Exhibit 2.1

Wyoming Secretary of State 2020 Carey Avenue, Suite 700 Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov ' ' . . · . ·.· · . WY Secretary of State FILED: 04/20/2018 09:41 AM ID: 2018 - 000799660 • - - - - - - ,, - " - - ..: - - --- - 'Z:, - ,, - ,m - , - W - - w,:;_I Foreign Profit Corporation Articles of Domestication Pursuant to W.S. 17 - 16 - 1801 the undersigned hereby applies for a Certificate of Domestication. 1. Corporation name: jsellrose Capital, Inc. 2. Incorporated under the laws of: 1 . N .. . _e_v_a_d_a . (State of formation) 3. Date of incorporation: 105/16/2005 ( mm/dd/yyyy) 4. Period of duration: I . . P .. _e.,...r_p..,,..et_u_a_l - , ------- ....,... --- ....,... -- = --- = - - ,.. ---- . ---- , -- ....,... -------- ,,.,,,.... --- - .... (This is referring to the length of time the corporation intends to exist and not the length of time it has been in existence. The most common term used is "perpetual. '') 5. Mailing address of the corporation: 650 California Street, 7th Floor San Francisco, CA 94108 6. Principal office address: 650 California Street, 7th Floor San Francisco, CA 94108 7. Name and physical address of its registered agent: (The registered agent may be an individual resident in Wyoming or a domestic or foreign business entity authorized to transact business in Wyoming. The registered agent must have a physical address in Wyoming. If the registered office includes a suite number, it must be included in the registered office address. A Drop Box is not acceptable. A PO Box is acceptable if listed in addition to a physical address.) ISL , INC. Name: . I Address: 1920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 (If mail is received at a Post Office Box, please list above in addition to the physica • -- ...!,I 'l,. 8. Purpose or purposes of the corporation which it proposes to pursue in the transaction To pursue rightful business opportunities as a Wyoming corporation FP - ArticlesDomestication - Revised February 2017

• 9. Names and usual business addresses of its current officers and directors: Office Address President !MICHAEL B. CAO 11920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 Vice President._! _, Secretary , j M - I C - H A - E - L 8 - . - C A - O - ---- . ! 1 ; 9 2 ; 0 T ; h = o = m = a = s = A = v e = n = u = e , = S = u = i t = e = 6 = 1 0 = , = C = h = e = y e = n = n = e = , W = = Y = 8 = 2 0 = 0 = 1 === Treasurer Director Director · !MICHAEL B. CAO BICHARD CHIANG IUMARKHON TOKHTABAEV l1920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 11920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 !1920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 Director (Itemize by classes, par value of shares, shares without par value and series, if any, within a class.) 10. Aggregate number of shares or other ownership units which it has the authority to issue. 500,000,000 COMMON SHARES; 20,000,000 PREFERRED SHARES , ,,e_ '1, 6.0Dl 11. Aggregate number of issued shares or other ownership units. (Itemize by classes, par value ofshares, shares without par wlue and series, if any, within a class.) 202,476 COMMON SHARES; 10,000,000 PREFERRED SHARES I l>ftR VAUllS * 0.DD \ 12. The corporation accepts the constitution of the state of Wyoming in compliance with the requirement of Article 10, Section S of the Wyoming Constitution. Date:p'4/05/2018 (mntlddlyyyy) Title: !RECTOR Contact Person: EICHARD CHIANG Daytime Phone Number:l - (4 - 1 - 5}_7_1_3 - _6_95_7 1 Email:fh1ang8@gmail.com (Email provided will TIC4ive annual report reminders and.filing evidence) •May list multiple email addresses I ] P : OlJIRED ATTACHMENTS TQ INCLUDE WITH THE FILING : A certified copy of its original articles of Incorporation and all amendments currently certified within the last six ( 6 ) months by the proper officer of the state of formation . j The completed application must be accompanied by an original certificate of existence/good standing, dated ot more than thirty ( 30 ) days prior to tiling in Wyoming, duly authenticated by the Secretary of State or other oftic 1 al having custody of corporate records in the state of formation . I ti I I ti FP - ArticlesDomestication - Revised February 2017

Wyoming Secretary of State 2020 Carey Avenue, Suite 700 Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov JSL, INC . Consent to Appointment by Registered Agent I. registered office located at (name of registered agent) 1920 Thomas Avenue, Suite 610, Cheyenne, WY 82001 voluntarily consent to serve * (registered office phy.vical address, city, state & zip) . /sellrose Capital, Inc. as the registered agent for -------------------------------- ""' (name of business entity) I hereby certify that I am in compliance with the requirements of W.S. 17 - 28 - 101 through W.S. 17 - 28 - 11 l. Signature: ...Z: - - """ - -- '/clr"""' - ' )..... . _ , · . · 0,......,/J' - ' - - " b ' . 1 / . . · . . ' - ' - ,. _ (Shallbi'executed by the registered agellt.) Date: I 04/04/2018 (mm/dd{vyyJ, Print Name: I Uche Mba lnaytime Phone: l 1 - 800346 - 4646 - ·.. I Email: I radiv@incserv.com Title: I Assistant Secretary Registered Agent Mailing Address (if different than above): *If this is a current registered ae:ent chane:ing their ree:istered address on me, complete the following: Previous Registered Otlice(s): I hereby certify that: • After the changes are made, the street address of my registered office and business office will be identical. • This change affects every entity served by me and r have notified each entity of the registered office change. • r certify that the above information is correct and I am in compliance with the requirements ofW.S, 17 - 28 - 101 through w.s. 17 - 28 - 111. Signature: (Shall be executed by tfze registered agent.) RA.Consent - Revised October 2015 Date: I. _. (mmlddryyyy)

STATE OF NEVADA BARBARA K. CEGAVSKE S.a·•ltll'J· o/St• KIMBERLEY PERONDJ 0.pldJ•S•a.ltll')• /tt Co1n1M1 - cial a.cordinp Commercial Recordings Dlvl.rton 202 N. car.on street Car.on City, NV 89701 - 4201 Telephone (77J) 684 - J708 Fax(775)684 - 7138 OFFICE OF THE SECRETARY OF STATE Certified Copy April 6, 2018 Job Number: Reference Number: Expedite: Through Date: C20180405 - 0850 00010942256 - 69 The undersigned filing officer hereby certifies that the attached copies are true and exact copies of all requested statements and related subsequent documentation filed with the Secretary of State • s Office, Commercial Recordings Division listed on the attached report . Number of Pages Description DocumentNumber(s) 2 Pages/I Copies Articles oflnco:cporati.on 20050182107 - 46 1 Pages/I Copies Initial List 20050465491 - 96 I Pages/I Copies Amendment 20060096911 - 74 6 Pages/I Copies Merge In 20060113047 - 84 I Pages/I Copies Annual List 20060342435 - 39 I Pages/I Copies Annual List 20070370025 - 86 I Pages/I Copies Annual List 20080490392 - 87 I Pages/I Copies Registered Agent Change 20090407954 - 50 1 Pages/I Copies Annual List 20090879348 - 00 I Pages/I Copies Annual List 20100301856 - 56 1 Pages/I Copies Annual List 20110394941 - 64 1 Pages/I Copies Amendment 20120356727 - 85 2 Pages/I Copies Annual List 20120364261 - 27 1 Pages/I Copies Annual List 20130223954 - 41 2 Pages/I Copies Amended List 20130314023 - 19 I Pages/I Copies Amendment 20I30733313 - 06 1 Pages/I Copies Stock Split 20130733314 - 17 2 Pages/I Copies Amended List 20130734406 - 40 2 Pages/I Copies Annual List 20140359433 - 34 2 Pages/I Copies Annual List 20150226798 - 42 I Pages/I Copies Registered Agent Change 20150226799 - 53 2 Pages/I Copies Annual List 20160221973 - 93 2 Pages/I Copies Annual List 20170228806 - 36 Commerdal Recordlna Division 202N. Carson Street Carson City, Nevada 89701 - 4201 Telephone (775) 684 - 5708 Fax (775) 684 - 7138

Document Number(s) 20170426401 - 47 20l 70439425 - 97 Description Stock Split Certificate of Designation Number of Pages I Pages/I Copies 3 Pages/I Copies Respectfully, K - Barbara K. Cegavske Secretary of State Certified By: Christine Rakow Certificate Number: C20180405 - 0850

\ . • DEAN HELLER 8 Sacnataryofltlll8 "• 2GI North Cal90II SIINt ' . CaNon CNr, Nevada 11781 - 4211 (771tll41701 'Wtbdl:NCNII Articles of Incorporation (PURSUANT TO NRS 78) Filed in the otracc of Doc:umeat Number 20050182107 - 46 HII Filing Date 111d Time J. -- ftL. =• ':Cstate Slate O r Nev ada 05/16/200512:40 PM Entity Number E0320492005 - 3 lmporlanl: Read attached lnalnlcl#ons before completlng fonn. ,..._•.,..mo1111:11uaG11LY 1. -- of Cgpcgftgn; b&EP 8LVG. - 2 . , R . p , , / , d , f , f , i t , A s o m - f , Afdrlp; 111 11111 m '. , k ,,c l , ! , JL: - - 3. PJr/ffllJl!rtaa CQnl9IWI! MmlfdJg fHMI I Numberoflhl. wllhpa''Wllue: P#..:S =:!,':: I 000 , C . I I , K , f t , l f _ dt i , A , M , . I O , Wil ffaNjfp,s,kyslp a. Pv!PPll i Ji' _ , c . u , ,1. . .c . . - ., . fJ - ... ..., Th e purpoeeofth• Corpcntlon ... . m . b e • : ,. -- . .. , - - Addntfl ;rai.:. :liifwff?cfr; ,_,_ ¥,tL m,,, ti PPlP Illa r i®9!IIPoPJ I INnbyaccepl RNldlntAgenlforthe.,.,.nandcarpcntlan. ---- - i -- - Aul h $ o d U z e : d : Slg n " al u - leof ' RA o J r On Behalf of RAC.... - , - 0. - . Thhl foml must•• by.,.,.,_ l'Ns. SN -- ..claedfHachedul& ._ Soc,m,y Slll • l"11n11'R AR S - - t•rz• - u

"· ·os ps 2i23PH HP LASERJET FR . OS/0./01 ll:32 FU 11, ,11 ,131 ltNKD'S • a.nenl IMINCtfo• tore. tilna: 1, ...... Pllllt...,..,•. - iBIIClkl•Onlf, & ce.pld, Ŷ I....,._ 3, .................... dlll ....... W 1n a,., ,,,,,tterot /)EEP !JLV ¼l{tLC.S •. - ' - l < .. . . _ . v ,_N , K ... . E . / \ l lJ!ll_c. t<. ------ - ,, •. lNNlt., ....... I acap(9d a. appoinblleld • raldent agent _,.,.....tflat aa J s : / . . < t 1 . ' 1 f , lf J forthe above namacl buai.... enttty. TIMI anet address ora.IIISldMlt ...,.,In . - .... ro,... : ,JJ H:; , / p tZ . T CJ!. e, TI/IJOOJ:, . ....Mdleea L. - .. f . b.. v e_tlf:5.........,; ;; : .• NevADA cnv Sulenumber p.2

CHECK ONLY If APPLICABLE D This corporation is a publicly lraded corporation. The Central Index Key number is: D This publlcly traded corporallon Is not required lo have a Central Index Key number. N - " \ .!i .!SJ PRESIDENT (OR EQUIVALENT OF) . KEVIN KENDRICK CITY ST ZP ADDRESS ·LAS VEGAS NV 89129 . 6370 WEST CHE'fENNE AVE SUITE 109 - 204, USA 11 SECRETARY (OR EQUIVALENT OF) ""'1111 NANCY FERGUSON crrv ST ZIP ADDRESS .CARY NC 27153 213 MARILYN CIRCLE , USA Tl N .11!'!!:: TREASURER (OR EQUIVALENT OF) NANCY FERGUSON CITV ST ZIP ADDRESS . CARY •.NC . 27513 213 MARILYN CIRCLE , USA TITL E . C . . S J DIRECTOR NAIIAE JOHNSON MATT Cl"TV ST ZIP ADDFIESB CARY NC 27513 213 MARILYN CIRCLE , USA Document Number Filed in the office of 20050465491 - 96 - h,... - /,tL Dean Heller Secretary of State State ofNevada Filinsl>ate and rune 10/06/2005 1:58 PM Entity N'Ulllber E0320492005 - 3 , (PROf{f) NTIAL UST OF OFFICER DIRECTORS Atl> RESIDENT AGENT OF 19EEP BLUE, INC f4a111HI CllrpaalDlj FOATHEFLINGPEAIODOF 5/2005 To.5'200& The KEVIN KENDRICK 8886 FORT CRESTWOOD DRIVE LAS VEGAS, NV 89129 Ƒ CfECK90X IFYOUFIEQIJFE AFORMTO ll'OATEYOURFESIDENTAOENTIN'CRIATION tmpartanl. Read lnllNlltDnl - pi.ting andl'llknnl"9 11111 fonn. FLENUMBER • E0320492005 - 3 (Th1a .dOCJ,rem waa tfed·eleCIIOnlcally,J •.,,; !r.lt)'JE $!>AU •'5 foq 'll'Pa . '5: ON. 'I' 2 I IINlte N lllllllanll Clnc:1111 als:h a 1111 ol 0 - II llil lllnn. 1 Prilllortypan - and llllll - elhlrrealdlnceOf Dualnea, !Dr allollDllra llllddi - A PlallclMl,Saaelarv, T - .orequlilllenlolandallOINICIOIIIIIIII lie nanm Haw al ollcer... lorm Fafll MU. BE RE1URNED IF I.WSONED 3 A«imti.camplillldllllnWIIIIINI $125 00 Nng lee A$75.CII petiallJ 1111111 be adlllcl a, .... to 11111 IIU farlll 11r Ille 1U1 daf al 11r11 _.., lalml",1 ti. lllCDplllllilnollnllal nigts111D1 wtlll tllilollloe 4 M• JCIIIICIIICk payallla lO N ol SID va.. carmlklf CIIICIIwlll CINIIIH acenlllCIN 101r1111C1 DIIIR9II per NflS 71155. TD NaM1 lcefllllll mpy,encae al dllbnll$30 DD 8"I ljlpllljlll•NIRl:liln& s AllumNmmpldellllnn m: SaclalalyolSUN.2D2 Nlllth C.IOnS!Ntt. caana.,, NVll97D1401, (715) ... 5718 I Fam - be illllle paqe&alanol lhe 5eCNlllyol Slallonll' llllllnl Ille IMI 11., alllellllUnalllll lelllaMIVU. IIICDplllllbMN!lal ll!glltrallondilll. ll'allmak dilll II11D1 ICClpted II NCllpldale.) Fo11111 ,_IN! ... ,11111 dal8 wlll Ila Nllllmeel tar addllonal INI R pellalllll 1..,_ l!NI, ?Q it:fi t',;,,t l'!f If" - / t:,·,;ttr - 'i:il)i, ,1,llll1r ; ƒ llr'N - 1 rt ;•w/l•l't Ir.ii? •"IQ litf - 'il 11" - 'l(I - .:· !:ly (u.il .J!l:lii/W<f: lt <I f 'r.l.': - J:1,r.;, Llt l \ HB ;t;i') it!' 11m •r1.:,_.l!Jll t·IIIC j::,l'f .l'l'l" 1 1 , lliHB 2:l:1;1. C it - r.tt'O;J:r{ C IU!:,,,w !,, Kl'!cvtngl'f r,llt - ,t lfl''I '¥1lv. •,1 lr.tg,;!I t"1#114"1;11T ,;.v :.• :·t la •.:VI Olt:co lt'JI '(or,r,;111,Y C.t !: \ r11t,; >e Siglllbft of Ollcar KEVIIII KElliORICK TGI PRESIJENT 01119 10/6l2005 2:07:12 F!M .•.!'J.t,ij,;•. - .,.... ..... "!''!·•. :.. - :: J - ;flc :,:, ; - ;:::.... : :r :··:.. - -- ." ; ':!' · - '':'·t:"'i

F•b 18 2006 la4?P" KENDRlct< FAM " 151&32?001'7 p.1 ,.e - o - f - • A 7 m 1 e . 3 n 1 d m 1 ) ent Filed in the office or - 1» - -- J11, _ Dean Heller Secretory or State Stole orNcvada Document Number 20060096911 - 74 Filing Dale 1111d Time 02/16/2006 12:00 PM Endty Number E0320492005 - 3 ---- · ----- - 1.NalMolcaqNnlm DmllUILJNC. Ak'l'ICI.EJSnWCISOM 'llll'IOJ'.U.MlllaaGf 'III \ TIIIBCOUOIA1Dl18ALL aADnmlJZIDTO - Ŷ --- IIIADl S.. P.GVAUJBCOMMONIIOCK . 3. lhtwabrlllllcla................ lrt... - ,cnlalllllllllrW - ll)Wdw ...........,af... ... . ................. . r 1 .... . .... , • ...,.. ........1n .. - o1. .... . ....... . .,. , ....... . ., , . . pmvlllaMoltla . - lnaNpolalDn wlldln,._'6 ........ 11: IDl'IIIAMIN 4.l!ftt:IMdltltf# - IO: 5.0trar ........ NI: ,... , ....... , ... . ................ .. ....... .,_ ,,, .......... - ..,.11 - IIIPOlffMmFtlnlD ............ . .......... _ ..... .. .., ..., .................... ... ..... .., ................. •••UII I......,...._ • .......i.....,.....,............... t, • 7 ........ . ........ . . . , .,. . .............................. . .., _ . . ...,. , . . . . . - . - - . : - . = -

Doc:macnt Number 20060113047 - 84 Filed in the office of - o. - • J tJ.. - Dean Heller Secretary of State State of Nevada Filln1 Dale 1111d Time 02/24/2006 10:24 AM Enlity Number E0320492005 - 3 \ Feb 24 06 11:52a Feb 21 2006 l2:28PN KENDRICK FAX F"•II 17 08 D2z48p . . 151532?0017 p.3 p.1 ,.. ... ,..,. , R.sl8dac,,.1111Cllllplert1A) 92A.200(4b)) ,......_. ... WA.alt, ..... ...............111.......................... · - - COlfOl,U'IQN . _ . . ...,..,. . ..., ..... ............ ...... - . Dllll'K.lll.lNC . ,.. M!VAIM Jlll1lld11 o 1111W1o.e. -- ,i• - a - ai111,..,._,_.._......... ,.,a,...., •....._..... Aini Fer. S311J.OQ COUOIA'J'Df ...... It • • l l • ." I • • . ' a . ., . . . , . . .

Feb 24 os 11: s2a Feb 21 2006 12:26P" ENDRJCK FR "' .,... 1., oa oe,•.,. .. 1515327001'7 p.4 p.2 - 1 . -- . .......... , .................... - - ···· ----- . , ................ .,.,,_ Ml pi. - ... iii........... ....... . 0 ........................,...,................... ,....'" ,. --- - • .,................IUl --- ....... . P . ..........,•.• HS.IN......... ................ .................. . . . . . . .............. "' .... ..,,,, ... .. . . . ............................... . ,, - ., . · ' r " s :1" •1a ...a : 117 - . I •' •1 ;••••I ... . . , . ,, . , . . • . • . • • . . .

F'eb 24 06 11i52• Feb 21 2006 12:28P" - F • •b S? 08 02s48p KENDRICK FAX 1515327001'7 p.5 p.3 INWl - .uR ...... • •r = c . . . = - ....... - .M Artie . . , . C . . D . t . J . I • .. ...... ., Pfl P l ,., • ......_1 Ŷ 1 1 tt<1'a...._..._._.. ,.......,..,..,• ........ w<t.a.., ........ u. ........... . . . . .. .1 . ,. . ,1 . : . • . • ... . .

F ' eb 24 06 11: 52a . F . e b 21 2006 12:28PN KENDRICK FAX F b 17 08 D2a4Bp 15153270017 p.6 p.4 _ ,.s -- ••1•1&NM l!».1IO): . . , .. . " . ....... . . , , . , . ...., .... . _ ... ..................... .... . , ....... .., ... ........,.11.. _ _. arr Ila ....... . - . . - .. cs Ŷ rth .. ...... ..... . .....

Feb 2 Ż 06 11, 52a Feb 21 2006 12:28P" F•b 17 as 02,49p kENDRJCK FAX . , . . . . . . . . . . . . . . . . . . . . . . ., -- ••a11.r111a,................ 1111"': . . .,... ........... ........ .._._ ... .._ ...... ,... .. ,.,, ...... ...,., GA.110 tl .. . - .ilr ......,................1 ..... . . ..,... , .... . ... 15153270017 ...............................Cit.............. A 1,1,,.....,. ,,_....._,,,................... I .. ., ... _ .....,.,.....,......... .. NIii · - - --- "" - - " 1 711,t. ., 11 - 1... - 11111.......,.................. _fl -- . . ............................. . ... •11111(11'8CIIUIIGt, r• ' •• I fa • '..S .".t • • · •• t I p.7 ... 5 •·· --- · - -

F b 24 06 11:53a F!b 21 2006 12:26Pft Fab J? . 08 .02s49ft KENDRICK FAX I 151S32'1001? p.8 ,, . ., P• -- - ...... . . . . . . . . . . . . . . . . . n . . . I . . . a ...... ------- 1111.Y ......... ., ......... ...,., - ..;,,. ...... = = ... . All......,..._..,... ...,.._...., . ..... 111111 Fa. a•· · --- •· F ..... ,..,...........,.. _..............au:1111 ...,.. .....,......o......... ,s•••t• - - .. ... · • 'hflr - B R 11 1 .... .... 2117M Olla ...............,1n........................ ,_ . . . ..................................... _........, .......,. ................... - w............. • ... ..a · •• • • •• r a . ,. .. - . : : . . 1 . 1 . • ...

Document Number 20060342435 - 39 Fi l " e d " i n ' t - he office of Dean Heller Secretary or State State of Nevada Filinl Date and Tune 05/31/2006 8:30 AM Entity Number E0320492005 - 3 CHECK Q Ll IE Aeel.lC611.li Ƒ TolS corporation ,s a publiely traded corporation. 1he Central Index Kay number ,s: Ttis pubidy taded corporalion is not required to have a Cenral Index Key number. '"LCl"'l PRESIDENT (OREQUIVALENTOF) !'I.AMC ............... . .. KEVIN KENDRICK ............. ADDRESS 6370 WEST CHEYENNE A · V ·· · E ··· " S '· · U · ITE 109 - 204, USA •••••• .. ,.ou • . . . ... CITY St Zip LAS VEGAS NV 89129 Sf SECRETARY (OR EQUIVALENT OF) NAM!;: ••••••••u• NANCV FERGUSON ADDRESS ············ .. ····· .... 213 MARILYN CIRCLE , USA CITY St Zip CARY NC 27153 .. TITI.EISI TREASURER (OR EQUIVALENT OF) • - ·· .. ·••·• N !: .......... NANCV FERGUSON ............ .. ADDRESS ............. ... .... 213 MARLYN CIRCLE , USA ................................. ················ ·· -- ·· CITY St Z'f) CARY NC 27513 llll.Ellil. 01RECTOR .... ... . .. . .. . .. .... ......... .......... JOHNSON MATT ······•"*"'. ADDRESS ................ 213 MARILYN CIRCLE , USA .............. Zip St CTV 27513 NC . CARY ' iPROF " IT) ANNUAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF DEEP BLUE, INC. (Nllllle af Carparallan) FII.E lilJUBER E0320492005 - 3 FOR THE FILINGPERIOD OF 5/2006 105'200 7 The carpOflllion's duly appoinl8d reaidllnt aglll1t in 1h9 Stale of Nevada upon whom pracaa can be _...dis KEVIN KENDRICK 88116 FORT CREST \ \ 000 DRIVE LAS VEGAS, NV 89129 (Th d.oa.1mmt was flied eleclronically.) ?le l'.IP)'JE !Sl'i \ Q: IS FO! \ l)FFC:: USE ON.Y , Prillloriyp&namN and adclnlaNaellller lwtldenceor ..,.,_,lor Iii Dllleell IN! died.._ A PNllklenl, Secrellly, neuu - . m equlwalenl DI IN! al lllleclota and al d, - ,. - bit nllll'llld Han at dftcer 191 lhll lllml FOfl/' tMtL fsE fiEIIJRtlED FUNSl3Nm 2 111.. 18 n llldlbnaldlnclm allCII a lltd lllem D Ila 1c1nn 3 Altliwn Nmn,plelld Ill"......Wig lee. A fl5 m penlfty ,. .. 118111111d lrlr lallff lOllelhla tlffll by 119 deadine M arhlalIm NICIIMd 111118111111 ., _. lldore Ila CMldill llllll lNI deelNII • ... 111111 llltDr '"' pnMIIII year 4. M•vaurc:INl:kparallleDlha ScnltayofSIU. YourcanceNCIClleCkwtlCIIIIIIIIUII ac11111:a DtrallllCI Duam1Upll'NIIS79155. To - - allllllfledmpJ,enc:blll an lllllltlnal $JllGO 11111 applllpll• IISIIUClall 5 Relumlle......,,ann II s.:iewvat Sise.2112 Nanll Cnon 5111111, c_,,Cly.NV 1191111 - 4201, 17751114 - 57111 l Fo• - bl lnlle pauel&lan Ill !he &icNlalyal sweon gr 11111119 Ille,_. daJ CII Ila fflDllh hwhl:h ii II ... (Ponnllkdlll aa not 1110111«1 M - lpl IMII.) Forms lecaiYed nrdUI dlle wa 118 Nlllned llllr amaanatl•• am pe,allel I 1'Jda.'1>, ID It;& L>&U rlf ,..., KllCW;t - llff(i14111« ll'JlliJ!lV i,r poqurv. d1111 ltio.8boYo moi,t.0/11,ld Clll' 'ly !llll. wrnp!iec With di& pr!illlS:CllS !IN RS 360 '/00 ar,a aticr.CW'WQL> U,at pi.,m,llflt to S:lS zig J..f'J 'l i:. 11 caogcry C :cr. - , 111 k."l:IW \ l!lf'I 1r.'f41r any ltlsu !ir foryw ;r.slnr.len!; re,!il!Pg ir. lho Clli011 cf ill'.! QICN!!it!'f !ii Slat X Signature of Officer KEVIN KENDRICK 11110 PRESIDENT Da10. !S131/2006 829:26 AM :: ·, .!. . - - ..•;_:•, ·J - ' - .; •..,, ...;: .. ... ;; - =.... =: ·:•./" s ,A!",· :·i... · '.

Document Number 20070370025 - 86 Filed in the office of , 41,._ Ross Miller Secretary of State State of Nevada Filin& Date and Tune 05/30/2007 11:23 AM Entity Number E0320492005 - 3 "l:t IS Q I.I IEaeeLl"AILl.i Ƒ This co,pora1ion 11 a publicly 1radad corporalion. The Cenlral Index Kay number is: Ttis publcly 11'8.ded co,pcrmlon is not required10 have a Cennl Index Key number. IIILJ:IZII PRESIDENT (OREQUIVALENTOF) CITY ............. St Zip LAS VEGAS NV 89129 ·········· NAM!: ................ .. .. KEVIN KENDRICK ...... , .. .. . ADDRESS 8370 WEST CHEYENNE AVE SUITE ····· USA 109 - .204, , ······ ..... .... .. . . m SECRETARY (OR EQUIVALENT OF) CITY St Zip , ....u,... ,I' CARY !!NC 27153 .. ·······" ... ....... NANCY FERGUSON ······ ........ ADDRESS ••••••••nohO • .... .. 213 MARILYN CIRCLE ,USA TIT! - E(SITREASURER (OR EQUIVALENT OF) crrv St Zip ··········" :CARY ,:Ne 27513 ............. - - . M!1ij_ ............ NANCY FERGUSON .......... ... ADDRESS ........ .. ,213 MARILYN CIRCLE ,USA - •·• -- ··•·•· , ..... . , ... .. ·········· ... .. . .......... ··•·· . ............................. -- - fl.I.EIS! DIRECTOR CITY . ............ St Zip - CARY i,NC 27513 . . ·········=: N"!'l'I: ·········"·"··"'''' JOHNSON MATT .............. .. . .. ADDRESS ·············· .... 213 MARILYN CIRCLE , USA .. ......... ... .. .,• (PROFFT) ANNUAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF DEEP BLUE, INC. (Name or Ca,parallan) rL.ENJMBEA E0320492005 - 3 FOR THE FLING PERIOD Of: 5/200 7 10 512008 The carponllian'ls duly appaintad resident agent in the Stale of Nevada upon wham prallll!IS can be _....dis KEVIN KENDRICK 8886 FORT CREST \ \ 000 DRIVE LAS VEGAS, NV 89129 Ƒ OiEQI'. BO)( !F ·,w ReQl..;:FIS /, /!ORM '?'O Uf'OA.Te fOUR ;: \ EIIOE:,IT M1Etl"I 1 l'<F" 1la'I rr.s;c:r.a:r. n.H lnllNOIIOnl llelllueaomplftllng Ind rtlutnlng Ihle ro,m. (1bit diicuntm'wutlled iiicdly.) TH:..... 6'.il! VACI! 1,; FC'l lJFl'' - CE usa 1'N.'Y 1 l'llnl or iype namea 111e1 IIIIIIN - e1111er Nllidenc:e or bUtl - , rar 111 olll0M and dlleclo,a. A PNllldent, Secrelaiy, neuuier, or equlValenl ol 11111 • DINICIOII anCI • d. - 1m1111 bit nllffll!d Hale.. dtlcar. n 1Dml F(JRl,l tMr.L EIE REllJRJJED IF UtJSt:JNECI 2 llll'eN n a:ldllllnlldlreclarl IIIICII I hi al lhelll lllllU !Cm 3. A111,n htmmplalad 111" - lha lllilg lee. Ai75 IX! panlllly m1111ba dleltbr lallnta 1111 lllla brn bf 11111 daalllne M amual IIII NICIMlll fflDielllln 90 dip INlare lllt Qledale 111111 be dNllled • llabrlhlp!Wlllllyear •.Mall9yaurellecll p,rlllllllll ... Sa:lelllf Dlllae YoulcanDlllecld!a:11wtlmnauaaCBIICHIIIIIIIISICI bullnaspar NIFIS 781115. TD ... 1w aceruftellmpy,encllll anadlllbnll 0.0011'11 appap1alll IIIIIIUCllanl. 5. lleDlm Ille - plaallarm Ill Secmarfal Sia - , 2112 Nani! Canon Slrell, Canan Cly, NV897011201, 1775) 184 - 57111 8 l'olll lllUll lie InIlle poueulon DI Ille s.:ietaryal S1lle onor lletlNt"9 llltd,r al lie IIICll'III nWllt:11 Ii Ill cbl. p>oc1mlrll 111M la l'IOlaccepltd _ U _..dllt) Fo11111 received ..,. Udale W,. Ila NIIIIMld IDr adlllaNI ,_ am penlllH. I !k!!Ja."11, 111 the; b&U rit m)' icr.CW:lil!!Jli lil - c!llt !Je!l:l'l)' rir p«ji,rv, lhllllhi;llbove mtllltiO!llld Gltl!ily ll,U.. compr:od W:lh th& pr!illisicr. i;I Nr - i& 360 ·,110 llr•U lltilr.cWlil!qli thlll fML - t,llr,lID 111?.S 9 JJ'J it ii; 11 c:111ycry C!e:e111111 k.1ow;rig:'y !lfor a•rf fBS \ I - .;r f!lfyoJ ;i - ..r.nrnart.fer !ilil'ff :r.11'4 Crfll)Q cf mo t:AcrG!ary '1 Sla!o. X Signature of Officer KEVIN KENDRICK Tltl• PRESIDENT D Ŷ 1D5/30/2007 11:21 59 NJ, r! - i..<:.=:1•.. :... :.:, '11' ,,.,..i. ·.. : ":.'.;!,. .·.:. .s: :·:.:..,,: "":./'" ' - 111:, A: ,· :"1. - .:.' .

Documeat Number 20080490392 - 87 Filed in the office of , .,,AIIIL.... Ross Miller Secretary of State State of Nevada Filins Date and 1111111 07/24/2008 4:37 AM Entity Number E0320492005 - 3 l:Hi IS Q Ll IE aee1.1 AIH.E Ƒ Th1& corporalion Is a publidy traded corpora11on. Toa Central Index Key number ,a: el Ttis publicly traded corporation is not required to have a Cenral Index Key number. NAMc ... IIILl:{Oj KEVIN KENDRICK .. PRESIDENT (ORECUIVALENTOF) ADDRESS ... . . CITY St Z,p 6370WEST CHEYENNE AVE SUITE 109 - 204, USA LAS VEGAS NV 89129 ... . ... . . PW!'; mt.Et"! SECRETARY (ORECUIVALENTa:> NANCY FERGUSON ADDRESS CITY St Zip 213 MARILVN CIRCLE , USA CARY NC 27153 r.iN:<t1i. .... TITLE(SI NANCY FERGUSON .. TREASURER (OR EQUIVALENT a:) ADDRESS CITY St Zip 213 MARILVN CIRCLE , USA - :cARV . NC 27513 ............ •·. . .. ................ ... .... . . .................................................... ·············· ............. ' •··•····· N I: ... .. m.lEISl. DIRECTOR JOHNSON MATT .... . . ADDRESS .. .... .. .. CITY St Zip 213 MARLVN CIRCLE , USA .. ... . ... CARY . . NC 27513 .. .. . . '• (PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND REGISTERED AGENT OF DEEP BLUE. INC. (Name of Corporallan) FL!NUUBER E0320492005 - 3 FOR THE FUNG PERIOD OF 5l2008 rc:W2009 The corparalion'a duly appoinlacl regillered aaont in the Stabt of Nevada upon whom promss can be 88Mld ii KEVIN KENDRICK 8886 FORT CREST \ \ 000 DRIVE LAS VEGAS, NV 89129 lrr.i;c:r - .a:r. ReH ln1Jlluellons llel'ore c:omphtllng end ro1umlng this lltrm. (OllitdOCl.lirer)t ._,jled el nically._) '!'Hl: ,'.l')'JE SP/IC.f I'S F"" OFF•C:: u;E t}N. Y 1 Prlnl DIIYfl91181MS and lldel - ellhlr 1'811denc8ar 111111 - .IDr a.lalllaell and dlrellOfl. APINICllll,Sec:rewv. n - . arequlwllenl DI and allD<l'ICIDr& 111111 alldffclofam1111 be nllfflld H - 111 clbr 191 1111 b1111 fl.I tltr.L BE REnJRIIED JF c;tlSlaN!t, 21t1i.• are lddtbrmdlNl:lllra lltaCII 11&1 al - .i 111tu 1ann 3. 111111.rnlhemmplaclta"WIIIUheflllnglea A S,S 00 pallllllyr&Ultbe add8d br lallllelDfllellla llllrn bylhedelllllne An amualllll IIIDl8111an 911m,sllllaielllllledi119111• 111111eenN!dan - IINlllllllllrlN piwtaua ye• Malle yawCIIIC, pljllllle II Ille Sec:19111)' of SI•• Your - led llhlell WI CIIIIIIIUII I cenrt:an1,_ ....,... par NRS 78 155. Ta - ive I Cllralled aapr, • - = - all ldlllbllll $10 DD ard appDjllllla llllllUCIIIN 5. Retum lheODlllpllled farm II Secnllall'OI Sia, 2112 Nal'1 Clnon Sllml. c.aan Cly, NV ll!l'I0142D1, 1775' 184 - 571111. l Farm 1111111 1111 lnlhe pllUfilblal tNI &s:Mlaryal Slallonar llltrn 1111 lat dar, al lhe IIIDllh nwllt:11 Ii ii rile, - Ila II 1111 ICClpal u -- - dll&.) Fama l'tlCIMld nrdlll Ila wa be IIIUned tar ICIIIIUIII tea an:t pen1llll1 t !Jecia."&, bf ll'll - blld l!I r '/ CW'liC!IJO 1:nl!1.>r µe•m:tv llf pecjlir{, d•llt !ho llbll'/0 mcan!iono:S ri.y !la!; (;(!f!lpliec w·tt, lllll - pr!,lliS:cr.s !,f N airo lllO 111'11 acilr.l:WiliCIIJ', 11,&l puru.!IU'l ID N' - '!!3 239 J.!J :t I;; 11. cs cr, C!e!cr.y In k. - .nJjy 1;,ffer a•rt ftisu or ft,;rgw ;r.Jl.'lmG!:itfcr !ltr11 :r. 111G Clfi::IQ cf i!l'J Sull!G!a!Y !1 SUilfJ X Signatin of Officer KEVIN KENDRICK TIU• PRESIDENT D110 7/24121X>8 4.50:20 AM t: - .... ; t•::::..,,:..,., ·A.t::.•, - - .,._ :. "":, - ..:v.:.1· ··::;.. •:r: ..· :1', .. ! "': ·,. 1 - . - . · - ·

DocumentNuinber 20090407954 - 50 filed in the off ice or , - • Ross Miller Scctc \ &ry of Slate State of Nevada F'ililll Dale anclTlme 05/07/2009 8:00 AM Entity Numb« E0320492005 - 3 ., ' • ROSSMILLER SecNtar,ofStata 202 North Caraon Street Calwan City, Nwadll 88101 - 4201 (771)8845708 Webeltlt: www.nvsos.gov Statement of Change of Registered Agent by Represented Entity (PURSUANT TO NRS 77.340) URILACK NC ONLY •DONOT HIGHLIGHT 1. Name of Entity as currently on file: j0eep Blue, Inc. ABOVE SPACl!11 FOR OFFICE UII ONLY 2. Entity FIie Number:(._ - _ - _ - , 3. Type of lnfonnallon being changed by this statement (check only one) [!] Change of Commercial Registeftld Agent [] Change of Name and Address of Noncommercial Registered Agent C Change of Name, Title of Office or Other Position with Entity to whom service Is to be sent and Address of the Bualness Offlce of that Person. 4. Information In etrec:t upon the fiHng of this statement a) Convnesdal Replsterad Agent (chanp '!9""!!• llpdnplllled apnt• - finCorp Services, Inc. - - _ b) Noncommerclal Registered Agent: (change l9qUlreaa svnec1 !!P'!ter9d aaent accaptance) - I ...... .._ ,.. , Nevada I._ _. -- Addrea Cir ZJp Codi c) Tille or Office or Other Position with Entity : I = M = ll n = g M = d = f8 N = ( = lf d = lf l = ll M = I l r = o r = nl f = rl l = ll l = d d = le l = l ) =========== ---------- _,Nevada I. _ ZlpCod e _. Nlmad111eorf'aellllln ._S191t_MJ.,. - . - ------------- ' ._Cit, Nevada! ..,,,Zlp...,Code ----- ' = M = ll l = n g = M = 1 1 = 9 1 = 1 ( = 1 d = l M = n = lf n = l m = . = . = = . = . = . = ) ==== = I = I ===, , 6. Slgnalla of Enllly: L - --- . _,Nevada! ZJpCode rH'f.1 wt=, 8Pl>olnt1J1ent as Registered Agent for the above named Entity. I 0. Mardi 4. 2009 7 FEE: $80.00 .,,.,.lbrm muat be acr:om,,enl«I by.,,,,,.,,.,_ fee•. Nevada 5ecretary of S. FannRA Cllanp bJ Enllly Elllche 7 - 1 - 0I

,........,.., n712 \ - .. CHE.CK ONLY If AppLICABLE □ Pursuant to NRS, this corporation is exempt from fle business license fee. Exempt;on code: □ Month and year your Slate Business License expires; 20 □ This corporation is a pub&dy traded corporation. The Central Index Key ntmber ls : @ This publicly traded corporation is not requred to have a Central lnde,c Key n1J1'1ber_ 001 - GovernmenUll Entity 002 - 501(c) Nonprofit Entity om • Home - based Business 4. - Natural Person with 4 or less rental dWelfing unilS 5. - Motion Pielure Company 6. • NRS 6808.020 Insurance Co TTTlE(S) NAME PRESIDENT (OR EQUIVALENT OF) KEVIN. KENDRICK ZIPCOOE CITY STATE AOORESS 89129 LASVEGAS NV 8370WEST CHEVENNE AVE SUITE 109 - 204, USA TITU:(S) SECRETARY (OR EQUIVALENT OF) NAME NANCY FERGUSON ZIPCCOE CITY STATE ADDRESS 27153 CARY NC 213MAAILYNCIRCLE ,USA TITU:(S) TREASURER (OR EQUIVALENT OF) NAME NANCY FERGUSON ZIPCODE CITY STATE ADDRESS 27513 CARY NC 213MARILYNCIRCLE , USA TTTlE(S) NAME DIRECTOR JOHNSON MATT ZIPCOOE CITY STATE ADDRESS 27513 CARY NC 213 MARILYN CIRCLE 1 USA (PROFIT) ANNUAL UST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND . STATE,8USINESS LICENSE APPLICATION OF: '• . DEEP BLUE, INC NME OF CORPORATION FOR THE FUIO PERICO OF 5/2009 10 5/2010 - vou MAY FILE THIS FORM ONLINE ATwww.nvsos.gov - Tha entity's d appointad iogillonld agent in lhe Elate of Nwada upon whom lffllll898 can be S8f1llld is INCORP SERVICES, INC. (Commcn:ial Rcgisccn:d Agc111} 375 N STEPHANlE ST STE 1411 HENDERSON, NV 89014 - 8909 USA A FORM TO CHANGE REGISTERED AGENT INFORMATION IS FOUND AT W'INl.nvsos.QOV FILE NUMBER E0320492005 - 3 11111111 IIIIIIIU 1111111111 • • , Document Number 20090879348 - 00 Filed in the office of Filins Date and Time 12/23/2009 8:55 AM Entity Number E0320492005 - 3 Ross Miller Secretary of State State of Nevada - •was fil&d eleclronically ) USE BLACK IN< ONLY - DO NCJT"IGHUGffT . AdUVlil lltl'A..:61111 Ź UH Ut - Ź K."il lhitiUNl.t D Return one file stamped copy. (H liling not accompanied by order instructions, file stamped copy Will be sen1 to registered agent.) (MPORTANT Read insnlClians blllotrt comple am t8lumitlg this form 1 Print ortypO namoa and addresses, ailher msidenceor bwiness, for al offioars and diredofs A Pnalidanl, Sac:ratary, TIHSUrar, orequivalanl Df and all Cimctors mUlt be named Thare mlllll be at lout one director An Ofllcer must sign tho fonn FORM Wli BE RETLflNEO IF IMSIGNED. 2 I thare are add"dional officers, lltach a !lat of l'1em to lhia foffll 3 Rlltum tho complete form with lhe filing fee Annual list faa is baad upon the currant total aulhonmd stock u lllCplalned 1n the An11.1al Lilt Fa Schedule For Prof't Ca,poralions A17500 panaly mull be added for fail1119 to ffllt lhia form by Iha doadlne M amual lilt racaivacl mo• lhan 90 daysbefo19 u di» dale ahal be dNmecl an amended fill for tho prgvloua year 4 Sta busineali01111Sefaais $20000 Bfedive2/112010.110000 must be added for failura to file form by deadline 5 Make your c:hack payable to the Becralary of Sta 6 Pnltdng Cpplp; I raqUHted aboYe, one filutampad copy wil be ratumed at no addilionll charge. To lllceiva a llllltifiad c:opy, andose an add"llional $30 oo per oarlifcelion A copr fN of $2.GO per page is mquinld for•ch acldltlclnal capy g - Ŷ lad when ordaring 2 or more th stampad or aartiliad copies Appropriate instruCtiona must accompany JDI.I' order 7 Rlltum the c:omplllted form to Secretary of Stal&, 202 Nllflh C&raan SbNt, car.on City, Newda 89701 - 4201, (775) 684 - 5708 8 Farm must be in the posassian of the Secretary of Bate on or befolV the•• day DI !he month in which it is due (Postmark date is not acoaptad as dale ) Fonns NICINllad after dull dale win be IV turned for admtional f NS and panallies FailUIII ID include .,null isl and business lcense fees wiU result 1n rejectlan Df f.tng I decllN, ta the beat of my llnowledp undar penalty of perluly, !hat the altDve ......,.nad entity Ila aomplllcl with lhe pnawlllana Df aect1Dna6 ID1a of AB 141J Df the 2Gllt ....ian otlhe Nlvacla l..atllalatln and Ŷ ellnowledgethlt pwa,antm NIii 23lt.330, It le• 111t9gary Cfwlonf ta 1m - 1ng1, ...,. •nr,._ • hqld 1na1n1... ntfDr flllng In Ille Qfflce., the..,.,, Df State. NANCY F FERGUSON Tille D•• l2/l3/2009 8:52:58 AM Nawda Sacntary o a f Ŷ 1e Usta .o': X SECRETARY Signature of Officer

r.nr!Pc n7/2 \ s;il:tEG mil.I IE IPPI..ICAIL& □ Pursuant to NRS, this corpora1ion ls examp1from 1he business ricense fee. Exemption code: 0 Mon1h and year your S1a1e Business License expires: .o s 20 1 o. □ This corporaton ls a publdy 1raded corporation. TheCen1nll Index Key number is: □ This publicly traded corporation is no1 required to have a Central lndeic Key number. 001 • Governmen1BI En1ity 002 • 501(c) Nonprofit En1ity 003 · Home - based Business 4. • NalJlal Person with 4 or less rental dwelling uni1S 5. • Mo1ion Picture Company 6. · NRS 6808.020 lnsur1W1ce Co. TITlE(S) NAME PRESIDENT (OR EQUIVALENT OF) Kev!n Kendrick ZIPCODE CITY STATE ADDRESS 89014 - 8909 Henderson NV 375 N Stephanie St • SUi1e 1411 , USA Tlll.E(S) SECRETARY (OR EQUIVALENT OF) NAME Nancy Ferguson ZIPCODe CITY STATE ADDRESS 89014 - 8909 Henderson NV 375 N. Stephanie St • &Jile 1411 , USA Tlll.E(S) TREASURER (OR EQUIVALENT OF) NAME Nancy Ferguson ZIPCOOE CITY STATE ACORESS 89014 - 8909 Henderson NV 1 USA 375 N. Stephanie St • Sui18 1411 Tlll.E(S) DIRECTOR NAME Mam Johnson ZIPCOCE CITY STATE ACORESS 89014 - 8909 Henderson NV 375N. StephanleSt · SUile 1411 .,USA (PROFIT) ANNUAL UST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND . STATE•BUSINESS LICENSE APPLICATION OF: ,, , t DEEP BLUE, INC. NAME a= CORPORATION FOR THE FIUNO PERKD a= 512010 . TO 5/2011 - YOU MAY FILE ntlS FORM ONLINE ATwww.nvaos.goV - CHI can bear¥8Cl is FILENUMBER E032049200S - 3 I llIlllDlllllllllllllII INCORP SERVICES, INC. (Commcn:ial Registered Agcnr) 375 N STEPHANIE ST STE 1411 HENDERSON, NV 89014 - 8909 USA A FORM TO CHANGE REOISTERED AGENT WORMATION IS FOUND AT WYM.nvsos. ov .,,,.,..,,. Document Number 20100301856 - 56 Filed in the office of , Ross Miller Sec:rctary of State State of Nevada Filins Date and T'1111e 05/03/2010 3:21 PM iality Number E0320492005 - 3 (Thia doQl(l'lfffllwis filed eleclronically:} USE BLACK IN< DNLY. DD NOT HIOHUGHT . AitUVII at'A Iii M.111 LII - Nl;io·u•II= unt.,· 1 Relum one file stamped copy. (II tling not accompanied by otder instruc1ions, file slamped copy will be sent to registered agent.) If PQRTANT· Read insnclions belo,e complffng am returning this form 1 Print or type names and addrOINS, llilha,1111idence or bull - , for al offioars 811d dirac:tars A f'rallidant. Beaalary, Tl9UU1111', Dr ecpvalant of and aN Chectors must be named Than, must be at least one director An Dfflc9r must sign !he fon11 FORM WILL BE RETURNED IF IMSIONED. 2 If lhar& are aclcfllional Dffica,s. attach a list of lham to this fonn 3 Rlllum the complete form with lhefiling fee Annual list fee is bUldupon the currant total auth111lzed stock u explained in the Amual Lilt Fee Schedule For Proft Corplll'lllons A $75 oo penalty muat be added for failu,e ID file this fon11 by the deadfine fill annual list l'8C8MHI mo,e lhan 90 days befoie its due date llhal be deemed an amended rist for the pravious r - 4 Stal& buainea liclnH fN is $200 00 Bfeclive 2/1/2010, $100.00 mullt be added for failUl8 to file foffll by r:INdin 5 Maka your chick payable to !he Sec:rllllry of Slate 6 9t:sltdae Co,,_; If raquesllld abDY&, one file stamped copy wil be ratumed at no adcfllional c:harge Ta l8Ceiue a Clllltifilld copy, enclo• an acld'dianal $30.00 pa,cartification A npy fN Df sz.oo par page is iequired for Nchacldltloml ciipy g91181'9!11d when ordering 2 or more file stamped or oartifllld copies Appropriate inllrucliona must accompany your order 7 Retum Iha completed form ta Secralary of Stale. 202 North Caraon SIINt. Clrson City, Nevada 89701 - 4201, (7711) 684 - 5708 on a, befo• the rut day of lhe monthin whic:h it is due (P ark date is not acaaptad as racaipt dat8 ) Forms B Form must be inIha pos.aion of the Secretary of Sta l'IICOivlld after due date will be ieturnlld for add'llional ,_ and penalties. FailUIII IDinclude annual list and business ficense fees wil raut in rejec:tion of liling. I cllclare. to the Nat of my knDWlld.. under penalty Df perJuiy, that the abOV9 . - itioned .nifty hu nmplled wllh the provlalona Df 8Ht1Dnal ID 1a Df AB ,,..of the aoataaulDn of the Ntvadl I.Nllllltlnand acknllllladge that pu,..nt to NAS 231.330, It la• catwgory C r.lony to knowingly..., any,._ or forged lnatrunant tor ffllng In the Office rllthe SecNllry of S1IIIII. Kevin Kendrick TIiie Da» X Presidcn1 SIJl?..010 3:21:58 PM Signature of Officer NaYada Secra1ary ot State =

r....... lt \ n7f2 \ - HECK ONLl IE APPUCAIL& □ PIJ'suan1 to NRS, this corporation is exempt from fle business license fee. Exemption code: □ Month andyear your Stale Business license expires: 20 121 This corporation is a pubDdy 1raded corporation. The Central Index Key l"IIJITiba' is: Ƒ This publicly 1raded corpora'ion is no1required10 have a Central Index Kev number. 001 - Governmental Entity 002 - 501(c) Nonprofit Entity 003 - Home - baaed Business 4. - Natural Person with 4 or less rental dwellng unl1S 5. • Mo1ion P:ctlH Company 6. • NRS 6808.03> Insurance Co. TITLE(S) NAME PRESIDENT (OR EQUIVALENT OF) Kevin Kendrick Z,Poqc>E STATE CITY ADDRESS • .89014 - 8809 NV .. Henderson . . .. . 375N. StepharieSt - SUil& 1411 , USA TITLE(S) SECRETARY (OR EQUIVALENT OF) NAME Nancy Fer!JUSOn Z,PCODE STATE CITY ADDRESS 89014 - 8909 NV · \ Henderson 375 N. Stephanie St - &i1e 1411 , USA Tm.E(S) TREASURER (OR EQUIVALENT OF) NAME Nancy Ferguson Z'PCODE STATE CITY ADDFESS 89014 - 8909 ·•. NV Henderson 375 N. Stepharie St - Sli1e 1411 , USA TITLE(S) DIRECTOR NAME Mam Johnson ZIP CODE STATE CITY ADDFESS 89014 - 8909 NV Henderson 375 N. Stepharie St. • Slite 1411 ! USA . (PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND STATE•BUSINESS LICENSE APPLICATION OF: . DEEP BLUE, INC. NAME OF CORPORATION FOR 1HE FLINO PERIOD OF FlLENUMBER E032049200S - 3 5/2011 l0. 5ll012 - vou MAY FILE THIS FORM ONLINE AT www.nveos.goV The anlity'a duly a . INCORP SERVICES, INC. (Commercial RcgisrCR<IAgclll) 2360 CORPORATE CIRCLE STE 400 HENDERSON, NV 89074 - 7722 USA III Ill llll111111111111111 • • AFORMTOCHANOEREQ.STEREDAOENTINFORMATICN ISFOUNDAT www.nvsos. V , Documw Number 20110394941 - 64 Filed in the office of Filins Dale and T"mie 05/26/2011 3:32 PM Entity Number E0320492005 - 3 Ross Miller Secretary of State State of Nevada (lljjrl. ®Ml&nl,WII tll&1h,ktctranlcally.) UBE BI.ACKIN< DNLY - DDNOTHIGHUGHT .. . - dUVlislt)'A - llii Ź UH Llt - 1 - ICilUallliUM.Y D Return one file stamped copy. (H 1rn9 no1accomparied by order ;nS1nJC1ions. file stamped copy will be sent to regist•ed agent) MPQRTANf R88d inslnJCtions belol& comp/Bfi,v atrl rerurning Ulis lonn t Print or type namH and ldd1'8S1181,, eithor 191idance or bllliness. for rill officers and diroctors A Prasidllnt, Secratary, T111uurer, or equivalant al and all Ciiac:tors must be nll'llld 1hare must be It INst one direc:tar An 0fflcar mu1Uign the farm FORM WILL BE RETURIED IFUNSltllED 2 f llwre - Ŷ dcMianel officers. lllach a ist of them to thll form 3 Rlllum the caniplele form with tho fding fee Annual list fee is buaclupon the currant tlltll authcuiad l!Ock u expllinad in lhe Annual List Fee Schewle Fa, Profit Carpllr81ians A $715 00 pan lily mu• be added fa, fdUIII ID flle this farm by lhe de Ŷ dl"ine M annual HIit receMKI maia lh111'1 9D days IHlfDIIIb clue dale lhal be llllenled an amended •• fa, the pNMDUI YHI' 4 Slate businass liaanle feeis $20D OD BfecliY9 2/1/2010, $100 00 11111st be added fa, fallunt ta file farm by dead - ne 5 Make yolA' chack payable ID the Secrellly of 81118 I Qrdmng Cg!n ; f requested above, one file stamped copy wil be ralllmed at no additional charge Ta IIICaive aa Ŷ rtilied copy, anc:lose an Ŷ dcfllional $30.00 per a Ŷ rtilicatian A copy fw of $2.00 per pap is iequired for Nch adrlltlDMI capy genandBd Whan ordering 2 or mare file st11mped a, aertl(sed copies. Appn,prilto Instructions must ICCDmp Ŷ IIYyour Dl'der 7 Rlllum the campleled farm ta Sacretary of State, 202 North Clraon Blntet, Clrsan City, Nevada 89701 - 42D1. (775) &84·5708 B Farm must bein the pDIElllion af lhe Sacretary of Bluan or befllie thelut day af thomonlh in which itl1 clue. (Pollmark date isnot accaptad as reaaipt dato.) Farms NIOIIWad aftGr due dlte will be l9Unacl for addilianll feos Ŷ nd ponaalaa Flllunt ID include 1umual list and bua'ima &censo ,_ wil f8Cllt in ,ajedion al filing I declare, ID the Nat Df my knawllclge under panalty DI perluiy, lhlt theabDN mantlDMCI entity hu cainpllad with the pnlvlalDna of NCtlona I ID HI DIAB 141DI the..... n ., ... Nft Ŷ da ............and aclm..... that pul'IUllnttD NAB 238.330, It la• al9gDry C felDnJ to kn - lngly Dlfw IIIJ IIIIN Dr lorpd lnlllrumlntfDr tllng In the 0fflce Df Iha SlcNl Ŷ lf ., ..... D•• PRESIDENT 5/26/20113:31:!lPM X KEVIN J KENDRICK TIiie Signature of Officer Nawda Secrlllary Bate = - :O 01

DocameDt Number 20120356727 - 85 Filed in the office of # •,r - 4 Ross Miller Secretary of State State of Nevada Filillg Dale and Time 05/21/201212:49 PM EndtyNWllber E0320492005 - 3 From: unknown Page: 1/3 Received by. NV Secretary of State ., _. Date: 5/211201212:47:35 p 111111IHI11111111111 11111111111 ROSSMILLER Secretary of Stale 204 North Canson Street . Suite 1 Carson City, Nevada 89701 - 4520 ( 775 ) 684 - 5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 ANO 78.390) USE SLACK INK ONLY - DO NOT HIGHLIGHT ABOVI SPACE IS FOR OFFICE use ONLY Certificate of Amendment to Articles of Incorporation For Neyada Profit Corporations (Pursuant to NRS 78.385 and 7B.390 - After Issuance of Stock) .. 1. Name of corporation: ,Ii": ·Deep Blue, Inc. . - ? - · The articles have been amended as follows: (provide article numbers, If avaUable) Article 3 is amended as follows: THETOTALNUMBEROFSHARESTHATTHECORPORATIONSHALLBEAUTHORIZEDTO ISSL'"E IS S20,000,000 SHARES CONSISTING OF 500.000,000 SHARES OF $.001 PAR VALUE COMMON STOCK AND 20,000,000 SHARES OF PAR VALUE S.001 PREFERRED STOCK. 3. ; The vote by which the stockholders holding shares in the corporation entitling them to exercise ct Jeast a majority of the voting power, or such greater proportion of the voting power as may be required In the case of a vote by classes or series, or as may be required by the provisions of lhe rtj es of incorporaUon• have voted In favor of the amendment is: MORE THAN SO% 4. Effective date and time of filing: (optional) Date: Time: (must not be later than 90 clays after the certificate is filed) 5. Signature: (requjred) aj, . . _, any proposed amendment would aler or change any preference or any relative or other right given to any class or series of outstanding shares . then the amendment must be approved by the vole, In addition to lhe affirmative vole otherwise required, of U,e holders of shares representing a ma}orlty of the voting power of each class or sertes affected by the amendmenl regardless to h 1 rjltatlons or restrictions on the voting power thereor . \ ¥ ,PORTANT : Fallure to Include any or the above Information and submit with the proper fees may cause this fllng to be rejected . N9Yada Secrelary d Slate.Amend This form must be accompanied by app,oprlete rees. Revlad: 1 - 31 - 11 .,

. .. s Co. inn7t2, - ,..,.,.,, 001 - Governmental Entity 002 • 501(c) Nonprofit Emity 003 - Home - based Bus'ness 4. • Natural Person with4 or les rernal dwellng uni1S 5. - Motion Picture Company 6. - NRS 6808.03> lnsu'ance CHECK ONLY If AppucABLE □ Pur&Uant to NRS, this corpora1ion is exempt 1rom Ile business license fee. Exemption code: □ Month and year yo Slate Business License expires: 20 □ This corpora1ion is a pub•cly traded corpor81ion. TheCentral Index Key number Is: □ lhis pubHcty traded corporation Is not required 10 have a caitral Index Key number TlllE(S) NAME PRESIDENT (OR EQUIVALENT OF) MARK t GLEASON ZIP CODE STATE CITY AOORESS 13159 NV TULLY 5460 LAKE ROAD 11TlE(S) NAME SECRETARY (OR EQUIVALENT OF) JOSEPH C PASSALAOUA ZIPCOOE STATE CITY ADDRESS 13090 NV LIVERPOOL 106GLENWOOD DRIVE SOUTH Trn.E(S) NAME TREASURER (OR EQUIVALENT OF) JOSEPH C PASSALAQUA ZIP CODE STATE CITY AOORESS 13090 NV LIVERPOOL 106 GLENWOOD DRIVE SOUTH Trn.E(S) NAME DIRECTOR MARK t GLi:AsoN ZIPCOOE STATE CITY AOORESS 13159 NV TULLY !5460 LAKE ROAD (PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND · STATE,BUSINESS LICENSE APPLICATION OF: \ . DiEP BLUE. INC. NAME OFCORPORATOol FOR THE Fll.lNQ PERIOD o: sno12 TO 5/2013 - vou MAY FILE THIS FORM ONLINE AT www.nvsoa.gov - Thll lllllilY• d a oinlad 111Qiatarad agent in the Slate of Nevada u on whom caa can be arvecl is . FLENUMBER E0320492005 - 3 1111111111111111 lNCORP SERVICES, INC. (Commercial Rcgisrcrcd Agent) 2360 CORPORATE CIRCLE STE 400 HENDERSON, NV 8!>074 - 7722 USA • • A FORM TOCHANOE REO!STEREDAOENTtNFORMATION ISFOUNDAT www.nvsos . V Document Number 20120364261 - 27 Filins Date and 11111! 05/23/2012 1:34 PM Entity Number E0320492005 - 3 Filed in the office of , .,,: , :4; Ross Miller Seaetary of State State of Nevada ·(l'iia ctocumeni:was ,fiiao ,.1ca11y; USE BLACK IN< ONLY• DO NOT HIGRUGHT . . . •UVa: tit'A Rf t - UtH.1tH' - I: lUII=uM.Y 1 Return one file stamped copy. (H l ngno1acccmparied by order in11rueions. tile s1Bmped copy wiH be sen1 to regiS1ered agent) {MPQRTANT· ResdinslrUCfions belote comp/lllingandretumillg U1is lotm 1 Print or type nameund lddreues, either 111sidllnce or businaa. for al olfloars and direc:tors A Pre!idant, Sacrutary. T111uurar. or equivalllnt of and all Oil9dafa must bo named lharomllllt be at 1NBt one d'1111Ctor An OfflCler muat sign 1ho form FORM WILL BE RETURIED IFUNSl6NED. 2 I lhllre ant addllional officarl, 11118Ch a list of lhom to this la,m 3 P.atum 1ho complllle form wittl lhe fiing fee Annual list lea is buedupon 1ho c:umant total IIU1horizad stock u uplailad in 1ho Annual Lilt Foe Schedule For Profit Corporations A $75.00 pan ally muJt be added for failUI& to file Chis fllnn by the deadine kl annual list recaMd mo111 lhan 90 days bafo111 its due dllbt lllal be dHmed III amended•• for 1ho previous year 4 Slate bu11ii· - lio&nse fee is $200 00 Bfecliva 21112010. $100 oo mu• be added for lallu19 to file fonn by daadfina 5. Mika your check payable 10 Iha S9c:ralary of State 6 Onlpdrp Cppn; I raquasted abaYa, ane file lllmped copy wll be retumad at no adadio1111 charge To IIIC9iva a 0lll1ified copy, enclose an ad6tiorml $30 00 per aartificalian A i:opy fw Df Sl.00 per page ii 111quirad for •ch sddltla1111I ciipy generefad when ordering 2 ar mot& file stamped or 011flified copies. Apprapriato inslructons must accompany your order 7 Rlllum the comple!ed farm to Sacracary of St8, 202 North car.on SbVet, C&rson City. Nevada 89701 - 420,, (775) &114 - 5708 B Fonn l1IUlt be in1ho pouauicln of the Sacratary of Stllbt on or befo19 1ho lell day of Iha monlh in which It is due (Pastmark dale la not acaapl8CI as raoalpt dale) Forms l'8ClliYod alta( due dale wl be l9lurned for additional,_ and panallia1 Fune ta include annual list and businlm ficet'la faH win result in flll8dion of ling I c11c11N. to tM beat Df my knowledge under penallJ of perjury, lhlt hallow mentioned entllJ ... campllld with 1t19 pnavltllDna Df NCIIDMI ID11 Df AB 1• DI the IOCl8 -- Ŷ IDII Df Ille Nlncll Lealllabn andacknaledplllat ,....ntto NFIS131.330, It la a ClllaflDIY cr.11111, lD knowingly oW., any .... ar fllrged lnatru - ntftlr flNng In the Offloe DIthe SecnllllV Df ltala. nu. Datlt PRESIDENT . Sf)..3/20121:33:52 PM X MARKT GLEASON Signature of Officer Nevada Bac:ratary o1 B1a1e "': Usta a':

(PROFIT) AN'iUAL UST OF OFACERS, DIRECTORS AND REGISTERED AGENT OF DEEP BLUE, INC ,; E03Z0492005 - 3 \ ,. - - ......... - --------------------- = - """",...... .., tfAME TITU:(81 JOSEPH C PASSALACUA DIRECTOR !H'll!SII . 106 GlENYA100 DRIVE SOUTH <;rrv LIVERPOOL ST NY ZIP 13090 TITlE.(S) fTY ST NAME crrv .sr TITLEJS) ADDAUS NAMI!. Cn'Y ZIP TITI.EfSI crrv ADDlll!SII ST ZIP NAIii Ŷ fflLEISI c;rrv CITY ST ZIP

(PROFIT) ANNUAL UST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND . STATE•BUSINESS LICENSE APPLICATION OF: '• D!EP BLUE, INC. NAME CF CORPORATION FORll - lEFILINQ PERIOOCF MAV,2013 10 MAY, 2014 - vou MAY FILE ntlS FORM ONLINE ATwww.nvsos.gov - The antily"s duly •11110intad R19isbnd agent in lhe Slate of Nwmlll upon whom proOIIII mn beS8MKI 11 INCORP SERVICES, INC. 2360 CORPORATE CIRCLE STE 400 HENDERSON, NV 89074 - 7722 A FORM TO CHANGE REQISTEREOAGENTINFORMATION IS FOUNDAT www.nvsos.gov Fl.l:NUMIER E0320492005 - 3 1111111111111111 • • Filed in the office of Doeument Number ,, .,.,, 20130223954 - 41 • Filing Date and Time Ross Miller 04/041201311:10 AM Seaetary of State Entity Number 8ta te of Nevada E0320492005 - 3 {nia dOcuroimwas - lad efectronically;) USE BLACK INK ONLY• DO NMHIOHUGKT MU li, tit'ii Iii t - UH UttK;t: Uaila UNI.T 1 Return one file slamped copy. (H lling not accolrf)anled by order Instructions, file stBll"fled copy will be sent to registered agent.) fMPORTANT - RNd inslrUCliOIIS before complllling and mru 111/s lonn 1 Pnnt or IVPO names and addrassal, either 1111idence or business, for ml offiOll's and direc:lors A PntaidaN. Beaetarv. Tieuurar, or equivalant DI and 1111 Oi111c:111rs must be named Thant l1IWll be 81 laut 111111 dirac:tor An DfflC9I' mllll aign ._ fonn FORM WILL BE RETURIED IFUNSIGIED. 2 I thar& are adlffianal officers. lllaCh a isl DI !ham to this farm 3. Ratum the completed form with the fing fee Anr.ial ra fee ia bUKI upon the currant tolal authllllad stock as uplainad in the AMual List Fee Schlldula For Profit Curporaliona A.$75.00 penalty must tie addad fur failure to filelhisformby the dlladline. "11aMUal liltreotMKI mo1& lhen BO days bafo1& lla due dalashal bedNmllcl an amandad istfDr the p,Nious )'Var 4 State buairms licanle lee Is $200.00 Blactive 2/112010, $100 oo must be added for fail111& to file form by deadline 5 Make yoll' check payable to th• Secretary Df Slll9 & Ordprtng Cg"": If req aboYe, one file stamped copy wil be returned at no adcltional charge To l9CIIMf a mrtililld copy. endo• an additional $30 00 per Dlfflll'icllliDn A copy tN of sz.oo per pa.. la 1&quinld for•chadclltlo111I capy ganerallld when ordaring 2 or mare file stamped or Cllrlilied copiea. .Appropriate inltnlctions mlllt accumpany your order 7 Rlllum the complllled form to Beaetarv of Slate, 202 North Canion SbNt. ear.on Qty, Nevada 89701 - 4201, (775) 684 - 5708 8 Farm must be in the pll&IIIUian of the Secnal of Sl1118 an or bafo1& lhe lut day of the month in which it is due (PDllmark date is nut acCDpllld u ramlpt dam ) Forms l908ived alter duedo will be retumed for addilianalfeas and ponallias Failunt to include amual isl and buaiflesl 6C81l191'ees will ruultin rajedion of filng CHECK QNLY If ApPUCABLE AND ENTER EXEM!JKJN CODE QI 191BELOW 0 Pursuant to NRS Chapler 76, this entity is exempt trom the business license tee. Exemption code: I I NRS 76.020 Exemmian Codes NOTE: If clalmlng an exemption, Ŷ notarlmd Decl Ŷ r Ŷ tlon of Ellglblll1y farm must be Ŷ tt Ŷ ched. F Ŷ llunt to 001 - Governmental Entity ■ tl Ŷ ch the Decl Ŷ r Ŷ tlon of ElglblUty form will result In rafectlon. which could rwsult In l Ŷ te fees. 005 - Mofion Picture Company D This corporaton is a publicly traded corporation. The Central Index Key number is: 006 - NRS 6808.020 Insurance Co. 0 This publicly traded corporation Is not required to have a Central Index Key number. TITLE(B) NAME PRESIDENT (OR EQUIVALENT Of) ROBINSON A TO ZIPCOOE CITY STATE ADDRESS 92708 FOUNTAIN VAL.LEV CA 17150 NEWHOPE STREET SUITE 214 , USA TITLE(S) NAME SECRETARY (OR EQUIVALENT OF) ROBINSON A TO ZIPCOOE CITY STATE ACDRESS 92708 FOUNTAIN VALLEY CA 17150 NEWHOPE STREET SUITE 214 , USA TITLE(S) NAME TREASURER (OR EQUIVALENT OF) ROBINSON ATO ZIP CODE CITY STATE ADDRESS 92708 FOUNTAIN VALLEY CA 17150 NEWHOPE STREET SUITE 214 , USA Tm.E(B) NAME DIRECTOR ROBINSON A TO ZIPCOOE CITY STATE ACDRESS - 92708 FOUNTAIN VALLEY CA 171S> NEWHOPE STREET SUITE 214 , USA I dlclllw, tit the IINt at my llnawledp undar penally at P"IUff, that the llltaw mentioned entity hu compllld with the pntvllllana at NRB Clapa.r 78and ■ cknawledp tllatpu, - nt to NAB z».330, It la• c Ŷ tagaryCf91any tD llnowlnglJ olfwany falaa or fOlpd lnatrum Ŷ ntfarfHing In the Oltloe attheSeDNtarJ of ..... ROBINSON A TO Title D Ŷ ID 41<V20131110:33 N.A Nevada S4lcnlary DI Slate Annual U Ŷ l PIDfil Reiviaed 3·9·12 X PRESIDENT Signature of Officer

. (PROFIT) ANNUAL LIST OF OFFICERS, DIRECTORS AND REGISTERED AGENT AND TATEtlJJSINESS LICENSE APPLICATION OF:. EP BLUE, INC. NAME OF CORPORATION FLENUMBER E032D492005 - 3 MAV,2013 FOR lHE FLINO PERICO OF TO MAY,2014 - vou MAY FILE THIS FORM ONLINE ATwww.nvsos.goV - The entlly'a duly 1DDOintad 18Qillered agent in the Slate of NIMllhl uDon whom promaa can be aVld la l Ŷ lll 111111111111111 INCORP SERVICES, INC. 2360 CORPORATE CIRCLE STE 400 HENDERSON, NV 89074 - 7722 • 1IUM• Document Number 20130314023 - 19 Filed in the office of , 4L,_ Ross Miller Secretary of State State ofNevada Filing Dale and Time 05/10/2013 7:56 AM &tity Number E0320492005 - 3 AFOAM TO CHANGE REQISTEREDAOENT INFORMATION IS FOUND AT www_nvsos.aov USE BLACK IN< ONLY· DO NDTfflBHUOHT . r w:.. i D Return one file stamped copy. (II filing not accoff1lanied by order inswctions, file Blaff1led copy will be sent to registered agent ) (MPORTANT - R&Bd inslrUcfions betom compsWng am relUming rhis lonn 1 Pllnt or type nll'IIN and addreaN, edhar iesidence or busil'IIIIS, ford offioag and directors A f'relidenl. Bec:retary, Ti&uurer. or equivalent of and allDiectors must be named lhare 1111111 be at least one directur An 0ffiDII'must sign lhe farm FORM WILL BERETURM:D IF l.flSIGNED. 2 I lhllnt are additional Dfficera. llt9ch I ris1 of lham to !his fan 3 Rlllum the completed form w;iti the fling fee Annual fllll fN is based upon Iha current 111111 aulhoriad stock u explained in the Amual List Fee Schedule For Profit Corporations A$7!1 00 penalty must be added for failure to file this fatm by the daadlinlt /in annual list raoeiv8d mo11t than 9D daysbefo11t its dua dalll 1h14 be deamlld an amended &st far 1h11 pAMIIWI year 4 Stale bulil'INI licanse lee is $200 oo Effediv• 2/1/201a. $1DD oo muat be added far fall& lD file farm by deadfme 5 MIM your check payable lO the Sacratiuy of Stale 6 Qr'1lrlqf Cge1N ; I raquasled abcwo, onofileatarnpad copywil be l'lllLlmed atno additional charge To l9C8Nl8 acartified copy,ondose an adcfilionel $30 00 por cartifiCllion A copy,_ Df $2.00 per page ii niquired for NDh Ŷ ddltl Ŷ nal capy g8"8l'ltlld whlln Clfdllring 2 or more fi!e stamped or cartified copi• Appropriate instructions must eccompany your order 7 Polllum Iha complllled fam, to Soc:nlllrV of Slale, 202 North Clrsan 8tJNt. carson City, N4Mldl19 701·4201, (775) &14 - 5708 a Form fflUlt be in the posseaian of 1h11 Secretary of Slal& on or befo11t 1h11 tut day of the monlh in which il is due (Postmark dalll is not acaaptad asl8Cllipt date) Forms raceivad altar due dmwill be l'lllLlmed for ldd'illonal lees and penallills Faikti& tD include annual bl and businau 6C81119 fees wil l'OSl1l in rojec:lion of filing s Co NRS 76.020 Exemption Code 001 - GoverM18n1al Enthy 005 - Moton Picture Company 006 - NRS 6808.020 Insurance I CHECKQNLY IE APPLICABLE AND ENTER QElll
NMoE TirlE(S) JOSEPH C PASSALAQUA DIRECTOR APD CITY Z!P 106 GLENY«X>D DR. S. , USA LIVERPOOL 13090 NAM TITl.E(&J crry NAlll!t ST ZIP (;11Y ST NAMli T1TLE!5) ADllf4P.S TITLEIS) crrv JT ADDRl!St l CITY Z!.P NAIi Ŷ . TIT \ ,!=ISJ CITY ZIP 111Lf411) CITY (PROFIT) ANNUAL UST OF OFFICERS, DIRECTORS AND REGISTERED AGENT Of · DEEP BUJ . INC. E03Z0492005 - 3

From:unknown Page:2/4 ,. Received by: NV Secretary of Slate Date: 11n/20131:20:52 P'1/I 11111111 Ill DI1111111111111 • ROSSMILLER Secrelal)' of State 204 North Canion Street, Suite 1 Carson City, Nevada 89701 - 4520 ( 775 ) 684 - 5708 Website : www . nvsos . gov DoauacntNumbcr 20130733313 - 06 Filed in the office of , .,,, . ,.,. Ross Miller Secretary of State State of Nevada Filing Date 111d Time 11/07/20131:45 PM Eatily Number E0320492005 - 3 Certificate of Amendment (PURSUANT TO NRS 78.385AND 78.390) U5E BIM:KINKONLY - DO NOl'HIOHUOHl A80VI! SPACE IS POROFFICE USE ONLY Certificate of Amendment to Articles of Incorporation For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) DEEP BLUE, INC. amen - _as f llows: (provide rticle numbers,. if avaU le) ?· The _a_rt! h ve n Name of Company: The name of the Company is: BELL ROSE CAPITAL, INC. 3. The vote by which the stockholders holding shares in the corporation entiUlng them to exercise a least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation• have voted In favor of the amendment is:'. 280,000,000 t f _4i2. .s 1 s 4. Effective date and time of filing: (optional) Date: lln/2013 Time:' (must not be later Ul8n 90 days after the certllcata is filed) 5. Signature: (required) ;e,, - nt would alter or any pieference or any relative or other right given to any c:laas or aeries of outslandlng shares, then the amendment must btl approved by llta 'JO&a, In addition to the affirmative vote olhetwise required, of the holders of sheres repreaenllng a majorfty of lhe WIiing power of each class or series affected by Iha amendment regardless lo llmltallons or rastricliona on 1he voting power theNlof. IMPORT ANT: Failure to Include any of1he above Information and submit wllh Iha proper lees may cause this filing to be refected. Thia lotm must be accomp,,n/ed by apptCpl#ate feu. i..111tS. - - ,dSlalll= - -

F!'l)m: unknown Page: 314 Received by: NV Secretary of state Date: 11lll20131:20:52 P \ • ROSSMILLER SecretmyofStata 21M North C..On Slreet. Sule 1 Carson City, Nevada 89701 - 4520 (775) 184 - 5708 Webelte: www.nvs - .gov Certificate of Change Pursuant to NRS 78.209 1111111111111111111111 UII HI1111 Document Number 20130733314 - 17 Filed in the office of , Alt. Ross Miller Secretary of State State of Nevada Filiag DIie and Tanc 11/07/2013 1:45 PM Ellliy Number E0320492005 - 3 USE BLACK INK ONLY• 00 NOT MIGHUGHr ABOVE SPACE IS ,OR ƒ ""ICE USE ONLY Certificate of Change flied Pursuant to NRS 78.209 For Nevada Profit Corporations BELL ROSE CAPITAL, INC. 1. Name of corporation: 2. The board of directors have adopted a resolution pursuant to NRS 78.209 and have ob1alned any required approval of the stcckholders. · 3. The current number of authorized shares and the par value, If any, of each class or series, if any, of sha fo t!1e chan :. _ . _ . . ... Common Stock. $0.001 par value. 500,000,000 shares authorized, and Prefemd Stock. S0.001 par value; 20,000,000 shares authorized. 4. The number of authorized share& and the par value, if any, of each class or series, if any, of shares after Iha change: Common Stock, $0.00 l par value., 500,000,000 shares authorized, and Preferred Stock. S0.001 par value; 20,000,000 shares authorized. 5. The number of shares of each affected class or sertes, if any, to be Issued after the change ln exchange · for_e h 1, ed shanp ¢ t s _c;1, or.: rt :One new Common Stock par value $0.001will be issued for every 2,062 Common Stock par value S0.001 : OU1standing. I 6. The provisions, if any, for the issuance of fractional shares. or for the paymert of money or the issuance of scrip to stockholders otherwise entitled to a fraction of a share and the percentage of outstanding shares affected_ ereby: Each shareholder with less than 100 shares, wm be rounded up to 100 shares. Each fractional share will rounded up to one full share. 7. Effective date and time of filing: (optional) Date: 8. Signature: (required/) ;L;,1.:! t/;C+. 11n12013 Time: (must not be later than 90 days afla' the catlftcale Is filed) Secretary Title IMPORTANT: Falura to Jndude atrt of Ute above lnbmellon end submit With Cha proper fees may cause this fling to be rejected. Thi• form must be eacompanlfld 11y app,op,t• tees.

(PROFIT) INITIAUANNUAL LIST OF OFFICERS, DIRECTORS AND STATE BUSINESS ·,.LICENS APPLICATION OF: BELL ROSE CAPITAL, INC. NAME a= CORPORATION FOR11 - IE FII..INQ PERIOD a= TO MAY,2013 MAY,2014 ENTITY NUMBER E03204!>2005 - 3 1111111111 DI 11111111111IR USli BLACK IN< DNLY - DONOTHIOHUGHT - vou MAY FILE THIS FORM ONLINE ATwww.nvallverflume.gov - □ Return one file stamped copy. (If firing not accorrpanled by order inslruclions, file stamped copy will be sent to regi&tered agent) NPQRTANT - Rwl instur:fions before complafiV and tefUmirf, this IDnn 1 Print artpnamu and addraael. lilhllr Nl9idenco ar business, far an olfiDlffll and rjrgctora A Presidllnt. Sec:19ta,y, Treasurer, or aquivlllent of and al Dirac:tors mWII ba mamad TlMlre must ba at INlt one cnctar An OfflClr must lignIha form FORM WILL BE RETURNED IFUNSlfJIED. 2 I !here - adliliomal Dllicen, IIIIIICh I fllt of lhem lo lhiafolffl 3 Rlllum 1111 complaled form wilh thl fi6ng fol Annual nat fN is based upon 1111 currant tatll aulharizld atock asuplainld in thl Annual List FN Sdladula For Profit Corporations AS75 00 panally must be added for failure to Iii& lhis form by thl dHdRna. Anannual list nll.lllivld more lhan 90 days befont its due dltl shall ba dNmad an lffllndld list for Iha pnMOUS YNr 4 Stale bu!ll, - llollnso fN is $200 DD Bfediv• 211/2010, $100 00 muat be added for failure to file fonn by deadline 5 Mm your chack payable ta th• Senary of State & DnltdDP Cpplp · I raqUllltDd above. one file Jllmped copy wil be retumad at no adcfllianll charge To l9C8iv& a cartifilll copy, enclom an adlfdianal $30 DD par A copy fw of SZ.00 per page ii ntquired far •ch Ŷ dcltlo111I copy ganaral9d whln ordering 2 ar more file stamped or lllll'tifild copies. Appropriate lnstruelians must accompany your order 7 Ralum thl complatad form to Soc:retary of State. 202 North Cnon StJHt. Carson City, Navada 89701 - 42D1, (775) &114 - 5708 a Farm must bl in the poasesaion of Iha Sec:nMary of Stllle an or bafoiv Iha lat day Ill Iha month in which it la due (Plllllm Ŷ rkdale is not ac09pbld u rllllllipl du ) Fanns tQCli \ lld lft8r dul dllle wil bl NIIUmld for adcfllionll fNI and panallils. Fllllunt ID includv annual ist and bulinlll klnsl fees will nHIUlt In ,aiec:lion at filing , DoewaentNwnber 20130734406 - 40 Filed in the office of .,4 Ross Miller Sec:rctary of State State ofNevada Films Date and Time 11/08/2013 8:26 AM Entity Number E0320492005 - - 3 {Ilia document W88 tied 4'1edrorically,) ABOVE SPACE IS FOR OFRCE USE OtLY s Co. NBS 7 † 020 Emngtjgn fnde 001 • Governrnenlal Entity 005 - Motion Pictll'e Company 006 • NRS 6808.020 Insurance I CHECKONLJ If ApPLICABLE AND ENTER EXEMPTJON C0QE IH BQX BELOW D Pursuant to lliflS Chaplet 76, this entily is exemp1 from1he business license1ee. Exemption code: I NOTE: If claiming an eDff1>1lon, a notarized Declaratlon of Ellglblnty form must be attaclwd. Failure to attach 1he Declantlon of Elgiblllty form wll resuH In ra)ecllon, which could reauH In late feea. D This corporaton is a publldy 1raded corporation. The Central Index Key nLmber is: . D This pubricly 1raded corporation Is not required 10 have a central Index Key number. TITI.E(B) NAME p RESIDENT (OR EQUIVALENT OF) FRANK RIZZO ZIP CODE !3TATE CITY ACORESS 10314 NY STATEN ISLAND 1765 VICTORY BLVD.• USA TiTl.E(S) NAME SECRETARY (OR EQUIVALENT OF) JOSEPH C PASSALAQUA ZIP CODE STATE CITY AIDRESS 13090 NY LIVERPOOL 106 GLENWOOD DR. S. , USA TlltE(S) NAME TREASURER (OR EQUIVALENT OF) JOSEPH C PASSALAQUA ZIPCOOE STATE CITY ADDRESS 13090 NY LIVERPOOL 106 GLENWOOD DR. S. , USA TITLE(S) NAME DIRECTOR JOSEPH C PASSALAQUA 21PCOOE STATE cnv ADDRESS •13090 NY · •LIVERPOOL 106 GLENWOOD DR. S. , USA Nona of 1111 officers or dkwmra ldantlfl Ŷ d In Iha Hat of offlc Ŷ ra hu _., ld Ŷ ntlfl Ŷ d with the fraudulent ln19nt of conCNtlng lhl Identity of any p Ŷ raon Ŷ rp Ŷ r Ŷ ana .. ""81.. lhl ,_.,..,authotftr of an offlelr orcl19Ctor In fulth Ŷ lanoe at any unlawful canduct. 1 clecla•, to the beat of my knowledge under penalty ot par!urr, lh Ŷ tthe lnfonnallan c Ŷ ntalnad " - In la coff9Ct and aclmowl Ŷ dge lhet pu...nt to NRS 2».330a It la a callgo,y C r.ionr ID lmowlnglJ offw any falll arfor - Ŷ cl lllllnlmlnt for fling In the Dfflca of Iha S.C...ry of ltnt. X JOSEPHC PASSALAQUA signature of Officer or TIU• SECRETARY I;)! 11/8/2013 8:26:11 AM Other Authorized Signature Nwada Sac:nata,y of 6tato List Profit Ravlsld 7·31 - 13

(PROflT) ANNUAL UST Of OfflCERS, DIRECTORS AND Rl:OISJERED AGENT OF • BELL ROSE CAPITAL, INC. • 1 E03i204a2a05 - 3 m , t.lt'Mli FRANK RIZZO DIRECTOR oca. - . C::ITY _:!;IP 17&!5 VICTORY II. ' \ /0.• USA STATEN ISLAND 10314 NAt,111! "'"'l"I RALPH PORRETTI DIRECTCA ADO,_.. c;:rrv ;r: 17&5 VICTORV Bl VO.• USA STATEN ISL.AM) NY 10314 ..,... 1l1Ull8> LORENZO DELUCA DRCTOR AO,i,,IIN C!lY sr z• 1165 vtCTORV a. YD. , U& \ STATEN a.ANO NV 1CXH4 CITY S1'. ZIP m.a.t AODRa& crrv .,. Z,P z,p err, ST CITY ST ZIP

Document Number 20140359433 - 34 Filed in th e . o - f f . ice of ,, .,,, Ross Miller Secretary of State State of Nevada Filing Date and111111! 05/16/2014 8:43 AM Eatity Number E0320492005 - 3 (PROFIT) INITIAUANNUAL LIST OF OFFICERS, DIRECTORS AND STATE BUSINESS ',LICEN9E APPLICATION OF: ' ' BELL ROSE CAPITAL, INC. NAME OF CORPORATION ENTRY NUMEER 603204!>2005 - 3 FORTHEFRJNO PERIOD OF MAY, 2014 TO MAY, 201S l Ŷ IUIIIIIIIIIIII USE BLACK IN( ONLY·DD NOT HIBttUGHT - vou MAY RLE THIS FORM ONLINE AT www.nvsllverflume.gov - □ Return one me stamped copy. (II iling not accolfllaried by order instructions, file stamped copy will be sent to reglS1ered agent) 'MPQRTANT - RwlinslTUCtions b&lore complefr9 sndretumi«.} Ws form 1 Prilll or type nlfflN and addrHHs, either residllnco or bllli1111118. for al officars and dinlclo11 A Presidanl, Secl&tary. T raauer. or equivalent of and al Directors must be namad There must be at 1aut ona d'nctar An Offlmr must llign Iha form. FORM WILL BE RETl.fiNED IF UNSIGNED. 2 I lhare 1119 l!lllditional officers, abCh a list of them to this fonn 3 Rllum Iha camplated fonn with the filing fee Annual r111 fee ii blllld upon Iha cumant total uholizlld llllck u explained in the Annuai Lisi Fee Schedule For Frolit Corporations A$7ll 00 panaly must be l!llldlld for failure to lile this fonn by the clHdlne An annual fllt AtOlived mora than 90 da,s before ill due dllllt lhu be dNmlld an amended list for Iha prauiaus year 4 Stale bullinaa license fee ii $200 DO Bfec:11Ve2/1/2010, $100 oo must be added forta.urem fie fonn by daadlina 5 Make your chick payable to Iha S.cratary of Stall> s 9rdt[1qf CpPltf; If requeatlld lbove, one Ii le stamped capy wiG be nicumed at no adlfllional charge To rac:eiv& a oartilied copy, enclo• 1111 additional $30 00 per cartificalian A copy r.. af $2.00 per page is roquired for •ch Ŷ dcltlonal capy generated whan ordllring 2 or moro r.1t1rnped or aartilied copiN Appropriate inslrUcdona must accompany yoiw order 7 Rllum Iha compleled fonn to Sac:relary of State, 202 Norlh caraon S!JHt. car Ŷ on aiy. Nawda 81701 - 4201, (775) &114 - 5708 a Form must be in Iha pDSIIIS9ion of the Sec:rlltary of Stat9 on or bafo19 lhe lut day of the monlh in which it is due (POllmark date ii not accepted II l'IIOlipt date) Fonna 19ceived after due date will beraaumed for adll!ionll foes and penal!lN. Failu19 ID include annual lilt and bUsinllss 6canse fNs wil rasult in raiection of filing CHECK QNLY If APPYGML,E AND ENJER EXENP'QON C0QE IN BQX Rfl PP D Pursuant lo NRS Chapter 76, this entity is exempt trom the bu&ines Ŷ license tee. Exemption code: I I NBS 7 † .020 Exe,np1jgn Codes NOTE: If clalmlng Ŷ n exeff111lon. • notarized Declaration of Ellglblllty form muat be attached. Failure to 001 • Governmental Entity attach the Declaratlon of ElglblUty form will IWUlt In ntfec:tlon. which could l'NUII Inlate feea. 005 • Moton Picture Company D This corporaton is a publicly 1raded corporation. 1he Central Index Key number is: 006 • NAS 6808.020 Insurance Co. 0 This publ<ely traded corporation is not requimd to have a Central lnde,c Key number. NAME Tll1.l:(S) FRANK RIZZO PRESIDENT (OR EQUIVALENT OF) AOOREEIS qirv STATE ZIPCOOE 1765 VICTORY BLVD. , USA STATEN ISLAND NY 10314 NAME TITLE(S) JOSEPH C PASSALAQUA SECRETARY (OR EQUIVALENT OF) ADDRESS CITY STATE ZIPCODE 106 GLENWOOD DR. S. , USA LIVERPOOL NY 13090 NAME Tm.f:(S) JOSEPH C PASSALAQUA TREASURER (OR EQUIVALENT OF) AOOREBS CITY STATE ZIPCOOE 106 GLENWOOD DR. S. , USA LIVERPOOL NY 13090 NAME TITLE(S) LORENZO DELUCA DIRECTOR ADDRESS CITY STATE ZIPCCOE 1765 VICTORY BLVD. , USA STATEN ISLAND NY 10314 NDM Df Ille DfflOll'II Dr dliwatara ldentlflad In the llat Df DfflOll'II hi• HIii ldantlfled wllh the fraud&.119fft lntant Df DDIIIINDng theldantlty Df any peraDn Dr ....... - n:1 Ŷ 1ng the, - ., autht11lty Df an Dfflcar or cliwctar In fu....,_nae Df any unlawful condui:t. I declaiw, hi the bnt Df my 1cra - 1ec1ga under panally of perjury, ttwtthe lnfllnnadlln cDAllllned i - ln la conwctand aclmowledpthat p1.1rwanthl MIS 239.330i Illa • c Ŷ •giiry C r.lDIIJ tD lmDWlngly Dffw Ŷ ny fllaa Drfllrgtd lnatnlnent fllr ftlln9In the Office Df the S - .lllr, af 81al9. T!tlo SECRETARY 5/16ll014 8:43:3!> AM· Nevada Secntary of State LIit Plllftt Revisad7 - 3M3 X JOSEPH C PASSALAOUA Signature of officer or Other Authorized Signature

(PROFIT) AfNJAL UST OF OfflCERS, DIRECTORS AND REGISTERED AGENT OF • BELL ROSE CAPITAL, INC ' 1 Nl'ME Tll'LE(SJ ·JOSEPH C PASSALAQUA DIRECTOR E032o492005·3 P.JI.. 106 GLENY«X>O OR. S. , USA CfTY LIVERPCXX. !IT NV ZIP 13090 E RALPH PORRETTI 1111.1:fi) DIRECTOR DRl=N 1765VICTORY BLVD. , USA C.m' STAlEN ISLAND NY _ZIP 10314 NAME FRANK RIZZO M..,... 176!5 VICTORY Bl VD , USA DTI.qllJ DIRECTOR c.n:v STAlEN ISLAND .Zif' 10314 TITLE4S) c;nv ST fflLIC8) pnv . sr mu:p;) cnv sr ZIP TI ) NAM ADDA... ST ZIP ST ZIP Tl'll.l!S) rTY !IT

Document Number 20150226798 - 42 Filed in the office of - Barbara K. Cegavslce Secretary of Slate State of Nevada Fillag Date and Time 05/19/2015 12:02 PM Enlity Number E0320492005 - 3 • ', Fn>m: 3154513984 Page:2/5 Received by: NV Secretary of State Date: 5/19/20151:10:36 M (PROFIT) INmAUANNUAL UST OF OFFICERSt DIRECTORS AND STATE BUSINESS LICENSE APPLICATION OF: l!NTITY HUMBER Eell Rose capital, Inc... NAME OF C0RPClflATION FO!HH! "LING PERIOD 0, L 5/3.1 /2Q15 : TO S/3112016 .. - - E032049200S - 3 * 100102* USE BIM:KINIC ONLY •DO NOTI - IGHUGtn' - YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov - ' D Rellffl ane fie stamped copy. (If fling not eccompanlld by order tnsuuc:lons, me stamped copy wtl be sent ID reglslerWd agent.) fMPOBTANT; Reed .s l»l'ore campleling antl'9tUl1Wlg lhl• farm. 1. Prinl or:ypa ...,..and lldd - •·• - - lllllldence or..,. far.. olllceraande....,._ A P' - '11..., 5 - tary. T. - surer,o•..,...llnlllf andalo.:bamusl1111 namr.l. '"'8111 must beat lall - dirctc:r. AltOlllcs_.llQntllll tann. FORM WU. BERl!TURNBllFUNSIGNEll. 2. U.,.. llllldllionll ollc - . lllllc:h a bl al 8 - ID IQ lonn. :t. R11u1n , - - .,1aledlonnwkhlle"'1gfw. Amlllllllf•llllamd upgi,lhecllffllllllllla$ auhcnmd oak• Ŷ •plllnadlnhtAniullUIIFNSctwdulaForPlall AS75.IIO p1111a11y mull be added ror ,..._ 1DfileW.tamil - ,1t1e....._ Anallflllll list1WC111'1d - :IIM 80 - ,abefo19llllliledal8allt= - ..,_,an_.,111t1Dr.. ....,._, - r. "· Me llualneaDc. - 'ae isS200.0II. Declive 2/112010.1100.00 /IIUll!!eadd91:... ,........ Jann 1 - ,d!Nlclh 5. MNyolll'c:ack, - ,abla ID lheSecnu - ,af Slallt. • Qnlfdm Cgpflli If 19q1a11• a - - .ona Re...... capy wll III raurim at 1111 lllldllDnal n. - . To,_,,,.acelllled copy, lllldal8 an adlf.tlallalSI0.00.. - cerulcalan. A copy r. Ŷ of SJ.GO peepag Ŷ ls'9Qlllledfcr•dl .......,..,,..,.._""1enCllderfl,g :l!orniont • .....,.,o,certlllsdcopln. App,oprtse Ŷ lnllfNl:l"ans :n.st accamsian,yauranlw. Y,Rehnn ... for11110: s - .ca,yalSlat - . 202NDl1hc Ŷ r - Snel. C - Clly Nl¥11111allr7D1 - 4201, C775)Bl+6108. .. Fllffl'llftl.lllblttllhepaDNll:lnoltlllt o/8'111onarbefrnthelestla'l llflhtl manlhinwlllchlllldue. (F'oWNltdllelslllllacceplad Ŷ - - Ŷ !pl - -- ) l'olm Ŷ _, - ,.,_dua dlltewll bar Ŷ IUIMdfar ...... fies inl p Ŷ nallllL Falul Ŷ IDlndud Ŷ Ŷ n.uallltand bualn Ŷ KllcelmfNI wll 191 \ 111ln,eJNtblolflng, MOVE SPACE .. FOR 0Ff1CE use ONLY CHECK QNbYIf APPl,IC, \ BLE AND ENJIR EXEMPTION OOPf IN BQX BELOW I Codes D Plnuant IO NRS Ctiaptat 76. lhia ellllly 15 e - .mpt hum u. btdlnns llcense fee. Ewnp:lon code: I NBS1 † .020 Emrnptlpn NOTE: If clelmlng an exemption. a nolaflzed Declanl8on of Ellglblllty form IIMlt be attached. Failure to 001 - Governmerul Entity alta!:11 th Ŷ Dederadon of Ellglbllltr tann wlll 111aull Ill rwjectlon, which couldrault Inlate fen. 005 - Molon Plcl&n Company [jg TIiis corporation a• publicly traded cc,ponillon The Central Index Kev number Is: ! 1>001590929 006 • N"5 6808.D20 Insurance Ca. 0 This publicly lnldlld carponatlon Is not - eq.ad to heve a Cenlral lndlX l<ey numDer, 1111.E(S) NAME PRESIDENT (OR EQUIVALENT OF) 'Prank Ri.Z20 - . . - QTY . ,,, .. . .. ... STA'l'I!_ ZIP =?';_ ss .. . Staten :tsland NY 10311 1765 Victory Blvd. .. 11nE(S) · -- , SECRETARY (OR EQUIVALENT OF) - .• " . . - crrv._ .. .. - !" TE. _'ZJP_ !: . . - - - - - •.. - ·· .. L:i.ve:tp001 NY. 13090_ .. . - - - .. - · -- - - .. Joseph .c. Passalaqm ADDAl!S -- · 1_06. Gl.En«>Od Dr • .s.. ... - 1111.E(S} NAME - .. TREASURER (OR EQUIVALENT OF) . - CITY . Sf 'TE ZIP . - T.. - 1 .I ...... 'NV 1 - :anan. . . •· .. .. Jcsepl c. Passalaqua ADDAES;S 1n& Gl ... nr_ .i:: .. ... Tl1LE(SI . - - .. DIRECTOR env STA - e ZJPc:.ooe stat.en Island. NY ' 10314 - . .. .. - F r · an k Rizzo ADDRESS 1765 Victory Blvd. - NCIMofdlltofflcalW ardllectola ld........ ln...................., ldlllllll Ŷ d ..... Uwr..udulantlnlad o1............ ldeftlllJofan, panonor,..._ ■ - n:lslllg Ila PG - ror alllhalttrof an..,ordlt Ŷ clor In of - , •i - M - d111:t. 1 - - = - Ŷ , 10 lhe••• .r - w .......... nctpllfta1lf Ill P9flia'Y. dwl Iha lnfonnalfo11 conllllMd hlnln I Ŷ conct and IICll_._..11181 PUIS4afll &cl NRS Dt.lN, I Is •al Ŷ 9orr CfelcNIY IO IIMwl•ltotr Ŷ r...,falN orfofllHI ,........for.,..lnth Ŷ Olllaaoflllel - Ŷ lalyaf - - Ŷ • f TIUII X . \ , . U ..L: : a ) :,a. - - Sectetary Signatuij,l,f or Other Authorized Signature Date S - 19 - 2015 NrtadaSecl'lllllly of Sfele I.Ill Ptoll. R11141od:1.g.15

' from: 3154513984 1 Page:3/5 Received by: NV Secretary of Slate Data: 5/19/20151:10:36 f:'M Bell Rose Capital, Inc. - Additional Directors Joseph C. Passalaqua l 06 Glenwood Dr. S. Ralph Porretti 176S Victory Blvd. Director Liverpool NY 13090 Director Staten Island NY 10314

,, - , 1 Fmm: 3154513964 • Page:415 Received by: NV Secnttary of Slate Date: 5/19/2015 1:10:38 PM \ . BARBARA K. CEGAVSKE Secntmy or1111c. 202 NarthC..n Stlfft C.rson City, Nevada 88701 Ż 201 (77S)A4 - ffl8 Weballa: - .nvsoa.gov Statement of Change of Registered Agent by Represented Entity (PURSUANT TO NRS 77.3 - 10) ■ Jonn may 6i mLJ &;: ihi'IGp :3•ppo&i• 1 MW Ragjlrtered.Agent al"anend awn wv lfll) Fo, mo,e •11 • n1o - 11an i.nevil.'lhtl .IMCI Ŷ . USIIN.I.CK - OIILY•IIOHO'l'HIOII.IGHT f 1 - . - N - a - m - · e · d - • - R · e · p - r · e ,, sented En - llly . : i Bell Rioee , - 2. Entily File Nun:ber. ! · - E0:320492005 - 3 - ! - · --- - ...... · - • --- ··' *181004* Filed in the office of Documml Number 20150226799""53 Barbara K. Cegavske Filin1Date and Time SecrctaryofStatc 05/19/201512:02 PM State of Nevada Entity Number E0320492005 - 3 ABOVE SPACE Ŷ FOR 0FFIC:EU8EONLY 3 This slatemenl al cta,ga wll have 1he following effect: (chedc onlr or.e) l]J Appoints a newagent l'or service of process (CGIIIPIDla .c. ar Ż b) D Upclafes contact inl'ormallon of Iha Represented Enffly acting aa own ageint c... p1iu., 4. Information In effect upon fhe ffllng ot this statement: (complete on1y a.. aeclon) •> "' , 1t. .. . . . . .. . · - · - _ ..... . ...... ... I !_ _SaaicesJ.1rn1ted, - l'l3c - (l:SI,, .7nc.) . . . .. .... b) f !!. ..fl!ff!!!.'!1 ... - ..• ·· - ·· - · - · ... ...... N8Y8da ZlpCllle . ., X

(PROFIT) INITIAUANNUAL LIST OF OFFICERS, DIRECTORS AND STATE BUSINESS . . ·, LICENSE APPLICATION OF: B'ELL ROSE CAPITAL, INC. NAME OF CORPORATION FOR THE FLINQ PERICO OF MAY. 2016 ENTilYNUMBER E0320492005 - 3 TO MAY,2017 llll111111111111111111 *14)0103* USE BLACK IN< ONLY• DO NOT HIGHUGHT - vou MAY FILE TI11S FORM ONLINE ATwww.nvallverflurne.gov - □ Return one file stamped copy. (11 lling not accompanied by order instructions, file &lamped copy will be sent 10 registered agent) NPQRTANT Read illsfrucliOIIS belom complehJ ard Ulis form 1 Print or type 111111111 and addreaN. eillw reaidence or bulillllllll, far all offiaarB and dinldDIB A Pradllnt.Bllcretary, Tr111SL.1111r, orequivalentof and IIOireclDrs l'IIUltbe named Thatemustb1111t laut one dll9Clllr An Officer must llign Iha form FORM WILL BE RETURIED IF IMSIGIED. 2 If thin aro adcfllional oflicara, attach a 1st of lhlfn to lhis lo1111 3 Ralum the completed tonn with the fiing fN Annual a. faa is ba.ct upon the curront total IIU!horized stock a explained in the An, - ,ial list Fee Schedule For Profit Corporations A$75 DD penally fflUII be added forfallure to file lhia farm by Iha dNdf11111 An amual 1st reoalved more than 90 davs before its dua date shall be deemed an llffllNICled 11st for the previa111 year 4 stale business lialnse fee is $500 001$200 OD for Profeaional Corporations filed pinuant to NRS Chaptar 89 Effecliw 2/1/2010, $100 DO must be addle! for failure to file farm by deadline 5 Make JOII' t:heck payable to Ille of Stale Document Number Filed in the office of 20160221973 - 93 - &J....(C.,.,... Barbara K. Cegavske Secretary of State Films Date and Time 05/17/2016 11:48 AM State of Nevada Eatily Number E0320492005 - 3 6 0rdpdnp GPRln i r raq above, onefilutanipad copy willbarannod atno additional chargo To IVCOivll a Dllflilled copy,anclosoan ldlflllonal $30.00 pot CO!tificalian A copy rw Df $2.00 par page is iequirod far - =h addltlonal copy glll'lot8bld when ordering 2 or more file stampad or mrliliad copios. Appropriate instructions muat accompany your ordot 7 Ralum the complotlldform to Sacretaryof State, 202 Nol'lh Carson Stieot. Carson City, Navada 89701 - 4201, (775) 684 - 5708. 8 Fann mllll be in tho pOllllllion of the Sacrellfy of Ellateon orbaht18 lhll tut da,of lhemonlhin Which ltis due. (POllrnark dateisnotacaaplad asramipt data.) Fonns recaivad after due dD will be l8lumad for addilional fNB and penalties Failul8 to indudo annual list and busin111& 6cenm foes al rout in rejection of filing I f!IB Zlz,D2D Es:imtioo Codes gjl;CK ONLY 1: aeea.&111 E AND ENTEB EIEIIPTION CODE 1H mx 1E1 a 0Pursuant to NRS Chapter 76, this entity is exempt from the business license fee Exemption code: I NOTE: ff clllimlng Ŷ n exemption, • notarlmd Declant11on of Ellglblllty form rrust be attached. Fallunr to 001 • Govemmen1a1 Entity attach the Dedaralon of Ellglblllty fonn wlll ntault In rejection, which could result In late fHL 005 • Motion PlclUre Company 0Thla corporation is a pubHcly traded corporation. The Central Index Key number is: 0001590929 , .... oo& - NRS 6808.020 Insurance Co OThis publlcly traded corporation is not raqwed to have a Cenlral Index Key number. TITLE(S) PRESIDENT (OR EQUIVAI..ENT OF) NAME FRANK RIZZO ZIPCOOE CITY STATE AOORESS 10314 STATEN ISLAND NY 1765 VICTORY BLVD. , USA TITLE(S) SECRETARY (OR EQUIVAI..ENT OF) NAME JOSEPH C PASSALAQUA ZIPCOOE CITY STATE AOORESS 13090 LIVERPOOL NY 106 GLENWOOD DR. S•• USA TITLE(S) TREASURER (OR EQUIVALENT OF) NAME JOSEPH C PASSALAQUA ZIPCOOE CITY STATE ADDRESS 13090 LIVERPOOL NY 106 GLENWOOD DR. S•• USA TITLE(S) DIRECTOR NAME LORENZO DB..UCA ZIP CODE CITY STATE AOOREBS 10314 STATEN ISLAND NY 1765 VICTORY BLVD•• USA None of llte offlcera or dnctwa ldenllflld In the lllt of ofllNra hu IINII ldenllftad with the ttaudlHIII: lnlllnt of 1:11n - lln9 the lclafttltJ of any,.,_.or pllf80ft Ŷ nen:181.. the p..., or authority of an officer or clrector In furthelwl• of •IIJ unl Ŷ wlll cencluct. I clacl....ID the bNt of my lmDwl Ŷ dp undar p Ŷ n Ŷ lly of pertury, tllltlhe lnfonnatlon contalMd hlnln la coll"ICt and acllnowlldge lll Ŷ t puraant ID NII nt.3a, It Is • c Ŷ 1tgory c fia111nJ to knowlnglr DHwr•nr ,.._ Dr forged lnatnlllerc tor ffllng 1n the Office of the Sacnlliy of Stat Ŷ • X JOSEPH C PASSALAQUA Signature of Officer or SECRETARY S/17/201611:48:JOAM Nav Ŷ da Soalllary of Sia List Profit Ravised 7 - MS Other Authorized Signature

Tll \ .E(S) NAME DIRECTOR JOSEPH C PASSALACUA ZIPCOOE STATE CITY AOORESS 13090 NY LIVERPOOL 106 GI.ENWOCX> DR S. ,USA TITI.E(S) DIRECTOR RALPH Pa:IRETTI Z!PClOPE ip"ATE CITY A[)l)RESS 10314 NY : STATEN ISLAND 1765 VICTORY BLW. ,USA Tll \ .E(S) DIRECTOR FRANK RIZZO ZIP CODE TA CITY ADD SS 10314 NY STATEN ISLAND 1765 VICTORY BLVD. , USA . P !iT. U:; Tll \ .E(S) CITY '!AME .ADDf \ ESS ZIPCOCE STATE TlllE(S) CITY ."IM' - = ADDRESS z.!PCOOE ! - TE: TlllE(S) CITY NAME ADDRESS ZtPCODE STA1E TlllE(S) CITY N I; ADDRESS ZIPCOCE STATE Tll \ .E(S) CITY N. i @RESS NAME Tll \ .E(S) AOQ CJTY STATE Z!P.COCE ZIPCOOE STATE TITI.E(S) CITY AME ACDRESS •• 'lRROFITJ INITIAUANNUAL LIST OF OFFICERS AND DIRECTORS OF: :BELL ROSE cAPttAi., INC ENTITY NUMBER E0:120492005 - 3 Nwada Sec:Nllary of St1lbt Ult Profit AP Revlsacl 3·28·14

Documat Nmnbtr 20170228806 - 36 Filed in the office of Barbara K. Cqa,•ske Secretary of State FIIID1D.t,ad Tlmt 05/26/2017 11:22 AM State or Ne \ 'ada Elltity Nmnbw E0320492005 - 3 (PROFIT) INmAUANNUAL UST OF OFFICERS, DIRECTORS AND STATE BUSINESS ',LICENSE APPLICATION OF: ' . Bl:LL ROSE CAPITAL. INC. NAME OF CORPORATION ENTITY NUMBER E0320492005 - 3 FOR TIE FlUNG PERIOD OF TO MAY,2017 MAY. 2018 1111111111111111111111 IIEI1111111111 UIE II.ACK INK ONLY• DO NOT HIGHUGKT .. YOU MAY FILE THIS FORM ONLINE AT www.nvallverflume.gov.. D Retum one fHe stamped copy. (U •111,g not accompanied bJ order lnslnlclions, &le 1tlff1Nld copy wil bo sent to rotlslerecl agent) NPQRTANT: R9ad instrucllonS be1are complBling and retunling rhls tonn. I. l'ltnl or i,pe IIMIIS IIIIO .............,.rlllidenceorbullltlll. laf III DlfielrlandOIIKIOra. A Pr9sldenl. Sec'IWf, TtNsurer. or equlvallnl Ill and al Dnctats must be .....S. Theta fflllll 11•81 111111 anednctor. An 0fflClr lllltlll llQII Ille 1DmL FON WU BE RETURNED IF UNSKJNEll 2. I ...... . - .onalollc:elS, ancna ... 111llltfflI011111 loml 3. Rewm tie completed form Wllh lie lllngfee. Annual llsl lee ii bued upon tie cumtlllIOIII aUIIIOllzed as pplllned In Ille AMIii Lisi Fee Sc:Ndulltfor Pde Colporalens. A 17500 PlfllllY fflUII be added IDr r... lo Ue lhlslDmlti,, - dNllille. All IMUll lisl r - = - - cl more lhan 90dayabelorealldueclllelhlllbecllea.dan llmenclldllll larll11tp,eviD.. ,..,. 4. SIMe tM11es1 llceftll lee ii $500.0Ql$200 00 tar Praleaiclnll Caiparalianl fled pu,11111111 IO NAS en.peer ft fffel:tiwe 211121110. $100.00 IIIUII be addict tor feilin lO file IOmti,deadine 5. MIiiie ,aurctieck payable ID lhlt s - taay DI Slala. 8. Qm - kr: Gsmln: I ,equelled lbowe,OM ftle llamped capr 111111111 relumld II noadcl.tollllctuuve. To receive a Clllilied aipr, enclose an lddillanal $30.00 perCIIIIIClllan. . A .. c . o ., , . , . le , e , - a a f $ n 2 t .0 e 0 t p . e,pagoll JIQUited lorllCII .,.....,,genlfllldlllllllll Olde,tng2 or mo,e Me lllfflPld orcertiliedc:aplel Applapllale •IIIN:lielll51111111 7. Rehm - 1ann ID: Secrelalyal 51119.202 NarlrCll'lon Shel. c..sonc.,. Nevada 89701 - 42111. (715Uil4•571111. e. Form 1111111 be n Ute posrmlon al 1t11 Secra1arJ al Slala on ar belote tll 1111 dar al lhe month In which I• clue. (Paslmark tlllll Ii ra ICClpled as reCllipl dale I F.,,_ Naliwldalerdl'9dalewll bll relUINdlar aflttlonal INI endpe,llllieL F....ID lndudellllllllllllilt and..,._ 11:arse ,_ d ntsulln lejectianol llllng. I N † zg.020 E!mngtkm Codes CH(;CK ONL! IE A!eL. HIJi H12Ema 11111mON eoo111 aox as.ow 0Pursuan1IO NRS Cllapler 78. 1h11 enltly ia exempt from the business ticenle lee. Eumpllon code: I NOTE: If cbllmlng an exempUon, • nolarfud o.ctaratlon or Ellglblllly ronnmust 119 allac:hed. Falure to .U.Ch lhe Dec:luallon ol Elglblllly rorm wW result In Nlfectlon, whlcb could rault In late , - , Dlbls corporation Is a publicly traded co,ponllion. Th• Canlral lndox Key numbGr Is; 0001159092 OThli plAJlcly traded c:clfpo,8tion Is not required 10 have a Cenlral Index Key runbar. Co 001 • Govemm8f1181 En1hy 005• Mollon Plelure Company 006 · NRS 6808.020 IRsuranco TITI.E(Sl PRESIDENT IOR EQUIVALENT OF) NAME MICHAl!L b CAO CITY STATE ZPCOOE ADDRESS CARSON CITY NV 89703 321 WEST WINNIE LANE# HM TITLE(SJ SECRETARY (OR EOUtVALENT OF) NAME MICHAl!L D CAO CITY STATE ZIPCODE ADDRESS CARSON CITY NV 89703 321 WEST WINNIE LANE 1104 Tmas, NAME TREASURER (OR EQUIVALENT OF) MICHAEL 8 CAO CITY STATE ZIPCOOE ADDRESS CARSONCITY NV 89703 321 WEST \ VINNIE LANE 1104 TITI.E(SJ NAME DIRECTOR UMARKHONTOKHTABAEV ZIPCOOE STATE CITY ADDRESS 89703 NV CARSONCITY 321 WEST \ VINNIE LANE 1104 Noneol ._ ollcierll or cllr9CIOnJ lclenllltecl In 1i. 11st of oflatr9 111N been ldenllfled wllt ._ " - udulem lnlwnt olCGIICillllflng the ldenlllJ ol 11111' persanor, - ,....Ille power or •lhofllJ of an ofllCllr or cllreclor In .......,_o, IIIJuntnfUI conducl. I decllnt.10 ......... ol mrllnolllldp umfa....., ..,.,...,. lll9t .......... IOlllllnedlllr9ln la cornclancl lCIIIIOMed.. lMI pumtllll 10 NRI m. - II le a calegorf C lelonf lo lulowlnglf otter 1111 IIIN or lorged lnetnlllllnl tar lllng fn UNI 0111:e at1M Secratary ol ...._ X MICHAEL e CAO signature of Officer or PRESIDENT Other Authorized Signature Dal• Sf.?612017 11:22:38 AM Nevada Secrelalyol Slale LIii PIIIII Re - .cl 7•M5

1. ·tP.ROFITJ INmAL/ANNUAL LIST OF OFFICERS AND DIRECTORS OF: BELL ROSE CAPITAL, INC. ENTITY NUMBER E0320492005 - 3 STATE NV TmE(St DIRECTOR NAME RICHARD CHIANG ZIPCOOE 89703 CITY CARSON CITY LANE 1104 ADDRESS 321 WEST WINNIE ZIPCOOE STATE Tll \ .E(S) Cl1Y NAME ADDRESS ZIPCODE STATE TITI.ECSI CITY NAME ADDRESS ZIPCOOE STATE TITLE(SI CITY NAME ADDRESS ZIPCOOE STATE Tme,s1 crrv NAME ADDRESS ZIPCOOE STATE TITLE(SI CITY NAME ADDRESS ZIPCODe STATE TITLE(S) CITY NAME ADDRESS ZIPCOOE STATE TITLE(SJ CITY NIIME ADDRESS ZIPCODE STATE TITlE(SI CITY NAME ADDRESS ZIPCOOE STATE TITlE(S) CITY NAME ADDRESS Nffllda5ec:nltarral SIUI Ult Plllfil AP Revllad:3 - 21 - 1'

Document Number 20170426401 - 47 Filed in the office or i - t..a - u.,..,'"' Barbara K. Cegovske Secretary or State State oCNevada Filina Date and Tanc 10/05/2017 8:11 AM Entity Number E0320492005 - 3 1' • • BARBARA K. CEGAVSK! 81C1911ry of aim 202Jilorth car.on 8tr.t Calwon City. Ntvad Ŷ l9701 (771) 114 - 1708 Weblftl: WWWJWIH.gOV I I I IIHIIIIU·l l 1111111 Certificate of Change Pursuant to NRS 78.209 Ulll 111.AGK IIJC ONLY •DO NOTIIGHLIQHT AIOIII IPACI Ŷ FOR OFFICI! la a,a.y Certlflcata oJ Change flied pursuant to NRS za.209 for Nayada profit eorporatrons =c:z.: · - - · -- · - ······ - - · - -- ·· - - - - ··,.... · -- • - · -- · - · - ---- • - ··· - - . - - 2. The board of directors have adopted a resolution pursuant to NRS 78.209 and have obtained any required approval of the stockholders. 3. The current number of authorized shares and the par value, If any. of each class or series, If any, of llharesbeforetheanQ! = · - ··· -- · -- • - ----- --- -- ···· .•... ..... _ .,.. l 20,000,000 shares of Preferred Stock with a par value of S.001 per share; 500,000,000 shares of Common 1 I.stock_ a!181'val ! : - - :........... · ------------ · - · _··· - ------- · 4. The number of authorized shares and the par value, If any, of each class or series, If any, of shares after change: - · - ----- · . ·· ----- . . ··· --- · ------ - 0,000,000 shares of Prefmed Stock with a parvalue ofS.001 per share; 500,000,000 shares of Common ! t . o .. . c . . k . with a par value of S.001 per share • ..._ .. _ ....... , - · - - .. - - · --- · ---- .,_ .... - . ------- .... - - - .. · - - · - .. , - ---- - ·· - · 5. The number of shares of eac:;h dected class or - 1es. If any, to be Issued after the change In exchange foreachlssuedshareoftheeamaclassorserles: . ,. ···· -- ·· -- -- ·· -- •· ,One (1) Jbare of common stock after the changD will be issued in exchange for every One Huodred (l 00) ! shares of common stock held by each - record holder. · ! -- •· ---- - .,. - - .. - . .,. - . - - ·· . ; 6. The provisions, ff any, for1he luuance of fractional shares, or for the payment of money or the Issuance of scrip to stockhofders·otherwlee entitled to a fracllon of a share and the.percentage of outstanding shares .!!fected thereby: ..... ... _ ... · - . . .. ... . ... - ·· - ··••· , · Any fractional share of coillmon stoclc that would otherwise result from the change will be rounded up to ; , 1 L t h , e nearm whole shar , e o f . c . o . . m . mon stock. · -- ·· - · -- •· - • - -- . - -- ·····• - -- · --- - · - ... 7. Effective date and time offlllng: (optional) 8. Signature: (required) Data: - i.. ioiionoi? . I Time: : 12:01 - - - J 0 Ultnot be la&tr than 90 days Ŷ ftar1he.cdicata Is filed) x _ ,;....;;;;. - .. · - ·· - ·· - .. Signature of Officer IMPORTANT: Falura to lnc:IUde _,.., of the abow, lnbfflllon and submit with ht pniper·faal m Ŷ y CltlS8111is lllnr, to be f'lled8d. 1"ls - ,, must lie aa:ompenledby.,,,,,.,,,,,.,. (ea. --- · ................ - - · - ·· - dent_t1Q.. .. -- .. l TIiie l r

Document Number 20170439425 - 97 Filed in the otTicc or 4 ,, ,, .I. Fding Date and Time 10/1612017 2:48 PM Barban K. Cegovskc Secretary orState State ofNcvoda Entity Number E0320492005 - 3 11111111111111111111111111111IUI • BARBARA K. CEGAVSKE SIIC19tary of Stale 202 North Cnon Shel car.on City, Nevada 11701 - 4201 (775)R4 - S'IOI W.balte: www.nvso1.gov Certificate of Designation (PURSUANT TO NRS 78.1965) UII! BLACK NCONI.Y • DO NOT HIGNLIGHT A110V1! PACI II FOR OFl'1CI UII!ONLY Certificate of Designation For Nevada Profit Corporations (Pursuant to NRS 78.1955) 1. Name of corporaUon: Bell Roso Capital. Inc. 2. By resolution of the board of directors pursuant to a provision In the articles of Incorporation this certificate establishes the following regarding the voting powers, designations, preferences, limitations, restrictions and relative hts of the following l ss r seri8_!1 !!f t _ ... . By Resolution of the Board ofDirectors pursuant to a provision within the Articles of Incorporation. this :certificate establishes the following regarding the voting powers, designations, preferences, limitations, restrictions, and relative rights of the following class or series of stock. Series A Preferred Stock The Board of Directors has designated ten million (10,000,000) shares of Series A Preferred Stock, par value S0.001, each share of Series A Preferred Stock has a voting right of 100 to I, voting together with the Common Stock as a single class. Every one (I) share of Series A Preferred Stock bas voting power of I00 common shares. Additionally, each share of Series A Preferred Stock is convertible into one (I) share of Common Stock. 3. Effective date of flllng: (optional) (mu11 nol be later than 90 days after the oertlllcall It filed) 4. Signature: (required) .,,,,. tom, muat be aaaompMJled by app,op,1.. ,..., IMPORTANT: Fallure lo Include any ol lhe above Wonn Ŷ tlon and •ubmll with tile pn,p• feel may C Ŷ UH 1h11 fillng lo be ,eJected. Nevada ---- ,111111N81DC1c Dalgnlllon RNNll:1+11

C&RTIPICATI OF DESIGNATION OP SERIES A PREFERRED STOCK OF BELL ROSI! CAPITAL INC. The below - signed officers of the Company herein certify BS follows: WH!REAS, the BoaRI of Directors of the Corporation, pursuant to the euthorlly expressly vested In It BS aforesaid, hes adopted the following resolutions creeling • Sefles A Issue of Preferred Stock, none of which ere presently Issued and outstanding: R!SOLVID, that the Corporation II hereby eulhorlzed to create I series of preferred stock. hereby designated es the Serfas A Preferred Stock, which shall have the voting powers, deslgnetlonS, preferences end retatlve perUdpellng, optional or other rights. If any, or the quallffcltlons. llmltatlons, or restrictions, set forth In such Artfdes of lncorporallon and In addition thereto. those folowtng: {1) DESIGNATION. The Pntfemtd Stock subject hereof shell be designated Serles A Pref8ff8d Stock rs.r1es A Preferred,. No other shares of Preferred Stock shell be designated es Serles A Preferred Stock. (b) CONVERSION. The series A Preferred Stock hu one shire to one common share conversion right so that each one share of Sertes A Preferred Stock may be converted Into one shire of common stock of the Corporallon. (c) VOTING. (I) Each share of series A Preferred Stoc:k shell entitle Its holder to one hundred votes (100), voting together with the Common Stock es a single class. (d) NOIMPAIRMENT. The Corporation wlll not. by amendment of lb Artldes ofIncorporation, or through any reorganlzltlon, transfer of assets. consolldatlon,merger, dlssotullon. Issue or sale ofsecurities or any other voluntery ectlon, avoid or seek to avoid the observance or performance of any of the terms to be observed or performed hereunder by the Corporation, but wDI et all times In good faith ISlfst In the cenylng out ell the provlstons of this Certlftcate In the teklng of all such action 111 may be necessa,y or appropriate In order to protect the conversion rights of the holders or the Serles A Preferred Stock against Impairment. (e) LIQUIDATION RIGHTS . In the event of eny VOiuntary o r Involuntary ltquldetlon, dlssalutlon o r winding up of the Corporation . the Serles A Preferred Stock shall have e llquldeUon preference to the common stock In the amount of par value per shire . (f) OTHER RESTRICTIONS. There lhaU be no conditions, or restrictions upon the creation of Indebtedness of the Corporation, or any subsidiary. or upon the creation or any other series of preferred stock with any other preferences. (g) STATED VALUE. The shares of Serles A Preferred Stock shal haw I steted value of $0.01per share. (h) OTHER PREFERENCES. The shares of the Serles A Preferred Stock shall have no other preferences. rights. restrictions, or quallftcatlons, except as otherwise provided by law or the Artldes oflncorporatlon of the Corporellon. FURTHER RESOLVED. that the statements contained In the foregoing resolutlon creating and deslgnedng the said Serles A Preferred Stock and fbdng the number, powers, p...,_,.nces end ralatlve. opllonal. parddplltlng, end Olher spedll rights and the qullllncatlons, Umltallonl. restrictions. end Olher Bell Rose CepltaL Inc. 650 Cellfomla Street, - ,. Floor, Sen Frandsc:o. CA 94108

distinguishing cheracterlstlcs thereof shall, upon the effec:tfve date of said series, be deemed to be Included In end be e pert of the Artldes of Incorporation of the Corporation. The undersigned. representing the unanimous written consent oftha Director of the Company, does certify, under penlky of perjury, that the foregoing statements era accurate. So ltlestad this 16th dey of October, 2017, In Sen Francisco, Cellfomla: Ball Rose Cepltet. Inc. 650 Cellfomll Street. 'f' Floor, Sen Francisco. CA 94108

s£CRBT ARY OF STATE J> '!vt - ' - 1 J - e OF Nf.. CERTIFICATE OF EXISTENCE (INCLUDING AMENDMENTS) I, Barbara K. Cegavske, the duly elected and qualified Nevada Secretary of State, do hereby certify that I am, by the laws of said State, the custodian of the records relating to filings by corporations, non - profit corporations, corporation soles, limited - liability companies, limited partnerships, limited - liability partnerships and business trusts pursuant to Title 7 of the Nevada Revised Statutes which are either presently in a status of good standing or were in good standing for a time period subsequent of 1976 and am the proper officer to execute this certificate. I further certify, that the following is a list of all organizational documents on file in this office for BELL ROSE CAPITAL, INC. Artides of Incorporation for DEEP BLUE, INC. filed May 16, 2005. Certificate of Amendment to Articles of Incorporation filed February 16, 2006. Articles of Merger filed February 24, 2006. Certificate of Amendment to Articles of Incorporation filed May 21, 2012. Certificate of Amendment to Articles of Incorporation changing name to BELL ROSE cAPITAL, INC. filed November 7, 2013. Certificate of Change Pursuant to NRS 78.209 filed November 7, 2013. Certificate of Change Pursuant to NRS 78.209 filed October 5, 2017. Certificate of Designation flied October 16, 2017.

s£CRETARY OF STATE s,'t - ' - '1 J - e OF "NE" t - : I further certify that the records of the Nevada Secretary of State, at the date of this certificate, evidence, BELL ROSE CAPITAL, INC., as a corporation duly organized under the laws of Nevada and existing under and by virtue of the laws of the State of Nevada since May 16, 2005, and is in good standing in this state. Certified By: Christine Rakow Certificate Number; C20180405 - 0850 IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on April 6, 2018. K - Barbara K. Cegavske Secretary of State

STATE OF WYOMING Office of the Secretary of State I, EDWARD A. BUCHANAN, Secretary of State of the State of Wyoming, do hereby certify that Bellrose Capital, Inc. a business entity originally organized under the laws of Nevada on May 16 , 2005 , did on April 20 , 2018 apply for a Certificate of Domestication and filed Articles of Domestication in the office of the Secretary of State of Wyoming . I have affixed hereto the Great Seal of the State of Wyoming and duly executed this official certificate at Cheyenne, Wyoming on this 20th day of April, 2018 By: L J - or - dy - n - G " ra - y Filed Date: 04/20/2018