EFTA00168497.pdf
PDF Source (No Download)
Extracted Text (OCR)
• J
•
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
.
.
.
.
.
.
.
NET', %
Is •
*
• ..7*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
USAO_000840
EFTA_00018750
EFTA00168497
a
c14 .. 4 4e$9
a,
Cr
CERTLFICAT£ OF INCORPORATION
OF
Mile EAST 71ST STREET CORPORATION
Under Section 402 of the Business
Corporation Law of the State of New York
The undersigned, being of the age of eighteen years or over, for
the purpose of forming a corporation pursuant to the provisions of
the Business Corporation Law of the State of New York, does hereby
certify:
1.
The name of the corporation shall be Nine East 71st Street
up Corporation (hereinafter sometimes called the "Corporation").
tO
The purposes for which it is formed are:
el)
-r
To engage in any lawful act or activity for which corporattons.:._.-
cP may he organized under the New York Business Corporbtion Law,
(..) provided that the CoTporation it not to engage in any act or
nrt;vity which requires the consent or approval of any state
o'cicial, department,.toard, agency ox other body, without such
eq..osent or approval first being obtained.
3.
The office of the Corporation in the State of New York
shall be located in the County of New York, State of New York.
4.
The Aggregate number of shares which the Corporation shall
have the authority to issue is )00 shares, each having a pa:
ue
of $1.00.
5. ' The Secretary of State of the State of New York is hereby,
designated 65 the agr-nt of the Corporation upon whom any ptocese
to in any action or proceeding against it be served. The post of: t
0D address to which the Secretary of State shall mail a copy of any
. 2- process in any action or proceeding against the Corporation which
aD may be served upon. him is:
Mr
c/n CT Corporation System
1633 Broadway
New Yurk, NY 10019
•
6.
The Corporation det,ignat t CT Corporation System, 1633
Broadwof New York. NY 20019. as its registered agent in this state
Upwl dh.n. any process against this Corporation may be served.
USAO_000841
EFTA_00018751
EFTA00168498
t:, 27. 1:2:4
a o14 ::4
41il}t
S. u.
•
Y.t4 WtTNESS WHEREOF, 1 have hereunto signed my name and affirmed
that the statements made herein are true under the penalties of
perjury, this 23rd day of August, 1989.
•
-qk
3674J
Ted 8. Hipsher, Incorporator
Address
c/o Schwartz, Kelm, Warren & Rubenstein
41 S. High Street
Columbus, Ohio 43215
-2-
USA0_000842 .
EFTA _00018752
EFTA00168499
Co 4 8 4 66
CERTIFICATE OF INCORPORATION
OF
NINE EAST 71ST STREET CORPORATION
UNDER SECTION 402 OF THE BUSINESS
CORPORATION LAW OF THE STATE OF NEW YON(
Schwartz, Kelm, Warrens Rubenstein
Huntington Center
41 South High Street
Columbus, OH 43215
69, 4d la :re Si %IV
4
I
STATE OF NEW YORK
DEPARTMENT OF STATE
MED 'M225039, >0
oF eHr.:,1( $
ffEING FEE $_____
—rr
2g
_TAX $
,
-
COUNTY FEE I
ttepY $_
ctERT $.
liEFUND $
SSC HAHNIT2172:!::
USA° 000843
EFTA_000 18753
EFTA00168500
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
•
•
..........
•.•'OFNEW':.
•• €S,
•te
(,)
••„ MENT 'Ds •
e• ........
Rev. 0619
• •
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C.
C. Hughes
Executive Deputy Secretary of State
USAO_000844
EFTA_000 18754
EFTA00168501
USAO_000845
EFTA_000 18755
EFTA00168502
#§„.
~St
05 270
Yw
A St
York ~öm
whiki rt
.Mr
onaketai Kling] SM hk • [vela,
SIS
prz1S
was IM *lates« ° 04
145.
e lime 11..1141.na Isker «Wrir*
Smet. la Nr. yr* son osa hk
SarteMa N ~em res 313fas IlleY
/1 Tedal
s
t sila u
•
pirs*
to sor
1311 el Si itecieS3 Ctitte~
La
At rtcdr ronsidot natts
%flink
1S11% erd Sälg
MeSt red sidin
ed linet
SOS
~At
o lerenisit
Clintltetn ryisSeng d. fon tf pitts tarticuky taaM s
itnd
t t t it si
Dels
ts
Sie
CanSEL
152 11~4tie
Asa.
ar.
NY 12731- COO1 w M ss
511-473-2412. Y. irt als SS
bo sent PaSiies IMU
-
ana
-
Lretståeni ler len~en
if dans
~ratt"
Irrat the 04~
SI Taxa 144
kr 111* Pakefl
r
w.....
rbl
san 044.14 be rota
the NYS Dartmeitl el Tunn and Nos
Prasskti
Arr..
Masene 1 OSS
011ASS Ikr ~11 I. Ma
-
Nerrann ter
Albs, Kf 12227.
•
ta,
And ey* pour,
tis Ass h!.
~it
asch M..
vffis dr era
ardila.a •1 MØ
Y .0.41111Ä -114~1411yriSedi***
6/1 Sv*
we M
corpnie nara
11
MS Sela.
el Incerperita hart le SS
IS ikie itatit1418421~111~4
MOS* At st
eks se aloseein ord rref tt
%tutet the ettlIne
tt • Or il $750. Si, acta 40111 Si SSU
01111111100a
•
eken is
neg imnry Men la is 1.50. ~kr
trr4 mOnery erils sil
be sie FASA tt 11. - 0.4irtyst 41 tes'
IS
Und rendräkiv. turneer«. end *tt Ssa DO ne. M oci till - nr
arnins, te en anannot ii ~.0nd*
tol earnnotra. 1k Y.~
Ara any
Mr 12231-01301--
•••
Ststeneent ol Adenom and Directors, Part C
IN W1TNESS WHEREOP, this catif tema has ban subscrited this 3
O
day of frat
4 . 19 9 3
by the
undenagned who aftons
the; the stmenzats made heroin ara trut Ordat the
j hy. »
fi,
ccc, t r
risl dn mty
STAV «t
t/
D FPA kilgur nr 1,141Tir
FI~t-
MAY 2 7 1993
•
••
of Inritt
• AU,:
Åttfreiglerldet14,1,
USAO_000846
EFTA_00018756
EFTA00168503
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the.Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
W4A0L-z-
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
USA0_000847
EFTA_00018757
EFTA00168504
NT$ 0EPARTMEKT Of STATE - DIVISION Of CORPORATIONS
Statement of Addresses and Wrenn, Pan
'ne . 0..41/Cel •IAW
NINE EAST 7157 5111111 CORPORAIION
• .
In has nu IRMO*,Mel&
O. we merman« ewe o•
• WM
E. EPSTEIN
41 SOU111 Nei STREET
SURE 3710
COLUMBUS. 00 tins
IN tam 0111,Peittelit tannin nwil
NINE EAST 7151 STREET CORPORATION
41 SOUTH Mel STREET,
SUITE 3710
COLUMBUS MI 43215
ni wren a
Petrelit there&
-
Cie CF CORPORA110N-SYSIEM
1633 BROADWAY
NEW YORK NY 10019
.
(
1379614
(36/1993
550.00
1
tf here an no °Mena eta yew Annutt
Statement filing of last year. Ate» Meek
this bee
;e
Slip end data the ravers. Include payment
of $50.00 payable to the Dept. of Stria
USAO_000848
EFTA_000 18758
EFTA00168505
65L81000-171dE
6178000OVS11
1 •
Statism of Addresses a
Dintton, Pert C
IN WITNESS WHEREOF, this certificate has.tgen sulmribecIS ?
O).5.,1O91) , by the
undersigned who affirms that the statements made herein are true under- the penal '
of, riesjurg.,
,
--legrt
S,...„A
MOO a,«
•
SiVrtelt
•Rwl OR Tat 11%I
':202263 931028 000056001539000012 50.00
hart PQ ROAM I 1,40w Ina (Pt
*
s.
EFTA00168506
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
Executive Deputy Secretary of State
Rev. 06/19
USAO_000850
EFTA_000 18760
EFTA00168507
"MS DEPARTMENT CF
Stalest,
-.-
STATE - CORSON OF CORPORATIONS
Pan A
-
-
...
1270614
exec -PV
_
06/1207
TIE
U.00
NINE EAST 71ST Sufi
CORPORATION
. .,
4 .'
, .0..
-' au
1
tura
.
COMEORATION
ilk
linriten
product w al us lc-
Hui nil rota!
It meet
----
TM airpentien n • torporecin WISH In IR• p704LICRIM If awl.
aitioAlurel peoduel•em E•ireeeRturio and Markin Las UR., NIL
rhea
MD
IMMLINILIS
MOORS Of
THE CHIEF
EXECUFIVE
OFRCIER
*An '
•
Leslie
II.
Wexner
'
ans
..-.
c7.
i
I
ADIXECSS OF
TEE REUNCIPM.
EXECUTIVE
OFFICE
ADO*, $
11MA
c/o
,CT
Corporation
System
simile( OF
nors
ADDREmSS
4004111
•
-
---
----
1633 -Broadway
,
--
C-l
New—Yqrk •
r0 -t5619
NYS DEPARTMENT OF
Biennial StIlINIIM,
SSO..04A.1"
"Oa
-
_
STATE - OIVISION OF CORPORATIONS
'
-
Part B
ta
-
'
CORPORATION
•Heotess 01 r,t nets exec••••• nenefa
'
le•i• •teboi)
1379614
/
0811997.
et•
- $9.00
'•
.
A
-../e%
.
•
it --/ZEPI
•
-
•
- MI
.,
I 1 r) 0 rQS0-1
11
-
- tm
, roe Or
Pia* EAST 71ST STREET
01
1•10t fir. •otrast
JEMMY E. EPSTEIN
41 SOuTN HIGH STREET
SUITE 3710
.. COLUMBUS Ott 43215 —
.21
ACC.0, a
7.2 11011/9111.a. EllECl/Pre a/03
NINE EAST LIST STREET CORPORATION
II
SOUTH HO STRUT
.
SUITE 3710
COLUMBUS ON 43215
—..
•
-9
81
' unopat
SYSTEM
.163) EIROAD
Y
'
NEW )10% Ea 10019
4--
..) ',ant «taw ',.., on
YOU MUST SION ON REVERSE/
.",
7119706
201379614
300900
19L81000VIIE
C
tn
0
IC
C
C
0G
EFTA00168508
-
.
A Ws Anglia
•~di I a Slit bau
as
ress fee • Carrlog
~ea
elf
le ilia
~Oa
tam mg
• fne• •••Mei es lew ~cm
Wa
lerew Yet as ~AI Si .ar
SS*
..~11110.
1371 et • Tmaisa se ace
am
1. 880i* tr 1 *4 tie la
(nta•
La .% bt:Arde car••• Saa•
101 Wag ••• la*
o•A •••••••• NEC Onat
Sinntinial
~mg
aw..a te
~Me
Ity Sad to Is It« Pert
et ea r asei, d
Comrsia MS
AY 1471~1 er by ION STA-M -Iii* toy we
•Mainlat
Nfille
1* lemerria•
Sao
N T.
(11*~•
Me la auk
rt 1iirdio r
la
la
I« •••••••••••• ••• t. /RAM bt ~lei as
rise Ma
WS.
r
•( lbw Turk Ss, wt.
We 13*- ttal 15•1 ne
lbs , •• ••••*P•
CSOPIM
rapaffia~
~VP Isaiiagia
It A. la•
a.
Ian MI 172X1.
•
•
riger • Isis állalt tit lit Ws
a*
1•11~ A is degas amps
~tram
ed
bilsi ~boa
fee
Ril. IS main
et satin
Done ia.
MN Pelt -
1.••1 2•1•flim SS* ~0~
‘16 .* Am 01W.••••111•.• of aalls
it am,
flr miry ••• fig ri•
SOISI
'kit as
was
anal net "IS nleintt
~in
'
•
-
,
•
•
•
nrl ft t at an
fig feint*
ant at et
~get'
one onto
tie Mateett N In
a ~wee
Mist
al*
m11***Ill ••14 41; ttrightr stlett.lit tkrains
tE la
%no( Eman. Pitasi (11 Ming.
0
Jr
•
•
Or
•
ed.
•
•
eat/ Sens, Pan C
•••••
.
.
.
.
.
•
•
.
.
,
•
•
...,
IN WrittESS WaRlite0P. di* certifase hat beta slabiscribei*t .
day or pkboe44113:64.110B
Unclasigatd who a! flow tat
Ifltrittas
made Iltrtict are tilt Sett ar biter
-
:tx-c-rt >" IC Tw..jcikte
..
.O~
,t: IC
....« cm TA(
MIPer a nrcAsAt a saga
e.ctr
neat-. Leaks
52eat
r i,._t_l_.
•
'
•
4- •I
. -
"
t•-
.
,,
.
et,
4-j ;
::uq I .. ; •-,T5
9 81c/ I 000 25° 1
7ht‘lcat Apt notimmi m e. entrint.
USAO_000852
EFTA_000 18762
EFTA00168509
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
Rev. 06/19
Brendan C. Hughes
Executive Deputy Secretary of State
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
US AO_000853
EFTA_000 18763
EFTA00168510
Ccioinnop4
1
rt
11
La thefirolhkrtl•••
18~Deir. INS
co MON AN So
b
e
TM alibilid;
il aninl•in
a!~
*4 riot
ilnelent Jennia
lf~.0•4
yeruiSlea ~keno
aid 1.1~
LS ~lion KS
It l• on remind ,
fen.
~IS
__=6111
—.-,S
ihaga
Of
nirase
EXSCUTWII
~I
•
e 6
11.,---
----"......«.
ajo pcztre„ K. 1..syke , 8 sit ,
45 7 Mach sing -A •-en
Ti nao r I
Cm
,
Nev,voik-
4
Ivy j I 0022.
3
ADORE« OF
THE ~OM
Ina"
,
OfFICF„i
•
atfg._Earfr
7
1 st k tr e c t Corr c»-c.. f>cr,
. .
,
Cie. DOL.,' f er. K. LS ke J 6L.Eczti) 95
72/1CrIPRTY1
A01
1.-Ir
9
7). ft co,-
Crtf .,
N E kV yo/
CAR
-'12,
N
I
• •
) C102 2-
4
SERVICE OF
PROCESS ,
ADDRESS
i___
•
0- (11 en x. in ii:2
i Ea
F
4
•
1
9.57 M catch so. Pnen
c.....ai. -
,1 ea-
CM N e W Vat
k...
4
err
N \I
a• a
.
1 002:2..
NYS CEPARTMENT OF STATE - DIVISION- 01•" CORCOPLATIONS
816finfel Stef."71,,art B
corci•otr,•vo• Au«
IPNE EAST MST STREET COFIPORATION
•
ti
, •14
Cnity tres in .0E pacts'
USUE
a
a
want
Ce. 179 PRWIMIL 1i0ruiPil Off«
NINE EAST 71ST STRFET CORPQRATION
pore.« Of Malt
ADDRit,
C/0 CT CORPORATION SYSTEM
11133 BROADWAY
MW YORK NI 10019
san eQ tiMen Wow MR km(
tY_OU MUST SIGN OF. REVERSE
HL
08/
ago
If there re no changes to the informaflon
printed In Pert B, sign Pert C and return
with
p
Leto
evab
the Dept of State
5
S:.(41 gil
;
; ••
99°90fts
VI:
9i
USAO_000854
EFTA_00018764
EFTA00168511
•je ...
• .....
td.
e. ....
minrAwr pet
•
CII;61701/
r.
km.* ses Cetrife erMioll fi w 1or11r eirdefoft reg sel lire fi Carre II
Pie le lei tIn. of
Crise ;
lared frets amie% w Me sin* Imairm. Iff Nus YrfI
el Satires
oof Pare"
one
tarée 15111 or
-
•
Tosobbotwo
Suas
Il sas
1111 of S. Siam
-
las ra en'
SopioSto oiSt”
lit. sono s
SI s'OS
F
aires ai rume M file/ -rem( net&
w terrient
aimes nier fhe MIN of Ist arien Ofeeft be ers« r Irt
.
pinN
par **Me of ranima Ale set inst-tat Ir sr sas 511'473-N1r III me. 'Nb
iff-fait
s_
Itt -
al_er2lbro far Trialen rf Ires Cerarrafra" frartereerei-
e1
-
Ø
bessiiimideass___;;
r .--tratni r 1Y ogibinnle-ffl-eite
- tierrimpattrautrerairiie
1t 17r3 ØTon
Fat
7sOorte Anas*
»Sa
Hirrhros Cesti. Ale
e
12227.
poesty - fdlvt to tisty fil. th geignent wilf M reflgeled N thig eipertnrfei rot-adosse
duo or ellegaini
rieN ter tulijett the execroten
D •liTel el $260.
Sto Satt*, as of em Øn Corsets
1
Filin. PotIS 4,2-tto fin" SIS Il to Sr&
toue &ring whie tte criolnol cottllits of itsestele
or opn!!cotion foc a/Sprint
or el.
of fine., des St connota existées tss
If ttàted In ftto certificats of Inehrporalion.
Filitia Tag The iligutery filin Tee is $1.00.
*bocks tted money mien mal be ira
giirgle te tg "Demrtiniett el Site.'
DO NT( mal met
Sied entre
envi. - cargues, si with $9.00 let, in the stell-rivAler ernelopt. to Ne Depirttnent of Strie, Dreige tif Corporiengs. Alber
NY 12231-01102,
;en.- 4,
&mita Steterreent, Part L - String
a.
1;fit'- - en is if .
c:ix te
C. K
5 e c
r
0711411011
Mat Pt TIPI lm! TITI/ OR
.
- DEPARTMENTOESTME
stP,
IY:
,
talt MO YWt Illtlegr NOS lit
elegettlie
09090 2 00;5 1
..•
USA() 000855
EFTA_000 18765
EFTA00168512
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
.........
.• ' OF NE W,' ' . .
lecS
)--
Rev. 0§119
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
USAO_000856
EFTA_000-18766
EFTA00168513
•-•-•
• •
serott-54,*-eIrilAtTwT.
•
r-4)
'AC:4
• •.szni•
.3.te:W•Ittr-kr :•4•••4:-•••4iYic•
'ht. : • ••••••'
1.'t•
"
% •
'
rtle4411rn; •COW.addlit•Ye.4137ir••
+ .7S; C F.
V•
LCe S ?M
t
• '
1' 1'.
• •••••
• .:•)
'•
• it'.
"...?.•‘
•:•""
—0;41.;;•• e •
• •
• •
'a-
- • •-- 4-LLD
"'t
'Lt. •
*--or ••-iy
• 7-44
•
•
•••••
u
-•=
• r ' •
•
•
••••
•
h'
• '
,••••• .,...
a ,
•.
••
'
• - .t 1.•••.: s
• '
''''' • • ....
• t ... — CZ:. ••• .• X. !..::..t.., • : ••• • ••
•••••:".• - ..: • • •
••• '1. .- .••CF•
-::: :I; • • • . •• 1,•, --• •••; • a ..... : . ; • •
• :: •,,
• , • tt . .. ..... • A
:- 1.-
• ' .
....
''
• q
•
.. C
•
.. .
•
.
••••..
• •
.
•
. 'sifter CbgrojtAnot4
• • • „(
- - • •• • .i,
-".•
• • - : - :, .% ••• •• :". . .. , •,.. ., .;••:. •• •• ,
,,... ., ...:. ... ..,.. ... . ....z.z ....4
___ .. . •
.
•
no
t
• •
•
•
•
•
•
o.
•
•
•
.Z •
•
•
••
•
. 41
.
..!
• I. •
:The tietne oithicorpotition b MEP-AprOln SOF-Ft CORE,A71ON. .
• •-
• a
el
••
•••
•• . • • I • ••••
.• v. •
: •
"
•••••
.•
•
• •
• • •
••• -
•
•
•
9; ifepplicableohe otiiiitilneiniunderivifielfinOtotnibd
„ • -
- •
•
.-.--- • •
•-• • •The Certificate of IncinporatIon•pfkaid comoreti9 was filed by.the.Departn)ent of State .
• • -
•
?
• •
4 ''
. -
.•
•
.
:
* ..
.c .::.'73:
- 11)e address cif CT.Corporation Systernas the rekistered agent of siaid corporatien is
•
. -. .
, .
•
-•-: .c s: -.2;*-:.•
hereby changed frdip C T 6ipirttiotipylitorn, 1633 Breed** York New Ye* t.' • - •
• '' •''')
.. • ' ---;.•;
1001-9 to Ell Eighth' AventteThleiv )(felt) NO York 1001.C. i•••;.:,
- • . ..." .
.. . ..... .. . ..4
--:•:,..",.•••
• . •
•..- -Li.;.:7••,•
:.Notice of the -stove *net was mailed tp tbecoipotation by C T Corporation System " --li . I f " r•-74
' not less than 30 days pnei to the date of d01*€1,611,De
1...e.g.!,M,1010; . -,it :„.• • ti
....,..
:ICJ-. "I.! -ha)
`Corp. -. ..
7 ,IltiS not
•
Ittilll
.
- •
•
• • k
. •
.
.
.
.
•
• •
'
1••••,ti
•
4'
•
'4'
•
•
• 5-
. C01POIPNOn SYSIO• the
0
ces. • :
P.
•
• . •
./
• •
‘;
-• :.***
411tNeartirliiiita0
4'
•
: IN
Fetheyeslipted this tettlfkine Ot1SeSfmbei•li1C199 leldelllinlylho; •
C T COIIPORATI ON SYSTEM'
-
. '•
•••-v•*A••••• • :
)•••••:
• "
•
•
•
•
t
••••
Wa
di
ng
.
4; •
—.—
' •
U
t
•
• •
.• • • •
•
•
•
'
. .
•• • • •
•
S fr
..
•
• •
•
•
•
•
•
Kenneth
S.
•••
•
•
•44
.
•
rpes
.e• •
•
•
•
w
. •
•
".
s
.
•
"
• •
.6•4?••
•
Yiee Pietide;d:
e
• ND
•:
NY
Dieng;ibrearentiOn
agalliddria
Sir
•
•
.0 .
•
•
t
•
•
*a
l.
Z
.
..
•
•
i
•
t
•
•
•
•
• Si
t •• .. is
•
6
„
:
•
.
•
•
.
•
. • - •
.
•
•
fs,
s.
• • ;
•••
• 4
•
•
•
.
.
• .
•
'
r
•
...
•
-4
• ..
•
•
; •
e
•
•
•••
•
•
•
. •
•
•
•
.
dr .
• •
—
.
.
4 •
......; .
.
.4
....
.. •
• .
.
0
•
• .
• .
• .
.
-
.
• •
•
' :
••v
•
• •
•
•
• •
'•
•
.
•
.
.
•
•
-
.
•
:
v
.
•
-
-
.
•
.•
•
•
s.
.
.
.
.
. :
•
•
0
4
.
•
.•
r •
•
e
a . .. .• :
•••
.
• ...
.
.
.•
•
•
•
• •
•
•
.
•
•
• •
•• •
•
'
4.
• .
•
•
• •
'
•
.
• • •
46
.
•
. •
EFTA_OOO 18767
EFTA00168514
CI-Strj.
••
• ;
•
•
a..
p
a,
••• •
(
•
C .
•• I :
: E9.4DRAWDOWN.
-
••.•
• •
.
st • • '
• •
ra • • ;
. •„ • ; • • •
•
• ' •••
-••••••-r-
.
•
•
ate?
0
:4**44:0:
.
oa
r
" •
U•l-rh. T.=
dr Iv
• • •
•••
It it
••••• • 1-•
7
7 .
.
. •
•
•• •
4;
•
. •
••
if
• •
•
•
•
.
• •
/ • ,
•.
• et
•
•
. .
4 1
.
•
•
.1
q.• •
•
,; •
kb; , .
•
• •
•
7
• e •
. - .
•
.44m..i•
•••
4;
• ••-•••
••.•
••••
•
•
• •
el .
•
•
0•4
••
..
. ...
---
• 4."
..--LItEltjlitICATE OF CHANGE - •-•
-- • . 1-6
▪
1 •-• • :-.
.., ,
.
• • ., .
.
••• •••
. ..
OF
, -
•
• ••
•:.-.c.s •
.
•N.
.
7
......
•
•
1 7 ;
4
•;••
0
:••
••
.
•
••
".;
:
0
.
.
e•
•
••
..f.:4C .'
:: ‘ PW
*Orli
STIEPEFEt CORPOnt914
1",......
" '
.
..
• •
7 .: z
•
•
. •
•
•
• •
„,-
,
-p.
7.:1.• •
2.3..:.%••-sr
eca:z.....: • ,
"
•
•
•-
et'
••
• • •
`,:t.4•:-<
•• •••::/••••
!. •
:.•;•/ ••• .5f
•
:
•
• r••••••
-• "
'
•••
t.:.
'
•
•• S.
.
.
•
. vs.
.
.
•
.
••• • • •
••••: ••• ••••- •
•
. .
•
—.•••
a.
•
•• •
• .7
7` ,
•
:
.;;;;-'/ I -,V.C'..%••
•
f :• •••:.
.
•
.••
" 4, • : . •
±1- ::,•
•
•
•mt 2.
.. ..t:Uttightb.AValue
•
•
,
•
•
7
,
-
"
•
.•
. . „.
.
•
.
- -
.
.
.
...
. 6
.
.
:.
44 "
6
• .... .
•• •
.
,
:
-
.......
•
......•
•
•
•I
- '
• . .
.
.
• ... .
• ...
•
...•••
•
IL
'
:
......
...
.
•
:
••
•
•
•
•
r
.•
.
... •
•
.
.
• r
w
t•
••••--;•-, •
•
. ,•• •
e. T.
• -7r-• r '
—
. • g
•:FILENI ffi'i.‘ axe -
•
, .. • • . . ....• ...
•
•e, •
Mt $ -m:
•
• . .
• mmm
.
,
1:..:. • • :
.4 • •
I
o
.,
I.
.
SY Nen& Copse
sip" tub & prone oder
•
• .
.0002140
•
••
•••
• t•
4
err-, •z• -.tit.-- A--
EFTA_000 18768
EFTA00168515
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
.
.
.
.
.
.
.
.
.
.
.
.• ov
Ir:*•.
rte'
:'
AfENT 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.
C. Hughes
Executive Deputy Secretary of State
USAO_000859
EFTA_000 18769
EFTA00168516
riers.*Arriver nit. es wairenc -777-7
V, Blenolol Sterent
-
, -Port Ar
.
.
.
.
CORKIV, t11.
H 'NINE EAST 7151 STREET CORPORATION
-
In
taut taD PUSINEftS000 ($$ or te crer existametcpsip- -
CJO DARREN K INOTKE 750
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
In
bacetis, tt. IS
[tali. riterrtret 01F/et
NINE EAST 7157 STREET CORPORATION
C/O-DARREN K iNOWE ISO
45? MADISON AVE, 4TH F5
NEW YORK NY 10072
AH
ILIMLLTX_INCUISS0SCII
DAWN KALIOYKE LSO
457 PAW
AVE
4,11 ft •
HEW YORK NY 10072
"'
Olio.
„Ay_
tYCHI MAT WON ON IIIIVERSIEL
•
8.14
09/ 001
If there are no changes to the Information
printed In Part 8, sign Part C rid /Mr
With
payment payable to the Dept of State
fie 01 0 8 BO 0 0 • ,Qb 3.7
001''8
lc' /PI '•
USAO_000860
EFFA_00018770
EFTA00168517
•
•
• "1-kver....,
-Emiki
PRAY Secr
a
T. OWN
STbE OF NEW
YO_RK
4
DEPARTMENT
OF STATE
•
rtE0 Alla 3. 01001
BY:
aK
01083000 ....70?,37
01083000 E-4613-7
USAO_000861
EFTA_00018771
EFTA00168518
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
*
• 4 E:NT °
•*.
** ......... •
Rev. Oh-19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C.
C. Hughes
Executive Deputy Secretary of State
USAO_000 862
EFTA_000 18772
EFTA00168519
N\S DEPARTMENT OF STATE - DIVISION OF CORPORATIONS
Biennial Statement, Part A
FILING PEPIOD
TEE
CORPORATION RAW
1379614
I
08/2003
$9.00
NINE EAST
71ST STREET
CORPORATION
1
FARM
CORPSIBATION
The corporation is a corporation engaged in the production of crops, livestock, and livestock products on land used in
agricultural production lAgriculture and Markets Law Sciatica 3011
It is not required to report
2 NAME AND
BUSINESS
ADDRESS OF
THE CHIEF
EXECUTIVE
OFFICER
NAME
ADDRESS
( go 1 co
R.QA t-i ook G2k. so 1 ke IS - 3
Cuf.?
St
. Tin
1
'STATE
0 u.4..tc.%
•
losvi
I
ZIP • 4
CDOSOD-
3
-
ADDRESS OF
THE PRINCIPAL
EXECUTIVE
OFFICE
NAME
ADM*"
CITY
ISTATE
121P • 4
4
SERVICE OF
PROCESS
ADDRESS
NAME
-ThERtss
-
CITY
(STATE
DP • 4
NyS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS
Biennial Statement, Part B
CORPORATION NAME
NINE EAST 71ST STREET CORPORATION
ID
NAME AND eUSWESS ADDRESS OF THE eticEP EXECUTWE OFFICER
JEFFREY E EPSTEIN
C/0 DARREN K INOYKE ESQ
457 MADISON AVE, 4Th FL
NEW YORK NY 10022
ROORFSS OF THE PRIICIPAt EXPCuTIVP Of ACP
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
(31
SEWAGE OF PROCESS ADDRESS
DARREN K INDYKE EEO
457 MADISON AVE
4TH FL
NEW YORK NY 10022
NAPS •%0 MARKS IIROw WaS LNE
FILM PERIOD
FEE
1379614
08/2003
$9.00
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
603090200 c2.71/470c)
PION MOST SIGN ON 1:1KVFRSFI
DOS-I179 I07/59)
USA() 000863
EFTA_00018773
EFTA00168520
IMPORTANT NOTICE
•
s New York Corporation which is no longer conducting business should file a Certificate of Dissolution pursuant to section ;003 of the Business Corporation
.aw, and a foreign corporation no longer conducting business in New York State should file a Surrender of Authority pursuant to section 1310 or a
rermination—of Existence pursuant to section 1311 of the Busmess Corporation Law
An inactive corporation continues to accrue tax liability and possible
merest and penalties until formally dissolved, surrendered, or terminated
Questions regarding the filing of these certificates should be directed to the NYS
Department of State, Division of Corporations. Albany, NY 12231-0002 or by calling 518-473-2492
You are also advised to request Publication 110.
'Information and Instructions for Termination of Business Corporations" from the Department of Taxation and Finance
Requests for this publication may be
nade by phone by Sling 1-800-462-8100
Mad requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau.
NA Harriman Campus, Albany NY 12227
03090200 ca ‘-/
)enalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may tater subject the corporation
0 a fine of $250
See Section 409 of the Business Corporation Law
'ding Period - the riling period is the calendar month during which the original certificate of incorporation or application for authority was filed or the
affective date that corporate existence began, if stated in the certificate of incorporation
riling Fee The statutory filing fee is $900
Checks and money orders must be made payable to the "Department of State"
DO NOT mail cash
;end entire form completed and with $900 fee, in the self -mailer envelope, to the Department of State, Division of Corporations, 41 State Street, Albany.
IT 12231-0002
9iennial Statement, Part C — Signing
C1/4
tet_
PRINT OR TYPE NAME a
SIGNER
s e,_re.trAss-i
FM" OR surrnrrtnagr :mica
DEPAR I4
)f STATE
FILED SEP 0 2 2003
manias
)0
SIGUATJFIE
03090200 ca:7L-/
USAO_000864
EFTA_00018774
EFTA00168521
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
WITNESS my hand and official seal of the
••
40
..V NE
•
........
Department of State, at the City of Albany, on
••
iti•• ••.
July 15, 2019.
(,)
*
h
.
Se
•
•.. 4?„).
•
••:31.ENT O4
• ......... •.
(ley. 06/19
Brendan C. Hughes
Executive Deputy Secretary of State
USAO_000865
EFTA_000 18775
EFTA00168522
OW,
t
0 e0020 LSO
svos 0 lesa .ssP e Neriqg ti issistf
WPC wan; pw
end Vag -$
ul p40;14
ipapacesannuf,
II 1.41;44, Si 44 ismo is
raoffirsr - g-Wziffariatri
+At
'Ord
03N337-t1
- S.0
v. a... a•
...will.
j? a I.e. set
Its %al-Zois
aft itnecsa ktttil
ti no ytt Vsa,p,tree
4a.) lusty trn
C
ar,
iiituf ja tra 1413
IF.:;":
C.-
'-I ---4;:a2.1
Cat'
tr:Sa tritt,g;
14 lir
tertS
.S Vt. AI
(111 444-er 41z.sit
Ala; I affir
tieciTem.0 ;Ha 1,1,1‘ fr'417 Irs
Ite'J
benrItei,
USA() 000866
EFTA_00018776
EFTA00168523
le
e
r
fly kt
ISIS
sat"""tiLl ...
• AI amb
see
ar),
OF,
fjp
SY • ite4
kli
p
tf:i
ba
PM?
ewe.- ee- 4. 21 ‘441c
Ele
&SC°
!fif et,
OCTz. sc e
a 4 4
east
Be i
..r e
es: )evx
ea:
1
no Jaws I
Ywrs
05102800
USAO_000867
EFTA_000
18777
EFTA00168524
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
..... . ......
ov NEW'.% sa.
:„
.
. t6
't• .•
Vir
A.
%.7)VENT (3
• .........
• '
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
USAO.000868
EFTA_000 18778
EFTA00168525
NYS Department of Stale
Dhision ot Corporations. Records and UCC
Abany, NY 12231.0002
MVIV.633.31310.Ily.03
1379614
Business Name:
Business Corporation
Biennial Statement
NINE EAST 71ST STREET CORPORATION
1
1379614
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
457 MADISON AVE, 4TH FL
NEW YORK NY 10022
-to c<ce-1-9 -7-17 -C7
Ftl Intiblial Uto PIP/
A R07082900
) (*(1\
Filed By:
tem • (I ewers men lim er
'Required Fee:
Filing Period:
$9.00
082007
(Make Chedill payable tome Ospannint d sale
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 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
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
J
FREY
STEIN
CIO
EF DARREN
DARREN K INVYKE ESO
6100 RED HOOK WASTE E1-3
THOMAS VIRGIN ISL US 00602
trams Je F-Fr e>. E_Efrm-ki n
4, "
333"°""`
ST
&I OO Red -Hook O4-1-. sit [3-3
M
94 :111On
cliC
VI revn I skodil
Mem—
US
Zip
0060 2
Pert 2: Street Address of the Principal Executive Office (A Post orrice Box cannot be substitute)
NINE EAST 71ST STREET CORPORATION
CO DARREN K INDYKE ESO
457 MADISON AVE. 4TH FL
NEW YORK NY 10022
mums Line I
300044 OM 2
20
Part 3: Address for Service of Process
DARREN K INDYKE ESO
457 MADISON AVE
4TH FL
NEW YORK NY 10022
Nam
Acbleis
by
81a
iii
Part 4: Farm Corporation Exemption
0
monk a eppleabli
This corporation is a WWI corporagon and b NOT required lo Update Information with the 0opeLtnw 44 slate every Iwo years. A farm =Potation
la a
n engaged In the production of crops, livestock and livestock products on land used h agriculture/ production. Farm eaporeilers
Pat; 4 an S ONLY and return the form as the Department of State. No fling fee k mound
fe.
Pr Man corpoiallons.
Part 6: Sign
of OjfissDSc
Authorized Person
Signature Presrc
Tao ol Signer (Please Prim)
J c- FG-e y E Eps+ern.
Marne of Sigma Per Pita)
070829002601
.DOSt 179 INW61
USAO 000869
EFTA_00018779
EFTA00168526
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
..........
.6.. OV NE 47..**.
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
Brendan C. Hughes
. ttsA
Executive Deputy Secretary of State
••1AfENT O • *.
• ........
*.
Rev. 06/19
USA0_000870
EFTA_000 18780
EFTA00168527
ci-.4n:SUCC
)02
1379614
Business Namo:
amines§ Corporation
Biennial Statement
NINE EAST 71ST STREET CORPORATION
,s,.„
1379514
NINE EAST 71ST STREET CORPORATION
C/O DARREN K INDYKE ESQ
457 MADISON AVE. 4TH FL
NEW YORK NY 10022
Menscia4 oa
ARC/9081300
4,.
Filed By:
) (d
Geer SHINeliellmS ISMS
,
in
'Required Fee:
S9.00
Filing Period:
08/2009
4..4`4.4,411acidWgitifb4.
. •
• . .
The Busineastomorationtawsequires corporationsie .Updais inforrnation-iirith the Department of State every two years
in the calendar month in Which the icoporatioh was Forrnad or.authorized. Farm Corporations are EXEMPT from this
requirementandshould Complete' Ports 4 anciS ONLY: Please, review the inicrrhation in Parts 1. 2 and 3. Update the
information in the space provided. if necessary . If no changes are necessary, proceed to Pad 5. A corporation which
fails to timely file its Biennial Statement shall be shown to be past due On the Department of States records.
Part 1: Name and Business Address of Chief Executive Officer
JEFFREY E EPsiger
-
"00 KO 1103KOTRSTE 003
PT THOMAS VIRGIN Mt
COEIC4'
Slag
to
Part 2: Street A
et:the Princi al Executive -...
oftice to POZt 01119;14 carat pa twasmoua3
NINE EAS7 T/S1 STREET CORPORATION
-4,
CO DARREN K INDYKE ESO
e.----7
457 MADISON AYESITH a
MEW YORK NY 10(752
464444A,44.
-
( _A
-.).
nt.
).--
%I,,,t 2 „.
.
i
6
. --1
ko
iltnfree
/-
1 /7
t
Y.
AY
,M06
.3.
Part 3: Address:for Service of Process
DARREN6 INUTKEESO
451 MAOMONAVE
4144
NEW YORK HY '0022
rAtiAAJ
bvc,ka
7-01 Efts-/
51O-eir Sok /Or
Gry
A'Y
Part 4: Farm Corporation Exemption
1 In capontimus ataitcpcmp5m41444 :Rd H NOT NITA if V IV tivi.a:v kr/cm))I,Orn
ci
*very two yows. A lam colmesowl
Is a ClifslOtelivilgiSjOratifropmArclIvrio( vr.73...04I445 ;I:re b,V;;I:V r ,vdovivirt
Rrockpcbga. Fann C060, MOM
mcfoompleneRaus 4 libel 6 ONLY all region Menlo iht-, Dr.pirlfr
r; SSP. Iss198Issis Ivcillteell8datm 8302•88kalt
Officer, Dir6toj, Attorney -in-Fact or Authorized Person
090813003075
USAO_000871
EFTA_00018781
EFTA00168528
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
..........
•'** OV NE
.**.
I
\-•
Rev. 06/19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
c---
Brendan C. Hughes
Executive Deputy Secretary of State
USA6_000872
EFTA_00018782
EFTA00168529
NYS Depart rent of Stale
Masan of Corporabra Records Ica UGC
Alberti, NY 12231.0002
win dos stale re us
Business Corporation
Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
1379614
NINE EAST 71ST STREET CORPORATION
301 EAST 66TH ST STE 10F
NEW YORK NY 10005
Re went Des 04.
023
VitintPon
Filed By:
CUPP to roan non tee ay
Required Fee:
‘19. Qs) ldhj
Filing Period:
08/2011
Are OHL mato to we Doperri a Meet
The Business Corporation Law requires corporations to update information with the Department of Stale every two years
an the calendar month in which the corporation was formed or authorized. Farm Corporations are EXEMPT from this
equirement and should complete Parts 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 Pan 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
Nen
JEFFREY E EPSTEIN
6100 RED HOOK OTH 61 E BOO
At:WM
ST THOMAS VIRGIN ISI. US aoire2
Cry
SUN
to
Part 2: Street Address of the Principal Executive Office (A Post albs Dot eare101 W wialftuesE
NINE EAST 71ST STREET CORPORATION
AMIS. lea I
Mains un• 2
sAs
Part 3: Address for Service of Process
1)TriliEN K LNDYKE 1St)
Name
tows
Ci.
Stele
IP
Part 4: Farm Corporation Exemption
Ties corpora/an Is • lam corporaaan end is NOT waked lo awake Informal100.0h the Department of SRNs every Iwo years. Alum corporation
Is • cospeeteon snow's( us the pReAs.1..a oi wwe. Weee./.. sea SIO•10CA wisp:see 41.4:AeJk.o.t.:Icsat.sfa. DCOCLOIDIn rare cocarobons
Cheek ssolfsf.s
snovkl cede.Parts 4 end 5 ONLY ars: rerun the barn to the Dept:War/ of SWe. 2ro flag lee be reflAfee fu awl oDIP3:403Rt
Part 5: Signature of Officer, 91rector,
rney-in-Fact or Authorized Person
bium,
v
s e_c v-crk
sow (maw ens)
Nate of Sian (Plow NMI/
th-iP
111108002598
D05•1170
DS:
USAO_000873
EFTA_000 18783
EFTA00168530
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of said original.
.
.
.
.
.
.
.
.
. ..
OF Nzit;'•
••2'--(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
USAO_000874
EFTA_000 18784
EFTA00168531
•
Biennial Statement
1379614
Business Name:
NINE EAST 71ST STREET CORPORATION
DOS ID: 1379614
For Internal use Only
13101000
al,
Filed By:
•
Cash
di/were than Km I):
Required Fee:
$9.00
Filing Period:
08/2013
(Make chocks payable 10 the Department of Slate)
ONLINE FILING:
• See reverse side for instructions. Please note Farm Corporations must file a paper form.
PAPER FILING:
• Farm corporations are exempt but must notify the Department by checking the Farm Corporation Exemption Box below,
completing the signer information section and mailing this form to the Department of State at the address on the reverse side of
this form. Forms may also be faxed to (518) 486.4680. No fee is required.
• All other corporations should provide or update information, if necessary, in Pans 1 through 3 below and complete the signer
information section. Mail the form to the address on the reverse side of this form along with the filing fee. The fee is payable by
check. VISA, MasterCard or American Express. Checks must be payable to the "Department of State". Credit Card/Debit Card
Authorization forms can be found on our website at www.dos.ny.gov. This form, along with the Credit Card/Debit Card
Authorization form. can also be faxed to (518) 486-4680.
Farm Corporation Exemption
K
This Is a farm corporation engaged in the pioduclkn of crops, Ihroslock and Warlock products on the land used In agrlcutural production, as
defined In Agriculture and Markers Law Section 301. Farm corporations are exempt from the [genital Statement Ming requirement.
Gins I appicame
Part 1 - Chief Executive Officer's Name and Business Address
JEFFREY E EPSTEIN
6100 RED HOOK CITR STE 803
ST THOMAS VIRGIN ISL US 00802
Nemo
te ase
city
Atom
Dated@
Part 2 - Street Address of Principal Executive Office (A Post Mice Box cannot be used)
NINE EAST 71ST STREET CORPORATION
Acores, um i
Lica twa. rye cn- it 3.1cly 1/4
...4 ()Lt.. c
AMOS! um 2
5
-
7 C
. Le gc.x% L.' , Aue.
)
4
N^ FL
Cary
%
t s"4 "...(A—) YOIAC
Slat
K1 Y
Le Cof it
I co ara_
Part 3 - Service of Process Address (meson must be sown the used stain orb tontotatt)
DARREN K INDYKE LSO
v-ves.". Lc . t.....4
Ve
CSC(
,..\-1,
1
€
1 C--
Lie wirlvc,,,
Aveutue_
4-01- Fl—
ay
i
4-e.3
tecov
te-
sc...)
1/4t,
zo1 co 'a-t-
Signer Information
-144(4-
Name of Sigma (Mum Nine
capacity
1plor (chock OnO
Iker
o Drectoi
Authorized Person
N
Aikt
,r‘
CteVL
Signature
00.3-1119(2011118
USAO_000875
EFTA_000 18785
EFTA00168532
STATE OF NEW YORK
DEPARTMENT OF STATE
I hereby certify that the annexed copy has been compared with the
original document in the custody of the Secretary of State and that the same
is a true copy of Said original.
.
.
.
.
.
.
.
.
.
.
• ov NEW '. ••
•
o '•
: *
Rev. ()6 19
WITNESS my hand and official seal of the
Department of State, at the City of Albany, on
July 15, 2019.
12),32sa_ Ca wiaacba_a__
Brendan C. Hughes.
Executive Deputy Secretary of State
USAO_000 876
EFTA_000 18786
EFTA00168533
CT-07
15 0 bi 4 0
New York State Depanment of State
Division of Corporations, State Records and Uniform Commercial Code
One Commerce Plan, 99 Washington Avenue. Albany, NY 12231
www.dai ny gov
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71ST STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
FIRST:
The name of the corporation is Nine East 71st Street
Corporation (the "Corporation")
SECOND:
The Certificate of incorporation of the Corporation was filed
with the Department of State on August 25, 1989.
THIRD:
The name and address of each officer and director of the
Corporation are:
Name
Title
Address
Jeffrey E. Epstein
President
6100 Red Hook Quarter, B3
Sole Director
St. Thomas, USVI 00802
Darren K indyke
Secretary
575 Lexington Avenue, 4112FL
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.
150514000465
CONAIAS
Darren K. Indyke
Secretary of Nine East
71ss Street Corporation
USAO 000877
EFTA_00018787
EFTA00168534
Mew York State Department of
Taxation and Finance
Office of Processing and Trupayer Saul es
V/ AHardmanCa-rpm.
Albany NY 122274552
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 10. section 1004, the Commissioner of Taxation end Finance
hereby consents to the dissolution of the above named corporation.
This consent is effective until 7/20/2015
The Certificate of Dissolution must be received and
filed by the Department of State before this date.
By
rid
For the Commissioner o f T
Von and Finance
TR-960 (9/14)
2DA3 - 1070635
P0000050-01
See back for filing instrucbone
USAO_000878
EFTA_000 18788
EFTA00168535
CT-07
Filed By:
150
V6c
CERTIFICATE OF DISSOLUTION
OF
NINE EAST 71sT STREET CORPORATION
(Under Section 1003 of the Business Corporation Law)
Darren K Indyke, Esq.
Darren IC Indyke, PLLC
575 Lexington Avenue, 4th Floor
New York, NY 10022
,944/
MW
affeatIper oF suit
OW) NiCr 14 an
es+
8550 terirrK
DRAWDOWN
USAO_000879
EFTA_000 I 8789
EFTA00168536
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 | EFTA00168497.pdf |
| File Size | 4544.0 KB |
| OCR Confidence | 85.0% |
| Has Readable Text | Yes |
| Text Length | 41,807 characters |
| Indexed | 2026-02-11T11:04:37.724683 |