Skip to main content
Skip to content
Case File
efta-efta01305670DOJ Data Set 10Correspondence

EFTA 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 Disclosure
Text 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

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.