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. 00'19
SONY_GM_00005445
EFIA_00119512
EFTA01251786
a cI a,
CERTIFICATE OF INCORPORATION
Cr
OF
mime EAST 71ST STREET CORPORATION
_
Under Section 402 of the Business
Corporation Law of the State of New York
The undersigned, being of the age of eighteen years or over, for
the purpose of forming a corporation pursuant to the provisions of
the Dusiness Corporation Law of the State of New York, does hereby
Certify:
1. The name Of the corporation shall be Nine East 71st Street
co 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: U6
of $1.00.
5. ' The Secretary of State of the State of New York is hereby.
designated As the agr-nt of the Corporation upon whom any process
ie any action or piceeeding against it be served. The post of! t
address to which the Secretary of State shall mail a copy of any
process in any action os proceeding against the Corporation which
me may be served upon. him is:
-r
c/n CT Corporation System
L3 1633 Broadway
New lurk, NY 10019
6. The Corporation debignat r CT Cox:Potation System, 1633
Broadw.v New York. NY 10019, as irs registered agent in this state
upen dh.em. any process against this Corporation may bq served.
SDNY_GM_00005446
EFTA 00119513
EFTA01251787
'?t 03 1:::0 S 014 2:4 400 4 5.u 0 04
•
•
IN• WITNESS WHEREOF, I have hereunto signed my name and aftirthed
that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989. •
Ted B. Hipsher, Incorporator
alarms
c/o Schwartz. Kelm, Warren E. Rubenstein
41 S. High Street
Columbus, Ohio 43215
3674J
dm
-2-
SONY GM 00005447
EFM_00119514
EFTA01251788
604846 6
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET
CORPORATION
UNDER SECTICN 402 OF THE
BUSINESS
CORPORATION LAW OF THE STATE
OF NEW YORK
r
STATE OF NEW YORK
SEPAR7MENT OF STATE
MED MG 2 61989/
IAT. OF ei4E:;$ $
"p.m FEE $
TAX
rcounrt FFE
$
qua $_. —
FREFOND $
tan
S t HANDLE
Schwartz, Reim, Warren & Rubens
Huntington Center tein
41 South High Street
Columbus, OH 43215
Ii'
68, i4 'j L s1 alp
SDNY_GM_00005448
EFTA_00119515
EFTA01251789
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.
•••,S(ci •/- •..
: (1)
ee,„,4sar
Brendan C. Hughes
.. te' A. • Executive Deputy Secretary of State
%.74ENT ••
•.........
Rev. 06/19
SDNY_GM_00005449
EFIA_00119516
EFTA01251790
* g mitt '-'" •••'
„ , I _ .
1 , .
3 i 3 i I io
: ..,
. .'-`• P (c7 4 i
e `I|
5 fr t\ -1`-- 1
,
'.. , It
'
.t.
at-- .1.44,, • 11
"e?'• 4 nI1
.1". 1 1
n - I,
3i
6 i '
P' 4.,
. I I
LI t ci
* • • • ..,
•.. -,
o
;I
ittit
2
g
t
,,,
`44 r QI';
'4,1 V
11
i
gi
'-' 1 ' 44...
C.J. i
}•1 .
I. i
kr
I
I
r
•••
SDNY_GM_00005450
EFTA_00119517
EFTA01251791
•
SiWU 05 270 0
"7-2
isofp. 1
Inia 1143 et as ins
aft ri e• la ~el ~fen tyrMJMåpiYlkii.ti Mislat 'glen a 91 US*
A Ilow Ycrlf Can« prast 1318 er
ra Maw ardictini ~on in >at* reint stele $ilYF.11li iSayr~ *I ~It
a fear arid.* ~al% ant imosibio Yin s wars met tare
Lore M ivrthe **nap men»s rt atrri.(M
peat to ewe 1311 el Oa awn C•rporeften fist. .5 teen artåtres •IneOlkireciel r.a Nrt ~era *I 1210e ha el
Cluel•ins 'Mom n ill "WS ad
tend~ Mortiatt a neld -2452. YOB in Ilt. Sei•st r Meet ~fa
Cergueet. 112 ~lira eat Ala NY um-coos we, Slap S14-473 allIS >tame
at F . ~Ise *fa P•1•7•ifeff wel gala
~twee Ia Itilni~ of tarn Coreennons" from •• 091eir el Taw', Fili.t l lise• wit 'KA
~rat el Tam aM Msrw. Prorense s r News 1••••••••1 Ona Diteede %St
ssera Erahl II sit to Ore wit
Vann fira. Min. NY 12227.
- •
• •
ra during *IC iem• •I Incereersbeielnlam
1Iffes fill Is •• es btu "Feet
/is, %fed sod .wry
titsiorice hew. N Met In tee Ølel. .1 Incerlfiratime Fellennaly Obi Ss terames ell
**Ilensn deme elm as»
amen n a I me mo. Sae mew 401 ofpropeern canny'
a vel ••• •• dolart fed my enr safici the
~al
mat et mode Ira t.M - Ø •I SS: CS) ,CT arnik.
iing Fed Pie ~try Ilene fe is $50 teIrcks efl ay neon
em. Dworenem *I Sa estiet el Censtatum. 112 beal~allette,
4.•
Send or rid vet, moo fn , M ne nit -me.*
NV 17231-D002.
41, wsears* •.
Parente of Addresses sad filletI0IS, Part C
-4 195.3 . by lb•
ate has been subscribed this 3 0 day of PSI"
IN WITNESS WHEREOF. this certific
nts made are true Set the of Perkin.
undersigned who affirms that the summe
herein
ti,
Mn 0. '"
cc, lynx Ins(
STATEdE tirw aseniMOINS
,
DFPARTitifrPfr or ,trt,T
FiLi_uMAY 2 7 1993 •
SDNY_GM_00005451
EFTA_00119518
EFTA01251792
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the.Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
ENT ps.•
. • 0000000000
Rev. 06/19
SDNY_GM_00005452
EFTA_00119519
EFTA01251793
•
P11
NT$ DEPARTYAFAT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B 1379614 ovum; $150.00
nenouseitt
NINE EAST 71ST STREET COMMIS • .• • •
OI RAW Alb yoyff11. .aad$S a lie O4& ba eic•Ro 0. DKC !of f
• JEFFREY E. EPSTuti net. a no ORRIDen alnico 10W Annie'
41 SOUTH HIGH Miff Stineframit fIling of last yrnair. Files» OR4Adt
SUITE 3710 RI
this
cos, US 061 43215,
ill writ et Tie PISWIM
. NINE EAST 71ST STREET CORPORATION
41 SOUTH NIGH STREET . Slis-t and an the r•Vena. Include payrnant
SUITE 3710 of $50.00 'sayable to this Dian, of Stela
COLUMBUS ON 43215
anal Of Mama 1/1/4611
C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YORK NY ID019
nit el) »AL{ •11~ TnF talt tag_ _I Ca Pa:LILA> rs rann:
2199308 201379619 305000._
SDNY_GM00005453
EFTA_00119520
EFTA01251794
h. 1
00.0g c080062S1009g0000 8201£5 E9C.ZOCZ..
hnsu -as
a
14•1O.0 Iteal
sa .1
L4101 .
1-hcbc's er I./J./jar.
salmi oq patatstapun
• zggiaci9 Wad at PPun MA an giant( apTW slualtatis an m
nil 211rAPIM SIg1 . 40a213Htit SS3N1IM NI
M sa an 477°4 1197" Yr girl IX4P51O{
4 1- 3 IJI4 1101.29#11 Pn SeSStipple JO manitIS
• •. ;.•ir
SDNY_GM_00005454
EFTA_00119521
EFTA01251795
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_CO005.455
EFTA_00119522
EFTA01251796
IRS COARTARIAIT CF STATE - GIPSRON CF ~AMU atflICO I Kt
Blew/al SteMINK Pan A 1371614 MIleft7 I :too Ir
:starze..vt.Ime
NINE EAST 71ST SIyTt27CORPORATION
I ra I 1 The Catatan N a T-aeParaNN, ~me* prIn011s tt CrWl. ironer- as ',revs* marts en Iwil tad i-
compopayeam 1 1 treaså proeueuen Mir cults* GM Mertes La Sect*. 301E N ts net (KAM Le met
72- 45alrfar mm
Leslie H,.
7 Wexner '
~or &zone •
TICE 0144D 5906 East Dublin-Granville Road
Van Z9 • •
EXECUTIVE n'11
OFFICEA -New Albany 09 43054
I Mwe
ADDRESS CBI
THE PRINCIPAL scLam1
ERtatinve 5906 East Dublin- GrAnYille Raid - "
SIAN te . •
New Albany, OH 43054
4 LIM '
SETIVICE OF.. '( a7.3 CT Corporation System
MHOCIEBM -(•2/4"4 "
1633 Broadway • --
ow i
• ""' : ..
. New - York______ __..- . -. .. -- 'MD -45619
NYS DEPARTMENT OF PAT! • DIVISION OF CORPORATION; NAG nelLoo nu
Ststsamt, Pert B to 1379614 08/1997 $9.00
rem(' c, LAM
NINE EAST 71ST STREET CORPORATION
Ir ••••• Ln Garsotatil •azists es fl no*t onsou0 n/Fitet
JESIRET E. EPSTEIN
al SOUTH RIME STREET
SUITE 3710
_ COMMENTS 011 43215
',I /talent at •of Pft•KIIAt filleffITAN eon"
MINE EAST 71ST STREET CORPORATION
41 SOUTH NIGH STREET
SUITE 3710
COLUMBUS ON 43315 file-0e> lion or.*Z50-7
•graft T1ON SYSTEM
.1133 BROAOLOKT.,
' NEW Msk NY 10019
• 'vice No um..I Maw hot f•C (YOU MUST SIGN ON REVERSED Dot. R47 (1MR7
71•984706 201379614 300100
99690000VVD- ANOS
_
EFTA01251797 €1:561 I 00 V1,43
•
:
111O /
1
4 r QJJ 06:51
AIbildit !nal* Sas ear ' Mks ASO Ill• • tialliaft of 1 11•1114401* 1W of di• tan eirimaida law, ad
•Ania antabisit knit areas Willa* Slam Yak am tits, • Oafs IlUkalilailliilita Slim Int. • rmillorilin 0 Elate .---
. Mawr* Ina MI td Oa lain* Capra* is Malaise Ennis Sae ti arrionliiir oal nab lea
am** Soya* a *SS ad amass ma briaad '
Italia nal* de filla a as MKS ASS Iii and a a• an twines a On
east is tattal-alal a by alea.t*-471-DM. rant nada A
SS w MIS nava I* lariada a( imatima for Tweaks a
apaidae.Pa Os. Dane d Tana rAsa la ber. ilit Shaw ea bit ma 1# sr S ,
i GM is tiMsbilb it is tia sin by allia Ma 43s-M2. ale realier taiga b• anima la in ass NM Alt as WO add
Tall+ /Si\ a ism= a flan
Ilaava 11. firm. allipa Ma or inn. ,
- .. . ., . • . • •
. . ......_..._-___
... .
"et ait
ealp as sol as b.Mbar a ea assg.• i•Nria
_ Snow elanamd baa3 ,
01IMS
• "
Pet' ele ellOnna effil1.100, a 11.. adi a Si amalia•ISS aaleaeT tr IMO NOS oftwia
.
SW Fa seddmcii. he is la *Oa al sad arse, e36 nib 61pa tut .170irlitit if Siaad Mar
Sawa
ads I .saw*owesaNf alesSI‘Sa mimes. air awls efilida WSW Ikaais, Sae.
Bus/ Ststasst. Part C . 96 -
. • ,
IN Wr[2.9S WIMEOP. this Otflifiatia Ss Ina altaiatlidd tit -614
Lookswaoto who affirms ant [be maws Made hack am trot under the *Tor Plooadelpipjficilw
menattiel--at '• .
,I)arv-cr, V. r...c.; ,‘ Ile
...., a #0#,....# a ...... _-
. d"-ht‘z<LC•
Seca max: carat **Meta
.ran a Tin 1•01/
t) r ••.
' 4, 981.4 1000 -$(451.
•tft•
e , or: bra ...silo tat_ Tfres_to-ai doel ar-ire m ea artorhudg.
VI
SDNY_GM_00005457
EFTA 00119524
EFTA01251798
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_00005458
EFTA_00119525
EFTA01251799
tairatknom
I Was n• nriii„„ II I wrloraglri ~se la troallirten .4 wept throw*. or Ihrebor Jerome... r WM -4
COSTS{ I eurrinlir grtantion treriritte• aS liaison Law Unto, ICU It Is * r
trurrool r nowt .
* irn tir . luddi
aig Efr ey E . _EosIteir
i
.Pre fadent •
e
ADVANIM OP 1.::
THEONIP C.jo Dcl-ere..n K . Lsybe , Es„ r u t 1 4PCor
mann
. COMO
crfr 457 IMachscr
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 •
,,p_
N e v., y o
At N 10 -)22 -
SERVICE Of 0-e t en K La-,
PROCESS • t I)
ADDRESS '- f 57 NACII-CliSCT 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
CSC FIERIQO Fee
81eanlal Stateasant,'Part 8 •
i tair-til:.1
sKm ..rRI
rAstsm CORPORATION
1379614 Ca/ 1.99
1TI . R. PAO 064- t ofS nit ote. • xic.IE prtt.
' LESLIE H
5908 EAST ANI-GRANVAIE RO --
1
NEW ALEIMP(.5%4395.4
If there re no changes to the Information
a' r ental Of T. PAPPrrAt Ivirontre WW1 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 71-1-m• ;1 ! "
IfICEL2121661116011Th
U0 CT CORPORATION SYSTEM
1633 BROADWAY
NEW YORK WY 10019
98090 OH 4
WI no rung PROW MS .we
•
O
(YOU MUST SIGN ON REVERVD 1
I Ixa !in 107/1111
SDNY_GM_00005459
EFTA_00119526
EFTA01251800
. ..
IMPORTANT
8i '
t. A /lief het Cartirotisi site Mee Ye ceaductst lutes amid Nei teretilsio 0
iPeraplet M Illell• ton
et kg
f. - taw, ad a finite sorwerefies a Meer simeathee braise 4 Plow tack Said Ile I terreerew et halsrity lest Irmo., ism
et m . .
r .... Tirlawisl 0 LORIS metal ie Metes 1111 0 afte.lesiseta tat la lean was et sane laa SSW lag le e
: %swiat mil preilise SI Iwo*, illesehead, aerresdiiiii. ir tereersiet ass*, refIllall Se SIN 0 trall altheillat aselte• drier ill leoll Ng 1
' 0 tot Male. 0 tasereelise. easfrt. NY 12.231.ta.2 er let Algot $11-473-2412. tar Se SW shiest le-f ir Maas II. _i
litistleastall fa 'nen 0 I van enEnSETTI- frank IttiatS-11 ZEOES-EBE-Flillinj-Arisaisr_litt imi___,;
-tni by O1W Taner-44-2-8-thr --air iwastrinmicric•-aliiiste TIC IM DePertrret Of Talbot A Fat Traelefer Asia Sea
- WA Merriam Cana fl ee MY 12227.
..., .
PlEnakty - failure to timely file this raternerd will be reflected to the decertmern /.mat el Part Am or efillreerrit ray met' OTTE ELE;int tee OTT*Tabon
TO .1i.. of t2SI See Section in 0 the Betimes Corperets LEW.
Finns Fried 'env fllint period Is the cords month during Meth tie rehired Oral tare of lerierrenitiPe et legatee for EYENT4 TY war fare ET tie
liftlin Bete *41 corprete existence beset if stated In the certificeta of Incortorrion.
Film' Fat The rtatortory filing fee it Stet Choicer and tray triers min be made payable to the 'Onrernont of Stn." 00 Cr reel cah
Seer entra arm; correplatat and with $9.00 fee, in gm sell- rndler oreglebe, to tig DOPEYYTIVII of State. Div-lake. et Corporobeen, Alborg, NY 12231-000f
0
Biennial Stif0076I71,' Part C Signing •
4.4.4e liktib t ;.
'4' • •OP SIGNER Y
SeCiC-±0
MOTT OA TYPE THE mite alit
0rlitTIMIX
DEPARTMERI OF STATE 4
FILED BcP,
• 9 OS 02 00a 41
BY: s
Ma NO YAM ]LOW taw ten
SDNY_GM_00005460
EFTA _00119527
EFTA01251801
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
• is a true copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
........
..**ov NEIrt July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. )6'19
SDNYGM_00005461
EFTA 00119528
EFTA01251802
CV2M,.,5140.4 -.1. tWfiTh;•,:frar#04,, V titige itIP?- 11n
11$
.4.1?" "•.r.....•••••:-• • •••••• . „. •••• • /.14‘;:•3 -.A1%; •
• ca .7- a ; #2.1%. — • 0.2.• v•-• •;44 :
• r•-a
..•. • •••.— • tur-,• • .. . . . .‘• • • • ALsernAe.
.! •
6--lirt
T •
.. •
-r- •• .
•r r
?"... • i • -0 • • --CERTIIFICATIE-0,CRAIICE... •
, .. F. ,.e. • -, • -; . • ... •.•.• •'• • •
•:.' " • ;• .1 •' • •.•
•• " ••.1.• ,i,
.41
. . . . . . .... • .., . ••• , :J ..- , . .. 7 - ,-.:: K. -- t.t,• • .... . .
• • -- —• :. . • . -i• NIPIESAST7IST
- — .STikEETCORPOIPLi'191, :,. .. ,,.
. Z. •' •' - %et.' . ;•••;;‘. V
: z. . . ...
. a • ,•.. .- ...
• . : . • • " ' t •• - • • --. : . • "), • • •••:. 4 1..rid
•
8115-A of the ffillineksrAtrase Ler: , - . 2 .. • .
X-:
141:te
; : •- -, • • „ •...J..-.. 4:.:- .%• . r W . ier Ando'
i t.. ' i • :
: • /se:4R
If ':
o. .
.:-.."
• •.. •
• 1:
.
.
. . . - - •• •
- -- -.-,,.:v-rer ...„.„....- .,...a.... . .... _—.tee:
illtarisavaoithicotpor•tioTh is NINE.F.ApirlIST st:!tp#CORPpitAMON. . • '. _„
....,••=4:•••••7
4
. • .
• ". •• "
-• • • •• 7,:i/ spplicabletthe ofiltianaliWeicaielett-Witifotniat •
• _ . - • • :
. -pf said colporaliog was filal by_the Departnient of State .
• • -. •-• • •_The Certificate of IncorpcHratloa
. . , . .
t :- : v . • '• .-r3: • lite:arittress tifC T Corporatiori Systemas the !litigated agent of aid corporation is • . • • -. .
5 • • -- • i: .•••••t-X4- . hereby changed froip C T Corporation System, 1633 Orraid•S*v Yoric.144/ Yak T.' • - • . ..• 'lc
IT :b • ' . ..r.....": 4001-9 to, I 11 Eighth Avenge; NetYork Nevi York 1001 f.-- • ,i.:-/• .:. Is . • • '. • . •, • :: qql
• • „.
- • • •• 2,"•"': !alee of the above ehangetwas mailed tp tbe•Joipastioa hptCTCSoratioltystatt - --1: • . ge7 • • •".7.•-.:
`.." 14
.- • •-at• . ..,,;. - --; • .not leis than 36 days prioito the date of . •_
ofititgrand*h • -:/•‘•• • • - ' 'e j
" ... • • * • a•tbi. thereto. • . :,./ • :. / i; .4.-,;: / .....5 . ••:. —r• .; .., /..-./., -- ..-„ rit• ••• - . ..
corporitsop.hasitheobjectul
•
(kJ.. • ./•••.: -... 4, 4,•!", •:. .
i... 7 , 5:. • -.t.6• . •CiliJorplion SOtein lithe agentAftiudi
•
.• • . • • : IIV WME.SrWiclEREOF4haveligned this catificatotitt $ipaii3ber 1;191)9 and-affirm-a* • :• •:•• " •>,
" ••:-; ts.talementa:ce.44001Mitimaiemderp*ielist*irt•:c.• •
' : v• ..;
•• •• •
• • .• - . • . - • • • • -• — — O,-CORPORAM'ineffett% : • • • ',/.2.24. •
• ' ••••••• .. • " /7- /• • . • • • • ;Ct. • ". • • - .Zi eja igf •Si a :•• 71.•„
•• • • n .;
• a
. wain
6matio capostion _site
. — . i, •
. Ni.ce piesidat ▪ ,e
NY D .
. • • '• • •
, •••••*; •
•
••
•
- •
•
. . •
.• • • •
•
..
•
• • IA • •
49 '
•• ' t b.
4 •
• • ' •
.• .0; • • ••• •
•• •
•• • . • • .. • .
' •
• • : •
•
•
; v. a. • . •
e •
• • S •
_-• .
• • . • • • . •
• ••
•
SONY_GM_00005462 .
A •
EFTA_00119529
EFTA01251803
c3ITS
Afiris.5j
.,= 'I.?... 1
••• A - • ..•-•-•“,
: . , • • •••
• , •••••
-• .:7;1.10/tvc"
• • • • •t 'AAielii•••;.. • •r2•••••.: 7- 1 f.;•13:12
A.11•Tr.;••:-••••.i.;••••;••14.•(* •••• •••AF••••"
• ...... r?"•7 •• • z • ;1 _ .1/4.24,‘,.„ • 4%; frto .•
# • • P • t• • •• t •• • • .• • • • • •
•:•'• 7 0: •'.• ••••• • .. • • • fim
• • • ••
•
• • • ." • ••.•• • • • • • •• '• • :a
•
It. • •• . DR AwbsoWS • ; :•‘; • • •-• crel
• •" • • • • • • •.• •• •• • . •• • . • • • . 2
'QC •.- •• • . ••• • •11. • • ••• • • (;• 4
-7• ••••
:rt :" • •
• . •
— • • . • : •
• •••
:.• • • •
•••••.•••••••••• 4.,•••••••••re•••••• •• • • 10 •, 62
•
11 44 : 000.
•
-90
- - • • sr: ::•
•• •
•
• •• •••••
•
r •
• •• • . • ••• •••••••••
XI • • • • • • •.• •• •
' et • • • .. q • ••
: :
t . : •
• •
• ••
• •
• • I •
41., Ii. " trt -
en.•• • • •. ....co
- - •.:• • -• .-- ye: , • - f.. • • . • . -• • ............ ',,,,..A v
.. ? F.
- • • -e • - •
• • :
..a. '
•• • • ••—s .-
ll • •
z ' P• •
4
.
• •••••• " . C
.., ...„
• ' • •
•
• •••"
•. •.
• ••-. •• -- • ..• ••-•• •• .e 1
r ••• -- €EICIIFICATE OF CHANGE
—• -* - . t-k3%
•
•• .
..
• •.::. 4
;:. • OF • . .• 4
• •
• • • • •:•.,
•
for‘EAMIsninuget coRpoitanom
• . 4•••`' •• ••."
• ••
1054 Of.thelies.biefis. toga . • :::.-.1474,•• - • • • •
• tp
t.. . -:52:iiisrf.-,-.z•••;• .• . •
•.•
} • • •Iirt ••• • •
•• • • :it r • tip,' • 'r.41 • .. •
:. •
t• .• • •.• •••••-. . •
t • • : •
•
:• •••1 ••• •
•
•••:. • r
•
•
. • . • . •
• • Filed
• by •••• ic1
• 1CORPORATION SYS.i*t • - • :•!••••• • • ••• • '
-.• : " •„ Ut"Eighthaltitatio ••• . • • ••• ••• •.• • ••
. • • . .• • • . .
• .:••••.•"- .. • •••••—••••r••• •••-•-•t•-•‘• •1•"."‘”*" le • "" '`" • • . ......— . .. • .. . • • . . • .•
• • •• '.• •• • • • ' .
• -.. -..-:•-•••'•••••1 ; ''. •• •••
• .>: • • " • t . ' l'. • ... : . • '.. . • s„
•,.. • '. • •.•
. , . . ..• •
I
".7 • .... ' ' .
:. • • .... • ••• •• it .•
•. • ..0 " - . •:
••• • • ' ' •• Iv:, • :
• • • •S •
• • .
STATEONIWYOrt
• ___•01
4 " . • • WONT
•m• • 0 f SWF
'1r 3••••
• • ' . FILED
ill 1 4 1:03
• • TAX $
•
NY Dont Corporate or, Miter MOM '6k ---
o,
.0002140 M_00005443
• Mk-
ar •-• • •'
EFTA_00119530
EFTA01251804
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 NEU? ..• • •• July 15, 2019.
.**4 1 '
•••Z
co) .
*
Brendan C. Hughes
•
Executive Deputy Secretary of State
• 14ENT ••••
Rev. 06/19
SONY_GM_00005464
EFTA_00119531
EFTA01251805
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 printed In Part B. sign Part C are 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
SDNY_GM_00005465
EFTA_00119532
EFTA01251806
01083000 a sca, 37
-ban-c-,
fl iNt a
rwl1
4/ 1
1C .-e.
rnr k04 Of MIER
Sec_r
noo op Rif IM( our OII CAP Iv Of ha Sialla
STeff OF NEW YORK
4 DEPARTMENT OF STAIE
"-ED AUC 3 0 gm
4..t b w.. BY: 01082000 getan
SDNY_GM_00005466
EFTA_00119533
EFTA01251807
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
SDNY_GM_00005467
EFIA_00119534
EFTA01251808
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 Nook (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 TIas LINE woo MUST SIGN ON PFVERSPV 005.1175 437/SSI
SDNY_GM_00005468
EFTA_00119535
EFTA01251809
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 ©tiling 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 rt hurt(
.RWT
4)8 SPTATEInitinfergr tics"
DEPARF g STATE
FILED SEP 0 2 2003
)(a 03090200 ca7 V
MASS
No MAR"
'MS
SDNY_GM_00005469
EFTA_00119536
EFTA01251810
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_Giv1_00005470
EFTA_00119537
EFTA01251811
441
3e f- ir Z. 4."15 irtyPatfOrnIcflreltnnag - XL 4 v. a 241. g• 4-4 • .44.4.
gth 41/4 14• stai,
rgale att
0620 ISO a Its %clan
5.4 4 At.ttrg;
ihiL
4.11
an; vis W.* cot
ory ,741' ittitril eli
cell r L.:1? gra 4tgle 1,1411e s
*vas 0 Wa sid (st Nierkd tvicaigg Vane= mitt :let 11;ti 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**; at
Itg Jiff rfle2if
O3N333d 11 tuu.sle
-=tt
41:14 !
rz,•?":71 tr747C:t-s-44;••••
4titeroC Oki; LiiL frIn ton
ri rfrr .GOZillr- riarn
- r— if re' lemnet•
SDNY_GM_00005471
EFTA_QO! 19538
EFTA01251812
l_entiker,
00 d Ars
V et
.11•12=IIMR.
SO- a. 'tat Line. j et 344:i 'l W W1?, WW1r4S
01`.. de WISE itC. )I I at , S ?ref' k
: it*
dge
4' en',
ocr 4tie
(vs
051 02 800
4.0
# •.) got
saki %IL 4••••5‘s k • -et ur
EFTA01251813
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.
9144-a-
Brendan C. Hughes
: Executive Deputy Secretary of State
.
••4ENT O4.••'•
......... •
Rev. 06/19
SDNY_GM_00005473
EFTA_00119540
EFTA01251814
Ckeet9, —(7 477
NYS Dowers/ant of Stale
DMNon 01 Corportons. Records and UCC Business Corporation Irilembills•COly
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 non 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
Han*
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL Aeons
NEW YORK 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 corporations
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 cos.]
Wane of Signer (PleyrPrW)
Pre
Tile of spoor (Please BMW)
070829002601 SDNY_GM_00005474
EFTA_00 I 19541
EFTA01251815
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
•
SbNY_GM_00005475
EFTA_00119542
EFTA01251816
•
Business Corporation
fir %wino vaitatl
NYS Depot/rani or SIR,
[Ran at Comeiraliata Rabat, Ord .,-;.47
Abany. NY izzspoica
www das.statenas ftienniai Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
1.079514 Filed By:
NINE EAST 71ST STREET CORPORATION
C/O DARREN KiNDYKE LSO ie..enrea 'ow* -
..,14.f, 401 1‘0 20*C4Cle‘c, •
457 MADISON AVE. 4TH FL • p•:
NEW YORK NY 10022 Required Fee: At 59.00
Filing Perked: 08/2009
as, Puke Cnaear OSYS00 Who CloSist^isis C Sumi
s
The Business Corporation,Lftwegifitesaraft i thon with the Department ofSlete every two years
in the catendar month in Which the . Farm Corporations:axeEXEMPT from this
requirementand should complete Patti 4" ..:"'Plaaia review the Information in Pada 1, 2 and 3. Update the
inforrnafiOn in the space provided. if nece,ste* #ohanljes are necessary, proceed to Pert6. A corporation which
fails to timely file its Biennial Statement shall be shown to be past dua on the Department of elatels records.
Pan 1• Name tuid Business Address of Chief Erectitive•Officer
' 'Mt."'
JEFFREY E ErantIR
Liao FF..D.H.0014 OIR a-re B03
4 -17'e.,./
Si 'WOWS Vtlegi ISL US 00602
c .•:. I
1 s.J.,
Part 2: Street Address of the Princi al Executive Office to PSZI sc. 00
RAE EAST 71ST MEET CORPORAT 0.Y. 56,),,,v
gamer,: Ur* I
C4.3 DARREN K INCFOCE ESO ,
--,..• v. urt. 2
457 IAACRWN AVE, 4THP.
NEW YORK RY 1ooy2 3;6( 6;59/4(46 31°U / ICU& ,feC
.11
it AV )07 06-0
Part 3: Address for Service of.Process
Ka/i>
Gssilstkis ic stns.,: ESC)
45/ &VINSON AVE
PVLeA) IA/daze/ ("5 a
FL
NEIN YCSI/C NY 10022
Col
sketi,.10 it /or
1006i
Pert 4: Farm CorporetkalAcemption
TR* 001poratbn:laa fano taiporathn ItilS K A‘.)T smuts" lo upda:e larsniall<0 WSJ) S•0 Csir.viriseili of Stale sway two years. A tam earpotanon
b a C000144,41409a704 Inthe P.ftn)c"‘fi gC"S' 4.1°SleCk cot 1-3:N11144d a4flicaRtral prochcbaa. Fano corrothhons
SIITSOKS. houkteornptatatadd 4 and 5•ORLY ati WI=MO 10'0, to The Utpailm0 of- Of SI.119 filing tee is °noires-I to. NTT 0)rporaliefts
Part 5. SignfE4gb o41Officer, Dir • , Attorney-in-Fact or Authorized Person
•
090813003075 SDNY_GM_00005476
• • • •
EFTA_00119543
EFTA01251817
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
SDNY7GM_00005477
EFTA 00119544
EFTA01251818
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: (89 ai d
Filing Period: 08/2011 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 *Mini
Cy Slab 20
Part 2: Street Address of the Principal Executive Office cx non cfore 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 DIFWVWCII arable
every Iwo yen Mum corpondon
b • °unbridle° 6110412•42 In ine pidddarul. di 48004. 463.1ock 4.63 60461641‘ prodJc“ 241:RA used In avkalu
peopludlon raga C31,wajorts
Ow:kg leptetall SWIM waykee Parb 4 and S ONLY end room 04 lam lo ler (5691666144
Stet 60 N 49 HI b 1163111164161 hail CORPOlagallt
Pad 5: SIgnaturo of Officer,
cke
car, tor, rney-in-Fact or Authorized Person
Nam* of SIdneu 1Pleaw PdFd)
L e ire_fk
TUG al (Please PdnI)
ces•I I:0 °etc
111108002598 SDNY GM_00005478
EFTA_00119545
EFTA01251819
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. 06'
SDNYGM_00005479
EFTA_00119546
EFTA01251820
e Ns
rot !derma:n01W
Biennial Statement
13101000
1379614
Business Name:
Filed By:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614 Cash. fit =wt . Than elmIn
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 pioduclion of clops. Rano& and Pelee* products on the lard used In agricultural production, as
delMed in Agriculture and Market, Law Section 301. Fawn corporations aro exempt Iron, the Biennial Slalomed IKng requirement
Caeca I &mkt**,
Part 1 - Chief Executive Officer's Name and Business Address
MO*
JEFFREY E EPSTEIN
6100 RED HOOK OTR STE 003
ST THOMAS VIRGIN Wil US 03%2 Adams
City SON BP Cosa
Part 2 - Street Address of Principal Executive Office (A Post Oldie Box canna( be used)
AddlOIS urn $
NEE FAST 71ST STREET CORPORATION
C... ki trance in. ti. T,:f µt_} Pt-t- C—
33I EAST 66TH ST STE 1OF
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 meet be within the USW/ States Or 41tontlons4)
Nemo
DARKEN K INDYKE ESO
301 EAST 60TH ST STE TOF \ A..6:1it a WO".
.. V. -r....1._,lie eisci
NEW YORK NY 10006
S .--1 C--- Le 10 6.-117.264. AoecAu C...
civ , SIti ZOCCOR
t %•-•\ 4.-CA) teav te... 1. /14.ti )00 D-n-
Signer Information
Eto
Capacl
rkygLSIgner (check ono)
Name Cl Signer (Please Pere)
❑ Director
❑ AllthOtited Person Signaiute
v
003-1179011/la
SDNY_GM_00005480
EFTA_00119547
EFTA01251821
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 •
SONY_GM_00005481
EFTA_00119548
EFTA01251822
CT-07
150514000
New York State Depantnentoatate
Division of Corporations, State Accords and Uniform Commercial Code
One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231
slam nv gox
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
FIRST: The name of the corporation is Nine East 71st Street
Corporation (the "Corporation")
SECOND: The Certificate of Incorporation of the Corporation was filed
with the Department of State on August 25, 1989.
THIRD: The name and address of each officer and director of the
Corporation are:
um nu Address
Jeffrey E. Epstein President 6100 Red Hook Quarter, B3
Sole Director St. Thomas, USVI 00802
Darren K. Indyke Secretary 575 Lexington Avenue, 4113FL
New York, NY 10022
FOURTH: The dissolution of the Corporation was authorized by the
unanimous written consent of the holders of all outstanding shares entitled to vote
without a meeting.
FIFTH: The Corporation elects to dissolve.
Executed on this j,) day of December, 2012.
Th ei\ARAt-be athWA —
Vv
Darren K. Indyke
Secretary of Nine East
71st Street Corporation
150514000465 SDNY_GM_00005482
EFTA_00119549
EFTA01251823
New York State Department or
,E4 Taxation and Finance
Office of Processing ard Taxpaya. Services
W A Hartman Cterpus
A/Any NY 12227-0852
Consent date: 4/29/2015
Pldrmldrlydlplllllbdhriillrlllrrinllururlpalllrlll
Filed by:
NINE EAST 71ST STREET CORPORATION
CT CORPORATION SYSTEM
111 8711 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 filing Instructions
SDNY_GM_00005483
EFTA_00119550
EFTA01251824
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
96
SDNY_GM_00005484
EFTA 00119551
EFTA01251825