deficit, end of year
CONFIDENTIAL
(150)
(751)
$
(901),
SDNY_GM_000 10450
EFTA 00121104
EFTA01266750
Nautilus, Inc
EIN *66-0776990
BALANCE SHEET
As of December 31, 2016
CASH
40.347
TOTAL ASSETS
40,347
ADVANCES
38,098
0
a.1
r
STOCKHOLDER'S EQUITY
•••••
C
-4
a
.13
0
;C.
"m
Paid in capital stock
73
1.1500
e ta_
C>
;0
0:4. rn
Additional paid in capita
—4
2,000 o
Accumulated deficit
4 n% ril
-r1
cn
9 c>
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
40847
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31. 2016
Income
Total revenues
General and administrative expenses
150
Total expenses
150
NET LOSS
(150)
Accumulated deficit, beginning of year
(601)
Accumulated deficit, end of year
CONFIDENTIAL
S
(751)
SDNY_GM_00010451
EFTA 00121105
EFTA01266751
Nautilus, Inc
EIN *66-0776990
BALANCE SHEET
As of December 31, 2015
CASH
TOTAL ASSETS
$
40,347
$
40.347
ADVANCES
38,098
STOCKHOLDER'S EQUITY
Income
Paid in capital stock
$
1,000
Additional paid in capital
2,000
Accumulated deficit
(751)
2,249
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
2 4_ 124119,34
Total revenues
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2015
General and administrative expenses
150
Total expenses
150
NET LOSS
(150)
Accumulated deficit, beginning of year
(601)
Accumulated deficit, end of year
CONFIDENTIAL
(751)
SDNY_GM_000 10452
EFTA 00121106
EFTA01266752
Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2014
CASH
TOTAL ASSETS
$
72,920
72,920
ADVANCES
70,521
STOCKHOLDER'S EQUITY
Paid in capital stock
$
1,000
Additional paid in capital
2,000
Accumulated deficit
rte:
(601)
CU Z399
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY
$
.
72 920••
C
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses
160
Total expenses
160
NET LOSS
(160)
Accumulated deficit, beginning of year
(441)
Accumulated deficit, end of year
46±1.
1
CONFIDENTIAL
SDNY_GM_000 10453
EFTA 00121107
EFTA01266753
Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2013
CASH
$
11,383
TOTAL ASSETS
11,383
ADVANCES
10,925
STOCKHOLDER'S EQUITY
Paid in capital stock
S
1,000
Accumulated deficit
(441)
559
•
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$c)
11,483
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
Total revenues
General and administrative expenses
441
Total expenses
441
NET LOSS
(441)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year
(441)
CONFIDENTIAL
SDNY_GM_000 10454
EFTA 0012110R
EFTA01266754
Nautilus, Inc
EIN ♦ 66-0776990
BALANCE SHEET
As of December 31, 2012
PROPERTY
$
1,000
TOTAL ASSETS
1 000
STOCKHOLDER'S EQUITY
Paid In capital stock
1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
1,000
STATEMENT OF INCOME AND RETAINED EARNINGS> RI
For the year ended December 31, 2012
a
-%1
NO ACTIVITY for the Year Ended December 31, 201E
N
ca
co
4 las
03
CONFIDENTIAL
r
ca
▪ rn
o rn
o
—
▪ m
▪
C7
SDNY_GM_000 10455
EFTA_0011.21 109
EFTA01266755
Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2011
PROPERTY
TOTAL ASSETS
STOCKHOLDERS EQUITY
Paid in capital stock
1,000
1,000
1,000
c,
...,...;
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY
$
.
`-'
1 000
.
-
r -
C-:-.
.0
r -
• --I
7.)
0
,3
I:.
I--1
0 rn
—4
—.3
•c o
- m
4r,
Co
--a
cs .c
'1'p lo'l
n,
STATEMENT OF INCOME AND RETAINED EARNINGS
cr
For the year ended December 31, 2011
os
4-‘)
rncs
—4
- 1
CO
CD
NO ACTIVITY
CONFIDENTIAL
SDNY_GM_000 10456
EFTA _00I21110
EFTA01266756
Related Documents (6)
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01266690
0p
DOJ Data Set 10OtherUnknown
EFTA01266724
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
DOJ Data Set 10OtherUnknown
EFTA01266690
33p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269354
0p
Forum Discussions
This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.
Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.