• J •
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
NET', % July 15, 2019.
Is •
*
Brendan C. Hughes
Executive Deputy Secretary of State
•..7*ENT
..........
Rev. 06/19
USAO_000840
EFTA_00018750
EFTA00168497
a c14 .. 4 4e$9 a,
CERTLFICAT£ OF INCORPORATION
OF
Cr Mile 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
up Corporation (hereinafter sometimes called the "Corporation").
tO
The purposes for which it is formed are:
el)
-r To engage in any lawful act or activity for which corporattons.:._.-
cP may he organized under the New York Business Corporbtion Law,
(..) provided that the CoTporation it not to engage in any act or
nrt;vity which requires the consent or approval of any state
o'cicial, department,.toard, agency ox other body, without such
eq..osent or approval first being obtained.
3. The office of the Corporation in the State of New York
shall be located 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: ue
of $1.00.
5. ' The Secretary of State of the State of New York is hereby,
designated 65 the agr-nt of the Corporation upon whom any ptocese
to in any action or proceeding against it be served. The post of: t
0D address to which the Secretary of State shall mail a copy of any
. 2- process in any action or proceeding against the Corporation which
aD may be served upon. him is:
Mr
c/n CT Corporation System
1633 Broadway
New Yurk, NY 10019 •
6. The Corporation det,ignat t CT Corporation System, 1633
Broadwof New York. NY 20019. as its registered agent in this state
Upwl dh.n. any process against this Corporation may be served.
USAO_000841
EFTA_00018751
EFTA00168498
t:, 27. 1:2:4 a o14 ::4 41il}t S. u.
•
Y.t4 WtTNESS 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. •
-qk
Ted 8. Hipsher, Incorporator
Address
c/o Schwartz, Kelm, Warren & Rubenstein
41 S. High Street
Columbus, Ohio 43215
3674J
-2-
USA0_000842 .
EFTA_00018752
EFTA00168499
Co 4 8 4 66
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET CORPORATION I4
UNDER SECTION 402 OF THE
BUSINESS
CORPORATION LAW OF THE STATE OF
NEW YON(
STATE OF NEW YORK
DEPARTMENT OF STATE
MED 'M225039, >0
oF eHr.:,1( $
—rr
ffEING FEE $_____ g2
_TAX $ , -
COUNTY FEE I
ttepY $_
ctERT $.
liEFUND $
HAHNIT2172:!::
SSC
Schwartz, Kelm, Warrens Rubenstein
Huntington Center
41 South High Street
Columbus, OH 43215
69, 4d la :re Si %IV
USA° 000843
EFTA_00018753
EFTA00168500
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
..........
•.•' OFNEW':. Department of State, at the City of Albany, on
July 15, 2019.
•• €S,
•te •
•
(,)
• Brendan C. Hughes
Executive Deputy Secretary of State
••„ MENT 'Ds •
e• ........
Rev. 0619
USAO_000844
EFTA_00018754
EFTA00168501
USAO_000845
EFTA_00018755
EFTA00168502
#§„. Yw
~St 05 270
SIS prz1S *lates«° 04
was IM 145.
Kling] SM hk • [vela,
A St York ~öm whiki rt .Mr onaketai ~em res 313fas IlleY /1 Tedal s t sila u •
Smet. la Nr. yr* son osa hk SarteMa N
«Wrir* ed linet
e lime 11..1141.na Isker rtcdr ronsidot natts %flink 1S11% erd Sälg MeSt red sidin Sie
1311 el Si itecieS3 Ctitte~ La At tt t it si Dels ts
pirs* to sor tf pitts tarticuky taaM s itnd
~At o lerenisit Clintltetn ryisSeng d. fon bo sent PaSiies IMU - ana -
SOS
12731 - COO 1 w M ss 511-473-2412. Y. irt als SS
152 11~4tie Asa. ar. NY r w..... rbl
CanSEL kr *
111 Pakefl
Lretståeni ler len~en if dans ~ratt" Irrat the 04~ SI Taxa 144
Prasskti Arr.. Masene 1 OSS 011ASS Ikr ~11 I. Ma -
san 044.14 be rota the NYS Dartmeitl el Tunn and Nos
Nerrann ter Albs, Kf 12227.
•
ardila.a •1 MØ Y .0.41111Ä -114~1411yriSedi***
tis Ass h!. ~it asch M.. vffis dr era
ta, And ey* pour, itatit1418421~111~4
11 MS Sela. el Incerperita hart le SS IS ikie
6/1Sv* we M corpnie nara 01111111100a •
n ord rref tt %tutet the ettlIne tt • Or il $750. Si, acta 40111 Si SSU
MOS* At st eks se aloseei
0.4irtyst 41 tes' IS
neg imnry Men la is 1.50. ~kr trr4 mOnery erils sil be sie FASA tt 11. -
eken is
arnins, te en anannot ii ~.0nd* tol earnnotra. 1k Y.~ Ara any
Und rendräkiv. turneer«. end *tt Ssa DO ne. M oci till - nr
Mr --
12231-01301
•••
Ststeneent ol Adenom and Directors, Part C
this catif tema has ban subscrited this 3 O day of frat 4 . 19 9 3 by the
W1TNESS WHEREOP,
IN
the; the stmenzats made heroin
ara trut Ordat the of Inritt
undenagned who aftons
j hy . » fi,
ccc, t
risl dn mty r
•• • AU,: Åttfreiglerldet14,1,
STAV«t t/
DFPAkilgur nr 1,141Tir
FI~t- MAY 2 7 1993 •
USAO_000846
EFTA_00018756
EFTA00168503
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the.Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
W4A0L-z-
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
USA0_000847
EFTA_00018757
EFTA00168504
NT$ 0EPARTMEKT Of STATE - DIVISION Of CORPORATIONS
( 1379614 (36/1993 550.00 1
Statement of Addresses and Wrenn, Pan
'ne . 0..41/Cel •IAW
NINE EAST 7157 5111111 CORPORAIION • .
In has nu IRMO*,Mel& O. we merman« ewe o•
• WM E. EPSTEIN tf here an no °Mena eta yew Annutt
41 SOU111 Nei STREET Statement filing of last year. Ate» Meek
SURE 3710 ;e
COLUMBUS. 00 tins
this bee
IN tam 0111,Peittelit tannin nwil
NINE EAST 7151 STREET CORPORATION
41 SOUTH Mel STREET, Slip end data the ravers. Include payment
SUITE 3710
COLUMBUS MI 43215
of $50.00 payable to the Dept. of Stria
ni wren a Petrelit there&
- Cie CF CORPORA110N-SYSIEM
1633 BROADWAY
NEW YORK NY 10019 .
USAO_000848
EFTA_00018758
EFTA00168505
EFTA00168506
65L81000-171dE
6178000OVS11
1 •
Statism of Addresses a Dintton, Pert C
IN WITNESS WHEREOF, this certificate has.tgen sulmribecIS ? O).5.,1O91) , by the
undersigned who affirms that the statements made herein are true under- the penal ' of, riesjurg., ,
- legrt
MOO a,«
S,...„A
•
SiVrtelt
•Rwl OR Tat 11%I
':202263 931028 00005600153900001
2 50.00
hart PQ ROAM I 1,40w Ina (Pt
* s.
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
USAO_000850
EFTA_00018760
EFTA00168507
-.-
"MS DEPARTMENT CF STATE - CORSON OF CORPORATIONS exec -PV _ TIE
Stalest, Pan A - - 1270614 06/1207 U.00 ...
NINE EAST 71ST Sufi CORPORATION . .,
1 tura . ---- TM airpentien n • torporecin WISH In IR• p704LICRIM If awl. ilk linriten product w al us lc -
COMEORATION aitioAlurel peoduel•em E•ireeeRturio and Markin Las UR., NIL Hui nil rota! It meet
rhea MD *An '
Leslie II. Wexner '
IMMLINILIS •
MOORS Of ans ..-.
THE CHIEF
EXECUFIVE c7.
OFRCIER i
I
ADIXECSS OF
TEE REUNCIPM. ADO*, $
EXECUTIVE
OFFICE
1 MA
simile( OF c/o ,CT Corporation System
nors 4004111 • - --- ----
1633 -Broadway , --
ADDRE
mSS
C-l New—Yqrk • r0 -t5619
- _
NYS DEPARTMENT OF STATE - OIVISION OF CORPORATIONS ' - le•i• •teboi) et•
Biennial StIlINIIM, Part B ta - 1379614 / 0811997. - $9.00
SSO..04A.1" "Oa ' '•
Pia* EAST 71ST STREET CORPORATION
01 1•10t fir. •otrast •Heotess 01 r,t nets exec••••• nenefa '
JEMMY E. EPSTEIN
41 SOuTN HIGH STREET
SUITE 3710 .
A
.. COLUMBUS Ott 43215 — -../e%
.21 ACC.0, a 7.2 11 011/911.a. EllECl/Pre a/03 . •
NINE EAST LIST STREET CORPORATION it --/ZEPI
II SOUTH HO STRUT . • - • - MI
—.. .,
SUITE 3710
COLUMBUS ON 43215
• -9 81 I 1 r) 0rQS0-1 11
4 .' 'unopat SYSTEM -
, .0 .. .163) EIROAD Y
' NEW )10% Ea 10019
4--
-' au ..) ', ant «taw ',.., on YOU MUST SION ON REVERSE/ - tm , roe Or
.",
7119706 201379614 300900
C
tn
0
IC
C
C
0G
19L81000VIIE
EFTA00168508
ed.
A Ws Anglia - .
•~di I a Slit bau as ress fee • Carrlog ~ea elf le ilia ~Oa tam mg
• fne• •••Mei es lew ~cm Wa lerew Yet as ~AI Si .ar SS* ..
~11110. 1371et • Tmaisa se ace
am 1. 880i* tr 1 *4 tie la (nta• La .% bt:Arde car••• Saa• 101 Wag ••• la* o•A •••••••• NEC Onat
Sinntinial ~mg aw..a te ~Me Ity Sad to Is It« Pert et ea r asei, d
Comrsia MS AY 1471~1 er by ION STA-M -Iii* toy we •Mainlat Nfille 1* lemerria• Sao N T.
(11*~• Me la auk rt 1iirdio r la la I« •••••••••••• ••• t. /RAM
bt ~lei as rise Ma WS.
~VP
r
Isaiiagia
•( lbw Turk Ss, wt.
It A. la• a.
We 13*- ttal
Ian MI 172X1.
ne15•1 lbs , •• ••••*P• rapaffia~ CSOPIM
•
•
riger • Isis állalt tit lit Ws a* 1•11~ A is degas amps ~tram ed bilsi~boa fee
Ril. IS main et satin Done ia.
MNPelt - 1.••1 2•1•flim SS* ~0~ ‘16 .* Am 01W.••••111•.• of aalls it am, flr miry ••• fig ri• SOISI
'kit as was anal net "IS nleintt ~in ' • -
, • • •
nrl ft t at an fig feint* ant at et ~get' one onto tie Mateett N In a ~wee
Mist al* m11***Ill ••14 41; ttrightr stlett.lit tkrains tE la %no( Eman. Pitasi (11Ming. 0 Jr
• • Or •
•
•
.
.
.
.
•••••
.
•
•
.
eat/ Sens, Pan C
.
,
• • ...,
IN WrittESS WaRlite0P. di* certifase hat beta slabiscribei*t
. day or pkboe44113:64.110B
Unclasigatd who a!flow tat Ifltrittas made Iltrtict are tilt Sett ar biter -
:tx-c-rt >" IC Tw..jcikte
MIPer a nrcAsAt a saga
.. .O~ , t: IC
e.ctr neat-. Leaks
52eat r i,._t_l_.
....« cm TA(
• ' • 4- •I
t•- . - " . . ,, et,
4-j ; ::uq I .. ;•-,T5 9 8 1c/ I 000
25° 1
7ht‘lcat Apt notimmi m e. entrint.
USAO_000852
EFTA_00018762
EFTA00168509
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
USAO_000853
EFTA_00018763
EFTA00168510
Ccioinnop4
1 rt TM alibilid; 11 il aninl•in a!~ La thefirolhkrtl••• *4 riot 18~Deir. INS ilnelent Jennia co MON AN
~IS elf~.0•4 yeruiSlea ~keno aid 1.1~ LS ~lion KS It l• on remind , fen. b
So
•
__=6111 —.-,S e
11.,---
6
ihaga Of
nirase
EXSCUTWII
ajo
Cm
pcztre„ K. 1..syke , 8sit , 45 7 Machsing -A •-en 4 Ti naor I
----"......«.
~I
, Nev,voik- Ivy j I 0022.
3 •
ADORE« OF atfg._Earfr st k tr e ct Corr c»-c.. f>cr,
7 1 . .
THE ~OM ,
Ina" , Cie. DOL.,' f er. K. LS ke J ft co,-
6L.Eczti ) 95 72/1CrIPRTY1 A01 1.-Ir 9 7).
OfFICF„i Crtf .,
CAR -'12, • •
N E kV yo/ •
4 N I ) C102 2-
SERVICE OF
x. inii:2 i Ea F
4 0- (11 en
PROCESS , • 1
ADDRESS
CM
9.57 Mcatch so. Pnen c.....ai. - ,1ea- err a• a .
i___ Ne W Vat k... 4
N \I 1 002:2..
NYS CEPARTMENT OF STATE - DIVISION - 01•" CORCOPLATIONS
HL
816finfel Stef."71,,art B
corci•otr,•vo• Au«
IPNE EAST MST STREET COFIPORATION
08/ ago
•
ti , •14 Cnity tresin.0E pacts'
USUE
If there re no changes to the informaflon
a want Ce. 179 PRWIMIL 1i0ruiPil Off« printed In Pert B, sign Pert C and return with
NINE EAST 71ST STRFET CORPQRATION
p evabLeto the Dept of State
5 S:.(41 gill ;
a pore.« Of Malt ADDRit,
; ••
C/0 CT CORPORATION SYSTEM
11133 BROADWAY
MW YORK NI 10019
san eQ tiMen Wow MR km(
99°90fts
tY_OU MUST SIGN OF. REVERSE
VI: 9i
USAO_000854
EFTA_00018764
EFTA00168511
•je ... •..... td. e.....
minrAwr pet • CII;61701/
r. km.* ses Cetrife erMioll fi w 1or11r eirdefoft reg sel lire fi Carre II Pie le lei tIn. of Crise ;
lared frets amie% w Me sin* Imairm. Iff Nus YrfI el Satires oof Pare" one tarée 15111 or - •
Tosobbotwo Suas Il sas 1111 of S. Siam - las ra en' SopioSto oiSt” lit. sono s SI s'OS
aires ai rume M file/ -rem( net& w terrient aimes nier fhe MIN of Ist arien Ofeeft be ers« r Irt
F pinN par **Me of ranima Ale set inst-tat Ir sr sas 511'473-N1r III me. 'Nb
al_er2lbro far Trialen rf Ires Cerarrafra" frartereerei-
e1 Ø -
iff-fait
s_ Itt -
bessiiimideass___;;
.
r.--tratni r 1Y ogibinnle-ffl-eite - tierrimpattrautrerairiie 1t 17r3 ØTon Fat 7sOorte Anas* »Sa
Hirrhros Cesti. Ale e 12227.
poesty - fdlvt to tisty fil. th geignent wilf M reflgeled N thig eipertnrfei rot-adosse duo or ellegaini rieN ter tulijett the execroten
D •liTel el $260. Sto Satt*, as of em Øn Corsets
1
Filin. PotIS 4,2- tto fin" SIS Il to Sr& toue &ring whie tte criolnol cottllits of itsestele or opn!!cotion foc a/Sprint or el.
of fine., des St connota existées tss If ttàted In ftto certificats of Inehrporalion.
Filitia Tag The iligutery filin Tee is $1.00. *bocks tted money mien mal be ira giirgle te tg "Demrtiniett el Site.' DO NT( mal met
Sied entre envi. - cargues, si with $9.00 let, in the stell-rivAler ernelopt. to Ne Depirttnent of Strie, Dreige tif Corporiengs. Alber NY 12231-01102,
;en.- 4,
&mita Steterreent, Part L - String
a.
1;fit'- - en if
K
is . c:ix te
C.
elegettlie
5 ec r
Mat Pt TIPI lm! TITI/ OR
.0711411011
- DEPARTMENTOESTME ..•
, stP, 0 9090 2 00;5 1
IY:
talt MO YWt Illtlegr NOS lit
USA() 000855
EFTA_00018765
EFTA00168512
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.
)--
lecS
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 0§119
USAO_000856
EFTA_000-18766
EFTA00168513
serott-54,*--eIrilAtTwT. rtle4411rn; •COW.addlit•Ye.4137ir••
• + .7
S; CF.
'ht. : • ••••••'r- 4)
V• •
•-•-• .3.te:W•Ittr-kr
• • :•4•••4:-•••4iYic•
%• ' 1.'t• 'AC:4
LCe t S?M
• ' " —0;41.;;•• e • ••.szn
• i•• •
'• • it'. "...?.•‘ •:•""
•-- 4-LLDu "'t -•= 'Lt. •
1' 1'. • ••••• • .:•) *--or ••-iy 7-44 • 'a- • - • •••••
•
• r '• h' •• ' • •••• • ,••••• .,...
a , •. ••
'
-::::I; • • • . • - .t ••.:
1.••
• 1,•, --• •••; • a ..... : . ; • • •:: •,,
s •' ''''' • • .... •t ... — CZ:. ••• .•
• X. !..::..t..,
, • tt •.:..•••.....• •••A •••••:".•
:- - ..: • • • 1.- •' . .... ''
••• '1. .- .••CF•
• q • .. C
• • • „(
•
..
___.. . •
.
- - • •• • .i,
•
. ••••.. •• .
. -".• • • - : - :, .% ••• •• :". . 'sifter
•
CbgrojtAnot4
.. , •,.. ., .;••:. •• •• , ,,... ., ...:. ... ..,.. ... . ....z.z ....4
.
• no t • o. •
• • • .Z• • •• • . 41
•• • • • •
.
..! • I. • :The tietne oithicorpotition b MEP-AprOln SOF-Ft CORE,A71ON. . • •- •a
el
.• •
• • • ••• - • • • • •
•• ••• •• . • • I • •••• .• v. • : • " •••••
•
9; ifepplicableohe otiiiitilneiniunderivifielfinOtotnibd „ • - -•
• • • ' 1••• ,ti
• 4'
.-.--- • • •-• • •The Certificate of IncinporatIon•pfkaid comoreti9 was filed by.the.Departn)ent of State .
•• - • ? • •
4 '' . - .• • .
: * .. .c .::.'73: - 11)e address cif CT.Corporation Systernas the rekistered agent of siaid corporatien is • . -. . ,.
• -•-: .c s: -.2;*-:.• hereby changed frdipC T 6ipirttiotipylitorn, 1633 Breed** York New Ye* t.' • - • • '' •''')
.. • ' ---;.•; 1001-9 to Ell Eighth' AventteThleiv )(felt) NO York 1001.C. i•••;.:, - • . ..." . .. . ..... .. . ..4
--:•:,..",.••• •. •
•..- - Li.;.:7••,•
:.Notice of the -stove*net was mailed tp tbecoipotation by C T Corporation System " --li . I f " r•-74
....,..
' not less than 30 days pnei to the date of d01*€1,611,De 1...e.g.!,M,1010; . -,it :„.• • ti
:ICJ-. "I.! -ha) `Corp. -. .. 7 ,IltiS not • Ittilll . - • • • • k . • . . . .
•
'4' • • • 5- . C01POIPNOn SYSIO• the 0 ces. • : P. • •.• ./ ••
•‘; -• :.***: IN411tNeartirliiiita0Fetheyeslipted this tettlfkine Ot1SeSfmbei•li1C199 leldelllinlylho;
4' •
C T COIIPORATION SYSTEM' - . '•
• " • • • • t ••••
•••-v•*A•••••
Wa
4; •
•: di ng
)•••••:
.
—.—
'• U t • .• • • • •
.• • .
. •
•• • • •
• •
' • • •
••44
• Kenneth S. •••
• S fr .. • • • •
.e• •• • rpes•
• w
• ND
. • • ". s . • " •• .6•4?•• • Yiee Pietide;d: e
•: NY Dieng;ibrearentiOn agalliddria Sir • • .0 . • • i • t
t • • *a l. Z . .. • •
• • •
•
• Si t ••
. . is • • 4
6 „
• •
: • . . •.
• •
s.
.
•
' r
•
.
• •
.
•-• . • • ; •••
•
• ... • • .. -4
• ;• e
• • •••
• • •
. • • •
• ......; . . .4 .... . dr . ••
• 0
— . •. •
4
. • . • .
.. •
. - . •
•. .
• • ' :
•
• • '•
•
•
•
. .
.
•
.
:
-
•
v .• .
•
•
-
•
- .
•
.
s. .. :
.
. •
• • • •
•
•
•• •• •
0 ' 4. • .
•
•
4 . •
• .• r •
.• a . .. .• : ••• .
•
. . • • ' •
e
fs, ••v •
• ...
. • • •
46
• • • . • . •
• •
•
. • •
EFTA_OOO18767
EFTA00168514
• C .
CI-Strj. •• • ; • • a.. p a, ••• • (
- •• Ist •: : E9.4DRAWDOWN.
••.• .
•' ••
ra ••; . •„ • ; • •• .
• ' ••• • ate? 0 :4
**44:0: .
r • • " • •
U•l-rh. T.= dr Iv
-••••••-r- •
oa 7 7 . . . • • •• ••• ••
It it ••••• • 1-• • .•
4; • •• •
•. • • et . . . • • .1 q.• •
if • • • • / •, •
•
•. •
41
,; • kb; ,. • ••
• • 7 • e• . - . •
.44m..i• ••• 4;
• ••-••• ••.• •••• •
• •• el . • • 0•4 ••
. .... --- • 4." ..--LItEltjlitICATE OF CHANGE - •-• -- • . ▪1-6 1 •-• • :-.
.., , . • ., .. ..
•••••••
. OF , -
• •• •:.-.c.s •
•N. .
•
".; : 0 . .
7 ...... • • 1 7 ; 4 •;•• 0 :•• •• . • ••
••
e• •
..f.:4C .' :: ‘ PW *Orli STIEPEFEt CORPOnt914 1"., ..... ." ' .. ••
7 .: z •
• . • • •
• • „,- ,
-p. • r•••••• -• "
' ••• t.:.
7.:1.• • 2.3..:.%••-sr
e ca:z.....: • , ' • •• S. . .
" • • • . v s.
!. • :.•;•/ ••• •- et' •• •• • `,:t.4•:-< •• •••::/••••
.5f • : . .
• . ••• • • • ••••: ••• ••••- • • .. •
—.•••
a. • • .7 7` , •
• •• •
: .;;;;-'/ I -,V.C'..%•• •
. • f :• •••:.
.•• " 4, • : . • ±1- ::,• • •
•mt2. .. ..t:Uttightb.AValue
,
•
•
•
• 7 ,
. . . . . ...
„. . • . - -
.- .•". •. 6
. ,
:. 44 " 6
• .... . -•• • .
...••• • IL ' : ...... ... . • ....... • ......• • :
• •I - ' • . . : . • ... . • ... •
r
•• •
... • • •
. .• . . •
•
•r
w t•
••••--;•-, •
• . ,•• •
,..•.• .• . ....• ... e. .T • -7r-• r ' —
•:FILENI ffi'i.‘ axe -
•. . g • •e,• Mt $ -m: •
• mmm
. , •
1:..:. • •: .,
.4 • •
I o
I. . ••
SY Nen& Copse sip" tub & prone oder
• t•
•••
• . •
•
.0002140
4 err-, •z• -.tit.-- A--
EFTA_00018768
EFTA00168515
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 Ir:*•.
July 15, 2019.
rte'
:'
• Brendan C. Hughes
Executive Deputy Secretary of State
AfENT O•..•
..........
Rev. 06/19
USAO_000859
EFTA_00018769
EFTA00168516
riers.*Arriver nit. es wairenc -777-7
. . . .
- , -Port Ar
V, Blenolol Sterent 8.14 09/ 001
CORKIV, t11.
H 'NINE EAST 7151 STREET CORPORATION -
In taut taD PUSINEftS000 ($$ or te crer existametcpsip- -
•
CJO DARREN K INOTKE 750
457 MADISON AVE, 4TH FL If there are no changes to the Information
NEW YORK NY 10022 With
In [tali. riterrtret 01F/et printed In Part 8, sign Part C rid /Mr
bacetis, tt. IS
NINE EAST 7157 STREET CORPORATION payment payable to the Dept of State
C/O-DARREN K iNOWE ISO
45? MADISON AVE, 4TH F5
NEW YORK NY 10072
AH ILIMLLTX_INCUISS0SCII
DAWN KALIOYKE LSO
fie 01 0 8 BO 0 0 •,Qb 3.7
457 PAW AVE
4,11 ft •
HEW YORK NY 10072
001''8 lc' /PI '•
"' Olio. „Ay_ tYCHI MAT WON ON IIIIVERSIEL
USAO_000860
EFFA_00018770
EFTA00168517
•
01083000 ....70?,37
•
• "1-kver...., -Emiki
Secr a T. OWN
PRAY
4 STbEOFNEW
OFYO_RK
DEPARTMENTSTATE
•
rtE0 Alla 3. 01001
BY:
aK
01083000 E-4613-7
USAO_000861
EFTA_00018771
EFTA00168518
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
• 4 E:NT ° •*.
** ......... •
Rev. Oh-19
USAO_000862
EFTA_00018772
EFTA00168519
N\S DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILING PEPIOD TEE
Biennial Statement, Part A
CORPORATION RAW 1379614 I 08/2003 $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
CORPSIBATION agricultural production lAgriculture and Markets Law Sciatica 3011 It is not required to report
2 NAME AND NAME
BUSINESS
ADDRESS OF ADDRESS
THE CHIEF ( go 1co R.QA t-i ook G2k. 1 so 1 ke IS - 3
EXECUTIVE Cuf.?
OFFICER St . Tin0 u.4..tc.% • 'STATE
losvi I
ZIP • 4
CDOSOD-
3 - NAME
ADDRESS OF
THE PRINCIPAL ADM*"
EXECUTIVE
OFFICE CITY ISTATE 121P • 4
4 NAME
SERVICE OF -ThERtss
PROCESS
ADDRESS -
CITY (STATE DP • 4
NyS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILM PERIOD FEE
Biennial Statement, Part B
CORPORATION NAME 1379614 08/2003 $9.00
NINE EAST 71ST STREET CORPORATION
ID NAME AND eUSWESS ADDRESS OF THE eticEP EXECUTWE OFFICER
JEFFREY E EPSTEIN
C/0 DARREN K INOYKE ESQ
457 MADISON AVE, 4Th FL
NEW YORK NY 10022 If there are no changes to the information
ROORFSS OF THE PRIICIPAt EXPCuTIVP OfACP printed in Part B, sign Part C and return with
NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State
C/O DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
(31 SEWAGE OF PROCESS ADDRESS
DARREN K INDYKE EEO
457 MADISON AVE
4TH FL
NEW YORK NY 10022 603090200 c2.71/470c)
NAPS •%0 MARKS IIROw WaS LNE PION MOST SIGN ON 1:1KVFRSFI DOS-I179 I07/59)
USA() 000863
EFTA_00018773
EFTA00168520
IMPORTANT NOTICE •
s New York Corporation which is no longer conducting business should file a Certificate of Dissolution pursuant to section ;003 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 Busmess 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 NYS
Department 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 and Finance Requests for this publication may be
nade by phone by Sling 1-800-462-8100 Mad requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau.
NA Harriman Campus, Albany NY 12227
03090200 ca ‘-/
)enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may tater subject the corporation
0 a fine of $250 See Section 409 of the Business Corporation Law
'ding Period - the riling 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 $900 Checks and money orders must be made payable to the "Department of State" DO NOT mail cash
;end entire form completed and with $900 fee, in the self -mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany.
IT 12231-0002
9iennial Statement, Part C — Signing
C/14 tet_
PRINT OR TYPE NAME a SIGNER
FM"
s e,_re.trAss-
i
ORsurrnrrtnagr :mica
SIGUATJFIE
DEPAR I4 )f STATE
FILED SEP 0 2 2003
)0
03090200 ca:7L-/
manias
USAO_000864
EFTA_00018774
EFTA00168521
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
•• ..V........
NE • Department of State, at the City of Albany, on
•• 40 iti•• ••. July 15, 2019.
(,)
*
Brendan C. Hughes
h
. Se • Executive Deputy Secretary of State
•.. 4?„). •
O4
••:31.ENT
•......... •.
(ley. 06/19
USAO_000865
EFTA_00018775
EFTA00168522
OW,
t
v. a... a• ...will.
j? a I.e. set
0 e 0020 LSO Its %al-Zois
aft itnecsa ktttil
ti no ytt Vsa,p,tree
a.) lusty trn
4 C
svos 0 lesa .ssP e Neriqg ti issistf ar, iiituf ja tra 1413
WPC wan; pw end Vag -$ ul p40;14 IF.:;": C.- '-I ---4;:a2.1
ipapacesannuf, II 1.41;44, Si 44 ismo is 'Ord Cat'
14 lir
tr:Sa tritt,g;
tertS
.S Vt. AI
+At
03N337- t1 (111 444-er 41z.sit
Ala; I affir
- S.0
tieciTem.0 ;Ha 1,1,1‘ fr'417 Irs
raoffirsr - g-Wziffariatri Ite'J benrItei,
USA() 000866
EFTA_00018776
EFTA00168523
1
ISIS le e r fly kt
sat"""tiLl ...
no Jaws I
• AI amb see
ar) ,
p OF, ba fjp
SY • ite4 kli tf:i PM?
ewe.- ee- 4. 21 ‘441c Ele &SC° !fi
f et,
Ywrs
OCT z. sc e
05102800
a 44
es: )evx
east Be i ..r e ea:
USAO_000867
EFTA_000
18777
EFTA00168524
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' .% July 15, 2019.
sa.
:„
. Brendan C. Hughes
. t6 't• .• Executive Deputy Secretary of State
Vir A.
%.7)VENT (3
• ......... • '
Rev. 06/19
USAO.000868
EFTA_00018778
EFTA00168525
- to c<ce-1-9 -7-17 -C7
NYS Department of Stale Ftl Intiblial Uto PIP/
Dhision ot Corporations. Records and UCC Business Corporation
Abany, NY 12231.0002
MVIV.633.31310.Ily.03 Biennial Statement
1379614 A R07082900
Business Name:
NINE EAST 71ST STREET CORPORATION ) (*(1\
1
1379614 Filed By:
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
tem • (I ewers men lim er
457 MADISON AVE, 4TH FL
NEW YORK NY 10022 'Required Fee: $9.00
Filing Period: 082007
(Make Chedill payable tome Ospannint d sale
The Business Corporation Law requires corporations to update information with
in the calendar month in which the corporation was formed or authorized. Farm the Department of State every two years
Corporations are EXEMPT from this
requirement and should complete Parts 4 and 5 ONLY.. Please review the information in Parts 1,
information in the space provided, if necessary. If no changes are necessary, proceed to Part 2 and 3. Update the
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
trams
J FREY STEIN
EF DARREN
CIO DARREN K INVYKE ESO Je F-Fr e>. E_Efrm-ki n
4, "
6100 RED HOOK WASTE E1-3
ST THOMAS VIRGIN ISL US 00602
333"°""`
&I OO
Red -Hook O4-1-. sit [3-3
M Mem— Zip
94 :111On cliC VIrevn I skodil US 0060 2
Pert 2: Street Address of the Principal Executive Office (A Post orrice Box cannot be substitute)
mums Line I
NINE EAST 71ST STREET CORPORATION
CO DARREN K INDYKE ESO
457 MADISON AVE. 4TH FL 300044 OM 2
NEW YORK NY 10022
20
Part 3: Address for Service of Process
Nam
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL Acbleis
NEW YORK NY 10022
by 81a iii
Part 4: Farm Corporation Exemption
This corporation is a WWI corporagon and b NOT required lo Update Information with the 0opeLtnw 44
slate every Iwo years. A farm =Potation
la a n engaged In the production of crops, livestock and livestock products on land used h agriculture/ production.
0 Farm eaporeilers
monk a eppleabli Pat; 4 an S ONLY and return the form as the Department of State. fe. No fling fee k moundPr Man corpoiallons.
Part 6: Sign of OjfissDSc Authorized Person
Signature
J c-FG-e y E Eps+ern.
Marne of Sigma Per Pita)
Presrc
Tao ol Signer (Please Prim)
.DOSt 179 INW61
070829002601
USAO 000869
EFTA_00018779
EFTA00168526
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
. 6.. OV NE 47..**. July 15, 2019.
Brendan C. Hughes
. ttsA Executive Deputy Secretary of State
••1AfENT O • *.
• ........ *.
Rev. 06/19
USA0_000870
EFTA_00018780
EFTA00168527
Menscia4 oa
ci-.4n:SUCC amines§ Corporation
)02
Biennial Statement
4,. ARC/9081300
1379614
Business Namo:
NINE EAST 71ST STREET CORPORATION ,s,.„
1379514 Filed By: ) (d
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
457 MADISON AVE. 4TH FL
Geer SHINeliellmSISMS
'Required Fee:
,
in
S9.00
NEW YORK NY 10022
Filing Period: 08/2009
4..4`4.4,411acidWgitifb4.
. • • ..
The Busineastomorationtawsequires corporationsie .Updais inforrnation- iirith the Department of State every two years
in the calendar monthin Which the icoporatioh was Forrnad or.authorized. Farm Corporations are EXEMPT from this
requirementandshould Complete' Ports 4 anciS ONLY: Please, review the inicrrhation in Parts 1. 2 and 3. Update the
information in the space provided. if necessary . If no changes are necessary, proceed to Pad 5. A corporation which
fails to timely file its Biennial Statement shall be shown to be past due On the Department of States records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E EPsiger -
"00 KO 1103KOTRSTE 003
PT THOMAS VIRGIN Mt COEIC4'
Slag to
Part 2: Street A et:the Princi oftice to POZt 01119;14 carat pa twasmoua3
al Executive -...
464444A,44.
-.).
e.----7- _A nt.
NINE EAS7 T/S1 STREET CORPORATION -4, (
CO DARREN K INDYKE ESO ).--
%I,,,t 2 „. .
457 MADISON AYESITH a
MEW YORK NY 10(752 i 6 . --1 ko iltnfree /-
1 /7
t Y. AY ,M06 .3.
Part 3: Address:for Service of Process
DARREN6 INUTKEESO
451MAOMONAVE rAtiAAJ bvc,ka
4144
NEW YORK HY '0022 7-01 Efts-/
Gry
51O-eir Sok /Or
A'Y
Part 4: Farm Corporation Exemption
1 In capontimus ataitcpcmp5m41444 :Rd H NOT NITA if V IV tivi.a:v kr/cm))I,Orn ci *very two yows. A lam colmesowl
Is a ClifslOtelivilgiSjOratifropmArclIvrio( vr.73...04I445 ;I:re b,V;;I:V r ,vdovivirt Rrockpcbga. Fann C060, MOM
mcfoompleneRaus 4 libel 6 ONLY all region Menlo iht-, Dr.pirlfr r; SSP. Iss198Issis Ivcillteell8datm 8302•88kalt
Officer, Dir6toj, Attorney -in -Fact or Authorized Person
090813003075
USAO_000871
EFTA_00018781
EFTA00168528
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 .**. July 15, 2019.
I \-•
c---
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
USA6_000872
EFTA_00018782
EFTA00168529
NYS Depart rent of Stale
Masan of Corporabra Records Ica UGC Business Corporation Re went Des 04.
Alberti, NY 12231.0002
win dos stale re us Biennial Statement
023
1379614
Business Name: VitintPon
NINE EAST 71ST STREET CORPORATION
1379614 Filed By:
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 10F
CUPP to roan non tee ay
NEW YORK NY 10005
Required Fee:
Filing Period:
‘19. Qs) ldhj
08/2011
Are OHL mato to we Doperri a Meet
The Business Corporation Law requires corporations to update information with the Department of Stale
an the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT every two years
equirement and should complete Parts 4 and 5 ONLY. Please review the information in Parts from this
nformation in the space provided. if necessary. If no changes are necessary, proceed to Pan 5. 1. 2 and 3. Update the
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
Nen
JEFFREY E EPSTEIN
6100 RED HOOK OTH 61E BOO
ST THOMAS VIRGIN ISI. US aoire2 At:WM
Cry SUN to
Part 2: Street Address of the Principal Executive Office (A Post albs Dot eare101 W wialftuesE
AMIS. lea I
NINE EAST 71ST STREET CORPORATION
Mains un• 2
sAs
Part 3: Address for Service of Process
Name
1)TriliEN K LNDYKE 1St)
tows
Ci.
Stele IP
Part 4: Farm Corporation Exemption
Ties corpora/an Is • lam corporaaan end is NOT waked lo awake Informal100.0h the
Department of SRNs every Iwo years. Alum corporation
Is • cospeeteon snow's( us the pReAs.1..a oi wwe. Weee./.. sea SIO•10CA wisp:see
41.4:AeJk.o.t.:Icsat.sfa. DCOCLOIDIn rare cocarobons
snovkl cede.Parts 4 end 5 ONLY ars: rerun the barn to the Dept:War/ of
Cheek ssolfsf.s SWe. 2ro fl ag lee be reflAfee fu awl oDIP3:403Rt
b,ium v
Part 5: Signature of Officer, 91rector, rney-in-Fact or Authorized Person
se_c v-crk
sow (maw ens)
Nate of Sian (Plow NMI/
D05•1170 DS:
th-iP
111108002598
USAO_000873
EFTA_00018783
EFTA00168530
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 Nzit;'• July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
•• 2'--(ENT O. .**
.•..... ..• • •
Rev. 06/19
USAO_000874
EFTA_00018784
EFTA00168531
•
For Internal use Only
Biennial Statement
13101000
1379614 al,
Business Name:
Filed By: •
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614 Cash di/were than Km I):
Required Fee: $9.00
Filing Period: 08/2013
(Make chocks payable 10 the 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 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 Pans 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 pioduclkn of crops, Ihroslock and Warlock products on the land used In agrlcutural production, as
defined In Agriculture and Markers Law Section 301. Farm corporations are exempt from the [genital Statement Ming requirement.
Gins I appicame
Part 1 - Chief Executive Officer's Name and Business Address
Nemo
JEFFREY E EPSTEIN
6100 RED HOOK CITR STE 803
ST THOMAS VIRGIN ISL US 00802 te ase
city Atom Dated@
Part 2 - Street Address of Principal Executive Office (A Post Mice Box cannot be used)
Acores, um i
NINE EAST 71ST STREET CORPORATION
Lica twa.rye cn- it 3.1cly /14 ...4 ()Lt..c
AMOS! um 2
5 - 7 C . Le gc.x% L.' , Aue. ) 4 N^ FL
Cary % Slat Le Cofit
t s"4 "...(A—) YOIAC K1Y I coara_
Part 3 - Service of Process Address (meson must be sown the used stain orb tontotatt)
DARREN K INDYKE LSO
,..\-1, v-ves.". Lc . t.....41 Ve CSC(
€ 1 C-- Lie wirlvc,,, Aveutue_ 4-01- Fl—
ay te- i sc
...) /14t,
4-e.3 tecov 1co 'a-t-
zo
Signer Information
capacity 1plor (chock OnO
Iker
-144(4- o Drectoi N Aikt , r‘ CteVL
Name of Sigma (Mum Nine Authorized Person Signature
00.3-1119(2011118
USAO_000875
EFTA_00018785
EFTA00168532
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'. •• July 15, 2019.
o '•
:*
12),32sa_ Ca wiaacba_a__
Brendan C. Hughes.
Executive Deputy Secretary of State
Rev. ()6 19
USAO_000876
EFTA_00018786
EFTA00168533
CT-07 15 0 bi 4 0
New York State Depanment of State
Division of Corporations, State Records and Uniform Commercial Code
One Commerce Plan, 99 Washington Avenue. Albany, NY 12231
www.dai ny gov
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 E. Epstein President 6100 Red Hook Quarter, B3
Sole Director St. Thomas, USVI 00802
Darren K indyke Secretary 575 Lexington Avenue, 4112 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.
CONAIAS
Darren K. Indyke
Secretary of Nine East
71ss Street Corporation
150514000465
USAO 000877
EFTA_00018787
EFTA00168534
Mew York State Department of
Taxation and Finance
Office of Processing and Trupayer Saul es
V/ AHardmanCa-rpm.
Albany NY 122274552 Consent date: 4/2912015
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 10. section 1004, the Commissioner of Taxation
end Finance
hereby consents to the dissolution of the above named corporation.
rid
This consent is effective until 7/20/2015
By
The Certificate of Dissolution must be received and
filed by the Department of State before this date. For the Commissioner of T Von and Finance
TR-960 (9/14) 2DA3 - 1070635 P0000050-01 See back for filing instrucbone
USAO_000878
EFTA_00018788
EFTA00168535
CT-07
150 V6c
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
,944/
MW
affeatIper oFsuit
OW) NiCr 14
an
Filed By:
Darren K Indyke, Esq.
Darren IC Indyke, PLLC
575 Lexington Avenue, 4th Floor
New York, NY 10022
es+ 8550 terirrK
DRAWDOWN
USAO_000879
EFTA_000 I 8789
EFTA00168536