FEDERAL BUREAU OF INVESTIGATION
ATTN STEPHEN B HESSINGER, CFI
26 FEDERAL PLAZA, SQUAD C-40
NEW YORK NY 10278
Enclosed is the information you requested.
If the name on the enclosed document(s) does not match exactly
with the name of the entity you requested, this office does not
have a record of the exact name you requested. The document(s)
provided appear(s) to be of sufficient similarity to be the
entity requested.
201907150022 88
SDNY_GM_00173310
EFTA_00194965
EFTA01305210
STATE OF NEW YORK
DEPARTMENT OF STATE
ANDREW M. Cuomo
ONE COMMERCE PLAZA GOVERNOR
99 WASHINGTON AVENUE
. Autm.N.NY12231-0001 ROSSANA ROSADO
WWAI.DOS.W.GOV StCAITAAT OF STATE
JULY 16 , 2019
FEDERAL BUREAU OF INVESTIGATION
ATTN: STEPHEN B HESSINGER CFI
26 FEDERAL PLAZA SQUAD C-40
NEW YORK NY 10278
RE: NINE EAST 71' STREET CORPORATION ET AL
Dear Sir/Madam:
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. •
Please note; this office does not keep records of individuals.
Please contact me if you have any questions.
Sin
C-
E Teta
Business Document Specialist 3
Division of Corporations
KT/
Enc.
7 _1-NEWYORK
STATEOf
Department
OTPOCITMTV
of State
L • S0NY_GM_00173311
EFTA_00194966
EFTA01305211
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
............. Department of State, at the City of Albany, on
..* O? NEW/ ;-.'.. July 15, 2019.
•...ect
\••
••.
ci) •
Ca
• Brendan C Hughes
te, Executive Deputy Secretary of State
• •.1'31EN T
• • ......
Rev. 06'19
SONYGM_00173312
EFTA 00194967
EFTA01305212
a cI
CERTIFICATE OF INCORPORATION
OF
et mime EAST 71ST STREET CORPORATION
_
Under Section 402 of the Business
Corporation Law of the State of New York
The undersigned, being of the age of eighteen years or over, for
the purpose of forming a corporation pursuant to the provisions of
the Dusiness Corporation Law of the State of New York, does hereby
Certify:
1. The name Of the corporation shall be Nine East 71st Street
co Corpnratian (hereinafter sometimes called the "Corporation").
CL)
2. The purposes for which it is formed are:
CYJ
-r To engage in any lawful act or activity for which corporations.: _
ee may he organized under the New York Business Corporbtion Law,
ce provided that the Coftporation it not to engage in any act or
activity which requires the consent or approval of any state
o'•'cial, department, board, agency or other body, without such
eeesent or approval first being obtained.
3. The office of the Corporation in the State of New York
shall be ;ocatfel in the County of New York, State of New York.
4. The aggregate number of shares which the Corporation shall
have the authority to issue is 200 shares, each having a pa: tie
of $1.00.
5. ' The Secretary of State of the State of New York is hereby.
designated As the agr-nt of the Corporation upon whom any process
ie any action or piceeeding against it be served. The post of! t
address to which the Secretary of State shall mail a copy of any
process in any action os proceeding against the Corporation which
me may be served upon. him is:
-r
c/n CT Corporation System
L3 1633 Broadway
New lurk, NY 10019
6. The Corporation debignat r CT Cox:Potation System, 1633
Broadw.v New York. NY 10019, as irs registered agent in this state
upen dh.em. any process against this Corporation may bq served.
SDNY_GM_00173313
EFTA 00194968
EFTA01305213
3 2: S e14 2:4 40 ►4 5. uP 04
•
•
IN• WITNESS WHEREOF, l have hereunto signed my name and aftirthed
that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989. •
Ted B. Hipsher, Incorporator
alarms
c/o Schwartz. Kelm, Warren E. Rubenstein
41 S. High Street
Columbus, Ohio 43215
3674J
dm
SDNY_GM_00173314
EFTA_00194969
EFTA01305214
6048466
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET
CORPORATION
UNDER SECTICN 402 OF THE
BUSINESS
CORPORATION LAW OF THE STATE OF NEW
YORK
r
STATE OF NEW YORK
IDEPAR7MENT OF SUM
MED MG 2 61989, Thaa
it or CEIE.3K $
itiNG FEE
TAX
9:01PITY FEE
FREFUND $
StPE HANa
Schwartz, Reim, Warren & Rubenstein
Huntington Center
41 South High Street
Columbus, OH 43215
Ii'
68,f4 10 L Si alp
sa. "
SDNY_GM_00173315
EFTA_00194970
EFTA01305215
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original. •
WITNESS my hand and official seal of the
..........
Department of State, at the City of Albany, on
*. NE W' •••• July 15, 2019.
)-•
: (1)
ee,„,4sar
Brendan C. Hughes
A, •
.. te'
4 Executive Deputy Secretary of State
'..74 ENT ••
•.........
Rev. 06/19
SDNY_GM_00173316
EFTA_00194971
EFTA01305216
* g mitt '-'" •••''
„ , I _ .
1 , .
3 i 3 i I io
: ..,
. .'-`• (c7 4 i
,>•-
P-••
e `I|
5 fr t\ •-•
,
'.. , 1
It
' •
.t.
ir•— .1.44,, • 11
"e?'• 4 nI1
.1" . 1 1
n - I,
3i
6 i*
P• 4,
. I I
Li s r,
* • • • ,..../ -,
o
git
Itrit
g
2 ,,, `44 r QI'; 11
t N.:: V i
gi
'-' 1' 44...
C.J. i
}•1.
I. i
kr
I
I
r
•••
SDNY_GM_00173317
A_00194972
EFTA01305217
•
SiWU 05 270 0
1143 et IS ins "7-2
isofp. •
~79 ~ran tyaMJMåpiYlkiltN Dailareglirin 91 US*
A New Ycrlf Conan an ri no la /MS 1318 er a
in le.w rak sais stiii‘nn iSayr~ *I ~It
a fear aritan ra Maw ardictini ~on S. **nap men»s nesSa ~al% ant imosibio
Yin s ,•ears met tare
Loa M
peat to ante 1311 el •• tans Certain.« fist. el tune carnal« •IneOlkinnel le to 11Y2 Deper
is el 1210n ha el
Dettes 'mom n ill "WS and
tend~ Mortiatt a lelnat -2452. YOB in Ilt Send r Meet Pain
Cergennern. 112 anew Man lat NY um-coos w by nine S14-473 lean WWWe
Wis Pniennen nil Una
train.-~ Ie Itilni~ el Ian Garennens" from •• D•Pevir el Tan r Ws•Int ~Ise
lise• wit WA
~al el Tan Inc Pan Prorane s r News annen Dina Diteede %St
~ea trale ne eon to ne wit
Vann Cars. Min. NY 12227.
- •
• •
int ~as •I tØW ~am In ~tie 'Ma
arn dent an In fl
--In fins WM Is ta ala n• btu diSait•
/WS en /a
titsiorice hew. N Met In ne tealIciel Incialiration Flinn n Yely fib Ss teras ae
**Ilensa der elm as»
amen toner ill mo. Sae men 401 rl no team enniern
an nay ner Wain the
nawch a..n ea n• *Ian
mel arnik.
any Oran fan et mine wa b in - 000nInk •I SS: CS) ,CT
an* in la ~tea lane fa is $50. tacks efl
em. Dworenem *I Sa estiet el Censtatum. 112 beal~allette,
4.•
Send or na at• mot l a . In ta nit -me.*
NV 17231-D002.
41, w •.
Parente of Addresses sad filletI0IS, Part C
-4 195.3 . by lb•
ate has been subscribed this 3 0 day of PSI"
IN WITNESS WHEREOF. this certific
nts made are true Set the of Perkin.
undersigned who affirms that the stateme
herein
ti,
Mn 0. '"
cc, tal4 Ina
STATEdE tirw aseniMOINS
,
DFPARTitifrPfr or ,trt,T
FiLi_uMAY 2 7 1993 •
SDNY_GM_00173318
EFTA_00194973
EFTA01305218
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the.Secretary of State and that the same
is a true copy of said original.
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
ENT ps.•
. • 0000000000
Rev. 06/19
SDNY_GM_00173319
EFTA_00194974
EFTA01305219
P11
NYS DEPARY4AFAT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B 1379614 ovum; $150.00
nenouseitt
NINE EAST 71ST STREET COMMIS • .• • •
OI RAW Ar yojef11. .aad$S Of lie O4& Tea eictRo O. DKC !of f
• JEFFREY E. MIEN net. a no ORRIRSPEIN sInce10W Annie'
41 SOUTH HIGH Miff Stineframit ftling of last yuRir. Files» 04144*
SUITE 3710 this S40 RI
cos, US 061 43215,
ill writ et Tie PISWIM nimbi. n•pcs
. NINE EAST 71ST STREET CORPORATION
41 SOUTH NIGH STREET . SliFt and date the r•Versa. Include payrnant
SUITE 3710 of $50.00 'sayable to this Dian, of &Ma
COLUMBUS ON 43215
UPSKS Of Mama 1/1/4611
C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YORK NY ID019
tag_ _I Ca Pa:LILA> r ann.
nit el) »AL{ •11~ lny talt
2199308 201379619 305000._
SDNY GM_00173320
EFTA_00194975
EFTA01305220
EFTA01305221
4 4 00•0c
nos souse p.
d %m.
a l f .5
•:.
••• Zi.1410.4.:39 IMO itlinPun ana an giant( antli laWaITIV arl Ittp sunup otita patacs.tapun
apitil'714?1974" . (qtr.. gill InV151O{ II:4g W4 211t3MIM scgl . 4Oa113Htit SS3N1IM NI
"••"::r -0444 iIirAtae: 3 *Um 1101.79#11 per Sinstippy Jo maiiinns
oigaita gt ftt.
4-
SDNYGM_00173321
EFM_00194976
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.
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
SDNY_GM_00173322
EFTA_00194977
EFTA01305222
•
•
FRS CEPASTMENT OF STATE - CWISCAI CF CCIWEITAMILS I UK HMCO lie
-B/ea/•l Stilikar, Part A , 1371614 NAM t 13.00 r
•
NINE EAST TIST Surtt.ti CORPORATION
i maw I 1 The ainalwoerl n a welmwall Illielaa m the plant.' al await lawnwk, lel !,enter warn an Na wan -
CORPORATION I I semuIcsa of Eduction lAirwa/law• W Mertes la. Sanaa IOU. Plaine rEAPAnd e racer
2 a l i‘wt •
Leslie H4_,
'1 Wexner '
ALCMS OF. Await
THE ORO 5906 East Dublin-Granville Road „,...t 1„, .
EXECUTIVE c m
OFFICER New Albany CH 43054
I _._
AMP:En OF
THE PlInCIPAL Accent ••
EXICUTTVE 5906 East Dublin-Granville -Road.-
OFFICE .. van 1, • a
New Albany, OH 43054
4 'SW -
SERVICE
- OF C70 „CT Corporatibn System
.__-.---- ----- •
PROCESS A-xda"1633 Broadway • --
EDOPESS -
C, ___ . _
New-York ______ siEL-8619
. — •
........„,
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATION; rose nwao tat
• •
Biennial Statement, Part B • 1379614 0811997. $9.00
011POW CT ma r .
NINE EAST MT STREET CORPORATION
. 4ar, I...n Mal,krtt 40.1.101111 es rot nett OVVIHVO HMI%
JEUREY E. &STEW
4 1 SOUTH NIGH STREET . -
SUITE 3710 • .
- 031.1.W6uS OR 43215 — e -. .:r„
' 13 Tartu no Tee P* PM /HOMITAI Mtn
*NE EAST 71ST STREET CORPORATON •
, --
4-.C.'-
41 SOUTH mal STREET - h e . ,
SUITE 3710 .
4 4323
.4riciazscaLtsli
umsusom
ClacORPOSATTON SYSTEM
81 1 1 0 (),'1P
. .4. • .1633 BROADanY.,
' NEW YORK NY 10019 -
-.
• Win 40 ....Kt no- meg imE (YOU MUST SIGN ON REVERSE! DOH n7 HO/tet
. TT
7/11706 2013711211 300100
•
EZCEL 100VIDANOS
8L6176I00 Vid3
EFTA01305223
•
' ....
AI.S.1S,IIMOISS IS b a lier Saille Se SO Ille • rare et Sete Inb 0 *Sam Cataa 1a • ..
amides met Is lees stamp ban in.. Yea SI *se Squirrels etere* enini loam try.ità pass a Saga --
SS* WS MI it Y dies Crsay sa Marla synton Ste lb es ea Veep ml pally San IS SS, . ''
diem ....eagle R »sat QS.. maims et Sy wit IS SUS Sal be SS a is S OssaNei IIIIMIÉIN• .. Sy. rids" A
Csnis Mw, If 1.1131-flel e by allbs nat-msz Va ne b Slia le Sat Pailladay I* lawsley my(
- Cepallar. IS Is Done grain arniste. le annals I« MISS a ,
fa Ilit MSS s Is mile W Me val.
1 MI i Psi sea .4 IS S SS by albs 5111 in- doe. nil nee .`Y be SSW a Ica oastlaretArt Ils a Sly
Taal&
-
St Siess Ina it. lbws cripie Ss we 'rm. & Pima.
, , _ ,
_^ - ... . ' • r
. . . ,
' . •
. rier • Sili v.. 1 We Si Ina* all by MSS it ty boralbsbep .o"o".rs " • dollabilSO es bilfire.Saten**
st OK am sua*tenaleil is,
. ige, La . - . .
.... . ..
.. . ' -
me pai - se flienlbb Ile!allibletil"SY "" e.el" mi
ilesernenas Min it sliltrho aridieb le OSS" elholigeïts:;;S w•n" /wa n e " aide* Ittelein
. • ' - "-7. . OS
• . .
•
MS Fa he OM, My bbb Ile US Cbsiii at ay intireal* le milli ffl ira le
'Cleineeii of Sa d po be .r .r . -
Sinitiabe is iispoord,ifinsitiliell is* ialfreail •
lor oures: le va onires . siiss SSW, 'WOWS+. All+Fir =Mat . . "it
..
. .
. • — •
s-
-
. . .. .. . . --:
___________---,-....-e---- ---r- -----------------t.;;-----:--44, -,------4.--..s 2---"=
. . -4 7
Bait/ SYstsaset. Part C . ,t .. .. . .
....sus who
IN WITNESS WHEREOF. dés cetWielœ lint bisia sidiumlnd this
am.
am., , mat =ant= *lade honk at trig edit die esattiS of %
e . ,,,, ,,,•,,,„...kri,,,-,-,;-,•ii. • ...•... •
, 154 1-VC>e3 lC . re‘dkie -C
nun a nets a as
. lboovw-4. SeceLn
≤;ece mast : orrret****
•I•let a Tin Teti
- . r.,5
. •
984110Iinrs.
er•
Yttts_tc•nt don tad m fa lottrItud.
et
S0NY_GM_00173324
EFTA_00194979
EFTA01305224
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
............ Department of State, at the City of Albany, on
••...s 6E NEwi ''• July 15, 2019.
• (s. .)--'...
/At
,-, •
c a
Brendan C. Hughes
%t o Executive Deputy Secretary of State
...7'AfENT
• • ........• ••
l(CV. 06'19
SDNY_GM_00173325
EFTA_00194980
EFTA01305225
tairatknom
I Was n• nriii„„ II I wrloraglri ~se la troallirten .4 wept throw*. or Ihrebor Jerome... r WM -4 r
COSTS{ J eurrinlir grOdontiert treriritte• aS liaison Law Unto, ICU It Is * trurrool r nowt .
* irn tir .
ADVANIM OP
luddi
aig Efr ey E . _EosIteir
i _ _ ____
.Pre
. „_
fadent •
e
THEONIP C.jo Darren -- - . -- . 1.::
mann crfr K . Lsybe , Es ,„ 457 IMachscr r u t -414PCor
. COMO NC-N/V.7,4C i 002 2.
ADDRESS or wrigua.C.--E-A s+ I h s ,
THE ORPICIPAL
EXECUTTVI
OFFICE,
Oici
or, _ a .
( c DCK--/ k I C4 Ern 457
ee
Lic— Lim i gar"'
run -• Is •
N v., y o ,,p_ e 10 -)22 -
At N
SERVICE Of 0-e t en K La-,
PROCESS • t I)
ADDRESS '- f 57 NACII-Cli SO% ktr-olk- IC---_, re.A_1(11. -r .Icce
CT(
SUIT 211/ • •
Ne w tic_ - i o02.-2...
NYS DEPARTMENT CE STATE - OATISION -081-0ORPORATIONS
/LOC FIVVQ0 Fee
81eanlal Stateasant,'Part 8 •
iairt i l:r Nairn 1379614 Ca/ 1.99 (ago
- .1 rAstsm CORPORATION
1TI . R. PAO 064- t of nit ote. •xic.IE
S prtt.
' LESLIE H
5908 EAST ANI-GRANVAIE RO --
1
NEW ALEIMP(.5%4395.4
If there re no changes to the Information
a' byl4fat Of T. WW1
PAPPrrAt Ivirontre printed in Pert B, sign Part C and rintrn with
NINE EAST LIST STREET CORPORATION
peneget,Fayable to the Dept of State
5908 EAST 011euti-annivitu RD
NEW ALBANY ON 43054
el IfICEL2121661116011Th
71-1-m• ;1 ! "
U0 CT CORPORATION SYSTEM
1633 BROADWAY
NEW YORK WY 10019
98090 OH •
WI no rung PROW MS .we
•
O
(YOU MUST SIGN ON REVERVD 1
I Ixa !in 1O7/MI
SDNY_GM_00173326
EFTA_00194981
EFTA01305226
. ..
IMPORTANT
ifiz
t. A /lief Fat Caterotta site Mee Ye ceaductst lutes amid fie • tett** 0
i
PloSplet le ea et kgton
f. - taw, waifs*. .P sorwerefies a Meer simeathee braise 4 Plow tack Said fie I terreade et Awilmtley poet Irmo., ism
to m . .
USW , metal ie Metes 1111 0 afte.lesisota tat la St*
".... TtraWahia
r .
WV
,: %swiat mil immistse NM Iwo*, illesehead, aerresdiii. ir terethael as
0 Pit Ciellieli el tastrielime. Abet
, MPS/
entrails was et sane Illa Sear ad Pear
Y. 0 Met altheillat aselt.b• drier ill
.• MIKE
12231474 er let Algot $11-473-2412. Se SW shiest latesalle Maas II.
s. i_oe
wn 1
-I
litiereasiell fa 'nen 0 *an eninSETTI- frank alatS-11 ZYKIIII --ESIIISAK:-AtairaisrAitt Mt_ ...,;
"'tillable:1 by Obi —iltit- --Iiht iwastrinwirWilliiiste tK fin 0liPartreitt Of Taiga" A Fat ThatS•fir Astaria Sea
- WA Merriam Cana fl ee MY 12227.
..., .
Ptality - I stye to timely file this raternerd will be reflected to the deoportmerte I Meat is Part Aar Sihrionnt log friN LOW Wiltrt the Crikarb 03
i .lf» of t2SI See Section 401 0 the Betimes Corperets
Finns Perisi 'env fllint period Is the cords month during Meth tie anus. a rilflate of mborreroltiOn et leg OKRA for Ott: 1(1Y Vra3 filed or tie
lifft-tive Bete tat corprets existence bart if stated In the certificeta of Incortorrion.
Films Fat The rtattotory filing fee it SS.00, Chickt and tray triers mat be mode payable to the 'Ononswit of Stn." 00 Cr mil cah
Srd entra arm; congletai, and with 59.00 fee, in the sell- rndier ems I tie, to tho DOPEYYPETII of State. Div-lake. if Corporobin, Alborg, NY 12231-000f
0
Biennial Stif0076I71,' Part C Signing •
4.4.4s•
5 cc
MUTT OR TYPE THE
Tmewl tnitinotx
DEPARTMERI OF STATE
FILED BcP,
BY: s
• 090:9020Oaq
Ma NO YAM ,LOW TNU ten
SDNY_GM_00173327
EFTA_00194982
EFTA01305227
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
• is a true copy of said original.
WITNESS my hand and official seal of the
......... .
.
Department of State, at the City of Albany, on
.•.. OV N EW' ..•.. July 15, 2019.
•:,S(l rp ..
..° \-- •..
ce) .
c-•
Brendan C. Hughes
A.•• Executive Deputy Secretary of State
•• PIENT ° •
• ........ • •
Rev. )6'19
SONY_GM_00173328
EFIA_00194983
EFTA01305228
e.V2Zentliltag;1.-.*MfiThi.,:frar#04, .t.ross.tr. traiFIKAM ItThicnte • c._
•••••:. to.-. ran.
-• • . • J.•-••••t • ••:.••••C\••••• Cq.•
• •ra
T., t•••0 •• '4•Er 01:•1C•`
es),
••• 18•% .•••
. . ..• . • it...4 • I • 4.•. •
• • .••
l• • tr e
• •
••• • • •• • • 4 ••• ••• 4.4 /a3
;•:••• • ••• • • ••• --CERTIIFI CAt ige,CRA.NCE • • -1 • •• • • • " ;40
• • • • tr
4•; •• • .. • • . : - •ttrit
••• • •• - •• • •...:•. • ' ••1..? • . •4 •
• • NINE EAST 7 STMEET 600)1410 • % 1 •
.. . • • • • . • ) •••••:.. bys
{..-:.2.r.. ;..... : • ... : • ,...: '• : : ••• ';• r- 1d,rfer gaffe' ii05-A of .
esieekkatiorrfee
. Lone:; ;... : 2 - • ' i4
1 .7, te. • . • 'Iv •
•
.:...-. ,„?..;.::.r..:::...._ ....yr.- , •_„,-__, .a,............. ... __._.... .."- ' 4: .. _ 7
,7,•- •,...2.- ............. ....yr
- • -IT- i ,..1 77 #-°••••••••4•7".
''''. ..S..14:"7"..ni
er"IF
F•. • ......., .. .:.• • 'I.' :The rianva oithicotporetion is NINE.F.ApirliSi4P#COR#pitATION. . •-• r.., j. .5'; t I • :::• %)
•• . . •. . . . ''' r ' • . .
•”. •••m
; applicabietthe ofiltiatutidWiriN2e111117.10itnied !Si
. • --or 7.' 47' • ••••• . 7 7= -St • .• ..I.K/C
L
VL.
.
:•••'•.. • • •• •-• • -The Certificate of Incorpotatin-pf said ecsporaliog was filed by_the Departnient of State . .2...
t:- '. * . • 7. :•-r3: "I'Ite:acytress of C T.Corporation Systemas the registered agent of avid corporation is • .• . :
.5 • • - •• • - • :•• 014- . hereby changed froip C T CorpOration.4ktera, 1633 Oriattderd*v York. Nev? YOriC r." - • ' ' IrE
:f :•• . • • ...ir•*•41101-9 to-1 11 Eigteli-Avsase;Neiry yoilrA Nevi York 1001 ff.; :_•:•:.-;. Is.. ..:' ' - • . '. ' -'
, - -• it •-:- ....: ,. tv-.
i • • .. . •• • • . • ... . • •
• • • • •:- 14.-;"'; •Notice of ihe above cOngetwas mo' ilcdtp tljgpoipocation by.C iCaporat iOliS.tysterii ' -- •
.71;:; eHat : • •"--.- r.:
i • , ...Ct . ••;• not tea than 30 days prior to•the date of doliette- be00010).0191SfeNteed:40 • -: ... . - : •ii
" ..... ..
::. • . :•••••••• .... - -- ,,•. . : corporthop,hakoofobjectaltb . . .: . .. - • •i - • - • , • •• -- - -
. • - •- .. -- 1...1... .:. -..; -.... 4., 4,-, •:- . -.
': .":c::::`tit;00 ,Iiikiliel0t66** • - # 'iioloi,iirs •• • •
•~v• . • , IIV ViTTNESrMIEREOFAhsveligned this ceilificatope $episiosbed; 191)9 andeffirroho; • -1->t
• •••• -"; '1.tai.emer!CIEcimill.44***!lbeinderPeaaleitiOfindlid '.• - • t
• • a • ..
• . .
• • C T-CORPOR.A31044)1i.YSTEM'
• :- .
. • • • • 4. g
, "•••••• • V.:
.• • NICOPialOatlf: e. s:
. - • '• • .•
NY DOmauo carrels°- sitatiddrissicor. " •• • s: •• .
.•. - "as- 40 . • . r
••••• 7; • •. . • .
" ".. -• .• •• .•••• •:. •••••••• •
;•••••• • ' ;• • • at
. .' " . •
t. • ••
• gee •
'
;• ' s e 1' .
• - K . • .* • -•
• ▪ • • •
• • ' •
•
••••.: • . ; •••
_ . •. • .
•• • : . •. .
•
IP.-• .
e
•
•
•
•
•
•• • •
. • ' ▪ •
• ••
.
•
• -211NY GM
EFTA_00194984
EFTA01305229
ta
..twor,stra. .
mizeZig-815-01115PliegVirk
_ptiorfa e• ›).;
%•••kar i•t ‘iff l?
• •• 1 4•?••
11
•C-•. fi‘• • • .17" •
r c••- •.—r- •
••••*••
. • • •• A - • '"“.• • • • • I rt. ;•;. •••••
• " • *- • CP. • ..9" 1.:•- Vie
• •A• •. •••• :( te*..;.• •• • •• • :-7:•;" 7- 1 >i:12
*—••..•• 1;7. • e, .. 1/4 4. •• • er,: fr u .•
# •'Jr- • ''•,•
:•••• ••• .• • • •• • • . • -• • • . •
• •• •
• •
• " • • ••• • • • 1'4 • ' " •• • ". • .4 :A. ecfre.:1/4
. • • • ` •• . .,. • • ..DRAwbows• - ; • •-• is/ •iii•
•• JP' • " •
•• • .• •• • . • • • . •a 2 • • e ta r
7:4
: • • • .1 • "" • ••• •• Itt. C r• O• 'et"
:rt •• :" • I •
• • •
i t • 'Y e ; ".• •• •• • • • •
• AJO I 6 S2 44 . 0 009 '—0 • Ur: ::••
• ••• - •••••••••• ••••••••••••••••••• •
•
•
•
• •' - 9, . ••••••
•
•
• •• • • •
. • •• • • • • • ••
. • • p aa•••
".i. • • •• .1 •
• •
• • / •
• •
• • • • • • AP " trt
— •••• • -• . —••
;en. •
• •
• e:
•
%V?
• •-• f- • •
• —V. 9
•
r e • • . • •
V
•-• • • -
- e • • r, ••
" . . • • . • •••
' - ••••e
r •• .• •-• • --€EICIIFICATEOFCRANOE ..*
-- . t-k3% ...a. 7. • .::.4
• ;•
e..
• " OF • . . • r,„, • , .•. „.
• ,
*ft ‘PIIITEAMIstiETREEtcoRpoitOatoil ••
r
• ••• •• a••• •
i• %. • , • .1054 Offbebodseas, . ' •••
• •
, • • • •••• • .• '•
• • / • •
• , • • -11-• • •:**: •„. • `.•••••••w-< ••• •• • „•:4 •••••:: I' . • %• • • :2
f• a • . ”" •
:• r•-t •-,.1••••• •
; • ;cr.': •••-: !‘"' • :•' • • ••`•• " •
• -•
. .
Pikdby:% rvicoRpOrATIONSYST*4 . - •• •••• ••• • '
• •-• "' •;:tittibldb•Meaue .;;" • .`•;••• •-•• • • 9- ••
• t•':• • .• ..• : • •••••• 4kwYorki&iiibik MOIL" . . ..• r • • '
. • • , . • •.4-1 .• • . .• • • ••• • • .• • '
• • • r '• • • ,
• •
- >:• ' • • • •
et •
. • ;•• • : .• • , •••2 ••
.
. . +•••-••-•”'ir.
. • ••
• •
••••• ' • • • • 0"
. • • . . • •: :.. •
bet • . • •
• • • •S •
••• . •
' - • ••
I, •
•• Y •• .. .
STATErtiwyort . ,
• • DEPARTmoiraFgArE
FiLso
3--
•
TAxs
tit I 4 zoo
• • • •
' .
•
• t
N'Y Dont Corporate or" "Veit Fria 'Atm
t
••
•
.0002140 •
• Mk-
•-••• A.-ta
EFTA_00194985
EFTA01305230
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
...........
*.ov NEW- "*. Department of State, at the City of Albany, on
July 15, 2019.
..4i. •P.;ic•..
C, ) . til fi
l .'il.),..i '-'- 'WW: „
•
•
* A 1 i
7.
.•c),„ 4.4.: Brendan C. Hughes
Executive Deputy Secretary of State
• '..14ENT Os...*
Rev. 06/19
SDNY_GM_001733,11
EFTA_00194986
EFTA01305231
nig ge
lilicalal &oast, et 9-' ,.•.:,
'NIP.* EAST 71St STREET CORPORATION •
I.I "OE MOD Pat” *KAM fe._1.* CMU tlicoubt:caulat - --
JEFFREY E EPSTEIN
CJO DARREN K INCITICE ESQ
45? MADISON AVE. 4TH Ft If there ere no changes to the Information
NEW YORK NY 10022
PnnAntiagg piinted In Part B. sign Part C end return with
ADDELAssiot PnietAL
WE EAST MT STREET CORPORATION payment payable to the Dept of State
C70 -DARREN K *CYKE ESQ
457 MADISON AVE. 4Toi Ft
MW YORK NY 70072
TLYTAL_j__QtylITT_ECIThlis
DARKEN K &ME (SO
457 limO,SON AVE
4TH N.
MW rtes. NY 1007?
01:083000. 4437. . ..
•
Emir TAuSTALCUti CIALREYEELSEL__,.. ow- nl 12?.'ilo
SONY_GM_00173332
EFTA_00194987
EFTA01305232
• . 01083000 07cP37
• ' beu rires-N
'RINI a PM k04 Of SORER
My, a
Sec_re-i-txr
I yIl PM /ME OR CAO•
t i IY OF THE Spat*
ST6E OF NEW YORK
4 DEPARTMENT OF STATE
HLEO AUG 3 0
Val
BY:
4..“0 010R3000 gaa23 - 7
SDNY_GM_00173333
EFTA_00194988
EFTA01305233
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
..........
Department of State, at the City of Albany, on
... ° COV NE Vr t. : . 0.
July 15, 2019.
/lc * e ••
•
..‘"! •
ce)
•
.•
_. Brendan C. Hughes
•
• • Executive Deputy Secretary. of State
• • ENT 0 .
......... '
Rey. 06/19
SONY_GM_00173334
EFFA_00194989
EFTA01305234
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILING PEPIOD FEE
Biennial Statement, Part A
CORPORATION NAME
NINE EAST 71ST STREET CORPORATION
1 1379614 08a003 $9.00
1 FARM The corporation is a corporation engaged in the production of crops, livestock, end livestock products on land used in
CORPORATION I I
agricultural production (Agriculture and Markets Law Sectleo 3011 It is not required to report
NAME
2 NAME AND
BUSINESS
ADDRESS OF " EIRE"
THE CHIEF (an too
EXECUTIVE c144
ReA kzi ook (326-. 1 .v.,,,g ke E.- 3
'STATE I ZIP • 4
OFFICER .
St • TV\ 0 L&t.D-.% 10.5V1 I ObS0-
3 • NAME
ADDRESS OF
THE PRINCIPAL Apriftns
EXECUTIVE
OFFICE CITY STATE ZIP • 4
4 NAME
SERVICE OF -mss
PROCESS
ADDRESS •
CITY rift ZIP • 4
NYS DEPARTMENT F STATE - DIVISION OF CORPORATIONS PILING PERIOD FEE
Biennial Statement, Part B
CORPORATION NAME 1379614 08/2003 89.00
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 If there are no changes to the information
ADDRESS OF TIC PRIAFWAT EXECUTIVE Wier printed in Part B, sign Part C and return with
NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State
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 Alecto:090200 a71/4/0
mAn MARES ItEtOm TIC LINE (yell( MOST SIGN ON PFVERSPV 005.1175 437/SSI
SDNY_GM_D0173335
EFTA_00 194990
EFTA01305235
IMPORTANT NOTICE •
s New York Corporation Which is no longer conducting business should file a Certificate of Dissolution pursuant to section 5003 of the Business Corporation
.ow, and a foreign corporation na longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or •
rermeatign—of Existence pursuant to section 1311 of the Business Corporation Law An inactive corporation continues to accrue tax liability and possible
merest and penalties until formally dissolved, surrendered, or terminated Questions regarding the filing of these certificates should be directed to the WS
lepartment of State, Division of Corporations, Albany, NY 12231-0002 or by calling 518-473-2492 You ace also advised to request Publication 110.
'Information and InsvuctionS for Termination of Business Corporations" from the Department of Taxation and Finance Requests for this publication may be
nade by phone by calling 1-800-462-8100 Mail requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau,
NA Harriman Campus. Albany NY 12227
0309020002 0
'enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may rater subject the corporation
o a fine of $250 See Section 409 of the Business Corporation Law
riling Period - the tiling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the
affective date that corporate existence began. if stated in the certificate of incorporation
riling Fee The statutory filing fee is $9 00 Checks and money orders must be made payable to the "Department of State" DO NOT mail cash
fend entire form, completed and with $900 fee. in the self -mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany.
IT 12231-0002
9tenniar Statement, Part C — Signing
.." ,o-CICC-v"• -r1;• &Niter_
PfURT OR TYPE MAW OF OGREN
SIGNATURE
Se hurt(
aawr
" STATEIMPATTURT
5101CR
DEPARF g STATE
FILED SEP 0 2 2003
)(a 03090200 ca7 V
MASS NO
MAR" niti
SONY_GM_00173336
EFFA_00194991
EFTA01305236
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
.........
Department of State, at the City of Albany, on
..64 ov NEITP . July 15, 2019.
/cc,' O%
Brendan C. Hughes
e
..o Executive Deputy Secretary of State
'-.1•4ENT .•
......... ' 6
Rev. 06/19
SDNY_GM_00173337
EFTA_00194992
EFTA01305237
EFTA01305238
441
XL 4 v. a 241. g• 4-4 • .44.4.
3e-
f ir Z. g•1S irtyPatfOrnIcfreghnnag -
gth 41/4 14• stai,
rgale att
Its %clan 4.11
0620 ISO a ihiL
5.4 4 At.ttrd
an; vis W.* cot
ory ,741' ittitril eli
cell r L.:1? gra 4tgle 1,1411 e s
*vas 0 Wa sid (st Nierkd tvicaigg Vane= mitt :let slti 1St
! tar% cattPs pw tnd tsvi p4Essf44 ez..:;a:%-aztre. a:at
sidiNesoiljtri slit At IAA-440 CU 44 6040 n 'Ord OM ri 91244 I'vt**; a.
Itg Jiff rfle2if
O3N333d 'n tc'n 4:zest: C.2
-=tt
sith14#
rz,•?":71 tr747C:t-s-44;••••
4titeroC Oki; LiiL frIn ton
ri rfrr .GOZillr- riarn
- r— if re' lemnet•
SDNY_GM_00173338
EFTA_00194993
tikte, 1 1.1‘ 0 z 00 alb'
141t..C
: 1'‘‘4.1
:‘./• be n,,.
Vr.t,
&.•
Oet
c,. YVPI
oc
O5 02800
v•
k • -cc cc
4,8
SONY_GIC001733.39
EFTA_00194994
EFTA01305239
a. • .1
STATE OF NEW YORK
DEPARTMENT OF STATE •
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original. •
WITNESS my hand and official seal of the
...........
Department of State, at the City of Albany, on
.•• OV NEW' 9% July 15, 2019.
•••4' **.a
9144-a-
Brendan C. Hughes
: Executive Deputy Secretary of State
. ,t6 a.
\l e?
••4ENT O4.••••
• ......... •
Rev. 06/19
SDNY_GM_00173340
•
EFTA_00194995
EFTA01305240
Ckeet9, —(7 477
NYS Dowers/ant of Stale
DMNon 01 Corportons. Records and UCC Business Corporation Far'Mnlwf
Arany. NY 12231-0002
wredoestateny.ws Biennial Statement
1379614
R0708.2900
Business Name: )(au\
NINE EAST 71ST STREET CORPORATION
1
1379614/ Filed By: Jy
NINE EAST 71ST STREET CORPORATION ty'
C/O DARREN K INDYKE ESQ
Gael fl dint the Pima),
457 MADISON AVE, 4TH FL
NEW YORK NY 10022 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
'n the calendar month in which the corporation was formed or authorized. Farm Corporations every two years
are EXEMPT from this
requirement and should complete Parts 4 and 5 ONLY.. Please review the Information in
information in the space provided, if necessary. If no changes are necessary, proceed toParts 1, 2 and 3. Update the
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
Nwn
JEFFREY E ERSTEPI
C/O DARREN K INDYKE ESO lei Fret , E Epstein
0 O pea 44
6100 RED HOOK OTR STE B-3
ST THOMAS VIRGIN ISL US 00802 fra6"561 k Ste (3-3
c16 4 .111001W Virgin Isiqndil Us 0 0 00 2
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
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL Aeons
NEW YON( NY 10022
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
ba 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 filingIn Is required for
farm comoratIone.
Part 5: Signature of O vx,- ' , ne -in-Fact or Authorized Person
Sgnalere
-_)e-FGre E. Epthern ]
Wane of Signer (PleyrPrW)
Pre
Tile of spoor (Please BMW)
070829002601
SDNY_GM_00173341
EFTA_00 194996
EFTA01305241
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
. ........
. .CF Department of State, at the City of Albany, on
••• NE tri. .'• July 15, 2019.
6*.
Brendan C. Hughes
•
..m
et 't• Executive Deputy Secretary of State
'•,NENT
• • ........ '
.•••
Rev. 06/19
SDNY_GM_00173342
EFTA_00 I 94997
EFTA01305242
ke !Memo. -am, (Mn
NYS uwartned w 518*
etymon of coroWietwacReeetttseeZIVCC Business Corporation
Abu,.Ny I2A9150902
wern.do6AlMSJyu9.
43ienniai Statement
AR09081 300
1379614
Business Name: 01
NINE EAST 71ST STREETCORPORATION
aStilig0,44Vialdit Filed By:
NINE EAST 71ST STREET CORPORATIOTT: ; .7-1' •
D/0 DARREN K INDYKE ESC t• ;C:%: • 01.11400001 Una)
NEW YORK NY 10022
)
. !.‘ tget
•
--LecfrAne€,
• z.
e•tfr•
Required Fee: lite
Piling Period:
JIM f
i d7
59.00
08/2009
4.4 Pate CMICet litttlm•m non-on. Swir
The Business Corporation,Law-requketapetROpt er, :a d with the pvartment of State every two years
in the calendar month in which ttie•cottiorat : -d. Farm Corporationsare EXEMPT from this
-01:',40010W
requirement and should complete Parts 4'
04
012it:' Maas review the information in Parts 1, 2 and 3. Update the
information in the space provided. if necesseir *phonies are necessary, proceed to Part 6. A corporation which
tails to timely file us Biennial Statement shall be shown to be past dna on the Department of State's records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E est•sreer
6100 RED HOOK OM STE BO:,
41:, ....`,/
SI 1NOMAS YSIGIN ISL US 0050n2
'y VAN YV
Part 2: Street Address of the Princi al Executive Office tr• t:ArM era care! t tmillueq
LOIle, 41S# I
MP* EAST 71S1 S MEET CeftIPORATK::
c,OOARR5N A INDYKE ESO
.47)1,..
fl
045,6,11. Litt I ,,
CS/ IAADIWN AVE. 4TH FL
NEW YONK NY 107,2
cy
71)( 69--31- b(46: 9e2e7 / _Sv fr e (01 cut
lelj
Part 3: Address for Service of Process
Sudo
OnAlen K DINTKP. @SO
451MADISONAVE
pvzi,v. . 1< b.vdca..1. ESQ
" 2;bl 6/9-s-i (6 t 3+40/4/.107c. /of.
4Ttift.
NEW 'VOW NY 10022
Col
ply INK r100/v
Pert 4: Farm CorpOnSmptien
fi b nal5NallOn Is a Ono anApotanon And Is NOT rectums lo updye Isdannlion wig) So Derwin-KA/of stow way Iwo years Alarm corpotatIon
I" a corpost0NtiNKAIssOnthe prolictSn of cops, on)Meck b*Alock voductiv, issi wiedxragiknIttwid stocksb5a. Farm cornothhows
houldeonsteo,Pann 4 and 5 ONLY ati returnIho losm to Dtpanrrom ci Ssto No lAng too* niquItedloi ISAn conxdallorn
Part 5: Sign Officer, Dir Attorney-in-Fact or Authorized Person
Spnaltso
birix-etA
Tau 01 Sign..-(PlOaSSPIIri)
COY+ tfrg pa.
090813003075
SDNY GMLOO173343
EFTA_00 I 94998
EFTA01305243
C
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a tile copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
ExecutiveDeputy Secretary of State
Rev. 06/19
SDNY_GM_00173344
EFTA_00194999
EFTA01305244
NYS Owatinwrd 01 Slat ep inions Ott CAW
OIAslon at Corporm1Ins. Recads and UCC Business Corporation
AWE, NY 12231-0002
vitrw410341/4
316 ny Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
1379614
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 10I-
Cum 0 (0 damn Man MK
NEW YORK NY 10005
Required Fee: ($9 ai d
Filing Period: 0812011 It•briri
k-41440.:44a4 pwwe to itt ow4/344i tl P464
The Business Corporation Law requires corporations to update information with the Department
in the calendar month in which the corporation was formed or authorized. Farm Corporations areof State every two years
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
Me*
JEFFREY EPSTEIN
6100 REO HOOK OFR STE 903
ST IIIOMAS VIRGIN ISL Us X602
Cy Slab 20
Part 2: Street Address of the Principal Executive Office cx non zetr nu MVO be itatINCI)
lane Lite I
NNE EAST 71ST STREET CORPORATION
301 EAST 06TH ST STE 10F
NEW YORK NY 10005 Minn We 2
0.3 me 26
Part 3: Address for Service of Process
Nemo
DARREN KINDYKE ESO
301 EAST 66TH Si WI toc
NEW YCRK NY locos Mtn,
0.2 tic
Pert 4: Farm Corporation Exemption
FIN 001P/414011 N • harm 0.00170.1flOn fun NOT 01010001*. 090100•1/11001111110n ValIts Clop0MIXII arable
every Iwo yen Mum corpondon
b • °unbridle° 6110412•42 In ine pidddarul. di 48004. 463.1ock 4.63 60461641‘ prodJc“ 241:RA used In avkalu
peopludlon raga C31,wajorts
Ow:kg leptetall SWIM waykee Parb 4 and S ONLY end room 04 lam lo ler (5691666144
Stet 60 N 49 HI b 1163111164161 hail CORPOlagallt
Pad 5: SIgnaturo of Officer,
cke
car, tor, ropy-in-Fact or Authorized Person
Nam* of SIdneu 1Pleaw PdFd)
L e ire_fk
TUG al (Please PdnI)
tos•I I :0 °etc
111108002598
SDNY_GM_00173345
EFTA_00195000
EFTA01305245
rani •
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in •the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
.. ...... Department of State, at the City of Albany, on
••• OF NL July 15, 2019.
C.
1 t
Brendan C. Hughes
Executive Deputy Secretary of State
`VENT
••••`
.....
Rev.06i19
SDNY_GM_00173346
EFTA_00195001
EFTA01305246
For !derma:seOen
Biennial Statement
13101000
1379614
Business Name:
Filed By:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614 Cash. =odd thin areIn
Required Fee: $9.00
Filing Period: 08/2013
(Make cheeks payable to the Department of Slate)
ONLINE FLING:
• See reverse side for instructions. Please note Farm Corporations must file a paper form.
PAPER FILING:
• Farm corporations are exempt but must notify the Department by checking the Farm Corporation Exemption Box below.
completing the signer information section and mailing this form to the Department of State at the address on the reverse side of
this form. Forms may also be faxed to (518) 486-4680. No fee is required.
• All other corporations should provide or update information, if necessary, in Parts 1 through 3 below and complete the signer
information section. Mail the form to the address on the reverse side of this form along with the filing fee. The fee is payable by
check, VISA. MasterCard or American Express. Checks must be payable to the "Department of State". Credit Card/Debit Card
Authorization forms can be found on our website at www.dos.ny.gov. This form, along with the Credit Card/Debit Card
Authorization form, can also be faxed to (518) 486.4680.
Farm Corporation Exemption
❑ This is a farm corporation engaged in the producllon of clops. Presto& and Pelee* products on the lard used In agricultural produdion, as
delbed in Agendum and Market, Law Section 301. Fawn corporations aro exempt Iron, the Biennial Slalomed IKng requirement
dwelt I &mkt**,
Part 1 - Chief Executive Officer's Name and Business Address
Nan*
JEFFREY E EPSTEIN
6100 RED HOOK OTR STE 003
ms
ST THOMAS VIRGIN Wil. US 03%2 *fl
City SON BoCoSe
Part 2 - Street Address of Principal Executive Office (A Post Odds Box canna( be used)
AddialS Urn 1
NEE FAST 71ST STREET CORPORATION
C.... ki trance . ti. T,:f Vc...) Pt-t- C—
33I EAST 66TH ST STE 101;
mains Use 2
Y
NEW YORK NY 1000S
5- 75— Leg,-,t‘ it.,A Ave • ) LI- fh Ft—
1 sin , zo con
eqh.. g_ co (tio v (C._ l'Q t \OD?:3-
Part 3 - Service of Process Address (Adams rneel be within the USW/ State% Or 41tontlons4)
Nemo
DARKEN K INDYKE ESO
301 EAST 66TH ST STE TOF \ A..6:1it a WO". V. -r....1._,lie eisci
NEW Y0170( 10006
NY
ea
S .--1 C---
civ ,
Lae 1044-1IOC& AoecAu C... SIti Z0CCOa
t'••••\ 4.-e-A) teav k 1. /41.ti )00 D-n-
Signer Information
Eto
Capacl
rkygLSIgner (check ono)
Name Cl Signer (Please Print)
Har
❑ Director
❑ AlithOrlted Person Signaiute
v pos." 70 Rot
lilt(
SDNY_GM_00173347
EFTA_00195002
EFTA01305247
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
........... Department of State, at the City of Albany, on
..'. ov NE W •••.
lb% July 15, 2019.
/6 $
-•.?,'4. '''P %
itc't..
‘--4
i * i
.
% Brendan C. Hughes.
Executive Deputy Secretary of State
•
...........
•
• Rev..06/19 •
SONYGM_00173348
EFTA_00195003
EFTA01305248
CT-07
150514000
New York State Department of tate
Division or Corporations, State Accords and Uniform Commercial Code
One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231
slam nv gox
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
FIRST: The name of the corporation is Nine East 71s1 Street
Corporation (the "Corporation")
SECOND: The Certificate of Incorporation of the Corporation was filed
with the Department of State on August 25, 1989.
THIRD: The name and address of each officer and director of the
Corporation are:
Name Title Address
Jeffrey E. Epstein President 6100 Red Hook Quarter, 93
Sole Director St Thomas, USV1 00802
Darren K Indyke Secretary
New York, NY 10022
FOURTH: The dissolution of the Corporation was authorized by the
unanimous written consent of the holders of all outstanding shares entitled to vote
without a meeting.
FIFTH: The Corporation elects to dissolve.
Executed on this j,) day of December, 2012.
Th atAAttAt-be LQUeVA —
Darren K Indyke •
Secretary of Nine East
71st Street Corporation
150514000465
SDNY_GM_00173349
EFTA_00195004
EFTA01305249
New York State Department or
,E4 Taxation and Finance
Office of Processing ardTaxpayse Serrices
W A Hartman Ccrpus
Aie'ny NY I2227-0552
Consent date: 4/29/2015
Filed by:
NINE EAST 71ST STREET CORPORATION
CT CORPORATION SYSTEM
111 871-i AVE, 13FL
NEW YORK NY 10011
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
afi eri
l t
The Certificate of Dissolution must be received end
filed by the Department of State before this date. For the Commissioner of T Hon and Finance
TR-960 (9/14) 2DA3 - 1070635 P0000050- 01 See beck for thing instructions
SDNY_GM_00173350
EFTA_00195005
EFTA01305250
CT-07
i5o lila° a M
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
ST4Pi
DEPiavegraZ
HILED Mt 14
Filed By: las lets
Darren K Indyke, Esq.
Darren K Indyke, PLLC
575 Lexington Avenue, 4th Floor
New York, NY 10022
e34 (1550 t8'nMC
DRAWDOWN
SDNY_GM_00173351
EFTA 00195006
EFTA01305251