📄 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