FEDERAL BUREAU OF INVESTIGATION
ATTN MMIIMMe 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.
2019071500?2 88
EFTA00073312
STATE OF NEW YORK
DEPARTMENT OF STATE
ANDREW M. CUOMO
ONE COMMERCE PLAZA GOVERNOR
99 WASHINGTON AVENUE
. ALBANY. NY 12231-0001 ROSSANA ROSAD0
www.00S.NY.GOV SECRETARY OF STATE
JULY 16 , 2019
FEDERAL BUREAU OF INVESTIGATION
ATTN: CFI
26 FEDERAL PLAZA SQUAD C-40
NEW YORK NY 10278
RE: NINE EAST 71ST 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.
Sincerely,
Kiln' Teta
Business Document Specialist 3
Division of Corporations
KT/
Enc.
7 _1EW YORK
STATE OF
Department
OPPORTUNITY
of State
EFTA00073313
Grand Jury Subpoena
prritehatittes!iztrict Qlourt
SOUTHERN DISTRICT OF NEW YORK
TO: New York Department of State
Division of Corporations
Attn: 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 ofNew York, at the
United States Courthouse, 40 Foley Square, Room 220, in the Borough of Manhattan, City ofNew York,
New York, in the Southern District ofNew 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
GEOFFREI"S. AN
UnitedStates Attorneyfor the
Southern District ofNew York
eVnee.-.
Assistant United States Attorney
One St. Andrew's Plaza
New York, New York 10007
Telephone:
EFTA00073314
• 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 ofNew York regarding the incorporation of the following entities:
• Nine East 71g Street Corporation, 575 Lexington Avenue, 4th Floor, New York, NY
10022/ 301 East 66th 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 ofInvestigation, 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 o Reco s.
PLEASE PROVIDE IN ELECTRONIC FORMAT IF POSSIBLE.
EFTA00073315
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
oY NE tr-.* •• July 15, 2019.
•••. ,c`c• gip•'.••
'"P •
• (,)
4.v Brendan C. Hughes
. 44, • Executive Deputy Secietary of State
'. .4 ,S.'•:
•..1
. ,4) S.
'• l fENT 'O' • '•
• ' • ......... •
Rev. 06'1 9
EFTA00073316
a c 14 4'U ,.-F J.
.. -
.••••11.
CERTIFICATE OF INCORPORATION
OF
Mlle 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 Business Corporation Law of the State of New York, does hereby
certify:
1. The name of the corporation shall be Nine East 71st Street
op Corporation (hereinafter sometimes called the "Corporation").
CL)
re C. The purposes for which it is formed are:
aJ
-r To engage in any lawful act or activity for which corporations-.
(3 may he organized under the New York Business Corporttion Law, _
(.3 provided that t;le Corporation is not to engage in any act or =--
aet;vity which requires the consent or approval of any state
lepartmenteboard, agency or other body, without such
eessent or approval first being obtained.
3. The effice of the Corporation in the State of New York
shall be iocattel 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 )00 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 agent of the Corporation upon whom any piocesr
up in any action or piceeedi.ng eqainst it be served. The post of! t
up address to which the Secretary of State shall mail a copy of any
gee process in any action ei proceeding against the Corporation which
pp may be served upon.him is:
c/0 CT Corporation System
1633 Broadway
New Yurk, NY 10019
6. The Corporation designat E CT Corporation System, 1633
Broadw-y New York. NY 10019, as its registered agent in this state
upon Aix. any process against this Corporation may be served.
•=•
EFTA00073317
•
IN WITNESS WHEREOF, I 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 B. Hipsher, Incorporator
Address
c/O Schwartz, Kelm, Warren & Rubenstein
41 S. High Street
Columbus, Ohio 43215
36743
-2-
EFTA00073318
C048486
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET
CORPORATION
UNDER SECTION 402 OF THE
BUSINESS
CORPORATION LAW OF THE STATE OF
NEW YORK
e- r
3.
STAN OF NEW YORK
VEPARTMENT OF STATE
Schwartz, Kelm, Warren &
Rubenstein
Huntington Center
41 South High Street
COlutbus, OH 43215 ; II
60, rw la L SP°V
3a,O 41
EFTA00073319
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 NE W'''. July 15, 2019.
I' .•
•'., -.4/ -. 0 \
11,:i•
tii 4 ,
.: c') ?Pir,.6 ---• ,...,
•* )0ti ii *
.. ". ~•:-... _ 44 Brendan C. Hughes
Imirarit t ;:t
aii 1Pwr
Executive Deputy Secretary of State
• 41ENT °" .*
.........
Rev. 06/19
EFTA00073320
EFTA00073321
Pta COMMENT CI STATE - MASON a CCOPORAMIII *sato rid
Stases If Address - Oirsctsrs, Pat 117.11141 NMI* SWUM
cr.....
.0._ .❑ jih.7 .•.....,.................•
•
amenniuss.
EAST 7117 SlTIFIT COMPONATTON
at Ma ..n • se as r
malmal A/Mottle (Agriarlin ail Win a kale no. NEI or riming bran
e r -46, F c 00% l,%.
„,,,,
t00110 10P ACC."
Sal 4 1) 4 AL I
- C 2h 3 7i es
Os 'CM n
/ Led I .1
6 5/ 7 i . AS
Artgrianik;‘ Alit Ms* -in-titt•
, .0... • . ••••
11.4L 1-3i- . _ • .`'
am V/ -S h.i•. ' .37/o
a
or,. ,
CE:24.- TS2i -IiCals-
our
Or
It. raw" , 0
mono ... I it 1ar • •
•
4 4..
ItIl OBTARTMEN1 OF STATE - DIVISION OF OSIMORATIONS
Jas? of Addrasses sad Directors, Pan 8 .07yess anise II" opt*
SALOUM&
NCNI EAST 71ST STREET CORPORATION '
I"
NO ACCITU ON FILE
jp. 270 0::,25v5
# 21 rl IMO Man, rxtr.rovi COP ft
I.
NO ADOMESS ON FILE
MarL.21-11,6111LAS
C/O CT CCOPORATION SYSTEM i s"
1933 MOACMAT
.0 • „. -•
NEW YORK NT 10719 ,•00. •
4
•
WI *0 Inn, MoTo TM S ems 9199 re a are' . 7.3
/4
419,20at- 201,04tir
•
argraatrUgala " 1 05 . 27 0 0 ie
_... ,,,• -
— allral
Wil el te lalls e91
Lotle
theNkl lite a rilIMONNICIIMMOM Miel et MNINi
A Ms York Cana vela It no Mos caca botions Sa rad Ili :Isis* el Aar? puma . 131e er i linimies of Eau«
a las getypireibn no lsocc anductie buyan sy New YrtSca taon amies b _ ; Alimeile Sem me tes ai lama
pesa to na 1111 cl ta Osa Garaimorses La An M IMMIt Dons et laya. Mao el
te him 91 Sao eletNice th shoileNN ».. '
MISS fornarei. cc Sonna Carat 11211-0001 or by Sis ili-473-102. Vol tri obeieMoll le men Naha Ill "ithmst al
Cammaits. lit Vimeimun Ascot Albs. Nt si sas noces usa
mtnemes let tetaimie st alla Cocloarts" trom IS
agnat of Tatailoilleato. Ibpsco ho a caca Witt imam t. Ibis W. VIS
and Cas Ornai alloid aStac cool bas Daia , .
sas Sa Oc St te Sc 'LYS Casorn et Tais
.
an tir Mme Kt 12227. •
k M Mea ce> d•Ifirle eaCil ele rend calao el lapa i. 'cc gellssa -irwrfafw lm fus w tae
Verka lad agit, conflits il arma Fat Io MS Ne SI Sa SIlira to sto Sors....(,
'efocon aas. aw arwar niera sa N end ln Na caonati t a Ma Sant a COI li/ Oeta Seponl iS
ana M et Sas rd a WU.
coda mal bo na sas ta te "Ospirorarn ol Sa" puifies
Fus Fa Tho ttabeing leew tea of Se Chas si as
el Sa Orne st Cimerations. Mn. ma.
-te Sas mener. and. in the soll-nwet tr‘sime. te the homeNtore
ad wee $50.00 lm.
Nt 1221141001 ••••
Stotonsor ol Addresses se Dira-tors, Port C
subecribed Wh 3 c> day of i. 4. 19 5.3 . by the
IN SIVITNESS WHEREOF. Uns certfficate hm bec
made bette are true made the of Tee?.
undertlited who atrium chu the outnnents
%Sr.,tF t
f- trie
sre br * If
DFPARTtersr nr cree
FiLLu MAY 2 7 1993
""
EFTA00073322
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 IV..• July 15, 2019.
4.•( •••••
....<r°
:' `1-. .,4i-.4\
4 1
*
•
Brendan C. Hughes
• Executive Deputy Secretary of State
..........
Rev. 06/
EFTA00073323
Pas DEPARTMENT OF STATE - ONISION OF CORPORATIONS
1379614 06/1993 650.90
Statement of Address and Oiradors, Pm B
Cal225421.6641
NINE EAST 71S1 STREET CORPORATION
MS NaLaurprn AIMLESS 0. lne C,AlfSVM1 or MLaGPIC OtalliWat
• JEFFRETI. EPSTEIN If these ara no ohnyae &nos ...your Anton'
41 SOUTH HIGH STREET Statement fll!ng of latt ye:tr. Peas (tea
SLATE 3710
cotumea on 63716. thlt boE
re ~It Cf 1W HIM, * Al III taivf OU"
NINE EAST 71S1 STREET CORPORATION
SOUTH HIGH STREET, Slip and date Ma ravanta. 177oluds payment
SUITE 3710
COLumBuS OH 43215
cf $69.043 payable to tfititiail,;-10 State
III whir/ CfalprI'II ArterU
CIO or CORPORATION SYSTEM
1633 BROADWAY
NEW TOR% NY 10019
,Irr 13Or A;u:r0.rit ø nwriåra flt
f
2199308 201379614 30.5000,.
EFTA00073324
EFTA00073325
Statement of Addresses and Directors, Pert C
IN WITNESS WHEREOF, this certificate has been subscrin ,2 o day of az5 glill9_12-• by
undersiimed who affirms that the statements made herein are true under- the penal of perjury:
'^-3efret J
.ce_c r t rv
Mime CA ?on Tine /
':202263 931028 0000560015390000 50.00
sat Ks runt% ItI,Ott INS UK
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
EFTA00073326
MIS CEPAATIONT OF STATE - CTVISION OF COA06AT:ONS do ' ;11 4 ' • itac cRacO Int
•Blormial Stalwart, Part A - ..4' r i.i.,.....:arr ,. . 1378414 08/1917 I Et 00 I r
. r.-....n.....K.4 %..s .
' NINE EAST 71ST S. CORPORATION
1 rat . TM contra is a csroint4n onppd in Or Wattle of awl. irollala. tannin.* /AOC It ad us C*
COMPOHATIOIN aincvlarsi pretax-ben lAy.eultwo NM Wars Ur Law, 1014 tt ea rat rfluwael tz met
:2gallrair." UND
1,c,
AEON= OF ..-roast .
THE CHIEF 5906 East Dublin - Granville Road '
cm s...,/ i t' • 4
tuOunve
OFFICER ' NEM' Albany OH 1 43054
3 fast
ADDRESS OF
THE PELIMCIPAL 4.OOerfi1 1 - •
EXICAMVIE 5906 East Dublin -Granville Roth0
t7•11 Tv • 4
New Albany, ; OH 43054
4 " Mt .
siavrcE Of c 7o ,C7 Corporation System
-- _.—
PROCESS AnC4M -,
1633 Broadway -
koosESS •
cm
_- New—York ,— — -
__—_— _ 114.---ibM 9
,.......-L......,,,,,
,- . ... —• I IOC Platt* *III
Nys DEPARTMENT OF STATE - OIVISTON OF CORPORATIONS
Biennial Statement, Part B n • 1379414 . 0811997 $9.00
r 'Wear C. 'AS P. •
NiNE EAST LIST STREET CORPORATION .
ci• %awe A.021+1.4/ IS irteltr 41 tif nit non nit r myris
WOO I EPSTEIN
Ii SINN HIGH STREET
SUITE 3710 '
_ COLUNIOUS Oft 43215 — • o
'II .0rtit Cd , WIF fallIC•AL FlattlInt IMPIn
NINE EAST 71ST STRUT CORPORATION - k
41 SOUTH HIGH STREET , ---- . c:;.`
-- m e . . r‘
swTE 3710
COluMEILIS OH 43215
.4t ra_o _natiusessi 81 1 1 0 ,t)642545-7
cincomistnan SYSTEM t.
. 4 . , 1633 mosoRAW.
, •
' NEW IRK PITY 100 . 19
'..I.E ....0 wans mow rwa in NOM_M1J17 RON ON REVJiRSIO oot-t 7 paper
7119708 201371614 300900
EFTA00073327
A ins Pork Nairn admits§ haw inn. ate 0/014.11~114 jinn • Man 1114 itt 4••••••• tans La ed
• /rap inn r an can. Ø *in tilt saaa tasula fin Snit vreltivir Mtn la maim 170.4. • Twinbat
aim 1:311 llopaar ~SSG la wd hdro
im lane annr can a On IS eat ant et peas in Ihnif
nara natna, 4k- Inn ~as rim De flaw .1 In ~as *all b. and a 444 arrobrr .t 101111, 0in 44
Mba K 1.3271-0101 ■ led anot sw-en-Ø rer ire is Nerd r ~et ~emir
la -mesa rag *snow to• 1flinew eit
Qrlsreliiffs" tam *a OntwaS .1 Tana mid Ana tar W IS ~aft
1^1~-103 sr his *** br Mat 4/114r eta lett aft bp obis
• hat isidols tack SIPS die 6 m 4311-1471. nat add1. and tc 1nC liaa**4 Rd Tsai is 14~.
~Re laing. ~NG 14. leap Oa aani MY Inn.
~bp - Ian Is •••14 414 ttt an* al be *tin it * 4 MS, ~Os antis* emei ow It oust a porna
et MO. Se ins 10.1 la Inn Can Las
akil PCS« au firs ind et* "Se *****14•0•04 daraas
ern ~Ina warn In. if mar r
*** irenee rat* for far ilig~ Aga
antras at nagger, • •
. ' •
ter Fe Tie ere, rag fop r Onloolos~ -a to****** "Orer of IS/ WW1mall :•
sir ens-~ ~s m. usa it fen kunil~t is Cynas te. ~mug Omni" Munk
___________ ___ •""4
Bail Sts, Par C 91:
IN WITNESS WURREOP. this onnfienn hat born E 44 Coy Pr i\k‘e..1tnyn by Us
undconsood who Winos Mat the ~mu made laaaia ne alder the ,penalties ar
;>“rtircseN r•n•:;...tkre
Rai GR dui OR yea
:liotettaa:k.:_
S_ ear ~Me r anat:trateert
emit an writ
0•.
r 1 31996 9841 10 0ft -R 3c91
-(0:•
L. "
EFTA00073328
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
...........
•..•o v NEW. *** Department of State, at the City of Albany, on
• July 15, 2019.
•
$.7 ,411
•
•
•
•
•
*
Brendan C. Hughes
Executive Deputy Secretary of State
ENT
••..........
Rev. 06/19
EFTA00073329
/ IS Yes sibmINS* la i assisa ~1M lbjemhirtlea N Na. 1~1.11t.' dud 11~14dle rincera MN'S sd I.
CONNSTIIM great« passion (Ayr~ NS ~an Law Ipiro« 70L It to sot ~kiwi Start: .• •
M ir& prk er....,
78w.j2,47yffS
b •be• r
n - . -, j.. •
, rreS10/1"er
Arai I _ _ —______—
OP
~Ole ad c Do. fre,
ILASCUThel o'n. , t . 1...Syk-e -0 Es.-.w.u I. ,..? '4_57 Mach set? tk,e-4- yil lt Proor
3
OØ
ma
IN e-vv , k- VG, N I 002: 2
AØ Of Nlint Ens+ . 7 1st '4-ti est (tc:, •r stir 'bon . -
TIE~OPAL 'pall" ,
exicurna of,,, De_, re K. i k c217 Esa-t- 957,1VIcritszn Ac:riLie Hz' n
0~ Cl vs, , . V ) Kb lb • •
ve /
New,' II CO 2-2-
t
i t:1 -1" 11- en K . Lc)
• Y }.-a
SERVICE Of
PROCESS . » t t...
ADDRESS 1-t 5-7. Mad, c..a. Tnen-Te— t- c...4.-)(Ti. - -Iccrre
CITY . 4
L nu ZIP • 4 .
N e vvVoiic ' NV I oo2.-2- .
NYS orranatifir Cf STATE - avisiord-oflonroemioNs
Furro PT.29. In
.81unlel Stitteafft, -Part 8
r,moo• Kw! 1379614 011/gpfrn . • .4 00
• Mkt EK6T j 7 EJT CORPORATION
tZ #2:14 cwv IxcctnNr occrcn
94-41MANILLE RO
NEW ALBN4.41k43956. •
If there re no change* to the Information
111 AØ%11 OP llie f11NLPM PlorifTNE efflef printed In Pat B, slip Part C and retwn with
NM EAST 71ST STRUT CORPORATION pi!~ perble to the Dept of State
5906 EAST OUBLIN-GRANVILLE RO
NEW ALBANY OR 43054 P" .
MWK1 OP PROM, ADWAlp
CIO CT CORPORATION SYSTEM
1833 BROADWAY t '
NEW YORK NY 10013
lint 50 VW* Mad MM ust Øl1am Asa Oh RtWasti
EFTA00073330
IMPORTANT NOTIS
:.• be het Can Sr is so WS esercbs1 bass SW Nest:WS, el preps in Maw NO st la .tarritilie t.
Law, sad i ferry* War M. Ws Soft *Ss in Non Wet Sid 74 2 ISSet st esti tar liens 11111 ves • -
Traleabis of ISIS SSA * salts. 1311 at res WS* • Is - As lalka sorrier sessess *Ss re SSW S poSo ,, 1
taws st writ• at fair ilessini, oursaisl. r wrist Maeda rapt**so jar of set SOWS slat* SSW ti Or Int
of 14sere.0Siss N. essiess. Ms WV 12721-W4 er bY SW 11I- 473- 2412. ran re Ss SOS rasa 111. .I
_bIrdollsil la TOIRSIAO III 1103Slif Cersersisse frinkSjainwassi-Trairswassuia_pasis sr Illeflition yid bt___41
t e tillini Of as3/4- -442-ttbcc---lar nrstanwoutersraiiined tic allDROCOMM of Tarr b. Asa USW/ AltSledeThreela. I
• WA Martrean Caron, Pasty PIT 4U 12227.
- leas to timely lila Pa ftlfORWM wilt ha related to the apertmeri(s retold, ea pat an or Parana tany • SO Is Rai:Jett the tiffteetiaaa
te aims of SZSD Se• Satan 401 of the &alma Coopeanen two.
Filing Pelf,' -fftf• fin" aria It the Sonar earth Purina wait) the original ctilliCall of incwipsellion ain aPtiontioin for .Thaity loaf NS car the
alfatia Ws tat corpxata *arena Pam if Oita In the tentiliate of lianontion.
Fling Fat The rtatatry filing fas is KUL Moat and money agora mat be made ^ale to tha - Detpronaist of Was? DO Pa milli oath
Said arit:in fornic-comphrta, end aft $11.00 lee, in the sell-naler erralopo. to thi Daanoviant of Sone. Division of DooPeniame. Waw, NY 12231-O00ta
• ___ .: ____ __ _________ __
Blanks' Suumnente . Part L — SIgaIng
•
• . 7.7*4- ‘; alt:CPJS,.. •.
&Aeon . e:wix
rim! bfln Num Of RFNOR
isr
5I
Inn OR int THE true OR intaryon
- DEPARTMENT Of STATE
tvi SEP. 8000200a 11
rt
...ME NO MAREI of L ow /NIS LOC
EFTA00073331
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
oY July 15, 2019.
.•
(•) 't•
tnlifs,•4"u12L- fit%
.y4t. I
Brendan C. Hughes
Executive Deputy Secretary of State
• 11ENT ••
••2"4
••.........
Rev. 06/19
EFTA00073332
•• as • ••• • 40 •••
J-' ''• • :I, " • CE • 4 4.•4 'il
• • • •
; • .• 'Ile a • • • . •••• • • • • • • • • • • •
• . • ••• • . -. • •• • •• ••• 4 • •
• • • t • • '" % • • •••• ftr Ig
• 174.1. .4, m. •••• - • • •••• • •• • • • .m• .•••• 1* • • ••• • 01 E• • • •1 •• 11,, • • II,
a Tr • • - NINE EAST. 71ST STREET CORPORATION f. ,;. 1
4
•
• •• 41. %et .-
7.*.'; • .1 •-• •‘: • •:
1%; ; 4ther iection ii05-A of the Busioai" Lsidn •
. r . .• •• •
•. •
•••• • •• ei X • •-••••
• •• ' ...a- 2,a... fet146.p.m...e..... . •
•
•"• • •• • • •.••••••••••: •Att.
•
49 1•1 .: . :• Ilkefianiaoithiceeporadonis NDIE.EASIIIISTStitEpt COROORATIoll.
• •••• i • " I; • .7: a.
• •
71' • 4.••• ;.• •
0 at: ; • •!.• •••
• . •
t ‘r• 4%
•
.-": .--1--e;rtr----1":.:.- .. c,' • ._
•
......:
•
•• •: • •ifigiplicabiej:the gilitifil-raprni etyilijerit-ragtibiniadlr; '
•
' I : ..• • •• •!••
r . . . . 7--•-•-•*: ' '.%.i
.. . _ . .
t=• • ..."— • • -. '2,;.-' • -The Certificate of Ineoiporallonpfaald corponliog was filed by the.Departnient of State . . . :-::•...._. .-.: '
; • " • -. , dI S/25/89`. . •. • • ,- •
- • - ••• .- • •7 , • r
ft. • . ; , . .. • • . .
• • • * '..::1"•.;:i : . Thetat!dress of .C 11' Corporation System as the reiisteled agent of said corporation is • •
l' .. • •
ri •-- .. .. . -; s. ..-c, .
herdiyebanged frnip C T 6rporation'S,yatean, 1633 Broadway, New York, New York r.' • - •
.... .r. : 1000 to111 Eig1SI‘A . venue;:naiti-tprk)Nave York 10011: •• •. • '. • . . • tz
- .... • .
':,•.;;:•.':alt- 4 • . ',. ..-..,. - '-''''''.7a6..gain
. ..: • • • .. • • . . „
‘..- •I:iinticentthe above changes was mailed to the corporation by C T Corporation ysioaiti - ••• • : • J
T. riot
30 days prior the date9f defiveiypftbe Department of
. .
• •;: ; • : ..,-.7i
.,
erbiipospiipsi Sysiebi iiihrregsieied Ira!!!fralcb ilarpnrat!on.
.. •
•• • • -
IN WITNESS WHEREOF, I•iiivesignecnbis artlficate on September1, 1949 and a the! • .•
, . ..." — statements contalpHxlherafit.aa•tme.undes penalties of perjury% . . . . . t. • . .' . .. ..
4 • . •• • • • q • t
•••• • •
•
. 4
•• ••
. „..:. -,.. ...?.'„: .,:t. • . be :
• l • ••
..; .I..„1 ; ,. --, . C TCORPORATION SYS'TEM • • • :- '•
14.... ..
•••• '
.. ' ..mt. • .. .. • • • ''' .8y* t aegaa , I 'le* ..• • .. 1 : . .; . -... • • • -Ir 44 -
• .. . • . . Kerrnah/ltrii .. : .3. ...1- • • : ..•.• . •,,,..* 4 • le
14' •
i:e • •• • . lo. I. :•• .i.:.:%• • — . Viet Presides: ''‘. .• .• •.
. • /1 . . .." --15-
. ..,.*
• .. Ny Domestic corpor?tion. .- &gal.kiitestoqly• • • • : ; ' : - i• . - ....4- z• . • •
• , •....sv.; • . . • „.., ,ip .
•
• .
•• •• • •••••• ....6• ":
•
. . ••
•
I
'9 •
.• :• ' s e 1
• • •
• . ; , • . . it • •••••• Br •.•
•'• . • , .• • , , •. •• . • • . ... ....... . . . .
. a.. • .,
. . --" . .., •••• 0 • • • — - ': 4.• -: •:, .
.. -. • . . • " • .4
•
•
• ,. . •
• • . •• •
I •
• • •
••• •
I / •••••••
• '
•
•
• • s.
I ••• • • •
• •
EFTA00073333
W: age s -"or:v*4W iriicrt:1
.....1., ri-f••P. • ..4-1,-.;%••••-•ti ( • .. aia tgarfaigligWIS Iik s-'
7 41
•;;./Q•;;
* ;:4"; :•1 • "
:- c.. • 7 -- ;
•'.• ...."". : ' :•1 4. • 1; ! .•:••:. • ..... • •:)...:
pc • • ••• .1. •
:
;
'‘•.•
...: ..
• • •.
......
•
..... - •,;•-•.• • e: ••,.... ..., ... :•06•40.-,••-••• 1 71:. 4 ••„;;;;;•:/;/: -::a.te
••
• .f.•
4
A r. "
•
.•
i
...Y.Seat- -r
:
Ca
II
t.....;
.• • •
: I
‘.
.
•-;.... : :. •
..
'el
‘' •
.
•
:
"4 .. P
0 .
-.
•
•
•
•••
•
• • •
...1-•'-'
.—
. , :.!.;•• . -,....;,;;__,.:stv.at-- 44:— ".--F------ -rt i
• • • Ch. ..;•
7- '
•
r
I. ...
•••••
r• • • 4. '• • ••
• k• :. r • •f• 4. • ••••• . 1. • / .I ". • • • . • ...•••
•--. • •`•• . ri-i:-.1.
: • 1
-•••r- -:.: mt • :0 • • • • • e a: 4 • • • ./ : : • • • •
•
• •
,Jri. • .* • •: " •4' re, I: • : 4. • •%• •• • ;' t*
%SI\ •
i q, •
"V .S. • •• 4.• E9 • • •• . % ..• •••14
•-• • - -. ' e ••
. • ••
"VV.' • ••• ' •-• -
•
SC. :C . .... .' • .' r
. • • . .d
tr .
.:.! . • ;
•. • .. •: . • • • •• Pr . .
• 0 a •• :r •••••••: “"r :Le.,
.... • • •
• • •
•
• • 34
.
•• • ••••• • • • • ' • 446 .*14 .1), . :-.P.
.. ... mm• ••• •• ••.= ••••••••••=••••••
• ..2 . ... .% ? •••••
•• • - - . •
64- •atr•••• ' • •••• •
• • •• i , . •fr. • . • • • i • • 4 . .1
CY• •Ir • . • " • .• . 3 3 • • 0 ''.
• • • 4•4i .r ••••
• • • • a . 0 q .. • :1'
Z • • . * .. . .
• ..:
.• • 0 i • • •
• / •
. • ••C ... • ••• • 4: •
irti:0
" •°
‘• .• • '
—. • . • ••, ••• • i C• • .• . • • . ...r t.
# ;.
'le:
br
..
• "b. ..... ..-....... .14. A
' • ' • .,...•=t1 ••••-• _ • ••
•• •
•
•
• ft • • 1
01.4
• •
g't . •i t
2:4••• - r4C-4;f l- - . • .--77-2.;; ER,TIPICATE OF CILANCE • .:" .reo
r 0 .• •
' ••• •••, " • OF - s• '4 2
• ••• ••• 7 r. •
.
4;% •
, c••• • •
• "
• • •
• • • • •
• •
• r m • • • NINE EAST 71STSiREEit CORPORATION 0 : • • ••••
• •
• Vtder,SettIOD 8054 iitnitHiagthess OppoicadonLarii • • i'rt.:-:;
d'e -ti • ..tf ••.4.
::1•1 1.÷-. :'• •' • • . • -;T
—•.' • ..
• • ..,.. ,...4 . "
" • " • • • ••• '. •••e:i• . • • 4.:•___"• .:
•,;.., •4 .. . • 4 ..4,---*". • . :: ......• .. ?... . •
••
.
...
••• .1 • •••: .0. ••••— • an. .••••••=.....! . ••
• "
r' S ‘ "t•15. 1 • IC.' • •••
• • • ••• • • :my:.
-: • •• • • • • : Filed by:'•
• ;TCORPOttAITOkOSTSW.,.. " • ' - • 1'2 '. • • • • • -•
• - . ,t t • .4•• tit EighlILAWass .-• • • . • ' • •*: • : 4.... • ••.• • •••
•-••• • ; • •
• •••• ..1••••••
••
' ?•••?•'..
"•- • • • :•• •:. j„, • •: • • -New
. Vorki th
1/4/105da(IDIL, .• . • • •. ••• • • t • • I••••• •t C r'. • ••• or • •
•
•
• -• •m • • 0. • •
•
• • w •
• . ... • • , •• ••• P
• . •••• , .• • • • • • .•
• " • •• -• 7.""
• • • • .
•
•: • ;
•I •• • • • •
iv:, • •
• • •••. .
.• • • • • •• t• • jr • • 0
r•
• •
•
• .. 44
. 1%
; •-• ••• •• • • • )1' e
— DEFAT AINI006741E
•:• 4. -6 .• : 4
till•4 XX •
.. • • • •
41b
MS-
is 1.7 r .
• • • • r •
is •
m•
a
•
NY Dante Ceeporebui - ant raw pas Sits
a•
•••
r •
„ .000 214 0 4
EL • •• S
eye-
EFTA00073334
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 t NE tri.. ••
J-O•••• July 15, 2019.
•C•ccli
•: 44.,t P .•
: v)
Brendan C. Hughes
Executive Deputy Secretary of State
Rcv. 06/19
EFTA00073335
Z _ ?-.
S • NNE EAST . 7151 STREET CORPORATION •
• nit wet mop putirtst socaut Of Off Pal/ filaITIVII -warp
i • O I EPSTEIN
JEFFREY
C/0 N K INDYKE ESE!
• 4S7 PAAOISON AVE, 4TH a
NEW YORK NY 10022 •
A006141_21_Itt Pivectm. exPriansusi
NINE EAST 71ST STREET CORPORATION
C/0 'DARREN K INOTKI ISO •
451 MADISON AVE. 4Th FE
NEW YORK NY 10022
)14tYPCL1P-PESSUP.520PPLU
CIARREN ICAOYRE (SO
IS? MAGI AVE
4tH Ft
NEW YORK W 10027
Nett
EFTA00073336
K• 'LAM la
' PROT OR ITE RAM Cl SIGNER
Secs
Mono Op rill PK MI
etzur4.
00 CAP Iv OF THE SiONER
Siff OF NEW YORK
4 DEPARTMENT OFSTATE
FILED
Algae=
•Al I *40 Masa wow
BY:
tHif. 014
a. 0 10:82 0 OtA94271
• • • 4r.:
EFTA00073337
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 wf **.. July 15, 2019.
••,s`,' o
Brendan C. Hughes
Executive Deputy Secretary of State
•.
•• /Ai
%. ENT ° •*.
• •........ •
Rev. 06/19
EFTA00073338
NIS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILING PEPIOD
Biennial Statement, Part A
CORPORATION NAME 1379614 08/2003 T EE $9.00
NINE EAST 71ST STREET CORPORATION
1 FARM The corporation is a corporation engaged in the production of crops, livestock, and livestock products on land Used in
CORPORATION I J agricultural production (Agriculture and Markets Law Section 301) It is not required to report
2 NAME AND NAME
BUSINESS
ADDRESS OF ADDRESS
THE CHIEF
EXECUTIVE Car
Car \ oo Rita. ook V.
GM,-
i
so r Set 12l - 3 I STATE I ZP • 4
OFFICER
NAME
SI - . MIN0 1.44-0:-% • 105V( I Ots$0-
3 •
ADDRESS OF .„
THE PRINCIPAL aasS
EXECUTIVE
OFFICE en 'STATE IZIP t a
4 NAME
SERVICE OF ibrAtss
PROCESS
ADDRESS •
CITY 'STATE ZIP • 4
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILING PERIOD FEE
Biennial Statement, Part B
CORPORATION NAME 1379614 08/2003 S9.00
NINE EAST 71ST STREET CORPORATION
411 NAME AND BUSPIESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER
JEFFREY EPSTEIN
CIO OAR N K INDYKE ESQ
457 MADISON AVE 411I FL
NEW YORK NY 10022 If there are no changes to the information
121 ADDRESS Of THE PRP.CQAL EXECUTIVE OFFICF printed in Part B, sign Part C and return with
NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State
C/O OARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
(31 SERVICE OF PROCESS ADDRESS
DARREN K INDYKE ESQ
457 MADISON AVE
4TH FL
NEW YORK NY 10022 6 40:090200 ovrio
&ISO MIRZS snb humagsg 117S WV BM
EFTA00073339
IMPORTANT NOTICE
k New York Corporation Which is no longer conducting business should file a Certificate of Dissolution pursuant to section 1003 of the Business Corporation
.aw, and a foreign corporation no longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or a
rermination—of Existence pursuant to section 1311 of the Business Corporation Law An inactive corporation continues to accrue tax liability and possible
nterest and penalties until formally dissolved, surrendered, or terminated Questions regarding the filing of these certificates should be directed to the NYS
lepartment of State, Division of Corporations, Albany, NY 12231-0002 or by calling 518-473 - 2492 You are also advised to request Publication 110,
'Information and Instructions for Termination of Business Corporations- from the Department of Taxation arid Finance Requests for this publication may be
nade by phone by calling 1-800-462-8100 Mad requests should be addressed to NYS Department of Taxation & France, Taxpayer Assistance Bureau,
NA. Harriman Campus, Albany NY 12221
03090200 O-1/41-1O
'enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may later subject the corporation
o a fine of $250 See Section 409 of the Business Corporation law
:limo Period - the tiling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the
tff ective date that corporate existence began, if stated in the certificate of incorporation
'fling Fee The statutory filing fee is $900 Checks and money orders must be made payable to the "Department of State" 00 NOT mail cash
;end entire form, completed and with $900 fee. in the self -mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany.
VI' 12231-0002
918=31 Statement, Part C — Signing
PRINT OR TYPE NAME OF SIGNER
$ iGuarL a E
S et—
sr, %re._ jr -Cx-lr
PANT' OR
All mow h CAT SIGNER
DEPAR1' 11 STATE
FILED SEP 0 2 2003
03090200 c-7 C)
Vse
LAKE NO mmrS artwis; THiS UNE
DI.
EFTA00073340
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 NEIV. % July 15, 2019.
O•
4q Brendan C. Hughes
.. .0 Executive Deputy Secretary of State
. 9 c', ' .:
. • c'D .*
**. 'PZ ENT o ...
' • .........
Rev. 06/19
EFTA00073341
tn entlftlArr4trit atitt thitg - a, x J• 0-41 a - agaa
1-1% 4"glie la st
OO 1 . 4. WO
0020 ISO "I v Its •4*•;Vil
Mt -4—
.4---- sr.—..--_- --
--..
• • •- .• -
P 3 P%
La • 91 VI W it.4Ibt
?..it rogi ;tt iter;t%ree ka
r itii nue , $. 1 *akin g :
SAIS jo 14:60 Lid el §td:Piqd tigsa1/4 4 atlititC. Atie:.ii ids snl Jfl
tt..77cf csztict. 4.- 1"4 "ma r ri
Win% ese3-ti Put3 Wog utra es tavti # p40.04
rearcasi ui 3-0 Is trg‘va Cu 44 6050 'Ord etl V) 10 I ngtel OA'S; sit
4 lebitt. Ct. Mi.
la 4:4 st
1 03A1307-d g} 414•as 4;z1/3
VILT4J
aa = ifti rsZtata -rirst,: I .Wia r **--"",
AktiriscitiC 11PaTI frIf tkes
rits —Moothirritittri 2 itt..1 °Ertl/PPP Peownwit!"
EFTA00073342
teraleet
14•01...44.
•tat- oruns h")41; Jr
be moor "'S itesA ier •-, F fret q, 1:4 1tlitt
5147):
PI
ocr -
051 02 a
*-AY St aw-Sec is -es %lc •
EFTA00073343
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 NE July 15, 2019.
C)
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
EFTA00073344
-/40 Qcetti,-(7 -C71
NYS Department of State Foo :norms UN Only
Mt;Ion of Corporations. Records and UCC Business Corporation
Abany, NY 12231.0002
www.tiossiale.ny.us Biennial Statement
1379614 4 8 07082900
Business Name:
NINE EAST 71ST STREET CORPORATION (01A
1379614' Filed By:
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
• Cash a (I ram" man tan ay
457 MADISON AVE, 4TH FL is
(Requ
NEW YORK NY 10022 ired Fee: $9.00 I
Filing Period: 08/2007
(Make cracla pram to M. Depidrrem d State)
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
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 toPans 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
NM.
JEFFREY I EPSTEIN
C.00 DARREN K NOVICE ESO Je c-Fr e/ y. _ Epticin
8100 RED HOOK OTR STE BS ACateas
ST THOMAS VIRGIN 'SL US 00802 &I 043 Reci -Hook O i t . 5+e B-3
ci,, 4,..- tip
Stlhornas VirounIsierosj us 00$02
Part 2: Street Address of the Principal Executive Office (A Pool 0000 BOX cannot be neetausto
Addeen U-4 I
NINE EAST 71ST STREET CORPORATION
C/0 DARREN K INDYKE ESO
457 MADISON AVE. 4TH FL /Warm UM 2
NEW YORK NY 10022
ay Sue rq
Part 3: Address for Service of Process
Nano
DARREN K 'MOYNE ESO
457 MADISON AVE
4TH FL A00,044
NEW YORK NY 10022
Car t. zn
Part 4: Farm Corporation Exemption
This ColporaXon Is a Nan corpOrallon and 6 NOT remered to update triormatkai with the Department of
State every two years. A term corporation
Is a won engaged In the production of crops. 'Mistook and livestock products on land used In agricultural
0 Neduction. Farm Cori:WOWS
Crack r appirado Peas 4 and 5 ONLY end return the loan to the Department of State. No Ong tN is required farm
Of cocioradona
Part 5: Signature of Or, e -in-Fact or Authorized Person
JOST Rio Neroe)
070829002601
EFTA00073345
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
Reit. 06/19 •
EFTA00073346
•
• Fit Was use Ow
NYS Depelfebre4 SY*
Owsion Corpeare,Reipleit <1.:e Business Corporation
Abu". NY 12000902
Biennial Statement
wvideatally.
" Ca '
ARD908I300
1379614
Business Name:...,
NINE EAST 71ST:Mr0 \ Ca
' •
Filed By:
NINE.EAST 71ST STREET CORPORATION
WO DARREN K INDYKE ESQ Cate t <andJim.' vas). .
di
457 MADISON AVE. 411-1-FL
' Required Fee: It r S9.00
NEW YORK NY 10022
Filing Period: 08/2009
> ?: .at• • 4 ---7.••;tc, a.mas act prove mu,, DecafPner a Se.4,
The Business Corporation Law requires corpckretkawAtO updaterfrAtiatiOnWith the Department of State every two years
in the calendar month in which the corporatioriVia§'reit) or:at/NOW Farm Corti:stations are'EXEMPT from this
requirementand should complete Parts 4 and 5 ONLY, Piease review the information in Parts 1,2•Ind 3. Update the
information in the space provided. if necessary. if no changes are necessary, proceed to Pon 6. A corparation which
fails to timely file its Biennial Statement shall be shown to be past due on the Department of States reoords.
Part 1: Name and Business Address of Chief Exec titiVe Officer
N!ire
JEFFREY I EPSTEsti
6100 Re0 HOOK prilSTE 803
YI MOMAS VIpoiu )SL US 00802
c SWe re
Part 2: Street Address of the Princi a Exeticittirs'effice rt• Post orica Sea c:arect tnl tail)
etraiiie LinkI
NV* AS i 715) STREET CORPORATION 3
CX..) DARREN X INOWE ESO
An> Gm .
457 WiDISON AVE. 4TH a
NEW YOAK NY 1Ce02 ?of &-W-6{013 _..civiee /OF .,).--
' A /7 A/N
y i
2:ASA° r Service of Process
icure
457 aA01HGY4R • ‘4,efi-b,) 1( e G561
3DI Ent) cg6ti
4Th ft
NEWYCOK NY 1002k Skelf(4k/or
1.o
Part 4: Faun Corporation Exemption
D an coup:vat:en n a :ono voiporat kvi krvi )5 NOT reQ.1;c:: t9:I:v :1.:tvitt:.t.l, V .1.) 11,0 opflallfrlert of Stale every 'Nip yews. A lam, tumor:eon
is it cOrtiocoNin cagagiNiki:lhe prO:tiaon.or o• ";:: ):14 r iMifoiedirogicultlaral produclkon. Farm toworNhons
h•st errat.ner shouldoornoleto Pairs 4 and 5 ONLY aryl return he IL,. m /2, [)cp.Itirr No fatrxfleo iv requitixilor Niro ccoorall00%
Part 5: Sign Officer Dir t Attorney-in-Fact or Authorized Person
Signature I ii2i Nonni of Signori ( lents PTint)
COS.ITN esvg-.
090813003075
EFTA00073347
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 origirial.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
.........
NE July 15, 2019.
:*
Brendan C. Hughes
. .4 Executive Deputy Secretary of State
'.. ENT C)
•• ........ •••
Rev. 06/19
EFTA00073348
•
NYS Depaamord of SWIt Irx Wain& We 011y
DINt/co W Carponabna. Recoils and UCC Business Corporation
Albany, NY 12231.0002
wenadosslal• Jr; vs Biennial Statement
n C ‘19‘
k
1379614
Business Name: li' 1 I n O n •
NINE EAST 71ST STREET CORPORATION
1379614 Filed By:
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 1GF
CIO / (I diamecIttan an ay .
NEW YORK NY 10005
Required Fee:
Filing Period: 08/2011
viria• crofts parabl• lo R. 0•prlinal d Slit*
The Business Corporation Law requires corporations to update information with the Department of Slate
m the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT every Iwo years
from this
equirement and should complete Pans 4 and 5 ONLY. Please review the information in Parts 1, 2 and
3. Update the
nformation 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
Mee.
JEFFREY 'EPSTEIN
6100 RED HOOK OTH STE 003
ST T)CMAS VIRGIN 151US 00602 Albin
cry SAM 243
Part 2: Street Address of the Principal Executive Office (A Post Ma Box warm briatow.th
Ada.. Lino
Nye EAST 71ST STREET CORPORATION
301 EAST 46TH ST STE T0F
NEW YORK NY 10005 MUMS Lino 2
Gy Saw ze
Part 3: Address for Service of Process
DARREN K INDYKE ESO
301 EAST 447H ST STE 1OF
NEW YORK NY 10036 Adrina
cry
Swe lei
Part 4: Farm Corporation Exemption
TN* corpwaron la a Wm amparallon alld b NOT niquIrod 1. updable Inlormanan ram The DeparlinonI
al Slaw awry Iwo yews. A term corporabon
la • corpondlon swaged InIfs pruducCut. gal 4.44, Gvaaiack w a 64 salock pcv4.Cs aseJ V, noWatt4ta/ procIaollon fan cwparaLwts
113 &wad werplaw Pans 4 and 5 ONLY and fmum Oa lam lo lla Dwannari of Slate. No Bang
can 1WSW* Iaa la required 10 twin cofporanont
Part 5: Signature of Officer, tot, ney-in-Fact or Authorized Person
sl>r Nara* N Signet (Paw Poled)
T of (Mews Prim)
COS-1179!Mal
PI° C 19
111108002598
EFTA00073349
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 NE Iv **.. July 15, 2019.
C.)
Brendan C. Hughes
Executive Deputy Secretary of State
••.1:4ENT •*.
•......... •
Rev. 06/19
EFTA00073350
Fat Internal Use 0*
Biennial Statement
13101000
1379614
Business Name:
Filed By:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614 Cue/ III altered ale Meer
Required Fee: $9.00
Filing Period: 08/2013
(Make checks payable to the Department of Stale)
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 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
Tits Is it (gum corporation engaged M the production of mom aressock and Wasted( products on the land used In agrkukural production, as
El dellrled In Agriculture and Markeb Law Section 301. Farm corporations are exempt Irom the fliemlid Statement Mtn° requirement.
Check r anorak.
Part 1 - Chief Executive Officer's Name and Business Address
Name
JEFFREY' EPSTEIN
6100 RED HOOK OTR STE 803
AO&OM
ST THOMAS VIRGIN ISL US 00802
Oh SW 20C-oat
Part 2 - Street Address of Principal Executive Office (A Post Mee Box cannot be used)
AWress umI
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 101,
t.../cg twk rye ga- it lid 1_14-) PI-L -C—
Address use 2
NEW YORK NY 10005
51 c LEA -AC% (t.".41-hue. • ) if ti's F-1-
or,
1%-..1 0 Le icco-.1-
Part 3 - Service of Process Address (Address must be uithIn the United States Of its tanked's)
NW*
DARREN K INDYKE ESO
301 EAST 66TH ST STE lo'
NEW YORK NY 10005
kma
S Laesowct4OK A.JecA.u e_ / 4h- Fl--
s,— bp Cole
Qk-ti 1 CO
Signer Information
Capadty r (check one)
Name of Signer (Please NW)
Ilcer
El Director
CI Authorized Person Sbnakse
V ‘4L
cost 179 (201 ti12)
EFTA00073351
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/* **.%. July 15, 2019.
: (-)
44,• Brendan C. Hughes.
• : Executive Deputy Secretary of State
••~r ENT O4• •..*
.........
e•
RCN'. 06'1 9
EFTA00073352
CT-07
1500.4000
New York State Department of State
Division of Corporations, State Records and Uniform Commercial Code
One Commerce Plan, 99 Washington Avenue, Albany, NY 12231
www dos nv POV
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:
Name Title Address
Jeffrey'. Epstein President 6100 Red Hook Quarter, B3
Sole Director St. Thomas, USVI 00802
Darren K. Indyke Secretary 575 Lexington Avenue, 4th FL
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 n day of December, 2012.
Darren K. Indyke
Secretary of Nine East
71st Street Corporation
150514000465
EFTA00073353
Mew York State Department of
Taxation and Finance
(Ace of Processing and Taxpayer Sep/Ices
VY A Harriman Carrpos
Consent date: 4/2912015
Ataxy NY 12227-0852
Filed by:
NINE EAST 71ST STREET CORPORATION
CT CORPORATION SYSTEM
111 8TH AVE, 13FL
NEW YORK NY 10011
Consent to Dissolution of a Corporation
New York State Department of Taxation and Finance - Corporation Tax
Albany NY 12227-0862
To the Secretary of State
Name of corporation
NINE EAST 71ST STREET CORPORATION
Pursuant to provisions of the Business Corporation Law, Article IC, section 1004, the Commissioner of Taxation and Finance
hereby consents to the dissolution of the above named corporation.
This consent Is effective until 7/20/2015
By:
e f
irett
The Certificate of Dissolution must be received and
filed by the Department of State before this date. For the Commissioner of T Ion and FIrtiricii
TR-960 (9/14) 2DA3 - 1070/335 P0000050-01 See beck for filing instructions
EFTA00073354
150
CT-07
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 715T STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
STAW
ir DEMVIVIROMIKE
141.6
Filed By:
Darren K Indyke, Esq.
Darren K Indyke, PLLC
575 Lexington Avenue, 4th Floor
New York, NY 10022
O
es+ ft-P.1+ c
1550 t enMC
DRAWDOWN
EFTA00073355