EFTA01305173
EFTA01305177 DataSet-10
EFTA01305210

EFTA01305177.pdf

DataSet-10 33 pages 10,628 words document
P17 P21 D1 V15 V11
Open PDF directly ↗ View extracted text
👁 1 💬 0
📄 Extracted Text (10,628 words)
Corp No. 581976 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES —0 CHARLOTTE AMALIE, ST. THOMAS, VI 00802 C ....150 Sall Ca Wbom Zbese Vresents gaball tome: > I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that MAPLE, INC. Business Corporation of the Virgin Islands filed in my office on November 22, 2011 as provided for by law, Articles of Incorporation, duly acknowledged. WHEREFORE the persons named in said Articles, and who have signed the same, and their successors, are hereby declared to be from the late aforesaid, a Business Corporation by the name and for the purposes set forth in said Articles, with the right of succession as therein stated. Witness my hand and the seal of the Government of the Virgin Islands of the United States, at Charlotte Amalie, St. Thomas, this 27th day of December, 2011. G it3RY R. FRANCIS Lieutenant Governor of the Virgin Islands 4-1 EFTA_00194899 EFTA01305177 Territory of the U.S. Virgin Islands ARTICLES OF INCORPORATION Creation - Caperton - Domestic 8 Page(s) OF MAPLE, 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, Tide 13, Virgin Islands Code), as the same may be amended from time to time, do make and file these Articles of Incorporation in writing and do certify: ARTICLE I The name of the Corporation (hereinafter referred to as the "Corporation") is Maple, Inc. ARTICLE II The principal office of the Corporation in the Virgin Islands is located at 9100 Havensight, Port of Sale, Suite 15-16, St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident agent of the Corporation is Kellerhals Ferguson LLP, whose mailing address is 9100 Havensight, Port of Sale, Suite 15-16,§t. Thomas, U.S. Virgin Islands 00802, and whose physical address 9100 Havensight, Port of Sale, Suite 15-161$t. Thomas, U.S. Virgin Islands. ARTICLE lit ) N..) Without limiting in any manner the scope and generality of the allowable functions of the-Corporation, it is hereby provided that the Corporation shall have the following purposes, objects and powers: (1) To engage in any lawful business in the United States Virgin Islands. (2) To enter into and carry out any contracts for or in relation to the foregoing business with any person, firm, association, corporation, or government or governmental agency. (3) To conduct its business in the United States Virgin Islands and to have offices within the United States Virgin Islands. (4) To borrow or raise money to any amount permitted by law by the sale or issuance of obligations of any kind, to guarantee loans, other types of indebtedness and financing obligations, and to secure the foregoing by mortgages or other liens upon any and all of the property of every kind of the Corporation. (5) To do all and everything necessary, suitable and proper for the accomplishment of any of the purposes or the attainment of any of the objects or the exercise of any of the powers herein set forth, either alone or in connection with other firms, individuals, associations or corporations in the Virgin Islands and elsewhere in the United States and foreign countries, and to do any other acts or things incidental or appurtenant to or growing out of or connected with the said business, purposes, objects and powers of any part thereof not inconsistent with the laws of the Virgin Islands, and to exercise any and all powers now or hereafter conferred by law on business corporations whether expressly enumerated herein or not. The purposes, objects and powers specified in this Article shall not be limited or restricted by reference to the terms of any other subdivision or of any other article of these Articles of Incorporation. SDNY_GM_00173245 EFTA_(()I94900 EFTA01305178 ARTICLE IV The total number of shares of all classes of stock that the Corporation is authorized to issue is Ten Thousand (10,000) shares of common stock at $.01 par value; no preferred stock authorized. The minimum amount of capital with which the Corporation will commence business is One Thousand Dollars ($1,000). ARTICLE V The names and places of residence of each of the persons forming the Corporation are as follows: NAME RESIDENCE Erika A. Kellerhals 2E-19 Estate Caret Bay, St. Thomas, V.I. 00802 Gregory J. Ferguson 31-B Peterborg, St. Thomas, V.I. 00802 Brett Geary 2-11B St. Joseph & Rosendahl, St. Thomas, V.I. 00802 ARTICLE VI The Corporation is to have perpetual existence. ARTICLE VII For the management of the business and for the conduct of the affairs of the Corporation, and in further creation, definition, limitation and regulation of the powers of the Corporation and of its directors and stockholders, it is further provided: (1) The number of directors of the Corporation shall be fixed by, or in the manner provided in, the by-laws, but in no case shall the number be fewer than three (3). The directors need not be stockholders. (2) In furtherance and not in limitation of the powers conferred by the laws of the Virgin Islands, and subject at all times to the provisions thereof, the Board of Directors is expressly authorized and empowered: (a) To make, adopt and amend the by-laws of the Corporation, subject to the powers of the stockholders to alter, repeal or modify the by-laws adopted by the Board of Directors. (b) To authorize and issue obligations of the Corporation, secured and unsecured, to include therein such provisions as to redeemability, convertibility or otherwise, as the Board of Directors in its sole discretion may determine, and to authorize the mortgaging or pledging of, and to authorize and cause to be executed mortgages and liens upon any property of the Corporation, real or personal, including after acquired property. (c) To determine whether any and, if any, what part of the net profits of the Corporation or of its net assets in excess of its capital shall be declared in dividends and paid to the stockholders, and to direct and determine the use and disposition thereof. 2 SDNY_GM_00173246 EFTA_00194901 EFTA01305179 (d) To set apart a reserve or reserves, and to abolish such reserve or reserves, or to make such other provisions, if any, as the Board of Directors may deem necessary or advisable for working capital, for additions, improvements and betterments to plant and equipment, for expansion of the business of the Corporation (including the acquisition of real and personal property for this purpose) and for any other purpose of the Corporation. (e) To establish bonus, profit-sharing, pension, thrift and other types of incentive, compensation or retirement plans for the officers and employees (including officers and employees who are also directors) of the Corporation, and to fix the amount of profits to be distributed or shared or contributed and the amounts of the Corporation's funds or otherwise to be devoted thereto, and to determine the persons to participate in any such plans and the amounts of their respective participations. To issue or grant options for the purchase of shares of stock of the Corporation to officers and employees (including officers and employees who are also directors) of the Corporation and on such terms and conditions as the Board of Directors may from time to time determine. (g) To enter into contracts for the management of the business of the etilporation for terms not exceeding five (5) years. (h) To exercise all the powers of the Corporation, except such as are conferred bylaw, or by these Articles of Incorporation or by the by-laws of the Cogioration upon the stockholders. To issue such classes of stock and series within any class of stock vjith such value and voting powers and with such designations, preferences and relative, parlicipating, optional or other special rights, and qualifications, limitations or restrictiAs thereof as is stated in the resolution or resolutions providing for the issue of such stock adopted by the Board of Directors and duly filed with the office of the Lt. Governor of the Virgin Islands in accordance with Sections 91 and 97, Chapter 13, Virgin Islands Code, as the same may be amended from time to time. ARTICLE VUi No stockholder shall sell, convey, assign or otherwise transfer any of his or her shares of stock without first offering the same to the Corporation at the lowest price at which the stockholder is willing to dispose of the same; and the Corporation shall have thirty (30) days within which to accept same; the Corporation shall notify the stockholder of its election in writing. If accepted by the Corporation, the stockholder shall promptly assign the shares of stock to the Corporation, and the Corporation shall promptly pay therefor. If the Corporation rejects the offer, then the stockholder shall offer the stock to the remaining stockholders under the same terms as offered to the Corporation; and the remaining stockholders shall have thirty (30) days within which to collectively or individually accept the same in writing. If the remaining stockholders reject the offer, then the stockholder shall have the right to sell the stock at the same or a greater price than that at which it was offered to the Corporation. If the stockholder shall desire to sell the stock at a lesser price than that originally quoted to the Corporation, the stockholder must then repeat the process of offering the stock for sale to the Corporation and the stockholders in turn. Shares of stock in this Corporation shall not be transferred or sold until the sale or transfer has been reported to the Board of Directors and approved by them. 3 SDNY_GM_00173247 EFTA_00 I 94902 EFTA01305180 No stockholder shall pledge as collateral for indebtedness any shares of stock without first obtaining the written consent of a majority of the disinterested members of the Board of Directors of the Corporation. ARTICLE IX At all elections of directors, each stockholder shall be entitled to as many votes as shall equal the number of votes that (except for such provision as to cumulative voting) the stockholder would be entitled to cast for the election of directors with respect to his or her shares of stock multiplied by the number of directors to be elected. The stockholder may cast all votes for a single director or distribute them among any two or more of them as he or she may see fit. At least ten (10) days notice shall be given, however the shareholders are entitle to waive notice of the meeting as provided by law. Furthermore, the meeting and vote of stockholders may be dispensed with, if all of the stockholders who would have been entitled to vote upon the action if such meeting were held, shall consent in writing to such corporate action being taken. ARTICLE X Subject to the provisions of Section 71, Title 13, Virgin Islands Code, the Corporation may enter into contracts or otherwise transact business with one or more of its directors or officers, or with any firm or association of which one or more of its directors or officers are members or employees, or with,any scither corporation or association of which one or more of its directors or officers are stockholders, direct'", OfEcerscor employees, and no such contract or transaction shall be invalidated or in any way affected by the fact that such director or directors or officer or officers have or may have interests therein that are or might be advesse to the interests of the Corporation even though the vote of the director or directors having such adverse irkelest. is necessary to obligate the Corporation on such contract or transaction, provided that in any such case the fact of such interest shall be disclosed or known to the directors or stockholders acting on or in reference to such contract or transaction. No director or directors or officer or officers having such disclosed or lutbwn adverse, interest shall be liable to the Corporation or to any stockholder or creditor thereof or to any other person for any loss incurred by it under or by reason of any such contract or transaction, nor shall any such dite2tor or directors or officer or officers be accountable for any gains or profits realized thereon. The provisions of this Article shall not be construed to invalidate or in any way affect any contract or transaction that would otherwise be valid under law. ARTICLE XI (a) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he or she is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit, or proceeding if (1) he or she acted (A) in good faith and (B) in a manner reasonably believed to be in or not opposed to the best interests of the Corporation; and (2) with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. 4 SDNY_GM_00173248 EFTA_(()194903 EFTA01305181 it The termination of any action, suit, or proceeding by judgment order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. (b) The Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the officer, employee, or agent of the Corporation, or is or was serving at the request of the venture, trust, or other enterprise against expenses (including attorney's fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted: (1) in good faith; and (2) in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation. However, no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the-performance of his or her duty to the Corporation unless and only to the extent that the court intwhich such action or suit is brought shall determine upon application that, despite the adjudication of lailitybut in view of all the circumstances of the case, such person is fairly and reasonably entitled to inderoliity fqs such expenses which the court shall deem proper. (c) To the extent that a director, officer, employee, or agent of the Corporation has l'an successful on the merits or otherwise in defense of any action, suit, or proceeding referred tq in Subparagraphs (a) and (b), or in defense of any claim, issue, or matter therin, he or she shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him or her in eonntc9on therewith. (d) Any indemnification under subparagraphs (a) and (b) (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that he or she had met the applicable standard of conduct set forth in subparagraphs (a) and (b). Such determination shall be made: (1) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding; or (2) if such a quorum is not obtainable, or even if obtainable a quorum of disinterested directors so directs, by independent legal counsel in a written opinion; or (3) by the stockholders. (e) Expenses incurred in defeating a civil or criminal action, suit, or proceeding may be paid by the Corporation in advance of the final disposition of such action, suit, or proceeding as authorized by the board of directors in the specific case upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amounts unless it shall ultimately be determined that he or she is entitled to be indemnified by the Corporation as authorized in this article. (0 The indemnification provided by this Article shall not be deemed exclusive of any other rights to which those seeking indemnification may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors, or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, and shall continue as to a person who has ceased to be a 5 SDNY_GM_DO173249 EFTA_00194904 EFTA01305182 director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such person. (g) The Corporation shall have power to purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his or her status as such, whether or not the Corporation would have the power to indemnify him or her against such liability under the provisions of this Article. ARTICLE XU The Corporation reserves the right to amend, alter or repeal any of the provisions of these Articles of Incorporation and to add or insert other provisions authorized by the laws of the Virgin Islands in the manner and at the time prescribed by said laws, and all tights at any time conferred upon the Board of Directors and the stockholders by these Articles of Incorporation are granted subject to the provisions of this Article. 0 O _. [signature page follows] 6 SDNY_GM_00173250 EFTA_00194905 EFTA01305183 IN WITNESS WHEREOF, we have hereunto subscribed our names this Mr day of November, 2011. TERRITORY OF THE UNITED STATES VIRGIN ISLANDS ) DISTRICT OF ST. THOMAS AND ST. JOHN The foregoing instrument was acknowledged before me this 21g day of November, 2011, by Erika A. Kellerhals, Gregory J. Ferguson, and Brett Geary. et, r— GINA MARIE BRYAN C) : 71 NOTARY PUBLIC NP 069-09 IN) COMMISSION EXPIRES 09/28/2013 :t: 7 • r ST. THOMAS/ST JOHN, USVI "1") rrl co 7 SDNY_GM_00173251 EFTA_00194906 EFTA01305184 Consent of Agent for Service of Process 0 This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Maple, Inc., as agent of the said company upon whom service of process may be made in all suits arising against the said company in the Courts of the Virgin Islands, do hereby consent to act as such agent and that service of process may be made upon me in accordance with Title 13 of the Virgin Islands Code. IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November, ‘) nek (-\‘ 2011. O—e-N5P- o foe\ o Kellerhals Ferguson LLP Erika A rtner ibed and s om to before me this 21st day of a) taft- i , 2011. N. ub in and for f Territory of the United States Virgin Islands My 'ssion expires: GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/2812013 ST. THOMAS/ST. JOHN, USVI SDNY_GM_00173252 EFTA_00194907 EFTA01305185 3cro • co N Ci-kt 1017 fedi- 0 311112B'6 THE UNTED STATES WON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gods 1105 King Skeet Chalon Amore. virgin Islands 00802 Ivistionsted. Virgin Islands 00820 Phone - 340.776.85)5 Phone - 340.773.6449 Fox - 340.776 4612 Fox - t t‘k3.0330 FRANCHISE TAX REPORT - DOMESTIC CORPORATIQW:th - CORPORATE FIUNGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR seFokr. AVOID PENALTIES AND INTEREST BY PAYING ON TIMk. TODAY' DAIS 6/30/2018 Xit TAX CLOSING DATE 12/31/2017 EMPLOYER IDENnFICADON NO. IMO 66-0776891 SECTION I CORPORATION NAME Maple, inc. nrysicAt ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 MUSING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION 1 1/22/2011 NATURE Of BUSINESS Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FEED REPORT 16000 sown el meow DNA 101 pm villa CAPITAL STOCK AUTHORIZED ON TIC DATE WOO) Own et maw. DNA tAl per Vika SECTION 3. PAID•IN CAPITAL STOCK USED IN CONDUCTING BUSINESS A AS SHOWN CV LAST FILED REPORT Si400 B. ADDITIONAL CAPITAL PAO SINCE LAST REPORT S C. SUM Of 'A' AND MOVE D. PATO.N CAPITAL WITHDRAWN SPICE LAST REPORT S 0 E. PAO-IN CAPITAL STOCK AT DATE OF THIS REPORT st000 f. HIGHEST CHM. PAO-IN CAPITAL STOCK [CMG REPORTING PERIOD ENO, SECTION 4 - COMPUTATION Of TAX A. AT RATE Of SI .50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PATOIN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE A. TAX DUE (4A OR $I50.80 (WIOCHEVER IS GREATER)) SNOW SECTIONS- PENALTY AND *HERESY FOR LATE PAYMENT A. PENALTY - 20% OR MOM (WHICHEVER IS GREATER) OF 4B B INTEREST - IX COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF. 8Y WHICH PAYMENT IS DELAYED BEYOND THE AINE3CP"DEADUNE C. TOTAL PENALTY AC MEREST SECTION 6 - TOTAL DUE (TAXES. PENALTY. INTEREST) SUM OF 48 MID SC OM learn OE MAIM WOW TIN LAWS Of DC LICWO SIAM WON MANDL. INN ALL NA NIT APPUCATION. ANO ANT ACC • 000MAINIL COUTO. WIN NAL woof THAT All summon MAUI IN nes AMICATION All TWAT ANY CAIN OR DIM POI TO ANY CIVISDON IOR ICBM OR LENT RIVOCARON 01 RICCITLATION. 00 Jaggy E Epson PIRNIED AZT NA/of AND LAST SDNY_GM_00173253 EFTA_00194908 EFTA01305186 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR 9349 Konoens Comb DIVISION OF CORPORATIONS AND TRADEMARKS NOSIDAD Sanwa Cho.*De Anal.. Won Mandl 030302 ChrtMonncl. Vigil Wroth 00820 InIone • 340fl6$SlS Phene • 340.773.6449 km 341276.4612 Fax • 340.773.01.13 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FLINGS MCI ECM IE TAXES ARE DUE. EACH YEAR. ON OR BEFORE AINE 30gh. AVOD PENAL TIES AND MEREST BY PAYING ON TIME. TODAY'S PAW TAX QM* DATE &MYER MENTIFIC ANON NO. IWO 6/30/2018 12/31/2017 66-0776891 SECTION 1 CORPORATION NAME Maple. Inc. ADDRESS Of MAIN OffCE 6100 Red Hook Owner. 83.51. Thomas. U.S. Wgin Islands 00602 ADDRESS Of PRINCIPLE USVI orna Isn Oaks Vl. LLC. Ropl Prolesslovi S.flm ROM Las Rs. Sure 1M. St. Mani. UtRtililimids 0402 GATE OF INCORPORATION 11/22/2011 e Alt? - COUNTRY/PATE OF *CORPORATION u. s. Virgin Sands e t i t /i • le I° AMOUNT OF AUTHORIZED CAPIGI STOCK t • 1LC‘o AT CLOSE Of FECAL YEAR 10,000 shares ol common stock. 601 pa' value AMOUNT Or PAID-IN CAPITAL CAPITAL AT CLOSE OF FECAL YEAR 51.000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WIUMN 114E USVI DURING DIE FISCAL YEAR 51.000 SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL WAR ANDEWIRARON DATES OF TERMS OF OFFICE - NAME/ITIER ADDRESS TERM 0:MAWR Jeffrey E Epstein. President/Director 6100 Red Hook Quarter, B3, St. Thomas, USVI 00802 sews tat successor elected Richard Kahn,Treasurer/Director 130 East 75th Street, Apt 7E, New York, NY 10021 serves unto successor elected Dem K I'S Va PrniftnnsnarI Cii.aat 2 Kean Court, Livingston, NJ 07039 sewn uml successes elected I Otani. Ty Of now upon mi Los OF MI UNTIED ;TAM HIGH MANDE MAT AU HA IN Tin AntiCATION. ANO ANY ACCOMPAm1240 000.1rATNO AM 1RUI AND WITH THU KNOWLEDGE NA AU StAltNetti MADE MINI ANUCATION MI SONICT ANT PALM OS DISHONEST Maw to to QUESTION MAY IT OR SuntatieNt 1 Of RICOMMION. ?do Richard Kann Feats nest some Aso LAST Name . fTlf LAST REPORT OCRS MOT COVER THE :IMOD RagEOLATELY PRECEDING TIE REPORT PERTOD COVERED DT MS REPORT. A SAILENEMARY REPORT CRT DE WYE MIST BE WAX MICGMG RTE GAP IMMO. TWO WORTS . DO WORT 6 mDI CONSIDERED COMPLETE UNLESS ACCOPAPANED Sy A GENERAL SALAMI SHEET ATO PROM no LOTS STARAYM FOR Mt IASI *SCµ YEAR. AS MOUIRID SY THE 'MOM esLAToo coot ANANO.N. STATE...END SCOLD BE SIGNED BY AN NDEPENDENT PuBUC ACCOUNTANT. • TOWN MUM CORPORATOR; THAT ARE REGISTERED WITH M Stamm no IS:CHANGE COMARSION LAM MASH EVOENCE OF SUOI REGISTRATION MO COMPLY WITH BALANCE ROT MO PROM Are LOSS STATEMENTS TOSS THAT ARE NOT RECHLIMED HIM ME COMN4S404 ARE Mutt FPM PIING rot wag SAINCI WEI AND BYE MCAT APO LOSS STATEMENT. SONY_GM_00173254 EFTA_00194909 EFTA01305187 4 11) e--etft 6q LOTS THE UNTED STATES WON ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS 5049 Kongens Gode 1105 King Sheol Chad*We Amalie. Virg1rT IgenOs 00802 Chdslionsted. Virgin Islands 00820 Mons 440.776.8515 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 IUNF 30,9 AVOID PENALTIES AND INTEREST BY PAYING ON TIME. TODAY'S DATE 6/30/2017 ToCLOSINGDATE 12/31/2016 EMPLOYER IDENINCATION NO. IBM 66.0776891 c... r SECn • "v 7.7- 0 TTI CORPORATION NAME Maple, Inc. o 0 o lc n • T"--' PHYSICAL ADORE.% 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin IslandrEln -r c err _ MAILING ADDRESS 6100 Red Hook Quarter, B3, St. Thomas, U.S. Virgin Islandsr8qa -n o 11/22/2011 cn "-- o DATE Of INCORPORATION I r e r11 w re NATURE OF BUSNESS Holding Property for Personal Use -4 Co) =NON 2 CAPITAL STOCK AUTTIORNED ON LAST FILED REPORT 10400 Okka Nsew s 441 poi volu• CAPITAL STOCK AUTHORIZED ON IH6 DATE 10000 as a sce mak 01reeS SECTION 3- PAIDad CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST PILED REPORT SIM* 0. AOCETIONAL CAPITAL RAID suce LAST REPORT $ 0 C. Slim OF 'A' AND 'B' ABOVE D. PAC4N CAPITAL WITICRAWN SINCE EAST REPORT E. PATO-N CAPITAL STOCK AT DATE OF THIS REPORT SIAOD F. HIGHEST TOTAL PAD-IN CAPITAL STOCK (WRING REPORTING PERIOD Elmo SUCTION COMPUTATION OE TAR A. AT RATE OF SI SO PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-N CAPITAL STOCK AS REPORTED ON L NE 3F ABOVE 6150.00 & TAX CUE (4A OR ST 50A0 (WHICHEVER IS GREATER)) $450.00 SECTION - PENALTY AND INTMEST FOE IAN PAYMENT A. PDIALTY - 20ILOR 00.0) (WHICHEVER TS GREATER) CP 43 B. INTEREST- 16COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF. BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30% DEADUNE C. TOTAL PENALTY ANDINTEREST SECTION 4 - Toms DUE (TAXES. PENALTY. INTEREST) SUM OF 46 AND Sc 4150.00 I OTT TAM urlMI ?MANY OP ISMS. MON DO LAM 01MI IMMO TIMIS vilIGIN ISLANDS. MAT Alt STATIMIHIS CONSIO IN 010 AllUCATION, AND N.Y ANYITC DOCUMINT1. CONSCI. MIN hHrI49YASOGE MAT AU SIMINDIN MAX IN MS MITICATION Mt WINO TO INvIUMATION AND INAT ANT MIS1 I ST AMNON TO ANY 00111011 AIM Tosof 104 DAME Cl w in INVOCATION Of MOSIVATION friat i12 SDNY_GM_00173255 EF'FA_00194910 EFTA01305188 THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR SOO IonOINT God Cnotlylte Anyrte. WEEn *Nos OXV2 DIVISION OF CORPORATIONS AND TRADEMARKS IIOSISTDINKRI Orlemnslea VOA bloncb COLO Prom • 340.7704SIS Prone- 30.773.6.19 lox • 3AD. TENNI 2 fat • 303.77101.1) ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATE FILINGS AND REOTATE TAXES ARE DUE EACH YEAR ON Ott WORE iuNe 3M. CORPORATION Av00 PENALTIES AND MEREST BY PAYRIG ON OWE Mean map TAX CLOSING DATE Fintenta emir *MN MO ONO 6/30/2017 12/31/2016 66-0776891 SECII011 I CORPORATION NAME Maple. Inc. ADDRESS Of MAN OFICE 6100 Red Hook Owed., 83, St Thomas. U.S. 1.nrstin Wends 00802 ADDRESS Of PRINCIPLE USVI OFHCE Buinese Ott IA tt.C. Owe POns PIKWEINHI Sid% KOSS Oa name ea Kt That NW Sirs. 00602 DATE Of INCORPORATOR 11/22/2011 COUNTRY/STATE OF NCORPORATION U. S. WO Islands AMOUNT OF AUTHORIZED CAPITAL STOCK 10.000 sawn of common Nock 5.01 par value I-1 s::. AT CLOSE OF FISCAL YEAR C'/ 'L.!, , AMOUNT OF PAID-IN CAPITAL CAPITAL RN a c.- 51.000 "3 0 AT CLOSE OF FISCAL YEAR AMOUNT OF CAPITAL USED IN CONDUCTING o ra BUSMEN WITHIN THE USA DumNG THE KCAL YEAR $ 1.000 os c_. rt .73 co -Kr C r• ltv -A 0 • CD 7-o rn OD :NO 2- ..: cP v. SECTI0N2 NAMES AND ADDRESSES OF ALL DRECTORS AND OFFiCERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANIIPTRA33N OkitS glERPAS OF OFFICE - 1
ℹ️ Document Details
SHA-256
a6d4fc2890ffdf220c91ab8f01c1b7a08c144de19f1269eb60235d674ee8d972
Bates Number
EFTA01305177
Dataset
DataSet-10
Document Type
document
Pages
33

Comments 0

Loading comments…
Link copied!