Back to Results

EFTA00168497.pdf

Source: DOJ_DS9  •  Size: 4544.0 KB  •  OCR Confidence: 85.0%
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.

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
Ask the Files