FEDERAL BUREAU OF INVESTIGATION ATTN (EE cri 26 FEDERAL PLAZA, SQUAD C-40 NEW YORK NY 10278 Enclosed is the information you requested. If the name on the enclosed document(s) does not match exactly with the name of the entity you requested, this office does not have a record of the exact name you requested. The document(s) provided appear(s) to be of sufficient similarity to be the entity requested. 201907150022 88 EFTA00073312

--=PAGE_BREAK=--

STATE OF NEW YORK DEPARTMENT OF STATE ANnoREw M. Cuomo ONE COMMERCE PLAZA Governor 99 WASHINGTON AVENUE . ALBANY, NY 12231-0001 ROSSANA ROSADO WWW.D0S.NY.GOV SECRETARY OF STATE JULY 16, 2019 FEDERAL BUREAU OF INVESTIGATION ATTN: i cri 26 FEDERAL PLAZA SQUAD C-40 NEW YORK NY 10278 RE: NINE EAST 715 STREET CORPORATION ET AL Dear Sir/Madam: This is in response to a recent subpoena for copies of corporate records relating to the above named entity(ies). Attached are certified copies of all documents on file for the above name(s). ; The Department of State understands that this mailing will be accepted as compliance in full with the subpoena, and we understand that it will not be necessary for a representative of the Department of State to appear at the time and place specified in the subpoena. Please note; this office does not keep records of individuals. Kitn ff Teta Business Document Specialist 3 Division of Corporations Please contact me if you have any questions. KT/ Enc. Department of State ; NEW YORK STATE OF OPPORTUNITY EFTA00073313

--=PAGE_BREAK=--

- - Grand Jury Subpoena United States District Court 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 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 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 often sly United States Attorney for the Southern District of New York a Assistant United States Attorney One St. Andrew’s Plaza New York, New York 10007 Telephone: EFTA00073314 |

--=PAGE_BREAK=--

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: e Nine East 71* Street Corporation, 575 Lexington Avenue, 4" Floor, New York, NY 10022/ 301 East 66" 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: a and (2) accompanied by an executed copy of the attached Declaration of Custodian of Records. PLEASE PROVIDE IN ELECTRONIC FORMAT IF POSSIBLE. EFTA00073315

--=PAGE_BREAK=--

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 ae July 15, 2019. se. Bruder C- Uriber Brendan C. Hughes Executive Deputy Secretary of State *e + e* N ~7R Rev. 06/19 EFTA00073316

--=PAGE_BREAK=--

rr a re a cl4 ..4 483% seer . . oy 7 _ , _ CERTUFICATE OF INCORPORATION OF op = op 7 NMME EAST 71ST STREET CORPORATION o> _ - 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 3 corporation pursuant to the provisions of the Business Corporation Law of the State of New York, does hereby certify: i. The name ¢f the corporation shall be Nine East 71st Street (® Corporation (hereinafter sometimes called the “Corporation"). wo r 2. The purposes for which 2t is formed are: mM Tr To engage in eny lawful act or activity for which corporations. > <> may he organized under the New York Business Corporation Law, (2 provided that tie Cotporation is not to engage in any act or Sm - activity which requires the consent or approval of any state o’f'cial, dapartment, board, ayency or other body, without such WaSent or approval first being obtained, 3. the office of the Corporation in the State of New York Shall be jocated in the Counly of New York, State of New York. 4. The aggregate number ef shores which the Corperation shall have the euthority to issue is 100 shares, each having a oa: ue 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 process ay ia any ectien or preceeding egauinst it be served. The post of! ¢ address to which the Secretary of State shall mail a copy of any <y process in any action o1: proceeding against the Corporation which mw may be served upon him is; “Tr ee c/o CT Corporation System Fa) ’ 1633 Broadway New Yurk, N¥ 10019 . 6. The Corperation dexignat = CT Corporation System, 1633 Broadw- New York, NY 10019, as its registered agent in this state upon who. any process against this Corporation may be served. EFTA00073317 |

--=PAGE_BREAK=--

23 63 25 tiste Bela 224 488s =, ue . ° > LN WITNESS WHEREOF, 1 have hereunto signed my name and affirmed ™ that the statements made herein are true under the peralties of perjury, this 23rd day of August, 1989. TAB Mh Ted B. Hipsher, Incotporator Os Address c/o Schwartz, Kelm, Warren 41S. High Street Columbus, Ohio 43215 & Rubenstein 36745 -20 EFTA00073318

--=PAGE_BREAK=--

Cu+84E6 CERTIFICATE OF INCORPORATION oF © a NINE EAST 71ST STREET CORPORATION ye J UNDER SECTION 402 OF THE’ BUSINESS CORPORATION LAW OF THE STATE OF NEW YORK —s ees NEW YORK 5 . s STATE OF YOR | N “2 SEPARTMENT OF STATE Dy, puto UGB EES, | . OF CHESK $. NG FEE $ Gout FE Sn PY § — , SRpet HAKOLE § Schwartz, Kelm, Warren & Rubenstein Huntington Center 41 South High Street | 7 p jA— Columbus, OH 43215 GBs ne 19 2 Se my EFTA00073319

--=PAGE_BREAK=--

* * s3 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 ee ~ : oo . + e. STATE OF NEW YORK DEPARTMENT OF STATE TR WITNESS my hand and official seal of the Department of State, at the City of Albany, on July 15, 2019. Brudar Co Yryler Brendan C. Hughes Executive Deputy Secretary of State oe - EFTA00073320

--=PAGE_BREAK=--

Statement of Addresses and Olrectors, Part 8 COMPORA LCM mde NINE EAST 71ST STREET CORPORATION ~ (Milt ADO SURES ADORE OF IME CHAIMAN Of IE BOARD OF DINECTORS NO ADORESS ON FILE 2) ADGREIS Of Dt PRmCw AL RMLCUTIVE OFFICE wil EFTA00073321

--=PAGE_BREAK=--

__ fn Fo The sary tig fo it $50. Checks and mony ertere mat be mate pale we “Oepermen of HB? OMIT wait cont. - ™ . iad sent exrYarm, compte, and wit $80.00 fe, m he sll-mair ninap, to Deparment of Sun, Divison of Careraes. 162 Wasaga Aram, ARE wy 12231-0002 - . Statement of Addresses and Directors, Part c IN WITNESS WHEREOF, this certificate has undersigned who affirms thgt the statements STATE | Ficcu MAY 2 7 1993 * EFTA00073322

--=PAGE_BREAK=--

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 Pay ne e . * *3 . 3 me Brendan C. Hughes & “3 Executive Deputy Secretary of State Rev. 06/19 EFTA00073323

--=PAGE_BREAK=--

NYS DEPARTMENT OF STATE - DIVISION-OF CORPORATIONS Statement of Addresses and Directors, Part B NINE EAST 71ST STREET CORPORATION viet r a aaa sRGMESL Tian SED. AGNRS AALS +. JEFFREY IR. EPSTEIN 41 SOUTH HIGH STREET SUITE 3710 =| COLUMBUS OH 43215, (2) ADQRESS OF THE PRMCPPAL EXECUTE OFFICE — _ NINE EAST 71ST STREET CORPORATION 2 41 SOUTH HIGH STREET. “ 0-4 SUITE 3710 2 ew %atanen COLUMBUS OH 43215 . , SAAWICE OF PROCESS ADRSESS - : <= —-C/0 CT CORPORATION-SYSTEM — ett hee caw 1633 BROADWAY NEW YORK NY 10019. EFTA00073324

--=PAGE_BREAK=--

yr aE ee ee ed eas ZHEBGECSIORISARRa szaIcE SoNTATT, ee ah, Ey Bars WO inetd wo Deus TSP Fag eued at Japun ony aie Ulslay opew UIWaTs Oy WY sULIIZJE OYM poUTIsLopuN FOE AT VOR wo Sey aeotjtiie0 sity ‘AOUAAHM SSINLIM NI 2 sed "$101981/9 puke sessesppy jO jweweie)s EFTA00073325

--=PAGE_BREAK=--

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. Brudar C+ Yuigler Brendan C. Hughes Executive Deputy Secretary of State fr, MENT O*.. Rev. 06/19 EFTA00073326

--=PAGE_BREAK=--

DOLOGE HTIBCETOS? POALLTe poreeeln: im; mold Semen ON DayR 61001 AN WHOA MA3N AM tig” 2S" WALSAS wouvthanoa2 SLZEy HO SMBWNI0D OULE 2INS 433H1S HOW HANGS iP NOLLWHOdYOD 19FHAS A514 1SW2 ININ TNT IAS INT WANS ST Te EET ——-~ SL ZE%-HO. SMAWNIOS ~ O1ZE auINS 1331S HDIW HINOS ir NIZLSd3 I Aavagar 5 oo NOLVUOSHOD 1339K1S 1SiL 15¥2 SNIN FRE VETS G 148g ‘jwoweleis jeiuuelg SNOLLWOdHOD 40 NOISIAIO - dLwiS 40 Anau d30 SAN EFTA00073327

--=PAGE_BREAK=--

‘S00 Gopreeet ot oom tates ot ~ Seiere te ely Fale: Ol Seatamad wil he rellectsd inthe! dopertesat’s rs ot $250, Seu section 8 of the Business Carperstion Lave , EFTA00073328

--=PAGE_BREAK=--

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 weet teen, Department of State, at the City of Albany, on hd N *. oF NEW yr, July 15, 2019. Breda C1 Yuden Brendan C. Hughes Executive Deputy Secretary of State Rey. 06/19 EFTA00073329

--=PAGE_BREAK=--

NINE EAST 71ST STREET CORPORATION 5906 EAST OUBLIN-GRANVILLE RD NEW ALBANY OH 43054 PERVICE OF Process Aoness C/O CT CORPORATION SYSTEM 1833 BROADWAY NEW YORK NY 10019 MAKE NO MARES BELOW THE Lint Dos- 1178 »?/sm~ . . EFTA00073330

--=PAGE_BREAK=--

‘ey = ate > Say fe iat i aiid he pte ca eH og ym ele Om een line. st $250. See: Section 409 ef. the Business. Corporation Lav: Fe trnd oh Sig gto be ct arth ng whit te iad cess of incnrgon w wotnion fr arty va tie 3 a otfective dete thet corporets existence begen, if stated in the certificate of Incorporstion. 4 Filing Fee’ The statutary filing fee is $9.00 Checks end.money orders must be made payable te the Deperenanit ot Sun” OOLNOT ‘mail, cash. © Send entire form,~completed, end with $9.00. fee, nthe anit-mer eras: te Ooertmit of Sue, Din of Certo, bem, WY 12731-Obad - POs Cnbeteenenet sees Se a I Saar nena ie pcan By es cee nea Biennial Statement, Part C — Signing Sg ae i ZT P K thes PrN OF SIGNER Shcretar . PRINT OR TYPE THE TITLE OF 0 : DEPARTMENT pod + FRED SER : BY. MAKE NO MARKS BELOW THIS LINE EFTA00073331

--=PAGE_BREAK=--

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 ahd Department of State, at the City of Albany, on ee” OF NE *s, > 3 Lg Es, July 15, 2019. r Ct Bde , : Brendan C. Hughes . ‘ es hoe Executive Deputy Secretary of State °° * ss wf My ot Rev. 06/19 EFTA00073332

--=PAGE_BREAK=--

= : “Sapa ats penn a oe watt one owes oe a The TEE > ae ee oe . “Thea ofthe corpeaion is NINE FASZ‘71ST STREET CORPORATION. . . Thandiress fC T Crp Sytem es the pjinied g e id corporation ‘ Corpoeation fatiin, 1639 ase Ne Yor NewYork EFTA00073333

--=PAGE_BREAK=--

EFTA00073334

--=PAGE_BREAK=--

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. a4 . . + e Bruder Co Uriler * * ss 3 ky Brendan C. Hughes a) ee Executive Deputy Secretary of State Rev. 06/19 ~ EFTA00073335

--=PAGE_BREAK=--

CR gt A er “NINE EAST 71ST STREET CORPORATION ” “ S$ ADOMESS OF 1 G JEFFREY @j EPSTEIN c/o NK INDYKE ESO 457 MADISON AVE, 4TH FL NEW YORK NY 10022 ADDAESS OF [hf PmunciPAL EXECULIE OFF ics NINE EAST 71ST STREET CORPORATION C/O DARREN K INDYKE ESO 457 MADISON AVE, 4TH FL NEW YORK NY 10022 HLL OF PROCESS ADOMESS DARREN K mE ESO 457 MADISON AVE at FL NEW YORK NY 10027 MANE So MASE S my Ow Sows ome EFTA00073336

--=PAGE_BREAK=--

Fennial Statement. Oe OIIRING: 6 oS ee en ees eee me is ae Narre K. Tindykce PRAT OR TYPE NAME OF SIGNER * Titi OF GAPAGTY OF THE SIGNER STAYE OF NEW Y : a DEPARTMENT OF Sie FILED Ag 30 BY: ” EFTA00073337

--=PAGE_BREAK=--

. 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. Pe ¥ NE oe, of NEW, oe yy O.* . ry mn + Bruder C+ Yuden * 3 2) & Fy Brendan C. Hughes % A a Executive Deputy Secretary. of State *, , 7 Ss ” *e, m ME OF." Rey. 06/19 EFTA00073338

--=PAGE_BREAK=--

Biennial Statement, Part A CORPORATION NAME NINE EAST 71ST STREET CORPORATION 1 FARM The corporation is @ corporation engaged in the production of crops, Irvestock, and Iivastock products on land used in CORPORATION agricultural production [Agriculture and Markets Lew Section 301) [t 15 not required to report STATE zpe+4 VSVi_ |Ooson ADDRESS OF THE PRINCIPAL EXECUTIVE SERVICE OF PROCESS NYS DEPARTMENT UF STATE - DIVISION OF CORPORATIONS Biennial Statement, Part B CORPORAT! NINE EAST 71ST STREET CORPORATION wm N Al ss SS OF ci Sxecut! OFFICER JEFFREY I EPSTEIN C/O OARREN K INDYKE ESQ ee oe Ft If there are no changes to the information "2 ADDRESS OF THE pRINCPAL EXECUTIVE OFFICE printed in Part B, sign Part C and return with NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State C/O OARREN K INOYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 (91 SERVICE_OF PROCESS ADDRESS DARREN K INDYKE ESO NYS DEPARTMENT OF STATE - GIVISIGN OF CORPORATIONS j; Fine Period ‘FEE > | | A ew tnt AR 02090200 2790 | EFTA00073339

--=PAGE_BREAK=--

IMPORTANT NOTICE \ New York Corporation Which 1s mo longer conducting business should file a Certificate of Dissolutan pursuant to section 1003 of the Business Corporation -aw, and 8 foreign corporation no longer conducting business in New York State should file » Surrender of Authority pursusnt to section 1310 or a Fermination-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 regerding the filing of these certficates 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 Instructuons for Termination of Business Corporations” from the Department of Taxation and Finance Requests for this publication may be nade by phone by calling 1-800-462-8100 Mail requests should be addressed to NYS Department of Taxation & Finance, Taxpayer Assistance Bureau, NA Harriman Campus, Albany NY 12227 —__________ AR 93999209 2740 Penalty - farlure to timely file this statement will be reflected in the department's records as past due or delinquent any may later subject the corporation 0 a fine of $250 See Section 409 of the Business Corporation Law “ling Period ~ the tiling 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 “ling Fee The statutory filing fee 1s $900 Checks and money orders must be made payable to the “Department of State” DO NOT mail cash Send entire op completed and with $900 fee, in the self-mailer envelope, to the Department of Stste, Division of Corporations, 41 State Street, Albany, WY 12231-001 Siennial Statement, Part C — Signing PRINT OR CF ana RPYORR SIGNER DEPAR!* —:)F STATE FILED SEP 02 2003 WY 03090200 2740 WAKE NO MAAS BEL! THIS Une EFTA00073340

--=PAGE_BREAK=--

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 annette ee, Department of State, at the City of Albany, on oh N *. wg, OL NEW fs, July 15, 2019. Brudar C+ Yrigler Brendan C. Hughes Executive Deputy Secretary of State Rev. 06/19 EFTA00073341

--=PAGE_BREAK=--

== = +e HE + Be wi Ww hy Ror Ter ge Pe kee hg HM 27524 ek We BEN uP gM" gg820 150 1) Ms Wier 432 of. hing > ABetz iy) eer sy ei ingws wares Sssig 30 ‘2690 Sut G2 Speeds tuecdsd Seve .W papas ied Ste ES igen gists pes > tay wird ‘g ted we pimtal veatee PT Ses ee. *. “ad oA | WORTHIO PE Sqt Of S58? ov Se Sat 5 LS e298 $3 3 ez § Steg \ Q3AIZ038 SF Doe} Mhees St oe 3 Sed awe Let ae as} he a eee | ® tE2 Mrteczipye bereoryece EFTA00073342

--=PAGE_BREAK=--

2s ‘ OREC 09 Jie | Dacre eal lee i% iD 7 | | ees hos rs. EHO Yay | ie P " ee oe Boerne tres foe x er a0 As 26 zing 054028 EFTA00073343

--=PAGE_BREAK=--

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. Ay + :* *3 oy & é Brendan C. Hughes % . Executive Deputy Secretary of State Rev. 06/19 EFTA00073344

--=PAGE_BREAK=--

. 2 te ac ete 7-17-07 Divkton of Copenaioan, Racends ond UCC Business Corporation = | Abany, NY 12231-0002 Biennial Statement a . www,dos.state ny us 1379614 Business Name: NINE EAST 71ST STREET CORPORATION { 1379614" NINE EAST 71ST STREET CORPORATION & C/O DARREN K INDYKE ESQ ‘ ih af 457 MADISON AVE, 4TH FL ry NEW YORK NY 10022 ai (Make checks payable to the Oopartmant of 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 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 : _ 6103 Rect Hoak Gtr. Ste B-% NINE EAST 71ST STREET CORPORATION C/O DARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL | JEFFREY fj EPSTEIN C/O DARREN K INDYKE ESQ 6100 RED HOOK OTR STE 8-3 NEW YORK NY 10022 DARREN K INDYKE ESQ 457 MADISON AVE 4TH FL NEW YORK NY 10022 This corporation Is a farm corporation and Is NOT required to update information wih the Department of State every two years. A farm corporation ts on engaged crops, livestock and ivestock products on land used In agricultural production, Farm corporations Parts 4 and 5 ONLY and return the form to the Department of Stata. (No filing tee Is required tor tarm corporations. D0S-1179 (be/08) 070829002601 EFTA00073345

--=PAGE_BREAK=--

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 oot e rp et ee Department of State, at the City of Albany, on oh N *. ws oF NEw Pee, July 15, 2019. yay CAs ;° ; Bruder C+ Yuen 2 * 3 . =) wi Brendan C. Hughes ON ‘: Executive Deputy Secretary of State . toy . Rev. 06/19 ~ EFTA00073346

--=PAGE_BREAK=--

NYS Departmant.ot State Division ot Corporations, Fleconds ander Albany, N¥ 122310002. _- Witt S08 Rate ny.0S. 1379614 Business Name: rh NINE EAST 71ST STREET NINE EAST 71ST STREET.© C/O DARREN K INDYKE, 457 MADISON AVE, 4TH" NEW YORK NY 10022 The Business: Corporation. Law. é of Stateevery two years in the calendar month in which Hons-are EXEMPT trom thie requirement and should comp! Paris.1, 2end3, Update the information inthe space, torPart'S5. A corporation which of State's records. fails to timely file its Biennial Sta) 6100 RED. HOOK OTR STE Bos 2 ST THOMAS VIRGIN ISE US.0D802 ” 005-1179 are) 090813003075 EFTA00073347

--=PAGE_BREAK=--

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 ooo eet ee Department of State, at the City of Albany, on oF NEW yrs, July 15, 2019. Breda C+ Urigler Brendan C. Hughes Executive Deputy Secretary of State “e ™% oe * s Rev. 06/19 EFTA00073348

--=PAGE_BREAK=--

NYS Oopartmont of State vision af Corporations, Records and UCC Business Corporation — gr safe Biennial Statement J \r 1379614 a Ed 1iee&ar Business Name: NINE EAST 71ST STREET CORPORATION 1379614 NINE EAST 71ST STREET CORPORATION 301 EAST 66TH ST STE 10F NEW YORK NY 10005 fal HM Aaulae, Required Fee: $9.00 Filing Period: 08/2011 ake checks payanie to the Departmen of Stats) y' 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 JEFFREY Qjepster | 6100 RED HOOK QTR STE 803 ‘ST THOMAS VIAGIN ISL US 00802 NINE EAST 71ST STREET CORPORATION 901 EAST 66TH ST STE 10F NEW YORK NY 10005 DARREN K INDYKE ESQ 301 EAST 68TH ST STE 10F This corporation |s a farm corporaiion and ts NOT required to update information with the Departmont of Stale every Iwo yours. Alarm comoration Js a corporation engaged in the producti! of aops, livesiock aixd livestock products on faiid Used In agriculture’ produotlon. Farm comporations should complete Parts 4 and S ONLY and rewrn the form lo the Department of Stato. No filing tae ls required for farm comporations, (COS-1179 (0806) 111108002598 EFTA00073349

--=PAGE_BREAK=--

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 oon e eee ee, Department of State, at the City of Albany, on .* N *. wg, OL SEW po, July 15, 2019. Ay On, : fay a oy ;° 3 / Dyan ven Cx Riren 2k * 3 ‘ : Brendan C. Hughes Executive Deputy Secretary of State . 2 . +. MENT of Rev. 06/19 EFTA00073350

--=PAGE_BREAK=--

Biennial Statement 1379614 Business Name: NINE EAST 71ST STREET CORPORATION DOS ID: 1379614 ONLINE FILING: © See reverse side for instructions. Please note Farm Corporations must file a paper form. PAPER FILING: © Farm corporations are exernpt 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. oO corporation engaged in the production of crops, livestock and tivestock products on the land used in agricuhural production, as Gelined in Agricullure and Markets Law Section 301. Farm corporations are exempt Irom the Biennial Statement filing requirement. Check # applicable 6100 RED HOOK OTA STE B03 ST THOMAS VIAGIN ISL US 00802 Part 2 - Street Address of Principal Executive Office (A Post Ottice Box cannot be used) we NINE EAST 71ST STREET CORPORATION 201 EAST 66TH ST STE 10F che Warren Ki Tad e, PLLC NEW VOR NY 0098 STS Le«glonRue-, 4h FL p Code wo Cove Ne | ooas_| Part 3 - Service of Process Address (Address must be wilhin the United States or its torrtories) DARREN K INDYKE ESQ 301 EAST 66TH ST STE 10F NEW YORK NY 10005 Signer Information oe —a (check one) 1 Director C1 Authorized Person (DOS-1178 (201 12) EFTA00073351

--=PAGE_BREAK=--

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 eon NEW" po July 15, 2019. +” ° i * Breda C- Ueber 46 mw? Brendan C. Hughes ON r Executive Deputy Secretary of State S "ee: 7MENT of,” .° Rev. 06/19 EFTA00073352

--=PAGE_BREAK=--

New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231 wunw.dos.ny.gov CERTIFICATE OF DISSOLUTION (Under Section 1003 of the Business Corporation Law) FIRST: The name of the corporation is Nine East 71* 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. Epstein President 6100 Red Hook Quarter, B3 Sole Director St. Thomas, USVI 00802 Darren K.Indyke Secretary 575 Lexington Avenue, 4% 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 lO day of December, 2012. Darren K, Indyke Secretary of Nine East 715 Street Corporation OF NINE EAST 715T STREET CORPORATION 150514000465 EFTA00073353

--=PAGE_BREAK=--

" New York State ment of ice —— Office of Processing and Taxpayer Services a W AHarriman Campus " any NY 12277-0852 Consent date: 4/29/2015 Weogbeggha det beet hyphen beg hog gegy etal Filed by: NINE EAST 71ST STREET CORPORATION CT CORPORATION SYSTEM 111 8TH AVE, 13FL NEW YORK NY 10011 1 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 and Finance hereby consents to the dissolution of the above named corporation, This consent is effective until 7/20/2015 dao oy Gen Dope ar ean pe niacin ond For the Commi ofT, end F TR-060 (9/14) 2DA3 - 1070635 PO000050- 01 See back for filing instructions EFTA00073354

--=PAGE_BREAK=--

CT-07 CERTIFICATE OF DISSOLUTION OF NINE EAST 715T STREET CORPORATION (Under Section 1003 of the Business Corporation Law) sun FLED May ; 1 was 4G Darren K. Indyke, Esq. , ™ Darren K. Indyke, PLLC 575 Lexington Avenue, 4‘ Floor Naw Varke— New York, NY 10022 es) ol Es} z x = ‘ r = st Aef st A850 189M = we a2 D RANDOWN EFTA00073355 150014000 Ye