EFTA00073312.pdf
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.
This document was extracted from a PDF. No image preview is available. The OCR text is shown on the left.
Extracted Information
Dates
Phone Numbers
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 |