← Back to Browse

EFTA01266724.pdf

set10 Interestingness: 8/10 Original PDF ↗

AI Summary

This document contains the complete incorporation records for Nautilus, Inc., a U.S. Virgin Islands corporation formed on November 22, 2011, including articles of incorporation, annual reports (2011-2018), and financial statements. Most significantly, it shows Jeffrey Epstein as President/Director and includes financial records showing minimal corporate activity. [Rating: 8/10 - Contains detailed corporate records directly showing Epstein as president/director of a Virgin Islands corporation, with complete financial records revealing minimal legitimate business activity]

Flags

notable_figures financial_transactions legal_proceedings

Extracted Entities

Name Type Context
U.S. Virgin Islands location Jurisdiction of incorporation for Nautilus, Inc.
Business Basics VI, LLC organization Replacement registered agent for service of process
Kellerhals Ferguson LLP organization Initial registered agent for service of process
Nautilus, Inc. organization Virgin Islands corporation with minimal business activity
Brett Geary person Listed as incorporator of Nautilus, Inc.
Darren K. Indyke person Listed as Vice President/Secretary/Director of Nautilus, Inc.
Erika A. Kellerhals person Listed as incorporator of Nautilus, Inc.
Gregory J. Ferguson person Listed as incorporator of Nautilus, Inc.
Gregory R. Francis person Lieutenant Governor of the Virgin Islands who certified the incorporation
Jeffrey E. Epstein person Listed as President/Director of Nautilus, Inc. throughout corporate records
Richard Kahn person Listed as Treasurer/Director of Nautilus, Inc.

Full Text

P It
Corp No. 581975
GOVERNMENT OF
THE VIRGIN ISLANDS OF THE UNITED STATES
.. .., 0 —
CHARLOTTE AMALIE, ST. THOMAS, VI 00802
C
gint *Intents faall Cont
io loll go Wont
I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that
NAUTILUS, INC.
Business Corporation
of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of
Incorporation, duly acknowledged.
WHEREFORE the persons named in said Articles, and who have signed the same, and their
successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name
and for the purposes set forth in said Articles, with the right of succession as therein stated.
Witness my hand and the seal of the Government of the
Virgin Islands of the United States, at Charlotte Amalie, St.
Thomas, this 27th day of December, 2011.
GREGORY R. FRANCIS
Lieutenant Governor of the Virgin Islands
SDNY_GM_0001 0424
AAA NO 010 ' ••
I 1
N.....0%,..ir V
EFTA_00 I 21078
EFTA01266724

Territory of the U.S. Virgin Islands
ARTICLES OF INCORPORATION Creation • corporation • Dornestk 8 Page(s)
OF
111111111111111111111111111
NAUTILUS, INC.
We, the undersigned, for the purposes of associating to establish a corporation for the transaction of the
business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions
and subject to the requirements of the laws of the Virgin Islands of the United States (hereinafter called the
"Virgin Islands"), and particularly the General Corporation Law of the Virgin Islands (Chapter 1, Title 13, Virgin
Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation
in writing and do certify:
ARTICLE I
The name of the Corporation (hereinafter referred to as the "Corporation") is Nautilus, Inc.
ARTICLE 11
The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite
15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is
Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S.
Virgin Islands.
)
ARTICLE III
Without limiting in any manner the scope and generality of the allowable functions of thiSorporation, it is
hereby provided that the Corporation shall have the following purposes, objects and powers:
(1) To engage in any lawful business in the United States Virgin Islands.
(2) To enter into and carry out any contracts for or in relation to the foregoing business with Orb, person, firm,
association, corporation, or government or governmental agency.
(3) To conduct its business in the United States Virgin Islands and to have offices within the United States
Virgin Islands.
(4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind,
to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by
mortgages or other liens upon any and all of the property of every kind of the Corporation.
(5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or
the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in
connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the
United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing
out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent
with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on
business corporations whether expressly enumerated herein or not.
The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the
terms of any other subdivision or of any other article of these Articles of Incorporation.
CONFIDENTIAL SDNY_GM_0001 0425
EFTA_00I 21079
EFTA01266725

ARTICLE IV
The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand
(10,000) shares of common stock at $.01 par value; no preferred stock authorized.
The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars
($1,000).
ARTICLE V
The names and places of residence of each of the persons forming the Corporation arc as follows:
NAME
RESIDENCE
Erika A. Kellerhals 2E-19 Estate Caret Bay, St. Thomas, V.I. 00802
Gregory J. Ferguson 31-B Petabor& 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 r-)
For the management of the business and for the conduct of the affairs of the Corpotatiorkand in further
creation, definition, limitation and regulation of the powers of the Corporation and of its directors and
stockholders, it is further provided:
(1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the
by-laws, but in no case shall the number be fewer than three (3). The ' tors need not be
stockholders.
(2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands,
and subject at all times to the provisions thereof, the Board of Directors is expressly authorized
and empowered:
(a) 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 hens upon any
property of the Corporation, real or personal, including after acquired property.
(c) To determine whether any and, if any, what part of the net profits of the Corporation or
of its net assets in excess of its capital shall be declared in dividends and paid to the
stockholders, and to direct and determine the use and disposition thereof.
2
CONFIDENTIAL SDNY_GM_0001 0426
EFTA_00 I 21080
EFTA01266726

r
(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.
(0 To issue or grant options for the purchase of shares of stock of the Corporation to
officers and employees (including officers and employees who are also directors) of the
Corporation and on such terms and conditions as the Board of Directors may from time
to time determine.
To enter into contracts for the management of the business of the Corporation for terms
not exceeding five (5) years.
To exercise all the powers of the Corporation, except such as are coffirred by law, or by
these Articles of Incorporation or by the by-laws of thectorNtation upon the
stockholders.
To issue such classes of stock and series within any class of stock wick such value and
voting powers and with such designations, preferences and relative, participating, optional
or other special rights, and qualifications, limitations or restrictions thetedf as is stated in
the resolution or resolutions providing for the issue of such stock adopted by the Board
of Directors and duly filed with the office of the Lt. Governor ot the Virgin Islands in
accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code; as :IA same may be
amended from time to time.
ARTICLE VIII
No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first
offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the
same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify
the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign
the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation
rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms
as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to
collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the
stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to
the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to
the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation
and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or
transfer has been reported to the Board of Directors and approved by them.
3
CONFIDENTIAL SDNY_GM_0001 0427
EFTA_00 121081
EFTA01266727

No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written
consent of a majority of the disinterested members of the Board of Directors of the Corporation.
ARTICLE IX
At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of
votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the
election of directors with respect to his or her shares of stock multiplied by the number of directors to be
elected. The stockholder may cast all votes for a single director or distribute them among any two or more of
them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to
waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be
dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting
were held, shall consent in writing to such corporate action being taken.
ARTICLE X
Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts
or otherwise transact business with one or more of its directors or officers, or with any firm or association of
which one or more of its directors or officers are members or employees, or with any other corporation or
association of which one or more of its directors or officers are stockholders, directors, officers, or employees,
and no such contact or transaction shall be invalidated or in any way affected by the fact that such director or
directors or officer or officers have or may have interests therein that are or might be adverse to the interests of
the Corporation even though the vote of the director or directors having such adverse interest is necessary to
obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest
shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or
transaction. No director or directors or officer or officers having such disclosed or known itdverse interest shall
be liable to the Corporation or to any stockholder or creditor thereof or to any other rersoti..for any loss
incurred by it under or by reason of any such contract or transaction, nor shall any succ-diroctor or directors or
officer or officers be accountable for any gains or profits realized thereon. The provisions 61 this Article shall
not be construed to invalidate or in any way affect any contract or transaction that would ptierwise be valid
under law.
ARTICLE a
(a) The Corporation shall indemnify any person who was or is a party or is threatened to As made a party
to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal,
administrative, or investigative (other than an action by or in the right of the Corporation) by reason of
the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was
serving at the request of the Corporation as a director, officer, employee, or agent of another
corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's
fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her
in connection with such action, suit, or proceeding ifi
(1) he or she acted
(A) in good faith and
(B) in a manner reasonably believed to be in or not opposed to the
best interests of the Corporation; and
(2) with respect to any criminal action or proceeding, he or she had no
reasonable cause to believe his or her conduct was unlawful.
4
CONFIDENTIAL SDNY_GM_0001 0428
EFTA _00121082
EFTA01266728

The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or
upon a plea of nob contendere or its equivalent, shall not, of itself, create a presumption that the
person did not act in good faith and in a manner which he or she reasonably believed to be in or not
opposed to the best interests of the Corporation and, with respect to any criminal action or
proceeding, had reasonable cause to believe that his conduct was unlawful.
(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, mist, or other enterprise
against expenses (including attorney's fees) actually and reasonably incurred by him or her in
connection with the defense or settlement of such action or suit if he or she acted:
(1) in good faith; and
(2) in a manner he or she reasonably believed to be in or not opposed to the
best interests of the Corporation.
However, no indemnification shall be made in respect of any claim, issue, or matter as to which such
person shall have been adjudged to be liable for negligence or misconduct in the performance of his or
her duty to the Corporation unless and only to the extent that the court in which such action or suit is
brought shall determine upon application that, despite the adjudication of liability but in view of all the
circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses
which the court shall deem proper.
(c) To the extent that a director, officer, employee, or agent of the Corporation has been successful on the
merits or otherwise in defense of any action, suit, or proceeding referred to inr;sibparagraphs (a) and
(b), or in defense of any claim, issue, or matter Merin, he or she shall be indemnified against expenses
(including attorneys' fees) actually and reasonably incurred by him or her in connection therewith.
(d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court)latiall be made by the
Corporation only as authorized in the specific case upon a determination that he-or she had met the
applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be
made: . -
(1) by the board of directors by a majority vote of a quorum consisting of direettirs who were not
parties to such action, suit, or proceeding; or
(2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so
directs, by independent legal counsel in a written opinion; or
(3) by the stockholders.
(e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the
Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the
board of directors in the specific case upon receipt of an undertaking by or on behalf of the director,
officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or
she is entitled to be indemnified by the Corporation as authorized in this article.
(0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which
those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or
disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in
another capacity while holding such office, and shall continue as to a person who has ceased to be a
5
CONFIDENTIAL SDNY_GM_DOO 10429
EFTA_00 121083
EFTA01266729

director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and
administrators of such person.
(g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is
or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of
the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint
venture, trust, or other enterprise against any liability asserted against him or her and incurred by him
or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation
would have the power to indemnify him or her against such liability under the provisions of this
Article.
ARTICLE
The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of
Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner
and at the time prescribed by said laws, and all rights at any time conferred upon the Board of Directors and the
stockholders by these Articles of Incorporation are granted subject to the provisions of this Article.
r%)
so.m.•
O
r -
"171 C.)
0
c)
IrN2 t • i r • I
0
. "T) ri
C)
Ct.) rn
[signature page follows)
6
CONFIDENTIAL SDNY_GM_DOO 10430
EFTA _00121084
EFTA01266730

IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011.
Erika incorporator
8071 F on, corporator
nett Geary, Inco tor
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )
DISTRICT OF ST. THOMAS AND ST. JOHN
The foregoing instrument was acknowledged before me this 2111 day of November, 20e, brErika A.
Kellerhals, Gregory). Ferguson, and Brett Geary.
GINA MARIE BRYAN
NOTARY PUBLIC NP 06949
COMMISSION EXPIRES 09/2812013
ST. THOMAS/ST. JOHN. USW
7
CONFIDENTIAL SDNY_GM_D0010431
EFTA_00121085
EFTA01266731

Consent of Agent for Service of Process
0
This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been
designated by Nautilus, Inc., as agent of the said company upon whom service of
process may be made in all suits arising against the said company in the Courts of the
Virgin Islands, do hereby consent to act as such agent and that service of process may be
made upon me in accordance with Title 13 of the Virgin Islands Code.
IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November,
2011. Iko
In-1o08800M
Kellerhals Ferguson LLP
300,-
ciat 13QA
NOKH
ibed and g11iom to before me this 21st day of Octobef, 2011.
and for@tte Territory of the United States Virgin Islands
My commission expires:
GINA MARIE BRYAN
NOTARY PUBLIC NP 069-09
COMMISSION EXPIRES 09/28/2013
ST. THOMAS/ST. JOHN, USW
CONFIDENTIAL SDNY_GM_0001 0432
EFTA 00121086
EFTA01266732

CERTIFICATE OF CHANGE OF
RESIDENT AGENT
FOR
NAUTILUS, INC.
The undersigned, being the President and Secretary of Nautilus, Inc., a United States Virgin Islands
corporation (the "Corporation"), pursuant to Chapter 1, Tide 13, Section 54 of the Virgin Islands Code,
hereby adopt the following resolutions by written consent in lieu of a meeting:
WHEREAS, the Corporation was duly formed in the United States Virgin Islands on November 22,
2011; and
WHEREAS, the physical address of the designated office of the Corporation is 9100 Havensight,
Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802. The physical address and mailing address of
the designated office of the Corporation are the same; and
WHEREAS, the name and address of the Corporation's current agent for service of process is
Kelkrhals Ferguson LLP, 9100 Havensight, Port of Sale, Suite 15.16, St. Thomas, U.S. Virgin Islands 00802;
and
WHEREAS, the Corporation desires to change the resident agent for service of process; and
WHEREAS, the name and address of the new agent for service of process is Business Basics VI,
LLC, 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands 00802.
NOW THEREFORE BE IT:
RESOLVED, that the current agent for service of process of the Corporation, Kellerhals Ferguson
LLP, hereby resigns as agent for service of process for the Corporation; and it is further
RESOLVED, that the Corporation hereby appoints, Business Basics VI, LLC,9.,,pie ply agent for
service of process for the Corporation; and it is further
:n r,n
) • I 7-1
zo
RESOLVED, that the physical and mailing address for the new agent for service of pc2cessig i .1
rerl
Business Basics VI, LLC, is 9100 Havensight, Pon of Sale, Suite 15-16, St. Thomas, U.S. V'utirfalanda-.
00802. c' o .<
-13
77. -n m
N -n a
. Z3
Q) ..-.• rn
—I
-1 ere
CT)
[rignaftor pa,f ollows]
CONFIDENTIAL SDNY_GM_0001 0433
EFTA 00121087
EFTA01266733

IN WITNESS WHEREOF, as of this VI day of £ 2012, the undersigned have
executed this Resolution for the purpose of giving their consegCetLo and approval thereof.
Corporate Seal Nautilus, Inc.
Jeffrey E. Epstein,
rren Indyke, Secretary
TERRITORY OF THE UNITED STATES VIRGIN ISLANDS
)ss:
DISTRICT OF ST. THOMAS & ST. JOHN
74r- -
On this the / day of 2012, before me tl the
undersigned, personally appeared Jeffrey E Epstein and Darrel Indy e who acknowledgedihemselves_to be
the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being authorized sold da,
executed the foregoing instrument for the purpose therein contained. "1 rn
- :,c
• 1
IN WITNESS WHEREOF, I hereto set my hand and official seal. • -
n (11
4.4) CI
•Cr)
it/ m
CJI
tT
Notary Pu: 7
HARRY I. BELLER
Notary Public. State of New York
No. 018i:4853924 y
Qualified in Rockland County
Commission Expires Feb. 17,20_
CONFIDENTIAL SDNY_GM_0001 0434
EFTA 00121088
EFTA01266734

FORM - RACA12
THE ate) PAM Veldt; iStMOS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
RESIDENT AGENT FORM
CONSENT OF AGENT FOR SERVICE OF PROCESS
Business Basics VI, LLC
This witting witnesseth that I. the undersigned
Nautilus, Inc.
having been designated by
as resident agent of said company, upon whom service of process may be made In al sults
arising against said company in the Courts of the United Stoles Virgin Islands. do hereby consent
to act as such agent and that service of process may be mode upon me In accordance with
Title 13. Virgin Islands Code.
13th
IN WITNESS WHEREOF, I have hereunto set my signature this day of
September 2012
DEC AIL EI n IUTAIIY 0, Par an M IAIVS 01M ai II war alit MU AU MISS C INN et
ACCOM/AWMIC SOCIIMIL ALL a a coact. a NU INAS AU Waal MAN IN MI ANOCA WSIZIN,=r ai l itiLnON
AMOMMNIT Mts Oa Mall ASUUM ANY IiaON NAT IA DOOM Paart NIVOICASION Of IISZIAD •- •
r) L .
SIGNA OF RESIDENT AGE1S O
"c.
rri
N--_____) r-7 .
DA CONTACT NUMBER O 40)779-2564 - - V -::1 n • o i r t
9100 Havensight, Port of Sale, Ste 15-16, St. Thon4 VIS008fg
MAILING ADDRESS
9100 Havensight, Port of Sale, Ste 15-16, St. Thomiti, VI20802
PHYSICAL ADDRESS
WAR ADDRESS n
C. I(
liCIARLACIR0BILDraldlitif
Subscribed and swan to before me ells le day of cbe of
—1 -Criracen.
Solt A. Gary
• om.— -1- PUNIC
mba-
st
moo
w
s
ins
" rmma. 1.2°1
sty cantrissia"
&phis
CONFIDENTIAL SDNY_GM_OOO 1O435
EFTA_00I 21089
EFTA01266735

(AS 300-`o
•
ate . /c4cD
gear it 381- fa
THE UMTED STATES VRGIN WADS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 %pagans Gode
TICS KITIQ Street
Cliatiolte Ample. Virgin Islands 00802 Christiansted. Virgin blonds 00820
Moue 340.776.8515 Phone • 340.773.6449
Fax- 340.776.4612 Fox • 340.7730330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE,30m.
AVOID PENALTIES AND INTEREST 8Y PAYING ON TIME. (".°
6/30/2018
TODAY'S DATE c.S\
12/31/2017
TAX CLOSING DATE
66-0776990
EMPLOYER IIDENTIFICATICK4 NO ION) c.\\‘‘.
%CC*
SECTION I
CORPORATION NAME Nautilus, Inc.
PHYSICAL ADDRESS 6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
TAMING ADDRESS
11/22/2011
DATE OF INCORPORATION
Holding Property for Personal Use
Futon OF BUSINESS
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT wow Pew et mom. stem Setrwevelue
CAPITAL STOCK AUTHORIZED ON THIS DATE 10/00,Ans✓paws Ileck. till re Wu,
SECTION 3 • PAIDEN CAPITAL STOCK USED IN CONDUCTING BUSINESS
A. AS SHOWN ON LAST Rao REPORT STOW
B. ADOMONAT CAPITAL PM) SINCE LAST REPORT 0
C. SUM OF 'A' AND 114 ABOVE
0. PA1041 CAPITAL WITHDRAWN SPICE LAST REPORT I 0
E. PA/1344 CAPITAL STOCX AT DATE Cf DRS REPORT TTA00
F. HIGHEST TOTAL PAIDIN CAPITAL STOCK OURNG REPORTING PERO() $1.000
SECTION 4 • COMPUTATION OF TAX
A. AT RATE OF $130 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTAL PAID-P4 CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE SIMKO
B. TAX DUE NA OR $150.00 (FOTICHEvER 6 GREATER))
SECTIONS - PENALTY AND INIMIEST FOR LATE PAYMENT
A. PENALTY - 20% OR $.50.00 iviHICHEvER IS GREATER) OF II
B. MEREST- 1% COMPOUNDED ANKIALLY FOR EACH MONTH.
OR PART THEREOF. BY WIRCH PAYMENT IS DELAYED BEYOND
THE JUNE 301' DEADLINE
C. TOTAL PENALTY AND MEREST
SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST)
SUM Of a AND SC
I °MAAS PUIMIY OF MST.U MM TM LAM Of TIII THUD SIAM NIGH MANDL INAT Ali SZAIMMI NMI AM ICATIOK AND AM ACCOSAMMO 0000MOOS.
AM au CORISCI. WITH Mt MAI Alt PAWPAWS MAN PI MIS APIPUCAIMIAM MILPICI 1• VIUMA110 AM MAT ANY FANS OA °MKS 1110 ANT 0411010/4
MAY 04104 C4MAI OR 12/ AMOCAllON Of noarmnolt
a
D
aidw4KNyt C ONFIDE DNY_GM_0001 0436
PRIMED 'IRV NAME AND IASI NAPA I NAAII
EFTA 00121090
EFTA01266736

THE UNTIED STAID \ARON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049 Comers Go: DIVISION OF CORPORATIONS AND TRADEMARKS
ITO:JAN) Omni
0444/ Amble. LaBrn Nana 03632 omoinese. NonI na 00120
From 34.461SIS Prom • 34)773.640
Faa • 34776.412 4313330
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE ft NGS AND RECTUSSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AvOD PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYER MENTNICATION NO. Ma
6/30/2018 12/31/2017 66.0776990
SECTION I
CORPORATION NAME NauUkis. Inc.
ADDRESS OF MAN OF ICE 0100 Red Hook Ouriner. 83.51. Thomas. US. Virgin blends 00002 S ia.
ADDRESS OF PREICIPLE USVI OFFICE Sams Inks VI. LLC Joni Penn Preinsiond Rang Yo6 3 owe Noses Si. Moms. U.S. Vegan PAWS 0042
DATE Of NCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 shares el common stock. 5.01 par value
AMOUNT OF PAID-N CAPITAL CAPITAL
AT CLOSE Of FISCAL YEAR 51.000
AMOUNT Of CAPITAL Lazo IN CONDUCTING
BUSINESS wiNIN THE USVI DUMNG THE FISCAL YEAR 51,000
SECTION 2
NAMES AND ADDRESSES Of ALL DETECTORS AND OFFICERS Of THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE -
NAME/MIE ADDRESS TERM EXPIRATION
Jeffrey E Epstein, PresidenUDirector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves TAM successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10O21 Serves at successor elected
2
Kean Court, Livingston, NJ 07039
Damn K Oa. VIM PreficlentGetrananicibx Serves wall successor etected
I Mull. WIMP numuy OF num. UNDO CI lAvn Of TM WINO SIAM MACH MANDE HMI ALL RA ID N IMIATITUCADON AND ANY ACCOAVANYING DOCTIMENTS
TEM MV CORLLCf. NMI 114 gYNloOwN I MAI ALL UAnNatal AMC IN BO APPUCAHON MI IMUICI 10 DIAI ANY MN 02 NITIONITI TO AMY OINDIOHMAY El
TOR Of'BM OR WIUbWC EVOCATION Of PrOSTEMON
gam
Richard Kahn
MIMEO RIM TTAME AND LAST NUM
▪ 4 DE LAST RCM 006 NOT COVER WE PERM IMMEDIATELY PRECEDING THE R9C PENCO COVERED BY INS WOK A $uPPIEMNIMY REPORT ON NE SA..* MUST BE W.
MOONS DE GAP BEHWEN THE TWO ROOM.
• Ns REPORT 6 NOT CONACERED CONittil iNESS ACCOMPMAED BY A GENERAL MANCE SHEET Ale PROFIT AND LOSS STAN-NEM FOR THE LAST FECAL YEAR. AS MIMEO BY .4
VOCNI ELANDS CODE TRIANON. PAIDAEHTS WOAD HE HOMO SY AN ROLIIINDENI PUTUC ACCOuNI ma.
• FOREIGN SATES COPANTATOTES THAT ME INCHSIMICT WITH ME =MY AND EXCHANGE COWES°. MIST FRMSH EVIDOKE CP St.04 REGISTRATION AND CCPCX PATH BALANCE
SHEET NO MORT AND LOSS STATENENTS. FOSS THAT ME NOT COSMIC WIN THE COMMS9ON ARE Mitt FROM FILEIG THE GENDITAL BALANCE WC AND 114 PROFIT AND LOSS
STATEMENT.
CONFIDENTIAL SDNY_GM_000 10437
EFTA _00121091
EFTA01266737

l50.°(-)
qt)
2eat3404-ti -10
051
THE DtatE0 STATES WON ELANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Gat* 1105 King Sheet
Charlotte Amor*, Virgin ISIOnOS 00002 Ctilstionslect VigIn Isaands 00820
Micas • 340.7763515 Phone • 340/73.6449
Fox • 340/76.4612 Fox - 340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30th.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
6/30/2017
toDArs DATE
in 12/31/2016
CXOSING DATE
66-0776990
EMPLOYER IDENTINCADC*1 NO, tSN1
SEC
0 :a
Nautilus. Inc. o C. r-
CORPORATION NAME ...4
PHYSCAL ADDRESS 6100 Red Hook Quarter. B3, St. Thomas. U.S. VIrgInAalana00442:1
6100 Red Hook Quarter, 63, St. Thomas. U.S. Virgin 84%00e en
WRAC ADDRESS
11/22/2011
DATE OF INCORPORATION
z --a -n o
NATURE OF BJSINESS Holding Property for Personal Use cn --• .-)
RI
SECTION 2
CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT M▪▪I N starcbmonn trek Mort
CAPITAL STOCK AuTHORIZED ON IN6 DATE It Smoot*, care mot S 01p ee mho
SECTION - CAPITAL STOCK USED IN CONDucTING susiNEss
A. AS SHOWS ON LAST FILED REPORT St000
S. ADOMONAL CAPITAL PAID SINCE LAST REPORT s o
C. Sum OF 'A' AND •B' ABOVE SI.000
D. PAID-R1 CAPITAL sorTICRAvEN SR4CE LAST REPORT s o
E. PAOIN CAPITALSTOCK Al DATE OF THIS REPORT SLAW
F. HIGHEST TOTAL PAID-N CAPITAL STOCK OURelo REPORTING PERIOD
SECTION 4 - COMPUTATION Of TAX
A. AT RATE Of $1.50 PER THOLEAND (PLEASE ROM* 00vM TO ME NEAREST THOUSAND)
ON HOLM TOTAL pAO-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE $150.00
B. TAX DUE (4A OR 6150.00 (VoiCHEvER IS GREATER)) 5150.00
SECTION S- PENALTY AND INFIRM FOR IAN PAYMENT
A. PEN ALly - 20% OR $93.00 (WHICHEVER 6 GREATER] OE 4$
I INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY vAlICH PAYMENT 6 DELAYED BEYOND
THE JUNE 3C0' DEADER*
C. TOTAL PENALTY AND INTEREST
SECTION 4-TOTAL DIE (TAXES. PENALTY. INTEREST)
SUM Of 40 AND SC $16010
I NOW/. WINN FINAITY OP MUM. MOD INS TAWS OF MI UNITED HAIM VNIGIN MANDL THAT NA SIANIMNIS cCoNANTED Ni TIM MOLIGAROtt AND ANY ACCOMPANYING 00CWMPItt
AN OUI D CORINCL WIN WLL KNOMIOGI THAI ALL SIAIIMSNIS MAUI IN DNS APPOCATION MI SWINC110 A4O S4BN1 AND 1NAI met mug 011Q DNNtN ARUM TO Net OINSDON
I
MAY INDS WA WAALOII IFSSIEOUIM letvOCAITON Of FAGISItAllOil
%Or, Kim CON F I D EgnAn N tamc SDNY GM 00010438
PRINT° NWE AND l ASI HAW
EFTA_00121002
EFTA01266738

THE UHRED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
%In ago% Gale DIVISION OF CORPORATIONS AND TRADEMARKS I IOSKirm Wool
°web% Anti& Wain isbrOL COWS ChaLlom*O. WEED Mona 00620
Mono • 340.7/6.89S Plane 30773.649
Fag - 340.77M6I2 Fox- 307 739330
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOULSITE TAXES ARE DUE EACH YEAR. ON OR BEFORE JUNE 300'. AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
roosrs
DATE TAX CLOSING DATE WWII* DENTIRCA110.1 NO. TEIN)
6/30/2017 12/31/2016 66-0776990
slam
CORPORATION NAME Mouths* Inc.
ADDRESS Of MAIN CEPICE 6100 Red Hook Oyster. ES3,SL noires. U.B. ANA Islands 00602
ADDRESS Cf PRINCIPLE USYI OFFICE PainaLstlaSTVI.I.LC Aosi PamR ob:Lionel lhaldna TOSS Ewe Thoras.STA• 101, Sc IlicKnas. TOVaitt Illancls 00102
DATE OF 'CORPORATION 11K22K2011
COUNTRY/STATE OF INCORPORATION U. S. Wein Islands
A
AT
M
C
O
L
U
O
N
S
T
E
O
OF
f A
F
U
IS C
H
A
O
L
R
Y
D
E
E
A
D
R
C APITAL STOCK
10,000 shares of common stock, S.01 par value
G
n
O 7 rn 7
ri
AMOUNT OF PACT-IN CAPITAL CAPITAL O
AT CLOSE OF FISCAL YEAR $1000
T 07
AMOUNT OF CAPITAL USED IN CONDUCTING CJ
BUSLNESS WITHIN TIE USVI DURING THE FISCAL YEAR 61,000
In
.0=
SECTION 2
NAPA'S AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES Of TERMS OF OFFICE -
NAME/TIRE ADDRESS TWA EXPIRATION
Jeffrey E Epstein, President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves tat successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 save untd SUCCESSOf Bisected
2
Kean Court, Livingston, NJ 07039
Dan K Indy*. Vice ProsidesSeaslayThatoor Saves uMil successor elected
I DECLARE UNDO POTATO Of PENURY. WOO Till LAMS Of DR Ledit0 STAIRS MIEN MANN. THAT AU STATMEN MC DOCUMENTS. AM
MOO AND ICE TWITI fuLi. a I f AIL ITATIMMITT WADI M Din ANUCAROH AM SUSMCT TO MR TO ANY OVISTION MAY IR
DNA OA SOSIOUPrt DON Of REGISMATION.
MASI
42241
PG144 9GRATURE 0.•
Richard Kahn Jalhey EFISWin
memo FRP NAVE AND LAST NAN( FREETED RIR WA* AID LAST NAAR
• IF THE LAST REPORT DOES NOT COVER THE PERIOD wEREDATELY PRECEONG TM REPORT ARMCO COVERED BY NIS REPOT. A SUPPLE...Damn REPORT 04 TM SAME WV II FILED.
BRIDGING DR GAP BOWEN THE TWO REPORTS.
• THIS MACRE IS POT CONSDERED COMPLETE UNLESS ACCOMPANIED Er A GENERAL BALANCE DIM AND PRO T MD LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS INQUIRED BY THE
wow au/a CODE. FINANCIAL STATEMEMS NORD BE SIGNED BY AN ECEPORDEM PRIX ACCOUNTANT.
• FORDO SALES CORPORATOR MAT ME REGISTERED PAN TIE SECURITY NO ExCHANGE COMANSSION MIST FINISH EVCENCE OE SL/01 REGISTRATION AND CORNY PM BALANCE
SHEET AND PROFIT ATO LOSS STATUSES. ECU INV ARE NOT REGISTERED MTH TE COMIMSTON ARE MAIM FROM PILING NE GENERAL BALANCE MEET AND THE PROW MO LOSS
STATEACHI.
CONFIDENTIAL SDNY_GM_0001 0439
EFTA 00121093
EFTA01266739

THE UNTIED SMITS %MGM ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Code 1105 Cog Street
Charlotte Arnaie, Vigin 'stands 00802 Christiansted. virgin blonds 00820
Phone 340226.&515 Phone -340.773.6449
Fax - 340.776.4612 Fox -340.773.0333
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE III NF 309,
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
6/30/2018
TOoArs DATE
rflactOSINGDAIE 12/31/2015
66-0776990
EMPLOYER IDENTIFICATION NO ION)
SICIION 1
tc)
Nautilus, Inc.
CORPORATION NAME
6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
PHYSICAL ADDRESS
8100 Red Hook Quarter, El3, St. Thomas, U.S. Virgin Islands 00802
MMUNG ADDRESS fJ
DATE Of NCORPORATiON 11/22/2011
NATURE Of BOSINESs Holding Property for Personal Use M
M
•-•-•
SIMON 2 0 40,
CAPITAL STOCK AUNORIZED ON LAST MO REPORT MTN Ore comvers.M ires
CAPITAL STOCK AUTHORIZED ON INS DATE *NO cammflow SDI MI'
1-
0 0
7, ra
MCION 3 - P A A . I D-IN AS C S A H P O IT W AL N S O TO N C L K A S U T S F E I D L E N 0 I R C E O P N O D R U T CTING BUSINESS SIAM st - r a . r4 e e TT1
B C . . S A U D M D O ITI f O *A N ' µ A C N A D P 1 T ' µ A P B A O I V D E S INCE UST REPORT SI.CC 0 O 3 - :0 - - r r s t e iv n
:-Illn
D. PAID-N CAPITµ WITHDRAWN SINCE LAST REPORT S 0 ul 'c,
E. PA044 CAPTµ STOCK AT DATE Of MISREPORT SIPCO I co M
Lis
F. HIGHEST TOTAL PMELIN CAPITµ STOCK DURING REPORTING PERIOD SLON ."
EA
O
SUCTION 4 - COMPUTATION Of TAX
A. AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOL4AND)
ON HIGHEST TOTAL PAID IN CAPPAL STOCK AS REPORTED ON LNE 3F ABOVE use
8. TAX DUE (IA OR WC OP (WHOIEVER IS GREATER)) STIO00
SECTION 5 - PENALTY AND INTEREST Wit LATE PAYMENT Ss
A. PENALTY - 20% OR I.9).03 (VM/CHEVER IS GREATER) OF 48
B. INTEREST- I% COMPOUNDED ANM)MIY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND
THE JUNE Sr DEADLINE
C. TOTAL PENALTY AND INTEREST
SECTION 4 -TOTAL DUI (TAXIS. PENALTY. 1/4711151)
SUM Of IS AND SC $1500
IMMIT MALY Of fIRMlY. NOIR 1151 man 01N E IMMO SIAM VIRGIN MANDL INAI AU UATIMUITE CONTAINED IN ND APPUCAROK AND MIT ACCOMPAMING 00CUMINTI.
CORUCt WITH MU MCI THAT AU STAN/ADM MAP IN De APPUCATION MT WI/Tarn NNIDOMON Am THAT ANT MUT OR OISTIONOST MIMI TO ANY noon
NOS Wit NNUU 00 IORINI REVOCATION Of erctumnom.
DIM
(1[0/66 lb b
Wawa MN C ONFIDENTIAL.'" S0NY_G M_0 0010440
PRINTED RIOT NM* met AST NAK
EF1'A_00121094
EFTA01266740

THE UNITED STATES VIDIR ISLANDS
GOVERNOR
OFFICE OF THE LIEUTENANT
9349 KormanG ade DIVISION OF CORPORATIONS AND TRADEMARKS TOWN SINN
Chown* Ambit Virgin Mona ODEG/ ChIIIIMMITM APR lOndi 00320
Phone 3O.216d51S Phone • 3,01/34449
Fax 3D7261612 ire - 340.7731:030
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30'. AVOID PENALTIES AND MEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYER IDENIVICATTON NO. ION)
6/30/2016 12/31/2015 66-0776990
SECTION I
CORPORATION NAME Na Inc.
ADDRESS OF MAN OFFICE 6100 Red Hook Oa EL3,SL Thomas, U.S. Virgin Islands00602
ADDRESS OF EDICTAL( USVI OFFICE Mainsse Bea M. LLC .Ityd Pam ProalarRI IkAlthp IOU Estee1 )ons. Sus 1M. SL Dams. U IL %ph blinds 00002
DATE Of INCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Vkgin Wands
AMOUNT OF AUTHORISED CAPITAL STOCK
AT CLOSE OE FISCAL YEAR 10.000 stuns &common stock S.01 par value
AMOUNT OF PAID-R4 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 51.000
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS %MIN THE USVI DURING THE FISCAL YEAR 51.000
SECTION 2
NAMES AND ADDRESSES Of AU. DIRECTORS AND OFFICERS OF THE CORPORATION Al THE CLOSE OF FISCAL YEAR ANDEXPIRADON DATES OF TERMS OF OFFICE -
PIAME/TME ADDRESS TWA EMMEN
Jeffrey E Epstein, nresidenuoirectt 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 saves tns ESUCCOSEM elected
7--.;
Richard Kahn. Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 1 0021Crognairribl idoCeSsor elected
'
2 Kean Court, Livingston, NJ 07039
Den" K' WI"' V" PwerniaetwitneW g ervegtwiti sat il3'epr ellicted
- , ra c•z. a
r"
1-:--t IN, •
a ' :2
7-S -g, -,1 m
I.1.-a n1 O
Eft ---. 0
in
I NOT
I DACIA* MOM PRIAM OF PECTIRT. WW1M R SAWS OF TM IMM O STAIRS IMIGNI MANCE MP AI MA STATIMINn coonroori I« nes MniCATION AIIC IY ACANPAIMITIO woolens. AM
RIM APO MCI MIN FEU 'MAI Alt STATEMENTS MADE N MIS APFUCATION An NOWT 10 OntSIIDADON MID MAT AN! FALSE OR OIENOMIll MIAS TO ANY ENIESTION MAY ill
GROOM COPAL OA ION Of MGISTIATION.
al
doh,
SI
Richard Kahn
PRINTED ARP NAME MC LAST NAME
• II THE LAST WORT OOPS NOT COVER NE PEPOD tm.DONTRY PRECEDED n* WORT PERIM COVERED IT DC RIPON. A SUPPIIMEMMY WORT ON TM SAAB MIST If MD).
MOGNG DE GO BETWEEN n4 TWO REPORTS.
• DIG REPORT IS NOT CORRODED COMPUTE UNLESS ACCOMPANE0 STAG/WM SAL ANC/ DIET AND PROTT AND LOSS SIM~ FOR THE LAST FISCAL YEAR. AS REOLOOD ST M
VIKA.. SLAPC6 COI* ITRANOAL STAILMEInS SHOOED BE SIGHED BY AN NOEFENCENT AMC ACCOUNTANT.
• FOREIGN SAW CORPORATIONS THAT ME REGISTERED wrtm M SECONTY NO EXC RANGE COMMISSION MJST TRION EVIDENCE CF STROI REGISTRATION AND COPAW Wrill BALANCE
SLEET NO PROFIT MO TOSS MADAM. ICSS THAT ARE ROT REGISTERED WITH WE COWD9OR ARE EXEDI FROM FANG ME GENERAL BALANCE NEET MO THE PROM AND LOSS
STAN54.11.
CONFIDENTIAL SDNY_GM_00010441
EFTA_00121095
EFTA01266741

Tie UNTIED STATES VIRGIN WANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
1105 King Sheet
Chalons Amalie. Virgin Islands 00€02 Christiansted. Virgin islands 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 )UNE 30111.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME. gni
6/30/2015
TODAY'S DATE 2?
12/31/2014
TAX CLOSING DAM 10?-5
EmPLOVBRIOENNICATiON NO. !EMI 6" 77699°
SECTION 1
his, Inc.
;.1-..'.
Illa69UsOPsOSs011s3TOLON00s12.00Vs1ON3E6.0
Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802
M CO IS O C F E LLANEOUS PATIENT REEF'S: 2968781 Red Hook Quarter, 83, St. Thomas, U.S. Virgin Islands 00802 (...
Gov't f the U.S. Virgin Isla (2011
2314 onprindsms Gale ig Property for Personal Use --
Chad to Malie VI 00802
DATEt 06/30/15 TIME: 09:51 10):00 el+ warm its sot feneks
CLERK: eve:tun DEPT: tTGOVSTT 14COnlwip ccernm rack tot lints
CUSTOMERS: 0
MINUS
SIXO
COHABIT: 15 TORT S 0
MATTO
CHB: 210 1 CORPORATE FRANC 150.00 WORT S 0
SPORT
AMOUNT PAID: 150.00 RIG REPORTING PB800 MOO
NAUTILUS, INC
PAID BY:
PAYMENT NEM CHECK OUND DOWN TO THE NEAREST THOUSAND)
: AS REPORTED ON TOE 3F MOVE
1023
EATER)) SION
REFERENCE:
MT TENDERED: 150.00 MAIER) OF 48
MT APPLIED: 150 . .0 0 0 0 R EACH MONTH,
CHOKE: SATED WYOND
C. TOTAL PENALTY AND INTEREST
=HON 4 - TOTAL oue (Tmts. PENALTY. Imam)
SUM OF 48 MO SC Stone
I MOW RUM IGNALTY Of MAW. SNOW WE LAWS Of MOOD PAM MOW TOMOS. THAT ALL SIANAUNIS COMMON NOS APPUCATION. AND ANT ACCOMPANYING °ODOUR'S.
MI TEN NW, WM RAI KNOWLEDGE DW All SIATINORS MADE IN ING AMTMATION AIR IMEND110 WVISTIGATION AND THAT AM' TAM or DISIONST WHOM TO MIT GIVOTION
MAT Sea FOE COPAL OE INVOCATION Of EOLSHATION.
11
RE ONFIDE
RASOK ato
EFTA 00121096
EFTA01266742

THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE UEUTENANT GOVERNOR
5049 K0~ God, DIVISION OF CORPORATIONS AND TRADEMARKS
IGS IN
~He Amok.. virgin blanch 00TO2 CIIMenslecl. VtgYl19M1dOOOe20
Phone 140.77611515 Roe • 303.773ANY
fax • 140776 4611 Fag • MD 773/030
ANNUAL REPORT- DOMESTIC AND FOREIGN CORPORATION
CORPORATE RUNGS AND REOLISITE TAXES ARE DIE. EACH YEAR. ON OR BEFORE JUNE 3Æh. AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
non*
TODAYS DAR TM CLOSING DATE DA RIENTIFICATION NO. MINI
6/30/2015 12/31/2014 66-0776990
SECTION I
CORPORATION NAME Rain" MC
ADORES Of MAIN OFRCE 0100 Red Hook Charter, 83, SI. ~as, U.S. Virgin Heyde DOM
ADORES OF prapropis USVI f Business Basics VI, LW, 9100 Pan 01 Sale Mall, suite 15, St Thomas,U.S. Virgin islands 00802
DATE OF NCORPCRATION 11/22/2011
COUNTRY/SIATE OF INCORPORATION U. S. VI* Sande
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10,000 twee ol *noon stock. t.01 per value
AMOUNT OF PAIEM4 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR $10 00
) _4,
AMOUNT OF CAPITAL USED IN CONDUCING -4 CO C "
BUSINESS WIDIN DIE USVI DURING THE FISCAL YEAR $1.000
2
, ;-:1
stcnos 2
NAM ES AND ADDRESSES OF ALL DIRECTORS MD OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEOIRARON WS OF TERMS OF OFFICE -
NAME/TIRE ADORES TERM EXPIRA11011
Jeffrey E Epstein, Prissident/DIrec101 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 Serves until successor elected
Richard Kahn, Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 SEMIS until successor elected
2
Kean Court, Livingston, NJ 07039
Damn K. IndAo, Vio• ProslosofSecwery/Olowtor Serves until SucCessor elected
I Olga IIKIM PINNEY Of PILWItY. Mat TIE LAWS Of TIMOR STATES VIRGIN MANDL THAI AU EMBARKS ~MOWN EMS APILCATION. AND ANY ACCOWANVING DOCIMINTS. AU
la AND NM Nu KNOWLEDGE TIM ALL STATEMENTS MADE IN MIS APPLICATION Att SUNK! TO INV6sUATOyJt Y PALMOICENOIEST »LEM TO MT QUESTON MAY it
Ea09O11 9DI1L OR SINISMIEJ tylroCATON Of IEGGITATION.
EltS
(cit.-7(1s
Many Epstein
PRIMEDIMIT NAME ~LAW NAME
• W DE LAST WORT DOES NOT COVET NE PERICO IMMTOMEY PRECEDING 7W RPORT PERIOD COVERED TT MG REPORT. A ~ MME REPORT ON RIE SAME MIST SE
saoce4O THE GAP ICHIEEN WC TWO REPORTS.
• Tic REPORT 6 NOT CCESICERED COMIETE UNLESS ACCOMPANIED IT A GENERAL eµANCE SRC AND PROM AND LOSS STAMMER FOR fl int INCR. YEAR. AS REQUIRED BY NE
wpm IRAM:4 CCOC FINANCIAL STATEMENTS DØPE SIGNED BY ANINDEPERENT /BANC ACCOURMIT.
• FOREIGN SAMS CORPORATOR MAS ARE REGISTERED WIN TIE SECURITY AND DICIINIGE COMIESSICW MIST ~1 EVIDENCE OF SUCH REGISTRATION NO COPAPP WEN BALANCE
SPOT AND PROM MD LOSS YAWS- FOSS THAI ARE MDT REGISTEREO NM TIE COMMBON ARE SEMI FROM RING TIE GENERAL BALANCE 9W NO TIE MORT ND LOSS
STATEMENT. SDNY_GM_00010443
CONFIDENTIAL
EFTA_00121097
EFTA01266743

EITERED
JUL 1 6 2014
ik„
THE UUNNIITTEEDD STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION Of CORPORATIONS AND TRADEMARKS
5049 Kongens Gode
1 MS ring Street
chonotte Amalie. VII* Islands 00602
Chistionsted. Won Biondi 00820
Phone -340.776.8SIS
Phone • 340.773.6449
Fox - 340.776.4612 Fox - 340.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30'h.
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
6/30/2014
TODAY'S DATE
12/31/2013
TAX CLOSING DATE
66-0776990
EMPLOYER CERTIFICATION NO. (BP)
SWOON I
Nautilus, Inc.
CORPORATION NAME
PHYSCAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
mmusG. ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
11/22/2011
DATE OF MOM:ORATION
NATURE OF BUSINESS
Holding Property for Personal Use
SECTION 2
CAPITµ STOCK AUTHORIZED ON LAST PLED REPORT 10100 shoos 101Ni S.
CAPITAL STOCK AUTHOR ZED ON 1146 DATE 100001T,P,P SO/ Pig o1
SECTION 3. ►AID•IN CAMAS STOCK USED IN CONDUCTING RUMNESS
A. AS SHOWN ON LAST FILED REPORT CAM
8 ADDITONAL CAPITAL PAID SINCE LAST REPORT S 0
C. SUM OF •A' AND IV ABOVE 51100
0. PAID•IN CAPITAL WITHDRAWN SINCE LAST REPORT S 0
E. PAIO4N CAPITµ STOCK AT DATE OF MS REPORT
F. SOREST TOTAL PM0-1I CAPi7At STOCK CORMG REPORTING PERIOD
SECTION 4 • COMPUTATION Of TAX
A. AT RATE Of SI .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND)
ON HIGHEST TOTµ PAID4N CAPITAL STOCK AS REPORTED ON LIVE 3F ABOVE Moto Ca
8. TAX DUE (4A 0113150.00 (WHICHEVER IS GREATER)) SI50.00
SECTIONS- PENALTY AND INTEREST FOR LATE PAYMENT
A. PENALTY - 20% OR 530.00 (WHICHEVER IS GREATER) OF 48
B. INTEREST - I% COMPOUNDED ANNUALLY FOR EACH MONTH.
OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND 07616449
ME JUNE 3Cr DEADLINE
C. TOTAL PENµTY AND INTEREST
SECTION 4 - TOTAL DIM (TAXES. PENALTY. IMMO
SUM Of 48 AND SC S1910)
I A M O A l S l Y U C II A N G N A A . N V D fl Of W M O O A N L f P P O A I k A L N N M O O Y O L . O V M N & O INT V O IA T C A N A L { N L O O PA N f T T 0 I I M N E I W N N O T IN G S O I A V A U ST T D A IO E SI N N S . & W K S I A N P P S L T I A C N A D T S IO . N P I A M U A M LL A ST G AT I I M TO EN N T V S I S C F O IG N A T T A I I O N N .° A IN N 1 D 1 M 05 A A T P A PL N I Y C A P T A IO W N . O A N N O IN T A N N O Y N A IS C T C A OM N P IM A A NY T I O N G A N O Y C I w ON i A n IN o TS .. ,
In
Tow stun°,
RYAN KO* CONFIDENTIAL-me SDNYGMOOO1O444
PONIED NOT NAME AND LAST NAME
EFTA_00I 21098
EFTA01266744

1
THE UNITED STATES VIRGIN ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
5049Kowens Gods DIVISION OF CORPORATIONS AND TRADEMARKS
HO:Sling Sims.
OmMID Amok,. virgIn MANX= Cmionsa. Wain Worm corm
Male • 341.776ASIS Phone-307734449
31107111.4612 tot - 340.173.0533
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE RINGS ANDRIC/VISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30^. AVOD PENALTIES AND INTEREST BY PAYING ON TIME.
rooms omt TAX CLOSING DATE IMPlOna moinRCA11011 NO. MO
6/30/2014 12/31/2013 66-0776990
SECTION 1
CORPORATION NAME Nautlus. Inc.
AGGRESS OF MAIN OFFICE 8100 Rad Wok Owner. BS Si. TIMM& U.S. Virgin Islands 00802
ADDRESS OF PRINCIPLE USVI OFFICE Bo ass Basics VI. ILC, 9100 Port of Sale Mal Suite MM. Thomas U.S., Virgin Islands 001302
DATE OF NCORPORATION 11/22/2011
COUNTRY/STATE OF INCORPORATION U. S. Virgin Islands
AMOUNT Of AUTHORIZED CAPITAL STOCK
AT CLOSE OF FISCAL YEAR 10.000 shares 1.01 par value
AMOUNT OF PAO-o1 CAPITAL CAPITAL
AT CLOSE OF FISCAL YEAR 1.02
AMOUNT OF CAPITAL USED IN CONDUCTING
BUSINESS WINN DIE USVI WING THE FISCAL YEAR TACT
SECTION 2
NAMES AND ADDRESSES Of AU OPEC TOM AND OFFICERS OF DIE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION OATES OF TERMS of OFFICE -
IMMUTITLE AMISS TEAM EXPIRATION
Jeffrey E Epstein President/Direclor 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 saves until SuMena elected
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 saves urOuccesser elected
2 Kean Court, Livingston, NJ 07039 snot
Dirge K bleItiVaPelidinnweirTtincilv unt66GC" S" eiscisd
...2
C_D •
_
I NNW. Rua roomy PERJUIY. Meta DIE LAW OF IM110 SIAM RUGS MANDL THAT AU. SIMMONS CONTAIN° MINT ATTUCATION AND ANY OCCO NO DOCWAINIE. An
INK AND CORRECT. WI KNOWLEDGE MU ALL ST NAM IN nos ANDCAna. ARE WHICT TO NAUMANN, NO NAT Ally Fµ51 OR UNIONIST mem SOANT CustON MAY a
MONADS TNT Mem YO ENT EVOCATION Of
ItIASIMER mICINT L\30\14
DATE 14/usum
PS:hard Kahn John Split
FUMED ARSENAME MO LAST NAP* PROMO FIRST NAME ATC EAST KEEMEE
• ITN LAST If DOES NOT COVER INE PERCO PANEOLAIELY PIWCIMMO TIE REPCOIT PER= COVIREO ST NS RIMED. A SUPPLE/4MARK WORT ON ME SAME miSTKnit0.
BRIDGIAG THE GAP RUMEN DR TWO REPORTS.
• InS WON IS NOT CONSIDERED CORWLETE MRCSS ACCOMPNND ST A GENERµ MANCE SURD AND PEON NO LOSS STATEMENT FOR ME EAST rocµ YEAR. AS IIEOLAMO SY It
VRON TRANDS COOS. ,NANOµ STAIDANTS SHOADBE SIGHEDBY AN INISEPENDENT DUBUC ACCOUNTANT.
• FOREIGN SALES CORPORATIONS MAT AN REGISIERED WITH In WOAD" AND ETCHAFIGe COmmr•DCF. mJST FORM EVIDENCE OF SUCH REDDIRMON AND COMFIT WIN °MANCE
SHED AND PROFIT APO LOSS STAR/MHZ. FOSS THAT ARE NOT REGISTERED YAN DIE COTMRSSON ARE ETIMPT FROM FROG ME GENERAL BALANCE SHEET AND NE PROFIT AND LOSS
SUMAC&
CONFIDENTIAL SDNY_GM_00010445
EFTA 00121099
EFTA01266745

THE UNneo STATES WON ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
DIVISION OF CORPORATIONS AND TRADEMARKS
5049 Kongerts Gode
1105 King Street
Charlotte Ample. T/Itgkt Islands 00802
Christiansted. Virgin Islands 00820
Phone - 340.776.8515
Phone -310.773.4449
Fax - 340.7761612 Fax - 310.773.0330
FRANCHISE TAX REPORT - DOMESTIC CORPORATION
CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE IMF 30^
AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
6/30/2013
TODAY'S DATE
12/31/2012
TAR CLOSING DATE
66-0776990
EMPLOYER IDENTRICATION NO. (em
SECTION
Nautilus, Inc.
CORPORATION NAME
PHYSICAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
war* ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802
11/22/2011
DATE OF INCORPORATION
NATURE OF BUSINESS Holding Property for Personal Use
SICnON 2
CAPITAL STOCK AUTHORIZED ON LAST RED REPORT 1000) Nem $A1 5050
CAPITA, vie... 10.000 nu 101 pm/Niue
si &k2S8UsEts0Ss0115310LONO0s12.00VslON3E6.0 less c3 1.••=11
Ca.>
C6OF • -9 -F- --
NI WS PATIENT RECPTI: 2286112 I,.a .2 _,
.4Fs
Gov't of the U.S. Virgin Islay: es s CV
2314 Kronprindsens Gade s hod •••4 "1 1 r , -
Charlotte Aealie VI 00802 REPORTR/G PERIOD NM in 7-
cn c;
SIC •
D C A LE T R E: K : 0 e 6 v / e 2 n 8 t / u 1 r 3 l T D I E M P E T : : 1 LT 5 G :1 O 0 V STT D I 'E I P D I O O R W TE N D T O O N T H U E N N E E 3 A F R A E B ST O V TH E O USAND) R no I o O s m = C C O o rn
CUSTOMER.: 0
R, 1* 228101/2.
SIC
CONSENT: 2013 R) OF 45 <-0 /5-0.00
MONTH.
C # /0,0
Diet 210851 CORPORATE FRANC l50•00 D OEYOND
MOUNT PAID: 150.00
man
PAID BY: NAUTILUS, INC $150.00
1 NCB PAYMENT METH: CHECK MOTH TUMOR MAT AU STATIMMOS CONTAMED IN III AFFUCATTONANO ANY ACCOMPANYING DOCLIMONS.
AR1 TR 1010 NO MUTATION AU SWIJECT TO INVISROATTOW AND MAT ANY LAW OR OISSONUT MIMS TO ANY 01/ISTION
MAYS REFERENCE:
ANT TENDERED: 150.00
ANT APPLIED: 150.00
BOOM .00
CHANGE:
CONFID
Mcban
=—.
EFTA 00121100
EFTA01266746

THE UNTIED STATES Vem ISLANDS
OFFICE OF THE LIEUTENANT GOVERNOR
ENT XOPORNI Gods DIVISION OF CORPORATIONS AND TRADEMARKS
Chcolote Amato. vIrgh Monde OXIDE 1105 Om SSW
Phone • 340.77EASIS Clarionded. Vigil Work 0320
Far 341776.4•SI 2 Phone • Jos.773.64.41
Fox 1•1773 SOSO
ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION
CORPORATE FILINGS AND REOUNTE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME.
TODAY'S DATE TAX CLOSING DATE EMPLOYER lamina!** NG, MIsI1
6/30/2013 12/31/2012 66-0776990
=RON I
CORPORATION NAME Nablus. Inc.
ADDRESS Of MAIN OFFICE 6100 Red Hook °ostler. 83. St Thanes. U.S. Vega ROOM 00802
ADORESS OF PRECIPLE USVI OFFICE Business Basics VI. LLC. 9100 Port of Sale Mel Suts 15. St. Thomas U.S.. Virgin Sands 00802
DATE OF *CORPORATION 11/27f2011
COUNTRY/SIAM Of *CORPORATION U. S. VIrph Nina
AMOUNT OF AUTHORIZED CAPITAL STOCK
AT CLOSE Of FISCAL YEAR 10.000 shame 6.01 per value Ca C,•-•
0
AMOUNT Of PAJD44 CAPITAL CAPITAL -o a C r - .
Al CLOSE OF FISCAL YEAR 1.0a) O :;&
rs.)
AMOUNT OF CAPITAL USED IN CONDUCTING To-
—.2
BUSINESS WINN TmE USVI WRING THE FISCAL YEAR 1.000
SECTIONS N Co f
NAMES AND ADDRESSES Of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT DIE CLOSE OF FISCAL YEAR ANDEXagADOILSATES OF TERMS OF OFFICE -
NAMIfiffte ADDRESS MA EXPIRATION
Jeffrey E Epstein President/Director 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 Serves unts successor elected
Richard Kahn Treasurer/Director 130 East 75th Street, Apt 7E New York, NY 10021 Serves until successor elected
Drum 2 Kean Court, Livingston, NJ 07039
K In.'" VIC.P"d irnci"
SerVeS unt" UCGeanlend
R G D R U O I E N U A N A N D H D S . C I O N 1 N ElC * E PE , W N t A I O T L R H TY 1 P U O UL P L M KN A O N WL Y E , C U O N R M T E H T A A N E I O E AL N L L A O S W P T S A R T O E W G f N I I S N T I IS U U M M N O IT A I E L W D V N A I M NS IS n A o PP m UC I A R TI A ON K A * l T t H W AT S A W ll S T T A O IR IN M V E C NT R S I O C A O R N O TA N I N A E N D D I N N A TI T N S A A N P Y P P U A C L A M T I O O R N D A R ND II A 0 N In Y t A N C a CO n M P T A O N Y A I N N Y G m DO e C m UM o E s N M TS A , Y A E ll l
• I I f IR N O E G I L N A G ST T W HE O G R AP T W DO AR B E N N O T T H C E O TW VE O R R T E H P E O R P T E S R . IOD IMMEDIATELY PRECEDING NE REPORT PODOD COVEND BY EMS ROOST. A SUPPLEMENTARY REPORT ON NI SAME Mal BE IItW.
• V T I I R C G R IN I I N SL N A I N 6 DS P C E O T D C E O . N F S IN IC A O N N C G IA C L S O T N A N RT E A R IN U IS N L S E I S IN S A A O C C E O E S M I Y G A N M IO E I D T S A T N A m M o M o E k R tic * M er A r N u C ni E c S A HE c E c T o A u N n D t. P .. R id O NE APO IOU STATEMENT FOR THE LAST RSCAL NIA AS REGIAREO tt THE
• F S SH O T E A R E R E T M I G A E N N N D S I. A P R W O C M O A R N PO D R L A O T S I S O N ST S A M TE A M T E M NTS t . R P IG as IS s I T TH E A E T D A w R 1 E 11 N 1 O TH T E R s E w GIS u TE m RE N D W O I N EX D C E HA C N O G m E A C IS O S m IO m N snon E X M E S M T PT M PR I O N M E R M U D N E G N T C H E E O G f E S N U E C R H A R B E A O L I A ST N R C M E I N ON U A T l A l) N C D O T M H P E L P Y R W OM IN N BA O LA L N O C SS E
CONFIDENTIAL SONVGM00010447
EFL\00121101
EFTA01266747

(Th
GOVERNMENT OF THE VIRGIN ISLANDS OF t riE UNITED STATES
°MEE OF
THE LIEUTENANT GOVERNOR REPORT
DIVISION*, CORPORATION AND TRADEMARKS
TEL NO) 776-8515 • FAX T340776-4442
OF CORPORATION FRANCHISE TAX DUE
PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE
DOMESTIC CORPORATION
(THIS REPORT IS DUE ON OR BEFORE JUNE 3OTH OF EACH YEAR)
Oak anon: &Ha rt/
EMPLOYER I.D.Ne.:44-4776990 Dale of lade Report Ewa non
ma Ryan k for die hrk4 Faded hoc Me. 2012
I) NAME OECORPORATION: Nautilus, Inc.
a. Address: 6100 Red Hook Quarter. B3 St. Thomas USVI 00502
b. Date of Incorporation: November 22, 2011
e. Kind of Business: Holding Property for Perscaal Use
2) AMOUNT OF CAPITAL STOCK AUTHORIZED:
a. When last report 6k4 10Xthistiomeast•ort SDI pa
b. On date of this report
•JSRMitatiniOilititteclrit..•••••••••••••••••
3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS:
a. As shown on last report filed
0. Adcbtional capital paid in since Iasi report
c. Sum of (a) and (b)
d. Paid-in Capital withdrawn since last report •
e. Paid-in Capital Stock at date of this report
f. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING
PERIOD
4) COMPUTATION OF TAX:
a. h A ig t M he C st W to T ta I l . 5 p 0 a i p d e -i r n M ca ( p fr i a ta c l t i s o t n oc s k o a f s a r t e h p o o u r s te a d n d o n di L sr i e n g o a 3 rd (0 ed t ) h o e n m SISQ...-----.--... C) ,r r. -= .. . .1 i
b. TAX DUE: (Above Epic, or $150 whichever is grata) 5 - 0 .1250
71
5) PENA
a
L TY
2 0
A
%
N
o
D
r
I
5
N
5
T
0
E
.0
R
0
E
w
S
hi
T
ch
F
e
O
ve
R
r
L
is
A
gr
T
e
E
at e
P
r
A
p
Y
en
M
al
E
ty
N
fo
T
r
:
failure to pay by June loa s.,_..___._
:Oo —
Cb -.:
h d I e % la y in e t d e r b e e s y t o c n o d m J p u o n u e n l de e d annually for each month or part thereolby which laymen is c - r - z . 4 - ) -j c. • . .sc n r O n 1
c Total Penalty And lateral. 2: to, 1-- -C
(J) —J -:-. c_-,
6) TOTAL DUE AND FORWARDED HEREWITH (Su.. of (4) (h) mad (5) (e)
(Attach cheeks payable to The Government of the Virgin Islaarksad mall dacamems N the Offlm of the Umitaint CeihlaoeJDivuloa of
---1
Corparadosi sad Trademarks, 5049 Kongina Gash, St. Thomas, VI 01001-6487.) —t C.-3
U.b
Treasurer
CONFIDENTIAL SDNY_GM_00010448
EFTA 0012110?
EFTA01266748

ANNUAL REPORT
ON DOMESTIC OR FOREIGN CORPORATIONS
(DUE ON OR BEFORE JUNE 30 OF EACH YEAR)
PURSUANT TO SECTIONS 371 AND 373, CHAPTER 1. TITLE 13, OF THE VIRGIN ISLANDS CODE,
REQUIRING THE FILING OF ANNUAL REPORTS BY DOMESTIC AND FOREIGN CORPORATIONS.
THE FOLLOWING STATEMENT IS FILED WITH THE OFFICE OF THE LIEUTENANT GOVERNOR.
NAME OF CORPORATION: Nautilus. Inc.
ADDRESS OF MAIN OFFICE: 6100 Red Hook Quarter. B3 St Thomas. VI 00802
PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: 6100 Red Hook Opener BI SL Thomas. VI 00802
RESIDENT OR AUTHORIZED AGENT IN THE VI: pisyssh &awns I r P 9ICO awnsiitu acof Ctsk,Ss• B.16St Thom UW100802
COUNTRY OR STATE IN WHICH INCORPORATED: United States Virein Islands
FISCAL YEAR COVERED BY LAST REPORT FILED: First Radom
FISCAL YEAR COVERED BY THIS REPORT: Decanba 31 2011
AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR ,10.000 shares common stock S.01 par value
AMOUNT OF PAID IN CAPITAL AT CLOSE OF FISCAL YEAR I 000
AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL
YEAR: 1 000
NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR
AND EXPIRATION DATES OF TERMS OF OFFICE
Jeffrey Enstein -Presidew/Ditector Saves until successor elected
6100 Red Hook °tarter B3 St. Thomas USVI 00802
0
Richard Kahn -Treasurm/Direelor Saves until successor elected 1"44
.77i C- l""
130 East 75th Street Apt 7E Newyork. Ni_10021 .. 1 C - 71
- .
i I-a 4c_ii
Darren Indyke -Vice President and Seensary/Director Saves until successor elected •-...1
I
0 0 <
2 Kean Court. LiNitimhxL N I 07039 -7- -n
DATED June 30. 2012 VERIFIED
R ASST. TREASURER)
1. If last report Bled does not cover the period krimeaately preceding this period covered by this report a supplementary wort
on the same loon must be Med. bridging the pap, W any, between the Mo reports.
2. Da REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET
AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN
ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT.
SDNY_GM_00010449
CONFIDENTIAL
EFTA 00121103
EFTA01266749

Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2017
CASH $ 14,387
TOTAL ASSETS 14,387
ADVANCES 12,543
STOCKHOLDERS EQUITY
Paid in capital stock 1,000
Additional paid in capital 2,000
Accumulated deficit (901)
2,099
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY 14,642
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 (751)
Accumulated deficit, end of year $ (901),
CONFIDENTIAL SDNY_GM_0001 0450
EFTA 00121104
EFTA01266750

Nautilus, Inc
EIN *66-0776990
BALANCE SHEET
As of December 31, 2016
CASH 40.347
TOTAL ASSETS 40,347
ADVANCES 38,098
0 a.1 r
STOCKHOLDER'S EQUITY C
••••• a -4
.13 ;C. "m
07 3 eta_ C>
Paid in capital stock ;01.15000:4. rn
Additional paid in capita —4 2,000 o
Accumulated deficit 4 n% ril
-r1
cn 9 c>
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 40847
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31. 2016
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year S (751)
CONFIDENTIAL SDNY_GM_00010451
EFTA 00121105
EFTA01266751

Nautilus, Inc
EIN *66-0776990
BALANCE SHEET
As of December 31, 2015
CASH $ 40,347
TOTAL ASSETS $ 40.347
ADVANCES 38,098
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Additional paid in capital 2,000
Accumulated deficit (751)
2,249
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 24_ 124119,34
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2015
Income
Total revenues
General and administrative expenses 150
Total expenses 150
NET LOSS (150)
Accumulated deficit, beginning of year (601)
Accumulated deficit, end of year (751)
CONFIDENTIAL SDNY_GM_0001 0452
EFTA 00121106
EFTA01266752

Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2014
CASH
$ 72,920
TOTAL ASSETS
72,920
ADVANCES
70,521
STOCKHOLDER'S EQUITY
Paid in capital stock $ 1,000
Additional paid in capital
2,000
Accumulated deficit
rte: (601)
CU
Z399
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ 72 920•.•
C
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2014
Income
Total revenues
General and administrative expenses
160
Total expenses
160
NET LOSS
(160)
Accumulated deficit, beginning of year
(441)
Accumulated deficit, end of year
46±11 .
CONFIDENTIAL SDNY_GM_0001 0453
EFTA 00121107
EFTA01266753

Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2013
CASH $ 11,383
TOTAL ASSETS 11,383
ADVANCES 10,925
STOCKHOLDER'S EQUITY
Paid in capital stock S 1,000
Accumulated deficit (441)
559
•
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $c) 11,483
STATEMENT OF INCOME AND RETAINED EARNINGS
For the year ended December 31, 2013
Income
Total revenues
General and administrative expenses 441
Total expenses 441
NET LOSS (441)
RETAINED EARNINGS, beginning of year
Accumulated deficit, end of year (441)
CONFIDENTIAL SDNY_GM_0001 0454
EFTA 0012110R
EFTA01266754

Nautilus, Inc
EIN ♦ 66-0776990
BALANCE SHEET
As of December 31, 2012
PROPERTY $ 1,000
TOTAL ASSETS 1 000
STOCKHOLDER'S EQUITY
Paid In capital stock 1,000
1,000
TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY 1,000
STATEMENT OF INCOME AND RETAINED EARNINGS> RI
For the year ended December 31, 2012
a r
c▪a rn
o rn
-%1 o
NO ACTIVITY for the Year Ended December 31, 201E
—
N ▪ m
co ▪ C7
ca
4
las
03
CONFIDENTIAL SDNY_GM_000 10455
EFTA_0011.21 109
EFTA01266755

Nautilus, Inc
EIN # 66-0776990
BALANCE SHEET
As of December 31, 2011
PROPERTY 1,000
TOTAL ASSETS 1,000
STOCKHOLDERS EQUITY
Paid in capital stock 1,000
c, ...,...;
TOTAL LIABILITIES AND STOCKHOLDERS EQUITY $ `-' 1 000 .
- r.- C-:.- --I
.0 r - •
7.) 0 ,3
I:. I--1 0 rn
—4 —.3 •c o
- m
4r, cs .c
--a '1'p
Co n, lo'l
STATEMENT OF INCOME AND RETAINED EARNINGS cr
For the year ended December 31, 2011 os 4-‘) rncs
—4
- 1 CO
CD
NO ACTIVITY
CONFIDENTIAL SDNY_GM_0001 0456
EFTA _00I21110
EFTA01266756