← Back to Browse
EFTA01266690.pdf
AI Summary
This document contains the complete corporate filing records for Maple, Inc., a Virgin Islands corporation established in November 2011. The records include articles of incorporation, annual reports from 2011-2018, financial statements, and agent change documentation showing Jeffrey Epstein as President/Director and Richard Kahn as Treasurer/Director. [Rating: 8/10 - Documents directly name Jeffrey Epstein as President/Director of a Virgin Islands corporation with detailed corporate records spanning multiple years, representing significant evidence of his business activities and connections]
Flags
notable_figures
financial_transactions
legal_proceedings
Extracted Entities
| Name | Type | Context |
|---|---|---|
| 130 East 75th Street, Apt 7E, New York, NY | location | Address listed for Richard Kahn |
| 6100 Red Hook Quarter, B3, St. Thomas | location | Principal business address of Maple, Inc. |
| U.S. Virgin Islands | location | Jurisdiction of incorporation and business location |
| Business Basics VI, LLC | organization | Replacement registered agent for Maple, Inc. starting in 2012 |
| Kellerhals Ferguson LLP | organization | Original registered agent for Maple, Inc. |
| Maple, Inc. | organization | Virgin Islands corporation incorporated November 22, 2011 |
| Brett Geary | person | One of three incorporators of Maple, Inc. |
| Darren Indyke | person | Listed as Secretary of Maple, Inc. in 2012 agent change document |
| Erika A. Kellerhals | person | One of three incorporators of Maple, Inc. |
| Gregory J. Ferguson | person | One of three incorporators of Maple, Inc. |
| Jeffrey E. Epstein | person | Listed as President/Director of Maple, Inc. throughout multiple annual reports |
| Jeffrey Epstein | person | Same individual, alternate name format in some documents |
| Richard Kahn | person | Listed as Treasurer/Director of Maple, Inc., address at 130 East 75th Street, Apt 7E, New York, NY |
Full Text
Corp No. 581976
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
0
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
a all to Wham these *resents OW tame:
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
MAPLE, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
G it3RY R. FRANCIS
Lieutenant Governor of the Virgin Islands
SDNY GM 00010390
EFTA (X)121044
EFTA01266690
Territory of the U.S. Virgin Islands
ARTICLES OF INCORPORATION Creation - Corporation • Domestic 8 Page(*)
OF 11111110101II IIMIIVIII
MAPLE, INC.
We, the undersigned, for the purposes of accoriating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands'), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Tide 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation') is Maple, Inc.
ARTICLE II
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16,..§t. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 1-5-16r.t. Thomas, U.S.
Virgin Islands.
ARTICLE lit
ry
Without limiting in any manner the scope and generality of the allowable functions of the-Corporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
1 -)
(2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
CONFIDENTIAL SDNY_GM_00010391
EFTA_00121045
EFTA01266691
ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation are as follows:
NAME RESIDENCE
Erika A. Kellerhals 2E-19 Estate Caret Bay, St. Thomas, V.I. 00802
Gregory J. Ferguson 31-B Peterborg, St. Thomas, V.I. 00802
Brett Geary 2-11B St. Joseph & Rosendahl, St. Thomas, V.I. 00802
ARTICLE VI
The Corporation is to have perpetual existence.
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) 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.
(b) To authorize and issue obligations of the Corporation, secured and unsecured, to include
therein such provisions as to redeemability, convertibility or otherwise, as the Board of
Directors in its sole discretion may determine, and to authorize the mortgaging or
pledging of, and to authorize and cause to be executed mortgages and liens upon any
property of the Corporation, real or personal, including after acquired property.
(c) To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
CONFIDENTIAL SDNY_GM_DOO 10392
EFTA 00121046
EFTA01266692
To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make
such other provisions, if any, as the Board of Directors may deem necessary or advisable
for working capital, for additions, improvements and betterments to plant and
equipment, for expansion of the business of the Corporation (including the acquisition of
real and personal property for this purpose) and for any other purpose of the
Corporation.
(e) To establish bonus, profit-sharing, pension, thrift and other types of incentive,
compensation or retirement plans for the officers and employees (including officers and
employees who are also directors) of the Corporation, and to fix the amount of profits to
be distributed or shared or contributed and the amounts of the Corporation's funds or
otherwise to be devoted thereto, and to determine the persons to participate in any such
plans and the amounts of their respective participations.
To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
(g) To enter into contracts for the management of the business of the Colporation for terms
not exceeding five (5) years.
(h) To exercise all the powers of the Corporation, except such as are conferred by law, or by
these Articles of Incorporation or by the by-laws of the Corporation upon the
stockholders.
To issue such classes of stock and series within any class of stock vjith such value and
voting powers and with such designations, preferences and relative, pcicipating, optional
or other special rights, and qualifications, limitations or restrictiAs thereof as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor of the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be
amended from time to time.
ARTICLE VII[
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
as
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
CONFIDENTIAL SDNY_GM_DOO 10993
EFTA_00121047
EFTA01266693
No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or withrany xither corporation or
association of which one or more of its directors or officers are stockholders, direct'", olEcerscor employees,
and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adveme to the interests of
the Corporation even though the vote of the director or directors having such adverse Meekest. is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or kkOwn adverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any such dite2tor or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions of this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would otherwise be valid
under law.
ARTICLE XI
(a) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding if
(1) he or she acted
(A) in good faith and
(B) in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
CONFIDENTIAL SDNY_GM_0001 0394
EFTA 00121048
EFTA01266694
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.
(b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or
agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1) in good faith; and
(2) in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the-performance of his or
her duty to the Corporation unless and only to the extent that the court nimbi& such action or suit is
brought shall determine upon application that, despite the adjudication of ganility-but in view of all the
circumstances of the case, such person is fairly and reasonably entitled to indeniiiity f§t such expenses
which the court shall deem proper.
(c) To the extent that a director, officer, employee, or agent of the Corporation has ban successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to in subparagraphs (a) and
(b), or in defense of any claim, issue, or matter therin, he or she shall be indemnified against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in eonntpcgon therewith.
(d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court) shall be made by the
Corporation only as authorized in the specific case upon a determination that he or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made:
(1) by the board of directors by a majority vote of a quorum consisting of directors who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
CONFIDENTIAL SDNY_GM_0001 0395
EFTA 00121049
EFTA01266695
director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE XU
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all tights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
[signature page follows)
6
CONFIDENTIAL SDNY_GM_0001 0396
EFTA_00 I 21050
EFTA01266696
(
, IN WITNESS WHEREOF, we have hereunto subscribed our names this Mt day of November, 2011.
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 211/ day of November, 2011, by Erika A.
Kellerhals, Gregory J. Ferguson, and Brett Geary.
r-0
tr..)
I—
GINA MARIE BRYAN C • C---..* C) 1' 1
NOTARY PUBLIC NP 069-09 : *1 N.) 0 n 1
COMMISSION EXPIRES 09/28/2013 .C.''. IN) . . 4- . . C 1 . ) 1
ST. THOMAS/ST JOHN, USVI ..'f, "/ -,1 rri :
=- :I V)
e :—..•
.0 ri
—1 C71
N
7
CONFIDENTIAL SDNY_GM_DOO 10397
EFTA_0012105 I
EFTA01266697
Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Tetragon LLP having been
designated by Maple, Inc., as agent of the said company upon whom service of process
may be made in all suits arising against the said company in the Courts of the Virgin
Islands, do hereby consent to act as such agent and that service of process may be made
upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November, iek
*
2011. CV-AC'
o
Kellerhals Ferguson LIP
6) ,
0 -
ar ear
ibed and s om to before me this 21st day of ,U 2.0A1-1 .
N. ub in and for t Territory of the United States Virgin Islands
My "ssion expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES I30/28/2013
ST. THOMAS/ST. JOHN, USVI
CONFIDENTIAL SDNY_GM_0001 0398
EFTA_00 I 21052
EFTA01266698
3cro • co
Ci-kt Ion
fedi- 0 3nI an
THE UNTED STATES MitGEE ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
I 105 King Skeel
ChoIone Amore. virgin blonds 00802 CMistianSted. Vrpin Islands 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fax - 340.776 4612 Fox - tt‘B(3.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATIOAO
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR 8EF0Ilktil. JUWri.
AVOID PENALTIES AND INTEREST BY PAYING ON TIMik
"1\1 \
6/30/2018
[ TODAY'S DATE XIV
12/31/2017
TAX CLOSING DATE R~Cs\v~o
EMPLOYER MENDEI CATION NO. IEEE
SWOON 1
Maple, Inc.
CORPORATION NAME
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mAILINO ADDRESS
11/22/2011
DATE OF INCORPORADCHE
Holding Property for Personal Use
NATURE Of BUSINESS
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT ICON Mari d WINNICA %Kt 2,044, va*
CAPITAL STOCK AUTHORIZED ON TILT DATE 10.00) Own of We= Ma 401 pet vat
SECTION 3 • PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS
A AS SHOWN ON LAST FILED REPORT smoo
B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT • 0
C. SUM Of 'A' AND ABOVE S1000
D. PAID•N CAFITAL WITHDRAWN SINCE LAST REPORT S 0
E. PM D •IN CAPITAL STOCK AT DATE OF MIS REPORT sixes
F. HIGHEST ETAS PAID-IN CAPITAL STOCK CURE* REPORTING PERIOD SLCKI0
SECTION 4 - COMPUTATION Of TAX
A. AT RATE Of $1.50 PER THOUSAND (PLEASE ROUND DOWN TOME NEAREST THOUSAND)
B. ON HIGHEST TOTAL PAIDIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE SNOOP
TAX DUE 14A OR ST50.00 (WHICHEVER 6 GREATER)) 2%0.03
SECTION S- PENALTY AND INTEREST FOR LATE PAYMENT
A- PENALTY - 20% OR $50.00 (WHICHEVER *GREATER) OF 48
B INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE FUNE 30" DEADLINE
C. TOTAL PENALTY ANONTEREST
SECTION d - TOTAL CUE (TAXES. PENALTY. INTEREST)
SUM OF 48 AND SC
I Ott £OM MALTY Of MANY. MOIR TIC LAWS Of MS UMW° WATTS VIRGIN ISLANDS. MAT ALL NA RM APNICATION. Ale ANY ACC 000MAINIL
AN 0 COMIECIe. WsIN, N M LEDGE THAT All sTammiers WWI IN TIE Myr-ARON ARE MAT ANY f AIM OR NSW TO ANY QUITSION
POE OR LEM RIVOCMION 01M CG1ILATION.
4)0
MO
SIGNATURE
Rothwid Ken C ONFIDERWAt NY GM 00010399
PRINTED NISI NAME AND LAST NAME
EFTA 00121053
EFTA01266699
THE UNITED STATES VIRGIN IS AKS
OFFICE OF THE LIEUTENANT GOVERNOR
9N9 PrOom Cade DIVISION OF CORPORATIONS AND TRADEMARKS II OS Ong Swell
ChaDIN Ana.. Kr Meals 00602 ChesTOPONS. MGM DOW% C0820
PROM • 340.776ASIS PIMA - 3.0.77344e?
Fat-30276.4612 Fax 34.773.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AM REMOTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE ARE 3r. AvOD PENALTIES AND INTEREST BY PAYING ON TIME.
rociArs PAW TAX CLOSING DATE ISLOYM SEW Ali NO. (EN)
6/30/2018 12/31/2017
MCIION 1
CORPORATION NAME Map*. Inc.
AOORESS Of MAN OffI CE 6100 Red Hock Merle/. B3, St. ThornaS. U.S. Vrgin Islands 00602
ADDRESS OF PREMPLE USVI OFFICE IlimMess EIMCS n LLC. MGM Palms Professional &dim COM EMAN Dam SMI al, St TWAIN. DVSmath 00IO2
DATE OF INCORPORATTON
11/22/2011 LW'? -
COUNTRY/STAlE OF INCORPORATION U. S. Virgin Islands Sfel •
•
AMOUNT OF AUTHOMIED CAPITAL STOCK
AT CLOSE OF FOCAL YEAR 10,000 shares ci common stock. 5.01 pr value
ittitomn
AMOUNT Of PAJD-N CAPITAL CAPITAL
AT CLOSE OF FECAL YEAR S1000
AMOUNT Of CAPITAL USED IN CONOuCTING
$1.000
BUSINESS wits DE USVI DURING 111E FISCAL YEAR
SECTION 2
NAMES AND ADDRESSES OF AU DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDMIRATIDN DATES OF TERMS OF OFfICE -
NAME/TIRE ADORESS TERM EXPIRATION
Jeffrey E Epstein, President/Dr/IC/Of 6100 Red Hook Quarter, B3. St. Thomas, USVI 00802 servos Intl Successa elected
Richard Kahn,TreasuredDirector 130 East 75th Street, Apt 7E. New York, NY 10021 SSW Una successor eleCTOI
2 Kean Court, Livingston, NJ 07039
Mtn" iner LvaF" sistesesetarY"'“" Sem" unbiSuCCeSla elected
DICIAU. TV OF KNURL Wen TM LAWS a TM WAND SEAM VIRGIN mum. OAT MA STA IN Ml ANUCATION. AIC ANY ACCOMPANYING DOCWANGS.A02
TRUE AND WM MU KNOWLEDGE HA ALL STATIONED MADE *I MS ANUCATION MI MACE I AMY /MD OR OISMOMIST CMISTICE. MAY K
OR SUISECWINT R a INGWRAITON.
ado 1/249140a
MINA
RicluIrd TWIn
MIMEO FIRST HM,E MO LAST NAmE PONIEDRV NAME APO LAS
• P DC LAST MAORI COB NOT COVER THE PEMOD IMMEDIATELY PRECEDNG TIE REPORT PERIOD COMRED BY MS MAORI. A SuPPLOADCARY REPORT CPI DE NNE MAST Of W.
ERIDONG DC GAP ROWED. TIE TWO ROOMS.
• DC REPORT 6 mDI CONSIDERED COMDEX UNLESS ACCOMPANED MAGEE:RAI MANCE SHED AND MET NO IOU STAMEN FOR THE EAST MCAT YEAR. AS MOWN° IV THE
WON WPCS COOS. RNANCIAL STAEMINTS SHOED DE SIGPED BY AN MDEPENCENT 'WOG ACCOUNTANI
• !ORSON SAID CORPORATIONS THAT ME MODRED WITH DE SECIMITY AND ExCHANCE COWES:DON WA FRMSI4 EVOEKE Of RIOT RC-CAIRAION AND COMPLY WIN BALANCE
SHEET NO PRORT AND LOSS STATEVEMS. FCSS THAT ARE NOT REGGIERE0 WITH THE COMmISSON ARE IXIMPT FROM FLING DIE GENERAL flAtAba WS MO DE FRONT Are LOSS
SIATEMEITI.
CONFIDENTIAL SDNY_GM_0001 0400
EFTA 00121054
EFTA01266700
(lb 1. 064- --'
`Wag vocCI 66g
LOTS
as/
THE UMTED STATES VRCRN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens GOde I 105 King Street
Charlotte Arnole. Virgin Islands 00802 CNIstionsted. Virgin Islands 00820
Phone - 340.776.8515 Phone • 343.773.6119
Fox • 340.776.1612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE LONE 30•1.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
6/30/2017
TODAY'S DATE
12/31/2016
TAX T
EMPLOYER IDENIIFi A1104 NO. TBNI
CD
•
-V 27. 0 rn
Maple, Inc. a , o a
CORPORATION NAME r' 14
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Istandirin ,
PHYSICAL ADDRESS
' t rri
MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands308ela -a o
41"
co
DATE Of iNCORPORMION 11/22/2011 % tt rn
Holding Property for Personal Use aT r
NATURE Of BuSPIESS LP
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT WOO diM O daMIX.IIICCIL MOW SO
CAPITAL STOCK AUTHORIZED ON THIS DATE 10000 Thom d vars.0NC 01 vac %Sue
SECTION 3. PAD-NN CAPITAL STOCK USED IN CONDUCTING NOSINESS
A. AS SHOWN ON LAST FILED REPORT $1.0110
B. AODMONAL CAPITAL PMD SINCE LAST REPORT S 0
C. SUM Of 'A' AND 'B' ABOVE $1.000
D. PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT $ 0
E. PAC-IN CAPITAL STOCK AT DATE OF THIS REPORT $1.000
F. HONEST TOTAL PAID-IN CAPITAL STOCK DuRNG REPORTING PERIOD $1.003
SECTION 4 • COMPUTATION OF TAX
A. AT RATE OF $1 SOPER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID'IN CAPITAL STOCK AS REPORTED ON L NE 3F ABOVE $150.00
B. TAX DUE OA OR SI 50.00 (veliChEvER IS GREATER), $150.00
SECTION - PENALTY AND WREST FOR LATE PAYMENT
A. PENALTY - 20% OR $50.00 (WHICHEVER IS GREATER) Ora
B. INTEREST-1 ACOmPOUNDED ANNUALLY FOR EACH MONTH,
OR PART THEREOF. BY WHICH PAYMENT 6 DELAYED BEYOND
THE JUNE 3D" DEADUNE
C. TOTAL PENALTY AND iNTEREST
:Knoll 6 - TOTAIL DUE (TAXES. PENALTY. INTEREST)
SUM Of 46 AND SC MOM
I DICLANC MOIR ?IMAM OF /INJURY. UNDO, TIC LAWS OF Mt VICO STAN! VIRGIN WANK THAT AU SIATIMINTS comma Nino AIILICADON. AND ANY AWING DOCUMINIL
ARE 0 COMO, MINI FRU THAT All STATENINTS MANNINO APPLICATION SUILICI TO INYISIOATION MD ANY I ST ANSWER TO ANY ClUESION
NAY *NM 100 DINN ON SU ifvOCASON Of IEGGIPAHOR
51 ILSE
Nicked KIM
PRAJNOF PST NAME AND tAST NAME CONFID
EFTA _00121055
EFTA01266701
THE UNITED STARS VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO Conopm God DIVISION OF CORPORATIONS AND TRADEMARKS I IOSIGn0 Sint
Chalon/ Amoie.Vrok esona00:02 Cryinon000. Vega Nora 00E0
Prams • 30.7744515 Phone - 30.773.64•9
Fox 507)å.N12 Fai • SW 73=
AN FOREIGN
D
ANNUAL REPORT - DQ ME5Ilp CORPORATION
CORPORATE fK~Rcs AND REGIFÖREINESSme out EACH YEA • ON OR WE JUNE Xt. AVOID PENALTIES AND IiIERESI BY PAYING ON TIAE.
•Tritrrr"len. I.N14 ••• ,•1I
6/30/2017 12/31/2016
SECTOR 1
CORPORATION NAME Maple,
ADDRESS Of MAIN ONCE 6100 Rod Rook amidst B3. St Tnomea. U.S. tnrEen Wends 00802
ADDRESS OF PRINCIPLE USVI OFFICE ~Hie NEW VI, NC. Royal Pains Prollnews Dap DM bus Namat Bus 101. III.Whems, UA. Vlown moral 00502
DATE Of INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Virgin Wanda
AMOUNT Of Auncesco CAPITAL STOCK
Al CLOSE OF FISCAL YEAR 10.000 Mama ol corrmon sack. 5.01 par value 0 Ö .. -.-._ ., i
AMOUNT OF PAID•IN CAPITAL CAPITAL a c.-
AT CLOSE Of FISCAL YEAR $1,000 N
O 2-0 2
B A U M S O IN U E N S T S W O I f T C HI A N P 1 IT 1 A * L u U m SE D D U IN R C IN O G N T D HE U F C E I C N A G L YEAR $1.000 0 2 - t :1 i C c — r r • 0 9 1 P 3 P 0 c o
0 = 45 73 ..-1
c5 '2
03 m 2 i
SECTION 2
NAMES AND ADDRESSES OF AU DRECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANVPIRA±N DP* !STERNS OF CIFI CE -
NAPAE/MLE AMISS •• —Met m imeo«
I—
JJeeffffrreeyy E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 6680neivgiima tuned OlOCUld
.-4—Ifld
Richard Kahn.Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 Serves until soconsor ceded
2 Kean Court, Livingston, NJ 07039
tin" "'WA.' W. "4" Pan." 4" :" :/ör Servee unti successor Mooted
[lawn. NiD R PINALTY OF PERJURY. UNDER MILANI OP MI UNREII $TATIS HENN MEWS. NUT ALL STATIMftin C OMANI ED OF HU APPEICARON. AND ANY ACCOMPANY«) DOC u SUMS. Aft
MIX MO COI Was NU KNOWLEDGE NAT ALL STATEMENTS MADf IN NIS APfuCARON Aft WINCE TO RIVISTIGATION NO MAT ANT FALSE OR DISIONOINISWERI «ION MAY IT
GROUNDS F0d D@CAl OR SIIIKEQUENI RNOVMDN Of tfOOTRATION
MINRO NEST NAME NO EAST NAME PRINTED FASINAME AND LAST N
• IF THE LAST WORT DOES NNW COYER NE POCO MVAEONFEIT PRECEDING ENE REPORT memo COVERED IY nes REPORT. A SUPPEETAINIAO WON ON Re SANE NiSI BE RED.
BRIDGING DE GAP BOWEN DE TWOREPCRTS
• NS WORT 6 TOT CONSIDERED COMPUTE UNLESS ACCOWAIRED BY A GOWN BALANCE SHEET AND FRONT APO LOST STAINED« FOR ME RASE FISCAL YEAR. AS REQUIRED IT NE
NRGIN WOOS CODE. RNANOAL gardens SHOULD K SIGNED BY AN NDERNIXNI PUBLIC ACCOUNTANT.
• POISSON SALES CORPORA104 NAT ARE RENEWED WITH THE HOARY NO EXCHNCE COMNISSON MUST NNW MOW Of SUCH REGORARON APO COMPLY VAN BALANCE
WRING PROFIT AND LOSS SIMI/AIMS FESS THAI ARC NOT REGSIIRD WITH TIE COAWSSON ARE Mat MEN FANG II< GINERAL BALANCE WED NiO DIE ROM NO LOSS
StAIDAEM.
CONFIDENTIAL SO NY_GM_0001 0402
EFTA_00121056
EFTA01266702
/as mow,
THE UN TED STATES VIRG*. ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Cade 1105 King Street
0°802
Charlotte Amara. VIVID Islands Chnsionsted. Virgin Islands 00820
Phone • 340.776.8515 Phone - 340.773.6449
Fox 340.776.1612 Fox • 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINE30"
AVOID PENALTIES AND INTEREST ON
BY PAYING TIME.
6/30/2016
TODAY'S DATE
12/31/2015
TAX CLOSING DATE
yez r4t k .
EMPLOYER
SECTION 1
Maple, Inc.
CORPORATION NAME
6100 Red Hook Quarter, 63, St. Thomas, U.S. Virgin Islands 00802
PHYSICAL ADDRESS
6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
MA1LUN ADDRESS
DATE OF INCORPORATION 11/22/2011
Holding Property for Personal Use
NARA OF 114.0511E5S TO ‘
SECTION 2 -T, a 74
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT TRAM drip malan cuMes0UNI NAN
CAPITAL STOCK AUTHORIZED ON THIS DATE $0.4:03 Worn, oodnoty4N...
ry
rn
SECTION 3. PA1D-IN CAPITAL STOCK USED IN CONDUCTING SLIMNESS
A. AS SHOWN ON LAST IUD REPORT ST.0O0 70 rri
cc>
B. ADDITIONAL CAPITAL PAC SINCE LAST REPORT 0
C. SUM OF 'A' AND Tr ABOVE $1.050 1 CO
D. PAID-44 CAPITAL WITHDRAWN SPICE LAST REPORT S 0 (a
E. PAID IN CAPITAL STOCK AT DATE OF 114IS REPORT STAG -C t
F. HIGHEST TOTAL PAO-II CAPITAL STOCK DURING REPORTING PERM SIDOO
SECTION 4. COMPUTATION Of TAX
A. AT RATE Of 51.50 PER THOUSAND (Pt EASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LITE 3f ABOVE 318040
B. TAX DUE (4A 02 3150 00 (WHICHEVER FS GREATER)) 3150.40
SECTION B - PENALTY AND MEREST FOR HATE PAYMENT
A. PENALTY - 201 OR 350.00 (WHICHEVER IS GREATER) OF 48
B. INTEREST - I% COMPOUNDED ANIAJAU-Y FOR EACH MONDE
OR PART THEREOF. BY WHICH PAYMENT IS ()ELATED BEYOND
THE X1NE 30^ DEAOLPIE
C. TOTAL PENALTY AND INTEREST
SECTION - TOTAL DUE (TAXIS. PENALTY. INTEREST)
DOA Of 48 AND 5C ST50.00
POINTY OP NIUMY. MOO TIN LAW 01M I MIRO STARS vIRGIII MAIO& DUI ALL HATINANTS COMATMo WI MIS ANIMATION, NO ANT ACCOMPANYING DOCWAIONI.
COMIC!. WPM NU OM THAT ALE UATINOM MAW 1,4 Mt APPUCATOPI MI WIACT a INVIDIOADON AND THAT AMY FAM ON OGNONCII AN3RIR10 ANY 001$110N
1011.000/004 W fN INVOCADON Of IIMITRADON.
Aldred KAM C ONFIDE LI $DNY GM 00010403
MORO ARS' NA AF AND LAST NAME
tAt ang
EFTA_00I 21057
EFTA01266703
THE UTMED STATES VAGN RUNOS
OFFICE OF THE LIEUTENANT GOVERNOR
SMS CON:~ Gode DIVISION OF CORPORATIONS AND TRADEMARKS
I IOSEnD Sine:
Ommaim Amok.. VIrghlelceaC0102 Cmatlentmo. "Va Isbn. =DO
Pimpe • 310.776ASIS Phon. • M0.7734449
Fox•340/7‘4612 fax- 340.7/3.0030
ANNUA!. REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE »MOS AND REGULUTE TAPES ARE DUE_ EACH YEAR. ON OR IC-FORE JUNE 30" AVOD PENALTIES AND /DERES( BY PAYING ON TIME.
Todia-s DATT TAX CIONIID DATE NANO», IOINTITICATION MO. EIM)
6/30/2016 12/31/2015
51010/4 I
CORPORATION NAME ME*. Inc.
ADDRESS Of MAIN OFFICE 8100 Red Nec« Ouaner. 83. SL Thomas. U.S. Vinen Lands 00802 C) r -
ADORESS OF ~CPU USVI °FACE ~rem heim VI, MO. Mfl Pal= Pnlemiond DAMA BOSS Eilit•Thamm Sti• 101. ST. ISNA 00302
DATE Of NCORPORADON 11122/2011 C> rn
Iv
COUNTRY/STATE OF INCORPORAUON U. S. Wttm leiene»
AMOUNT Of AWHORREOCAPITAL STOCK O .0
Al ctOSE C* F6CAL YEAR 10.000 Mins ol common sioce, 3.01 per eilue 7.1D YT rn
21°
AMOUNT OF PA044 CAPITA( CAPITAL L7
AT CLOSE Cf FISCAL YEAR 31.000 CO m
AMOUN1 OF CAPITAL USED IN CONDUCTING —C
mimes mulm me mm()mitt THE FtSCAL YEAR $1.000 Cm>
SEC1ON 2
NAMES AND ADORESSES OP ALL DRECTORS AND OFFICERS Cf THE CORPORATION AT THE GLOSE OF FISCAL YEAR ANDEXPIRATON DATE( OF TERMS OF OFFICE -
NAMWIRE AootESS nem VOINUMON
Jet(r ey E Epstem, PreSident1DinnOr 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Søms unti ~snor eleeled
Richard Kahn,TreasuredDirector 130 East 75th Street, Apt 7E, New York, NY 10021 Senet umi RUCCDEROF eledEd
2 Kean Court, Livingston, NJ 07039
CnaKiref" W. PnisiftnirSenal aci°' Serin Utid tatenWr eladed
I OKLARE. UNDER AKUTT OF MUNA UIDtl Mi (AAS Of Mf utErNO STATS NIOM ISLANDS TTLAT Au STÅSTAD« COM/a« IN TIM AlitiCAICIE MO ANY AECOMPANYING DOCUMEME. ANE
Milt AMS CO tem RAL ANOWLEOGI TIM ALL suamben /AM» RIMA APPUCATION AH SMUG TO ENVIS NAT ANT PAYE OR «NON« AySR910 ANY MIEDICSI MAY II
GRUNNS 1 0* »KNEPRA« nOti Of il*GISTIUUTOIL
IMAILIMI MAI
te, to(Ita
TOMAT/RE AR SIGNAIJRE DATE
Richard Klim klitTOY Fystein
~ED ARS, mimt AND LAST ~E PESA® FIRST ~Æ IND LAST NieME
• P MI LAST REPORT DOCS NOT COVER THE PERCO PMEOLAItlY PRECECTC tHE «PM ~OD COvEREO SY TH6 REPCM. A WHAEmENTARY REPORT ON THE 3A/A AVSI SE NEO.
BRIOGING TSE GAP Kne THE TEKI REPORTS.
• Ml REPORT 6 ICI CONSEDEREO COIEPLETE uMESS ACCOMPANIED BY A GENERµ PALACE STEET AND PRO« NO LOSS STATACIT FOR DE LAST FECAL YEAR. AS REOVIRED SY TIE
«GIN 6IAM)S COOL fINANCIAL VATN/E/45 SHOAD SE SIGNED Rf *N ilaINCII« »JO ACCOUNTAM.
• FORNEM SAUS CORPOFFATE« NAT Mf REGYSTERED AMI THE SECUR1TY AMI ErtimNa COmmTSPON MOST PRAM' ~G G 1ACH REGESTRATION MD COMO* MIN «ANGI
SNEV NO MiCel ~LOSS STATE/EMS. PCSS MAT ARE NOT ~ED VATN DE COmmtSSION ARE DEIST FROM FAJNG ME GENERAL ISMANCE SMED AND DE «CSU AA.0 LOSS
SMIDAENt.
CONFIDENTIAL SDNY_GM_0001 0404
EFTA_00121058
EFTA01266704
•
THE UNTED STAIR VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Code 1105 King Sheet
Charlotte Armee, VIrgn Isktnds 00802 Christiansted, Virgin Islands 00820
Phone - 340.776.8515 Phone - 340.7734449
Fax - 340.776.4612 Fax- 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IIINE 30^
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
29/09155
4 is)
6/30/2015
TODAY'S DATE
12/31/2014
TAX CLOSING DATE °He 14012
EMPLOYIUt 1DEN11HCATION
Maple, Inc. -
CORPORATION NAME
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 ,..,
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 0602
OANUNG ADDRESS
11/22/2011
DATE OF INCORPORATION --t --
Holding Property for Personal Use
NATURE OF BUSINESS L..' -n
•.)
SECTION 2
CAPITAL STOCK AUTHOPSZED ON LAST FILED REPORT v0.003 tom of ammo •1004 Sin VOW
CAPITAL STOCK AUTHORIZED ON MS DATE IMO aim of {mow me. $01 per NM
rCKED JUN 00
11"
SECTION 3 • PAID4N CAPITAL STOCK USED IN CONDUCTING MUMS
A. AS SHOWN ON LAST HEED REPORT
B. ADDITIONAL CAPITAL PAID SINCE LAST REPORT $ 0
C. SUM Cf 'A' AND 'B' ABOVE ST.000
D. PAJD4N CAPITAL WITHDRAWN SINCE LAST REPORT $ 0
E. PAID4N CAPITAL STOCK AT DATE OF MS REPORT SIAN
F. HIGHEST TOTAL PMD4N CAPITAL STOCK DURING REPORTING PERIOD $1.030
SECTION 4 • COMPUTATION Of TAX
A. AT RATE OF $1.50 PER THOUSAND IPtEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAK)414 CAPITAL STOCK AS REPORTED ON ENE 3F ABOVE $11000
S. TM DUE (4A OR $150.00 (WHKTHEVER IS GREATER)) $150.00
SECTION PENALTY AND INTEREST FOR LATE PAYMENT
A. PENALTY- 20% OR $.3000 (WHICHEVER IS GREATER) of 4B
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE TUNE 304' DEACUNE
C. TOTAL PENALTY AND INTEREST
SECTION 4 .• TOTAL DUE (TAXES, PENALTY, INTBIST)
SUM OF 48 AND SC $15000
I DICLAN. OHM PINAUT Of mutt. INNS Olt IAN'S OP RN WPM STATUS MGM MANDL THAT AU STAIVAIMS CCHRAINID NUS AIPUCAHOH. AFRO ANY OCCOWANTIMO 0000.1001.
AN Tit AND COMO. HMI PIN lOGOWLIDOI MAT ALL STAIDAINTI WO( IN NIS APILCATION AN SHIPICT TO emenamtow AND MAT ANY MAU OH TO ANY COMM
MAT In TOR MIA/ Olt ISSIT t$VOCATIC$1C I IlOGISIVATIC01.
SDNY_GM_000404 05
ROHM KaIn
miaow.M KT Maiii AM" I dItt NM ai WASS
EFTA_00I .21059
EFTA01266705
THE UMW STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
2049 Kagers Gods DIVISION OF CORPORATIONS AND TRADEMARKS 1105 Dm Slmet
Clvalolle Ma. Vtgh Nards COM CMS:taloa Nur Iskinds C0820
Rao -110.77ASSIS Memo 340.7734A49
Fa. • 34.774.4412 Fat • UO113.0330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE OUE EACH YEAR. ON OR BEFORE JUNE 30^. AVOID PENALTIES MID INTEREST BY PAYING ON TIME.
TODAY/ DATE TAX CLOSING DATE EMPLOYER IDENITFICADON NO. [EMI
6/30/2015 12/31/2014
=RON 1
CORPORATION NAME Maple, Inc.
ADDRESS Of MAW OFFICE 6100 Red Hook Cluster, 83, St Thomas, U.S. tiler Islands 00002
ADDRESS OF PRINCIPLE USvl OFFICE Business fiesta VI, LLC, 9100 Pod of Sale Mall Stale 16, St. Thomas. U.S. Virgin Hinds 00002
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. 8. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE OF RICA& YEAR 10,000 shares 01 common SIOCk, $.01 par VMS
AMOUNT Of PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR STOOD
AMOUNT Of CAPITAL USED H CONDUCTING
stems WID1R1 THE IAN DURING TIE FISCAL YEAR $1.000
Cr)
r
SECTION 2
NAMES AND ADDRESSES Of AU DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATIt* DATgpf TERMS Of OFFICE -
NAME/1111.1 ADDRESS --; sens memos
r o
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, 63, St. Thomas, USVI 00802 Serves until SuCCeSSOr elected
Richard Kahn.TreasuredDirector 130 East 75th Street, Apt 7E, New York, NY 10021 Serves unlit successor elected
2 Kean Court, Livingston, NJ 07039
Serves until successor elected
" m" lc Ine m vim Ptilasexesawc.
I NUM UNDO MALT, Of NUM. aMOER ME LAWS Of THE tINITIO STAIRS Vital SIMON THAT AU MOVAINTS complus III TIC ANUCATION. AND ANT ACCOMPANYING 00CILHOM AN
TIN AND CONIC?. WM NU IIITOVAKCI HIM AU SUMMITS NADI MINS MPUCAION AN SUMO TO INVIMIGARON AID INAT ANY PAUL OS OMIONISt MIMI TO AMY CUSTOM MAY U
CROINOS POEDRIAS OS SUSUCININT E VOCATION Of RIGISTUTION
SIGNATURE 209.Atult€ CAN
Fildwed Kahn Jeffrey Epstein
PRIMO pm 9.44 AND LAST NAVE PRINTEDREST MANE AND LAST NAME
• RINE LAST REPORT DOES NOT COVER TIE P0100 ImmEIXAMY MECUM° TIE WORT PERIOD COW NO u 1M MORI, A SUPPLENOITARY IMPORT ON TIE LAM/ MUT SE MO.
IIROGRFG TIE GAP SEMEN NE IWO REPORTS.
• INS 'MORTON:A CONSIDERED CPAPIZTE UN= ACCOMPANIED OSAGE/1MT IMIANCE UM AND PROFIT AND LOSS STATEMENT FOR TIE LAST MCA/ YEAR. AS RECtIRID SY THE
VERN MANX COOS. FINANCIAL STATE-MEM S1KARD IF WINED SY NI RIDEPDOENI PUOUC ACCOLNIANT
• FOREIGN SAM CORPORATIONS MAT ARE REGISTERED NM TIE WOW,' ND MOINICE COWASSION MUST FOCH EVOENCE OF SUCH REGISTRATION AND COMPLY YAM MANCE
SHEET AND PROFIT AND LOSS STATHAM& FCSS THAT ARE NOT REQUIRED WITH ME COmaiSSOH ARE MST FROM MAC HE GENERAL BALANCE 5HEfl AND TIE PROM NC LOSS
SIATFJAEM. CONFIDENTIAL SONY GM 00010406
EFTA 00121060
EFTA01266706
•
tr e.: si t
lb
.I>
THE UNITED SI A1ES VIRGN a uras )/- -1 • )
E.
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Xongens Gode 1105 King Slreett
Charlotte Amalie. Vrgin Islands 03802 Chtistionsted.Vrgin fronds 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fox - 340.776.4612 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.
6/30/2914
TODAY'S DATE
TAX 0.04NC DATE 12/31/2013
EMPLOYER IDENTIFCATION NO. RINI
SECTION I
CORPORATION NAME Map4e, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
MATING ADDRESS 6100 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
DATE OF NCORPORATION 11/22/2011
NATURE OF EUSINESS Holding Property for Personal Use
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT 100011N M* l01p et %Oa
CAPITAL STOCK AUTHORIZED ON MIS DATE It NMI t01D M villa
SECTION 3 • PAIMIN CAPITAL STOCK USED NI CONDUCTING BUSINESS
A. AS SHOWN ON LAST FILED REPORT $1.003
IL ADDITIONAL CAPITAL PAO SINCE LAST REPORT 0
C. SUM OF 'A' AND *V ABOVE 31,003
D. PAINN CAPITAL wITCRAWN SPICE IASI REPORT 0 •
E. PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT SI COO
F. HIGHEST TOTAL PAO-IN CAPITAL STOCK DURING REPORTING PERIOD $1.000
SECTION 4 • comrinAnoN OF TAX
A. AT RATE OF SI-SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-N CAPITAL STOCK AS REPORTED ON LE* 31 ABOVE 3150.00
S. TAX DUE OA OR $ 50.05 DEN CHEVER S GREATER)) $150.00 rp -
SECTION 5- PENALTY AND INTREST FOR LATE PAYMENT
A. PENALTY - 20%0R $50.00 (WHCHEVER IS GREATER) OF AB
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. SY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE 30.1' DEADLINE
C. TOTAL PENALTY AND INTEREST
SECTION 4 - TOTAL MR (TAXES. PENALTY. THREES!)
SUM OF AB AND SC $150.03
• Name. MALTY Of MPS WOES THE LAWS OF THIIMITIO SIAM MAGRI MANI* THAT ALL SIATEMIKT$ COOAND IN ON AMIKAVION, MO ANY ACCOMPAN,A10 00CLIMOOS.
WITH HAL A • iRA? µL STATIAORS MADE IN DU APFUCATION All NAACP TO MVESIOAJIDMaJC MAT ANY FALSE Cl 04110/4131N OM TO ANT (101100$1
MAY It DOOM OA 311 INVOCATION Of FIGISHIATION.
...--- -- -- -
TM
Doi
SIGMA
Richod Kern SITNY_GM_DOTI104(17
PONIED FIRST MANE AND LAST NAME GUM— IDERDYTAtt-t
EFTA_00I 21061
EFTA01266707
r.
TE* UNITED STATES VIRGIN HANDS
OFFICE OF THE LIEUTENANT GOVERNOR
SOO Kamm God. DIVISION OF CORPORATIONS AND TRADEMARKS 110$ King Swot.
Chalons melt Wain Sol& CO:02 EtniaionsHy. won Nona. COMO
Ton • 3C7766513 Phone- 340.1734449
Tot- 340.7740612 Eo• • sam000
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOUSITE TAXES ARE DUE. EACH YEAR. ON OR WORE JUNE 30^. ALNXII PENALIEES AND MEREST BY PAYING ON TIME.
100ArS GATE TAX CLOSING DAIS EMPLOYER IDENTWICATIGH MO. MO
6/30/2014 12/31/2013
SECTION I
CORPORATION NAME PAsple, Mc.
ADDRESS Cf MAIN OFFICE 8100 Red Ibok Quarter. 8& St Thomas, U.S. VIOn Islands 00802
a
ADDRESS OF PRINCIPLE LEVI OFFICE Business Basics VI. LLC. 9100 Pon S Sale Mel Suite 1S. Thomas. U.S. Virgin Islands 00802
DATE OF INCORPORATION 11/22/2011
COUNTRY/SIATE OF INCORPORATION U. S. VII* Sande
AmOutil OF AUIHORRED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10,0:0 MIMS 01 pH Yalu*
AMOUNT OF PAID-IN CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1000
AMOUNT OF CAPITAL USED R4 CONDUCTING
BUSINESS W411044 THE USN DURING THE FISCAL YEAR 1.000
SWUM 1
NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANOEXPSAIION DATES OF TERMS Of Of ICE -
NAME/TITLE AXIOMS TWA EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, t33, St. Thomas, IU isSmV I 00802 Sews unlil successor elected
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021„sen4ina
SuCCessa elected
2 Kean Court, Livingston, NJ 07039
Dna X "F lalciPisild" Serge" IC•en Sev4".tillbls}/qcaSsaeiected
C2 • • i
r, -
:::•3., "Z.
n-
I DKLAItl. U AMALIE OF IMUUM. MOIR MI LAWS OF 1,41 LINETIO SEMIS MRCS ISIANDS.111A1 AU STATIMENTS COMMMO IM TMs AFFUGADON. Alt Ag: PANYINS COCUMINTI. AM
TRU I AM WTIN Tut, KNOVIII00 ALL STATUAIMS MADE INIMT FAPFUCARON AM SURIECT TO IVNISTIOAIK)N MISt OA CASNONEST TO ANY EIRESTION MAY N
MIOLPOS 00 MAL OR SUISEOUNT IEV IRAN Of RIMURAION CJ
musts'
6o1
SIGNATURE
Richard Kann Jaffrey Epstein
PINED MIST NAME NC IASI NAME PRINTED FIRST NAME AIM LAST NAME
0 RE LAST REPORT OGES MOT GOV', DE PERICO PAFROIMUY PRECEDING DE REPORT KISCO COVERED ST en REPORT. A SLIMENENTARY REPOM ON DR Saul aiST K FILM.
SOGGING DE GAP It1WEEN DE TWO REPORTS.
en REPORT 6 NOT CONSUME, COMMTE UNLESS ACCOMPmREO OY A GENERAL MANGE 040 AHD MOM NO LOSS STATUE:4T FOR WE LAST FISCAL YEAR. AS TIECUMEO SY THE
Worm IRAIOS CODE. Eml40.44 Stun/0C Wad ee $04.13 BY AN MEFEMENT PUNIC ACCOUNIANT.
• FOREIGN SALES GOKPOIATEONK MAT ARE REOSTERECI PATH IRE SECTARY AND EXCHANGE COMMITSON NUS. IRMUTIVOINCE OF SIJOIRECIPRADCH AND COMFIT 'Aim AMA NCE
SHEET NO mart NO LOSS STARMENIS. MSS THM ARE NOT REGIME° Will RE GOAS9GAI ARE EXEMPT FROM SUNG THE GENERAL BALANCE SEER MO DE PROFIT AID 1065
SIAKMOIT.
CONFIDENTIAL SDNY_GM_00010408
EFTA 00121062
EFTA01266708
TIN UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gods
I 105 King Street
Charlotte Amait Virgin Islands 00802 ChrblIonsted. VIrgIn blonds 00820
Phone - 340.776.8515 Phone - 340.773.6449
Fax - 340.776.4612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE 11INF 30"
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
8/30/2013
TODAY'S DATE
12/31/2912
TAX CLOSING DATE
EMPLOYER IDENT IFCATION NO.IeN)
SECTION 1
Maple, Inc.
CORPORATION NAME
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
PHYSICAL ADDRESS
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mARPC ADDRESS
11/22/2011
DATE Of INCORITORAMON
Holding Property for Personal Use
NATURE OF BUSINESS
=non 2
CAPITAL STOCK AUTHORIZED ON LAST PLED REPORT 10.0:0 Mem $.01 per Lew
CAPITAL STOCK AUTHORIZED ON THIS DATE 10,0:0 Ness 441 pm Moo
SECTION 3 PAID-IN CAPITAL STOCK MO IN CONDUCTING ReSelESS
A. AS SHOWN ON LAST !KID REPORT sI,
B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT
C. SUM OF 'A' AND MOVE IM.po
CC PAID-1N CAPITAL WTININTAWN SINCE LAST REPORT Coo
E. PAID-IN CAPITAL STOCK Al DATE OF TINS REPORT
F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTNG PERIOD IRON —.3
o
SECTION 4 - COMPUTATION OF TAX -r1 rn
A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) —) o
ON HIGHEST TOTAL PAIDM CAPITAL STOCK AS REPORTED ON UM 3f MOVE 1100 CO
B. TM DUE OA OR $150.03 (WHICHEVER IS GREATER))
SECTION $ — MIAMI AND INTEREST FOE LATE PAYMENT R 22.810/ £4"
A PENALTY — 20% OR $50.00 (WHICHEVER TS GREATER) OF a
8. INTEREST-1% COMPOUNDED ANNUALLY FOR EACH MONTH, 1.51).00
OR PART THEREOF. BY WHICH PAYMENT TS DELAYED BEYOND C- nocC9
THE JUNE 30IFDEAOLiNE
C. TOTAL PENALTY AND INTEREST
nelson -TOTAL DM (TAXIS. PENALTY, INMIST)
SUM OF 48 AND SC S15O.O3
I MCLAIN. MOIR TIMMY 01F ILMY. MOO Mt LAM 011 44 MIND STATES MGM TRAMS. MAT ALL STATEMENTS COMMIT° IN MN APPIECAIMIl AND ANY ACCOMPANYING DOCUMMIL
Att RUE AND MIN NIL KNOWLEOSt THAT ALL MIMS% MAM TM APKICATION MII MAM TO evannAnom ARO MT ANY MIA OR 0114014tit AMMER 10 AMY OMMON
MAY SI 0110241 DENIM 02 SUN MT REVOCATION CO Noisramoit.
SIGNANRE
TeloM2 Kam
EFTA 00121063
EFTA01266709
THE UNITES) STAIRS VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
IGO Korn Gods DIVISION OF CORPORATIONS AND TRADEMARKS I ICH Ong TWO
Chablis Arndt VIrgh Mane 0,072 OvITIOATIed. WIRT Dinh COMO
Phone • 310.7761517 PhLwe • 30.773.649
Fox. SW776.402 koi • 340.773.03.13
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALRES AND INTEREST BY PAYING ON limE.
TODAY'S DATE TAX CLOSING DATE WELD
6/30/2013 12/31/2012
SECTION 1
CORPORATION NAME Maple,
ADDRESS OF MAN OFFICE 8100 Red Hook Quarter, 83, St Thomas, U.S. Virgin Islands 00802
ADDRESS OF PRINCIPLE VW OFFICE Busiivoss Buick VT. LLC. 9100 Pori or Sala Mad Suits 15. St. Thomas, US. 'Amin Wands 00802
DATE OF INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Virgin ands
AMOUNT OF AUTHORIZED STOCK
AT CLOSE OF FISCAL YEAR 10.000 ohms 5.01 per value
AMOUNT OF PATEMN CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR 1,000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WITHIN THE USVI DORIC THE FISCAL YEAR WOO
SECTION 2
NAMES AND ADDRESSES OF ALL DIRECTORS AND OF M OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRAITON DATES OF TERMS OF OFFICE -
N ADORNS 0 tr; TERM EXPIRATION
L.>
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 0002 *twar.u-oth SUCCOSSOf aCE(10
r
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 1041 Un TRIT4drrtATIOCIFSEOr "'Chid
int.fri 2 Kean Court, Livingston, NJ 0769 4vniiitiocessorsocbg
Dere VIC. PindenncenitYale
(:, co ,-(7,
—i
—4 1--•
CO
I DECIMIL UNDER MAUI OF Mat UNDER RN LAWS Of TM WIRED RAM VIRGIN GLANDS. THAT AU STMEMINTE CONTAIMO IN nos APPUCAR014. AND ANY ACCOMPANYING DOTCWILDITI. AU
NUT ANO COARICf. TWIN NU KNOWLEDGE THAT AU STATIMENTS MADE IN THIS APPUCARON NI WEEKS TO IIIHSTIGATION AND THAT AM TAUS OR DISH0NST WSW TO ANY QUESTION AIM SE
(NOW= pa,INAL OA SUSSIGUEW LYOCARON OF INGISTRAIION.
MAMMA
OGPUMAN
DATE
Richard Kohn
MONIST MST NAME AM LAST NNAF PRINTED MU NAME AND UST NAME
• IF TM LAST REPORT DOW NOT COVER M PERIM IWAIDIMILY PRECICWO HIE REPORT MOO COME) ST NS WOW. A SUPPLWAINTARY REPORT ON THE SAME MUST SI RUM.
ENOGING NI GAP BETWEEN THE IWO REPORTS.
• TM WOW a NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED EY A GENERAL AMAMI SIAM MO MATT MC LOSS STAMMER FOR THE LAST FISCAL YEAR. AS REQUIRED WY TM
VIRGIN WANDS CODE. RNAPCIM STATEMENTS SHOULD SE SIGNED SY AN WORRIMENT PURUC ACCOUNTANT.
• FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITTY THE SWISHY MO EXCHANGE COMM UICN MUTT NNW EVIDENCE OF SUCH INGISTIMON AND COMPLY WIRE BALANCE
SMUT AND PROFIT MO LOSS STAWFAENTS KS! 11W ME NOT REGISTERED WITH ENE COMMISSION ARE EXEMPT MOM RUNG THE GENERAL TIALANCE 51W AND THE PROFIT AND LOSS
STATEMENT.
CONFIDENTIAL SDNY_GM_00010410
EFTA 00121064
EFTA01266710
GOVERNMEONTT HE VIRGINIS LANDOSF C IE UNITEDST ATES
REPORT
Of FiCt
THE LiEuTENANT GOvERNOR
DIVISIONOFCORPORATION AND TRADWAR KS
117.00)7,64SIS • FAX (30)776-4612
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESCTOICR PORATION
(THIS REPORT tS DUE ON OR BEFOREILINE 30TH OF EACH YEAR)
I3';ic of Esifdt 3.E20.9.1.99
EMPLOYER I.D. Date of Lan Report Fast repot__
This Repon is %canoe/VS Ended hate 30.2012
I) NAME OF CORPORATION: Maple. Inc.
a. Address:6100 Red Hook Owner, B3 St. Thomas USVI 00802
b. Date of incorporadon: November 22,2011
c Kind of Business: Holding Property for Personal Use
2) AMOUNT OF CAPITAL STOCK AUTHORIZED:
s when last report filed 10301gase nect1•1pe
b On date of this report
3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a. As shown on last report filed
b Additional capital paid la since last report
c Sum of( a) and (b)
d Paid-in Capital withdrawn since last report
e Paid-in Capital Stock at date ofM isreport
t HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4) COMPUTATION OF TAX: at
C)
0 no
a A: rate ofS1.50 per M (fractions of a thousand disregantoO on b
highest total paid-in capital stock as tenoned on Line KO above 1.150.-..-..-..--- -10 cc--=z- -4
b. TAX DUE: (Above figure, or 5150 whichever is greats) S • _______ 0 r-3 Is"
A
3:,„ 4—.• 0 r„
5) PENALTY AND INTEREST FOR LATE PAYMENT: --I --3 :c c"
a. 20%or 550.00 whichever is greater pmairy for failure to pay by June 30* la----_______ 43 fTi
b 1 % mutest compounded annually for each month or part thereof by which payment Is z 2.-. 0
delayed beyond Jane 30' co :i .1 rn
S•••••••••••••••••••••••••••••••••••••••
C. Tidal Nasky And Interest. i $ . -- 0
01
n5-
e -
---1 rtri
6) TOTAL WE AND FORWARDED HEREWITH (Sam of (4) (b) and (5) (c)
(Attach ccaannttos payable to The Government of the Virgin Islands and mall documents to the Office of the lieutetaattportnior. Division of
Corporatist sad Trademarks, 5049 Kongens Gado, St. Thomas, VI 00802-6487.)
Treasurer President
CONFIDENTIAL SDNY_GM_00010411
EFTA_00121065
EFTA01266711
ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1, TITLE 13. OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS,
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Mark. Inc.
ADDRESS OF MAIN OFFICE: 6100 Red Hook Ouarter. B3. St. Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Quarter. B3. St. Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: &tall F.II•sui I P 9100 liontiedP ort of cd4. Cie 11-16 Cs- Bloom USV1 00802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Wands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Report
FISCAL YEAR COVERED BY THIS REPORT: December 31.2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 30.000 dares onsamonstodc f 01 oar vase
AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR I 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: .1 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey Epstein -President/Director Sera until act sorties
6100 Red Hook Quarter B1S t Thomas USVI 00802 O ry
Richard Kahn -Treasurer/Dim-tor Saves until successor elected O
CS 53
on
c 0
130 Fact 75th Street Apt 7E New York. NY 10021 • P1
O O
z
1. II last report Med does not cover the period Munediately officering Ins period covered by this report, a supplementary report
on the same kern must be Med, bridging he between the two reports.
2. THIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
CONFIDENTIAL SDNY_GM_00010412
EFTA 00121066
EFTA01266712
CERTIFICATE OF CHANGE OP
RESIDENT AGENT
FOR
MAPLE, INC.
The undersigned, being the President and Secretary of Maple, inc., a United States Vugin Islands corporation
(the "Corporation'), pursuant to Chapter 1, Title 13, Section 54 of the Virgin Islands Code, hereby adopt the
following resolutions by written consent in beta of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight,
Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kellerhals Ferguson I1-P, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 0080Z
and
WHEREAS, the Corporation desires to change the agent for service of process; and
WHEREAS, the name and address of the Corporation's new agent for service of process is Business
Basics VI, LLC, 9100 Havering); Port of Sale, Suite 15-16, St. Thomas, US. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Manilas Ferguson
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC, as the new agent for
service of process for the Corporation; and it is further
RESOLVED, that the physical and mailing address for the new agent for service of procese3
Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
00802. f7"
C.
CA,
-4
kramehtifoilmni
CONFIDENTIAL SDNY_GM_00010413
EFTA )0121067
EFTA01266713
IN WITNESS WHEREOF, as of this .ffrday of 4214/ 2012, the undersigned have
executed this Resolution for the purpose of giving their consent Ofiereto and approval thereof.
Celan* Seal Maple, Inc.
Jeffrey E. EpLsitm, President
Darren Indyke, Secretary -
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
fie/Ar
rty
On this the / day of s0 , 2012, before me r' the
undersigned, personally appeared Jeffrey E. Epstein and Darren Indykiwho acknowledged themselves to be
the President and Secretary of Maple, Inc., a US. virgin islands Corporation, and as being authorized so to
do, executed the foregoing instrument for the purpose therein contained.
IN WITNESS WHEREOF, I hereto set my hand and official seat
0
irtl
0 -7.
0
to
1.." 0 0
CA) < n1
O<
Notary
BEitzti
HARRY 1.
-441,w 1:10O1e
Natant Public. State al
ollif 495392
Ho.
Ouelified in Rocalan0 Counye*
isSion Expires Feb. 17. 20'
Co
CONFIDENTIAL SDNY_GM_00010414
EFTA_00 I 21068
EFTA01266714
FORM - RACA12
NE IMMO AMES MOON tames
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
Business Basics VI, LLC
This writing witnesseth that 1, the undersigned
having been designated Maple, Inc.
by
as resident agent of said company, upon whom service of process may be made In al suits
arising against said company in the Courts of the United States Virgin Islands, do hereby consent
to act as such agent and that service of process may be made upon me In accordance with
Title 13, Virgin Islands Code.
13th
IN WITNESS WHEREOF, I have hereunto set my signature this day of
September 2012.
I MOAK Sat POMMY Of SAM MOO VII is a, MI MONO $14/11 Ma ALL XfAIUMNIS CONIMMOIM MS AMICA1011. AND ANT
ACCOOPMMIM 000MMM. AMI I Of AS COMM S O•0001 SIAIEWMIS M MtM ASON AM ROOM INVEMOAT011
MO MI AllY fait 01O SNOMIT MIMI TO MIT 0M1101MAY II GOOOPMI POI MUM Of MCOSIRMIOIL
.
-
(340)779-2564 . J c) ,-
DArtime CONTACT NUm8ER ss. c.) i
9100 Havensight. Port of Sale. Ste 15-16, St. Tlikimak3V1 I 802
MAILING ADDRESS
9100 Havensight, Port of Sale. Ste 15-16, St Thitinak,1 00862
PHYSICAL ADDRESS cr.
' ...... ill
U)
EMAIL ADDRESS --I ,-, A
HMARTACKELYILLRCEIMINI
Subscribed and swan to before me Iris it day of r -ct k 4.4
v?vtZ
CA
--11-7,esrm as.
Brett A. Gym
t,1.,1 24.1 1
man Na , m sL saw usvrl ii•s us
st Tionton Necobe Mr/Conwrikdon ens
'Ascetics's,'"
CONFIDFNTIAI SONY_GM_00010415
EFTA_00121069
EFTA01266715
Ma le Inc
EIN #
BALANCE SHEET
As of December 31, 2017
CASH $ 18,281
code .
TOTAL ASSETS 18,281
A •
cow
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)
CONFIDENTIAL SDNY_GM_00010416
EFTA 00121070
EFTA01266716
Mai e.
EIN *
BALANCE SHEET
As of December 31, 2016
CASH $ 4,440
TOTAL ASSETS $4,4 4-0 -
ADVANCES 5,460
STOCKHOLDER'S EQUITY
Paid in capital stock
Accumulated deficit
0
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2016
Income
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)
CONFIDENTIAL SDNY_GM_00010417
EFTA_00I2107I
EFTA01266717
Ma le Inc.
EIN #
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 ° :=-0-1 1,820
73 c- 20
0 .74
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ ...1 N) 1343
3 c) z
z .7D -el rn
cn 3 -n 0
I C)
Cl, co rn
STATEMENT OF INCOME AND RETAINED EARNINGS - -- - 4 I ..c
For the year ended December 31, 2015 cos
Income
Total revenues
General and administrative expenses 495
Total expenses 495
NET LOSS (495)
Accumulated deficit, beginning of year (1,325)
Accumulated deficit, end of year (1,820)
CONFIDENTIAL SDNY_GM_00010418
EFTA 00121072
EFTA01266718
Maliac.
EIN $
BALANCE SHEET
As of December 31, 2014
CASH
$ 25,355
TOTAL ASSETS $ 25,355
ADVANCES
25,680
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1_1,000
Accumulated deficit n325)
c (325)
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 25,355
u_I —
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
$
Total revenues
General and administrative expenses
469
Total expenses
489
NET LOSS
(469)
Accumulated deficit, beginning of year (858)
Accumulated deficit, end of year (1,325),
CONFIDENTIAL SDNY_GM_00010419
EFTA_00121073
EFTA01266719
Ma a Inc.
EIN
BALANCE SHEET
As of December 31, 2013
CASH $ 3,494
TOTAL ASSETS 3,494
ADVANCES 3,348
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Accumulated deficit (855)
145
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 3,494
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
Total revenues
General and administrative expenses 855
Total expenses t.7r55
O
NET LOSS (855)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (855
CONFIDENTIAL SDNY_GM_0001 0420
EFTA 00121074
EFTA01266720
EIN
BALANCE SHEET
As of December 31, 2012
PROPERTY $ 1,000
TOTAL ASSETS X000
STOCKHOLDER'S EQUITY
Pald In capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000
O
O c- r•
-0 74
rn
STATEMENT OF INCOME AND RETAINED EARNINGS ," rn
For the year ended December 31, 2012 - 4 7- rn
0 o
-0 -71
in
-11
CO m
NO ACTIVITY for the Year Ended December 31, 2012
-t
CO
CONFIDENTIAL SDNY_GM_00010421
EFTA 00121075
EFTA01266721
Ma le Inc.
EIN #
BALANCE SHEET
As of December 31, 2011
PROPERTY 1,000
TOTAL ASSETS 1 000
ai lme=t
STOCKHOLDER'S EQUITY
Paid in capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2011
NO ACTIVITY
CONFIDENTIAL
00I1d08V1IONS-S11
1,000
_r
0
SDNY_GM_0001 0422
EFTA 00121076
EFTA01266722