Skip to main content
Skip to content
Case File
efta-efta01305177DOJ Data Set 10Correspondence

EFTA 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 Disclosure
Text extracted via OCR from the original document. May contain errors from the scanning process.
Corp No. 581976 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES — 0 CHARLOTTE AMALIE, ST. THOMAS, VI 00802 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

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.