EFTA01257391
EFTA01257444 DataSet-9
EFTA01257477

EFTA01257444.pdf

DataSet-9 33 pages 10,176 words document
P17 P21 V15 D1 V11
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 Extracted Text (10,176 words)
Corp No. 581975 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES —0 — CHARLOTTE AMALIE, ST. THOMAS, VI 00802 C iro MI go Whom ghost *regents faall Coif) 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 k I Nylr" Kli EFTA_00194932 EFTA01257444 Territory of the U.S. Virgin Islands ARTICLES OF INCORPORATION Creation - Corporatkin • Dorniestk 8 Pagers) OF NAUTILUS, INC. INIII III 11 0111111111 11136218102 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. C-) ARTICLE III Without limiting in any manner the scope and generality of the allowable functions of thtcozporation, 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 Sty person, firm, association, corporation, or government or governmental agency. (3) To conduct its business in the United States Virgin Islands and to have offices within the United States Virgin Islands. (4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind, to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by mortgages or other liens upon any and all of the property of every kind of the Corporation. (5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on business corporations whether expressly enumerated herein or not. The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the terms of any other subdivision or of any other article of these Articles of Incorporation. SDNY_GM_00173278 EFTA_00194933 EFTA01257445 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 ($1,000). ARTICLE V The names and places of residence of each of the persons forming the Corporation arc as follows: NAME R$SIDENCE Erika A. Kellerhals Gregory J. Ferguson Brett Geary 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 Corporatiorband 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 SDNY_GM_00173279 EFTA_(()194934 EFTA01257446 (d) To set apart a teserve 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 cob:fitted by law, or by these Articles of Incorporation or by the by-laws of theccorNration upon the stockholders. To issue such classes of stock and series within any class of stock wait 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 tht same may be amended (torn 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 SDNY_GM_00173280 EFTA_00194935 EFTA01257447 ( 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, Tide 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 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 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 titdverse interest shall be liable to the Corporation or to any stockholder or creditor thereof or to any other fiersotfrfor any loss incurred by it under or by reason of any such contract or transaction, nor shall any su4-director or directors or officer or officers be accountable for any gains or profits realized thereon. The provisions Erf this Article shall not be construed to invalidate or in any way affect any contract or transaction that would 'ci.iterwise be valid under law. ARTICLE XI (a) The Corporation shall indemnify any person who was or is a party or is threatened to )30 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 SDNY_GM_00173281 EFTA_00194936 EFTA01257448 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, 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 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 id.silbparagraphs (a) and (b), or in defense of any claim, issue, or matter thetin, he or she shall be indetrunThed 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 coutt)igfiall 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 elireetOrs who were not parties to such action, suit, or proceeding; or (2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or (3) by the stockholders. (e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or she is entitled to be indemnified by the Corporation as authorized in this article. (0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a 5 SDNY_GM_00173282 EFTA_00194937 EFTA01257449 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 XLI 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. rNI Cs r- CZ, C r53 H [signature page follows) 6 SDNY_GM_00173283 EFTA_00 I 94938 EFTA01257450 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, 201i, by-Erika A. Kellerhals, Gregory). Ferguson, and Brett Gary. GINA MARIE BRYAN NOTARY PUBLIC NP 009.09 COMMISSION EXPIRES 0W2812013 ST. THOMAS/ST. JOHN. USW 7 SDNY_GM_00173284 EFTA_00194939 EFTA01257451 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. n8Ot o o t9 n olio ko Kellerhals Ferguson LLP 300,— oat l3QA _ •K ibed and mom to before me this 21st day of Octobef, 2011. and for f lte Territory of the United States Virgin Islands My commission expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/20f3 ST. THOMAS/ST. JOHN, USVI SDNY_GM_00173285 EFTA_00 I 94940 EFTA01257452 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, Title 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 Kellerhals 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 LIP, 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, %the ligv agent for service of process for the Corporation; and it is further :47 r •I 74 RESOLVED, that the physical and mailing address for the new agent for serviceof piacessig Business Basics VI, LLC, is 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. 'Prigirfalandi• ni 00802. ) •• ••• Cl) cn 0) frignaima pagrfollows] SDNY_GM_00173286 EFTA_00194941 EFTA01257453 IN WITNESS WHEREOF, as of this It day of 2012, the undersigned have executed this Resolution for the purpose of giving their consent(hrecto and approval thereof. Corporate Seal Nautilus, Inc. Jeffrey E. Epstein, rren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS )ss: DISTRICT OF ST. THOMAS & ST. JOHN On this the _L day of a,... 2012, before me 7/44e— 2.41. the undersigned, personally appeared Jeffrey IL Epstein and Dane Indyric who acknowledgedihem rielves_to be the President and Secretary of Nautilus, Inc., a Virgin Islands Corporation, and as being atithonzed sold d • ti ..-d ° executed the foregoing instrument for the purpose therein contained. o rn .! i--• . "i t...) IN WITNESS WHEREOF, I hereto set my hand and official seal. ,.._-• e t Notary Pu:7 HARRY I. BELLER Notary Public. State of New York No. 018r:4853924 Qualified in Rockland County Commission Expires Feb. 17,20_ SDNY_GM_00173287 EFTA_00 I 94942 EFTA01257454 FORM - RACA12 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS RESIDENT AGENT FORM CONSENT OF AGENT FOR SERVICE OF PROCESS This writing witnesseth that I, the undersigned Business Basics VI, LLC haying been designated by Nautilus, Inc. 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 mode upon me in accordance with Title 13, Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 1 3th day of September 2012 . NOMA D4011 SIAM Of MINPt WOO NO WES OF DM MATEO EA vERGAI WANDS. MAI All STAIUMATS CONTAINID IN CGS APPIJCAMOTA AIM ANY ACCOMPANYING MOCIMMITTL MI MI MO COUTO. NU MONS/ MEAT ALL SIArteRNIS MAMMAS AMIJCADOm Alt NOWT 10 AND MAT ANT ram =sown ANSWER TO MY QUESTION WU DOW OR SISITT•MBIT IIVOCAMON lOGIVIAGOIS •- • I et I • • S1GNAT OF RESIDENT AGENT r — NOTARY ACKNOWLEDGEMENI StbscrItied and swan to bete me this ie day of rc ny 'cid- Gcarz4.1; Brett A. Palk worry sr-% vt j /1.0.10Sis. KA% oca us vootS lobet.• nom" iSret my C OM SD NY_GAI_00173288 EFTA_00194943 EFTA01257455 (AS 300- c-o • apt /06O -I a Cie Real- itt 381 THE UNITED STATES VRGN SLAMS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode 1 MS King Street Caw:Acne Amalie. Virgin Islands 00802 Christiansted. Vtgn Islands 00820 Mona 340.776.8515 Phone • 340.773.6119 Fox- 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. c,%° TODAY'S DATE 6/30/2018 st • TAX CLOSING DATE 12/31/2017 \:\ EMPLOYER iiDE NT* A NO m SECTION I CORPORADON NAME Nautilus. Inc. PHYSICAL ADDRESS 6100 Red Hook Quarter, 83. St. Thomas, U.S. Virgin Islands 00802 maximG ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF *CORPORATION 11/22/2011 NATURE OF BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10400 Nees of Nava MIN 341 pm Noe CAPITAL STOCK AUTHORIZED ON THIS DATE 10.100M•es Of WAWA UNA tin MI WM SECTIONS- PAID4N CAPITAL STOCK USED IN CONDUCTING OUSINESS A_ AS SHOWN ON LAST FILED REPORT STA00 B. ADDITIONAL CAPITAL PAD SINCE LAST REPORT $ C. SLIM OF 'A' AND '1ABOVE 51.000 D. PAO-IN CAPITAL WITHDRAWN SPICE LAST REPORT 0 E. PAID-N CAPITAL stor_x AT DATE Cf DRS REPORT sT400 F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERO() SIMI) SECTION 4 • COMPUTATION OF TAX A. AT RATE OF ST _SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAD-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE SUMO B. TAX DUE NA OR SISOZO (WACKvER 6 GREATER)) SECTIONS - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR 350.00 (WHICHEVER IS GREATER) OF MI S. MEREST-1% COMPOUNDED AtIMMU.Y FOR EACH WHIN OR PART THEREOF. BY wiRCH PAYMENT IS DELAYED BEYOND THE JUNE 30f DEADLINE C. TOTAL PENALTY AND MEREST SECTION 6 -TOTAL DUE (TAXES. PENALTY. INTEREST) SUM OF 4I1 AND SC I OMAN PENALTY Of MIRY. LINN* MI LAWS Of INN NINO SIAM WIGAN MANDL TWAT All STAMEN IN MG APPLICATION. AND AM ACCOMPANYING DOCIIMINIt An TIN CORM,. WIN RILL NAT MI 'Lumen MADE IN INS APPUCAION AN IMMO I AND THAT ANY FALSE 04 MIK) I10 AM 011$110N MAY a OS fOk NAGAI Cl SU REVOCATION Of lionmAnoit EIC Maim Kim RIRPJC Gran PRIMED FIRST NAME AND LASINAK PINGO NISI MAW ANONST NAME SDNY_GM_00173289 EFTA_0019.194.1 EFTA01257456 • THE UNTIED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR SOO comers Gccle DIVISION OF CORPORATIONS AND TRADEMARKS HOSKIN) Sbeel Cmatil• Anal*. Vega Mona OM Ortalanssect Mince 00320 From - 3C276SS15 Prone • 307734449 ma • 1.1774.4612 Fos- 34.7, 30330 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FANGS AND RECTUSITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE Sr AvCC ?MAIMS AND INTEREST ST PAYING ON TIME. TODAY'S DATE TAX CLOSING DATE EMPLOYER • . mg 6/30/2018 12/31/2017 SECTION I CORPORATION NAME Nat Inc. ADDRESS OF MAN OFFICE 6100 Red Hook Quarter. 83.SL Thomas. US. Virgin Islands00602 0. 4%. ADDRESS OF 'RHONE USVI ONCE balown Sass VI. LLC Aloyel Pens PERMS:MI Ovum 1063 EOM Twos. sis1a. A.m . U.S. Wait Words OCRO2 DATE OF NCORPORATION 1112212011 COUNTRY/STATE Of INCORPORATION U. S. Virgin ISlandS AMOUNT OF AUIHORIIED CAPITAL STOCK A AT CLOSE OF FISCAL YEAR 10.003 shares of atm Nod. S.01 par value sal AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR S1.003 AMOUNT OF CAPITAL useo WI CONDUCTING BUSINESS WITHIN TFIE USVI DURING THE FISCAL YEAR 51.000 SECTION 2 NAMES AND ADDRESSES of ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE Of FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE - NAME/1011 ADDRESS Mat EXPIRATION Jeffrey E Epstein, PresidenUthrector 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 selves unbl successor elected Richard Kahn, Treasurer/Director Serves MN Successor elected Dem K 'WAR. eke PresidenteSectery/DImaa Serves Ira successor elected I OMAN. °NOIR roam Of PERAK UNOO1mt LAM Of MI UNIND SIAM VIRGIN GUNK THAT ALL STA ID MIMI AMC-ARON AND ANY ACCOAVANTING DOCIIMENIR AM TRW A C CORRlC1. NMI NHL DIM ALL ITAITIARNIT MAIN IN MN APPLICATION All TENACT 10 TITAI ANY PALM OR ININONIST 1O ANY CHOISTION MAY Al TOR OVIAl OR EMI AVOCATION Of INGOTRATION. Riclwd Kahn gam MIMEOfin NAME AND LAST NAME • if ORE EAST WORT COES NOT COVER FIE PERIO0 emmEDIATELY PRECEDING I/4 MOO MECO COVERED Sr MS TOOK A SuPPLLAENIMY WORT ON NE SAME muS1 SE FEED. ORICCIRG Tit GAP Knott/4 It TWO REPORTS. • 143 REPORT 6 NOT CONSCERED COMPlEll DRESS ACCOmPm•ED BY A GENEVE lama SMUT Ale PROFIT ANO LOSS STATUADA FOR 149E LAST FISCAL YEAR. AS nava° BY THE WON &ANDS CODE MAHON.PAIWSTS MOULD 6R HONED EY AN econ3CMI Pufluc Accoura ma. • CORKIN SALE CORPCdtA10141 THAT Aft TICASIEINO WITH ME =MY AND EXCHANGE COMMAS°. MIST FRIESII EVIDOKE 01SOCK REGISTRATION AND COMPLY MTH BALANCE BEET AN PROFIT AND LOSS SIATENEML FCSS DIM Alt NOT REGISTERED WM ME COMP/MON ARE Dtvel FROM FILING ME GENERAL BALANCE eel AND Sit PROFIT AND Loss STATE:mitt SDNY_GM_00173290 EFTA_00194945 EFTA01257457 2ECI . 3 4044 ( -1(Th 05 THE UNTIED STATES VkGIN hI ANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongers Code 1105 King Sheet Chalon° Amore. Virgin iSonch 00802 Chtislionslect login Isaands 00820 Rhona • 340.77635' 5 Phone • 340/73.6449 Fox - 340.776.4612 Fox - 340.773.0333 FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE !AXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30e. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODArS DATE 6/30/2017 lAx CLOSING DATE 12/31/2016 EMPLOYER OENTIFICADON NO, MINI SECTION I c1 i_I CORPORATION NAME Nautilus. Inc. 0 PHYS'CAL ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. VirginIen§,00110,2n MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin gc100(6)o n, 11/22/2011 of DATE OF INCORPORATION rn =cp NATURE OF SJSINESS Holding Property for Personal Use
ℹ️ Document Details
SHA-256
3ca8e73906ddb2ed43a29793d6c2f0641258508ba3f62c1e21620565837fc3f0
Bates Number
EFTA01257444
Dataset
DataSet-9
Document Type
document
Pages
33

Comments 0

Loading comments…
Link copied!