Skip to main content
Skip to content
Case File
efta-efta01305210DOJ Data Set 10Correspondence

EFTA 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 Disclosure
Text 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

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.