Case File
efta-efta01305670DOJ Data Set 10CorrespondenceEFTA Document EFTA01305670
Date
Unknown
Source
DOJ Data Set 10
Reference
efta-efta01305670
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.
FEDE
ATION
ATTN
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_00173770
EFTA_00 195425
EFTA01305670
STATE OF NEW YORK
DEPARTMENT OF STATE
ONE COMMERCE PLAZA
99 WASHINGTON AVENUE
. ALEANY. NY 12231-0001
YVWW.00SNY.GOV
JULY 16 , 2019
FEDERAL BIJRFATI OF INVESTIGATION
ATM
CFI
26 FEDERAL PLAZA SQUAD C-40
NEW YORK NY 10278
RE: NINE EAST 71r STREET CORPORATION ET AL
Dear Sir/Madam:
ANDREW M. CUOMO
GOVERNOR
ROSSANA ROSADO
SECRETARY 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.
r
iNEW YORK
er
STATE Of
OPPORTUNITY
Sincerely,
Ki4n E Teta
Business Document Specialist 3
Division of Corporations
Department
of State
SONY_GM_00173771
EFTA_00195426
EFTA01305671
Grind Jury Subpocna
gnitetratates Pietrict arrntrt
SOUTHERN DISTRICT OF NEW YORK
TO:
New York Department of State
Division of Corporations
Ann: Subpoena Compliance
GREETINGS:
WE COMMAND YOU that all and singular business and excuses being laid aside, you appear and attend
before the GRAND JURY of the people of the United States for the Southern District of New York, at the
United States Courthouse, 40 Foley Square, Room 220, in the Borough of Manhattan, City of New York,
New York, in the Southern District of New York, at the following date, time and place:
Appearance Date:
July 26, 2019
Appearance Time: 10:00 a.m.
to testify and give evidence in regard to an alleged violation of :
18 U.S.C. §§ 371, 1591, 1594(c), 2422(b)
and not to depart the Grand Jury without leave thereof, or of the United States Attorney, and that you bring
with you and produce at the above time and place the following:
See Attached Rider
Personal appearance is not required if the
uested records are 1) produced by on or before the return date
to Federal Bureau of Investigation, Attn:
CFI 26 Federal Plaza, Squad C-40, New
York, NY 10278, Phone:
Email:
; and (2) accompanied by an
executed copy of the attached Declaration of Custodian of Records.
PLEASE PROVIDE IN
ELECTRONIC FORMAT IF POSSIBLE.
Failure to attend and produce any items hereby demanded will constitute contempt of court and will
subject you to civil sanctions and criminal penalties, in addition to other penalties of the Law.
DATED:
New York, New York
July 10, 2019
GP) Mar3EIVAN
United States Attorney for the
Southern District of New York
Assistant United States Attorney
One St. Andrew's Plaza
New York, New York 10007
Telephone:
SDNy_GM_00173772
EFIA_00195427
EFTA01305672
RIDER
(Grand Jury Subpoena, dated July 10, 2019)
Please provide any and all copies of Articles of Incorporation and any other information
filed with the State of New York regarding the incorporation of the following entities:
• Nine East 71' Street Corporation, 575 Lexington Avenue, 4th Floor, New York, NY
10022/ 301 East 60 Street, 10F, New York, NY 10065
•
Maple, Inc., 9100 Havensight, Port of Sales, Suite 15/16, St. Thomas 00802, Virgin
Islands, U.S.
Personal appearance is not required if the requested records are (1)produced by on or before the
return date to Federal Bureau of Investigation, Attn:
CFI 26 Federal
Plaza, Squad C-40, New York, NY 10278, Phone:
mat :
•
and (2) accompanied by an executed copy of the attached Declaration of Custodian o Reco s.
PLEASE PROVIDE IN ELECTRONIC FORMAT IF POSSIBLE.
SDNY_GM00 173773 '
EFTA_00 195428
EFTA01305673
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,
4p
• • .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
•
SDNY_GM_00173774
EFFA_00195429
EFTA01305674
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 Corporation (hereinafter sometimes called the "Corporation").
2.
The purposes for which it is formed are:
era
-r
To engage in any lawful act or activity for which corporations..
ee may he organized under the New York Business Corporbtion Law,
ea provided that Ule Coftporation it not to engage in any act or
•--
ect;vity which requires the consent or approval of any state
o'•'rial, eepartment,.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
seal]. be ;ocatee in the County of New York, State of New York.
4.
The aggregate number of shpres 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
co address to which the Secretary of State shall mail a copy of any
process in any action os proceeding against the Corporation which
ep may be served upon. him is;
-r
c/n CT Corporation System
La
1633 Broadway
New lurk, NY 10019
6.
The Corporation deeignat r CT Cox:Potation System, 1633
Broadw.y New York. NY 10019, as ies registered agent in this state
upon ?Ahem. any process against this Corporation may bq served.
SONY_GM_00173775
EFTA_00195430
EFTA01305675
•it el 2: ::::4
4$5.4
5. ut
04
•
?J.! WITGESS WHEREOF, 1 have hereunto signed my name and affirmed
that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989.
Ted 8. Hipsher, Incorporator
AddresR
c/o Schwartz, Kelm, Warren & Rubenstein
41 S. High Street
Columbus, Ohio 43215
3674J
-
SDNY_GM_00173776
EFTA_00195431
EFTA01305676
C648486
CERTIFICATE OF INCORPORATION
OF
NINE FAST 71ST STREET CORPORATION
UNDER SECTION 402 OF THE BUSINESS
CORPORATION LAW OF THE STATE OF NEW YORK
Schwartz, Kelm, Warren & Rubenstein
Huntington Center
41 South High Street
Columbus, OH 43215
Iu
68.a: 17 r
SI 1V
r
STATE OF NEW YORK
DEPARTMENT OF 57 ATE
MED AM 2 51989
lom Of 0HEZ$ $
.3421
%MO FEE $
TAX $
9:0UNTY FEE 4
gra I. —
niuutio $
SOFIC HAtriCr
lil
.0 flq 'I
TUI
SDNY_GM_00173777
EFTA_00195432
EFTA01305677
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'
•••,S(ci
•/- •..
: (1)
. te'
A, •
.
%.74ENT
•
•
• .........
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
ta,b4sar
Brendan C. Hughes
Executive Deputy Secretary of State
SDNY_GM_00 173778
EFTA_00 195433
EFTA01305678
„
*
, I
g mitt
1.-
'-'"
,
•••''
.
.
3
:
.
i 3
M
:\
."-'s•
›.-
5
:-
frit
'1"
i
P
1%--
4,,
I
,
io
L ,
Z
4i
II
1
It
at '
at-- t's
e"?'•
-
4 II
I 1
k.
r, *...
n
6
- I,
a 1
ii
.
* • • • Li
..; .
II
tq
-,
o
•
git
It tit 1, i . I
2 g ,,
,..., ,,,, ,
v „t
L. ),-
kr
„v
ii.,.
,.
I
I r
•••
gi
w» 7377
EFTA_00195434
EFTA01305679
SiWU
05 270 0
•
A Now Volt Cream aft ri e• la
~el
»Wen thaildlienirilkili
Dailareglirin
1142 .f •• ins
isofp..
"7-2a
a fear enritin ra Maw ardictini ~on
in mtw twit stele thitYEWi iStr~
tlt ~if
WS
"sea
1318 or a Taraift•
flan
pets to saw 13I1 el w awn
Cerporween Lore an Lyce.. **nap men» s r
esSa ~al% ant imosibio Yin
s wars met tare
Wtla. nnisat
• naled
Clawitnns roinew n
Moo el teen tertf4afila •IneOrdlreciel
*a 1111 lens
*I time ha
el
Ø112
~In
eat
Ala
NY um -coos
by slap S14-473- 2452- YU/ In
~I
l• Meet Pale
ill "We
ad
eatne-tIre Ia 1.111,1~ st awn
Gnaw*" from •• DoPetir el Taw', r
F
. IWWWW Ise Ws Pala
el Willa 1.wJy WWW•
ssera Cal eir .we to Ore Sift Cara
el Tam and Fla
Prorenses r
Iler
N.1.Inaa Dna 0i~
Wt ~La
wit WA
Vann firs. Attn. NY 12227.
•
-
•
ifs" /bal ••• Par --Ws Wei ~I
is ta alma ra
dun% tese fa. fl
ied atrafie.e •I eareersbee w ~dam Sr ~Vs!
,
**I lensa ea nut case nap
lat. N Mod In to Øke.
*1 Incerlfiratne Men le lay fib ilia as
ell es
Yaw lysrift
nawch e isw dim •• e•lart
fed my enr subject th• amen belief
m4 fa mew 409 N •• peon canny'
•
fillag Fed Pie s
try NW* f lie is $50. Øa
r
Iran Oran mat 1.41 mode ~We th M
tNlatmw •I $111*-- CS) leT awl aNle.
Sos retrifirri. complurd. Eta Milb 550.60 In. h• ea*elf -mine toontion. to erDann•M ti Wen.
sf CdrPreffees. 112 W~AillielLaNs
NV 17231- DM. -
41,
Preen:
of Addresses sad filletIOIS, Part C
IN WITNESS WHEREOF. t11b certificate has been subocri bed this 3
0
dayof fis!"- 4
19
. by Me
undermined who affirms that the statements made herein are true tindet the •
of Perkin.
CI:3 0 47t
1
oft•
STATE dE tirw yAbit
D FPA WillitrPfr or ,trt,T,
FiLi_u
MAY 2 7
/993
•
aseniMOINS
SDNY_GM30173780
EFTA_00195435
EFTA01305680
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_00173781
EFTA_00 195436
EFTA01305681
•
NYE DEPARTMENT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B
CORESSAISKAME
NINE FAST 71ST STREET COMMIS
•
. • •
•
ID
RAW Ar ityyrtlf, &Doss
01 11«
la/11
OF ba eic•Ro 0. 0,C C',/,{
• JEFFREY E. EPSTERE
Al SOUTH HIGH Miff
SUITE 3710
cos, US 061 43215,
ill
~it
cf no MISNAME Ex105001 0.W.
.
NINE EAST 7151 STREET CORPORATION
41 SOUTH NIGH STREET .
SUITE 3710
COLUMBUS ON 43215
linstcr Of Mama 1/1/4611
C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YU" NY ID019
1379614
ovum;
P11
t60.00
net.
a
no ablin944 alms yen' Ainni
Stetefratrit tIllra; of latt yrnair. ;Us
&*a
this bor.:
Slip, aria an the rivets*. troltria payrnant
of $50.00 'sayable to te Dian, of Stela
nit
el) MlhLi •11~ 1110 aWt
tag S0.0 .1.-t.CILA> Q0.1' tray
2199308 201379614 305000._
SDNY_GM_00173782
EFTA_00 195437
EFTA01305682
8£456100 1143
MEL LOCINOANOS
•
Statement of Addresses sad !Urethra, Pert C
-rt.4*, 1%::,.4%- titaNc
r (he
IN WITNESS WHEREOF. this certificate has teen subscribed this .2.0.) .day'ist.041:04Fift,
undersigned who affirms that the statements made herein are true undeftha Penal
Of;rxrpfey:
roma OR lin
jecCedx .J. S„,;94
•
SiCe
CI;
MOO 0/1
MU/
S.
"2202263 931028 000056001539000015 50.00
wag
0110.'
IM
EFTA01305683
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
.&t.ss 4 -•
W-4aeitta--
* •
Brendan C. Hughes
•
Executive Deputy Secretary of State
SDNY_GM_00 173784
EFTA_00 195439
EFTA01305684
IRS CEPARNMIXT CF STATE - CNISICN CF ~ATKINS
It
atfleCO
lit&
glealal SI*Miallf, Pan A
1371614
0611997
I
*too
I r
::aturacatuar.
NINE EAST 71ST S1TOF2ICORPORATION
I
1 a-
-
I
cooloteranon
72—fainar
~3
OF.
THE CHEEP
EXECUTIVE
OFFICER
cuss. i Nona- as*.nriaL proses on a
UN
-
301E
N et not roloond e non
S
II
1
T04 •
atan
a an.
, o<Inod .. ts 'l otus, of
I
I
toneuits a, pi t ot.xuen LAor ~Inn GM Mertes La Sect*,
wet
Leslie
H
Wexner '
Leone
5906 East Dublin-Granville Roåd
e^7
-New Albany
Vale
OE
ZA• • •
43054
I
ADOKESS OF
THE ~OPAL
EXteurrve
CoMOTE
awe
Accar11
5906 East Dublin- Granvilke Rs/Ad -
"
•. 7
New Albany,
nare
OH
te • •
43054
4
Bowl
'
of OF =,
Ps°ClEn;cliamisi1633
ww
C70 ,CT Corporatibn
System
....-
!fro -aSi
•
",
c
New -York
-----.__
.
.
.144 45619
MEL L0CINS-ANOS
Nyz DEPARTMENT Of STATE • DIVISION OF CORPORATIONS
Sidnnial Ststasst, Pert B
C±Moor ca. ohit
NiTE EAST 71ST STREET CORPORATION
I I.
• ågoo Ln earsotate 42~0 es Nit nor. onwpoo ~pm
JECIRET E. E.PSTEIN
41 SOUTH HIGH STREET
SUITE 3710
_ COMPAEWS ON 43215 --
•le
Rirdr2.31, Of go/ ~WM filiTafiTa arr(
NINE EAST 71ST STREET CORPORAT1C01
41 SOUTH ntal STREET
SUITE 3710
J.ne
assliumen
COLUMBUS OH 43115
C=TION
SYSTEM
4' .1833 B
Y.,
•
NEW rClie NY 10011
1379614
444 rahoo
0811997
$9.00
4ra.
kle_981 1 1 004).545-.1
'vice No v!.& Phew hoe f•C
)YOU MUST SIGN ON REVERSE)
oot.ii$7 (10, 111
7191706 201379614 300100
EFTA01305685
•
et
' ....
A.I.S.1S,IIMOISS IS b no lier bablaille Se
SW Ille • rare
et
Sete
Inb 0 *Sae
Caaaa ta t at
amides met
Is lees stamp ban in.. Yea SI *se Squirrels et sae* enini loam try. ità pass
a Sa ga -- -
SS*
WS MI A Ila dies Casay bat Sabana soston Ste
lb es ea Veep ml pally San
Nei IIIIMIÉN• IS brae, ''
diem ....eagle ér »sat
bays maims et Sy wit IS Oalleals Sal be tleal a is S
Ossa
sl. Sy. rids" A
Csnis
Mw, If LIMAS e by allbs nat-msz Yes ne Iblo Slia le Sat Pailladay III 'Ss.
my( Ismas lr MISS iiI
- Cepallar. IS Is Des
if Imii• ari %a le
fa Ilit MSS s
Is mile W Me val. Sr Art Ils a Sly
-
1
MI i Psi sea .4 IS S
SS by olhe 5111 in- doe. nil nee .`Y be SSW a Ica oast
et 'Seam & Plait
.
St
Siess Ina
it. lbws Si. Nam we ital.
,
,
,
r
_
_^
-
... .
'
•
.
.
,
.
'
.
•
. Sisr • S
«Sae
»Si
all by MSS it St boralbsbe.yeSS,rs "
• dollaSal es bif irSte********
is,
st 12.0. am sua*teSeleilige
, La
-
...
.
.
-
.
.
.
..
' -
me pai se flienlbb Ile! allibletil" SY "" " el" mielholigeïts:;;
.. .
S
w•n"
/wa n
e " aide* Ittelein
. OS
ile iissat
Min it sliltrho andilob le OSS"
.
• ' - "-T
•
.
.
•
MS Fa he OM, My bbb Ile US Cbsiii at sew a/SS
le milli ffl ira le 'Cluitieni of Sad jigi be sool ma .
-
•
Sinitiabe is iispoord, ifinsitiliell hi ialfreail
lor oures: le va as
siiss
.
SP
, 'WOWS+. All+Fir
=Mat
.
9
.
"it
..
.
.
.
•
—
•
-,-
. .
,
..
..
.
.
--.•
___________---,----
4.-------- r — ----- ------------
c.;;--- --,-44,----.------,,--..s 2---- .
—47
,t
.
.
Bait/
SYstsame Part C .
..
. .
.
IN WITNESS WHEREOF. dés cetWielœ habisia ints:«13ed this e . ,,,, ,,,•,,,„...kri,,,-, -,;-,•ii.
•
• ...•...
....sus who
am.,
am., mat
=ant=
*lade honk at trig edit die ,tynahiS of %
,15ane-c.›,3 lC. T.•.dyle-e
sr oft Taco« a mat
≤;ece
•I•let a Tin
tat
.
er•
. lboovw-4.
SeceLn
mast : orrEets*
-
. r.,5
•
9841101inrs.
Thts_tc•a ew tad
tri fa untstral
SDNY_Gm_00173786
EFTA_001 9544 1
EFTA01305686
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_00173787
EFTA_00 195442
EFTA01305687
tairatknom
I
Was
COSTS{
II
la
.4
throw*.
r
WM -4 r
.
n• nriii„„
I wrloraglri ~se
troallirten
wept
or Ihrebor Jerome...
I
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 Dcl-ere..n K . Lsybe , Es„
457 IMachscr r
u t
1.::
1 4PCor
i OO2 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
-
-
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_00173788
EFTA_00 I 95443
EFTA01305688
IMPORTANT
8 i '
..
i
-r1 A Noe het Cationtion Wt.
le re le
cieductat lutes
*mid fie i tattiest'
0
Pielliet le ea
ton If Ime
f. tar, ails*.
sowarelies a
leer
sistiathee leatirsso
4
Plow tad
WSW Ile I terreade et Awilmtley poet Irmo., ism et m
. .
: %swiat mil immistse
a
OSSA
wrisiliii.
it teenersiet
ass*,
Tillintell Se fete
0 *et
altheillet WieWthe IMPS ill lho NO 1
.... TialSwess of LOOS
metal ie wee.
1311
it
t
le St.
anemia
was
et won* lait SSW tag Peas
jo
r .
0 PON. MIAMI 0 reesseeket AM'. WV
12.231. ta.2 et let Algot $11-473- 2412.
Yee Se SW shiest le-i
t Maas
II.
-I
litisteeenteal to 'nen
0 Ineen
renEnhertf
front alasteeeme-le
Zetelies-led-liesitai-Arisliiiiiiiit
br____,;
-tn%
by osfW Tanert4
ln
— Ilh, refeestrineekrice-illiiiset pc MI DeSeltret Of TWO*" A
Pima
Tat/WM Astriflo
Sea
WA Merriam Cana Aire/ MY 12227.
...,
.
Ptality -
to theory tile this rtsornerd will be reflected in the eloOortmorter motet r
Part Am r
Poimitiont ry Fool LOW Wiltrt the CrikabOr,
i
elf..
of t2SI
See Section in
e1 m
Betimes Coessets
Finns Feted Jetty 'Hint ported Is the Sends month during *Pith the rollitat Ortilin
of inaOiTanitiPo Or oXii!tillittoa for Ott:1(1Y war filed or the
eifft-tive Bete *4 1 corparse exirtanak boon if stated In the certificeto of Intstorrion.
Nitta Fat The irtelytery I ti ing foe is to
Checks and Moray erten mini be nob peyett • to eta '0esa -trhaht of Stn.
00 Cr rest rah
sere errurn arm; corrosletat end with SLOG fee. in thy
orreeleen, to the Desarenent of Stow, Malabo of Corpowitoon, Altiorry, NY 12231-Coot
Biennial Stif0076I71, Part C
Signing •
steie4e eittib t;.
Ma
M
OP
'4'
•
Y
• J-
SeCe
- C-±0
_t
OR TYPE THE mewl onitros
DEPARTMERI OF STATE
FILED BcP,
•
BY: s
Ma MO YAM Mow on tee
•
4
9 OS 0 2 0 0 a
41
SDNY_GM _00173789
EFTA_00 I 95444
EFTA01305689
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 NEIrt
Rev. )6'19
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
SONYGM_00 173790
EFTA 00195445
EFTA01305690
CV2ZIA3.140.4
1.-.1tWfiThi.,7.t.artgfi4..
..41?" ''‘.r...••••••4 •••
•••.-
.4,2•5:,.....r-1/441a.
..• .
•
t•
•
. Tl
. - • '• • .•
• 1%.**;
".•;' ;•:••• •
•
.1
• •
b
• •
r!
t
ri
>7. :Li. • •••
L••
.
•
12T
VARY,Sr4Stli
•Wts,
•._
•-• t
• •.•
. • J• •••
•••• •••••
e• •'•141r $:".1•1‘••• •
T.•
••• ta"egir
d \
1" %•tll'•
?.:4--t;`,";&
•
.••
'
.
•
•
•
--CERTit
ileAtige,CRA.NCE
•
•
-1
• ' • •
•
•
•••
•
" .14;40
A ,6
.
•
•
•'
11'
• ••• ••
.6. • • . : ‘2. • ;vs
„ch...., • •
- ••
•
•
•• • ...if'
.•-•
•
.
• •
•
• • . ,NINE EAST
71STMEET600)1410
14
4.
- 4 • %
.,5::. :... ... ..
;•, .1dOerfiesdin ii0S-A of
B usinekkarearrtao Laiet; ;..' : 2 -
.
•
' i4
.. . •
•
•
• . • )
•••••:..
bys
1
.7, te.
•
.
.
•
•
•
"'SK
r
''L
• . -Cat ....2K -.•-•. -•••••
•
•-• .•
# - j•... ...IC
"
. ••`t
''''.
. • 1.;"7";6C".
er"IF.".:721:1
.:..... ,,s? .. ::::
. r. .;::•...- .....),::
, ...,:- .1 . a:•• .... ....... ... ...
• -.- ....
•
•
I ,.
..
...
.:'
•
" 1• •
:The flame of thi corporation is N'INE.fiASTIISi
COR#pitATION. .
• -• r ., ;1•:-; t I. :::;;;KI
• • ..... .
•
• •
. .
• . .
.
•
'
''' P i- '
•
'1•• •
•
•
.t
"'
;
791 -11.pplicableobe ofiliatuildWirialfirrty.attlitniedls;
.
•
•?.?
-St
V L. •
:•••
••
• • ••
•-• • -The Certificate of Incolpotatitt at laid cot/Jot:410g was filed by_the Departnient of State .
.2...
t":- '• * . • 7. .-r3: "I'lle:acytress at C T.Corporatioa Systemas the registered agent of said corporation is
•
. • . :
.5 • •
-.- • ,-; :•- 0;4- . hereby changed froip C T CotpdTation.fiyktena, 1633 OnattdVid*v York. Nei? Y9fiC r." - • ' .
:•.' :.• .
• • ...iri.g.
• -1001-9 to 111 Eigtxfit-Avease;•NetLyoth Nei: York 1001 fl..• r_.•:',•;.
Is •.. ..5-
' - - . '. ' ::
•
•
• • .:- !Irv' ; •Notice of ihe above Oijngetwas mo' ilcdtp tljgpoipocation by.C.:;;:iCaporat
Hje
iOliStysterii ' -- •
: • •"--.—r.:
it
.1.....: ..tv-•
. i
• • . .
••
•
e
.
•
...
.
•
•
i
• .....em • ••;•
•• ..... ..
not tesi than 30 days Oriel to
date otdefi$Y16-the.P00000101StiNtafid'40 • -:,,,... . -
: •ii
::. - • :••• • ...* ••••• - a. ,,-. . : corpaauop,has not obJOCkd thereto.
. .: .
t -
•
— • -
• ,
•
••
•-•
- -.•
.
•
• •• ..
'Q...1..
-..; -.... 4., 4,-, •:.
.
- .
• -
•
-
':
-. .7:41'..:::'tit;
,Oriiioliellit6i**
# 'iio!.oi,iirs
•. • •
•~v• . • ,
Ikf V.I.INESWWIEREOF4haveligned this catificatesid $eptpuber 1;191)9 aorleffirrohe; • :- ••••77:::::.* L, -1•>,
•
•
e";
.'"
•
•
•
•
•
. .
•
:.„
•
• -
.•
• •
•
• CI-COIPORNIWNSYStied
•
- ...r
. •.•••••
.;•j•
•
•
„„
. .
• •
•
•
g
.."‘
. .• -
•
• 'VICO PialOatif
••
• t o
.
••• NY DOmauo carrels° — sitatiddriss *of " • • s:
•
• •
. .
4i
. •
:r
•
.
•
e
•
• .
.
•
.
• '
; •
• • at
"
"..
-• ."..••••
..t.t
••••• •• •
.
. '
" . •
t.
•
• "
eel,
•
••
'
'
1 K
•
•
•
•
• • '
•
O
-
.• 0; • . ; •••
• .
• .
.
• .
f.- • .
: .
.
-•
.
.* •
•
•
•
•
• . •
. •
▪
•
•
•
•
• • • .
•
• .MPNY GM
EFTA_00195446
EFTA01305691
..twients. j _p....
igabwpm•ZigiWfv."•irt'k
e.
nta
•
•
.
•
• • •
••
•••••-iff ett."
".1.,
:•••19t
• 1'71. :•; 'IC
4
•
•
• .
•••7.eisati'..;.• • •,-,/••.:
••••••:::—
••••
11..;•13:12
.;•••kaiSR
,.
:etr1ffle.
. „
-FSC3X1
tir-••-r•
'1;':
•••)fiR
...9.. t.1 . 7... • 1
•••
.
I .' ••••'?:!. -
•
• •• A - A •
•.'•• •
•
›).;
1 .0r,ir.: • •••;••;••••;1 4••••• %••••-••LIF••••••-
•
•
. a-
z
tip., •
fru .•
zt. •
• • ••
.1
•
• •
t
p •
•
•
•
•
•
•
•
7
0
p .
•
I
. .
•
ZO•
.0
•
•
•
•
,
••-e
• .. •
•
•
• • • •
•
, •.•• •-•
• • • •
••
t-.
• :,
••
• • : • • .•,
•
- •
•
•.-L. :.
• _ _
•
•
•
•
•
•
0
•
•
•
V'. • -1'
'
• " -"" • • ::.‘c •
-t
.6.
1,1"
.
•
•
r
"
•
-4;
.
▪ ••
:"
• •
• .••
• .4111
• •• - •
;
•
*.
••I'
. •
•
••
• .• • . •
. •
• • a
2 to
•
t:'
IS' •
• I ;••
µ
" •
•
• •
•• •:.
1:00
10
.12. 4
4
: 00
0
9
46-
• •
•• •
• •
•
•
•
•
:4. •
, 11%.
,,,.•. • • -, .
.
•• •
• •
•
4.1
.
• •
•, ••••
•
•
•
•.•
•
•
•
...p••••
•
•
•
•-c
—,
-:•••••••
•
•
•
•
•
•
•
•
•
•
•
e
er
M
•
ai
•
".
•
•
••
•
/
•
I
.
•
•
•
•
•
0
0
•
•
•
•
•
a
.
VIP " tn.'
• • %•
tin
...1:1 6
• •
•
a :
• •
•
•
- • •
.
co • •
• .
• •
•
•••
•••0
•
•
•
et4
• •• • •
•
•
.
•
. •
'
• „ • .. •
1. •
•
•
r.d
.
.. P.
ERIIVICATE
OF CliAbligE
▪
I.
•
'
•• • •
••
•
•
•
•-• • 7'
• • •.4
•
•
•
;:. e..
•
▪
•
• t
•-•
.
_
•
•
•
•
•
•
•
•
•
OF
•
• • • t.•
1054 Ofthellodies,
dente
it•-e. '
:.i•-t-ii: - -- ' • I
• - • - •-- 't -t•
.-,... ,
,
8.•;—..._ .
:44
... •
%
.5
•
, •
.•
. .
.
•
•
'
•":
t
•.
• ••
•
-• ""
.
•
•
•.•:.
•
)••••-t-7.15• • • !fr.:, • •••
• . .
•• . ...__
. -
.
• - '
: • . 1?iled•by: .• ,.., . ,c .°F CORPC‘ATION SYSTEM'... • : ' '- :. : • w..... .,,i. ••.: ..•.,, irE7C.:• .
.. .
.
.
. .
.
.
.
.
.' 1 l c. ' . .....'••0 1 ;:t '• *, -- •
''''Ultigh&A:Vensiiii, ; •
.
• -, .• : " • :••• -• -!.-.. ' •-•
- 4.... - Tn7777-
.
.•'.... .. I ' 7 •• - ••• 4;. : .• .. 44.•WY°Tkiltii.i44190.1L - .. -
'
•
.- r.
• •
.
- •
•
.., ... e .• • ...-.-..-.1.....
--• - ..ra .......
.
. .
.
.
.
...
• •
.•
It.'
. •
•
11•• • •• '•-• • • • .."--•••r••• •• •-•t•-•‘• 1-. -c•*- ••• • •-• — • ••• • ..
. •
.
.
•
.
•
•
• 0
• • •
'.•
:' •
. ' '
•
•
-- -n-•- -6's ' ...
..
f
• C..*
•••• •.•- • ..---- -,,
.
• .. ••..
.
..
.
•
• ; , '... ..•
•
.:
• ••••
•
bi,
•
:
.
•
.
. •
•
›..? • • • "
•
•• • •••
•
•
et •
•
.•
•
•
••• • •v
.
•
.
•
.
•
-
"
•
-
. • • .•- • •
I,
•
• •
Y
---
•
.
• • • •S
•
STATESPihneft
4
•-•
DEFAKThieff
•
•
•
•
OFSTATE
• .
•
•
•
:
. •
•
.
•
•
• •
$
ACS
FI
O (Ell 4 ZO:
•
4
.
•
NV Dont Corporate or, "Wel
'era $447_
t
.0002140
•
EFTA_00 195447
EFTA01305692
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.
,,
,,,,,,
..**60 NE11;"*..
1/4d
;fit,.
•
(#)
ectl'od
„
A •
1
tpt,
CD ,
11.%
\7
.14ENT
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_00173793
EFTA_00195448
EFTA01305693
Frig pe
lilicalal &oast,
et 9-' ,.•.:,
'NIP.* EAST 71ST STREET CORPORATION
•
I.I
"OE MOD Pat” *K AM fe1.* CMU tlicoubt:caulat - --
JEFFREY E EPSTEIN
CJO DARREN K INCITICE ESQ
45? MADISON AVE. 4TH Ft
NEW YORK NY 10022
ADDELS.s_m_lot PnietAL PnnAntiagg
'
Nelf EAST MT STREET CORPORATION
CM-DARREN K *CYKE ESQ
457 MADISON AVE. 4Toi Ft
MW YORK NY 10072
DARKEN K barn (SO
457 lim06014 AVE
4TH N.
MW rtes. NY 10022
•
If there are 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__,..
004- nl 12?.'ilo
SDNY_GM_00173704
EFI'A_00195449
EFTA01305694
01083000 a sca, 37
-ban-c-,
rwl1/411C.-e.
Mot a
rnr k04 Of MIER
Sec_r
pfoo Op Rif hot 'SUE 0
CAP
Iv Of ha SIOPIR
4
STeff OF NEW YORK
DEPARTMENT OF STAIE
"-ED AUC 3 0 gm
BY:
4..t b w..
01082000 getan
SDNY_GM_00173795
EFTA_00 195450
EFTA01305695
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 173796
EFTA_0019545 I
EFTA01305696
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 173797
EFTA_00 195452
EFTA01305697
IMPORTANT NOTICE
New York Corporation Which is no longer conducting business should file a Certificate of Ws°lutinn 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 •
rermeapon—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 Insvuetions
of Business Corporations" from the Department of Taxation and Finance
Requests for this publication may be
node by phone by carting 1
Mail requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau,
NA Harriman Campus, Albany
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
off ective 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" 00 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"
OELQ
niti
SIGNATURE
03090200 ca7 V
SONY_GM_00173798
•
EFTA_00195453
EFTA01305698
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_00173799
EFTA_00 195454
EFTA01305699
441
3e -f ir z..:1-•
4.!
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 tuu.sle 4:zest: C.2
sith14#
rz,•?":71 tr747C:t-s-44;••••
4titeroC Oki; LiiL frIn ton
if re'
lemnet•
SDNY_GM_00 173800
EFTA_00195455
EFTA01305700
1 1.1‘
:1'‘‘4.14.04.14.4.
141t%tr...y4r4V.
Vr.t,
&.•
k
•
-cc cc
v•
:‘./ • be n,,.
Oet
c,.
oc
0
z 00 alb'
YVPI
O5 02800
4,8
SONY_GIC00173601
FFIA_O0195456
EFTA01305701
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_00173802
EFTA_00 195457
EFTA01305702
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 YORK 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_00173803
EFTA_00 195458
EFTA01305703
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 173804
EFTA_00195459
EFTA01305704
NYS Depart/ma 4.ir 511a*
Division or Coffanfalianac ENOKINAIKIIKC
Abu,. NY I2A9150902
WWI dastattkottes
1379614
Business Name:
NINE EAST 71ST STREEf CORPORATION
041040,44Vialitt
NINE EAST 71ST STREET CORRORATIOTt
• ;
7:
•
C/O DARREN K INDYKE ESC
i‘i:•.. •
se‘t`",
(
NEW YORK NY 10022
VT
•
•
.
Business Corporation
43ienniai $tatemeni
The Business Corporation, Law-requitoratakpOpt
,
in the calendar month in which theompo
requirement and should complete Parts 4'
information in the space provided. if necesseir
tails to timely file
Biennial Statement shall be
!se Irtmmo
(Mn
009081300
Filed By:
) (I
JIM
i d7
Required Fee: lite f 59.00
Piling Period:
08/2009
Pao CMICet PlYam•m no warren. U 0.404
00%, CI 4110•001 lhan IA
er:a
d
with the Diva/Mont of State every two years
rat
-ArlAtAtOW'd
.
. Farm Corporations.are EXEMPT from this
arna
t0412ic' Maas review the information in Parts 1, 2 and 3. Update the
•tiK:dhartjea are necessary, proceed to Part 6. A corporation which
shown to be past dea on the Department of Slates records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E roarcrtr
6100 RED HOOK OM STE BO:,
SI 1NOMAS YSIGN4 ISL US 000:4
4-17'.Ut
1: 'y
Sam
Part 2: Street Address of the. Principal Executive Office to Pos wool Etta
fit* EASI 71S1 STREET CORPoNter
00 OARII5N A INDYKE ESO
CS/ IAADIWN AVE. 4T/4 Ft.
NEW YOUM NY 107,2
" ,K: Ln I
r
.)ansii.
r\f/.`..µ.'1. Litt I
le( 6=31-666' Se-ae7 / _Sv fre
cy
,A7
(01
sus.
.---"
esitueo
Part 3: Address for Service of Process
CMAITI:N K DICYPIP. eS(2
451VADISONAVE
art1 FL
NEW YOFOC NY 10022
Pert 4: Farm CorpOnSimption
Part 5: Sign
Signature
Niro
Prviztv I bvdcetZe, 06?
mg:MI
6/9-s-/ (265' ,5-.free/4/.10k. ,of
Col ply
r100/v
fi b nalstaallOn la a fano totporafIon fail Is NOT reacts" to update tfaonsallon
DerNinsatof SING away Iwo years Alarm corpotatton
ia a corpomPoOtangasvel lnlhipfoTlcton of craps, otrostock aIfdInteatoca fttodteatt
issf uttedAyagfIcaltawad wocksbon. Farm cornothhons
hoold compitto, Pant; 4 and 5 ONLY afti returnMe form to IN, Dtpanrrom ci State. No flans too Mt naguRfailoa Ittfm comoratforn
Officer, Dirfrtgtl Attorney-in-Fact or Authorized Person
beirix-etA
Tao of Sir#161473104S0 Pant)
090813003075
COM+ ug era.
SDNY :GMLOO 173805
EFTA_00 195460
EFTA01305705
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 173806
EFTA_00195461
EFTA01305706
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
d
Required Fee:
(89
a
Filing Period:
08/2011 14hz
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 offire ea 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
Nemo
DARREN KINDYKE ESO
301 EAST 66TH Si WI toc
Mtn,
NEW YCRK NY locos
Cy
814I0
zo
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 Ho b 116316164161 hail CORPOlagallt
Pad 5: SIgnaturo of Officer,
ir cke
Sai
k
L
e e_fk
UG al
T
(Please PdnI)
Nam* of SIdneu 1Pleaw PdFd)
111108002598
tos•I I :0 °etc
SDNY_GM_00173807
EFTA_00195462
tor,
rney4n-Fect or Authorized Person
EFTA01305707
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
SONY_GM_00173808
EFTA_00195463
EFTA01305708
J\
a
Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614
Pa Semi Um Only
13101000
Filed By:
Cash. II Miami Men elm 6:
Required Fee:
$9.00
Filing Period:
08/2013
(Make checks payable to Ihe Department of Slate)
ONLINE FILING:
• 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 sect
'
his form to the Department of State at the address on the reverse side of
this form. Forms may also be faxed to
. No fee is required.
• All other corporations should provide or update information, if necessary, in Parts I 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
•
.dos.ny.gov. This form, along with the Credit Card/Debit Card
Authorization form, can also be faxed to
Farm Corporation Exemption
K
This Is a farm corporation engaged In the production of crops. livestock and ' ,restock products on the taro used In agricultural production, as
defined In Agriculture and Markets Law Section 301. Farm corporations aro exempt horn the Biennial Slalomed land requirement.
Check I In picot*
Part 1 - Chief Executive Officer's Name and Business Address
JEFFREY E EPSTEIN
6100 RED HOOK OTR STE 603
ST THOMAS VIRGIN S% US 00802
Name
Adonws
ow
Sine
Zip C0311
Part 2 - Street Address of Principal Executive Office CA Post Wilco Box cannot be used)
NNE FAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 101;
NEW YORK NY 1000S
Amens um 1
C. /0 trance in- V. T.,...cf Y Vc.) Pt-1.- C—
mares: une 2
5'7C Le )4 -...:‘‘,..10.ve.. • ) 4 th Ft—
dry Q
4._ co Yo v (C._
sin
t
,
t'Q
zoc....
IOD?:3-
Part 3 - Service of Process Address (mains melt be *twills United Slates Or IS territories)
DARREN K IMDTKE ESO
301 EAST 08TH ST STE 10F
NEW YORK NY 10006
Nerne
1:
1/1/0"L LC ...nal/lie
l5:1
C---
Lae 14(6.1 lat't
ilakiecAu C
4
11-
car
t
/
sniti
.—
zoo....
Signer Information
„.4.--rasmtk
Kane of Signer (Please Prld)
Capaci
Eto
LStmer he
one)
ever
El Director
0
Authorized Person
Mat."
Signature
005. 1170 f2011112/
SD NY_GM_00173809
EFTA_00195464
EFTA01305709
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_00 173810
EFTA_00195465
EFTA01305710
CT-07
150514000
New York State Depantnentoatate
Divisionor 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
SDNY_GM_00173811
EFTA_00 I 95466
EFTA01305711
,E4
New York State Department or
Taxation and Finance
Office of Processing ardTaxpayse Serrices
W A Hartman Carpus
Aie'ny NY I2227-0852
Pldrmldrlydlplllllbdhriillrlllrrinllururlpalllrlll
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_00173812
EFTA_00195467
EFTA01305712
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_00 173813
EFTA 00195468
EFTA01305713
Related Documents (6)
DOJ Data Set 10CorrespondenceUnknown
EFTA Document EFTA01305210
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.