Skip to main content
Skip to content
Case File
efta-efta01251786DOJ Data Set 9Other

STATE OF NEW YORK

Date
Unknown
Source
DOJ Data Set 9
Reference
efta-efta01251786
Pages
40
Persons
0
Integrity

Summary

Ask AI About This Document

0Share
PostReddit

Extracted Text (OCR)

EFTA Disclosure
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 Browser

Email addresses, URLs, phone numbers, and other technical indicators extracted from this document.

Domainwww.dos.ny.gov
Flight #OS02
IPv61::
Phone(518) 486-4680
Phone(518) 486.4680
Phone1-473-2412
Phone1-800-462-8100
Phone13003075
Phone13101000
Phone14000465
Phone2199308
Phone227-0852
Phone231-0002
Phone3090200
Phone4103413
Phone473-2452
Phone518-473-2492
Phone6110412
Phone708.2900
Phone8002598
Phone9002601
Phone9020002
Wire RefrefIllall
Wire Refreflected

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.