Case File
efta-efta01305210DOJ Data Set 10CorrespondenceEFTA Document EFTA01305210
Date
Unknown
Source
DOJ Data Set 10
Reference
efta-efta01305210
Pages
0
Persons
0
Integrity
No Hash Available
Loading PDF viewer...
Extracted Text (OCR)
EFTA DisclosureText extracted via OCR from the original document. May contain errors from the scanning process.
FEDERAL BUREAU OF INVESTIGATION
ATTN STEPHEN B HESSINGER, CFI
26 FEDERAL PLAZA, SQUAD C-40
NEW YORK NY 10278
Enclosed is the information you requested.
If the name on the enclosed document(s) does not match exactly
with the name of the entity you requested, this office does not
have a record of the exact name you requested. The document(s)
provided appear(s) to be of sufficient similarity to be the
entity requested.
201907150022
88
SDNY_GM_00173310
EFTA_00 194965
EFTA01305210
STATE OF NEW YORK
DEPARTMENT OF STATE
ONE COMMERCE PLAZA
99 WASHINGTON AVENUE
. Autm.N.NY12231-0001
WWAI.DOS.W.GOV
JULY 16 , 2019
FEDERAL BUREAU OF INVESTIGATION
ATTN: STEPHEN B HESSINGER CFI
26 FEDERAL PLAZA SQUAD C-40
NEW YORK NY 10278
RE: NINE EAST 71' STREET CORPORATION ET AL
Dear Sir/Madam:
ANDREW M. Cuomo
GOVERNOR
ROSSANA ROSADO
StCAITAAT OF STATE
This is in response to a recent subpoena for copies of corporate records relating to the
above named entity(ies). Attached are certified copies of all documents on file for the above
name(s).
•
The Department of State understands that this mailing will be accepted as compliance in
full with the subpoena, and we understand that it will not be necessary for a representative of the
Department of State to appear at the time and place specified in the subpoena.
•
KT/
Enc.
Please note; this office does not keep records of individuals.
Please contact me if you have any questions.
7 _1-NEWYORK
STATEOf
OTPOCITMTV
Sin
C-
E Teta
Business Document Specialist 3
Division of Corporations
Department
of State
L
• S0NY_GM_00173311
EFTA_00194966
EFTA01305211
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. 06'19
•
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
SONYGM_00 173312
EFTA 00194967
EFTA01305212
a c I
et
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:
tie
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.
SDNY_GM_00 173313
EFTA 00194968
EFTA01305213
3 2:
S e14 2:4 40 ►4
5. uP
04
•
•
IN
• WITNESS WHEREOF, l 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
SDNY_GM_00173314
EFTA_00194969
EFTA01305214
6048466
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,f4 10 L Si alp
r
STATE OF NEW YORK
IDEPAR7MENT OF SUM
MED MG 2 61989, Thaa
it or CEIE.3K $
itiNG FEE
TAX
9:01PITY FEE
FREFUND $
StPE HANa
sa.
"
SDNY_GM_00173315
EFTA_00194970
EFTA01305215
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.
•
..........
*.
NE W' ••••
)-•
: (1)
. te'
A, •
. 4
'..74 ENT
•
•
• .........
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
ee,„,4sar
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00173316
EFTA_00194971
EFTA01305216
„
*
, I
g mitt
_
1
'-'"
,
•••''
.
.
3
:
.
i 3
..,
.''-`•
i
P
I io
4 i
,>•-
e
-••
(c7
5
fr
t\
•-•
`I|
1
'..
,
It
.t. '
1.4.4,,
•,
ir•—
•
11
e"?'• 4
n I 1
.1" .
1 1
n
- I,
6
3 i
.
P• 4,
i*
I I
* • • •
Li
,..../
s r,
-,
o
r
git
It tri
11
2
g
,,,
`44
QI';
'-' 1'
N.:: V
i
t
C.J.
44...
i
I.
kr
}•1 .
i
I
I
r
•••
gi
SDNY_GM_00173317
A_00194972
EFTA01305217
SiWU
05 270 0
•
A New Ycrlf Conan an ri no la
~79
~ran tyaMJMåpiYlkiltN Dailareglirin
1143 et IS ins
isofp.
"7-2
•
a fear aritan
ra Maw ardictini ~on
in le.w rak sais stiii‘nn iSayr~ *I ~It
/MS
1318 er a
91 US*
peat to ante 1311 el •• tans Certain.« Loa M
S. **nap men» s nesSa ~al% ant imosibio Yin
s ,•ears met tare
tend~ Mortiatt a lelnat
Dettes 'mom n
fist. el tune carnal« •IneOlkinnel le to 11Y2 Deperis el 1210n ha
el
Cergennern. 112 anew
Man lat
NY um-coos w by nine S14-473-2452. YOB in Ilt Send r Meet Pain
ill "WS
and
train.-~ Ie Itilni~
el Ian
Garennens" from •• D•Pevir el Tan r
Ws•Int ~Ise
Wis Pniennen nil Una
lean
WWWe
~ea trale ne eon to ne wit ~al
el Tan Inc Pan Proranes r
News annen Dina Diteede %St
lise• wit WA
Vann Cars. Min. NY 12227.
•
-
•
/WS en /a
--In fins WM Is ta ala
arn dent an In fl int ~as
•I tØW
~am
In ~tie
'Ma
•
**Ilensa der elm as»
titsiorice hew. N Met In ne teal Iciel
Incialiration Flinn n Yely fib Ss teras ae n•
btu diSait•
nawch a..n ea n• *Ian
an nay ner Wain the amen toner ill mo. Sae men 401 rl no team enniern
an* in la ~tea lane fa is $50. tacks efl any Oran fan et mine wa
b in -000nInk •I SS:
CS) ,CT mel arnik.
4.•
Send or
na at• mot l a . In ta nit -me.*
em. Dworenem *I Sa estiet el Censtatum. 112 beal~allette,
NV 17231-D002.
41,
w
• .
Parente of Addresses sad filletI0IS, Part C
IN WITNESS WHEREOF. this certificate has been subscribed this 3 0
day of PSI"-4
195.3 . by lb•
undersigned who affirms that the statements made herein are true Set the
ti,
cc,'"
Mn 0. tal4 Ina
STATE dE tirw
DFPARTitifrPfr or ,trt,T,
FiLi_u MAY 2 7 1993
•
of Perkin.
aseniMOINS
SDNY_GM_00173318
EFTA_00194973
EFTA01305218
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the. Secretary of State and that the same
is a true copy of said original.
.• ENT ps.•
0000000000
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00173319
EFTA_00194974
EFTA01305219
NYS DEPARY4AFAT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B
nenouseitt
NINE EAST 71ST STREET COMMIS
•
. • •
•
OI
RAW Ar yojef11. .aad$S Of lie O4&
Tea eictRo O. DKC !of f
• JEFFREY E. MIEN
41 SOUTH HIGH Miff
SUITE 3710
cos, US 061 43215,
ill writ et Tie PISWIM nimbi. n•pcs
.
NINE EAST 71ST STREET CORPORATION
41 SOUTH NIGH STREET .
SUITE 3710
COLUMBUS ON 43215
UPSKS Of Mama 1/1/4611
C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YORK NY ID019
1379614
ovum;
P11
$150.00
net.
a
no ORRIRSPEIN sInce10W Annie'
Stineframit ftling of last yuRir. Files» 04144*
this S40 RI
SliFt and date the r•Versa. Include payrnant
of $50.00 'sayable to this Dian, of &Ma
nit el) »AL{ •11~ lny talt
tag_ _I Ca Pa:LILA>
r ann.
2199308 201379619 305000._
SDNY GM_00173320
EFTA_00 194975
EFTA01305220
4 4
•:.
00•0c
d nos souse p.
a
l f
.5
%m.
•••
Zi.1410.4.:39
IMO itlinPun ana an giant( antli
laWaITIV arl Ittp sunup otita patacs.tapun
apitil'714?1974" . (qtr.. gill InV151O{ II:4g W4 211t3MIM scgl .4Oa113Htit SS3N1IM NI
"••":: r gt
-0444 ftt.iIirAtae:
3 *Um 1101.79#11 per Sinstippy Jo maiiinns
oigaita
4-
SDNYGM_00173321
EFM_00194976
EFTA01305221
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.
.
.
•
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Rev. 06/19
Brendan C.
C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00173322
EFTA_00 194977
EFTA01305222
•
FRS CEPASTMENT OF
-B/ea/•l Stilikar,
•
r
_
STATE - CWISCAI CF CCIWEITAMILS
Part A
,
•
1371614
I UK HMCO
lie
NAM
t
13.00
NINE EAST TIST Surtt.ti CORPORATION
4 .4riciazscaLtsli
umsusom
. .4.
i
maw
CORPORATION
2 a
li‘wt
ALCMS OF.
THE ORO
EXECUTIVE
OFFICER
lawnwk, lel !,enter warn an Na wan -
Plaine rEAPAnd e
racer
I
1 The ainalwoerl n a welmwall Illielaa m the plant.' al await
I
I semuIcsa of Eduction lAirwa/law• W
Mertes la. Sanaa IOU.
• Leslie H4_,'1 Wexner '
Await
5906 East Dublin-Granville Road
cm
New Albany
„,...t
1„, .
CH
43054
I AMP:En OF
THE PlInCIPAL
EXICUTTVE
OFFICE
_._
Accent
• •
5906 East Dublin-Granville -Road.-
..
New
Albany,
van
1,
• a
OH
43054
4
SERVICE
- OF
PROCESS
EDOPESS
'SW
-
C70 „CT Corporatibn System
A-xda"
.__-.----
----- •
1633 Broadway
•
--
-
C,
New-York
______
___ .
.
— •
siEL -8619
........„
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATION;
Biennial Statement, Part B
•
011POW CT ma
r
.
NINE EAST MT
STREET CORPORATION
.
4ar, I...n Mal,krtt
40.1.101111 es rot nett OVVIHVO HMI%
,
•
1379614
•
rose nwao
0811997.
tat
$9.00
-
.
-. .:r„
4-.C.'---
,
,
1 1 0 (),'1P
DOH n7 HO/tet
JEUREY E. &STEW
41 SOUTH NIGH STREET .
SUITE 3710
•
- 031.1.W6uS OR 43215 —
e
' 13
Tartu
no Tee P*
PM /HOMITAI Mtn
*NE EAST 71ST STREET CORPORATON
•
41 SOUTH mal STREET
-
SUITE 3710
.
h
e
.
81
4323
SYSTEM
ClacORPOSATTON
• .1633 BROADanY.,
'
NEW YORK NY 10019 -
-.
• Win 40 ....Kt no-
meg imE
(YOU MUST SIGN ON REVERSE!
.
TT
7/11706 2013711211 300100
•
EZCEL 100VIDANOS
8L6176I00 Vid3
EFTA01305223
•
et
' ....
AI.S.1S,IIMOISS IS b a lier Saille Se
SO Ille • rare
et
Sete
Inb 0 *Sam Cataa 1a •..
amides met
Is lees stamp ban in.. Yea SI *se Squirrels et ere* enini loam try. ità pass
a Saga --
SS*
WS MI it Y dies Crsay sa Marla synton Ste
lb es ea Veep ml pally San
Nei IIIIMIÉIN• IS SS, . ''
diem ....eagle R »sat
QS.. maims et Sy wit IS SUS
Sal be SS
a is S
Ossa .. Sy. rids" A
Csnis
Mw, If 1.1131-flel e by allbs nat-msz Va ne b Slia le Sat Pailladay I* lawsley my( annals I« MISS a
,
- Cepallar. IS Is Done grain arniste. le
fa Ilit MSS s
Is mile W Me val. lar Art Ils a Sly
-
1
MI i Psi sea .4 IS S
SS by albs 5111 in- doe. nil nee .`Y be SSW a Ica oast
et Taal& & Pima.
St
Siess Ina
it. lbws cripie Ss
we 'rm.
,
,
,
r _
_^
-
... .
'
•
.
.
,
.
'
.
•
. rier • Sili v..
1 We Si Ina*
ll by MSS it ty boralbsbep .o"o".rs "
• dollabilSO es bilfire.Saten**
is,
st OK am sua*tenaleil
a
ige, La
-
....
.
.
mi
-
.
.
.
..
' -
me pai se flienlbb Ile! allibletil" SY "" e.el"
elholigeïts:;;
.. .
S
w•n"
/wa n
e " aide* Ittelein
. OS
ile sernenas
Min it sliltrho aridieb le OSS"
.
• ' - "-7.
•
.
.
•
MS Fa he OM, My bbb Ile US Cbsiii at ay intireal* le milli ffl ira le 'Cleineeii of Sa d po be .r .r
.
-
•
Sinitiabe is iispoord, ifinsitiliell is* ialfreail
lor oures: le va onires siiss
.
SSW, 'WOWS+. All+Fir
=Mat
.
.
"it
..
.
.
.
•
—
•
s-
. .
..
..
.
.
--:
___________---,-....-e----
-
---r- ----- ------------t.;;-----:--44,
-,------4.
.
--..s 2---"=
-4 7
,t
.
.
Bait/
SYstsaset. Part C .
..
. .
.
IN WITNESS WHEREOF. dés cetWielœ lint bisia sidiumlnd this e . ,,,, ,,,•,,,„...kri,,,-, -,;-,•ii.
•
• ...•...
....sus who
am.,
am., mat
=ant=
*lade honk at trig edit die esattiS of %
, 1541-VC>e3 lC . re‘dkie
-C
nun a nets a as
≤;ece
•I•let a Tin
Teti
.
er•
. lboovw-4.
SeceLn
mast : orrret****
-
. r.,5
•
984110Iinrs.
Yttts_tc•nt don tad
m fa lottrItud.
S0NY_GM_00 173324
EFTA_00194979
EFTA01305224
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.
. ...........
... 6E NEwi ''•
• (s.
.)--'...
•• s
/At
,-,
%t o
...7'AfENT
••
• • ........ •
l(CV. 06'19
•
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
SDNY_GM_00173325
EFTA_00 194980
EFTA01305225
tairatknom
I
Was
COSTS{
II
la
.4
throw*.
r
WM -4 r
.
n• nriii„„
I wrloraglri ~se
troallirten
wept
or Ihrebor Jerome...
J
eurrinlir grOdontiert 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 Darren
K . Lsybe , Es ,„ 457 IMachscr r
u t
.
1.::
-414PCor
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-Cli SO% 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
iairt
i l:r
Nairn
-
.1 rAstsm
CORPORATION
1TI . R.
PAO 064-
t of nit ote. • xi c.IE prtt.
'
LESLIE H
S
5908 EAST
ANI-GRANVAIE RO
NEW ALEIMP(.5%4395.4
a'
byl4fat
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
/LOC FIVVQ0
•
Ca/ 1.99
Fee
(ago
-
-
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
•
I
1
Ixa !in
1O7/MI
SDNY_GM_00173326
EFTA_00194981
EFTA01305226
IMPORTANT
ifiz
.
..
i
t. A /lief Fat Caterotta site Mee Ye
ceaductst lutes amid fie • tett**
0
PloSplet le ea
ton et kg
f. - taw, waifs*.
sorwerefies a Meer simeathee braise 4 Plow tack
Said fie I terreade et Awilmtley poet Irmo., ism to m
. .
,:
%swiat mil immistse NM Iwo*, illesehead, aerresdiii. ir terethael as
, MPS/
.•
MIKE 0 Met altheillat aselt.b• drier ill
s.
wn 1
".... TtraWahia
.P
USW , metal ie Metes 1111 0 afte.lesisota
tat la St*
entrails was
et sane Illa Sear ad Pear i_oe
r .
0 Pit
Ciellieli el tastrielime. Abet WV
12231474 er let Algot $11-473-2412.
Y.
Se SW shiest latesalle Maas II.
-I
litiereasiell fa 'nen
0 *an
eninSETTI- frank alatS-11
ZYKIIII --ESIIISAK:-AtairaisrAitt
Mt_ ...,;
"'tillable:1
by Obi
—iltit- --Iiht iwastrinwirWilliiiste tK fin 0liPartreitt Of Taiga" A Fat
ThatS•fir Astaria Sea
- WA Merriam Cana fl ee MY 12227.
...,
.
Ptality - I stye to timely file this raternerd will be reflected to the deoportmerte I Meat is Part Aar Sihrionnt log friN LOW Wiltrt
the Crikarb 03
i
.lf»
of t2SI
See Section 401 0 the Betimes Corperets
Finns Perisi 'env fllint period Is the cords month during Meth tie anus. a rilflate of mborreroltiOn et leg OKRA for Ott: 1(1Y Vra3 filed or tie
lifft-tive Bete tat corprets existence bart if stated In the certificeta of Incortorrion.
Films Fat The rtattotory filing fee it SS.00, Chickt and tray triers mat be mode payable to the 'Ononswit of Stn." 00 Cr mil cah
Srd entra arm; congletai, and with 59.00 fee, in the sell- rndier ems I tie, to tho DOPEYYPETII of State. Div-lake. if Corporobin, Alborg, NY 12231-000f
Biennial Stif0076I71,' Part C
Signing •
4.4.4s•
5 c c
MUTT OR TYPE THE
0
Tmewl tnitinotx
DEPARTMERI OF STATE
FILED BcP,
•
BY: s
Ma NO YAM ,LOW TNU ten
090:9020Oaq
SDNY_GM _00173327
EFTA_00194982
EFTA01305227
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.
.
......... .
.•..OV NEW' ..•.
•:,S(l
rp...
..° \--
•. .
ce)
.
A.••
• • PIENT ° •
• ........ • •
Rev. )6'19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
c-•
Brendan C. Hughes
Executive Deputy Secretary of State
SONY_GM_00 173328
EFIA_00 194983
EFTA01305228
e.V2Zentliltag;1.-.*MfiThi.,:frar#04, .t.ross.tr.
-•
•
•••••:.
to.-. ran.
• •ra
. .
..• .
• it...4
•
• I
. - • '• • .•
••••• 7;
•
•
••• • • ••
•
•
l• •
•
•
tr
e
4 ••• •••
4.4 /a3
;•:••• •
•••
•
• •••
--CERTIIFI
ige,CRA.NCE
•
•
-1
• • • •
•
•
"
;40
• •
tr
• •
4•;
CAt
•• •
.. • • . : -
•ttrit
•••
•
• •
- ••
•
•...:•. •
' ••1..?
•
4
. •
•
• •
NINE
EAST
7
STMEET
600)1410
1
•
•
%
traiFIKAM
ItThicnte
• c._
•-• t
• ••:.
Cq.•
. • J. •••
•••• •••••
'4•Er
01•1C•`
T.,
t•••0
C\
••
: es),
••• 18•% .•••
4.•.
•
.••
{..-:.2.r.. ;..... : • ... : • ,...: '• : : ••• '; • r- 1d,rfer gaffe' ii05-A of
esieekkatiorrfee Lone: ; ;... : 2 -
.
•
' i4
.. . •
•
•
• . • )
•••••:..
bys
1
.7, te.
•
.
.
•
•
.."- '4:
.. _ 7,7,•- •,...2.- .............
....yr
77
#-°••••••••4•7". ..S.
''''.
..14:"7"..ni
er"IF
-IT- i ,..1
.:...-. ,„?..;.:::.r..:::...._ ....yr.- , •_„,-__, . a, ............. ... __._....
-
•
F . .. ., . .:. • 'I.'
:The rianva oithicotporetion is NINE.F.ApirliSi4P#COR#pitATION. .
•-•
., j. .5'; t I • :::• %)
r.
• • .... .
•
• •
. .
• . .
.
.
''' r
'
•
. .
•”.
•••m
'Iv •
;
applicabietthe ofiltiatutidWiriN2e111117.10itnied !Si
.
• --or 7.' 47' • •••••
. 7 7=
-St
.
•
• ..I.K/C
VL.
L
.
:•••'•..
• • • •
•-• • -The Certificate of Incorpotatin-pf said ecsporaliog was filed by_the Departnient of State .
.2...
t:- '. * . • 7.
.5 • •
- •• • - •
:f :•• .
• •
, - -•
it
•
•
• •
•:- 14.-;"'; •Notice of ihe above cOngetwas mo' ilcdtp tljgpoipocation
' -- •
: • •"--.- r.:
...
.
i
• , ...Ct . ••;•
" ..... ..
not tea than 30 days prior to•the date of doliette-be00010).0191SfeNteed:40 • -: ... . -
: •ii
::. • . :•••••••• .... - -- ,,•. .: corporthop,hakoofobjectaltb
.
. .: . ..
-
• • i - • -
• ,
•
••
--
- -
.
• - ..
1...1... .:. -..; -.... 4., 4,-, •:-
.
- .
- -
-
':
# 'iioloi,iirs
:•-r3: "I'Ite:acytress of C T.Corporation Systemas the registered agent of avid corporation is
•
. • . :
:•• 014- . hereby changed froip C T CorpOration.4ktera, 1633 Oriattderd*v York. Nev? YOriC r." - • ' ' IrE
...ir•*•41101-9 to-1 11 Eigteli-Avsase;Neiry yoilrA Nevi York 1001 ff.; :_•:•:.-;.
Is.. ..:'
' - • . '. ' -'
by.C.71;;:iCaporat
eHat
iOliStysterii
.
•-:- ....: , tv-.
. i
• • .. .
••
•
•
.
•
•
•
•
-
•
.":c::::`tit;00 ,Iiikiliel0t66**
•• • •
•~v• . • ,
IIV ViTTNESrMIEREOFAhsveligned this ceilificatope $episiosbed; 191)9 andeffirroho; •
-1->t
•
•••• -"; '1.tai.emer!CIEcimill.44***!lbeinderPeaaleitiOfindlid
'.•
•
-
t
•
a
• ..
•
•
•
.
.
• C T-CO RPOR.A31044)1i.Y STEM' :
•
-
.
.
•
•
•
•
4 . g
"•••••• • V.:
• NICOPialOatlf:
e.
r
s:
NY DOmauo carrels° - sitatiddriss icor " • • s:
• •
. . - "as-
40
. •
.
.
•
.
•
e
.
•
,
• • .
.
•
.
;•••••• • '
; •
• • at
" "..
- • .
• •• .••••
•:.
•••••• •• •
. . '
" . •
t.
•
•
gee
•
••
'
•
; • ' s e
1'
• -
K
▪
•
•
•
• • '
•
•
••••.: • . ;
•••
• .
•
.
_
.
• .
IP.- • .
•• •
: . .
.
-•
.
•
.* •
•
•
•
•
• • •
. • '
▪
•
•
•
•
• • • .
•
• -211NY GM
EFTA_00194984
EFTA01305229
•C-•.fi
.17"
4•11
. • • •• A -
•
'"“. •
•
I rt. ;•; ••••• • • •
.
•••••:(te*..;.• •• •
•• • :-7:•;" 7- 1 >i:12
••••*•• ‘• • •
• •• 1 ?••
• •
•
. • " •
*-
•
CP.
• ..9" 1.:•-
Vie
A
•
..twor,stra.
.
_ptiorfa
mizeZig-815-01115PliegVirk
e• ›).;
•
•
%•••kar
i t‘iffl?
r
c••-•.—r- •
ta
*—••..••
1;7.
• e,
..
1/4 4.
••
• er,:
fru .•
# 'Jr- • ''•,• •••
.•
• • •
•
•
.
-
.
:•••• •
•
• • • • •
• • • •
•
•
• " • • ••• • • •
1'4 • ' "
• •
•
".
• .4 :A. ecfre.:1/4
. • • ` ••
.
..
wbows
-
;
•-•
is/ •iii•
•
. ,. • •
DRA
•
• •
• •
.•
•• • . •
•
• .
• a
2
•
• eta r
: r t
• •
:"
•
I
•
:
• •
• .1
• "" • •••
•
Itt.
Cr•
O• 'et"
7:4
•
••
JP'
•
"
•
•
•
•
i
t
•
'Y e ;
".•
••
••
•
•
• •
AJO
I 6
S2
44
. 0
009
'—0
•
Ur:
::••
•
•
•••
-
•••••••••• •••••••••••••••••••
•
•
•
•
•
•
• '
-
9,
. ••••••
•
.
•
•
• ••
•
• •
•
•
•
•
.
• •
p aa•••
•
•
".i.
•
•
•
•
• •
/
•
•
•
•
•
••
.1 •
•
•
• •
•
•
AP " trt
—
•••• • -•
e:
• •-•
f- •
•
.
—• •
;en.
•
•
•
V
•
• •
%V?
•
—V.
9
r e
•
• . • •
•-• • • -
"
.
.
•
•
. •
•
r,
• •
-
e
•
•••
'
-
••••e
r
••
.• •-• •
--
--€EICIIFICATEOFCRANOE ..*
. t-k3%
...a. 7.
•
.::.4
•
"
e..
• ,
r
i•
%. •
,
•
•
; •
OF
.
•
.• „.
•
. • r,„,
, .
*ft ‘PIIITEAMIstiETREEtcoRpoitOatoil
••
•
••• ••
a••• •
1054 Offbebodseas,
.
'
•••
.
•
•
•
/
•
•
• ,
•
• -11-• • •:**:
•„. •
`.••••••••w-< ••• ••
• „•:4
•••••::
I'
. •
% • •
• :2
f• a •
.
”"
•
,
•
• • •••• •
. •
'•
•
: •
r•-t •-,.1••••• •
; •
;cr.': •••-:
!‘"'
• :•'
• • ••`•• " •
•
- •
Pikdby:%
rvicoRpOrATIONSYST*4 .
-
••
••••
•••
• ' .
.
• •-•
"'
•;:tittibldb•Meaue
.;;" •
.`•;••• •-••
• • 9-
••
•
t•':• • .• ..• : •
••••••
4kwYorki&iiibik MOIL"
•
,
.
.•
• ..•
. . ..•
r • ' • • •••
.
•
•
• •
• •
.•
• '
•
.4-1
r
' •
•
•
•
•
,
+•••-••-•”'ir.
•
, •••2 ••
.
•
•:
:.. •
. •
•
. •
•••
' -
•
• •
•
- >:• ' • • • •
. • ;•• •
: •
•
.
et •
.
.
•
•
• •
•••••
' •
•
. •
•
•
0 "
.
• •
. .
bet •
I,
•
• •
Y ••
..
.
•
•
3--
• • • •S
•
STATE rtiwyort
•
DEPARTmoiraFgArE
FiLso tit I 4 zoo
TAxs
•
•
•
•
' .
•
t
N'Y Dont Corporate or" "Veit Fria 'Atm
t
.0002140
•
•
.
,
••
•
•
Mk-
•-•••
A.-ta
EFTA_00 194985
EFTA01305230
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.
...........
*. ov NEW- "*.
..4i.
•Pic.; •..
.
til
fi
•
C, )
l .'il.),..i '-'- 'WW: „
•
*
A
1
i
7.
.•c),„
.
4.4 :
• '..14ENT Os...*
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_001733,11
EFTA_00194986
EFTA01305231
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
piinted In Part B. sign Part C end return with
payment payable to the Dept of State
01:083000. 4437.
. ..
Emir TAuSTALCUti CIALREYEELSEL__,..
ow- nl 12?.'ilo
SONY_GM_00 173332
EFTA_00194987
EFTA01305232
•
.
• ' beu rires-N
'RINI a
PM k04 Of SORER
Sec_re-i-txr
My, a
I yIl PM /ME OR CAO•
t i
IY OF THE Spat*
ST6E OF NEW YORK
4
DEPARTMENT OF STATE
HLEO AUG 3 0 Val
BY:
4..“0
01083000 07cP37
010R3000 gaa23 - 7
SDNY_GM_00173333
EFTA_00 194988
EFTA01305233
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.
..........
...
° COV
NE
Vrt.
:
. 0.
/lc
*
e
• •
..‘"!
•
•
ce)
• •
•
•
.•
_ .
• • ENT 0 .
......... '
Rey. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary. of State
SONY_GM_00 173334
EFFA_00194989
EFTA01305234
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS
Biennial Statement, Part A
CORPORATION NAME
NINE EAST 71ST STREET CORPORATION
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 kzi ook (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
NINE EAST 71ST STREET CORPORATION
Ill
NAME AND SUSPIESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER
JEFFREY E EPSTEIN
C/0 DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
ADDRESS OF TIC PRIAFWAT EXECUTIVE Wier
NINE EAST 71ST STREET CORPORATION
C/0 DARREN K INDYKE ESQ
457 MADISON AVE. 4TH FL
NEW YORK NY 10022
(3)
SERVICE OF PROCESS ADDRESS
DARREN K MICE ESQ
457 MADISON AVE
4TH FL
NEW YORK NY 10022
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 TIC LINE
(yell( MOST SIGN ON PFVERSPV
005.1175 437/SSI
SDNY_GM_D0 173335
EFTA_00 194990
EFTA01305235
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 calling 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
hurt(
aawr " STATEIMPATTURT 5101CR
DEPARF
g STATE
FILED SEP 0 2 2003
)(a
MASS
NO
MAR"
niti
SIGNATURE
03090200 ca7 V
SONY_GM_00173336
•
EFFA_00194991
EFTA01305236
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.
.
.
.
.
.
.
.
.
.
..64ov NEITP
.
/cc,'
O %
e
..o
'-.14ENT
.•
• ......... ' 6
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C.
C. Hughes
Executive Deputy Secretary of State
SDNY_GM_0017333 7
EFTA_00 194992
EFTA01305237
441
3e-
f ir Z.
g•1S
rgale
0620
ISO a
irtyPatfOrnIcfreghn 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.ttrd
an; vis W.* cot
ory ,741' ittitril eli
gra 4tgle
1,1411 e s
Vane= mitt :let slti 1St
ez..:;a:%-aztre.
a:at
OM ri
91244 I'vt**; a.
Itg Jiff
rfle2if
'n tc'n
4:zest: C.2
sith14#
rz,•?":71 tr747C:t-s-44;••••
4titeroC Oki; LiiL frIn ton
if re'
lemnet•
SDNY_GM_00 173338
EFTA_00 194993
EFTA01305238
1 1.1‘
: 1'‘‘4.1
141t..C
tikte,
Vr.t,
&.•
k
•
-cc cc
v•
:‘./ • be n,,.
Oet
c,.
oc
0
z 00 alb'
YVPI
O5 02800
4,8
SONY_GIC001733.39
EFTA_00194994
EFTA01305239
a. •
.1
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.
•
...........
.•• OV NEW' 9%
•••4'
**.a
:
. ,t6
\l e?
a.
••4ENT O4.••••
• ......... •
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
9144-a-
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00173340
•
EFTA_00194995
EFTA01305240
NYS Dowers/ant of Stale
DMNon 01 Corportons. Records and UCC
Arany. NY 12231-0002
wredoestateny.ws
1379614
Business Name:
Business Corporation
Biennial Statement
NINE EAST 71ST STREET CORPORATION
1
1379614/
NINE EAST 71ST STREET CORPORATION
ty'
C/O DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
Ckeet9,
—(7 477
Far'Mnlwf
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 Post 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
0 0 00 2
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL
NEW YON( NY 10022
Aeons
ow
Sum
zo
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 caporaSorts
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
Sgnalere
Pre
Tile of spoor (Please BMW)
070829002601
SDNY_GM_00173341
EFTA_00 194996
EFTA01305241
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.
WITNESS my hand and official seal of the
........
. . .
Department of State, at the City of Albany, on
••• CF NE tri. .'• 6*.
July 15, 2019.
. met
't
•
.
•
•
'•,NENT
.••
• • ........ '
Rev. 06/19
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00 173342
EFTA_00 I 94997
EFTA01305242
NYS uwartned w 518*
etymon of coroWietwacReeetttseeZIVCC
Abu,. Ny I2A9150902
wern.do6AlMSJyu9.
1379614
Business Name:
NINE EAST 71ST STREETCORPORATION
aStilig0,44Vialdit
NINE EAST 71ST STREET CORPORATIOTT:
;
.7-1'
•
D/0 DARREN K INDYKE ESC
;C:%: •
) t•
e•tfr•
.
‘
tget
NEW YORK NY 10022
!.
•
•
--LecfrAne€,
z.
4.4
Business Corporation
43ienniai Statement
The Business Corporation, Law-requketapetROpt
,
in the calendar month in which ttie•cottio
requirement and should complete Parts 4'
information in the space provided. if necesseir
tails to timely fil us
e
Biennial Statement shall be
ke !Memo. -am, (Mn
AR09081
300
01
Filed By:
JIM
i d7
Required Fee: lite f 59.00
Piling Period:
08/2009
Pate CMICet litttlm•m
non-on.
Swir
01.11400001
Una)
er:a
d
with the pvartment of State every two years
rat
-01:',40010W-d
:
. Farm Corporationsare EXEMPT from this
04
012it:' Maas review the information in Parts 1, 2 and 3. Update the
*phonies are necessary, proceed to Part 6. A corporation which
shown to be past dna on the Department of State's records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E est•sreer
6100 RED HOOK OM STE BO:,
SI 1NOMAS YSIGIN ISL US 0050n2
41:, ....`,/
'y
VAN
YV
Part 2: Street Address of the Princi al Executive Office tr•
t:ArM era care! t
MP* EAST 71S1 S MEET CeftIPORATK::
c,O OARR5N A INDYKE ESO
CS/ IAADIWN AVE. 4TH FL
NEW YONK NY 107,2
LOIle, 41S# I
fl.47)1,..
045,6,11. Litt I
,,
71)( 69--31- b(46: 9e2e7 / _Sv fr
e
cy
lelj
(01
cut
tmillueq
Part 3: Address for Service of Process
OnAlen K DINTKP. @SO
451 MADISON AVE
4Ttift.
NEW 'VOW NY 10022
Pert 4: Farm CorpOnSmptien
Part 5: Sign
Spnaltso
Sudo pvzi,v. . 1< b.vdca..1. ESQ
" 2;bl 6/9-s-i (6t 3+40/4/.107c. /of.
Col ply
INK
r100/v
fi b nal5NallOn Is a Ono anApotanon And Is NOT rectums lo updye Isdannlion wig) So Derwin-KA/of stow way Iwo years Alarm corpotatIon
I" a corpost0NtiNKAIssOnthe prolictSn of cops, on)Meck
b*Alock voductiv, issi wiedxragiknIttwid stocksb5a. Farm cornothhows
houldeonsteo,Pann 4 and 5 ONLY ati return Iho losm to
Dtpanrrom ci Ssto No lAng too* niquItedloi ISAn conxdallorn
Officer, Dir
Attorney-in-Fact or Authorized Person
birix-etA
Tau 01 Sign.. -(PlOaSSPIIri)
090813003075
COY+ tfrg pa.
SDNY GMLOO 173343
EFTA_00 I 94998
EFTA01305243
C
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 tile copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
ExecutiveDeputy Secretary of State
Rev. 06/19
SDNY_GM_00 173344
EFTA_00 194999
EFTA01305244
NYS Owatinwrd 01 Slat
OIAslon at Corporm1Ins. Recads and UCC
AWE, NY 12231-0002
vitrw4103413/416 ny
Business Corporation
Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
1379614
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 10I-
NEW YORK NY 10005
ep inions Ott CAW
Cum 0 (0 damn Man MK
i
d
Required Fee:
($9
a
Filing Period:
0812011 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*
Cy
Slab
20
Part 2: Street Address of the Principal Executive Office cx non zetr 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 Clop0MIXII 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,
ropy-in-Fact or Authorized Person
Nam* of SIdneu 1Pleaw PdFd)
111108002598
tos•I I :0 °etc
SDNY_GM_00173345
EFTA_00195000
EFTA01305245
rani
•
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.
.. ......
••• OF NL
C.
1 t
Rev.06i19
••••`
`VENT
.....
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00173346
EFTA_00195001
EFTA01305246
Name Cl Signer (Please Print)
Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614
For !derma:seOen
13101000
Filed By:
Cash. =odd thin are 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 producllon of clops. Presto& and Pelee* products on the lard used In agricultural produdion, as
del bed in Agendum and Market, Law Section 301. Fawn corporations aro exempt Iron, the Biennial Slalomed IKng requirement
dwelt 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
Nan*
*flms
City
SON
BoCoSe
Part 2 - Street Address of Principal Executive Office (A Post Odds Box canna( be used)
NEE FAST 71ST STREET CORPORATION
33I EAST 66TH ST STE 101;
NEW YORK NY 1000S
AddialS Urn 1
C.... ki trance
. ti. T,:f Y Vc...) 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 rneel be within the USW/ State% Or 41 tontlons4)
DARKEN K INDYKE ESO
301 EAST 66TH ST STE TOF
NEW Y0170(
NY 10006
Nemo
..6:1it a WO". V. -r....1._, lie eisci
A
\
ea
S .--1 C---
Lae 1044-1 IOC& AoecAu C...
civ ,
t'••••\ 4.-e-A) teav k
1. 1/4.ti
SIti
Z0CCOa
)00 D-n-
Signer Information
Capacl
EtorkygLSIgner (check ono)
Har
K Director
K AlithOrlted Person
Signaiute
v
pos." 70 Rot lilt(
SDNY_GM_00173347
EFTA_00195002
EFTA01305247
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.
...........
..' . ov NE W •••.
/6 $
lb%
itc't..
-•.?,'4.
'''P %
‘--4
i *
i
.
%
•
.
.
.
.
.
.
.
.
.
.
.
•
• Rev..06/19
•
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C.
C. Hughes.
Executive Deputy Secretary of State
SONYGM_00173348
EFTA_00195003
EFTA01305248
CT-07
150514000
New York State Department of tate
Division or 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 71s1 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:
Name
Title
Address
Jeffrey E. Epstein
President
6100 Red Hook Quarter, 93
Sole Director
St Thomas, USV1 00802
Darren K Indyke
Secretary
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
Th atAAttAt-be LQUeVA
—
Darren K Indyke
•
Secretary of Nine East
71st Street Corporation
SDNY_GM_00173349
EFTA_00195004
EFTA01305249
,E4
New York State Department or
Taxation and Finance
Office of Processing ardTaxpayse Serrices
W A Hartman Ccrpus
Aie'ny NY I2227-0552
Filed by:
NINE EAST 71ST STREET CORPORATION
CT CORPORATION SYSTEM
111 871-i 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
NINE EAST 71ST STREET 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 thing instructions
SDNY_GM_00173350
EFTA_00195005
EFTA01305250
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
SDNY_GM_00173351
EFTA 00195006
EFTA01305251
Related Documents (6)
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01305670
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01297189
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269354
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01269393
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01436214
0p
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA02209274
0p
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.