Case File
efta-efta01305177DOJ Data Set 10CorrespondenceEFTA Document EFTA01305177
Date
Unknown
Source
DOJ Data Set 10
Reference
efta-efta01305177
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.
Corp No. 581976
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
— 0
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
C....150 Sall Ca Wbom Zbese Vresents gaball tome: >
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
4-1
EFTA_00194899
EFTA01305177
ARTICLES OF INCORPORATION
OF
MAPLE, INC.
Territory of the U.S. Virgin Islands
Creation - Caperton - Domestic 8 Page(s)
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, 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 15-161$t. Thomas, U.S.
Virgin Islands.
ARTICLE lit
)
N..)
Without limiting in any manner the scope and generality of the allowable functions of the-Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
SDNY_GM_00173245
EFTA_(() I94900
EFTA01305178
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
SDNY_GM_00173246
EFTA_00194901
EFTA01305179
(d)
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 etilporation for terms
not exceeding five (5) years.
(h)
To exercise all the powers of the Corporation, except such as are conferred bylaw, or by
these Articles of Incorporation or by the by-laws of the Cogioration 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, parlicipating, 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 VUi
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
SDNY_GM_00173247
EFTA_00 I 94902
EFTA01305180
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 scither corporation or
association of which one or more of its directors or officers are stockholders, direct'", OfEcerscor 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 advesse to the interests of
the Corporation even though the vote of the director or directors having such adverse irkelest. 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 lutbwn 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.
4
SDNY_GM_00173248
EFTA_(() 194903
EFTA01305181
it
(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 intwhich such action or suit is
brought shall determine upon application that, despite the adjudication of lailitybut in view of all the
circumstances of the case, such person is fairly and reasonably entitled to inderoliity fqs such expenses
which the court shall deem proper.
(c)
To the extent that a director, officer, employee, or agent of the Corporation has l'an successful on the
merits or otherwise in defense of any action, suit, or proceeding referred tq 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 eonntc9on 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
SDNY_GM_DO 173249
EFTA_00194904
EFTA01305182
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.
0
O
_ .
[signature page follows]
6
SDNY_GM_00173250
EFTA_00 194905
EFTA01305183
IN WITNESS WHEREOF, we have hereunto subscribed our names this Mr 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 21g day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST JOHN, USVI
7
et,
r—
: 71
IN)
C)
:t:
7 •
r
"1")
rrl
co
SDNY_GM_00173251
EFTA_00 194906
EFTA01305184
2011.
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson 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,
‘)nek
(-\‘
O—e-N5P-
foe\
o o
Kellerhals Ferguson LLP
Erika A
rtner
a ) itaft-
ibed and s om to before me this 21st day of
, 201 1.
N.
ub
in and for
f Territory of the United States Virgin Islands
My
'ssion expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/2812013
ST. THOMAS/ST. JOHN, USVI
SDNY_GM_00173252
EFTA_00 194907
EFTA01305185
N
TODAY' DAIS
6/30/2018
TAX CLOSING DATE
12/31/2017
EMPLOYER IDENnFICADON NO. IMO
66-0776891
THE UNTED STATES WON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
Chalon Amore. virgin Islands 00802
Phone - 340.776.85)5
Fox - 340.776 4612
FRANCHISE TAX REPORT -
3cro • co
Ci-kt 1017
fedi- 0 311112B'6
1105 King Skeet
Ivistionsted. Virgin Islands 00820
Phone - 340.773.6449
Fox - t t‘k3.0330
DOMESTIC CORPORATIQW:th -
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR seFokr.
AVOID PENALTIES AND INTEREST BY PAYING ON TIMk.
Xit
SECTION I
CORPORATION NAME
Maple, inc.
nrysicAt ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MUSING ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
1 1/22/2011
NATURE Of BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT
CAPITAL STOCK AUTHORIZED ON TIC DATE
16000 sown el meow DNA 101 pm villa
WOO) Own et maw. DNA tAl per Vika
SECTION 3. PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS
A
AS SHOWN CV LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAO SINCE LAST REPORT
C.
SUM Of 'A' AND
MOVE
D.
PATO.N CAPITAL WITHDRAWN SPICE LAST REPORT
E.
PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT
f.
HIGHEST CHM. PAO-IN CAPITAL STOCK [CMG REPORTING PERIOD
Si400
S
S
0
st000
ENO,
SECTION 4 - COMPUTATION Of TAX
A.
AT RATE Of SI .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PATOIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE
A.
TAX DUE (4A OR $I50.80 (WIOCHEVER IS GREATER))
SNOW
SECTIONS- PENALTY AND *HERESY FOR LATE PAYMENT
A.
PENALTY - 20% OR MOM (WHICHEVER IS GREATER) OF 4B
B
INTEREST - IX COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. 8Y WHICH PAYMENT IS DELAYED BEYOND
THE AINE3CP"DEADUNE
C.
TOTAL PENALTY AC MEREST
SECTION 6 - TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM OF 48 MID SC
OM learn OE MAIM WOW TIN LAWS Of DC LICWO SIAM WON MANDL. INN ALL NA
COUTO. WIN NAL
woof THAT All summon MAUI IN nes AMICATION All
IOR ICBM OR
LENT RIVOCARON 01 RICCITLATION.
NIT APPUCATION. ANO ANT ACC •
000MAINIL
TWAT ANY CAIN OR DIM
POI TO ANY CIVISDON
Jaggy E Epson
PIRNIED AZT NA/of AND LAST
SDNY_GM_00173253
00
EFTA_00 194908
EFTA01305186
9349 Konoens Comb
Cho.*De Anal.. Won Mandl 030302
InIone • 340fl6$SlS
km 341276.4612
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
NOSIDAD Sanwa
ChrtMonncl. Vigil Wroth 00820
Phene • 340.773.6449
Fax • 340.773.01.13
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS MCI ECM IE TAXES ARE DUE. EACH YEAR. ON OR BEFORE AINE 30gh. AVOD PENAL TIES AND MEREST BY PAYING ON TIME.
TODAY'S PAW
TAX QM*
DATE
&MYER MENTIFIC ANON NO. IWO
6/30/2018
12/31/2017
66-0776891
SECTION 1
CORPORATION NAME
ADDRESS Of MAIN Off CE
ADDRESS Of PRINCIPLE USVI orna
GATE OF INCORPORATION
COUNTRY/PATE OF *CORPORATION
AMOUNT OF AUTHORIZED CAPIGI STOCK
AT CLOSE Of FECAL YEAR
AMOUNT Or PAID-IN CAPITAL CAPITAL
AT CLOSE OF FECAL YEAR
Maple. Inc.
6100 Red Hook Owner. 83.51. Thomas. U.S. Wgin Islands 00602
Isn
Oaks Vl. LLC. Ropl
Prolesslovi S.flm ROM Las Rs.
Sure 1M. St. Mani. UtRtililimids 0402
11/22/2011
e Alt? -
u. s. Virgin Sands
e
t i t /i • le I°
t
•
1LC‘o
10,000 shares ol common stock. 601 pa' value
51.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WIUMN 114E USVI DURING DIE FISCAL YEAR
51.000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL WAR ANDEWIRARON DATES OF TERMS OF OFFICE -
NAME/ITIER
ADDRESS
TERM 0:MAWR
Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 sews tat successor elected
Richard Kahn,Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 serves unto successor elected
Dem K I'S
Va PrniftnnsnarICii.aat 2 Kean Court, Livingston, NJ 07039 sewn uml successes elected
I Otani.
1RUI AND
Richard Kann
Ty Of now upon mi Los OF MI UNTIED ;TAM HIGH MANDE MAT AU HA
WITH THU KNOWLEDGE NA AU StAltNetti MADE MINI ANUCATION MI SONICT
OR SuntatieNt 1
Of RICOMMION.
?do
Feats nest some Aso LAST Name
IN Tin AntiCATION. ANO ANY ACCOMPAm1240 000.1rATNO AM
ANT PALM OS DISHONEST Maw to to
QUESTION MAY IT
.
fTlf LAST REPORT OCRS MOT COVER THE :IMOD RagEOLATELY PRECEDING TIE REPORT PERT OD COVERED DT MS REPORT. A SAILENEMARY REPORT CRT DE WYE MIST BE WAX
MICGMG RTE GAP IMMO.
TWO WORTS
.
DO WORT 6 mDI CONSIDERED COMPLETE UNLESS ACCOPAPANED Sy A GENERAL SALAMI SHEET ATO PROM no LOTS STARAYM FOR Mt IASI *SCµ YEAR. AS MOUIRID SY THE
'MOM esLAToo coot ANANO.N. STATE...END SCOLD BE SIGNED BY AN NDEPENDENT PuBUC ACCOUNTANT.
•
TOWN MUM CORPORATOR; THAT ARE REGISTERED WITH M Stamm no IS:CHANGE COMARSION LAM MASH EVOENCE OF SUOI REGISTRATION MO COMPLY WITH BALANCE
ROT MO PROM Are LOSS STATEMENTS TOSS THAT ARE NOT RECHLIMED HIM ME COMN4S404 ARE Mutt FPM PIING rot wag SAINCI WEI AND BYE MCAT APO LOSS
STATEMENT.
SONY_GM_00 173254
EFTA_00194909
EFTA01305187
SECn
4
THE UNTED STATES WON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
Chad*We Amalie. Virg1rT IgenOs 00802
Mons 440.776.8515
Fox - 340.776.4612
11)
e--etft
6q
LOTS
1105 King Sheol
Chdslionsted. 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 IUNF 30,9
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2017
ToCLOSINGDATE
12/31/2016
EMPLOYER IDENINCATION NO. IBM
66.0776891
r
c...
•
CORPORATION NAME
"v
7.7-
0 TTI
Maple, Inc.
o
o
0
T"--'
PHYSICAL ADORE.%
lc n •
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin IslandrEln
-rc
MAILING ADDRESS
err
_
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islandsr8qa
-n o
DATE Of INCORPORATION
11/22/2011
cn
"--
o
I
r e
r11
NATURE OF BUSNESS
w
re
Holding Property for Personal Use
-4
Co)
=NON 2
CAPITAL STOCK AUTTIORNED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON IH6 DATE
10400 Okka N sew s
441 poi volu•
10000 as a sce mak 01 reeS
SECTION 3- PAIDad CAPITAL STOCK USED IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST PILED REPORT
0.
AOCETIONAL CAPITAL RAID suce LAST REPORT
C.
Slim OF 'A' AND 'B' ABOVE
D.
PAC4N CAPITAL WITICRAWN SINCE EAST REPORT
E.
PATO-N CAPITAL STOCK AT DATE OF THIS REPORT
F.
HIGHEST TOTAL PAD-IN CAPITAL STOCK (WRING REPORTING PERIOD
SIM*
$ 0
SIAOD
Elmo
SUCTION
COMPUTATION OE TAR
A.
AT RATE OF S I SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-N CAPITAL STOCK AS REPORTED ON L NE 3F ABOVE
&
TAX CUE (4A OR ST 50A0 (WHICHEVER IS GREATER))
6150.00
$450.00
SECTION - PENALTY AND INTMEST FOE IAN PAYMENT
A.
PDIALTY - 20ILOR 00.0) (WHICHEVER TS GREATER) CP 43
B.
INTEREST- 16COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30% DEADUNE
C.
TOTAL PENALTY AND INTEREST
SECTION 4 - Toms DUE (TAXES. PENALTY. INTEREST)
SUM OF 46 AND Sc
4150.00
I OTT TAM url MI ?MANY OP ISMS. MON DO LAM 01 MI IMMO TIMIS vilIGIN ISLANDS. MAT Alt STATIMIHIS CONSIO IN 010 AllUCATION, AND N.Y
ANYITC DOCUMINT1.
CONSCI. MIN hHrI49YASOGE MAT AU SIMINDIN MAX IN MS MITICATION Mt WINO TO INvIUMATION AND INAT ANT MIS1
I ST AMNON TO ANY 00111011
AIM
Tosof 104 DAME Cl w
in INVOCATION Of MOSIVATION
friati12
SDNY_GM_00 173255
EF'FA_00194910
EFTA01305188
SOO IonOINT God
Cnotlylte Anyrte. WEEn *Nos OXV2
Prom • 340.7704SIS
lox • 3AD. TENNI 2
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
IIOSISTDINKRI
Orlemnslea VOA bloncb COLO
Prone- 30.773.6.19
fat • 303.77101.1)
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REOTATE TAXES ARE DUE EACH YEAR ON Ott WORE iuNe 3M. Av00 PENALTIES AND MEREST BY PAYRIG ON OWE
Mean map
TAX CLOSING DATE
Fintenta emir *MN MO ONO
6/30/2017
12/31/2016
66-0776891
SECII011 I
CORPORATION NAME
ADDRESS Of MAN OF ICE
ADDRESS Of PRINCIPLE USVI OFHCE
DATE Of INCORPORATOR
COUNTRY/STATE OF NCORPORATION
AMOUNT OF AUTHORIZED CAPITAL STOCK
YEAR
Maple. Inc.
6100 Red Hook Owed., 83, St Thomas. U.S. 1.nrstin Wends 00802
Buinese Ott IA tt.C. Owe POns PIKWEINHI Sid% KOSS Oa name ea Kt
That
NW Sirs. 00602
11/22/2011
U. S. WO Islands
I-1
AT CLOSE OF FISCAL
s::.
C'/
'L.!,
,
a
c.-
RN
"3
0
o
ra
os
c_. rt
.73
co
0
-Kr
C
r•
ltv
•
CD
-A
7-o 2-
..:
cP
v.
1
c
r
ll
--....1
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
10.000 sawn of common Nock 5.01 par value
51.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSMEN WITHIN THE USA DumNG THE KCAL YEAR
$1.000
OD
:NO rn
SECTI0N2
NAMES AND ADDRESSES OF ALL DRECTORS AND OFFiCERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANIIPTRA33N OkitS glERPAS OF OFFICE -
NAME/TM
ADORNS
-it EM EXPIWION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 83, St. Thomas, USVI 64 B0rtervgluntil
—4
0
suCOMor elected
Richard Kahn.Treasurer/Director
C ,
130 East 75th Street, Apt 7E, New York, NY 10021 Serves until succeeder elected
2 Kean Court, Livingston, NJ 07039 Serves until successor elected
Dam K. Indylst Vita Pres•NNANyyl•••
I DECLARE ODER PENALTY OF nun
NIKE TN LAWS OF MI WONG SEMIS WON iSaitin. MAI ALL HAIM, HIs C OMEN ID N Tnt AMICAIION. AEC ANY ACCOAwAsenn0 00c saw Os AN
RUE APO COP
.110114 WLL KNOWLEDGE NAT ML STAMM/ITS MADE IN Till ertucsnos Mt WINCE TO DWIEnsAMON AND MAT ANY FALK OR DISHONEST AMWEll I
snow MAY ET
ORONO{ I
OR SIESEGILIENT REARATgN OF tECASTRAIION
PRINTID REST NAME AND LAST NAME
PIENTEDFASINAA4 AEC LAST N
•
IF THE Iµ1 ROOM DOES NOT COYER ME MOO YAMEDIAIELY PRECEDING TIE RIPON PERIOD CONDO SY NS ABACO A SuPANNEMART WORE ON Mt SAME MASI K FRED.
BODGING THE GAP KINKEL TIE TWOREPT:VS
•
MS SPORT 4 NOT CONSIOCRED CONNIVE WREST ACCOMNAND It A GENERAL SNAKE WEFT WO FEW AND LOSS STATEMENT FOR THE LAST FISCµ YEAR. AS REWIND EY THE
VIRGIN KOOS COON RNMCOµ STANNOUS WIELD K SIGNED BY AN EACEPENDEM MSC ACCOPITAM.
•
FORDON SALES CORPORMI0E4 IFNI ARE RECASIONO YAM THE KOSKI APO EXCHANGE COMMSIAON TOM FNIPLF EVDDCE Of SUCH OGDRARON AND CON DE MTN EALANCE
SHEET MO PROFIT AND LOSS SIAIEMENTS FESS THAT AS NOT REGWERKT ERN TIE CONMSSONAft DOM KOTA FLAG TWE GREEN BALANCE DOT AND BE PROFIT *OWES
PAW.
SDNY_GM_00173256
EFTA_001949I I
EFTA01305189
*Med KAM
ns vie
THE UN TED STATES V.QN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gade
Charlotte Amcie. VIVID Islands 0=2
Phone • 340.776.8515
Fox - 340.776.4612
1105 King Street
Chriskinsted. 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 BINE30"
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
6/30/2016
TAX CLOSTNG DATE
12/31/2015
EMPLOYER IDENTIFICATION NQ. MINT
66-0776891
SECTION 1
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, 63, St. Thomas, U.S. Virgin Islands 00802
MAUNG ADDRESS
6100 Red Hook Quarter, E13, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPCKIAnON
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
TO
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT
CAPITAL STOCK AUTHORIZED ON 7HiS DATE
N000 si pr
&AS mactes0911st
10103
arcerry tiocildpt*vsksa
--i
IV
7 -' rn
0
0
C
SIC®.Z.
70
-ri rrl
$
0 co
. ..
-.I 0
$1.050
I
S 0 W
MOS .-4
-C
$1A00
SECTION 3. PAID-IN CAPITAL STOCK NW IN CONDUCTING SLIMNESS
A.
AS SHOwN ON LAST FILED REPORT
B.
ACOMONAL CAPITAL PAO S7NCE LAST REPORT
C.
SUM OF 'A' AND I' ABOVE
D.
PAID-IN CAPITAL wiTIORAWN SPICE LAST REPORT
E.
PAID IN CAPITAL STOCK AT DATE OF THIS REPORT
F.
HIGHEST TOTAL PAOM CAPITAL STOOK DUPING REPORTING PERM
CO
SECTION 4. COMPUTATION Of TAX
A.
AT RATE OF ST .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAOIN CAPITAL STOCK AS REPORTED ON ERIE 31 ABOVE
B.
TAX DUE (IA OR$15O.00 (WHICHEVER 2 GREATER))
S1 SI CO
SECTION B - PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 209E OR $50.00 (WHICHEVER IS GREATER) OF II
B.
INTEREST - I% COMPOUNDED ANNUAU-Y FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE Xi* 30" DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION I -TOTAL NE (TAXES. PENALTY. STEREO)
SIAM OF 48 AND SC
315040
POINTY OP NOW. NOM TIN IMMO/Ng UNIM) NAZIS WON TOMOS. THAI AN MANNINO COMM* IN mos ArfucAlioN AIM ANY ACCOMPANYING 00am/or&
COMIC?. WAN NU
WE THAT ALL STATEMENTS NAM IN MG APPuCATTON AM WINCT TO ONUTIOATION AND DIM ANY FAIN OR OGNONIST
INSR TO ANY OMMON
101MMAL OR SV
fNT INVOCATION Of ISCIONATION.
t
MIMEO ARV NAME MID LAST NAME
roNTID FIRST NAME AND LAST NICE
SDNY_GM_00173257
EFTA_00 I 949 I 2
EFTA01305190
•
SW Coven Gods
CRoloiTe Afros,. Novi No•ct031.02
Ilion* • 340.776ASIS
Fag •340/76.612
THE (WED STAB VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
Tipp:mg Steer
CIERTITHRIM. vFON mons 0:020
Nn,., • 3.0.773.6449
Fa. 3.0.773.033D
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE JOY AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
TODAVI DAR
TAX CLOSING DAR
EMPLOYER IDENTIFICATION NO. (TNT
6/30/2016
12/31/2015
66-0776891
SECTION I
CORPORATION NAME
ADDRESS Of MNN OFFICE
ADDRESS Of PINTOPLE USVI OFFICE
DATE Of *CORPORATION
Maple Inc.
6100 Red Hook Owls& SS SI. Thomas. U.S. Virgin islands 00602
Ikea auks VI.LLC. Royal Pars Prtariom1 Ai g 1063Etablicn Ihis 101. It 1140r, LIEWONSTildsCUTO2
11/22/2011
r11
COWRY/STATE Of INCORPORATION
U.S. VIKIM INNIS
AMOUNT OF AUTHORIZED CAPITAL STOCK
common
10,000
AI 0.0SE Of FISCAL YEAR
Stares of
sto
S.01 p
ck
at yoke
AMOUNT Of PAID* CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
$1D00
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS VAIN THE USVI DURING THE FISCAL YEAR
$1.000
MOON 2
NAMES AND ADDRESSES Of ALL DRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE -
FIMAI/TEDE
ADDRESS
TERM VOIRATION
Jeffrey E Epstein. Prosident/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Seems unitt successor elected
Richard Kahn,TreasuredDirector 130 East 75th Street, Apt 7E, New York, NY 10021 Senn ODDI successor elected
Cirre. K WA* %ft ProsidentGurooryaduat 2 Kean Court, Livingston, NJ 07039 Serves until So:COSSOr elected
I OMAN, WIDER PENALTY OF MARL UNDER ENE LAWS OF MI UNTIED EMUS VIRGIN MANDE. TARO All STAIVADITS CONTAINED IN EMS APPLICATION, AMC ANY ACCOWANYINO DOCUMENTS. AR
TRUE AND CO
vent MIL ENCTIVLIOGI THAT AU SIANTMorts MADE IN MS APPUCATON AEI SUBJECT TO EVES
MAT ANT FARM OR DISTIONEST
TO ANY WINTON MAY U
GROUNDSF
TRIASTANO
P.At OR TSUIOYIMMf
liON OF EIGISTILTRON.
9GNATURE
Fticten1 Keen
NNW ARSE NAME ARID LAST Tam*
balikto
PRIM
SIGNATURE
ileirleY WORM
intio(113
DATE
PRIMED FIRST HAAS AND EAST NAME
•
SRC LAST REPORT DOES NOT COVER THE PENROD FEATAEOADRY PRECEIRPLG THE INFORM KHOO COVERED es TP ROOM. A SISETEMENTARI REPORT ON IC SATE HUH IR MEG.
BRIOGING De GAP !OMEN THE TWO REPORTS.
•
MS REPORT TS NOT CCASDEREO COMPLETE °MISS ACCOMPANIED BY A GENERAL BALANCE SHEET AND PROM An) LOSS STATEMENT FOR THE LAST nscAz YEAR. AS REWIND BY NE
VIRGIN SLAWS COOL TINANCIAL STATEMENTSSHOULD BE SIGNED BY AN INCeETOENT EUBUC ACCOuPTIAM.
•
FOREIGN SALES CORPORADC*4 THAT ARE REGISTERED WINE WE SECURITY MC EICHMOU CONAESSON MIST FRNIDI EVIDENCE OF SUCH REGISTRAR*. MO COMPLY WITH BALANCE
MIEN MO WRIT Me LOSS STATEMENTS. FCSS MAT ARE NOT REWIRED VAIN DE COMINISSION ARE DEPOT FROM huNG Mt GENERAL *NANCE SHEN AND DIE ERCEIT AID WC
SLARPAENt.
SDNY_GM_00 173258
EFTA 0U 194913
EFTA01305191
•
THE UMW STATES VIRGIN !SLUMS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Code
Charlotte Arnaile, Mrgin Islands 00602
Phone - 310.776.8515
Fax - 310.776.1612
1105 MN; Sheet
Christiansted, Virgin Islands 00220
Phone - 340.773.6449
Fax - 310.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS 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
EMPLOYER 06910CATION HO. few
66-0776891
29/09 55
1
410
OHk ith2
1
CORPORATION NAME
Maple, Inc.
-
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 ,..,
MMHG ADDRESS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 066)2
DATE OF INCORPORATION
11/22/2011
---t --
NATURE OF BUSINESS
Holding Property for Personal Use
t• -•
rn
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
FT)
*.WO an. of earanze dolt 411 Pr VS
,OOHrr••01 cankolon NA14 I.01 per vibe
SECTION 3 • PAID•IN CAPITAL STOCK into IN CONDUCTING MMUS
A.
AS SHOWN ON LAST FEED REPORT
B.
ADDITIONAL CAPITAL PM) SINCE LAST REPORT
C.
SUM Cf 'N AND 'Er ABOVE
D.
PAID-IN CAPITAL VADCRAWN SINCE LAST REPORT
E.
PAID-IN CAPITAL STOCK AT DATE OF DC REPORT
F.
HIGHEST TOTAL PAID4N CAPITAL STOCK DURING REPORTING PERIOD
CKED JUN 00 ",J
ELMO
$ 0
SI.000
$ 0
Ii —
SECTION 4 • COMPUTATON Of TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAC-t4 CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE
B.
TM DUE (4A OR SI50.03 (WHICHEVER TS GREATER))
111000
$11000
SECTION B- PENALTY AND INTEREST FOR LATE PAYMENT
A.
PENALTY - 20% OR $50.00 IWHICHEYER IS GREATER) OF 45
B.
INTEREST- I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE NNE 3014 DEADUNE
C.
TOTAL PENALTY AND INTEREST
SECTION -TOTAL DUE (TAXES, PENALTY, INTMIST)
SUM OF 48 AND SC
$15000
I DECLAIM 101001 man OP MUM. MO TM TAWS 01 MI MAIN START MGM MANDL MAT MS ITAIWIR$ CCORAIIIID M MS AMUCATION, AND ANY FCCO1MAITY010 DOCIMAINTL
ARE TM MID COMO. MIN MU lOGOMIDGE MAT All SMIDADM /MOE IN 110 AMITCATKIN AU IMACT 10 IIMESIMATION MID VW ANY FALSE OE
10 ANY MINIM
MAY SE GEOI,EO$ POI DOOM OR f1IEENTIIeIT IMVOCATIMI OI NOMIATION.
ROAN Mtn
VpMgg1PM NAND ANII I att NOS
SIGNATURE
an E. basin
Q_ I 1-7 t C
DATE
SONY_GM_DO173259
niwiltel PPM NANO swill Lit eau,
EFTA_00 I 94914
EFTA01305192
5049 Korgens Gods
MAIN* Ma. HEM NardiCOM
Toy 3.40.77ASSIS
Fm • 34.774A412
THE UMW STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
I TOS Ong Slmet
Maraca MEM Nonds CCM°
Teas 300.773.440
Fat • 310.773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 30m. AVOID PENALISES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE
TAX CLOSING DATE
EMPLOYER IDENTNRCATION NO. mu
6/30/2015
12/31/2014
66-0776891
SECTION
CORPORATION NAME
Maple, Inc.
ADDRESS Of MAIN OFFICE
8100 Red Hook Quarter. 83. St Thomas, U.S. WO Wanda 00802
ADDRESS OF PRINCIPLE USul OFFICE
Business Basks VI, US. 9100 Pod 01 Sale 1MM, Suke 15, St Thome. U.S. Wain Wands 00902
DATE OF INCORPORA110N
11/22/2011
COUNTRY/STATE OF INCORPORATION
U. S. Wain Wanda
AMOUNT Of AUTHOIRZED CAPITAL STOCK
AT CLOSE OF RSCAL YEAR
10,000 Shares 01 common Mak, 1.01 par MOM
AMOUNT OF PATIMN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR
11,000
AMOUNT Of CAPITAL USED IN CONDUCTING
BUSINESS MIN 111E IAN DURING THE FISCAL YEAR
$1,000
CI)
r
SECTION 2
NAMES AND ADDRESSES Of ALL DIRECTORS ARO oFFron OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPETATRZN DATgpf TERMS Of OFFICE -
NAME/IIRE
ADDRESS
--I
Rio winnow
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802
(V
servos Until SUCCOSSOf elected
Rithard Kahn:Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 Serves until successor eleetad
Dan" KIWI" ' Vice P"StrattalASIS4 2 Kean Court, Livingston, NJ 07039 Sanas until successor skated
I CROAK UNDER MAID Of PERJURY. IRMO ME LAWS CR MINIM° HAM RIMER SWIM. DIM AU SIAIIMSTS CONTAMID IN TO APPLICATION. AIM AM ACCOMPANYING COMMODE AN
TRW AND COMIC. VIII MU IMOMBOGE *M AU lIATVAIMES MADE PONS APPUCAIKM AN NINO TO INMEIGAION AND *Al ANY MU& OR °MICROBES AMMER TO AMY GUYMON MAY U
GROOMS Pf3IllNMOR VAISORNIOR
loll Of RIGISTIASION.
SIGNATURE
Ridwd Kahn
On
ROT Ran AND LAST NAME
°MATURE
Jeffrey t_
PRINTED RRII NAME AND LAST NAME
(en,
•
I TIE LAST REPORT CCU NOT COVER TIE PERIOD iMmEERATIBY FRECEONG 114 WORT ROOD COW NO SY MIS REPORT, A SUPPLDADOMY FE or x1114 SAME ARM
IIRCCaES PE GAP OFTWEEN ME NED REFORM.
•
ENS REPORT M NOT CORDONED COMPUTE UNLESS ACC ONPANIEO ST A GENERAL EALING! MEET NO PROFIT AND LOU STATENENI TOR TIE LAST FISCAL YEAR, AS DOA= SY ME
VIRON IMAMS COOS. FINANCIAL STATEMENIS SNOOD SE 9GI
BY NI NDEPIDOEM PUOUC ACCOUNTANT.
•
FOREIGN SALES CORPORATIONS NM ARE REGISTERED MI114 II* SECURITY AND EXCHANGE COMMISSION MUST MUM EVODICE OF SUCH REGISTRATION ND COMPLY MEM EALANCE
OW U0 PROM AND LOSS SPATE/ADDS FCSS THAT ARE NOT REGISIEREO WITH RE COMMISSON ME NEWT FROM BUNG IRE GENERAL MANCE DEB NM II* PRONE AND LOSS
SIATEPAEM.
SDNY_GM_00173260
EFTA_00 I 949 I 5
EFTA01305193
\n ye
42tfa
res
f Afr.
THE UNITED SI AI ES VIRGN auras
‘-11?/
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
Charlotte Amalie. Vroin Islands 03802
Phone - 340.776.8515
Fox - 340.776.4612
1105 King Steil
Chistionsted. Vrgin Islands 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 CLOSING one
12/31/2013
EMPLOYER IDENTIFICATION NO. TEN/
66-0776891
SECTION I
CORPORATION NAME
Maple, Inc.
PHYSICAL ADORESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MAIL. 9G ADDRESS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE of BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT
IC50121108* 101 RN a
CAPITAL STOCK AUTHORIZED ON MG DATE
MOM Imes 5.01 Ness
SECTION 3 PAID-IN CAPITAL STOCK INED N CONDUCTING SUSNISS
A.
AS SHOWN ON LAST FILED REPORT
IL
ADDITIONAL CAPITAL PAO SINCE LAST REPORT
C.
SUM OF 'A' AND t
ABOVE
D.
PAWN CAPITAL. WITICRAWN SPICE LAST REPORT
E.
PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT
f
HIGMEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD
$1.003
S
2
51,000 CI
$
0
•
SI COO
$1000
•
•
SECTION 4 - comrinAnoN Of TAX
A.
AT RATE OF S1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST MOUSAM))
ON HIGHEST TOTAL PAID-N CAPITAL STOCK AS REPORTED ON UT* 3F ABOVE
S.
TAX DUE (4A OR 3150.00 (WHICHEVER S GREATER))
3150.00
.->
$150.03
lf'
SECTION 5- PENALTY AND INTEREST FOR
PAYMENT
-
PA
/499
M -0
ovinit
LATE
A.
PENALTY - 20A OR 550.0) (WHICHEVER IS GREATER) Of a
B.
INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. SY WHICH PAYMENT LS DELAYED BEYOND
DU JUNE 30'" DEADLINE
C.
TOTAL PENALTY AND INTEREST
SECTION 4 - TOTAL Det (TAXES. PENALTY. INTEREST)
SUM OF 48 AND SC
1150.01
(
' INCURS
PINAIty Of PINYINMe Ile LAMS OP TM TO4110 STASIS NOUN ISTANDt. MAIM/ SIMI/Ala CONIMMIO IN ON AS4114.44011. µO ANY ACCOMPANYING masons.
*NUT
. WIN all 1
NAT µI summons MADE IN MS AMISCAISON AN MAO SO NVWSIWA5IDN C NATANT PAM OS INSMONEST µONNI TO ANY WS/ION
MAY le
IQ3 NNµ ON SO
INVOCATION OP NOMINATION.
AZURE
Jake) E ERNI
(41ettitt
MINIM NW NAME ANDLAST NAME
naMED ARS? N.A4 ANDLAST P4/44
SDNY_GM_00173261
EFTA_00194916
EFTA01305194
2:019 Naas Coda
Chalons ANION Ihrolymy OMB
Ton • 30.776.6315
fai - 340174.4612
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
110$ King Skeet
CYGGionose. won Nona. On)
More - 3,0.7734449
is • 30.7710•330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE
AVOD PENALTIES AND MEREST BY PAYING ON TIME.
MOAT'S DATE
TAX CLOSING DATE
EMPLOYER IDUITNICAREIN NO. MO
6/30/2014
12/31/2013
66.0776891
SECTION I
CORPORATION NAME
AMASS Of MAIN OFFICE
ADORESS Of PRINCIPLE USVI OFFICE
DATE OF INCORPORABON
Mope, Me.
8100 Red Hook Owlet, B3. St Thorium U.S. Virgin Islands 00802
Business Basics VI. U.C. 9100 Port or Sale &W Suits is. Si. Thomas. U.S. Vspin Sends 00802
11122/2011
COUNTRY/STATE OF INCORPORATION
U. S. VIII* Sands
AMOUNT OE AUTHORRED CAPITAL STOCK
AT CLOSE OF FOCAL YEAR
10,000 Dann 6.01 per value
AMOUNT OF PAD-N CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR
1.000
AMOUNT OF CAPITAL USED R4 CONDUCTING
BUSINESS WINN INE Mal DURING THE FISCAL YEAR
1.000
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OFIHE CORPORATION AT THE CLOSE OF FISCAL YEAR ANOEXPIRATION DATES OF TERMS OF Of F
-
NAMVITRI
CORM
HAM EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3, St Thomas, HAM
-- — 00802 Serves until successor elected
Richard Kahn Treasurer/Director 130 East 75th Street Apt 7E New York, NY 10021,4041w successor elected
Cem"(61.0. vim P" Srekcnts`PDAen 2 Kean Court, Livingston, NJ 07039 sen".4ntisptcoessor ekkled
o
•
cs -
-t
I want U
MINK Of POORE. MORE TN LAWS Of MI UNITED STAGS VIRGIN DUNK THAI AU VARMINTS CONINNED IN DRS ARROGATION. MOTO ACC
011110 COCIATINTI. Alt
lIVI AND
T. WRIT MU INOWLICIG
PAL ITAIRMIND MADE IN MIS ARKKARON AN SUBNCT TO INVISIIGAION
MASI OA OTSIONLSE
10 Alf/ CWITTION MAY N
INIONIOS
MN OR SIMICATINI It
ON OF REGASTRARON.
or
SIGNAN
RICKITO KAM
PRINTED GIST NAME ANC IASI NAM€
num"
SONAR/RE
Jeffrey Epstein
MIMEO FIRST NAME AND LAST MME
bi.(3Ort
P RC LAST REPORT DOU IC cone NE PERIOD INENCOLutlY PRECEDING TN ROOM PERIOD COWIND BY MS RIPCM. A SoPROPENTARY KKK CM THE SAW MOST It nue.
BRICONG DE GAP ilt1WEEN DE TWO REPORIS.
THIS REPORT 6 NOT CONKER° CONFUTE /PUSS ACCOMPANIED SY A GENERAL BALANCE SKIT ANO PROfG APO LCISS STATEMENT FOR WE IASI RISCA1 YEAR. AS KOMED BY Dit
%scam GLANDS CODE. FRIANOAISMIENEHIS ROADIE DGEED BY AN RCEPOIXHI PUBLIC ACCOUNTANT.
•
FOREIGN SALES conomicals MAT ARE REOWERE0 WM** SECURITY AND EXCHANGE COMMSKIN NOV FOCH tv0ENCE OF WON REGORIARoN AND 006.0tv VAN BALANCE
SKET AND PROM NO LOSS SIAITANTIS ICS Rim ARE NOT REDONE° will IN COWNSON ARE EXEMPT MOM MANG ME GENERAL BALANCE DEO AND 11E PRIM END tC6S
STATEMENT.
SO NY_GM_00 173262
EFTA_00194917
EFTA01305195
THE UNITED STATES VIRGIN IslANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
Charlotte Amok. Virgin Islands 00802
Phone - 340.776.8515
Fax - 340.776.4612
I 105 King Street
Chrlsilonsted. 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 IIINF 30"
AVOID PENALTIES AND INTEREST BY RAYING ON TIME.
TODAY'S DATE
6/30/2013
TAX CLOSING DATE
12/31/2012
EMPLOYER IDENTRICATION NO. (ON)
66-0776891
SECTION 1
CORPORATION NAME
Maple, Inc.
PHYSICAL ADDRESS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MAILING MOMS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
DATE OF INCORPORATION
11/22/2011
NATURE OF BUSINESS
Holding Property for Personal Use
=DON 2
CAPITAL STOCK AUTHORIZED ON LAST FRED REPORT
CAPITAL STOCK AUTHORIZED ON THIS DATE
10.0:0 smas SAT w mho
two tea 1.01 me Sue
SECTION 3 • PAID4N CAPITAL STOCK WED IN CONDUCTING BUSINESS
A.
AS SHOWN ON LAST FILED REPORT
B.
ADDITIONAL CAPITAL PAX) SPICE LAST REPORT
C.
SUM OF 'A' AND
MOVE
PAJD4N CAPITAL WITHDRAWN SPICE LAST REPORT
E.
PAID4N CAPITAL STOCK Al DATE OF THIS REPORT
F.
HIGHEST TOTAL PAIOIN CAPITAL STOCK DURING REPORTING PERIOD
stop
.
r **3
Ta..ct0
IMpo s ft
CVO
e
NON 1 NI
—a
SECTION 4 - comeumnos OP TAX
A.
AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE
B.
TM DUE la OR 5150.00 (WHICHEVER IS GREATER))
C/)
•
00
-
a
CO
DICTION 5 PENALTY AND INTEREST POE LATE PAYMENT
A
PENALTY - 20% OR $50.00 (WHICHEVER 6 GREATER) OF 48
B.
INTEREST-1% COMPOUNDED ANNUALLY FOR EACH MONTH,
OR PMT THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 3O4^ DEADLINE
C.
TOTAL PENALTY AND INTEREST
o
0
rn
rn
n 'T
orn
R
2-2810/ 2#
1,50.00
1OO(o
SECTION 1 -TOTAL DUE (TAXIS. PENALTY. INTEREST)
Sum OF 46 AND SC
WACO
I DI CAM. UNDER TINA/0 OE MUM. NNW Mt LARGOS ENE WAND STATES MGM ISLANDS. INAT ASS STATEMENTS CONTAINIO N DIES AMKAIION. AND ANY ACCOMPANYING DOCUMDER.
ARE URN Alt CO
. WITH NAL RAIONUEOGIE MAT ALL DATDAEN11MOl 01 ORE APKICANON MI WRAC tO INVINTIOMION AMD NAT Alit MIHOI OISMONUT AlltYln TO AMY GOJEIRION
MAY El MON COI OGNAl 02 MI
IN REVOCATION OP RIGISTPAIION.
TRIANON
SIGNAMIE
MASS AMR
DATE
/310.3
EFTA 00194918
EFTA01305196
SOO KCASPRIN Cods
Dilators Aria*. slot' loam %OW
Phzne 340.77483I$
kir • 340174 4612
THE UNTIED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
NW Gig SITATTT
CTITYYDDING YDS, IlloncbC0320
Photo • 310.773.6419
fm 110.771.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FLINGS AND REQUISITE TAXES ME DUE EACH YEAR. ON OR BEFORE JUNE XFP. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DAR
TAX CLOSING DATE
IlmnonntigimuicrinoN NO, non
6/30/2013
I
12/31/2012
66-0776891
SECTION I
CORPORATION NAME
ADDRESS OF AWN OFFICE
Maple, Inc.
8100 Red Nook Canister, 83, St. TWIGS, U.S. Virgin Islands 00802
ADDRESS OF PRINCIPLE L7Ssi OFFICE
Business Basics VI. LLC. 9100 Port of Sala Mall Suite 15. St. Thomas, U.S. Virgin Islands 00002
DATE C.INCORPORATION
11r-2212011
COUNTRY/STATE OF INCORPORATION
U. S. Virgin Islands
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF RSCAL YEAR
10.000 shwas $.01 par yaks
AMOUNT OF PAIEWN CAPITAL CAPITAL
At CLOSE OF FISCAL YEAR
1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS %MINN THE USVI DWI.* ME FISCAL YEAR
1.000
SECTION 2
NAMES AND ADDRESSES OF ALL DRECTORS AND OFFICERS OF THE CORPORATION AT DIE CLOSE OF FISCAL YEAR ANOEXPIRATION DATES OF TERMS OF OFFICE -
TV
NAMI/MLE
ADDRESS
0
Sit
TERM EXPIRATION
Jeffrey E Epstein President/Director
L.?
6100 Red Hook Quarter, B3, St. Thomas, USVI 0040 itivos.Vcsl SUCCRSEOr 0 /041. 0
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 1041 Wivn.tiliguecessor waded
Dere K na
Via P"CentSeCretat'Dietb. 2 Kean Court, Livingston, NJ 070-39
o <
4••ilitivatuccessoreAschw
— fr.
co
I MINI, UNDER PENALTY Of IllUtNY. UNGER NI TAWS Of TM WOW PATES VIRGIN MANDL MAT AU RTATINANTS CONIMMO IN nu APPLICATION, AND ANY ACCOMPASTITO DOCWieln. AU
MO AND CORRECT. WIT/I NU INOWURCIE THAI AU VATIMEMS /AMU N Na ANIMATION AEI ONLIKE TO 'NY unciAnoa• AND THAT ANY MISR OR MIMI= MIND TO ANY QUUTION MAY RE
°Roam P0&*AL OE SUISEGUENT l7OCAEON OF INGESTIATTON.
MIAMI&
RIchard Kelm
MINIOIwST NAME AND EAST NAME
DATE
MINTED MIST NAME AND LAST NINA!
•
IF INE LAST REPORT DOES NOT COME Me PERM IMMEDIATEL• TTECTCT`KT NE REPORT PERIM COVERED EY NS REPORT. A SVPPOSMENTAIN REPORT ON THE SAME ROSENBLUM.
BRIDGING DIE GAP KEENER TIE TWO REPORTS.
•
INS REPORT a NOT COMBER® COMPLETE UNLESS ACCOMPANIED IT A GENERAL SAJANCE 'Hut ANTI PROM AND LOSS STATEMENT 101 De LAST FISCAL PEAR. AS REQUIRED RP Pe
VIRGIN GLANDS CODE. FINANCIAL STAIEMENIS DiOULD RE SIG•ED EY AN MDEPENCENT PUBUC ACCOUNTANT.
•
FOREIGN SAES CORPORATIONS TIM ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMP METSIDN MUST FINISH EvIDINCE OF SUCH REG4TRATON AND COMPLY WITH BALANCE
SHEET ANTI PROM ANO LOSS STAMPAEMS FCSS111,0 ARE NOT REGISTERED VAIN NE COWAISSION ARE EXEMPT FROM FLING THE GENERAL SAL NCE SHEET AND DIE PROM AID LOSS
STATEMENT.
SD NY_GM_00 173264
EFTA_00194919
EFTA01305197
GOVERNMENT
DTHE VIRGIN ISLANDS OF' NiE UNITED STATES
°ince OF
THE LIEUTEMAHT GOVERNOR
EMPLOYER I.D. No.:664776891
REPORT
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC
CORPORATION
(THIS REPORT IS ODEON OR BEFORENNE 30TH OF EACH YEAR)
I)
NAME OF CORPORATION: /Aspic. Inc.
a.
Address: 6100 Red Hook Quarter, B3 St. Thanes USVI 00802
b.
Date of Incorporation: November 22, 2011
c.
Kind of Business: Holding Property for Personal Use
2)
AMOUNT OF CAPITAL STOCK AUTHORIZED:
a.
When last report food
b.
On date of this report
3)
AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
t
As *oval on last report filed
b
Additional capital paid la since last region
c.
Sum of (a) and (b)
d
Paid-in Capital withdrawn since lam 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:
DIVISION OF OCAPOOHTION AND TRADEMARKS
TELO40,11,64515 • FAX 00)7764617
Dale of Report lone 10.2011
Ode of Lan Report Fret moon
This Ripon is fee Sc Period Ended lone 301'.2012
0000 •Ilem can.
sal 01 yki
S •
-1.100CL--.-------------
IV
3.
At rate ofS1.50 per M (fractions of a thousand &inertly!) on
C-
r
highest sold paid-in capital stock as reported on Line XI) above
1.220-..-...-...-...-.-
-73
c-- _-
--I
b.
TAX DUE: (Above figure. or 5150 whichever is wester)
S •
0
r -= ISO'
22
1-
3:e.
1-s
0
1
5)
PENALTY AND INTEREST FOR LATE PAYMENT:
—4
••••3
...c C-,
a.
20%or 350.00 whichever is greater pmalty for failure to pay by June 30.•
Se....-----------
0
• - Tr1
b
I% interest compounded annually for each month or pan thereof by which payment is
2
"y",
e l ••Z
delayed beyond Jae 306
-;-/ rn
I- --- 0
c.
ibtal Thistly And Interest
C)
O
6)
TOTAL DUE AND FORWARDED HEREWITH (Sam of (4) (b) and (S) (e)
(Attach checks payable to The Government of the VIrgh Islands mad mall documents to the Office of the Lleutemsecomenor. DIvIskin of
Corporatism sad Trademarks. 5049 Knauss Gash, St. Thomas, VI 110$02-44$7.)
f/<
Treasurer
President
SDNY_GM_00173265
EFTA_00 194920
EFTA01305198
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: Maole. 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 00,802
RESIDENT OR AUTHORIZED AGENT IN THE VI: icembahlttoss11.12.91011Havrflune Pon of Calf Sy 15-16 cr mow usvi 00802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Vutin Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Ramon
FISCAL YEAR COVERED BY THIS REPORT: December 31. 2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR MOP shams common stock. 1St par value
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR 1000
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 -Presidaw/DIrodor Serves until successor deeted
000 Red Hook Quarter B3 St Thomas USV1 00802
Richard Kahn -Treasurer/Director Sans until successor elected
130 East 75th Street Apt 7E New Yak. NY 10021
OcalostoscaigtEgaidadegiEtscogo/Dircracir StniiimigIsuccaraw elected
DATED June 30, 2012
VERIFIED
8
-4
O
VI
IC
1.
If last report flied does not cover the period immedately preceding Ors period covered by this report. a supplementary report
on the same form must be filed. bridging the gap, It any, between the Me reports.
PRESIDENT)
R
URER
T. TREASURER)
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.
SDNY_GM_001732f36
EFTA_00194921
EFTA01305199
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 Yugin 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 03802 The physical address and mailing address of
the designated office of the Corpocation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson I.LP, 9100 Havensight, Pott of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the agent for service of process; and
WHEREAS, the name and address of the Coeporation's new agent for service of process is Business
Basics VI, LLC, 9100 Havensight, 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, Kell:dials 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 processV,
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. ViegirtAlitne
00802.
-t3
- t .1
W
-n rn
-71
-11 ca
CO
•
Z;
m
--t
en
co
krahirtivediers1
SDNY_GM_00173267
EFTA 001949??
EFTA01305200
IN WITNESS WHEREOF, as of this .ffrclay of (IA Wu,/
2012, the undersigned have
executed this Resolution for the purpose of giving their consent Oftereto and approval thereof.
Ceipomie Seal
thss?W- Wt.
Maple, Inc.
Jeffrey E. Epston, President
sjr) a--
Darren Indyke, Secretary
-
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
On this the
/ day of
7v /Y
2012, before me
4 4 rrY
13e/Ar
the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indykd who 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 seal.
Notary
0
4= ,
rr
a
HARRY I. aELL5
k
Notary Public. State oi-Namye Elltco
No. 01BE•165.0
Oualified to Rocklanc) CoutVy
Co
ission Expires Feb. 7. 20'
SDNY_GM_00173268
EFTA_00 I 94923
EFTA01305201
FORM - RACA12
THE UNRID STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
This writing witnesseth that I, the aTJelTsigned 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 all suits
aising 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.
I WARM. Watt Puturt or mum. mom IC Lan co no ono IMils Room SLUMR
All ItAIIMMO COMMON> IN Ma AMUCAOON NC! Axe
ACCOmitaurm00 DOCIAUWA ABA ma AND Coati°. wm4 RA/ otorturOGI niAtill SIMMONS
M INI Malta*
AM NAOMI to INYDOGATON
AND MAT ANT MLR CI DISROMIT ANSTER IC ANY OLOTION MAY I/ Waal 104
ROSIN
OF INGSMA11011.
Ina
AGENT
DAYTIME CONTACT NUMBER (340)779-2564
-0 o ....
7
u
c i rl
-T1
NO
e -1
MAILING ADDRESS
9100 Havensight. Port of Sale, Ste 15-16, St. nana-Segi 0892
PHYSICAL ADDRESS
9100 Havensight, Port of Sale. Ste 15-16, St. Thomaal *de
in
EMAIL ADDRESS
'
•—•
rn
a)
-.4
—
et 1
NOTARY ACKNOWLEDGEMENT
Subscribed ond sworn to before me this
V'seNrY-Thin..h
day of
Breit A.Gta"
ta,„124.11
srary
sobtosviv.
My come;w°^Egrcs
Me Conflate Wes
SO NY_GM_00 173269
EFTA 00194924
EFTA01305202
Maple, Inc.
EIN X 66-0776891
BALANCE SHEET
As of December 31, 2017
CASH
%-\\
$
18,281
TOTAL ASSETS
18,281
A •
co%
Acc-
ADVANCES
19,451
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)
SDNY_GM_00173270
EFTA 00194925
EFTA01305203
Maple, Inc
EIN * 66-0776891
BALANCE SHEET
As of December 31, 2016
CASH
TOTAL ASSETS
$
4,440
$
0-
4,44
ADVANCES
5,460
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, 2016
Income
C
k000
c—
c
0
V-
CA
•
rri
$ =-4
-41 0
0
m
Total revenues
General and administrative expenses
200
Total expenses
200
NET LOSS
(200)
Accumulated deficit, beginning of year
(1,820)
Accumulated deficit, end of year
(2,020)
SDNY_GM_00173271
EFTA 00194926
EFTA01305204
Maple, Inc
EIN # 66-0776891
BALANCE SHEET
As of December 31, 2015
CASH
13,635
TOTAL ASSETS
13,635
ADVANCES
14,454
STOCKHOLDER'S EQUITY
Paid in capital stock
$
1?1-, 1,000
Accumulated deficit
C)
erl 1,820
73
c-
20
.0
.74
7,
el
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$ „cs
N) 13;03t4
-I
3
o C1
= u)
.7.D
- 01 rn
3
-*I a
I
C)
STATEMENT OF INCOME AND RETAINED EARNINGS
Cl,
-1
-4
co
rn
-c
For the year ended December 31, 2015
cas
Income
Total revenues
General and administrative expenses
495
Total expenses
495
NET LOSS
(495)
Accumulated deficit, beginning of yew
(1,325)
Accumulated deficit, end of year
(1,820),
SDNY_GM_00173272
EFTA_00 194927
EFTA01305205
Maple, Inc.
EIN ft 68.0776891
BALANCE SHEET
As of December 31, 2014
CASH
$
25,355
TOTAL ASSETS
25,355
ADVANCES
25,680
STOCKHOLDER'S EQUITY
Paid in capital stock
S
1,000
Accumulated deficit
R1,325)
(325)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
25,355
u_I
3
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
0
cti
11
(4,
Total revenues
General and administrative expenses
489
Total expenses
489
NET LOSS
(469)
Accumulated deficit, beginning of year
(856)
Accumulated deficit, end of year
(1,325),
SDNY_GM_00173273
EFTA 00194928
EFTA01305206
Maple, Inc.
EIN *66-0776891
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)
146
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
$
3,494
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
$
C,
I-,
Total revenues
C
'
co
.
General and administrative expenses
855 "
Total expenses
, , 855
O
NET LOSS
(855)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year
y155
SDNY_GM_00173274
EFTA 00194929
EFTA01305207
Maple, Inc.
El N # 66-0776891
BALANCE SHEET
As of December 31, 2012
PROPERTY
TOTAL ASSETS
STOCKHOLDER'S EQUITY
Pald In capital stock
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2012
NO ACTIVITY for the Year Ended December 31, 2012
$
1,000
1,000
1,000
1,000
1,000
C>
O
73
-a
O
- 4
0
7Z
CP
-4
-4
O
cth
7 4
C>
rs)
•
fa
o <
- c
-n
-r 0
zi
CJ
rn
I- 6
CO
SDNY_GM_00173275
EFTA_00 194930
EFTA01305208
Maple, Inc.
EON # 66-0776891
BALANCE SHEET
As of December 31, 2011
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
For the year ended December 31, 2011
NO ACTIVITY
11S-SNOI1V80d800
IC
_r
0
SDNY_GM_00173276
EFTA 00194931
EFTA01305209
Related Documents (6)
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269485
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269393
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01266724
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01441191
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269354
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01681865
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.