FEDE ATION
ATTN CFI
26 FEDERAL PLAZA, SQUAD C-40
NEW YORK NY 10278
Enclosed is the information you requested.
If the name on the enclosed document(s) does not match exactly
with the name of the entity you requested, this office does not
have a record of the exact name you requested. The document(s)
provided appear(s) to be of sufficient similarity to be the
entity requested.
201907150022 88
SDNY_GM_00173770
EFTA_00195425
EFTA01305670
STATE OF NEW YORK
DEPARTMENT OF STATE
ANDREW M. CUOMO
ONE COMMERCE PLAZA GOVERNOR
99 WASHINGTON AVENUE
. ALEANY. NY 12231-0001 ROSSANA ROSADO
YVWW.00SNY.GOV SECRETARY OF STATE
JULY 16 , 2019
FEDERAL BIJRFATI OF INVESTIGATION
ATM CFI
26 FEDERAL PLAZA SQUAD C-40
NEW YORK NY 10278
RE: NINE EAST 71r STREET CORPORATION ET AL
Dear Sir/Madam:
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,
Ki4n E Teta
Business Document Specialist 3
Division of Corporations
KT/
Enc.
er
r iNEW YORK
STATE Of
Department
OPPORTUNITY
of State
SONY_GM_00173771
EFTA_00195426
EFTA01305671
Grind Jury Subpocna
gnitetratatesPietrict arrntrt
SOUTHERN DISTRICT OF NEW YORK
TO: New York Department of State
Division of Corporations
Ann: Subpoena Compliance
GREETINGS:
WE COMMAND YOU that all and singular business and excuses being laid aside, you appear and attend
before the GRAND JURY of the people of the United States for the Southern District of New York, at the
United States Courthouse, 40 Foley Square, Room 220, in the Borough of Manhattan, City of New York,
New York, in the Southern District of New York, at the following date, time and place:
Appearance Date: July 26, 2019 Appearance Time: 10:00 a.m.
to testify and give evidence in regard to an alleged violation of :
18 U.S.C. §§ 371, 1591, 1594(c), 2422(b)
and not to depart the Grand Jury without leave thereof, or of the United States Attorney, and that you bring
with you and produce at the above time and place the following:
See Attached Rider
Personal appearance is not required if the uested records are 1) produced by on or before the return date
to Federal Bureau of Investigation, Attn: CFI 26 Federal Plaza, Squad C-40, New
York, NY 10278, Phone: Email: ; and (2) accompanied by an
executed copy of the attached Declaration of Custodian of Records. PLEASE PROVIDE IN
ELECTRONIC FORMAT IF POSSIBLE.
Failure to attend and produce any items hereby demanded will constitute contempt of court and will
subject you to civil sanctions and criminal penalties, in addition to other penalties of the Law.
DATED: New York, New York
July 10, 2019
GP)Mar3EIVAN
United States Attorneyfor the
Southern District ofNew York
Assistant United States Attorney
One St. Andrew's Plaza
New York, New York 10007
Telephone:
SDNy_GM_00173772
EFIA_00195427
EFTA01305672
RIDER
(Grand Jury Subpoena, dated July 10, 2019)
Please provide any and all copies of Articles of Incorporation and any other information
filed with the State ofNew York regarding the incorporation of the following entities:
• Nine East 71' Street Corporation, 575 Lexington Avenue, 4th Floor, New York, NY
10022/ 301 East 60 Street, 10F, New York, NY 10065
• Maple, Inc., 9100 Havensight, Port of Sales, Suite 15/16, St. Thomas 00802, Virgin
Islands, U.S.
Personal appearance is not required if the requested records are (1)produced by on or before the
return date to Federal Bureau ofInvestigation, Attn: CFI 26 Federal
Plaza, Squad C-40, New York, NY 10278, Phone: mat : •
and (2) accompanied by an executed copy of the attached Declaration of Custodian o Reco s.
PLEASE PROVIDE IN ELECTRONIC FORMAT IF POSSIBLE.
SDNY_GM00173773 '
EFTA_00195428
EFTA01305673
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
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
4p
• •.1'31EN T
• • ......
Rev. 00'19
•
SDNY_GM_00173774
EFFA_00195429
EFTA01305674
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 Corporation (hereinafter sometimes called the "Corporation").
2. The purposes for which it is formed are:
era
-r To engage in any lawful act or activity for which corporations..
ee may he organized under the New York Business Corporbtion Law,
ea provided that Ule Coftporation it not to engage in any act or •--
ect;vity which requires the consent or approval of any state
o'•'rial, eepartment,.board, agency or other body, without such
eeesent or approval first being obtained.
3. The office of the Corporation in the State of New York
seal]. be ;ocatee in the County of New York, State of New York.
4. The aggregate number of shpres which the Corporation shall
have the authority to issue is 200 shares, each having a pa: tie
of $1.00.
5. ' The Secretary of State of the State of New York is hereby.
designated As the agr-nt of the Corporation upon whom any process
ie any action or piceeeding against it be served. The post of! t
co address to which the Secretary of State shall mail a copy of any
process in any action os proceeding against the Corporation which
ep may be served upon. him is;
-r
c/n CT Corporation System
La 1633 Broadway
New lurk, NY 10019
6. The Corporation deeignat r CT Cox:Potation System, 1633
Broadw.y New York. NY 10019, as ies registered agent in this state
upon ?Ahem. any process against this Corporation may bq served.
SONY_GM_00173775
EFTA_00195430
EFTA01305675
•it el 2: ::::4 4$5. 4 5. ut 04
•
?J.! WITGESS WHEREOF, 1 have hereunto signed my name and affirmed
that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989.
Ted 8. Hipsher, Incorporator
AddresR
c/o Schwartz, Kelm, Warren & Rubenstein
41 S. High Street
Columbus, Ohio 43215
3674J
-
SDNY_GM_00173776
EFTA_00195431
EFTA01305676
C648486
CERTIFICATE OF INCORPORATION
OF
NINE FAST 71ST STREET
CORPORATION
UNDER SECTION 402 OF THE
BUSINESS
CORPORATION LAW OF THE STATE OF
NEW YORK
r
STATE OF NEW YORK
DEPARTMENT OF 57 ATE
MED AM 2 51989
lom Of 0HEZ$ $ .3421
%MO FEE $
TAX $
9:0UNTY FEE 4
nigra
uutioI. —
SOFIC
$
HAtriCr
lil
Schwartz, Kelm, Warren &
Rubenstein
Huntington Center
41 South High Street
Columbus, OH 43215
Iu
68.a: 17 r SI 1V
TUI flq 'I
.0
SDNY_GM_00173777
EFTA_00195432
EFTA01305677
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original. •
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)
ta,b4sar
Brendan C. Hughes
.. te' A, • Executive Deputy Secretary of State
%.74ENT ••
•.........
Rev. 06/19
SDNY_GM_00173778
EFTA_00 195433
EFTA01305678
* g mitt '-'" •••'
„ , I .
1.
- , .
3 i 3 i I io
:
.
M
:\ ."-'s•
›.- P ,L 4i
5 frit Z II
1%-- 1
'1" 4,,
:- , It
at'
at-- t's
e"?'• II
- 4 1I
n - I,
a1
6 ii
k.
r , *...
. II
Li tq
*••• ...;o -,
git
Ititt
g2 ,,,...,• ,,,,
, 1,i gi
v „t. ,.„vii.,. .
),- L
kr
I I
I r
•••
w» 7377
EFTA_00195434
EFTA01305679
•
SiWU 05 270 0
1142 .f •• ins "7-2a
isofp..
~el »Wen thaildlienirilkili Dailareglirin
A Now Volt Cream aft ri e• la WS "sea 1318 or a Taraift• flan
in mtw twit stele thitYEWi iStr~ tlt ~if
a fear enritin ra Maw ardictini ~on an **nap men» s r esSa ~al% ant imosibio Yin s
wars met tare
Cerporwe en Lore Lyce.. el
pets to saw 13I1 el w awn teen tertf4afila •IneOrdlreciel *a 1111 lens *I time ha
Wtla. nnisat • naled Clawitnns roinew n Moo el YU/ In ~I l• Meet Pale ill "We ad
by slap S14-473- 2452-
Ø112 ~In eat Ala NY um -coos el Willa 1.wJy WWW•
. IWWWW Ise Ws Pala
from •• DoPetir el Taw', r F
eatne-tIre Ia 1.111,1~ st awn Gnaw*" Prorense s r Iler N.1.Inaa Dna 0i~ Wt ~La wit WA
Sift Cara el Tam and Fla
ssera Cal eir .we to Ore
Vann firs. Attn. NY 12227.
- •
•
fa. ied atrafie. e •I eareersbee w ~dam Sr ~Vs! ,
~I is ta alma ra dun% tese fl
ifs" /bal ••• Par --Ws Wei ell es Yaw lysrift
lat. N Mod In to Øke. *1 Incerlfiratne Men le lay fib ilia as •
**Ilensa ea nut case nap belief m4 fa mew 409 N •• peon canny'
fed my enr subject th• amen
nawch e isw dim •• e•lart
$ awl aNle.
r Iran Oran mat 1.41 mode ~We th M tNlatmw •I 111*-- CS) leT
fillag Fed Pie s try NW* f lie is $50. Øa
sf CdrPreffees. 112 W~AillielLaNs
550.60 In. h• ea*elf -mine toontion. to erDann•M ti Wen.
Sos retrifirri. complurd. Eta Milb
NV 17231- DM. -
41,
Preen: of Addresses sad filletIOIS, Part C
dayof fis!"- 4 19 . by Me
has been subocribed this 3 0
IN WITNESS WHEREOF. t11b certificate of Perkin.
nts made herein are true tindet the •
the stateme
undermined who affirms that
oft• 0
CI :3 47t 1
STATEdE tirw yA bit
aseniMOINS
,trt,T,
D FPA WillitrPfr or
FiLi_u MAY 2 7
/993 •
SDNY_GM30173780
EFTA_00195435
EFTA01305680
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the.Secretary of State and that the same
is a true copy of said original.
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_00173781
EFTA_00195436
EFTA01305681
•
P11
NYE DEPARTMENT OF STATE • DIVISION OF CORPORATIONS
Stalest of Addresses and Olaittprs, Pea B 1379614 ovum; t60.00
CORESSAISKAME
NINE FAST 71ST STREET COMMIS • .• • •
OF ba eic•Ro 0. 0,C C',/,{
ID RAW Ar ityyrtlf, &Doss 01 11« la/11
• JEFFREY E. EPSTERE net. a no ablin944 alms yen' Ainni
Al SOUTH HIGH Miff Stetefratrit tIllra; of latt yrnair. ;Us &*a
SUITE 3710 this bor.:
cos, US 061 43215,
ill ~it cf no MISNAME Ex105001 0.W.
. NINE EAST 7151 STREET CORPORATION
41 SOUTH NIGH STREET . Slip, aria an the rivets*. troltria payrnant
SUITE 3710 of $50.00 'sayable to te Dian, of Stela
COLUMBUS ON 43215
linstcr Of Mama 1/1/4611
C/O Cr CORPORATION-SYSIgt
1633 BROADWAY
NEW YU" NY ID019
1110 aWt tag S0.0 .1.-t.CILA> Q0.1' tray
nit el) MlhLi •11~
2199308 201379614 305000._
SDNY_GM_00173782
EFTA_00195437
EFTA01305682
EFTA01305683
8£456100 1143
MEL LOCINOANOS
•
Statement of Addresses sad !Urethra, Pert C -rt.4*, 1%::,.4%- titaNc r (he
IN WITNESS WHEREOF. this certificate has teen subscribed this .2.0.) .day'ist.041:04Fift,
undersigned who affirms that the statements made herein are true undeftha Penal Of; rxrpfey:
jecCedx .J. S„,;94
roma OR lin
• SiCe CI;
MOO 0/1 MU/ S.
"2202263 931028 000056001539000015 50.00
wag 0110.' IM
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.
* • .&t.ss 4 -• W-4aeitta--
Brendan C. Hughes
• Executive Deputy Secretary of State
Rev. 06/19
SDNY_GM_00173784
EFTA_00 195439
EFTA01305684
IRS CEPARNMIXT CF STATE - CNISICN CF ~ATKINS It atfleCO lit&
glealal SI*Miallf, Pan A 1371614 0611997 I *too I r
::aturacatuar.
NINE EAST 71ST S1TOF2ICORPORATION
I 1 a- - I 1 T04 • S atan II a an. , o<Inod .. ts ' l otus, of cuss. i Nona- as*.nriaL proses on a UN -
cooloteranon I I toneuitsa, pit ot.xuen LAor ~Inn GM Mertes La Sect*, 301E N et not roloond e non
72—fainar wet
Leslie H Wexner '
~3 OF. Leone
THE CHEEP 5906 East Dublin-Granville Roåd
EXECUTIVE e^7 Vale ZA• • •
OFFICER -New Albany OE 43054
I awe
ADOKESS OF
THE ~OPAL Accar11
EXteurrve 5906 East Dublin- Granvilke Rs/Ad - "
CoMOTE •. 7 nare te • •
New Albany, OH 43054
4 ww
'
Bowl of OF =, C70 ,CT Corporatibn System
....-
Ps°ClEn;cliamisi1633 !fro -aSi • ",
c -----.__
New - York . . .144 45619
Nyz DEPARTMENT Of STATE • DIVISION OF CORPORATIONS 444 rahoo
Sidnnial Ststasst, Pert B 1379614 0811997 $9.00
C±Moor ca. ohit
NiTE EAST 71ST STREET CORPORATION
I I. • ågoo Ln earsotate 42~0 es Nit nor. onwpoo ~pm
JECIRET E. E.PSTEIN
41 SOUTH HIGH STREET
SUITE 3710
_ COMPAEWS ON 43215 --
•le Rirdr2.31, Of go/ ~WM filiTafiTa arr(
NINE EAST 71ST STREET CORPORAT1C01 4ra.
41 SOUTH ntal STREET
SUITE 3710
COLUMBUSOH 43115
assliumen kle_981 1 1
J.ne C=TION SYSTEM 004).545-.1
4' .1833 B Y.,
• NEW rClie NY 10011
'vice No v!.& Phew hoe f•C )YOU MUST SIGN ON REVERSE) oot.ii$7 (10, 111
7191706 201379614 300100
MEL L0CINS-ANOS
EFTA01305685
•
' ....
A.I.S.1S,IIMOISS IS b no lier bablaille Se SW Ille • rare et Sete Inb 0 *Sae Caaaa ta t at
amides met Is lees stamp ban in.. Yea SI *se Squirrels etsae* enini loam try.ità pass a Sa ga -- -
SS* WS MI A Ila dies Casay bat Sabana soston Ste lb es ea Veep ml pally San Nei IIIIMIÉN• IS
diem ....eagle ér »sat bays maims et Sy wit IS Oalleals Sal be tleal a is S Ossa sl. brae, ''
Csnis Mw, If LIMAS e by allbs nat-msz Yes ne Iblo Slia le Sat Pailladay III 'Ss. Sy. rids" A
my( Ismas lr MISS iiI
- Cepallar. IS Is Des if Imii• ari %a le fa Ilit MSS s Is mile W Me val.
1 MI i Psi sea .4 IS S SS by olhe 5111 in- doe. nil nee .`Y be SSW a Ica oast Sr etArt Ils a Sly
'Seam & Plait .
-
St Siess Ina it.lbws Si. Nam we ital. , , _
r ,
_^ - ... . ' •
. . . ,
' . •
. Sisr • S «Sae »Si all by MSS it St boralbsbe.yeSS,rs " • dollaSal es bifirSte********
st 12.0. am sua*teSeleilige is,
. , La . - . .
... . ..
.. . ' -
me pai - se flienlbb Ile!allibletil"SY "" " el"
ile iissat Min it sliltrho andilob le OSS" mielholigeïts:;;S w•n" /wa n e " aide* Ittelein
. • ' - "-T . OS
• . .
•
MSFa he OM, My bbb Ile US Cbsiiiat sew a/SS le milli ffl ira le
'Cluitieni of Sad jigi be sool ma . -
Sinitiabe is iispoord, ifinsitiliell hi ialfreail •
lor oures: le va as siiss
. SP , 'WOWS+. All+Fir =Mat . . "it
.. 9
. .
. • — •
-,-
___________---,---- 4.-------- r — -----------------
. . , .. .. . . --.•
c.;;--- --,-44,----.------ ,,--..s 2---- . —47
. .
Bait/ SYstsame Part C . ,t .. .. .
IN WITNESS WHEREOF. dés cetWielœ habisia ints:«13ed this
....sus who
am.,
am., mat =ant= *lade honk at trig edit die ,tynahiS of %
e . ,,,, ,,,•,,,„...kri,,,-,-,;-,•ii. • ...•... •
,15ane-c.›,3 lC. T.•.dyle -e
sr oft Taco« a mat
. lboovw-4. SeceLn
≤;ece mast : orrEets*
•I•let a Tin tat
- . r.,5
. •
9841101inrs.
er•
Thts_tc•a ew tad tri fa untstral
et
SDNY_Gm_00173786
EFTA_001 9544 1
EFTA01305686
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
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_00173787
EFTA_00195442
EFTA01305687
tairatknom
I Was n• nriii„„ II I wrloraglri ~se la troallirten .4 wept throw*. or Ihrebor Jerome... r WM -4 r
COSTS{ I eurrinlir grOdontiert treriritte• aS liaison Law Unto, ICU It Is * 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„ 457 IMachscr r u t 1 4PCor
mann
. COMO
crfr
NC-N/V.7,4C i OO2 2.
ADDRESS or wrigua.C.--E-A s+
THE ORPICIPAL
I h s ,
EXECUTTVI
OFFICE,
Oici
or, _ a .
( c DCK--/ k I C4 Ern 457
ee
Lic— Lim i gar"'
run -• Is •
N v., y o ,,p_ e N 10 -)22 -
At
SERVICE Of 0-e t en K La-,
PROCESS • t I)
ADDRESS '- f 57 NACII-Cli SO% ktr-olk- IC---_, re.A_1(11. -r .Icce
CT(
SUIT 211/ • •
Ne w tic_ - i o02.-2...
NYS DEPARTMENT CE STATE - OATISION -081-0ORPORATIONS
/LOC FIVVQ0 Fee
81eanlal Stateasant,'Part 8 •
iairt i l:r Nairn 1379614 Ca/ 1.99
- .1 rAstsm CORPORATION
1TI . R. PAO 064- t of nit ote. •xic.IE prtt.
S
' LESLIE H
5908 EAST ANI-GRANVAIE RO --
1
NEW ALEIMP(.5%4395.4
If there re no changes to the Information
a' byl4fat Of T. WW1
PAPPrrAt Ivirontre printed in Pert B, sign Part C and rintrn with
NINE EAST LIST STREET CORPORATION
peneget,Fayable to the Dept of State
5908 EAST 011euti-annivitu RD
NEW ALBANY ON 43054
el IfICEL2121661116011Th
71-1-m• ;1 ! "
U0 CT CORPORATION SYSTEM
1633 BROADWAY
NEW YORK WY 10019
98090 OH •
WI no rung PROW MS .we
•
O
(YOU MUST SIGN ON REVERVD 1
I Ixa !in 1O7/MI
SDNY_GM_00173788
EFTA_00I 95443
EFTA01305688
..
IMPORTANT
8i '
-r1 A Noe het Cationtion Wt. le re le cieductat lutes 4 *mid fie i tattiest' 0
i Pielliet le ea ton If Ime
f. tar, ails*. 1311 leatirsso
sowarelies a leer sistiathee Plow tad WSW Ile I terreade et Awilmtley poet Irmo., ism et m . .
r ..... TialSwess of LOOSa metal ie wee. it t
: %swiat mil immistse OSSA
0 PON. MIAMI 0 reesseeket AM'.
WV
wrisiliii. it teenersiet ass*,
le St. anemia
Tillintell Se fete 0 *et
was et won* lait SSW tag Peas
altheillet WieWthe IMPS ill lho NO 1
12.231. ta.2 et let Algot $11-473- 2412. Yee Se SW shiest le-i t Maas
jo
II. -I
litisteeenteal to 'nen 0 Ineen renEnhertf front alasteeeme-le Zetelies-led-liesitai-Arisliiiiiiiit br____,;
- tn% by osfW Tanert4 ln — Ilh, refeestrineekrice-illiiiset pc MI DeSeltret Of TWO*" A Pima Tat/WM Astriflo Sea
WA Merriam Cana Aire/ MY 12227.
..., .
Ptality - to theory tile this rtsornerd will be reflected in the eloOortmorter motet r Part Am r Poimitiont ry Fool LOW Wiltrt the CrikabOr,
i elf.. of t2SI See Section in e1 m Betimes Coessets
Finns Feted Jetty 'Hint ported Is the Sends month during *Pith the rollitat Ortilin of inaOiTanitiPo Or oXii!tillittoa for Ott:1 (1Y war filed or the
eifft- tive Bete *4 1 corparse exirtanak boon if stated In the certificeto of Intstorrion.
Nitta Fat The irtelytery I ti ing foe is to Checks and Moray erten mini be nob peyett • to eta '0esa - trhaht of Stn. 00 Cr rest rah
sere errurn arm; corrosletat end with SLOG fee. in thy orreeleen, to the Desarenent of Stow, Malabo of Corpowitoon, Altiorry, NY 12231-Coot
Biennial Stif0076I71, Part C Signing •
•
steie4e eittib t;.
'4' Ma
• J- •
OP M Y
SeCe - C-±0
_t OR TYPE THE
mewl onitros
STATE
DEPARTMERI OF 4
FILED BcP,
• 9 OS 0 2 00a 41
BY: s
Ma MO YAM Mow on tee
SDNY_GM_00173789
EFTA_00 I 95444
EFTA01305689
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
• is a true copy of said original.
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
SONYGM_00173790
EFTA 00195445
EFTA01305690
CV2ZIA3.1 40.4 1.-.1tWfiThi.,7.t.artgfi4.. /4 41a.
.4,2•5:,.....r-1
VARY,Sr4Stli
•-• t • •.•
•Wts, •._
..41?" ''‘.r...••••••4 ••• •••.- . • J• ••• ••••
T.• ••• ta"egir d •••••
\ e• •'•141r $:".1•1‘••• •
1" %•tll'• ?.:4--t;,̀";&
..• . • t• • •
. Tl .•• '
12T
. • .
".•;' ;•:••• • • • • • --CERTit ileAtige,CRA.NCE • • -1 • ' •• • • ••• • " .14;40
.1 • • • • t ir
br!
A ,6 . •
••• •• .6. • • . : ‘2. • ;vs
>7.:Li. • ••• L• „ch....,
• • •'
• • 11' - •• •
•
• •• • ...if' .•-• • • •. •
• • . ,NINE EAST 71STMEET600)1410 14 4. -4 • %
.. . • • • • . • ) •••••:.. bys
.,5::. :... ... .. 1 .7, te.
;•, .1dOerfiesdin ii0S-A of
•
. .
Businekkarearrtao
•
. Laiet; ;..' : 2 - • ' i4
'1•• •
•
.:..... ,,s? .. :::: . r. .;::•...- .....),:: , ...,:- .1 . a:•• .... ....... ... ... •• r -.- ''L
.... • . -Cat ....2K -.•-•. -••••• • "'SK•-• .• # - j•... ...IC''''.. "••`t. • 1.;"7";6C".
• • er"IF.".:721:1
I ,. .. ... .:' • " 1• • :The flame of thi corporation is N'INE.fiASTIISi
• COR#pitATION. . • -• r ., ;1•:-; t I. :::;;;KI
• • ..... . • •• . . •. . . ' ''' P i- ' •
.t
• •
"' ; 791 -11.pplicableobe ofiliatuildWirialfirrty.attlitniedls;
. • •?.? -St
V L. • :••• •• • • •• •-• • -The Certificate of Incolpotatittat laid cot/Jot:410g was filed by_the Departnient of State . .2...
t":- '• * . • 7. .-r3: "I'lle:acytress at C T.Corporatioa Systemas the registered agent of said corporation is • .• . :
.5 • • -.- • ,-; :•- 0;4- . herebychanged froip C T CotpdTation.fiyktena, 1633 OnattdVid*v York. Nei? Y9fiC r." - • ' .
:•.' :.• . • • ...iri.g. . i • -1001-9 to 111 Eigtxfit-Avease;•NetLyoth Nei: York 1001 fl..• r_.•:',•;. Is •.. ..5- ' - - . '. ' ::
it .1.....: . .tv-• • • .. •• • e . • ... . • •
• • • • .:- !Irv' ; •Notice of ihe above Oijngetwas mo' ilcdtp tljgpoipocation by.C iCaporat iOliStysterii ' -- •
.:;;: Hje : • •"--.—r.:
i • .....em • ••;• not tesi than 30 days Oriel to date otdefi$Y16-the.P00000101StiNtafid'40 • -:,,,... . - : •ii
•• ..... ..
::. - • :••• • ...* ••••• - a. ,,-. . : corpaauop,has not obJOCkd thereto. . .: . t - • — •- • , • •• •-• - -.•
. • • •• .. •- 'Q...1.. -..; -.... 4., 4,-, •:. . -.
': -. .7:41'.. :::'tit; ,Oriiioliellit6i** • - # 'iio!.oi,iirs •. • •
•~v• . • , Ikf V.I.INESWWIEREOF4haveligned this catificatesid $eptpuber 1;191)9 aorleffirrohe; • :- ••••77:::::.* L, -1•>,
• • e"; .'" •
• • • •
. .
• :.„ • • - .• • • •
• CI-COIPORNIWNSYStied
• - ...r . •.••••• .;•j•
• „„
. . • • • • • g
• .."‘ • t o . .• -
• 'VICO PialOatif •• .
. - • '• • .• •••NY DOmauo carrels° —sitatiddriss*of " •• • s: • •• .
.•. 4i . • :r
• 1%.**; • • . . • .
-• ."..•••• ..t.t ••••• •• •
• ' ; • • • at " "..
. .' " . •
t. • ••
•" e e l, •
'
1
K' . . -•
.* •
• • • •
• • ' •
•
.•0;• . ; ••• •. • .
.
: . •.
O -
f.- • .
e
•
•
•
• •
•• . •
.• ▪ •
• •• .
•
• .MPNY GM
EFTA_00195446
EFTA01305691
nta ..twients. j _p.... iga
bwpm•ZigiWfv."•irt'k e.›).;
.;•••kaiSR :etr1ffle. . „
,. -FSC3X1 tir-••-r•
I .' ••••' ?:!. -
'1;': •••)fiR ..9.. t.1 . 7... • 1 ••• . • • . • • • • •• •••••-iff e tt
." ".1., : •••19t
• • •• A - A • •.'•• • • • 1'71. :•; 'IC 4 • • • . •••7.eisati'..;.• • •,-,/••.: ••••••:::— •••• 11.;•13:12
1 .0r,ir.:• •••;••;••••; 1 4••••• %••••-••LIF••••••- • • . a- z tip ., • fru .•
zt. • • • •• .1 • • • t p • • •
• .. • •
• • • •
• • • • • •, ••.•• •-•
• :,
•
, ••-e
• 7 0 p.
• •• •
•
••
I . . • ZO• .0
t-.
• •
•• • •: • • .•, • •-_•_•.-L. :. • •
• • 0 •
-t
• •
• " -"" • •• ::.‘c •
• • •
V'. • -1' ' • • r
1,1" " • .•
; •• •
.6. • . •
• .• . • • • a 2 to
-4; . • • • .•• • .4111 • •• - • *. ••I'
▪ ••
•
:"
t:' IS' • • I ; •• µ "• • • • •• •:.
•
1:00 10 .12. 4 4 : 00 0 9 46- •• •• • •• •
• :4. • , 11%.
,,,.•. • • -,
•
• 4.1 . •• •
•• • •, ••••
. . •
•
• •
• •.•
• • • ...p•••• •
•
ai -:••••••• • • • • • • •
•
• •
• • %•
•
e er M • • ". • •
• / •
•-c • • •
0
•• I . •
• • a •. VIP " tn.'
ti - • • . —, •
0 • •
• et4
n ...1:1 6
co • • • .•
•• • •a: •
• • ••• • • •
•••0 • • •• • •
'
• „ • .. • 1. •
• . • . •
• •
••• • •• r.d
• . .. P. ERIIVICATE OF CliAbligE • • ▪ I. •-• • 7'
• '• • •.4
;:. e..
•
• •
• t •-• . _
•
OF
•
•
• • • • t.•
•
▪
•
• •
• •
•
•
1054 Ofthellodies, dente it•-e. ' :.i•-t-ii:, - -- ' • I
• - • - •-- 't -t• .-,...
, 8.•;—..._ . :44
... • % .5
• ,• .• . . . • •
• •• ' •": t
-• "" • . •.
•
• • . . )••••-t-7.15• • •• !fr.:, • •••
•.•:.
•
•• . ...__ . .- . ..
. .
. • - ' : •. 1?iled•by: .• ,..,.,c.°F CORPC‘ATIONSYSTEM'... • : ' '- :. : • w..... .,,i. ••.: ..•.,, irE7C.:• . .. . .
. .' 1 l c. ' . .....'•0 1;:t '• *, -- • ''''Ultigh&A:Vensiiii, ; • . • -, .• : " • :••• -• -!.-.. ' •-• - 4.... - Tn7777-
•
. r..•'....• • ..I ' .7 •• .- . .••• .4;.. : .• .. 44.•WY°Tkiltii.i44190.1L . - ... - '. - • • ..,.. e ....• • ...-.-.
.- ••
.-.1..... --• - ..ra .......
.• It.' . •
• 11••• •• '•-• •• • .."--•••r••• •• •-•t•-•‘• 1-. -c•*- ••• • •-• — • ••• • .. .• • . • • • 0
• • • '.• :' • . ' ' • -- -n-•- -6's ' ... .. •
• ›..? • • • " f • C..* •••• •.•- • ..---- -,, . • .. ••..
• •• • ••• • • . .. . •
et • • .• • • ; , '... ..•
• ••• ••v
.
• . • -
. •
• .: • •••• •
" • -
bi, • : . • . . •
• • • •S •
. • • .•- • • •
•• Y --- • .
STATESPihneft
I, •
4
• . • • • •-• DEFAKThieff OFSTATE
.
.• •• • ••A
•
FICSO (Ell 4 ZO:
• • •
:
• $
4.
•
NV Dont Corporate or, "Wel 'era $447 _
t
.0002140
EFTA_00195447
EFTA01305692
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
,, ,,,,,,
Department of State, at the City of Albany, on
..**60 NE11;"*.. July 15, 2019.
;fit,. /14d
(#) •
ectl'od „
A • 1
Brendan C. Hughes
tpt , Executive Deputy Secretary of State
11.%
\7
CD ,
.14ENT
Rev. 06/19
SDNY_GM_00173793
EFTA_00195448
EFTA01305693
Frig pe
lilicalal &oast, et 9-' ,.•.:,
'NIP.* EAST 71ST STREET CORPORATION •
I.I "OE MOD Pat” *KAM fe1.* CMU tlicoubt:caulat - --
JEFFREY E EPSTEIN
CJO DARREN K INCITICE ESQ
45? MADISON AVE. 4TH Ft If there are no changes to the Information
NEW YORK NY 10022
printed In Part B. sign Part C are return with
ADDELS.s_m_lot PnietAL PnnAntiagg
' Nelf EAST MT STREET CORPORATION payment payable to the Dept of State
CM-DARREN K *CYKE ESQ
457 MADISON AVE. 4Toi Ft
MW YORK NY 10072
DARKEN K barn (SO
457 lim06014 AVE
4TH N.
MW rtes. NY 10022
01:083000. 4437. . ..
•
Emir TAuSTALCUti CIALREYEELSEL__,.. 004- nl 12?.'ilo
SDNY_GM_00173704
EFI'A_00195449
EFTA01305694
01083000 a sca, 37
-ban-c-,
Mot a
rwl1
4/ 1
1C .-e.
rnr k04 Of MIER
Sec_r
pfoo Op Rif hot 'SUE 0 CAP Iv Of ha SIOPIR
STeff OF NEW YORK
4 DEPARTMENT OF STAIE
"-ED AUC 3 0 gm
4..t b w.. BY: 01082000 getan
SDNY_GM_00173795
EFTA_00195450
EFTA01305695
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
..........
Department of State, at the City of Albany, on
... ° COV NE Vr t. : . 0.
July 15, 2019.
/lc * e ••
•
..‘"! •
ce)
•
.•
_. Brendan C. Hughes
•
• • Executive Deputy Secretary. of State
• • ENT 0 .
......... '
Rey. 06/19
SONY_GM_00173796
EFTA_0019545 I
EFTA01305696
NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS FILING PEPIOD FEE
Biennial Statement, Part A
CORPORATION NAME
NINE EAST 71ST STREET CORPORATION
1 1379614 08a003 $9.00
1 FARM The corporation is a corporation engaged in the production of crops, livestock, end livestock products on land used in
CORPORATION I I
agricultural production (Agriculture and Markets Law Sectleo 3011 It is not required to report
NAME
2 NAME AND
BUSINESS
ADDRESS OF " EIRE"
THE CHIEF (an too
EXECUTIVE c144
ReA kzi ook (326-. 1 .v.,,,g ke E.- 3
'STATE I ZIP • 4
OFFICER .
St • TV\ 0 L&t.D-.% 10.5V1 I ObS0-
3 • NAME
ADDRESS OF
THE PRINCIPAL Apriftns
EXECUTIVE
OFFICE CITY STATE ZIP • 4
4 NAME
SERVICE OF -mss
PROCESS
ADDRESS •
CITY rift ZIP • 4
NYS DEPARTMENT F STATE - DIVISION OF CORPORATIONS PILING PERIOD FEE
Biennial Statement, Part B
CORPORATION NAME 1379614 08/2003 89.00
NINE EAST 71ST STREET CORPORATION
Ill NAME AND SUSPIESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER
JEFFREY E EPSTEIN
C/0 DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022 If there are no changes to the information
ADDRESS OF TIC PRIAFWAT EXECUTIVE Wier printed in Part B, sign Part C and return with
NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State
C/0 DARREN K INDYKE ESQ
457 MADISON AVE. 4TH FL
NEW YORK NY 10022
(3) SERVICE OF PROCESS ADDRESS
DARREN K MICE ESQ
457 MADISON AVE
4TH FL
NEW YORK NY 10022 Alecto:090200 a71/4/0
mAn MARES ItEtOm TIC LINE (yell( MOST SIGN ON PFVERSPV 005.1175 437/SSI
SDNY_GM_D0173797
EFTA_00 195452
EFTA01305697
IMPORTANT NOTICE •
New York Corporation Which is no longer conducting business should file a Certificate of Ws°lutinn pursuant to section 5003 of the Business Corporation
.ow, and a foreign corporation na longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or •
rermeapon—of Existence pursuant to section 1311 of the Business Corporation Law An inactive corporation continues to accrue tax liability and possible
merest and penalties until formally dissolved, surrendered, or terminated Questions regarding the filing of these certificates should be directed to the WS
lepartment of State, Division of Corporations. Albany, NY 12231-0002 or by calling 518-473-2492 You ace also advised to request Publication 110.
'Information and Insvuetions of Business Corporations" from the Department of Taxation and Finance Requests for this publication may be
node by phone by carting 1 Mail requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau,
NA Harriman Campus, Albany
0309020002 0
)enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may rater subject the corporation
o a fine of $250 See Section 409 of the Business Corporation Law
riling Period - the tiling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the
off ective date that corporate existence began. if stated in the certificate of incorporation
riling Fee The statutory filing fee is $9 00 Checks and money orders must be made payable to the "Department of State" 00 NOT mail cash
fend entire form, completed and with $900 fee. in the self -mailer envelope, to the Department of State, Division of Corporations. 41 State Street, Albany.
IT 12231-0002
9tenniar Statement, Part C — Signing
.." ,o-CICC-v"• -r1;• &Niter_
PfURT OR TYPE MAW OF OGREN
SIGNATURE
Se rt hurt(
.RWT
4)8 SPTATEInitinfergr tics"
DEPARF g STATE
FILED SEP 0 2 2003
)(a 03090200 ca7 V
MASS NO
MAR"
OELQ
niti
SONY_GM_00173798
EFTA_00195453
EFTA01305698
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
.........
Department of State, at the City of Albany, on
..64 ov NEITP . July 15, 2019.
/cc,' O%
Brendan C. Hughes
e
..o Executive Deputy Secretary of State
'-.1•4ENT .•
......... ' 6
Rev. 06/19
SDNY_GM_00173799
EFTA_00195454
EFTA01305699
441
3e f- ir z..:1-• 4.! irtyPatfOrnIcfreghn nag - 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.ttrd
ihiL
4.11
an; vis W.* cot
ory ,741' ittitril eli
cell r L.:1? gra 4tgle 1,1411 e s
*vas 0 Wa sid (st Nierkd tvicaigg Vane= mitt :let slti 1St
! tar% cattPs pw tnd tsvi p4Essf44 ez..:;a:%-aztre. a:at
sidiNesoiljtri slit At IAA-440 CU 44 6040 n 'Ord OM ri
Itg Jiff
91244 I'vt**; a.
rfle2if
O3N333d 'n tuu.sle 4:zest: C.2
-=tt
sith14#
rz,•?":71 tr747C:t-s-44;••••
4titeroC Oki; LiiL frIn ton
ri rfrr .GOZillr- riarn
- r— if re' lemnet•
SDNY_GM_00173800
EFTA_00195455
EFTA01305700
141t%tr...y4r4V. 1 1.1‘ 0 z 00 alb'
:1'‘‘4.14.04.14.4.
:‘./• be n,,.
Vr.t,
&.•
Oet
c,. YVPI
oc
O5 02800
v•
k • -cc cc
4,8
SONY_GIC00173601
FFIA_O0195456
EFTA01305701
a. • .1
STATE OF NEW YORK
DEPARTMENT OF STATE •
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original. •
WITNESS my hand and official seal of the
...........
Department of State, at the City of Albany, on
.•• OV NEW' 9% July 15, 2019.
•••4' **.a
9144-a-
Brendan C. Hughes
: Executive Deputy Secretary of State
. ,t6 a.
\l e?
••4ENT O4.••••
• ......... •
Rev. 06/19
SDNY_GM_00173802
EFTA_00195457
EFTA01305702
Ckeet9, —(7 477
NYS Dowers/ant of Stale
DMNon 01 Corportons. Records and UCC Business Corporation Far'Mnlwf
Arany. NY 12231-0002
wredoestateny.ws Biennial Statement
1379614
R0708.2900
Business Name: )(au\
NINE EAST 71ST STREET CORPORATION
1
1379614/ Filed By: Jy
NINE EAST 71ST STREET CORPORATION ty'
C/O DARREN K INDYKE ESQ
Gael fl dint the Pima),
457 MADISON AVE, 4TH FL
NEW YORK NY 10022 Required Fee: $9.00
Filing Period: 06/2007
Mee Goetz psylbalolheCieWeNxiN Site
The Business Corporation Law requires corporations to update information with the Department of State
'n the calendar month in which the corporation was formed or authorized. Farm Corporations every two years
are EXEMPT from this
requirement and should complete Parts 4 and 5 ONLY.. Please review the Information in
information in the space provided, if necessary. If no changes are necessary, proceed toParts 1, 2 and 3. Update the
Part 5. A corporation Which
fails to timely file its Biennial Statement shall be shown to be past due on the Department of
State's records.
Part 1: Name and Business Address of Chief Executive Officer
Nwn
JEFFREY E ERSTEPI
C/O DARREN K INDYKE ESO lei Fret , E Epstein
0 O pea 44
6100 RED HOOK OTR STE B-3
ST THOMAS VIRGIN ISL US 00802 fra6"561 k Ste (3-3
c16 4 .111001W Virgin Isiqndil Us 0 0 00 2
Pert 2: Street Address of the Principal Executive Office (A Post Otneo Box cannel be subdued)
Adorns Um I
NNE EAST TIST STREET CORPORATION
CO DARREN K INDYKE ESO
457 MADISON AVE, 4TH FL Adams UM 2
7CW YORK NY 10022
Cer Sus to
Part 3: Address for Service of Process
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL Aeons
NEW 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 caporaSorts
Parts 4 and 5 ONLY and return the loan to the Department of SRN. No filingIn Is required for
farm comoratIone.
Part 5: Signature of O vx,- ' , ne -in-Fact or Authorized Person
Sgnalere
-_)e-FGre E. Epthern ]
Wane of Signer (PleyrPrW)
Pre
Tile of spoor (Please BMW)
070829002601
SDNY_GM_00173803
EFTA_00 195458
EFTA01305703
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
. ........
. .CF Department of State, at the City of Albany, on
••• NE tri. .'• July 15, 2019.
6*.
Brendan C. Hughes
•
..m
et 't• Executive Deputy Secretary of State
'•,NENT
• • ........ '
.•••
Rev. 06/19
SDNY_GM_00173804
EFTA_00195459
EFTA01305704
!se Irtmmo (Mn
NYS Depart/ma 4.ir 511a*
Division or Coffanfalianac ENOKINAIKI KC Business Corporation
Abu,.NY I2A9150902
WWI dastattkottes 43ienniai $tatemeni 009081300
1379614
Business Name:
NINE EAST 71ST STREEf CORPORATION
041040,44Vialitt Filed By: ) (I
NINE EAST 71ST STREET CORRORATIOTt • ; 7: •
C/O DARREN K INDYKE ESC i‘i:•.. • 00%, CI4110•001lhan IA
se‘t`", i d7
Required Fee: lite JIM
(VT
NEW YORK NY 10022 • • . f 59.00
Piling Period: 08/2009
Pao CMICet PlYam•m no warren. U 0.404
er
The Business Corporation,Law-requitoratakpOpt, :a d with the Diva/Mont of State every two years
in the calendar month in which theomporat -ArlAtAtOW'd
. . Farm Corporations.are EXEMPT from this
t0412ic' Maas review the information in Parts 1, 2 and 3. Update the
requirement and should complete Parts 4'
arna
information in the space provided. if necesseir •tiK:dhartjea are necessary, proceed to Part 6. A corporation which
tails to timely file Biennial Statement shall be shown to be past dea on the Department of Slates records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E roarcrtr
6100 RED HOOK OM STE BO:,
4-17'.Ut
SI 1NOMAS YSIGN4 ISL US 000:4
1: 'y Sam
Part 2: Street Address of the.Principal Executive Office to Pos wool Etta esitueo
" ,K: Ln I
fit* EASI 71S1 STREET CORPoNter r
00 OARII5N A INDYKE ESO
.)ansii.
r\f/.`..µ.'1. Litt I
le( 6=31-666' Se-ae7 / _Svfre(01
CS/ IAADIWN AVE. 4T/4 Ft.
NEW YOUM NY 107,2
cy sus. .---"
,A7
Part 3: Address for Service of Process
Prviztv I bvdcetZe, 06?
Niro
CMAITI:N K DICYPIP. eS(2
451VADISONAVE
art1FL
NEW YOFOC NY 10022 mg:MI
Col
6/9-s-/ (26 5' ,5-.free/4/.10k. ,of
ply r100/v
Pert 4: Farm CorpOnSimption
fi b nalstaallOn la a fano totporafIon fail Is NOT reacts" to update tfaonsallon DerNinsatof SING away Iwo years Alarm corpotatton
ia a corpomPoOtangasvel lnlhipfoTlcton of craps, otrostock aIfdInteatoca fttodteatt issf uttedAyagfIcaltawad wocksbon. Farm cornothhons
hoold compitto,Pant; 4 and 5 ONLY afti returnMe form to IN, Dtpanrrom ci State. No flans too Mt naguRfailoa Ittfm comoratforn
Part 5: Sign Officer, Dirfrtgtl Attorney-in-Fact or Authorized Person
Signature
beirix-etA
Tao of Sir#161473104S0 Pant)
COM+ ug era.
090813003075
SDNY :GMLOO173805
EFTA_00 195460
EFTA01305705
C
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a tile copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
ExecutiveDeputy Secretary of State
Rev. 06/19
SDNY_GM_00173806
EFTA_00195461
EFTA01305706
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 a d
Filing Period: 08/2011 14hz
k-41440.:44a4 pwwe to itt ow4/344i tl P464
The Business Corporation Law requires corporations to update information with the Department
in the calendar month in which the corporation was formed or authorized. Farm Corporations areof State every two years
EXEMPT from this
equirement and should complete Pans 4 and 5 ONLY. Please review the Information in Parts 1,
2 and 3. Update the
information in the space provided, if necessary. If no changes are necessary, proceed to Part 5.
A corporation which
faits to timely file its Biennial Statement shall be shown to be past due on the Department of State's
records.
Part 1: Name and Business Address of Chief Executive Officer
Me*
JEFFREY EPSTEIN
6100 REO HOOK OFR STE 903
ST IIIOMAS VIRGIN ISL Us X602
Cy Slab 20
Part 2: Street Address of the Principal Executive Office cx non offire ea 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,
Cy 814I0 zo
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 Ho b 116316164161 hail CORPOlagallt
Pad 5: SIgnaturo of Officer,
cke
tor, rney4n-Fect or Authorized Person
Sai k
Nam* of SIdneu 1Pleaw PdFd)
L e ire_fk
TUG al (Please PdnI)
tos•I I :0 °etc
111108002598
SDNY_GM_00173807
EFTA_00195462
EFTA01305707
rani •
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in •the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
.. ...... Department of State, at the City of Albany, on
••• OF NL July 15, 2019.
C.
1 t
Brendan C. Hughes
Executive Deputy Secretary of State
`VENT
••••`
.....
Rev.06i19
SONY_GM_00173808
EFTA_00195463
EFTA01305708
J\ a
Pa SemiUm Only
Biennial Statement
13101000
1379614
Business Name:
Filed By:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614 Cash. II Miami Men elm 6:
Required Fee: $9.00
Filing Period: 08/2013
(Make checks payable to Ihe Department of Slate)
ONLINE FILING:
• See reverse side for instructions. Please note Farm Corporations must file a paper form.
PAPER FILING:
• Farm corporations are exempt but must notify the Department by checking the Farm Corporation Exemption Box below,
completing the signer information sect ' his form to the Department of State at the address on the reverse side of
this form. Forms may also be faxed to . No fee is required.
• All other corporations should provide or update information, if necessary, in Parts I through 3 below and complete the signer
information section. Mail the form to the address on the reverse side of this form along with the filing fee. The fee is payable by
check. VISA, MasterCard or American Express. Checks must be payable to the "Department of State. Credit Card/Debit Card
Authorization forms can be found on our • .dos.ny.gov. This form, along with the Credit Card/Debit Card
Authorization form, can also be faxed to
Farm Corporation Exemption
❑ This Is a farm corporation engaged In the production of crops. livestock and ' ,restock products on the taro used In agricultural production, as
defined In Agriculture and Markets Law Section 301. Farm corporations aro exempt horn the Biennial Slalomed land requirement.
Check I Inpicot*
Part 1 - Chief Executive Officer's Name and Business Address
Name
JEFFREY E EPSTEIN
6100 RED HOOK OTR STE 603
Adonws
ST THOMAS VIRGIN S% US 00802
ow Sine Zip C0311
Part 2 - Street Address of Principal Executive Office CA Post Wilco Box cannot be used)
Amens um 1
NNE FAST 71ST STREET CORPORATION
C. /0 trance in- V. T.,...cf Vc.) Pt-1.- C—
301 EAST 66TH ST STE 101;
mares: une 2
Y
NEW YORK NY 1000S
5'7C Le )4 -...:‘‘,..10.ve.. • ) 4 th Ft—
dry Q sin , zoc....
4._ co Yo v (C._ t'Q t IOD?:3-
Part 3 - Service of Process Address (mains melt be *twills United Slates Or IS territories)
Nerne
DARREN K IMDTKE ESO
301 EAST 08TH ST STE 10F 1: 1/1/0"L LC ...nal/lie l5:1
NEW YORK NY 10006
lat't i l akiecAu C / 4 11- s
niti .—
car t C--- Lae 14(6.1
zoo....
Signer Information
Eto
Capaci LStmer he one)
„.4.--rasmtk
Kane of Signer (Please Prld)
ever
El Director
0 Authorized Person
Mat."
Signature
005.1170 f2011112/
SDNY_GM_00173809
EFTA_00195464
EFTA01305709
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
........... Department of State, at the City of Albany, on
..'. ov NE W •••.
lb% July 15, 2019.
/6 $
-•.?,'4. '''P %
itc't..
‘--4
i * i
.
% Brendan C. Hughes.
Executive Deputy Secretary of State
•
...........
•
• Rev..06/19 •
SONYGM_00173810
EFTA_00195465
EFTA01305710
CT-07
150514000
New York State Depantnentoatate
Divisionor Corporations, State Accords and Uniform Commercial Code
One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231
slam nv gox
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
FIRST: The name of the corporation is Nine East 71st Street
Corporation (the "Corporation")
SECOND: The Certificate of Incorporation of the Corporation was filed
with the Department of State on August 25, 1989.
THIRD: The name and address of each officer and director of the
Corporation are:
um nu 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_00173811
EFTA_00 I 95466
EFTA01305711
New York State Department or
,E4 Taxation and Finance
Office of Processing ardTaxpayse Serrices
W A Hartman Carpus
Aie'ny NY I2227-0852
Consent date: 4/29/2015
Pldrmldrlydlplllllbdhriillrlllrrinllururlpalllrlll
Filed by:
NINE EAST 71ST STREET CORPORATION
CT CORPORATION SYSTEM
111 871-i AVE, 13FL
NEW YORK NY 10011
Consent to Dissolution of a Corporation
New York State Department of Taxation and Finance - Corporation Tax
Albany NY 12227-0852
To the Secretary of State
Name of corporation
NINE EAST 71ST STREET CORPORATION
Pursuant to provisions of the Business Corporation Law, Article 10, section 1004, the Commissioner of Taxation and Finance
hereby consents to the dissolution of the above named corporation.
This consent is effective until 7f20/2015
By
afi eri
l t
The Certificate of Dissolution must be received end
filed by the Department of State before this date. For the Commissioner of T Hon and Finance
TR-960 (9/14) 2DA3 - 1070635 P0000050- 01 See beck for thing instructions
SDNY_GM_00173812
EFTA_00195467
EFTA01305712
CT-07
i5o lila° a M
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
ST4Pi
DEPiavegraZ
HILED Mt 14
Filed By: las lets
Darren K Indyke, Esq.
Darren K Indyke, PLLC
575 Lexington Avenue, 4th Floor
New York, NY 10022
e34 (1550 t8'nMC
DRAWDOWN
SDNY_GM_00173813
EFTA 00195468
EFTA01305713