Case File
efta-efta01251786DOJ Data Set 9OtherSTATE OF NEW YORK
Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01251786
Pages
40
Persons
0
Integrity
Extracted Text (OCR)
Text extracted via OCR from the original document. May contain errors from the scanning process.
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same
is a true copy of said original.
..* O? NEW/ '..
...ect ci) te, • • .1'31EN T Rev. 00'19
WITNESS my hand and official seal of the Department of State, at the City of Albany, on
July 15, 2019.
Ca
Brendan C Hughes Executive Deputy Secretary of State
SONY_GM_00005445
EFIA_00119512
PROT0
a c I
a,
Cr
CERTIFICATE OF INCORPORATION
OF
mime EAST 71ST STREET CORPORATION Under Section 402 of the Business
Corporation Law of the State of New York
The undersigned, being of the age of eighteen years or over, for the purpose of forming a corporation pursuant to the provisions of
the Dusiness Corporation Law of the State of New York, does hereby
Certify:
1.
The name Of the corporation shall be Nine East 71st Street co Corpnratian (hereinafter sometimes called the "Corporation").
CL)
2.
The purposes for which it is formed are:
CYJ
-r
To engage in any lawful act or activity for which corporations.:_ ee may he organized under the New York Business Corporbtion Law,
ce provided that the Coftporation it not to engage in any act or activity which requires the consent or approval of any state
o'•'cial, department, board, agency or other body, without such eeesent or approval first being obtained.
3.
The office of the Corporation in the State of New York shall be ;ocatfel in the County of New York, State of New York.
4.
The aggregate number of shares which the Corporation shall have the authority to issue is 200 shares, each having a pa:
U6
of $1.00.
5. ' The Secretary of State of the State of New York is hereby.
designated As the agr-nt of the Corporation upon whom any process ie any action or piceeeding against it be served. The post of! t
address to which the Secretary of State shall mail a copy of any process in any action os proceeding against the Corporation which
me may be served upon. him is:
-r
c/n CT Corporation System
L3
1633 Broadway New lurk, NY 10019
6.
The Corporation debignat r CT Cox:Potation System, 1633
Broadw.v New York. NY 10019, as irs registered agent in this state upen dh.em. any process against this Corporation may bq served.
PROT40
EFTA 00119513
PROT1
'?t
03
1:::0 S 014 2:4 4004 5.u0
04
IN
• WITNESS WHEREOF, I have hereunto signed my name and aftirthed that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989.
3674J
dm
Ted B. Hipsher, Incorporator alarms c/o Schwartz. Kelm, Warren E. Rubenstein
41 S. High Street Columbus, Ohio 43215
-2-
SONY GM 00005447
EFM_00119514
PROT2
604846 6
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET CORPORATION
UNDER SECTICN 402 OF THE BUSINESS
CORPORATION LAW OF THE STATE OF NEW YORK Schwartz, Reim, Warren & Rubenstein
Huntington Center 41 South High Street Columbus, OH 43215
II'
68, i4 'j L s1 alp
r
SEPAR7MENT OF STATE
MED MG 2 61989/
IAT. OF ei4E:;$ $ "p.m FEE $
TAX rcounrt FFE qua $_.
-
FREFOND $ tan
S
t HANDLE
PROT41
EFTA_00119515
PROT3
NE W' •••,S(ci : (1) . te'
A. • %.74ENT Rev. 06/19 July 15, 2019.
ee,",4sar Brendan C. Hughes
PROT42
EFIA_00119516
PROT4
, I g mitt
1
'-'"
3
i 3
5
fr
t\
i
P
e
-1`-- I io
(c7
`I|
4 i
1
.t. ' 1.4.4,,
It
at--
11
e"?'• 4 n I 1 .1".
1 1
n
- I,
6
3 i
P' 4.,
i
I I
LI
t ci
o
r
-, ;I
it
tit
11
i
t
2g
`44
QI';
'4,1 V C.J.
44...
i
I.
kr
}•1 .
i
I
I
r
gi
PROT43
EFTA_00119517
PROT5
SiWU 05 270 0 A Ilow Ycrlf Can« aft ri e• la
~el
~fen tyrMJMåpiYlkii.ti Mislat 'glen Inia 1143 et as ins isofp.
"7-2
1
a fear arid.* ra Maw ardictini ~on in >at* reint stele $ilYF.11li iSayr~ *I ~It
prast 1318 er a 91 US* peat to ewe 1311 el Oa awn
C•rporeften Lore M ivrthe **nap men» s rt atrri.(M ~al% ant imosibio Yin
s wars met tare tend~ Mortiatt a neld Cluel•ins 'Mom n fist. .5 teen artåtres •IneOlkireciel r.a
Nrt ~era *I 1210e ha
el
Cergueet. 112 ~lira eat
Ala
NY um-coos we, Slap S14-473-2452. YOB in Ilt. Sei•st r Meet ~fa ill "WS
ad
~twee Ia Itilni~ of tarn Coreennons" from •• 091eir el Taw', at F
. ~Ise *fa P•1•7•ifeff wel gala allIS >tame ssera Erahl II sit to Ore wit ~rat
el Tam aM Msrw. Prorenses r News 1••••••••1 Ona Diteede %St Fili.t l lise• wit 'KA
Vann fira. Min. NY 12227.
-
/is, %fed sod .wry 1Iffes fill Is ••
ra
during *IC iem• •I Incereersbeielnlam **Ilensn deme elm as» titsiorice hew. N Met In tee Ølel.
.1 Incerlfiratime Fellennaly Obi Ss terames ell es btu "Feet
~al a vel ••• •• dolart fed my enr safici the amen n a I me mo. Sae mew 401 ofpropeern canny'
iing Fed Pie ~try Ilene fe is $50 teIrcks efl ay neon mat et mode Ira t.M -Ø
•I SS:
CS) ,CT arnik.
4.•
Send or rid vet, moo fn , M ne nit -me.* em. Dworenem *I Sa estiet el Censtatum. 112 beal~allette,
NV 17231-D002.
41, w sears* Parente of Addresses sad filletI0IS, Part C
IN WITNESS WHEREOF. this certificate has been subscribed this 3 0 day of PSI"-4 195.3 . by lb•
undersigned who affirms that the summents made herein are true Set the
ti,
cc,'" Mn 0. lynx Ins(
STATE dE tirw
DFPARTitifrPfr or ,trt,T, FiLi_u MAY 2 7 1993 of Perkin.
aseniMOINS
PROT44
EFTA_00119518
PROT6
original document in the custody of the. Secretary of State and that the same
.• ENT ps.• Rev. 06/19 July 15, 2019.
PROT45
EFTA_00119519
PROT7
NT$ DEPARTYAFAT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B nenouseitt
NINE EAST 71ST STREET COMMIS
OI
RAW Alb yoyff11. .aad$S a lie O4& ba eic•Ro 0. DKC !of f
• JEFFREY E. EPSTuti 41 SOUTH HIGH Miff
SUITE 3710 cos, US 061 43215, ill writ et Tie PISWIM
41 SOUTH NIGH STREET .
SUITE 3710
COLUMBUS ON 43215 anal Of Mama 1/1/4611 C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YORK NY ID019 1379614 ovum;
P11
$150.00 net.
a
no ORRIDen alnico 10W Annie' Stineframit fIling of last yrnair. Files» OR4Adt
this
RI
Slis-t and an the r•Vena. Include payrnant of $50.00 'sayable to this Dian, of Stela
nit el) »AL{ •11~ TnF talt tag_ _I Ca Pa:LILA> rs rann:
2199308 201379619 305000._
PROT46
EFTA_00119520
PROT8
zggiaci9 Wad at PPun M s a
an
477°4 1197"
Yr
4
1-
;.•ir
h. 1 00.0g c080062S1009g0000 8201£5 E9C.ZOCZ..
h
nsu 14•1O.0 Iteal
a
sa .1 -as L4101 1-hcbc's er I./J./jar.
MA an giant( apTW slualtatis an m salmi oq patatstapun girl IX4P51O{ nil 211rAPIM SIg1 .40a213Htit SS3N1IM NI
3 IJI4 1101.29#11 Pn SeSStipple JO manitIS
PROT47
EFTA_00119521
PROT9
July 15, 2019.
Rev. 06/19 Brendan C.
C. Hughes
SDNY_GM_CO005.455
EFTA_00119522
PROT10
IRS COARTARIAIT CF STATE - GIPSRON CF ~AMU atflICO
I Kt Blew/al SteMINK Pan A 1371614
MIleft7 I :too I r :starze..vt.Ime
NINE EAST 71ST SIyTt27CORPORATION
I
ra
compopayeam 72- 45alrfar
~or
TICE 0144D
EXECUTIVE
OFFICEA CrWl. ironer- as ',revs* marts en Iwil tad i-
301E N ts net (KAM Le met
I
1 The Catatan N a T-aeParaNN, ~me* prIn011s tt
1
1 treaså proeueuen Mir cults* GM Mertes La Sect*.
mm Leslie H,.7 Wexner ' &zone 5906 East Dublin-Granville
Road n'11 -New Albany
Van
Z9 • •
09
43054
I
ADDRESS CBI
THE PRINCIPAL
ERtatinve
Mwe scLam1 5906 East Dublin- GrAnYille Raid - New Albany,
SIAN
te
OH
43054
4
SETIVICE OF.. '(
MHOCIEBM -(•2/4"4 " 1633
LIM a7.3 CT Corporation System Broadway
ow
New -York
i
'MD -45619 99690000VVD- ANOS €1:561 I 00 V1,43
NYS DEPARTMENT OF PAT! • DIVISION OF CORPORATION;
Ststsamt, Pert B rem(' c, LAM
I r
••••• Ln Garsotatil •azists es fl no*t onsou0 n/Fitet
JESIRET E. EPSTEIN al SOUTH RIME STREET
SUITE 3710 _ COMMENTS 011 43215
',I
/talent at •of Pft•KIIAt filleffITAN eon"
MINE EAST 71ST STREET CORPORATION 41 SOUTH NIGH STREET
SUITE 3710
COLUMBUS ON 43315 • graft
SYS
T1ON
TEM
.1133 BROAOLOKT.,
NEW Msk NY 10019 • 'vice No um.. I Maw hot f•C
to
1379614
NAG nelLoo
nu
08/1997 $9.00 file-0e> lion or.*Z50-7 (YOU MUST SIGN ON REVERSED
71•984706 201379614 300100 Dot. R47 (1MR7
PROT11
111O 1/4
r
QJJ 06:51 A Ibildit !nal* Sas ear Mks ASO Ill• • tialliaft of
1
11•1114401* 1W of di• tan eirimaida law, ad •Ania antabisit knit areas Willa* Slam Yak am tits,
• Oafs IlUkalilailliilita Slim Int.
• rmillorilin 0 Elate .---
. Mawr* Ina MI td Oa lain* Capra* is Malaise Ennis Sae ti arrionliiir oal nab lea ad amass ma briaad '
am** Soya* a *SS Italia nal* de filla a as MKS ASS III and a a• an twines a On nada A
east
is
tattal-alal a by alea.t*-471-DM. rant
SS w MIS nava I* lariada a( imatima for Tweaks a apaidae. Pa Os. Dane d Tana rAsa
la
ber. ilit Shaw ea bit ma 1# sr
S
NM Alt as WO add
i
GM is tiMsbilb it is tia sin by allia Ma 43s-M2. ale realier taiga b• anima la in ass
a ism= a flan Tall+ /Si\ Ilaava 11. firm. allipa Ma or inn.
-
ealp as sol as b. Mbar a ea assg.• i•Nria Snow elanamd baa301IMS
"etait Pet' ele ellOnna effil 1.100,
a
11..
adi a Si amalia•ISS aaleaeT tr
IMO NOS oftwia
SW Fa seddmcii. he is la
*Oa al sad arse, e36 nib 61pa tut .170irlitit if Siaad Mar Sawa ads
I
.saw*owesaNf alesSI'Sa mimes. air awls efilida WSW Ikaais,
Sae.
Bus/ Ststasst. Part C . 96 -
IN Wr[2.9S WIMEOP. this Otflifiatia Ss Ina altaiatlidd tit -614
*Tor Plooadelpipjficilw Lookswaoto who affirms ant [be maws
Made hack am trot under the menattiel --at '• ,I)arv-cr, V. r...c.; ,' Ile
Seca .ran a Tin 1•01/
t)
4,
•tft• e, or: bra ...silo tat_ d"-ht'z<LC• max: carat **Meta r ••.
981.4 1000 -$(451.
Tfres_to-ai doel ar-ire m ea artorhudg.
VI
PROT48
EFTA 00119524
PROT12
... 6E NEwi ''• • (s.
•• s
/At
%t o ...7'AfENT l(CV. 06'19 July 15, 2019.
ca
PROT49
EFTA_00119525
PROT13
tairatknom
I
Was
COSTS{
II
la
.4
throw*.
r
WM -4 r n• nriii"" I wrloraglri ~se troallirten wept or Ihrebor Jerome...
I
eurrinlir grtantion treriritte• aS liaison Law Unto, ICU It Is * trurrool r nowt
* irn tir
luddi aig Efr ey E . EosIteir
e
ADVANIM OP
THEONIP mann . COMO .Pre fadent
i
C.jo Dcl-ere..n K . Lsybe , Es" 457 IMachscr r u t
1.::
1 4PCor i 002 2 crfr NC -N/V.7,4C
ADDRESS or
THE ORPICIPAL
EXECUTTVI
s+
I
h
s , wrigua.C.--E-A
ee
Oici DCK--/ ( c
k
I
C4
Ern
457
Lic - Lim i gar"'
OFFICE, or, _ a .
N e v., y o ,,p_ run
N
Is • 10 -)22
-
At
SERVICE Of
PROCESS
ADDRESS 0-e t en K La-,
t
I)
'- f 57
NACII-CliSCT ktr-olk-
IC---_, re.A_1(11. -r . Icce
CT( N e w tic_
-
SUIT 211/ • • i o02.-2...
NYS DEPARTMENT CE STATE - OATISION -081-0ORPORATIONS
81eanlal Stateasant,'Part 8
i
tair til:sKm ..rRI - .1 rAstsm
CORPORATION
1TI
. R.
PAO 064t of nit ote. • xi c.IE prtt.
LESLIE H
S
5908 EAST
ANI-GRANVAIE RO
NEW ALEIMP(.5%4395.4
a'
r ental Of T. PAPPrrAt Ivirontre WW1
NINE EAST LIST STREET CORPORATION 5908 EAST 011euti-annivitu RD
NEW ALBANY ON 43054
el
IfICEL2121661116011Th U0 CT CORPORATION SYSTEM 1633 BROADWAY
NEW YORK WY 10019
WI no rung PROW MS .we
O
1379614
CSC FIERIQO • Ca/ 1.99
Fee
-
-
1
If there re no changes to the Information printed in Pert B, sign Part C and rintrn with
peneget,Fayable to the Dept of State 71-1-m• ;1 98090 OH
(YOU MUST SIGN ON REVERVD
4
I
1
Ixa !in 107/1111
PROT50
EFTA _00119526
PROT14
IMPORTANT 8 i '
i
t. A /lief het Cartirotisi site Mee Ye ceaductst lutes amid Nei teretilsio 0
Peraplet M Illell• ton et kg
f. - taw, ad a finite sorwerefies a Meer simeathee braise 4 Plow tack
Said Ile I terreerew et halsrity lest Irmo., ism et m
%swiat mil preilise SI Iwo*, illesehead, aerresdiiiii. ir tereersiet ass*, refIllall Se SIN 0 trall altheillat aselte• drier ill leoll Ng
1
.... Tirlawisl 0 LORIS metal ie Metes 1111 0 afte.lesiseta tat la lean
was et sane laa SSW lag le e
r
0 tot
Male. 0 tasereelise. easfrt. NY 12.231.ta.2 er let Algot $11-473-2412. tar Se SW shiest le-fir
Maas
II.
_ i litistleastall fa 'nen 0 I van enEnSETTI- frank IttiatS-11
ZEOES-EBE-Flillinj-Arisaisr_litt imi___,;
-tni by O1W Taner-44-2-8-thr --air iwastrinmicric•-aliiiste TIC IM DePertrret Of Talbot A Fat
Traelefer Asia
Sea
- WA Merriam Cana fl ee MY 12227.
PlEnakty - failure to timely file this raternerd will be reflected to the decertmern /.mat el Part Am or efillreerrit ray met' OTTE ELE;int tee OTT*Tabon
TO .1i..
of t2SI See Section in 0 the Betimes Corperets LEW.
Finns Fried 'env fllint period Is the cords month during Meth tie rehired Oral tare of lerierrenitiPe et legatee for EYENT4 TY war fare ET tie
liftlin
Bete *41 corprete existence beset if stated In the certificeta of Incortorrion.
Film' Fat The rtatortory filing fee it Stet
Choicer and tray triers min be made payable to the 'Onrernont of Stn." 00 Cr reel cah
Seer entra arm; correplatat and with $9.00 fee, in gm sell- rndler oreglebe, to tig DOPEYYTIVII of State. Div-lake. et Corporobeen, Alborg, NY 12231-000f
Biennial Stif0076I71,' Part C Signing • 4.4.4e liktib t ;.
SIGNER
'4'
Y
OP
SeCiC-±0
MOTT OA TYPE THE
0
mite alit 0rlitTIMIX
DEPARTMERI OF STATE
FILED BcP,
BY: s Ma NO YAM ]LOW taw ten
4
9 OS 02 00a 41
SDNY_GM _00005460
EFTA _00119527
PROT15
• is a true copy of said original.
..**ov NEIrt Rev. )6'19 July 15, 2019.
PROT51
EFTA 00119528
PROT16
CV2M,.,5140.4 -.1.tWfiTh;•,:frar#04,, • ca
T
V
titige itIP?- 11n
11$
. ".
•••• • /.14';:•3 -.A1%; • .7- a ; #2.1%.
0.2.
• v•-• •;44 r•-a .!6--lirt
-rtur-, • ..
ALsernAe.
•r
r
-0 • • --CERTIIFICATIE-0,CRAIICE... • .1 '
.41
. i
••.1.• ,i,
K. -- t.t,•
z. .
. -i• NIPIESAST7IST STikEETCORPOIPLi'191, :,. ... ,,. Z. •' •' - %et.'
V
a
• "
' t
-
1..rid 141:te
4:
W
ier
Ando' 8115-A of the ffillineksrAtrase Ler: , - . 2
: • /se:4R .:- i t
o.
i
-
-
. .... _ - .tee:
....,••=4:•••••7 4
1:
illtarisavaoithicotpor•tioTh is NINE.F.ApirlIST st:!tp#CORPpit AMON. .
If ':
•• 7,:i/ spplicabletthe ofiltianaliWeicaielett-Witifotniat
-
•-• • •_The Certificate of IncorpcHratloa. -pf said colporaliog was filal by_the Departnient of State .
t:- : v . • '• .-r3: • lite:arittress tifC T Corporatiori Systemas the !litigated agent of aid corporation is
5 • •
-- • i: .•••••t-X4- . hereby changed froip C T Corporation System, 1633 Orraid•S*v Yoric.144/ Yak
T.' • . ..• 'lc
IT :b •
4001-9 to, I 11 Eighth Avenge; Net York Nevi York 1001 f.-- • ,i.:-/• .:.
Is
qql
-
`.." 142,"•"': !alee of the above ehangetwas mailed tp tbe•Joipastioa hptCTCSoratioltystatt -
--1:: • . ge 7 • • •".7.•-.:
• •-at• . . - --; • .not leis than 36 days prioito the date of ofititgrand*h •
' 'ej
a•tbi.
corporitsop.hasitheobjectul thereto. • i...
7 , 5:. • -.t.6•••CiliJorplion
SOtein lithe agentAftiudi
• . • • : IIV WME.SrWiclEREOF4haveligned this catificatotitt $ipaii3ber 1;191)9 and-affirm-a* • :• •:••
ts.talementa:ce.44001Mitimaiemderp*ielist*irt•:c.• v •
-
-
- O,-CORPORAM'ineffett% : • • • ',/.2.24. • • • ;Ct.
". • • - .Zi eja igf
•Si a :•• 71.•"
A
e
• n
a
6matio capostion _site . wain
-
. Nice . piesidati , e
NY D
-
IA
49
t b
4
v .
a. •
S
SONY_GM_00005462
EFTA_00119529
PROT17
Afiris.5j c3 ITS .,= 'I.?... 1 .:7;1.10/tvc"
t
'AAielii•••;.. • •r2•••••.:
7- 1 f.;•13:12 A.11•Tr.;••:-••••.i.;••••;••14 r?"•7
z
;1 _ .1/4.24,',." • 4%;
frto .• P • t• • •• t
7
0:
• fim • :a
It.
DR AwbsoWS crel
2
:rt
(;•-7•
4
'QC
-
10 ,62 11 44 :000.
-90-
-
• sr: ::•
r •
XI
et
q
t
I
41.,
II. " trt en.
f.. •
v
..a. '
-
z ' •
4
. C •
F.
ll • •
P
e. 1 • ....co • •
-
r
- • ---€EICIIFICATE OF CHANGE
-
. t-k3% ::.4 ••."
OF
4
for'EAMIsninuget coRpoitanom • •:•., 1054 Of.thelies.biefis.
toga :::.-.1474,•• - • • • • t.. . -:52:iiisrf.-,-.z•••;•
tp
} •
•Iirt ••• •
t•
t •
• :it r • tip,' 'r.41 • . .
r
Filed by ic11 CORPORATION SYS.i*t
Ut"Eighthaltitatio '"*" ".7 • •• • it ..0 "
-
IV:,
I
STATEONIWYOrt
WONT 0 f SWF
4 "
___•01
'1r
3••••
•m•
. FILED ill 1 4 1:03 • • TAX $
NY Dont Corporate or, Miter MOM '6k ---
o,
.0002140 . • s" M_00005443
Mkar •-• •
EFTA_00119530
PROT18
** ov NEU? ..• • .**41 ' •••Z co) 14ENT Rev. 06/19
July 15, 2019.
SONY_GM_00005464
EFTA_00119531
PROT19
nig
ge
lilicalal &oast, et 9-' ,.•.:, 'NIP.* EAST 71St STREET CORPORATION
I.I
"OE MOD Pat" *KAM fe._1.* CMU tlicoubt:caulat - --
JEFFREY E EPSTEIN
CJO DARREN K INCITICE ESQ 45? MADISON AVE. 4TH Ft
NEW YORK NY 10022
ADDELAssiot PnietAL PnnAntiagg
WE EAST MT STREET CORPORATION C70 -DARREN K *CYKE ESQ
457 MADISON AVE. 4Toi Ft
MW YORK NY 70072
TLYTAL_j__QtylITT_ECIThlis
DARKEN K &ME (SO 457 limO,SON AVE 4TH N.
MW rtes. NY 1007?
If there ere no changes to the Information printed In Part B. sign Part C are return with
payment payable to the Dept of State 01:083000. 4437.
Emir TAuSTALCUti CIALREYEELSEL__,..
ow- nl 12?.'ilo
PROT52
EFTA_00119532
PROT20
01083000 a sca, 37 -ban-c-, rwl1/411C.-e.
fl iNt a rnr k04 Of MIER Sec_r noo op Rif IM( our OII CAP
IV Of ha Sialla
4
STeff OF NEW YORK
DEPARTMENT OF STAIE "-ED AUC 3 0 gm
BY:
4..t b w..
01082000 getan
PROT53
EFTA_00119533
PROT21
° COV
NE
Vrt.
. 0.
/lc
e
ce)
• • ENT 0 .
Rey. 06/19 July 15, 2019.
Executive Deputy Secretary. of State
PROT54
EFIA_00119534
PROT22
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS
Biennial Statement, Part A
CORPORATION NAME
1
FARM
CORPORATION I
I
The corporation is a corporation engaged in the production of crops, livestock, end livestock products on land used in
agricultural production (Agriculture and Markets Law Sectleo 3011
It is not required to report 2 NAME AND
BUSINESS
ADDRESS OF
THE CHIEF
EXECUTIVE
OFFICER
NAME
EIRE" (an too ReA Nook (326- .v.,,,g ke E.- 3 c144
1
'STATE
St
TV
\ 0 L&t.D-.% 10.5V1
I
I
ZIP • 4 ObS0-
3
ADDRESS OF
THE PRINCIPAL
EXECUTIVE
OFFICE
NAME Apriftns
CITY
STATE
ZIP • 4
4
SERVICE OF
PROCESS
ADDRESS
NAME -mss
CITY rift
ZIP • 4 11379614
FILING PEPIOD
FEE
08a003 $9.00
NYS DEPARTMENT F STATE - DIVISION OF CORPORATIONS Biennial Statement, Part B
CORPORATION NAME
Ill
NAME AND SUSPIESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER
JEFFREY E EPSTEIN C/0 DARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL
ADDRESS OF TIC PRIAFWAT EXECUTIVE Wier C/0 DARREN K INDYKE ESQ
457 MADISON AVE. 4TH FL
(3)
SERVICE OF PROCESS ADDRESS
DARREN K MICE ESQ 457 MADISON AVE 4TH FL
PILING PERIOD
FEE
1379614 08/2003 89.00 If there are no changes to the information printed in Part B, sign Part C and return with
payment payable to the Dept. of State Alecto:090200 a 71/4/0 mAn
MARES ItEtOm TIas LINE woo MUST SIGN ON PFVERSPV 005.1175 437/SSI
PROT55
EFTA_00119535
PROT23
IMPORTANT NOTICE s New York Corporation Which is no longer conducting business should file a Certificate of Dissolution pursuant to section 5003 of the Business Corporation
.ow, and a foreign corporation na longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or •
rermeatign - of Existence pursuant to section 1311 of the Business Corporation Law
An inactive corporation continues to accrue tax liability and possible
merest and penalties until formally dissolved, surrendered, or terminated
Questions regarding the filing of these certificates should be directed to the WS
lepartment of State, Division of Corporations, Albany, NY 12231-0002 or by calling 518-473-2492
You ace also advised to request Publication 110.
'Information and InsvuctionS for Termination of Business Corporations" from the Department of Taxation and Finance
Requests for this publication may be nade by phone by ©tiling 1-800-462-8100
Mail requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau,
NA Harriman Campus. Albany NY 12227 0309020002
0
'enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may rater subject the corporation
o a fine of $250 See Section 409 of the Business Corporation Law riling Period - the tiling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the
affective date that corporate existence began. if stated in the certificate of incorporation
riling Fee The statutory filing fee is $9 00
Checks and money orders must be made payable to the "Department of State"
DO NOT mail cash fend entire form, completed and with $900 fee. in the self-mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany.
IT 12231-0002 9tenniar Statement, Part C - Signing
.." ,o-CICC-v"• -r1;• &Niter_ PfURT OR TYPE MAW OF OGREN
Se rt hurt( .RWT 4)8 SPTATEInitinfergr tics"
DEPARF g STATE
FILED SEP 0 2 2003
)(a
MASS No MAR"
'MS
SIGNATURE 03090200 ca7 V
PROT56
EFTA_00119536
PROT24
..64ov NEITP /cc,'
O %
e
..o
'-.14ENT Rev. 06/19 July 15, 2019.
Brendan C.
C. Hughes
SDNY_Giv1_00005470
EFTA_00119537
PROT25
441
3e -f ir Z.
4."15 rgale 0620
ISO a irtyPatfOrnIcflreltn nag - *vas 0 Wa sid (st Nierkd tvicaigg
! tar% cattPs pw tnd tsvi p4Essf44 sidiNesoiljtri slit At IAA-440 CU 44 6040 n
ri
rfrr - r - .GOZillr- riarn cell r L.:1?
'Ord O3N333d -=tt
XL
4 v.
a
241. g• 4-4 • .44.4.
gth
41/4114• stai, att Its %clan 4.11 ihiL5.4 4 At.ttrg;
an; vis W.* cot ory ,741' ittitril eli gra 4tgle 1,1411 e s
Vane= mitt :let 11;ti 1St ez..:;a:%-aztre.
a:at
OM ri 91244 I'vt**; at Itg Jiff rfle2if 11 tuu.sle
41:14 !
rz,•?":71 tr747C:t-s-44;•••• 4titeroC Oki; LiiL frIn ton if re' lemnet•
PROT57
EFTA_QO! 19538
PROT26
l_entiker,
SO-
a. 'tat Line.
V
et
j et 344:i 'll W W1?,
WW1r4S 01`.. de WISE itC. )I I at , S ?ref'
k
dge
: it*
4'
ocr
4 tie
(vs saki
%IL
4••••5's k
-et
ur
#4.0 •.) got 00 d Ars .11•12=IIMR.
en', 051 02 800
PROT27
a. •
.1
.•• OV NEW' 9.• ••4ENT O4.••'• Rev. 06/19 July 15, 2019.
9144-a-
PROT58
EFTA_00119540
PROT28
NYS Dowers/ant of Stale
DMNon 01 Corportons. Records and UCC Arany. NY 12231-0002 wredoestateny.ws
1379614 Business Name:
Business Corporation Biennial Statement
1
1379614/ ty' C/O DARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL
Ckeet9, - (7 477 Irilembills•COly R0708.2900 )(au\
Filed By:
Jy
Gael fl dint the Pima), Required Fee:
$9.00 Filing Period:
06/2007 Mee Goetz psylbalolheCieWeNxiN Site
The Business Corporation Law requires corporations to update information with the Department of State every two years
'n the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT from this
requirement and should complete Parts 4 and 5 ONLY.. Please review the Information in Parts 1, 2 and 3. Update the
information in the space provided, if necessary. If no changes are necessary, proceed to Part 5. A corporation Which
fails to timely file its Biennial Statement shall be shown to be past due on the Department of State's records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E ERSTE PI C/O DARREN K INDYKE ESO 6100 RED HOOK OTR STE B-3
ST THOMAS VIRGIN ISL US 00802 Nwn lei Fret , E Epstein fra6"561 0 O pea 44
c164 .111001W Virgin Isiqndil Us
k
Ste (3-3
Pert 2: Street Address of the Principal Executive Office (A non Otneo Box cannel be subdued)
Adorns Um I
NNE EAST TIST STREET CORPORATION
CO DARREN K INDYKE ESO 457 MADISON AVE, 4TH FL Adams UM 2
7CW YORK NY 10022
Cer
Sus
to
Part 3: Address for Service of Process Han*
DARREN K INDYKE ESO 457 MADISON AVE Aeons 4TH FL
ow
Sum
zo
0 0 00 2 Part 4: Farm Corporation Exemption
Thls Corporation Is a lam corpOiallen And Is NOT required to update Informallon wth Me Department of State every Iwo years. A fans corporation
b a on engaged In trio production of Crop& INNIOCk and livestock products on land used In armature' production. Farm corporations
Parts 4 and 5 ONLY and return the loan to the Department of SRN. No filing In Is required for farm comoratIone.
Part 5: Signature of O vx,- ' ne -in-Fact or Authorized Person er (Pleyr PrW)
-_)e-FGre E. Epthern Wane of Sign
cos.
Sgnalere
Pre
Tile of spoor (Please BMW) 070829002601
PROT59
EFTA_00 I 19541
PROT29
••• CF NE tri. .'• 6*.
July 15, 2019.
. met
't
'•,NENT Rev. 06/19 SbNY_GM_00005475
EFTA_00119542
PROT30
NYS Depot/rani or SIR, [Ran at Comeiraliata Rabat, Ord .,-;.47
Abany. NY izzspoica www das.statenas 1379614 Business Name:
Business Corporation ftienniai Statement 1.079514 C/O DARREN KiNDYKE LSO
457 MADISON AVE. 4TH FL ..,14.f,401 1'0 20*C4Cl e'c, •
• p•::
as,
s
The Business Corporation,Lftwegifitesaraft i thon with the Department ofSlete every two years
in the catendar month in Which the
. Farm Corporations:axeEXEMPT from this requirementand should complete Patti 4"
..:"'Plaaia review the Information in Pada 1, 2 and 3. Update the inforrnafiOn in the space provided. if nece,ste* #ohanljes are necessary, proceed to Pert6. A corporation which
fails to timely file its Biennial Statement shall be shown to be past dua on the Department of elatels records.
fir %wino vaitatl Filed By:
ie..enrea 'ow* - Required Fee: At 59.00 Filing Perked:
08/2009 Puke Cnaear OSYS00 Who CloSist^isis C Sumi
Pan 1 • Name tuid Business Address of Chief Erectitive•Officer
JEFFREY E ErantIR Liao FF..D.H.0014 OIR a-re B03 Si 'WOWS Vtlegi ISL US 00602
' 'Mt."' 4 -17'e.,./ c .•:.
1 s.J.,
I
Part 2: Street Address of the Princi al Executive Office to PSZI sc.
00
RAE EAST 71ST MEET CORPORAT 0.Y.
C4.3 DARREN K INCFOCE ESO gamer,: Ur* I 56,),,, v ,
--,..• v. urt. 2 457 IAACRWN AVE, 4THP.
NEW YORK RY 1 ooy2 3;6( 6;59/4(46 31°U / ICU& ,feC
.11
it
AV
)07 06-0 Part 3: Address for Service of. Process Gssilstkis ic stns.,: ESC)
45/ &VINSON AVE
FL
NEIN YCSI/C NY 10022 Pert 4: Farm CorporetkalAcemption
SIITSOKS.
Ka/i>
Col
PVLeA)
IA/daze/ ("5 a sketi, .10 it /or 1006i
TR* 001poratbn:laa fano taiporathn ItilS K A'.)T smuts" lo upda:e larsniall<0 WSJ) S•0 Csir.viriseili of Stale sway two years. A tam earpotanon
b a C000144,41409a704 Inthe P.ftn)c"'fi gC"S' 4.1°SleCk cot 1-3:N1 1144d
a4flicaRtral prochcbaa. Fano corrothhons houkteornptatatadd 4 and 5•ORLY ati WI= MO 10'0, to The Utpailm0 of- Of SI.119
filing tee is °noires-I to. NTT 0)rporaliefts Part 5. SignfE4gb o41Officer, Dir
• , Attorney-in-Fact or Authorized Person 090813003075
PROT60
EFTA_00119543
PROT31
C
is a tile copy of said original.
July 15, 2019.
ExecutiveDeputy Secretary of State Rev. 06/19
SDNY7GM_00005477
EFTA 00119544
PROT32
NYS Owatinwrd 01 Slat
OIAslon at Corporm1Ins. Recads and UCC
AWE, NY 12231-0002 vitrw4103413/416 ny Business Corporation
Biennial Statement 1379614 Business Name:
1379614 301 EAST 66TH ST STE 10I-
NEW YORK NY 10005 ep inions Ott CAW Cum 0 (0 damn Man MK
i
d
Required Fee:
(89
a
Filing Period:
08/2011 It•briri k-41440.:44a4 pwwe to itt ow4/344i tl P464
The Business Corporation Law requires corporations to update information with the Department of State every two years
in the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT from this
equirement and should complete Pans 4 and 5 ONLY. Please review the information in Parts 1, 2 and 3. Update the
information in the space provided, if necessary. If no changes are necessary, proceed to Part 5. A corporation which
faits to timely file its Biennial Statement shall be shown to be past due on the Department of State's records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY EPSTEIN 6100 REO HOOK OFR STE 903
ST IIIOMAS VIRGIN ISL Us X602
Me*
*Mini
Cy
Slab
20
Part 2: Street Address of the Principal Executive Office cx non cfore nu MVO be itatINCI)
NNE EAST 71ST STREET CORPORATION 301 EAST 06TH ST STE 10F
NEW YORK NY 10005 lane Lite I Minn We 2
0.3
me
26
Part 3: Address for Service of Process
DARREN KINDYKE ESO 301 EAST 66TH Si WI toc
NEW YCRK NY locos Nemo Mtn,
0.2 tic Pert 4: Farm Corporation Exemption
FIN 001P/414011 N • harm 0.00170.1flOn fun NOT01010001*. 090100•1/11001111110n Val Its DIFWVWCII arable every Iwo yen Mum corpondon
b • °unbridle° 6110412•42 In ine pidddarul. di 48004. 463.1ock 4.63 60461641' prodJc" 241 :RA used In avkalu
peopludlon raga C31,wajorts Ow:kg leptetall
SWIM waykee Parb 4 and S ONLY end room 04 lam lo ler (5691666144 Stet 60 N 49 HI b 1163111164161 hail CORPOlagallt
Pad 5: SIgnaturo of Officer, ir cke car,
L
e e_fk
UG al
T
(Please PdnI)
tor, rney-in-Fact or Authorized Person Nam* of SIdneu 1Pleaw PdFd)
111108002598 ces•I I:0 °etc
PROT61
EFTA_00119545
PROT33
rani original document in •the custody of the Secretary of State and that the same
••• OF NL
C.
1 t
Rev. 06' `VENT July 15, 2019.
PROT62
EFTA_00119546
PROT34
e Ns Name Cl Signer (Please Pere) Biennial Statement
1379614 Business Name:
DOS ID: 1379614 rot !derma:n01W 13101000 Filed By:
Cash. fit =wt . Than elm In Required Fee:
$9.00 Filing Period:
08/2013 (Make cheeks payable to the Department of Slate)
ONLINE FLING:
See reverse side for instructions. Please note Farm Corporations must file a paper form.
PAPER FILING:
Farm corporations are exempt but must notify the Department by checking the Farm Corporation Exemption Box below.
completing the signer information section and mailing this form to the Department of State at the address on the reverse side of
this form. Forms may also be faxed to (518) 486-4680. No fee is required.
All other corporations should provide or update information, if necessary, in Parts 1 through 3 below and complete the signer
information section. Mail the form to the address on the reverse side of this form along with the filing fee. The fee is payable by
check, VISA. MasterCard or American Express. Checks must be payable to the "Department of State". Credit Card/Debit Card
Authorization forms can be found on our website at www.dos.ny.gov. This form, along with the Credit Card/Debit Card
Authorization form, can also be faxed to (518) 486.4680.
Farm Corporation Exemption
K
This Is a farm corporation engaged in the pioduclion of clops. Rano& and Pelee* products on the lard used In agricultural production, as
del Med in Agriculture and Market, Law Section 301. Fawn corporations aro exempt Iron, the Biennial Slalomed IKng requirement
Caeca I &mkt**,
Part 1 - Chief Executive Officer's Name and Business Address
JEFFREY E EPSTEIN 6100 RED HOOK OTR STE 003
ST THOMAS VIRGIN Wil US 03%2
MO*
Adams City
SON
BP Cosa
Part 2 - Street Address of Principal Executive Office (A Post Oldie Box canna( be used)
NEE FAST 71ST STREET CORPORATION 33I EAST 66TH ST STE 1OF
NEW YORK NY 1000S AddlOIS urn $ C... ki trance in. ti. T,:f Y μt_} Pt-t- C -
mains use 2 5- 75 - Leg, -,t' it.,A Ave • ) LI- fh Ft eqh..
1
g_ co (tio v (C._ sin
t
l'Q zo con \OD?:3-
Part 3 - Service of Process Address (Adams meet be within the USW/ States Or 41 tontlons4)
DARKEN K INDYKE ESO 301 EAST 60TH ST STE TOF
NEW YORK NY 10006 Nemo ..6:1it a WO". V. -r....1._, lie eisci
A
\ ..
S .--1 C--- Le 10 6.-117.264. AoecAu C...
civ , t %•-•\ 4.-CA) teav te...
SIti
1.
1/4.ti
ZOCCOR )00 D-n- Signer Information Capacl EtorkygLSIgner (check ono)
K Director K AllthOtited Person Signaiute
v
003-1179011/la
PROT63
EFTA_00119547
PROT35
..' . ov NE W •••.
/6 $ lb% itc't..
'''P % '--4 i *
i
• Rev..06/19 July 15, 2019.
Brendan C.
C. Hughes.
SONY_GM_00005481
EFTA_00119548
PROT36
CT-07 150514000 New York State Depantnentoatate
Division of Corporations, State Accords and Uniform Commercial Code
One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231 slam nv gox
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION (Under Section 1003 of the Business Corporation Law)
FIRST:
The name of the corporation is Nine East 71st Street
Corporation (the "Corporation")
SECOND:
The Certificate of Incorporation of the Corporation was filed with the Department of State on August 25, 1989.
THIRD:
The name and address of each officer and director of the
Corporation are:
um
nu
Jeffrey E. Epstein President Sole Director Darren K. Indyke
Secretary Address 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802
575 Lexington Avenue, 4113FL New York, NY 10022
FOURTH:
The dissolution of the Corporation was authorized by the unanimous written consent of the holders of all outstanding shares entitled to vote
without a meeting.
FIFTH:
The Corporation elects to dissolve.
Executed on this j,) day of December, 2012.
150514000465 Thei\ARAt-be athWA
-
Darren K. Indyke
Vv
Secretary of Nine East 71st Street Corporation
PROT64
EFTA_00119549
PROT37
,E4
New York State Department or Taxation and Finance Office of Processing ard Taxpaya. Services
W A Hartman Cterpus A/Any NY 12227-0852 Pldrmldrlydlplllllbdhriillrlllrrinllururlpalllrlll
Filed by:
CT CORPORATION SYSTEM 111 8711 AVE, 13FL
NEW YORK NY 10011 Consent date: 4/29/2015 Consent to Dissolution of a Corporation
New York State Department of Taxation and Finance - Corporation Tax
Albany NY 12227-0852
To the Secretary of State Name of corporation
Pursuant to provisions of the Business Corporation Law, Article 10, section 1004, the Commissioner of Taxation and Finance
hereby consents to the dissolution of the above named corporation.
This consent is effective until 7f20/2015
By
The Certificate of Dissolution must be received end filed by the Department of State before this date.
afi leri
t
For the Commissioner of T Hon and Finance
TR-960 (9/14) 2DA3 - 1070635 P0000050- 01 See beck for filing Instructions
PROT65
EFTA_00119550
PROT38
CT-07 Filed By:
i5o lila° a M
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION (Under Section 1003 of the Business Corporation Law)
Darren K Indyke, Esq.
Darren K Indyke, PLLC 575 Lexington Avenue, 4th Floor
New York, NY 10022
ST4Pi
DEPiavegraZ
HILED Mt 1 4 lets las e34 (1550 t8'nMC
DRAWDOWN
96
PROT66
EFTA 00119551
PROT39
Technical Artifacts (24)
View in Artifacts BrowserEmail addresses, URLs, phone numbers, and other technical indicators extracted from this document.
Domain
www.dos.ny.govFlight #
OS02IPv6
1::Phone
(518) 486-4680Phone
(518) 486.4680Phone
1-473-2412Phone
1-800-462-8100Phone
13003075Phone
13101000Phone
14000465Phone
2199308Phone
227-0852Phone
231-0002Phone
3090200Phone
4103413Phone
473-2452Phone
518-473-2492Phone
6110412Phone
708.2900Phone
8002598Phone
9002601Phone
9020002Wire Ref
refIllallWire Ref
reflectedRelated Documents (6)
DOJ Data Set 10OtherUnknown
EFTA01682184
186p
DOJ Data Set 10OtherUnknown
EFTA01370863
1p
Dept. of JusticeOtherUnknown
Medical Record/Clinical Encounter: DOJ-OGR-00026334
This clinical encounter document from the Bureau of Prisons details a medical evaluation of Jeffrey Epstein on July 12, 2019. It covers his medical history, current complaints, and treatment, including discussions around his triglyceride levels, sleep apnea, and back pain. The document was generated by the treating physician at the Metropolitan Correctional Center in New York.
1p
DOJ Data Set 8CorrespondenceUnknown
EFTA00014087
0p
DOJ Data Set 11OtherUnknown
EFTA02367961
1p
DOJ Data Set 10OtherUnknown
EFTA01977826
2p
Forum Discussions
This document was digitized, indexed, and cross-referenced with 1,400+ persons in the Epstein files. 100% free, ad-free, and independent.
Annotations powered by Hypothesis. Select any text on this page to annotate or highlight it.