—— Corp No. 581980 GOVERNMENT OF THE VIRGIN ISLANDS OF THE UNITED STATES —_o— CHARLOTTE AMALIE, ST. THOMAS, VI 00802 To All To Whom These Presents Shall Come: I, the undersigned, LIEUTENANT GOVERNOR, DO hereby certifies that LAUREL, 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. ect R. FRANCIS Lieutenant Governor of the Virgin Islands EFTA00073389

--=PAGE_BREAK=--

& tie JS. Virgin Islands ARTICLES OF INCORPORATION pae-3 ~ Domestic 8 Page(s) ( orporation OF ih i | ] LAUREL, INC, Hi 71136218104 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: 81 ARTICLE I The name of the Corporation (hereinafter referred to as the "Corporation") is Laurel, Inc. ARTICLE I The principal office of the Corporation in the Virgin Islands is located at | St. Thomas, U.S. Virgin Islands, 00802 and the name of the resident t 6f the Corporation 1s Kellerhals Ferguson LLP, whose mailing address is St: Thomas, U.S. Virgin Islands 00802, and whose physical address St. Thomas, U.S. Virgin Islands. a tr Without limiting in any manner the scope and generality of the allowable functions oft 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. 1 EFTA00073390

--=PAGE_BREAK=--

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 St. Thomas, V.L. 00802 Gregory J. Ferguson St. Thomas, V.I. 00802 Brett Geary St. Thomas, V.I. 00802 The Corporation is to have perpetual existence. 2 3 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: ini (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. (6) 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. © 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. EFTA00073391

--=PAGE_BREAK=--

{ @) 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. (€) 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 patticipate in any such plans and the amounts of their respective participations. (6 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. (b) To exercise all the powers of the Corporation, except such as are conferred by law, or by these Articles of Incorporation or by the by-laws of the Corporation upon the stockholders. @ To issue such classes of stock and series within any class of stock with such value and voting powers and with such designations, preferences and relative; participating, optional or other special rights, and qualifications, limitations or restrictioris 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 VIII so ade 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. EFTA00073392

--=PAGE_BREAK=--

G ( 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 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 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 director 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 spuld-ptherwise be valid under law. = ARTICLE XI re (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 Cerporation) 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. EFTA00073393

--=PAGE_BREAK=--

( 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) ina 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. (6) 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 in subpa phs (a) and (b), or in defense of any claim, issue, or matter therin, he or she shall be indemnifi ‘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) shall-be made by the Corporation only as authorized in the specific case upon a determination that he of she had thet 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 es (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. (©) 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. () 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 ot 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 EFTA00073394

--=PAGE_BREAK=--

( 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 XII 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. [signature page follows] EFTA00073395

--=PAGE_BREAK=--

/ { IN WITNESS WHEREOF, we have hereunto subscribed our names this 21st day of November, 2011. Brett Geary, Incorpow TERRITORY OF THE UNITED STATES VIRGIN ISLANDS _ ) DISTRICT OF ST. THOMAS AND ST. JOHN ) The foregoing instrument was acknowledged before me this 21st day of November, 2011, by Erika A. Kellerhals, Gregory J. Ferguson, and Brett Geary. GINA MARIE BRYAN NOTARY PUBLIC NP 069:09 (COMMISSION EXPIRES 08/28/2018 ST. THOMAS/ST, JOHN. UBV) =“. me) EFTA00073396

--=PAGE_BREAK=--

Consent of Agent for Service of Process 0. This writing witnesseth that the undersigned Kellerhals Ferguson LLP having been designated by Laurel, 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 od upon me in accordance with Title 13 of the Virgin Islands Code. z re ld IN WITNESS WHEREOF, I have hereunto set my signature this 21st day of November” id 2011. Kellerhals Ferguson LLP Erika A Kellerhals, Pa}tner Rovempee ibed and sworpto before me this 21* day of October, 2011. itory of the United States Virgin Islands GINA MARIE BRYAN NOTARY PUBLIC NP 069-09 COMMISSION EXPIRES 09/28/2013 ST. THOMAS/ST. JOHN, USVI EFTA00073397

--=PAGE_BREAK=--

CERTIFICATE OF CHANGE OF RESIDENT AGENT FOR LAUREL, INC. The undersigned, being the President and Secretary of Laurel, 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 Lh HEBER st. Thomas, US. Virgin Istands 00802. The physical address and mailing address of the designated office of the Corporation are the same; and WHEREAS, the n a ion’ nt agent for service of process is Kellerhals Ferguson LLP, , St. Thomas, U.S. Virgin Islands 00802; and WHEREAS, the Corporation desires to change the agent for service of process; and WH EREAS, the name and address of the new agent for service of process is Business Basics VI, 1 s St. Thomas, U.S. Virgin Islands 00802. NOW THEREFORE BEIT: 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, as the new agent for service of process for the Corporation; and it is further i RESOLVED, that the physical and mailing address for the new agent for service ef process, Business Basics VI, LLC, is a , St. Thomas, U.S. Virgin Islands 00802. a ss @ _ oO wo —m oO x —y “Ti evi i ao - in n ~ [signature page follows] EFTA00073398

--=PAGE_BREAK=--

C a G IN WITNESS WHEREOPF, as of this SS aay of CPA — 2012, the undersigned have executed this Resolution for the purpose of giving their consent tHereto and approval thereof. Corporate Seal Laurel, Inc. all a~— sr Lo / off Jeffrey E. Epstein, Presidertt Darren Indyke, Secretary TERRITORY OF THE UNITED STATES VIRGIN ISLANDS DISTRICT OF ST. THOMAS & ST. JOHN On this the / _ day of Jer , 2012, before me , the undersigned, personally appeared Jeffrey E. Epstein and Darren Indyké who acknowledged themselves to be the President and Secretary of Laurel, Inc., a U.S. Virgin Islands Corporation, and as being authogzed so to do, executed the foregoing instrument for the purpose therein contained. oF - A cH. ra “2 IN WITNESS WHEREOF, I hereto set my hand and official seal. > ’ nS 2 t i) re > ow HARRY |. BELLER Notary Public, State of New York No 018E4853924 Qualified in Rockland County 14 Commession Expires Feb. 17, 20_| EFTA00073399

--=PAGE_BREAK=--

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 |, the undersigned Business Basics VI, LLC having been designated by Laurel, Inc. as resident agent of said company, upon whom service of process may be made in ail suits arising against said company in the Courts of the United States Virgin Islands, do hereby consent fo act as such agent and that service of process may be made upon me in accordance with Title 13, Virgin Islands Code. IN WITNESS WHEREOF, | have hereunto set my signature this September 2012 “ a —s | pare contact uuvae | LING ADDRESS St. Thoatas, s008b2 Brett A: Geary a Notary Public NP-124- Su Thomas St. ob. USV! 20 My Commission Expires: December 21. ° My Commission Expires EFTA00073400

--=PAGE_BREAK=--

Ww soO-w ( Cit # JO2AD Reet tt 3BEFIAGo THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Charlotte Amatie, Virgin Islands 00802 Christionsted, Virgin Phone - Phone - Fax - Fax - — DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. 6/30/2018 occincn: | St. Thofnas, U.S. Virgfa Yslands 00802 11/22/2011 Holding Property for Personal Use — DATE OF INCORPORATION NATURE OF BUSINESS SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10,000 shares of common shock, $.01 par vale CAPITAL STOCK AUTHORIZED ON THIS DATE 30.009 shares of common stock. $01 par vshae SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS A. AS SHOWN ON LAST FILED REPORT 31.000 8. ADDITONAL CAPITAL PAID SINCE LAST REPORT so C. SUM OF ‘A’ AND 6" ABOVE $1,200 D. — PAID-AN CAPITAL WITHDRAWN SINCE LAST REPORT i — _PAID-IN CAPITAL STOCK AT DATE OF THIS REPORT 31.000 Ff. _ HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD 3000 SECTION 4 - COMPUTATION OF TAX A. AT RATE OF $1.50 PER THOUSAND [PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON UNE 3F ABOVE $300.00 B. _ TAX DUE (4A OR $150.00 (WHICHEVER IS GREATER}) $108.00 SECTION 5 ~ PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY ~ 20% OR $50.00 (WHICHEVER IS GREATER) OF 48 8. INTEREST ~ 1% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30" DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 6 ~ TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 48 AND SC $300.00 if THAT ALL STATEMENTS MADE IN THES APPUCATION ARE SUBJECT TO REVOCATION OF REGISTRATION. b/eafoor plals DAI SIGNA Richard Kahn Jefivey E. =~ sy PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LAST NAME EFTA00073401

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS stones 00802 Chetiionsied, vigin Phone - 2 CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30'", AVOID PENALTIES AND INTEREST BY PAYING ON TIME. 6/30/2018 12/31/2017 SECTION 1 CORPORATION NAME Laurel, Inc ie ADDRESS OF MAIN OFFICE ER 81. Thomas, U.S. virgin tstonds 00002 at es ADDRESS OF PRINCIPLE USV! OFFICE Sines Bis VLE ys Pts Per rs ‘St. Thomas. U.S. Virgin tslands 00802 DATE OF INCORPORATION Vwe22011 aS a : COUNTRY/STATE OF INCORPORATION —_U. S.. Virgin [stands ( AMOUNT OF AUTHORIZED CAPITAL STOCK IN) ~~) AT CLOSE OF ICAL YEAR 10.000 of common siock shares $.01 par vate \ RAS AMOUNT OF PAIDIN CAPITAL CAPITAL \ > ce AT CLOSE OF FISCAL YEAR $1,000 ood we AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR $1000 SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRA TION DATES OF TERMS OF OFFICE ~ ‘ pov ARES TERM EXPIRATION ——S_ St Thomas, USV1 00802 ont sce sce Richard Kahn PRINTED FIRST NAME AND LAST NAME . F THE LAST REPORT DOES NOT COVER THE PERIOO IMMEDIATELY PRECEDING THE REPORT PERIOD COVERED BY THS REPORT, A SUPPLEMENTARY REPORT ON THE SAME MUST BE FILED, BRIDGING THE GAP BETWEEN THE TWO REPORTS. . THES REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REQUIRED BY THE VIRGIN GLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGMED 6Y AN INDEPENDENT PUBLIC ACCOUNTANT. ° FORBGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSON MUST FRMISH EVIDENCE OF SUCH REGISTRATION AND COMPLY WITH BALANCE SHEET AN PROFIT AND LOSS STATEMENTS. FCSS THAT ARE NOT REGSTERED WITH THE COMMISSION ARE EXEMPT FROM FIUNG THE GENERAL BALANCE SHEET AND IME PROFIT AND LOSS STATEMENT. EFTA00073402

--=PAGE_BREAK=--

THE UNTED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Charlotte Amaiie. Virgin islands 00802 Chuistiansted, Virgin | Phone - Phone - Fox Fox - = EST! RPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. SECTION 1 DATE OF INCORPORATION , St. Thomas, U.S. Virgin Islands 00802 11/22/2011 [warecoraysness __‘| Holding Property for Personal Use no <2 SECTION 2 = caer CAPITAL STOCK AUTHORIZED ON LAST FLED REPORT a 10000 hens of ad Fale CAPITAL STOCK AUTHORIZED ON THIS DATE ’ UM ber vue y o 2 SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS QO -— mM A. AS SHOWN ON LAST FILED REPORT hs 8. ADDINONAL CAPITAL PADD SINCE LAST REPORT 30g C. SUM OF ‘A’ AND ‘8’ ABOVE $4,000 ©. PAID-IN CAPITAL WITHDRAWN SINCE LAST REPORT $0. €& —PAID-IN CAPITAL STOCK AT DATE OF THS REPORT 1.200 Ff. _ HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD . SECTION 4 - COMPUTATION OF TAX A. ATRATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE $10000 B. _ TAX DUE (4A OR $150.00 (WHICHEVER IS GREATER}} $19000 SECTION & - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER |S GREATER} OF 48 8. TEREST ~ 1% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30 DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 6 - TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 48 AND SC $100.88 om | DECLARE, UNDER PENALTY OF PERJURY. UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLAMDS. THAT ALL STATEMENTS CONT: ANYING DOCUMENTS, CORRECT, WITH FULL KMOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INV, TO ANY QUESTION REVOCATION OF REGISIRATION. Pre 2 ybashir ATE SGNATU DAI Jettrey E Epes a PRINTED FIRST NAME AND LAST MAME PRINTED ARST NAME AND LAST NAME EFTA00073403

--=PAGE_BREAK=--

THE UNMED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR a SE doncs 0082 DIVISION OF CORPORATIONS AND TRADEMARKS crrstonec, vel Fox- Fone - ND FOREIGN CORPORA CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. 6/30/2017 12/31/2016 | haa SECTION 1 CORPORATION NAME Laurel, inc - = ADDRESS OF MAIN OFFICE HE 8. thoes, us.v in Islands 00802 oS ADORESS OF PRINCIPLE USV! OFFICE Business Basics Vi, LLC, Royal Palms Professional Bulding| 2» U.S. Fig istonds 00802 DATE OF INCORPORATION 14/22/2014 P =) = 5 EI COUNTRY/STATE OF NCORPORATION —_U. S. Virgin Islands > ey “mM AMOUNT OF AUTHORIZED CAPITAL STOCK = m AT CLOSE OF FISCAL YEAR 10,000 of common stock shares $.01 par value oO o - =o AMOUNT OF PAID-IN CAPITAL CAPITAL o 3 To AT CLOSE OF FISCAL YEAR $1,000 e 2 — OO = TT AMOUNT OF CAPITAL USED IN CONDUCTING 4 w BUSINESS WITHIN THE USVI DURING THEFISCAL YEAR $1,000 a SECTION 2 NAMES AND ADORESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION DATES OF TERMS OF OFFICE - Livingston, NJ 07039| >on ne DOCUMENTS, ARE IR TO ANY QUESTION MAY BE Richard Kahn Jefirey Epstein PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LAST NAME . F THE LAST REPORT DOES NOT COVER THE PERIOD IMMEDIATELY PRECEDING THE REPORT PERIOD COVERED BY THS REPORT, A SUPPLEMENTARY REPORT ON THE SAME MUST BE FILED, BRIDGING THE GAP BETWEEN THE TWO REPORTS. . THIS REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REQUIRED BY THE VIRGIN GLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBUC ACCOUNTANT. . FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSION MUST FRNISH EVIDENCE OF SUCH REGISTRARON AND COMPLY WITH BALANCE SHEET AND PROFIT AND LOSS STATEMENTS. CSS THAT ARE NOT REGGTERED WITH THE COMMISSON ARE EXEMPT FROM FIUNG THE GENERAL BALANCE SHEET AND IHE PROFIT AND LOSS STATEMENT. EFTA00073404

--=PAGE_BREAK=--

THE UNITED STATES ViRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Charotte Amalie, Virgin Iskands 00802 Christionsted, Virgin Phone - Phone - Fax - Fax - CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME, 6/30/2016 12/31/2015 lemorecomcanonno on | SECTION 1 CORPORATION NAME | puySCALApORESS | St. Thomas, U.S. Virgin Islands 00802 St. Thomas, U.S. Virgin Islands 00802 Holding Property for Personal Use SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT — CAPITAL STOCK AUTHORIZED ON THIS DATE 236/79/ SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS AS SHOWN ON LAST FILED REPORT ADOMONAL CAPITAL PAID SINCE LAST REPORT SUM OF *A' AND 'B' ABOVE PAIDAN CAPITAL WITHORAWN SINCE LAST REPORT PAID-N CAPITAL STOCK AT DATE OF THIS REPORT HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD >mone> SECTION 4 - COMPUTATION OF TAX A. ATRATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE s1sn.e0 8. _TAX DUE (4A OR $150.00 (WHICHEVER IS GREATER}) sane, SECTION 5 ~ PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER SS GREATER) OF 48 SS - 8. NTEREST- 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30" DEADLINE —— C. _TOTALPENALTY AND INTEREST 4 0.00 AY 1/7 SECTION 6 ~ TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 4B AND SC $150.00 SDECLA PENALTY OF PERJURY, THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT ALL STATEMENTS CONTAINED iN THIS APPLICATION. AND ANY ACCOMPANYING OOCUMENTS. Ane th (CORRECT. WITH FULL KN’ LEDGE THAT Alt STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR ANSWER TO ANY QUESTION may FOR OENIAL OR SUBS! REVOCATON OF REGISTRATION, DA ~ DATE ~ tw Kain Jattrey E. Epstein PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LAST NAME EFTA00073405

--=PAGE_BREAK=--

mae THE UNITED STATES V RGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Cnartotte Amote, Virgin Isiends 00802 Prone - fox - ANNUAL REPORT —- DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. SECTION 1 CORPORATION NAME . ~ ADDRESS OF MAIN OFFICE a. Thomas, U.S. Virgin Islands 00802 ADDRESS OF PRINCIPLE USVI OFFICE Business Basis Vi, LLC, Royal Pains Professions! Guisrg EE St. Thomss. U.S. Vigin islands 00802 DATE Of INCORPORATION 19172272011 a COUNTRY/STATE OF INCORPORATION U.S. Virgin istands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 of common stock shares $.01 per value AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR $1,000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR $1,000 SECTION 2 NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPIRATION D, ©) Jeffrey E Epstein, President/Director Richard Kahn, Treasurer/Dicector | [in BS OF TERMS OF OFFICE - — | DECLARE, PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND C ]. WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGANON AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS /AL OR SUBSEQUENT Ri OF REGISTRATION. SIGNATURE Richard Kahn Jeffrey Ep PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND (AST NAME . iF THE LAST REPORT DOES NOT COVER THE PERIOD IMMEDIATELY PRECEDING THE REPORT PEROO COVERED BY THS REPORT, A SUPPLEMENTARY REPORT ON THE SAME MUST BE FRED, BROGING THE GAP BETWEEN THE TWO REPORTS. . THIS REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR. AS REQUIRED BY THE VIRGIN ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE S3GMED BY AN INDEPENDENT PUBLIC ACCOUNTANT . FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSON MUST FRNISH EVIDENCE OF SUCH REGISTRATION AND COMPLY WITH BALANCE SHEET AND PROFIT AND LOSS STATEMENTS. FCSS THAT ARE NOT REGISTERED WITH THE COMMISSION ARE EXEMPT FROM FING THE CEMERAL BALANCE SHEET AND THE PROFIT AND LOSS STAIEMENT_ EFTA00073406

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS | ) OFFICE OF THE LIEUTENANT GOVERNOR CHE 10 DIVISION OF CORPORATIONS AND TRADEMARKS Se ones cree caters, w FRANCHISE TAX REPORT - DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME. SECTION 2 CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT | 10.908 erases of common stock, $.01 par value CAPITAL STOCK AUTHORIZED ON THIS DATE sole srares of common sock 8.01 par vale SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS ‘A. _ AS SHOWN ON LAST ALED REPORT $1,000 8. ADDITIONAL CAPITAL PAID SINCE LAST REPORT $ 0 C. SUMOFP'A’ AND 'B' ABOVE $1,000 D. PAID-4N CAPITAL WITHDRAWN SINCE LAST REPORT $ 0 E. PAIN CAPITAL STOCK AT DATE OF THES REPORT $1,000 ——— F, HIGHEST TOTAL PAIDIN CAPITAL STOCK DURING REPORTING PERIOD $1,000 SECTION 4 - COMPUTATION OF TAX A. ATRATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND} ON HIGHEST TOTAL PAID-AN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE $180.00 B. TAX DUE (4A OR $150.00 (WHICHEVER IS GREATER]) $10.00 SECTION 5 ~ PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY - 20% OR $50.00 (WHICHEVER IS GREATER) OF 4B 8. INTEREST ~ 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30” DEADLINE C. TOTAL PENALTY AND INTEREST SECTION 6 ~ TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 48 AND SC $150.00 | DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT All STATEMENTS CONTAINED IN THIS APPUCATION, oe vimacianis bieeama po aie epmmen Dongen ROCT NAMIE ANNI ACT NAME POTTER RDET Nase ANY! ACT NAME EFTA00073407

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR Par ene DIVISION OF CORPORATIONS AND TRADEMARKS cretontes, 0 Phone - Prone - Fox - Fax - R = I CORPORATE ALUINGS AND REQUISITE TAXES ARE DUE, EACH YEAR. ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME, ADDRESS OF MANN OFFICE St. Thomas, U.S. Virgin Islands 00802 __ ADDRESS OF PRINCIPLE USVI OFFICE Business Basics VI, LLC, , St. Thomas, U.S. Virgin Islands 00802 DATE OF INCORPORATION AL -_)) COUNTRY/STATEOF INCORPORATION —-— US. Virginistands ' © AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 of common stock ,shares $.01 par value AMOUNT OF PAID-IN CAPITAL CAPITAL = AT CLOSE OF FISCAL YEAR $1,000 AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THERSCAL YEAR $1,000 _ 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 - CAME eS TERM EXPIRATION | Jeffrey E Epstein, President/Director st. Thomas, USV! 00802 Thomas, USVI 00802 | Serves , Livingston, Nu 07039 | DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS DENIAL OR SUBSEQUENT REVOCATION Of REGISTRATION. blehans. : li (1<~ Richard Kahn Jeffrey Epste! SIGNATURE PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LAST NAME * IF THE LAST REPORT DOES NOT COVER THE PEROD IMMEDIATELY PRECEDING THE REPORT PERIOD COVERED 8Y THIS REPORT. A SUPPLEMENTARY REPORT ON THE SAME MUST BE FILEO, BRIDGING THE GAP BETWEEN THE TWO REPORTS. . THIS REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A 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 PUBUIC ACCOUNTANT. . FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSION MUST FRNIGH EVIDENCE OF SUCH REGISTRATION AND COMPLY WITH BALANCE SHEET AND PROFIT AND LOSS STATEMENTS. FCSS THAT ARE NOT REGISTERED WITH THE COMMISSION ARE EXEMPT FROM FILING THE GENERAL BALANCE SHEET AND THE PROFIT AND LOSS ‘STATEMENT. EFTA00073408

--=PAGE_BREAK=--

wy LA f ENTE bi ey RED AUG 0 7 Lte THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR re regeanirer’ DIVISION OF CORPORATIONS AND TRADEMARKS Choriotte Amalie, Vingin Istanck 00802 Phone - 340.776.8515 Fax - 340,776.4612 ANNUAL REPORT - DOMESTIC AND FOREIGN CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE. EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME [TODAY SOA TAX CLOSING DAT! EMPLOYER IDENTIFICATION NO. (EIN. 6/30/2014 12/31/2013 Cl SECTION 1 CORPORATION NAME Laurel, inc ADDRESS OF MAIN OFFICE TRE Si. Thomas. US. Virgin istands 00802 ADORESS OF PRINCIPLE USVI OFFICE Business Basics Vi, LLC, , St, Thomas U.S. Viegin Islands 00802 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION —_U.S. Viegin Islands _ ~ AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 shares $.01 par value y AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR 1,000 — Li SO AM/SY AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE USVI DURING THE FISCAL YEAR 1,000 = 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 - 7 a | 5 TERM EXPIRATION Joffrey E Epstein PresidentDirector [st. Thomas, USVi 00802| Thomas, USVI 00802 | Serves , Livingston, NJ 07039] seers sxccsse | DECLARE, UNDER (OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT ALL STATEMENTS CONTAINED IM THIS APPUCATION, ANO ANY ACZ OMPANYING DOCUMENTS, ARE TRUE AND C! TH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPUCATION ARE SUBJECT IO INVESTIGATION AND IMAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION MAY BE GROUNDS FOR, NON OF REGISTRATION. SIGNATURE 3 TURE OATE { { { Richard Kahn Jeffrey Epstein PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LASTNAME 7 7 . F THE LAST REPORT DOES NOT COVER THE PERIOD IMMEDIATELY PRECEDING THE REPORT PERIOD COVERED BY THES REPORT, A SUPPLEMENTARY REPORT ON THE SAME MUST BE FILED, BRIDGING THE GAP BETWEEN THE TWO REPORTS, . THIS REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A 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 © —_ FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSION MUST FRNISH EVIDENCE OF SUCH REGISTRATION AND COMPLY WITH BALANCE SHEET AND PROFIT AND LOSS STATEMENTS. FCSS THAT ARE NOT REGISTERED WITH THE COMMISION ARE EXEMPT FROM MUNG IME GENERAL BALANCE SHEET AND THE PROFIT AND LOSS STATEMENT. EFTA00073409

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS. OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS Charlotte Amalie, Virgin sands 00802 Christiansted. Virgin {slancs 00620 Phone - Phone - Fox - Fax - FRANCHISE TAX REPORT —- DOMESTIC CORPORATION CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30”. AVOID PENALTIES AND INTEREST BY PAYING ON TIME. SECTION} lvscaaponess | St. Thomas, U.S. Virgin Islands 00802 weno | St. Thomas, U.S. Virgin Islands 00802 Loateormcomoeanon ss [t4zzaot4 Cd [nature oreuswess __—_‘| Holding Property for Personal Use SECTION 2 CAPHIAL STOCK AUTHORIZED ON LAST FILED REPORT $0,200 chars 6.01 pu valve 10,000 shares $.01 par vale CAPITAL STOCK AUTHORIZED ON THIS DATE —— SECTION 3 - PAID-IM CAPITAL STOCK USED IN CONDUCTING BUSINESS eas A. AS SHOWN ON LAST FILED REPORT | _ a — 8. ADDMONAL CAPITAL PAID SINCE LAST REPORT Ee . C. SUM OF ‘A’ AND '8' ABOVE $1,000 e ©. PAIDIN CAPITAL WITHDRAWN SINCE LAST REPORT ee €. PAIDIN CAPITAL STOCK AT DATE OF THIS REPORT 61008 ——t>. : F. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD $000 __ =) SECTION 4 - COMPUTATION OF TAX 7 \ ’ A, AT RATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND} U <4 < ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE 3150.00 . > $160.00 e TAX DUE {4A OR $150.00 (WHICHEVER IS GREATER}) SECTION 5 - PENALTY AND INTEREST FOR LATE PAYMENT A. PENALTY = 20% OR $50.00 (WHICHEVER IS GREATER) OF 48 8. INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH. OR PART THEREOF, BY WHICH PAYMENT IS DELAYED BEYOND THE JUNE 30°" DEADUNE C. TOTALPENALTY AND INTEREST SECTION 6 - TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 4B AND SC 150.90 | DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT ALI STATEMENTS CONTAINED IN THIS APPLICATION. AND ANY ACCOMPANYING DOCUMENTS, WITH PULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR DISHONEST ANSWER TO ANY QUESTION Palad lie ibyly SGNATU Jettray E Epatain 1 __| PRINTED FIRST NAME AND LAST NAME PRINTED FIRST NAME AND LAST NAME \ 2 glseltt EFTA00073410

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR DIVISION OF CORPORATIONS AND TRADEMARKS a Charlotte Amaile, Virgin Islands 00802 Chiistiansted, = Phone Phone m= —_ F PORT -D RP CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30", AVOID PENALTIES AND INTEREST BY PAYING ON TIME. 12/31/2012 TAX CLOSING DATE MPLOYER IDENTIFICATION NO. (EI Laurel, inc. ——————_:.:).,— nk ee eee eee 2 ~~ CAPITAL STOCK AUTHORIZED ON LAST FILED REPORT 10, 01 per vate CAPITAL STOCK AUTHORIZED ON THiS DATE 10,06) snatee$.01 per vaivo yo S&S SECTION 3 - PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS = oD A. AS SHOWN ON LAST FILED REPORT Ao 8 a =< 8. ADDITIONAL CAPITAL PAD SINCE LAST REPORT 9C. SUMOF ‘A’ AND 'B' ABOVE oo = D. PAIDN CAPITAL WITHDRAWN SINCE LAST REPORT $2 tm E. PAIDIN CAPITAL STOCK AT DATE OF THIS REPORT na - = VZV F. _ HIGHEST TOTAL PAID-4N CAPITAL STOCK DURING REPORTING PERIOO s <> a SECTION 4 - COMPUTATION OF TAX fos) A, _ATRATE OF $1.50 PER THOUSAND (PLEASE ROUND DOWN TO THE NEAREST THOUSAND) ON HIGHEST TOTAL PAID-IN CAPITAL STOCK AS REPORTED ON LINE 3F ABOVE $150.00 B. _ TAX QUE [4A OR $150.00 (WHICHEVER IS GREATER}} ET SECTION 5 - PENALTY AND INTEREST FOR LATE PAYMENT RH 223 bil q A. PENALTY - 20% OR $50.00 (WHICHEVER 5 GREATER) OF 48 a # 150 ©0 8, INTEREST - 1% COMPOUNDED ANNUALLY FOR EACH MONTH, OR PART THEREOF, BY WHICH PAYMENT S DELAYED BEYOND a / C, TOTAL PENALTY AND INTEREST SECTION 6 - TOTAL DUE (TAXES, PENALTY, INTEREST) SUM OF 48 AND SC | DECLARE, UNDER PENALTY OF PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS, THAT AL STATEMENTS CONTAINED IM THIS APPUCATION, AND ANY ACCOMPANTING DOCUMENTS. ‘AE TRUE AND C! , WITH FULL KNOW\EDGEE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OR OLSHONEST ANSWER TO ANY QUESTION MAY BE GROUN DENIAL OR SUBSEQUENT REVOCATION OF REGISTRATION. TREASURER \ KT SIGNATURE 7 DATE SIGNATURE DATE Richard Kaho Jetrey E Epetan $160.00 EFTA00073411

--=PAGE_BREAK=--

THE UNITED STATES VIRGIN ISLANDS OFFICE OF THE LIEUTENANT GOVERNOR 604? Kongers Gade DIVISION OF CORPORATIONS AND TRADEMARKS a, Charlotte Amatle. Viigin idands 00802 Chrbtionsted. Phone Prone Fox Fox CORPORATE FILINGS AND REQUISITE TAXES ARE DUE, EACH YEAR, ON OR BEFORE JUNE 30". AVOID PENALTIES AND INTEREST BY PAYING ON TIME, 6/30/2013 12/31/2012 SECTION 1 CORPORATION NAME Laurel, inc. ADDRESS OF MAIN OFFICE St. Thomas, U.S. Virgin istands 00802 ADORESS OF PRINCIPLE USVI OFFICE Business Basics Vi, LLC. . St. Thomas U.S. Virgin Islands 00802 DATE OF INCORPORATION 11/22/2011 COUNTRY/STATE OF INCORPORATION —_U. S. Virgin Islands AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10,000 shares $.01 par value AMOUNT OF PAID-IN CAPITAL CAPITAL AT CLOSE OF FISCAL YEAR i ee ee ae £3: ES AMOUNT OF CAPITAL USED IN CONDUCTING oon 3 es f BUSINESS WITHIN THE USVI DURING THEISCAL YEAR 1,000 a ——————— o = ' > = @ = — —) =< © = sm SECTION 2 = NAMES AND ADDRESSES OF ALL DIRECTORS AND OFFICERS OF THE CORPORATION AT THE CLOSE OF FISCAL YEAR ANDEXPRRATON DATES FF TERMS OF OFFICE - i Q n pA es Ss” Jeffrey E Epstein President/Director | DECLARE, UNDER PENALTY Of PERJURY, UNDER THE LAWS OF THE UNITED STATES VIRGIN ISLANDS. THAT ALL STATEMENTS CONTAINED IN THIS APPLICATION, AND ANY ACCOMPANYING DOCUMENTS, ARE TRUE AND CORRECT, WITH FULL KNOWLEDGE THAT ALL STATEMENTS MADE IN THIS APPLICATION ARE SUBJECT TO INVESTIGATION AND THAT ANY FALSE OF DISHONEST QUESTION MAY 6 GROUNDS FOR DENIAL OR REVOCATION OF REGISTRATION. SIGNATURE : DATE SIGNATURE Richard Kahn Jeffrey Epstein PRINTED RST NAME AND LAST NAME PRINTED ARST NAME AND LAST NAME . iF THE LAST REPORT DOES NOT COVER THE PERIOD IMMEDIATELY PRECEDING THE REPORT PERIOD COVERED BY THIS REPORT, A SUPPLEMENTARY REPORT ON THE SAME MUST BE FILED, BRIOGING THE GAP BETWEEN THE TWO REPORTS. . THIS REPORT IS NOT CONSIDERED COMPLETE UNLESS ACCOMPANIED BY A GENERAL BALANCE SHEET AND PRORT AND LOSS STATEMENT FOR THE LAST ASCAL YEAR. AS REQUIRED BY THE VIRGIN ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBUC ACCOUNTANT. . FOREIGN SALES CORPORATIONS THAT ARE REGISTERED WITH THE SECURITY AND EXCHANGE COMMISSION MUST FRNISH EVIDENCE OF SUCH REGISTRATION AND COMPLY WITH BALANCE SHEET AND PROFIT AND LOSS STATEMENTS. CSS THAT ARE NOT REGISTERED WITH THE COMMISHON ARE EXEMPT FROM FILING THE GENERAL BALANCE SHEET AND IME PRORT AND LOSS STATEMENT, EFTA00073412

--=PAGE_BREAK=--

GOVERNMENT OF 1 HE VIRGIN ISLANDS OF rH{- UNITED STATES OFFICEOF THE LIEUTENANT GOVERNOR REPORT = = So = OF CORPORATION FRANCHISE TAX DUE PURSUANT TO TITLE 13, SECTION 531, VIRGIN ISLANDS CODE DOMESTIC CORPORATION (THIS REPORT IS DUE ON OR BEFORE JUNE 30TH OF EACH YEAR) Date of Report: June 30, 2002 eueetnmeenetnet Date of Last Report: First report EMPLOYER LD. No: This Report is for the Period Ended June 30" , 2012 1) NAME OF CORPORATION: Laurel, Inc. a. Address: a St. Thomas USVI 00802 b. Date of Incorporation: mber 22, 2011 c. Kind of Business: Holding Property for Personal Use 2) AMOUNT OF CAPITAL STOCK AUTHORIZED: 10000 shares common stock $01 par veal PODER FRENTREATE FIL IM,..ssencnnsnsssenences b. Ondate of this report .... 3) AMOUNT OF PAID-IN CAPITAL STOCK USED IN CONDUCTING BUSINESS: As shown on last report filed Additional capital paid in since last report . Sum of (a) and (b) .. Paid-in Capital withdrawn s since 2 last report. Paid-in Capital Stock at date of this report .. HIGHEST TOTAL PAID-IN CAPITAL STOCK DURING REPORTING PERIOD .....ccecsererrersvee nerves recersersoesareosessescsoeserscssssessessroseesoesces searoe 4) COMPUTATION OF TAX: a = At rate of$1.50 per M (fractions of a thousand disregarded) on highest total paid-in capital stock as reported on Line 3(t) above — SL5Q oc ccccscessereccmerees ° b. TAX DUE: (Above figure, or $150 whichever is greater) Oo =» 5) PENALTY AND INTEREST FOR LATE PAYMENT: o & 20% or $50.00 whichever is greater penalty for failure to pay by June 30" —— S.tscnssesmrsensenmnertemmer - 9 b. 1 % interest compounded annually for each month or part thereof by which payment is > delayed beyond June 30" Botcsenssnsemnessecnemmensnne _ al c. ‘Total Penalty And Interest: oO =z 6) TOTAL DUE AND FORWARDED HEREWITH (Sum of (4) (b) and (5) (c) ” {Attach checks payable to The Government of the Virgin Islands and mail documents to the Office of the Lieutgpant Gayernoh Division of Corporation and Trademarks, EE. St. Thomas, VI 00802-6487.) a4. =s Treasurer EFTA00073413

--=PAGE_BREAK=--

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: Laure Ing ADDRESS OF MAIN OFFICE: SI, Si. Thomas, V1 00802, PRINCIPAL OFFICE IN THE VIRGIN ISLANDS: EE. St. Thomas, VI00802_ 0 RESIDENT OR AUTHORIZED AGENT IN THE VI: Kellechals Fereusco | i st Thomas USVIO0802 COUNTRY OR STATE IN WHICH INCORPORATED: United States Virgin Islands FISCAL YEAR COVERED BY LAST REPORT FILED: _ First Report FISCAL YEAR COVERED BY THIS REPORT: December31.201) AMOUNT OF AUTHORIZED CAPITAL STOCK AT CLOSE OF FISCAL YEAR 10.000 shares common stock. $.01 par value. AMOUNT OF PAID-IN CAPITAL AT CLOSE OF FISCAL YEAR _1,000 . AMOUNT OF CAPITAL USED IN CONDUCTING BUSINESS WITHIN THE VIRGIN ISLANDS DURING THE FISCAL NAME AND ADDRESSES OF DIRECTORS AND OFFICERS OF THE COMPANY AT THE CLOSE OF FISCAL YEAR AND EXPIRATION DATES OF TERMS OF OFFICE HOLLVY T 14B0 "A09| "17 34 1. Oa ea an form tad be tied, tokhtien Cro oan, Hone Cobroee tna borane ny Om Port ocuptomenteny rapert on the same form must be filed, bridging the gap. if any, between the two 2. THIS REPORT IS NOT COMPLETE NOR ACCEPTABLE UNLESS ACCOMPANIED BY GENERAL BALANCE SHEET AND PROFIT AND LOSS STATEMENT FOR THE LAST FISCAL YEAR AS REQUIRED BY THE VIRGIN ISLANDS CODE. FINANCIAL STATEMENTS SHOULD BE SIGNED BY AN INDEPENDENT PUBLIC ACCOUNTANT. EFTA00073414

--=PAGE_BREAK=--

Laurel, inc. cn? BALANCE SHEET As of December 31, 2011 PROPERTY $ 1,000 TOTAL ASSETS $ 1,000 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY ef 3 or co = 7 oF ez STATEMENT OF INCOME AND RETAINED EARNINGS = +S For the year ended December 31, 2011 a “7 Sm So -+5 =. =< 6 3 2S ' QO fat) NO ACTIVITY % m ~ a oO EFTA00073415

--=PAGE_BREAK=--

cw sil BALANCE SHEET As of December 31, 2012 PROPERTY $ 1,000 TOTAL ASSETS $ 1,000 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 i TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY md _——4 o & STATEMENT OF INCOME AND RETAINED EARNINGS = < IF For the year ended December 31, 2012 > ee Sm Ba NO ACTIVITY for the Year Ended December 31, 2012 ao 3 AS no i Ge co EFTA00073416

--=PAGE_BREAK=--

Li cl BALANCE SHEET As of December 31, 2013 CASH $ 6,454 TOTAL ASSETS $ 6,454 ADVANCES 6,299 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Accumulated deficit (845) 155 TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 6,454 STATEMENT OF INCOME AND RETAINED EARNINGS e For the year ended December 31, 2013 af - Income $ > 2 = Total revenues Toa re | re, rm A oa General and administrative expenses “72 845 Total expenses 845 NET LOSS (845) RETAINED EARNINGS, beginning of year - Accumulated deficit, end of year (845) EFTA00073417

--=PAGE_BREAK=--

Laurel, Inc. As of December 31, 2014 CASH TOTAL ASSETS ADVANCES STOCKHOLDER'S EQUITY Paid in capital stock Accumulated deficit TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY STATEMENT OF INCOME AND RETAINED EARNINGS For the year ended December 31, 2014 Income Total revenues General and administrative expenses Total expenses NET LOSS Accumulated deficit, beginning of year Accumulated deficit, end of year 160 (160) (845) EFTA00073418

--=PAGE_BREAK=--

Laurel, Inc. EIN# BALANCE SHEET As of December 31, 2015 CASH $ 784 TOTAL ASSETS $ 764 ADVANCES 949 STOCKHOLDER'S EQUITY Paid in capital stock $ 1,000 Accumulated deficit (1,165) (165) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 784 Qo & Se a > S&S o = 52 Pa mw oO = STATEMENT OF INCOME AND RETAINED EARNINGS > ~© =m For the year ended December 31, 2015 o o=z z =D “mn o 232 mo ' oO Income $s 2 Om —4 < —— Total revenues General and administrative expenses 160 Total expenses 160 NET LOSS (160) Accumulated deficit, beginning of year (1,005) Accumulated deficit, end of year $ (1,165) EFTA00073419

--=PAGE_BREAK=--

Laurel, Inc. EIN# BALANCE SHEET As of December 31, 2016 CASH $ 4,220 TOTAL ASSETS $ 4,220 2 8 ADVANCES S ec © 4535 >» & oc = 5D zm of STOCKHOLDER'S EQUITY 2 O? <m S => Sa Paid in capital stock at 3S 21 F000 Accumulated deficit an tS (1,315) 4 (315) <4 eo TOTAL LIABILITIES AND STOCKHOLDER'’S EQUITY $ 4,220 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 (1,165) Accumulated deficit, end of year $ G31 5) EFTA00073420

--=PAGE_BREAK=--

Laurel, inc. EIN# BALANCE SHEET As of December 31, 2017 CASH $ 37,129 TOTAL ASSETS AS $ 37,129 g ¢ Wo es . 9 | ADVANCES ar ed 37,594 & STOCKHOLDER'S EQUITY + Paid in capital stock $ 1,000 Accumulated deficit (1,465) (465) TOTAL LIABILITIES AND STOCKHOLDER'S EQUITY $ 37,129 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 (1,315) Accumulated deficit, end of year $ 1,465 EFTA00073421