Back to Results

EFTA00073312.pdf

Source: DOJ_DS9  •  Size: 5020.9 KB  •  OCR Confidence: 85.0%
PDF Source (No Download)

Extracted Text (OCR)

FEDERAL BUREAU OF INVESTIGATION ATTN MMIIMMe CFI 26 FEDERAL PLAZA, SQUAD C-40 NEW YORK NY 10278 Enclosed is the information you requested. If the name on the enclosed document(s) does not match exactly with the name of the entity you requested, this office does not have a record of the exact name you requested. The document(s) provided appear(s) to be of sufficient similarity to be the entity requested. 2019071500?2 88 EFTA00073312 STATE OF NEW YORK DEPARTMENT OF STATE ONE COMMERCE PLAZA 99 WASHINGTON AVENUE . ALBANY. NY 12231-0001 www.00S.NY.GOV JULY 16 , 2019 FEDERAL BUREAU OF INVESTIGATION ATTN: CFI 26 FEDERAL PLAZA SQUAD C-40 NEW YORK NY 10278 RE: NINE EAST 71ST STREET CORPORATION ET AL Dear Sir/Madam: ANDREW M. CUOMO GOVERNOR ROSSANA ROSAD0 SECRETARY OF STATE 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. KT/ Enc. Please note; this office does not keep records of individuals. Please contact me if you have any questions. 7 _1EW YORK STATE OF OPPORTUNITY Sincerely, Kiln' Teta Business Document Specialist 3 Division of Corporations Department of State EFTA00073313 Grand Jury Subpoena prritehatittes !iztrict Qlourt SOUTHERN DISTRICT OF NEW YORK TO: New York Department of State Division of Corporations Attn: Subpoena Compliance GREETINGS: WE COMMAND YOU that all and singular business and excuses being laid aside, you appear and attend before the GRAND JURY of the people of the United States for the Southern District 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 GEOFFREI"S. AN United States Attorney for the Southern District of New York eVnee.-. Assistant United States Attorney One St. Andrew's Plaza New York, New York 10007 Telephone: EFTA00073314 • RIDER (Grand Jury Subpoena, dated July 10, 2019) Please provide any and all copies of Articles of Incorporation and any other information filed with the State of New York regarding the incorporation of the following entities: • Nine East 71g Street Corporation, 575 Lexington Avenue, 4th Floor, New York, NY 10022/ 301 East 66th Street, 10F, New York, NY 10065 • Maple, Inc., 9100 Havensight, Port of Sales, Suite 15/16, St. Thomas 00802, Virgin Islands, U.S. Personal appearance is not required if the requested records are 1 produced by on or before the return date to Federal Bureau 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 o Reco s. PLEASE PROVIDE IN ELECTRONIC FORMAT IF POSSIBLE. EFTA00073315 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. .......... oY NE tr-.* gip•'. , • •• •• •••. c`c '"P • • (,) 4.v . 44, • '. .4 ,S.'•: •..1. ,4) S. '• l fENT 'O' • '• • ' • ......... • Rev. 06'1 9 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 Secietary of State EFTA00073316 . . - a c 14 4'U ,.-F J. .••••11. CERTIFICATE OF INCORPORATION OF Mlle EAST 71ST STREET CORPORATION Under Section 402 of the Business Corporation Law of the State of New York The undersigned, being of the age of eighteen years or over, for the purpose of forming a corporation pursuant to the provisions of the Business Corporation Law of the State of New York, does hereby certify: 1. The name of the corporation shall be Nine East 71st Street op Corporation (hereinafter sometimes called the "Corporation"). CL) re C. The purposes for which it is formed are: aJ -r To engage in any lawful act or activity for which corporations-. (3 may he organized under the New York Business Corporttion Law, _ (.3 provided that t;le Corporation is not to engage in any act or =-- aet;vity which requires the consent or approval of any state lepartmenteboard, agency or other body, without such eessent or approval first being obtained. 3. The effice of the Corporation in the State of New York shall be iocattel in the County of New York, State of New York. 4. The aggregate number of shares which the Corporation shall have the authority to issue is )00 shares, each having a pa: tie of $1.00. 5. ' The Secretary of State of the State of New York is hereby. designated As the agent of the Corporation upon whom any piocesr up in any action or piceeedi.ng eqainst it be served. The post of! t up address to which the Secretary of State shall mail a copy of any gee process in any action ei proceeding against the Corporation which pp may be served upon.him is: c/0 CT Corporation System 1633 Broadway New Yurk, NY 10019 6. The Corporation designat E CT Corporation System, 1633 Broadw-y New York. NY 10019, as its registered agent in this state upon Aix. any process against this Corporation may be served. •=• EFTA00073317 • IN WITNESS WHEREOF, I have hereunto signed my name and affirmed that the statements made herein are true under the penalties of perjury, this 23rd day of August, 1989. • Ted B. Hipsher, Incorporator Address 36743 c/O Schwartz, Kelm, Warren 41 S. High Street Columbus, Ohio 43215 -2- & Rubenstein EFTA00073318 C048486 CERTIFICATE OF INCORPORATION OF NINE EAST 71ST STREET CORPORATION UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW OF THE STATE OF NEW YORK Schwartz, Kelm, Warren & Rubenstein Huntington Center 41 South High Street COlutbus, OH 43215 60, rw la L SP°V r e- 3. STAN OF NEW YORK VEPARTMENT OF STATE ; II 3a,O 41 EFTA00073319 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. • . .......... ... of NE W'''. I' .• •'., 0 \ 11,:i• -.4/ -. tii 4 , : c') . ?Pir,.6 ---• ,..., • * )0ti ii * .. "..~•:-... _ 44 Imirarit t aii ;:t 1Pwr • 41ENT °" .* ......... Rev. 06/19 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 EFTA00073320 Pta COMMENT CI STATE - MASON a CCOPORAMIII Stases If Address - Oirsctsrs, Pat amenniuss. EAST 7117 SlTIFIT COMPONATTON .0._ cr..... at Ma ..n • se as r a kale no. NEI or riming bran . • ....., .................• malmal A/Mottle (Agriarlin ail Win jih.7 .❑ e r -46, F c 00% l,%. „,,,, t00110 10P Sal ACC." C 2 h 3 7i es 4 1) 4 - AL I Os 'CM n / Led I .16 5/ 7 .i AS Artgrianik;‘ , Alit Ms* -in-tit t• .0... V/ -S 11.4L 1-3i- . _ • • . •••• . `' ' .37/o or,. a am CE:24.- h.i•. , TS2i -IiCal s- our Or It. mono ... raw" , 0 • I it 1 ar • • 117.11141 *sato rid NMI* SWUM ItIl OBTARTMEN1 OF STATE - DIVISION OF OSIMORATIONS Jas? of Addrasses sad Directors, Pan 8 SALOUM& NCNI EAST 71ST STREET CORPORATION ' I" NO ACCITU ON FILE # 21 rl IMO Man, rxtr.rovi COP ft NO ADOMESS ON FILE MarL.21-11,6111LAS C/O CT CCOPORATION SYSTEM 1933 MOACMAT NEW YORK NT 10719 WI *0 Inn, MoTo TM S 4 4.. .07yess anise II" opt* jp. 270 0::,25v5 I. .0 • „ . -• i s" ,•00. • 4 • ems 9199 re a are' . 7.3/4 • 419,20 at- 201,04tir • EFTA00073321 argraatrUgala _... ,,, — • - " 1 05. 27 0 0 ie A Ms York Cana vela It no Mos caca botions theNkl lite a rilIMONNICIIMMOM Miel et MNINi Wil el te lalls Lotle e91 allral pesa to na 1111 cl ta Osa Garai La An Sca taon amies b _ ; Alimeile Sem me tes ai lama a las getypireibn no lsocc anductie buyan sy New Yrt Sa rad Ili :Isis* el Aar? puma . 131e er i linimies of Eau« MISS fornarei. cc Sonna Carat morses te him 91 Sao eletNiceth shoileNN».. ' M IMMIt Dons et laya. Mao el Cammaits. lit Vimeimun Ascot Albs. Nt 11211-0001 or by Sis ili-473-102. Vol tri obeieMoll le men Naha Ill "ithmst al mtnemes let tetaimie st alla Cocloarts" trom IS agnat of Tatailoilleato. Ibpsco ho a caca si sas noces usa sas Sa Oc St te Sc 'LYS Casorn et Tais and Cas Ornai alloidaStaccool bas Daia, Witt imam t. Ibis W. VIS . an tir Mme Kt 12227. . • Verka lad agit, k M Mea ce> d•Ifirle eaCil ele rend calao el lapai. 'cc gellssa-irwrfafw lm fus w tae 'efocon aas. aw arwar niera sa N end ln Na conflits il arma Fat Io MS Ne SI Sa SI lira to sto Sors....(, ana M et Sas rd a WU. caonati t a Ma Santa COI li/ Oeta SeponliS Fus Fa Tho ttabeing leew tea of Se Chas si as coda mal bo na sas ta te "Ospirorarn ol Sa" puifies -te Sas mener. and. ad wee $50.00 lm. in the soll-nwet tr‘sime. te the homeNtore el Sa Orne st Cimerations. Mn. ma. Nt 1221141001 •••• Stotonsor ol Addresses se Dira-tors, Port C IN SIVITNESS WHEREOF. Uns certfficate hm bec subecribed Wh 3 c> day of i. 4. 19 5.3 . by the undertlited who atrium chu the outnnents made bette are true made the of Tee?. %Sr.,tFt - f trie sre br * If DFPARTtersr nr cree FiLLu MAY 2 7 1993 "" EFTA00073322 :' STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the. Secretary of State and that the same is a true copy of said original. . .......... .. OV NE IV..• ....<r° 4.•( ••••• `1-. .,4i-.4 1 \ 4 * • Rev. 06/ . . . . . . . . . . • 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 EFTA00073323 Pas DEPARTMENT OF STATE - ONISION OF CORPORATIONS Statement of Address and Oiradors, Pm B Cal225421.6641 NINE EAST 71S1 STREET CORPORATION MS NaLaurprn AIMLESS 0. lne C,AlfSVM1 or MLaGPIC OtalliWat • JEFFRETI. EPSTEIN 41 SOUTH HIGH STREET SLATE 3710 cotumea on 63716. re ~It Cf 1W HIM, * Al III taivf OU" NINE EAST 71S1 STREET CORPORATION SOUTH HIGH STREET, SUITE 3710 COLumBuS OH 43215 III whir/ Cfalpr I' II ArterU CIO or CORPORATION SYSTEM 1633 BROADWAY NEW TOR% NY 10019 1379614 06/1993 650.90 If these ara no ohnyae &nos ...your Anton' Statement fll!ng of latt ye:tr. Peas (tea thlt boE Slip and date Ma ravanta. 177oluds payment cf $69.043 payable to tfititiail,;-10 State f ,Irr 13Or A;u:r0.rit ø nwriåra 2199308 201379614 30.5000,. flt EFTA00073324 Statement of Addresses and Directors, Pert C IN WITNESS WHEREOF, this certificate has been subscrin ,2 o day of az5 glill9_12-• by undersiimed who affirms that the statements made herein are true under- the penal of perjury: '^-3efret J .ce_c r t r v Mime CA ?on Tine / ':202263 931028 0000560015390000 50.00 sat Ks runt% ItI,Ott INS UK EFTA00073325 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. WITNESS my hand and official seal of the Department of State, at the City of Albany, on July 15, 2019. Brendan C. Hughes Executive Deputy Secretary of State Rev. 06/19 EFTA00073326 MIS CEPAATIONT OF STATE - CTVISION OF COA06AT:ONS do ' ;11 4 ' • itac cRacO Int •Blormial Stalwart, Part A - ..4' r i.i.,.....:arr ,. . 1378414 08/1917 I Et 00 I r . r.-....n.....K.4 %..s . ' NINE EAST 71ST S. CORPORATION 1 TM is a csroint4n onppd in Or Wattle of awl. irollala. tannin.* /AOC It ad us C* rat . COMPOHATIOIN contra aincvlarsi pretax-ben lAy.eultwo NM Wars Ur Law, 1014 tt ea rat rfluwael tz met :2gallrair." UND 1,c, AEON= OF THE CHIEF ..-roast . 5906 East Dublin - Granville Road ' tuOunve OFFICER cm ' NEM' Albany s...,/ i t' • 4 OH 1 43054 3 ADDRESS OF fast THE PELIMCIPAL EXICAMVIE 4.OOerfi 1 1 - • 5906 East Dublin -Granville Roth0 New Albany, ; t7•11 OH Tv • 4 43054 4 siavrcE Of " Mt . c 7o ,C7 Corporation System PROCESS koosESS -- AnC4M1633 Broadway - _.— -, _- cm ,— New—York _ • — __—_— 114.---ibM - 9 - ,.......-L......,,,,, Nys DEPARTMENT OF STATE - OIVISTON OF CORPORATIONS , . ... —• Biennial Statement, Part B n • 1379414. I IOC Platt* 0811997 *III $9.00 r 'Wear C. 'AS P. • NiNE EAST LIST STREET CORPORATION . ci• %awe A.021+1.4/ IS irteltr 41 tif nit non nit r myris WOO I EPSTEIN Ii SINN HIGH STREET SUITE 3710 ' _ COLUNIOUS Oft 43215 — • o 'II .0rtit Cd , WIF fallIC•AL FlattlInt IMP In NINE EAST 71ST STRUT CORPORATION - k 41 SOUTH HIGH STREET , ---- . c:;.` swTE 3710 COluMEILIS OH 43215 -- m e . . r‘ .4t ra_o _natiusessi 8 1 1 1 0 ,t) 642545-7 cincomistnan SYSTEM t. . 4 . , 1633 mosoRAW. • ' NEW IRK PITY 100. 19 , '..I.E ....0 wans mow rwa in NOM_M1J17 RON ON REVJiRSIO oot-t 7 paper 7119708 201371614 300900 EFTA00073327 A ins Pork Nairn admits§ haw inn. ate 0/014.11~114 jinn • Man 1114 itt 4••••••• tans La ed • /rap inn r an can. Ø *in tilt saaa tasula fin Snit vreltivir Mtn la maim 170.4. • Twinbat wd hdro aim 1:311 llopaar ~SSG la im lane annr can a On IS eat ant et peas in Ihnif nara natna, 4k- Inn ~as rim De flaw .1 In ~as *all b. and a 444 arrobrr .t 101111, 0in 44 Mba K 1.3271-0101 ■ led anot sw-en-Ø rer ire is Nerd r ~et ~emir la -mesa rag *snow to• 1flinew eit Qrlsreliiffs" tam *a OntwaS .1 Tana mid Ana tar W IS ~aft sr his *** br Mat 4/114r eta lett aft bp obis 1^1~-103 • hat isidols tack SIPS die 6 m 4311-1471. nat add1. and tc 1nC liaa**4 Rd Tsai is 14~. ~Re laing. ~NG 14. leap Oa aani MY Inn. ~bp - Ian Is •••14 414 ttt an* al be *tin it * 4 MS, ~Os antis* emei ow It oust a porna et MO. Se ins 10.1 la Inn Can Las akil PCS« au firs et* "Se *** *****14•0•04 irenee far ilig~ Aga • ind daraas rat* for ern ~Ina warn In. if mar r antras at nagger, • • . ' ter Fe Tie ere, rag fop r sir ens-~ ~s m. usa it Onloolos~ -a to****** "Orer of IS/ WW1 mall : • fen kunil~t is Cynas te. ~mug Omni" Munk ___ •""4 ___________ Bail Sts, Par C 91: IN WITNESS WURREOP. this onnfienn hat born E 44 Coy Pr i\k‘e..1tnyn by Us undconsood who Winos Mat the ~mu made laaaia ne alder the ,penalties ar ;>“rtircseN r•n•:;...tkre Rai GR dui OR yea S_ ear emit an writ :liotettaa:k.:_ ~Me r anat:trateert 0•. r 1 31996 -(0:• 9841 10 0ft -R3c91 L. " EFTA00073328 $.7 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. ........... •..•o v NEW. *** • ,411 ENT •• .......... Rev. 06/19 • • • • • • * 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 EFTA00073329 / IS Yes la N 1~1.11t.' dud 11~14dle MN'S sibmINS* i assisa ~1M lbjemhirtlea Na. rincera ~an Ipiro« 70L It to sot sd I. • CONNSTIIM great« passion (Ayr~ NS Law ~kiwi Start: .• M ir& n - . -, j.. • er...., 78w.j2,47yffS b •be• r rreS10/1"er Arai OP prk ~Ole ILASCUThel OØ , I _ _ —______— ad c Do. fre, . 1...Syk-e Es .-.w. '4_57 Mach set? tk,e-4- I. yil lt Proor I 002: 2 o'n. , t -0 u ,..? IN e-vv VG, , k- N 3 AØ Of TIE~OPAL exicurna 0~ ma Nlint Ens+. 7 1st '4-ti est (tc:,•r stir 'bon . - 'pall" , of,,, De_, re K. i k c217 Esa-t- 957,1VIcritszn Ac:ri Lie Hz' n ve / Cl vs, , . V ) New,' Kb lb • • I I CO 2-2- t SERVICE Of PROCESS . ADDRESS L t:1-1" 1- en K . Lc) }.- a i • Y » t t... 1-t 5-7. Mad, c..a. Tnen-Te— t- c...4.-)(Ti. - -Iccrre CITY . 4 N e vvVoiic ' nu N V ZIP • 4 . I oo2.-2- . NYS orranatifir Cf STATE - avisiord-oflonroemioNs .81unlel Stitteafft, - Part 8 r,moo• Kw! • Mkt EK6T j 7 EJT CORPORATION tZ #2:14 cwv Ixcctn Nr occrcn 94-41MANILLE RO NEW ALBN4.41k43956. • 111 AØ%11 OP llie f11NLPM PlorifTNE efflef NM EAST 71ST STRUT CORPORATION 5906 EAST OUBLIN-GRANVILLE RO NEW ALBANY OR 43054 MWK1 OP PROM, ADWAlp CIO CT CORPORATION SYSTEM 1833 BROADWAY NEW YORK NY 10013 lint 50 VW* Mad MM ust Furro PT.29. In 1379614 011/gpfrn . • .4 00 If there re no change* to the Information printed In Pat B, slip Part C and retwn with pi!~ perble to the Dept of State P" . t ' Øl1 am Asa Oh RtWasti EFTA00073330 IMPORTANT NOTIS :.• be het Can Sr is so WS esercbs1 bass SW Nest:WS, el preps in Maw NO st la .tarritilie t. Law, sad i ferry* War M. Ws Soft *Ss in Non Wet Sid 74 2 ISSet st esti tar liens 11111 ves • - Traleabis of ISIS SSA * salts. 1311 at res WS* • Is - As lalka sorrier sessess *Ss re SSW S poSo ,, 1 taws st writ• at fair ilessini, oursaisl. r wrist Maeda rapt**so jar of set SOWS slat* SSW ti Or Int of 14sere.0Siss N. essiess. Ms WV 12721-W4 er bY SW 11I- 473- 2412. ran re Ss SOS rasa 111. . I _bIrdollsil la TOIRSIAO III 1103Slif Cersersisse frinkSjainwassi-Trairswassuia_pasis sr Illeflition yid bt___41 t e tillini Of as3/4- 4U -442-ttbcc---lar nrstanwoutersraiiined tic allDROCOMM of Tarr b. Asa USW/ AltSledeThreela. I • WA Martrean Caron, Pasty PIT 12227. - leas to timely lila Pa ftlfORWM wilt ha related to the apertmeri(s retold, ea pat an or Parana tany •SO Is Rai:Jett the tiffteetiaaa te aims of SZSD Se• Satan 401 of the &alma Coopeanen two. Filing Pelf,' -fftf• fin" aria It the Sonar earth Purina wait) the original ctilliCall of incwipsellion ain aPtiontioin for .Thaity loaf NS car the alfatia Ws tat corpxata *arena Pam if Oita In the tentiliate of lianontion. Fling Fat The rtatatry filing fas is KUL Moat and money agora mat be made ^ale to tha -Detpronaist of Was? DO Pa milli oath Said arit:in fornic-comphrta, end aft $11.00 lee, in the sell-naler erralopo. to thi Daanoviant of Sone. Division of DooPeniame. Waw, NY 12231-O00ta • ___ .: ____ __ _________ __ Blanks' Suumnente . Part L — SIgaIng • • . 7.7*4-‘; alt:CPJS,.. •. &Aeon . e:wix rim! bfln Num Of RFNOR isr 5 I Inn OR int THE true OR intaryon - DEPARTMENT Of STATE tvi SEP. rt ...ME NO MARE I of L ow /NIS LOC 8000200a 11 EFTA00073331 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same ' is a true copy of said original. ........... oY 't• .• (•) tnlifs,•4"u12L- fit% .y4t. I • ••2"411ENT •• ......... •• Rev. 06/19 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 EFTA00073332 J-' '' • • :I, " • CE •• as • ••• • 40 ••• • • • • • 4 4.•4 'il ; • .• 'Ile a • • • . •••• • • • • • • • • • • • • 174.1. .4, m. •••• - • • •••• • •• • • • .m• .•••• 1* • • ••• 01 E• • • •1 •• 11,, • • II, • • • t • • '" % • • •••• ftr Ig • . • ••• • • . -. • •• • •• ••• 4 • • • 1 • a Tr • • - NINE EAST. 71ST STREET CORPORATION f. ,;. 4 • • • 41 . t .- 7.*.'; • . 1 •-• •‘: • •: %e 1%; ; 4ther iection ii05-A of the Busioai" Lsidn• •. • • • ...a- 2,a... fet146.p.m...e..... . • • •"• • •• • • •.••••••••••: •Att. •••• • •• ei X • •-•••• • 49 •1 1 .: .:• • •••• i • " I; • Ilkefianiaoithiceeporadonis NDIE.EASIIIISTStitEptCOROORATIoll. a. .7: 0 • at: . • • ; • •!.• ••• . r . .• • • • 71' • 4.•• ;.• • • • t ‘r• 4% • • • ......: •• •: I ' • : ..• • •••!•• •ifigiplicabiej:the gilitifil-raprni etyilijerit-ragtibiniadlr; ' .-": .--1--e;rtr ----1":.:.- .. c,' • ._ r . . . . 7--•-•-•*: '''.%.i .. . _ . . t=• • ..."— • • -. '2,;.-' • -The Certificate of Ineoiporallonpfaald corponliog was filed by the.Departnient of State . . . :-::•...._. .-.: ' • . • • , - • • ' ; • " • -. , - • - ••• .- ••7 , • r ft. • . ; , . .. • • . . l' .. • • • • * '..:: 1 "•.;:i: . Thetat!dress of C. 11' Corporation System as the reiisteled agent of said corporation is • • • ri • • -- -; s. ..-c, . herdiyebanged frnip C T 6rporation'S,yatean, 1633 Broadway, New York, New York r.' • - • .... .r. : 1000 to1 11 Eig1SI‘A .venue;:naiti-tprk)Nave York 10011: •• • • '. • . . • tz .. .. . ':,•.;;:•.':alt- 4 • . ',. ..-..,. - '-'''''' .7a6..gain .: • • • . . . - .... • . ‘..- •I:iinticentthe above changes was mailed to the corporation by C T Corporation ysioaiti - ••• • : • J .. • • . . „ T. riot ., 30 days prior the date9f defiveiypftbe Department of • •;: ; • : ..,-.7i . . dI S/25/89`. . erbiipospiipsi Sysiebi iiihrregsieied Ira! !!fralcb ilarpnrat!on. • .. •• • • - IN WITNESS WHEREOF, I• iiivesignecnbis artlficate on September 1, 1949 and a the! • .• , . ..." — statements contalpHxlherafit.aa•tme.undes penalties of perjury% . . . . . t. • . .' . .. . . 4 • . •• • • • q • t •••• • • • . 4 . „..:. -,.. ...?.'„: .,:t. • . be : ..; .I..„1 ; ,. --, . C TCORPORATION SYS'TEM • • • :- '• •••• ' •• •• • l • •• 14.... .. .. ' ..mt. • .. .. • • • ''' .8y* t aegaa , I 'le* ..• • .. 1 : . .; . -... • • • -Ir 44 - .. . • . . Kerrnah/ltrii .. : .3. ...1- • • : ..•.• . •,,,..* 4 • le • 14' • i:e • •• • . lo. I. :•• .i.:.:%• • — . Viet Presides: ''‘. .• .• • • /1 .." --15- .* . . • . .., . . .. Ny Domestic corpor?tion - &gal. kiitestoqly• • • • : ; ' : - i• . - ....4- z • . • . . • • , • ....sv.; • . . • „.., ,ip . • • . • . •• •• • . • • •••••• ....6• ": • • •'• . • , • I '9 • . • :• ' s e 1 • .. • I • • ••• • • • . ; , • • • . . •••••• • Br •.• . • • , , •. •• . • . ... it ....... . . . . . a.. • 0 • • • — - ': 4.• -: •:, ., . . --" . .., •••• . -. • " • .4 . . • , . . • • . •• I/ ••••••• • • • ' • • • • • • I ••• • • s. • • • • EFTA00073333 W: age s -"or:v*4W iriicrt:1 .....1., ri-f••P. • ..4-1,-.;%••••-•ti( • .. aia tgarfaigligWIS Iik s-' 741•;;./Q•;; :- c.. • 7 -- ; pc • • ••• .1. • ; ...: .. ...... .....- •,;•-•.• •e: ••,.... ..., ... :•06•40.-,••-••• 1 71:. 4 ••„;;;;;•:/;/: -::a.te * ;:4"; :•1 • " •'.• ...."". : ' :•1 4. • 1; ! .•:••:. • ..... • •:)...: : '‘•.• • • • . • • • • 4 • i Ca t.....; : I . 'el . : 0 . • ••• • • • .— • • • Ch. ..;• • I. ... r• • • 4. '• • •• k• :. r • •f• 4. • ••••• .1. • / .I ". • • • • . • ...••• : • 1 A r. " .• : II • ‘. ‘' • "4 .. P • • • .f. .... , :.!.;•• . -,....;,;;__,.:stv.at-- 44:— ".--F------ -rt i •--. • •`• . ri-i:-.1. : :. • -. • . • • .. • ... Y.Seat- - r •-;.... • 1-•'-' 7 - ' r ••••• •-••r- -:.: mt • :0 • • • • • e a: 4 • • • ./ : : • • • • • • • ,Jri. • .* • • : " •4' re, I: • :4. • •%• •• • ;' t* %SI\ • "V .S. • •• 4.• E9 "VV.' • ••• ' •-• - •-• • . • • • - -. ' e •• • • •• . % ..• •••14 i q, • .:.! . • ; tr . . • • . .d • SC. :C . .... .' • .' r •• . • • • • ' • 446 .*14 .1), . :-.P. • . • .. •: . • • • •• Pr . . .... • • 0 a •• :r •••••••: “"r :Le., • • • • • • 34 • • 64- •atr•••• • ..2 . ... .% ? ••••• .. ... mm• ••• •• • ••••• ••.= ••••••••••=•••••• • • •• i •fr • ' • •••• • •• • - - . • , . . . • • • • • CY• •Ir • . • " i 4 . .1 • .• . 3 3 • • 0 ''. Z • • . * • • • 4•4i .r •••• • • 0 i • • • • ..: • • • • a . / • .. . . 0 q .. • :1' irti:0 . • . # • ••C ... • ••• • 4: • ;. .. ‘• .• • ' ° 'le: • "b. —. " • • . • ••, ••• • i C• • .• . • • . ...rt. ..... ..-....... .14. A • • • ••• P • . ... • • , • . • • • • , • " .• • • • •• • • • . • - • 7."" • • • br ' • ' • .,...•=t1 g't ••••-• _ • •• •• • • • • i t . 2:4••• - r4C-4;f l- - . • .--77-2.;; ER,TIPICATE OF CILANCE • .:" ' .reo ••• •••, " • OF -s• '4 2 . , c••• • • • • • r 0 .• • • ••• ••• 7 r. • 4;% • • " • • • • • • • • r m • • • • • NINE EAST 71STSiREEit CORPORATION • 01.4 • ft • • 1 0 : • • •••• • Vtder,SettIOD 8054 iitnitHiagthess OppoicadonLarii • 'rt.:-:; ..tf •• .4. 1.÷-. ' : • -; • .. • i d' e -ti • ::1•1 4 —•.' • ' • • . • T " • • • ••• '. •••e:i• . • • 4.:•___ "• .: " • • • ..,.. ,...4 . " •,;.., •4 .. . • 4 ..4,---*". • . :: ......• .. ?... . • . • • ... ••• .1 • •••: .0. ••••— • an. .••••••=.....! . • • • " r' S ‘ "t•15. 1 • IC.' • ••• • • • ••• • • :my:. • -: • •• • • • • : Filed by:' • ;TCORPOttAITOkOSTSW.,.. " • ' - • 1'2'. • • • • • -• • - . • ,t t • .4•• tit EighlILAWass .- • • . • ' • •*: ; • • • : 4.... • ••.• • • • • • •-••• • • •••• ..1•••••• ' "•- • • • :•• •: j„, • : -New Vorki th1/4/105da(IDIL, • • • • • • • I•••• • • t C r'. • ••• • . . . . -• •• • • t • or • •• ?•••?•'.. • • . • • • •m • • 0. • • • • • w • . • • • • • •• iv:, • • • . . ; ••• •• • • • )1' •-• • •:• 4. -6 .• : 4 • .. • • • is 1.7 r . • • • a• r EL „ 41b is • • I •• • • t• • jr • • 0 • . 1% DEFAT AINI006741E 44e — till•4 XX • • r a • NY Dante Ceeporebui - ant raw pas Sits • • • S • . • • : • ; • • • • • • •••. . r • MS- • • .000 21 4 0 eye- m• ••• 4 EFTA00073334 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. . . . . . . . . . . ..• • o t NE tri..•• •C•ccli J-O•••• : t P .• • 44., : v) Rcv. 06/19 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 EFTA00073335 Z _ -. ? S • NNE EAST. 7151 STREET CORPORATION • • nit wet mop putirtst socaut Of Off Pal/ filaITIVII -warp i • JEFFREY O I EPSTEIN C/0 N K INDYKE ESE! • 4S7 PAAOISON AVE, 4TH a NEW YORK NY 10022 • A006141_21_Itt Pivectm. exPriansusi NINE EAST 71ST STREET CORPORATION C/0 'DARREN K INOTKI ISO • 451 MADISON AVE. 4Th FE NEW YORK NY 10022 )14tYPCL1P-PESSUP.520PPLU CIARREN ICAOYRE (SO IS? MAGI AVE 4tH Ft NEW YORK W 10027 Nett EFTA00073336 Siff OF NEW YORK 4 DEPARTMENT OF STATE K• 'LAM la ' PROT OR ITE RAM Cl SIGNER 4. Mono Op rill PK MI 00 CAP Iv OF THE SiONER etzur Secs FILED Algae= a. •Al I *40 Masa wow tHif. 014 BY: • 0 10:82 0 OtA94271 • • 4r.: EFTA00073337 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. ......... ••*.ov NE wf **.. ••,s`,' o •. •• /Ai %. ENT ° •*. • • ........ • Rev. 06/19 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 EFTA00073338 NIS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS Biennial Statement, Part A CORPORATION NAME NINE EAST 71ST STREET CORPORATION 1 FARM CORPORATION I J The corporation is a corporation engaged in the production of crops, livestock, and livestock products on land Used in agricultural production (Agriculture and Markets Law Section 301) It is not required to report 2 NAME AND BUSINESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER NAME ADDRESS V. Car \ oo Rita. ook GM,- so r Set 12l - 3 Car i I SI - . MIN 0 1.44-0:-% • 105V( STATE I I ZP • 4 Ots$0- 3 • ADDRESS OF THE PRINCIPAL aasS EXECUTIVE OFFICE NAME .„ en 'STATE IZIP t a 4 SERVICE OF PROCESS ADDRESS NAME ibrAtss • CITY 'STATE ZIP • 4 1379614 FILING PEPIOD 08/2003 T EE $9.00 NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS Biennial Statement, Part B CORPORATION NAME NINE EAST 71ST STREET CORPORATION 411 NAME AND BUSPIESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER JEFFREY EPSTEIN CIO OAR N K INDYKE ESQ 457 MADISON AVE 411I FL NEW YORK NY 10022 121 ADDRESS Of THE PRP.CQAL EXECUTIVE OFFICF NINE EAST 71ST STREET CORPORATION C/O OARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 (31 SERVICE OF PROCESS ADDRESS DARREN K INDYKE ESQ 457 MADISON AVE 4TH FL NEW YORK NY 10022 FILING PERIOD FEE 1379614 08/2003 S9.00 If there are no changes to the information printed in Part B, sign Part C and return with payment payable to the Dept. of State 6 40:090200 ovrio &ISO MIRZS snb humagsg 117S WV BM EFTA00073339 IMPORTANT NOTICE k New York Corporation Which is no longer conducting business should file a Certificate of Dissolution pursuant to section 1003 of the Business Corporation .aw, and a foreign corporation no longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or a rermination—of Existence pursuant to section 1311 of the Business Corporation Law An inactive corporation continues to accrue tax liability and possible nterest and penalties until formally dissolved, surrendered, or terminated Questions regarding the filing of these certificates should be directed to the NYS lepartment of State, Division of Corporations, Albany, NY 12231-0002 or by calling 518-473- 2492 You are also advised to request Publication 110, 'Information and Instructions for Termination of Business Corporations- from the Department of Taxation arid Finance Requests for this publication may be nade by phone by calling 1-800-462-8100 Mad requests should be addressed to NYS Department of Taxation & France, Taxpayer Assistance Bureau, NA. Harriman Campus, Albany NY 12221 03090200 O-11/4-1O 'enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may later subject the corporation o a fine of $250 See Section 409 of the Business Corporation law :limo Period - the tiling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the tff ective date that corporate existence began, if stated in the certificate of incorporation 'fling Fee The statutory filing fee is $900 Checks and money orders must be made payable to the "Department of State" 00 NOT mail cash ;end entire form, completed and with $900 fee. in the self -mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany. VI' 12231-0002 918=31 Statement, Part C — Signing PRINT OR TYPE NAME OF SIGNER Set— %re._ jr-Cx-lr PANT' OR All sr, mow h CAT SIGNER DEPAR1' 11 STATE FILED SEP 0 2 2003 Vse LAKE NO mmrS artwis; THiS UNE DI. $ iGuar L a E 03090200 c-7 C) EFTA00073340 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. ......... •••• OV NEIV. % O • 4q .. .0 c', ' .: . 9 . • c'D .* **. 'PZ ENT o ... ' • ......... Rev. 06/19 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 EFTA00073341 OO 10020 ISO "I v tn entlftlArr4trit atitt thitg - SAIS jo 14:60 Lid el §td:Piqd tigsa1/4 4 Win% ese3-ti Put3 Wog utra es tavti # p40.04 rearcasi ui 3-0 Is trg‘va Cu 44 6050 1 rits —Moothirritittri r 'Ord 03A1307-d aa a, x J• 0-41 a - agaa 1-1% 4"glie la st . 4. WO Its •4*•;Vil Mt-4 .4-- sr.—..--_- - - — • -- • • - .• - --.. P 3 P% La • 91 VI W it. 4Ibt ?..it rogi ;tt iter; %tree ka itii nue, $. 1 *akin g : atlititC. A tie:. ii ids snl Jfl tt..77cf csztict. 4.- 1"4 "ma r ri etl 4 V) 10 Ingtel OA'S; sit la 4:4 st lebitt. Ct. Mi. g} 414•as 4;z1/3 VILT4J = ifti rsZtata-rirst,::I .Wia r**--"", AktiriscitiC 11PaTI frIf tkes 2 itt..1 °Ertl/PPP Peownwit!" EFTA00073342 teraleet • tat- oruns h")41; Jr 14•01...44. be moor "'S itesA ier •-, F fret q, 1:4 1tlitt *-AY St aw-Sec is -es %lc 5147): ocr - • PI 051 02 a EFTA00073343 STATE OF NEW YORK DEPARTMENT OF STATE • I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. ........... of NE C) Rev. 06/19 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 EFTA00073344 NYS Department of State Mt;Ion of Corporations. Records and UCC Abany, NY 12231.0002 www.tiossiale.ny.us 1379614 Business Name: Business Corporation Biennial Statement NINE EAST 71ST STREET CORPORATION 1379614' NINE EAST 71ST STREET CORPORATION C/O DARREN K INDYKE ESQ • 457 MADISON AVE, 4TH FL is NEW YORK NY 10022 -/40 Qcetti, -(7 -C71 Foo :norms UN Only 4 807082900 (01A Filed By: Cash a (I ram" man tan ay (Requ ired Filing Period: 08/2007 $9.00 I Fee: (Make cracla pram to M. Depidrrem d State) The Business Corporation Law requires corporations to update information with the Department of State every two years in the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT from this requirement and should complete Parts 4 and 5 ONLY.. Please review the information in Pans 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 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 JEFFREY I EPSTEIN C.00 DARREN K NOVICE ESO 8100 RED HOOK OTR STE BS ST THOMAS VIRGIN 'SL US 00802 NM. Je c-Fr e/ y. _ Epticin ACateas Reci -Hook B-3 &I 043 O i t . 5+e ci,, Stlhornas VirounIsierosj 4,..- us tip 00$02 Part 2: Street Address of the Principal Executive Office (A Pool 0000 BOX cannot be neetausto NINE EAST 71ST STREET CORPORATION C/0 DARREN K INDYKE ESO 457 MADISON AVE. 4TH FL NEW YORK NY 10022 Addeen U-4 I /Warm UM 2 ay Sue rq Part 3: Address for Service of Process DARREN K 'MOYNE ESO 457 MADISON AVE 4TH FL NEW YORK NY 10022 Nano A00,044 Car t. zn Part 4: Farm Corporation Exemption 0 Crack r appirado This ColporaXon Is a Nan corpOrallon and 6 NOT remered to update triormatkai with the Department of State every two years. A term corporation Is a won engaged In the production of crops. 'Mistook and livestock products on land used In agricultural Neduction. Farm Cori:WOWS Peas 4 and 5 ONLY end return the loan to the Department of State. No Ong tN is required Of farm cocioradona Part 5: Signature of Or, e -in-Fact or Authorized Person JOST Rio Neroe) 070829002601 EFTA00073345 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. WITNESS my hand and official seal of the Department of State, at the City of Albany, on July 15, 2019. Brendan C. Hughes Executive Deputy Secretary of State Reit. 06/19 • EFTA00073346 • NYS Depelfebre4 SY* • Owsion Corpeare,Reipleit <1.:e Business Corporation Abu". NY 12000902 Biennial Statement wvideatally. " Ca ' 1379614 Business Name:..., NINE EAST 71ST:Mr0 ' • NINE.EAST 71ST STREET CORPORATION WO DARREN K INDYKE ESQ 457 MADISON AVE. 411-1-FL ' > ?:.at• • 4 ---7.••;tc, The Business Corporation Law requires corpckretkawAtO updaterfrAtiatiOnWith the Department of State every two years in the calendar month in which the corporatioriVia§' reit) or:at/NOW Farm Corti:stations are'EXEMPT from this requirement and should complete Parts 4 and 5 ONLY, Piease review the information in Parts 1,2•Ind 3. Update the information in the space provided. if necessary. if no changes are necessary, proceed to Pon 6. A corparation which fails to timely file its Biennial Statement shall be shown to be past due on the Department of States reoords. Part 1: Name and Business Address of Chief Exec titiVe Officer NEW YORK NY 10022 Fit Was use Ow ARD908I300 \ Ca Filed By: Cate t <and Jim.' vas). . di Required Fee: It r S9.00 Filing Period: 08/2009 a.mas act prove mu,, DecafPner a Se.4, JEFFREY I EPSTEsti 6100 Re0 HOOK prilSTE 803 YI MOMAS VIpoiu )SL US 00802 N !ire c SWe re Part 2: Street Address of the Princi a Exeticittirs'effice rt• Post orica Sea c:arect NV* AS i 715) STREET CORPORATION CX..) DARREN X INOWE ESO 457 WiDISON AVE. 4TH a NEW YOAK NY 1 Ce02 etraiiie Link I 3 An> Gm . ?of &-W-6{013 .c _. iviee /OF ' A /7 A/Ny i .,).-- tnl tail) 2:ASA° r Service of Process 457 aA01HGY4R • 4Th ft NEWYCOK NY 1002k icure ‘4,efi-b,) 1( e G561 3DI Ent) cg6ti Skelf(4k/or 1.o Part 4: Faun Corporation Exemption D an coup:vat:en n a :ono voiporat kvi krvi )5 NOT reQ.1;c:: t9:I:v :1.:tvitt:.t.l, V .1.) 11,0 opflallfrlert of Stale every 'Nip yews. A lam, tumor:eon is it cOrtiocoNin cagagiNiki:lhe prO:tiaon.or o • ";:: ):14 r iMifoiedirogicultlaral produclkon. Farm toworNhons h•st errat.ner shouldoornoleto Pairs 4 and 5 ONLY aryl return he IL,. m /2, [)cp.Itirr No fatrxfleo iv requitixilor Niro ccoorall00% Part 5: Sign Officer Dir t Attorney-in-Fact or Authorized Person Signature I ii2i Nonni of Signori ( lents PTint) COS. ITN esvg-. 090813003075 EFTA00073347 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said origirial. . . . . . . . . . NE :* . .4 '.. ENT C) •• ........ ••• Rev. 06/19 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 EFTA00073348 • NYS Depaamord of SWIt DINt/co W Carponabna. Recoils and UCC Albany, NY 12231.0002 wenadosslal• Jr; vs Business Corporation Biennial Statement 1379614 Business Name: NINE EAST 71ST STREET CORPORATION 1379614 NINE EAST 71ST STREET CORPORATION 301 EAST 66TH ST STE 1GF NEW YORK NY 10005 Irx Wain& We 011y n C ‘19‘ li' k 1 I n O n • Filed By: CIO / (I diamecIttan an ay . Required Fee: Filing Period: 08/2011 viria• crofts parabl• lo R. 0•prlinal d Slit* The Business Corporation Law requires corporations to update information with the Department of Slate every Iwo years m the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT from this equirement and should complete Pans 4 and 5 ONLY. Please review the information in Parts 1, 2 and 3. Update the nformation in the space provided. if necessary. If no changes are necessary, proceed to Part 5. A corporation which fails to timely file its Biennial Statement shall be shown to be past due on the Department of State's records. Part 1: Name and Business Address of Chief Executive Officer JEFFREY 'EPSTEIN 6100 RED HOOK OTH STE 003 ST T)CMAS VIRGIN 151 US 00602 Mee. Albin cry SAM 243 Part 2: Street Address of the Principal Executive Office (A Post Ma Box warm briatow.th Nye EAST 71ST STREET CORPORATION 301 EAST 46TH ST STE T0F NEW YORK NY 10005 Ada.. Lino MUMS Lino 2 Gy Saw ze Part 3: Address for Service of Process DARREN K INDYKE ESO 301 EAST 447H ST STE 1OF NEW YORK NY 10036 Adrina cry Swe lei Part 4: Farm Corporation Exemption 113 TN* corpwaron la a Wm amparallon alld b NOT niquIrod 1. updable Inlormanan ram The DeparlinonI al Slaw awry Iwo yews. A term corporabon la • corpondlon swaged In Ifs pruducCut. gal 4.44, Gvaaiack w a 64 salock pcv4.Cs aseJ V, noWatt4ta/ procIaollon fan cwparaLwts can 1 WSW* &wad werplaw Pans 4 and 5 ONLY and f mum Oa lam loll a Dwannari of Slate. No Bang Iaa la required 10 twin cofporanont Part 5: Signature of Officer, tot, ney-in-Fact or Authorized Person sl>r T of (Mews Prim) Nara* N Signet (Paw Poled) PI° C 19 COS-1 1 79 !Mal 111108002598 EFTA00073349 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in .the custody of the Secretary of State and that the same is a true copy of said original. . . . . . . . . . . . . of NE Iv **.. C.) ••.1:4ENT •*. • ......... • Rev. 06/19 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 EFTA00073350 Name of Signer (Please NW) Biennial Statement 1379614 Business Name: NINE EAST 71ST STREET CORPORATION DOS ID: 1379614 Fat Internal Use 0* 13101000 Filed By: Cue/ III altered ale Meer Required Fee: $9.00 Filing Period: 08/2013 (Make checks payable to the Department of Stale) ONLINE FILING: • See reverse side for instructions. Please note Farm Corporations must file a paper form. PAPER FILING: • Farm corporations are exempt but must notify the Department by checking the Farm Corporation Exemption Box below. completing the signer information section and mailing this form to the Department of State at the address on the reverse side of this form. Forms may also be faxed to (518) 486.4680. No fee is required. • All other corporations should provide or update information, if necessary, in Parts 1 through 3 below and complete the signer information section. Mail the form to the address on the reverse side of this form along with the filing fee. The fee is payable by check, VISA, MasterCard or American Express. Checks must be payable to the 'Department of State'. Credit Card/Debit Card Authorization forms can be found on our website at www.dos.ny.gov. This form, along with the Credit Card/Debit Card Authorization form, can also be faxed to (518) 486-4680. Farm Corporation Exemption El Tits Is it (gum corporation engaged M the production of mom aressock and Wasted( products on the land used In agrkukural production, as dellrled In Agriculture and Markeb Law Section 301. Farm corporations are exempt Irom the fliemlid Statement Mtn° requirement. Check r anorak. Part 1 - Chief Executive Officer's Name and Business Address JEFFREY' EPSTEIN 6100 RED HOOK OTR STE 803 ST THOMAS VIRGIN ISL US 00802 Name AO& OM Oh SW 20C-oat Part 2 - Street Address of Principal Executive Office (A Post Mee Box cannot be used) NINE EAST 71ST STREET CORPORATION 301 EAST 66TH ST STE 101, NEW YORK NY 10005 AWress umI t.../cg twk rye ga- it lid 1_14-) PI-L -C— Address use 2 51 c LEA -AC% (t.".41-hue. • ) if ti's F-1- or, 1%-..1 0 Le icco-.1- Part 3 - Service of Process Address (Address must be uithIn the United States Of its tanked's) DARREN K INDYKE ESO 301 EAST 66TH ST STE lo' NEW YORK NY 10005 NW* kma S Laesowct4OK A.JecA. u e_/ 4h- Fl-- s,— Qk-ti bp Cole 1 CO Signer Information Capadty r (check one) Ilcer El Director C I Authorized Person V ‘4L Sbnakse cost 179 (201 ti12) EFTA00073351 STATE OF NEW YORK DEPARTMENT OF STATE I hereby certify that the annexed copy has been compared with the original document in the custody of the Secretary of State and that the same is a true copy of said original. . . . . . . . . . •••••ov NE W/***. %. : (-) 44,• • : ••~r ENT O4 ..* e• ......... • • RCN'. 06'1 9 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 EFTA00073352 CT-07 1500.4000 New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plan, 99 Washington Avenue, Albany, NY 12231 www dos nv POV CERTIFICATE OF DISSOLUTION OF NINE EAST 71ST STREET CORPORATION (Under Section 1003 of the Business Corporation Law) FIRST: The name of the corporation is Nine East 71st Street Corporation (the "Corporation") SECOND: The Certificate of Incorporation of the Corporation was filed with the Department of State on August 25, 1989. THIRD: The name and Corporation are: Name Jeffrey'. Epstein Darren K. Indyke Title address of each officer and director of the President Sole Director Secretary Address 6100 Red Hook Quarter, B3 St. Thomas, USVI 00802 575 Lexington Avenue, 4th FL New York, NY 10022 FOURTH: The dissolution of the Corporation was authorized by the unanimous written consent of the holders of all outstanding shares entitled to vote without a meeting. FIFTH: The Corporation elects to dissolve. Executed on this n day of December, 2012. Darren K. Indyke Secretary of Nine East 71st Street Corporation 150514000465 EFTA00073353 Mew York State Department of Taxation and Finance (Ace of Processing and Taxpayer Sep/Ices VY A Harriman Carrpos Ataxy NY 12227-0852 Filed by: NINE EAST 71ST STREET CORPORATION CT CORPORATION SYSTEM 111 8TH AVE, 13FL NEW YORK NY 10011 Consent date: 4/2912015 Consent to Dissolution of a Corporation New York State Department of Taxation and Finance - Corporation Tax Albany NY 12227-0862 To the Secretary of State Name of corporation NINE EAST 71ST STREET CORPORATION Pursuant to provisions of the Business Corporation Law, Article IC, section 1004, the Commissioner of Taxation and Finance hereby consents to the dissolution of the above named corporation. This consent Is effective until 7/20/2015 By: The Certificate of Dissolution must be received and filed by the Department of State before this date. e f irett For the Commissioner of T Ion and FIrtiricii TR-960 (9/14) 2DA3 - 1070/335 P0000050-01 See beck for filing instructions EFTA00073354 CT-07 O 150 CERTIFICATE OF DISSOLUTION OF NINE EAST 715T STREET CORPORATION (Under Section 1003 of the Business Corporation Law) ir Filed By: Darren K Indyke, Esq. Darren K Indyke, PLLC 575 Lexington Avenue, 4th Floor New York, NY 10022 es+ ft-P.1+ c1550 t en MC DRAWDOWN STAW DEMVIVIROMIKE 141.6 EFTA00073355

Document Preview

PDF source document
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.

Document Details

Filename EFTA00073312.pdf
File Size 5020.9 KB
OCR Confidence 85.0%
Has Readable Text Yes
Text Length 48,057 characters
Indexed 2026-02-11T10:25:42.332664
Ask the Files