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. Breda C1 Yuler Brendan C. Hughes *e + e* he fi Executive Deputy Secretary of State "0 2 oi Rev. 06/19 USAO_ 000840 EFTA_00018750 EFTA00168497

--=PAGE_BREAK=--

4 Ur we Paes a cla 2.4 489% pee . ¢ Oo. _ : _ CERTIFICATE OF INCORPORATION OF an C> a NRE EAST 71ST STREET CORPORATION a . od 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 corperation pursuant to the provisions of the Business Corporation Law of the State of New York, does hereby certify: 1. The name ¢f the corporation shall be Nine East 7lst Street (© Corporation (hereinafter sometimes called the “Corporation"). w 7 2. The purposes for which 1t is formed are: mM “Tr To engage in any Jawftul act or activity for which corporations = > C2 may he organized under the New York Business Corporétion Law, _ (2 provided that tie Cotporation is not to engage in any act or ~~ activity which requires the consent or approval of any state o'f'cial, department, toard, ayency or other body, without such ‘wWaSent or approval First being obtained. 3. ‘The office of the Corporation in the State of New York shall be jocated in the County of New York, State of New York. 4. The aggregate number ef sheres which the Corpereatien shall have the enthority to issue is 100 shares, each having a pa: 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 ..1ay w if any action or pir¢cceeding eguainst it be served. The post of! ¢ w address to which the Secretary of State shall mail a copy of any «yr Process in any action oc: proceeding against the Corporation which a may be served upon him is; Tr i) c/o CT Corporation System fae) ‘ 1633 Broadway New Yurk, NY 10019 . - 6. the Corperation dexignat = CT Corporation System, 1633 Broadw.; New York, NY 10019, as its registered agent in chis state ; upon abo. any process against this Corporation may be served. USAO 000841 EFTA_00018751- EFTA00168498

--=PAGE_BREAK=--

<° 23 63 22 rt:74 Bois 224 4398 f,uP * os ° LN WITNESS WHEREOF, 1 have hereunto signed my name and affirmed ™ that the statements made herein sre true under the penalties of perjury, this 23rd day of August, 1989. ‘5 OK B Mesh Ted B. Hipsher, incorporator. Address c/o Schwartz, Kelm, Warren §& Rubenstein 41 S. High Street Columbus, Ohio 43215 36745 USAO 000842 ' BFTA_00018752 EFTA00168499

--=PAGE_BREAK=--

CERTIFICATE OF INCORPORATION oF o£ , 4 NINE EAST 71ST STREET CORPORATION ye F UNDER SECTION 402 OP ‘THE’ BUSINESS CORPORATION LAW OF THE STATE OF NEW ~ : Looe STATE OF NEW YORK | bes SEPARTMENT OF STATE ay, fue AUG 25 289, | OF CHESK $ 2° \ mung FEE § Me AES OO ; ee ; — | = Zz, Schwartz, Kelm, Warren & Rubenstein ' cool Hunt ington Center , 41 South High Street | | f p Columbus, OH 43215 . ; . ) lé 7g 68,09 19 2 G7 any . | . 3g, id USAO_000843 EFTA_00018753 EFTA00168500

--=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. Bruda C+ Yriglen Brendan C. Hughes Executive Deputy Secretary of State Rev. 06/19 USAO_ 000844 EFTA_00018754 EFTA00168501

--=PAGE_BREAK=--

@ Leg '$101301/9 pee sesseippy jo wemelis . NOUWWOGNOS L99MIS ASL LSV3 3NIN SMOLLWWOGWEO 40 NOISIAK) - ZLVIS 40 INIMWWd30 SAN QOOSOE HtHcEtO? -eozuEtE SPST oopesuge A USAO_000845 EFTA_00018755 EFTA00168502

--=PAGE_BREAK=--

Sos2t005cu5 | ss sien nt ecnla A. Mew York Corporation which is ne longer, conducting business. should o A fereopn corporation oe Tanger conéucting business In New Yark Sisto shoul tie a Surrender of Aumerity Se OOS en on eer pervemst to section 1311 ef the Business Corporation Lew. An inactive corperstion contionss te scores tat i ond pecsibie innorest end pansies enti Gaseteed, nurtendered, or terminsted crrmuae regarding the ting of these corviticonss theid, bev Grected te the NYS Deserwmeet of, Ss, mat Seated. err, Scan hem, Ay. NY TZEI1-000) w by cing 61R-673-2402 You ge stm sind te remmst Psoain Ut TENS SS Carreras. 102 Westie ‘cornet: Carpeenans” {rm te Deershert ot Texan a Femen. Requester tie panes ml sommes, remeees Ta Shou snes Sue are Tums re, Posey a ve Meeps Be, es SS | Merrion Alea. WY 1; . . rg Pee in Poy -"e Ving Pe 1 cet ma eg which e wipe erin of emreies SSUES OT SS aera sitectore due thet corporate existence began. if ststed in the certificans ef incorporation, Faihire to-timoty tie this sttement wilt be hd Cocarda part on or Gatinqwt and may later jact the carpareion tv « fie of $250 See section 403.01 te Business Corperetion __ filing Fou: The stanctary tiling foe is $60 Checks and money orders rust be made payable tothe “Department af Sua” DO.MOT mail cont ef = ; ~ sone eariem, completed et with $8000 fee, ne seit-matir einap, tthe Daprtman of Sun. Onion of Carers 162 Washing Aram, AREY wy 12731-0002. o . | Statement of Addresses and Directors, Part c IN WITNESS WHEREOF, this certificate has undersigned who affirms thgt the statements c bf SATEOFNEW tie Eos iol DrPaeraear ot Ficu MAY 27 1993 b a oc USAO_ 000846 EFTA_00018756 EFTA00168503

--=PAGE_BREAK=--

STATE OF NEW YORK 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. ee et Pee, oy ¥ NE Prey e 12) Ww bt * Sp . 1, e So Rev. 06/19 DEPARTMENT OF STATE WITNESS my hand and official seal of the Department of State, at the City of Albany, on July 15, 2019. Breda C Ueber Brendan C. Hughes Executive Deputy Secretary of State USAO 000847 EFTA_00018757 | EFTA00168504

--=PAGE_BREAK=--

Statement of Addresses and Directors, Pert a. CORPORATION NAME EAST 71ST STREET CORPORATION oy +. JEFFREY E, EPSTEIN ~-C/0 CT CORPORATION- SYSTEM - . - neo so’ NYS DEPARTMENT OF STATE ~ DIVISION-OF CORPORATIO 41 SOUTH HIGH STREET SUITE 3710 COLUMBUS OH 43215. NINE EAST 71ST STREET CORPORATION = 41 SOUTH HIGH STREET . ; . SUITE 3710 : _— COLUMBUS OH 43215 : 1633 BROADWAY NEW YORK NY 10019 USAO_ 000848 EFTA_00018758 EFTA00168505

--=PAGE_BREAK=--

# Ps ¢ 4 Tar aota vaieA Tw Tim ~— . : ae'aS ZaeRAEESIOAsSAMAA szaIgE EovTATT. x Ee. - oo _ - ARIE H Ishi +2 tine if Asnfsad ‘jo Aieved stp sepun ony ese urez9y opew suswayrs 7 wy sun ou JP sopun _ oie Aegan oe OT wa me sey qeotjz90 si ‘4OTUTHM SSANLIM NI 4 ; 2 Wed ‘$10190119 puke sessasppy JO weweieis 222-5: wh wn nn oo ow a ow ww ~~ + oo ew ~~ ~~ ~~ ~~ ~~ ote 7 USAO 000849 EFTA_00018759 EFTA00168506

--=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. eo) « * $3 CONENT O80" Rev. 06/19 WITNESS my hand and official seal of the Department of State, at the City of Albany, on July 15, 2019. Breda C Uapber Brendan C. Hughes Executive Deputy Secretary of State USAO_ 000850 EFTA_00018760 EFTA00168507

--=PAGE_BREAK=--

OOBODE hTSbcETOe? POLbETe Tr aot Teen OS TR 61001 AN wud nN . AWAOVOWE [191° 3! WIISAS_NOUWBOaOS I 433K1S HOI HANDS iP NOUWHOdYOD AIBHAS LSI 1SW3_ININ ~ poet ise QU _—-SLZE9-HO. SNBNIOD O1Le 3LIns A33ULS HDIH KANOS ir NIGUSd3 "3 AIUaBar we a ot NOWWUOdHOD 139HLS ASiL 15¥2 3NIN WN aes @ 148g ‘jwowsieis seuupig ’ _ Snouweoauos 40 NOISIAIO ~ awiS 40 LNIWLHWaI0 SAN ~~ yx64_ MON oe ae a aria oe tren cons eo c Noe Mam re eo USAO_000851 EFTA_00018761 EFTA00168508

--=PAGE_BREAK=--

LEO Oa oT = i B, a é Sete en Hee nee ene ot Tenaton ns Flume, Rewmmses (or tin putitenten sty be:sendi’ by. shane wit Mow Yack Seen by clieg Boas t SXES tress maeide ot Hew Yack. Stow Wy calling (51) 29- 107R Md remeber ited be hdryenad! tx: HVE. Gaperenent sf Tansee & Pncest Vespeyy Aastrece Serves, We A. Herriman Comput. Adeny MY 12777. = . 1 sae : Sine Perit ~ Ss Sing paried in the calender meets Ging which the rip! cavities of ineerparetion or opistion fr ttheity wen fled tee nm Fite Fou: The sunsary fing fee is $8.00. Clack et mane anders Hit he made pe w the “Gaperwncst of Ste” 0 pal ca P ry xe ena nnn ee cee ene rene oc a Sent et om cee en 6.8 fm t-te tS. in ot Capi Ae , ‘ omy PO wen Slennisl Statement, Part C. IN WITNESS WHEREOF. this certificate hee been subscribed thie 6” Of ‘Nowender 19 Sty tndergont who ations tat the muencais onde hvac are tbe wale te foes of paring”? oc : Feet on Tere 7. : = » . « rere CEE: ee 5 . te USAO _ 000852 EFTA_00018762 EFTA00168509

--=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 | eet thes, “3f NEW Bs, July 15, 2019. | ny Ne, 4g & é Brendan C. Hughes ao) rv Executive Deputy Secretary of State ise) ME OR Rev. 06/19 USAO_ 000853 EFTA_00018763 EFTA00168510

--=PAGE_BREAK=--

C/O CT CORPORATION SYSTEM 1633 BROADWAY NEW YORK WY 10019 MAKE HO MARES BELOW THIE \inet USAO_ 000854 EFTA_00018764 EFTA00168511

--=PAGE_BREAK=--

see = fatture to timely file this statemect will be: reflected In the department's records as past dve or delinquent avy ma) later. subject the corferstien * > tee tine ef $250. See Section 408 sf the Business Corperation-Lav. * = pe ' By 4 a Filing Peried af the Wig Dade ee cane, east Ae MUNN Se 6/iglad: carlthaniy "ot: Heoeperglpn: * enpneene does detieiy uh ted 0t atfective dete thet corporets existence began, if stated in the certificate of Incorporstion : 3 & 3 _ Filing Fea: The standtery filing fee is $9.00. Checks and-monay orders mut be made payable te the “Department of. State.” 00.NOT mail cach Br § Seed entire form,-completed, end with $8.00 fee, in the self-maller onvelope, to the Depertment of State, Division ef Corporations, Albany, NY 12231-0002" Biennial Statement, Part C= Signing = “ae, -* : <7 4 i 7s mes 4 Fawr MAME OF SIGMER - Secretar . PRINT OR TYPE THE TITLE OF 0 F DEPARTMENT OF STATE ‘ FUER SER ARPRE © "eop02005% 7)/ BY: MAKE WO MARKS BELOW THES LINE USAO_ 000855 EFTA_00018765 EFTA00168512

--=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. . *. Department of State, at the City of Albany, on oe” OF NEW “*s, we ) No July 15, 2019. ™4 Breda Cc Yugler Brendan C. Hughes Executive Deputy Secretary of State .** * ss Rey. 06/19 WITNESS my hand and official seal of the USAO_ 000856 EFTA_00018766 EFTA00168513

--=PAGE_BREAK=--

ose rae Tt CEE a ee, aed fn “Re afte copa is eee erage Rectorate eg te, on 8/25/89" 7 + , : Thee sf Cpr Sytem i iid git ad crpraton Dot les tage serenity chi a ete CE 5 New, York, New York 1001: aan 4 | = . sy diss malay te satin by CT Omron Se Po ee less: 30 days cot the dat of deve 3th Department of . EFTA_00018767 EFTA00168514

--=PAGE_BREAK=--

“ot —— CERTIFICATE OF cunt EFTA_00018768 EFTA00168515

--=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 pe July 15, 2019. Bruder Co Ueber Brendan C. Hughes Executive Deputy Secretary of State On x geese tt tee, . * Ss . ce + . nN a . Ss a ENT OF." “Seeccoet® Rev. 06/19 USAO 000859 _ ~ EFTA_00018769 EFTA00168516

--=PAGE_BREAK=--

FroWers¢ |. Biennial State f ney P S NINE EAST 71ST STREET CORPORATION —" (1) MAME AMD BUSES ADORESS OF THE Crak? EXECUTIVE TORISER ———-— JEFFREY & EPSTEIN C/O DARREN K INDYKE ESO 457 MADISON AVE, 4TH FL NEW YORK NY 10022 m AQDAESS OF Inf PmNCPAL SRECUTI Orrice NINE EAST 71ST STREET CORPORATION C/O DARREN K INOYKE ESO I 45) MADISON AVE, 4TH FL NEW YORK NY 10022 Teh OF PROGRES ADOMEDS i Eaceel SS AR 01083000 a2: USAO_ 000860 EFTA_00018770 EFTA00168517

--=PAGE_BREAK=--

Bees 2 Se onan Sn PRINT OR TYPE NAME OF SIGNER PRINT OM TYPE Trt TTLE OR GAPAGHY OF THE . STAYE OF NEW Y ; a DEPARTMENT OF Siete BY: 200 MAFE SO MARES BELOW fhek (Ime 3% PO? USAO_ 000861 EFTA_00018771 EFTA00168518

--=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 OF NEW “8 . Tuly 15, 2019. Le ., ie * Bruder C+ Yuden Lg : Brendan C. Hughes Executive Deputy Secretary. of State Rev. 06/19 USAO_ 000862 EFTA_00018772 EFTA00168519

--=PAGE_BREAK=--

Biennial Statement, Part A CORPORATION NAME NINE EAST 71ST STREET CORPORATION The corporation 1s @ corporation engaged in the production of crops, livestock, and livestock products on land used in Sgricultural production (Agriculture and Markets Law Section 301) it ts not required to report STATE zP +4 VSVE_ | Oosond SERVICE OF PROCESS NYS DEPARTMENT UF STATE - DIVISION OF CORPORATIONS FILING PERIOD CORPORATION NAME g 08/200 $9.00 NINE EAST 71ST STREET CORPORATION 11) NAME AND BUSNESS ADDRESS OF THE CHIEF EXECUTIVE OFFICER JEFFREY E EPSTEIN C/O OARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 If there are no changes to the information '2) ADDRESS OF IE princwal Execute OFFICE printed tn Part B, sign Part C and return with NINE EAST 71ST STREET CORPORATION payment payable to the Dept. of State C/O OARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 (Bt SERVICE OF PROCESS ADORESS DARREN K INDYKE ESQ NYS DEPARTMENT OF STATE - DIVISION OF CORPORATIONS po Fauna PepioD ~~ FEE ‘ | | | | ew wt AR02090200 2790 | USAO_000863 EFTA_00018773 EFTA00168520

--=PAGE_BREAK=--

IMPORTANT NOTICE & New York Corporation Which 15 mo longer conducting business should file a Certificate of Dissoluton pursuant to secton 1003 of the Business Corporstion -8w, and a foreign corporation no longer conducting business in New York State should file @ Surrender of Authority pursuant 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 penaltres until formally dissolved, surrenderéd, 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 Oepartment 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, Albeny NY 12227 ______ PR 9899092002740 Penalty - failure to timely file this statement will be reflected in the department's records as past due or delinquent any may later subject the Corporation 0 @ fine of $250 See Section 409 of the Business Corporation Law *kng Period ~ the tiling period ts the calendar month during which the original certificate of incorporation or application for authority was filed or the affective date thet corporate existence began, if stated in the certificate of incorporation “hing Fee The statutory filing fee ts $300 Checks and money orders must be made payable to the “Department of State” 00 NOT mail cash Send entre ion completed and with $900 fee, in the self-mailer envelope, to the Department of Stste, Division of Corporations, 41 State Street, Albany, WY 12231-00' Siennial Statement, Part © — Signing Deccan 1K Trdylee = ATEN MPTORR = DEPAR!* —")F STATE FILED SEP O02 2003 YU 03090200 2740 MAKE NO MARAIS BEL THIS Une USAO_ 000864 EFTA_00018774 EFTA00168521

--=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 OE NEW wh +" July 15, 2019. oot 0. A T° ” * £ wd C Yuen * *: 3 : Brendan C. Hughes aay : Executive Deputy Secretary of State *e, Ss Pa Date ee *eeveeee® Rey, 06/19 USAO_ 000865 | EFTA_00018775 EFTA00168522

--=PAGE_BREAK=--

=a >. °° Tf SERED Bae Eee Rgas P \ ul 620 {SQ a ‘ SistS 30 “H69q Sut G2 Spedse tesaded ‘sya wets put > tag wri “g bed WE Pomtal | WOUSHIGPUE Syt OF Shy? Gy SH SHE GF | ee [ars sonrreT—raceer See OW ‘OLS O3AI303¢ it Cee ee ee F7t%y es Whe BEN *s WyF Ma sSlora 433 S53 ings } avers Fe 323 we pele 2 y¥ 33 sear tt ne = ee aa Se5,525 ¥ ae 92 ST et ee TS es" ore Mavs wh ie tt 224 a ® te 2 trteziepe berger ] USAO_000866 EFTA_00018776 EFTA00168523

--=PAGE_BREAK=--

$$ Tf, i GgeazpOO 91 | Dave 3a meee ll | whet ees same: ter ye 95702400 v4, + 2 . v4 « Weir he Weis Bet ee oe ——— OO Oe ee USAO_000867 EFTA_00018777 EFTA00168524

--=PAGE_BREAK=--

STATE OF NEW YORK DEPARTMENT OF STATE | 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. PAS % fo i radar C+ Yuigler 2 *3 . } wi Brendan C. Hughes “Gy : Executive Deputy Secretary of State "A # % . Rev. 06/19 USAO_ 000868 EFTA_00018778 EFTA00168525

--=PAGE_BREAK=--

, -_ _— te acete 7-(7-CF Dvalon Comores, Records and UCC Business Corporation Zeer eon . \precesatesy.on Biennial Statement 1379614 Business Name: NINE EAST 71ST STREET CORPORATION \ 1379614 NINE EAST 71ST STREET CORPORATION & C/O DARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 Required Feo: Filing Period: (Make checks payable to the Department ot State) Cash @ (# diferent than tim a): ont ee 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 “6100 Rea Hosk Gtr. Ste BS Part 2: Street Address of the Principal Executive Office (A Post Otfice Box cannot be substitued) NINE EAST 71ST STREET CORPORATION C/O DARREN K INDYKE ESQ 457 MADISON AVE, 4TH FL NEW YORK NY 10022 JEFFREY E EPSTEIN C/O DARREN K INDYKE ESQ 6100 RED HOOK QTR STE B-3 ST THOMAS VIAGIN ISL US 00802 This corporation is a tarm corporation and is NOT required to update information with the Department of State every two yoars. A fam corporation ts @ comoration engaged In the crops, livestock and Iivestock products on land used In agricultural production. Farm corporations - _ Sia corrgh Parts 4 and 5 ONLY and return the form to the Department of Stata. No tiling fee Is required tor farm comporations, O — Signature of Ofh pheor, Dirsetor-Kffarne -in-Fact or Authorized Person DOS-1179 (DE/DE) 070829002601 - — —_ --- USAO_ 000869 EFTA_00018779 EFTA00168526

--=PAGE_BREAK=--

STATE OF NEW YORK DEPARTMENT OF STATE J 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 NED Department of State, at the City of Albany, on July 15, 2019. s* . =) Brendan C. Hughes ‘ Executive Deputy Secretary of State e* Rev. 06/19 USAO_000870 EFTA_00018780 EFTA00168527

--=PAGE_BREAK=--

090813003075 1379614 Business Name: NINE EAST 74ST STREET Ci DARREN Kl = * 457 MADISON AVE, sore iain NEW YORK NY 10022 nt.of State every two years : ee cena Creluue t information in th space: ” fails to timely file its Biennial: 6100 RED. HOOK OTR STE BOs ST THOMAS VIRGIN IS: US.CO802. 457 MADISON AVE, 4TH FL NEW YORK NY 10022 OOS-1179 joey - USAO_ 000871 EFTA_00018781 EFTA00168528

--=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 pee, July 15, 2019. Bruder Cc Unger Brendan C. Hughes Ax Executive Deputy Secretary of State . * . *reeceee® TE Rev. 06/19 USAO_000872 EFTA_00018782 EFTA00168529

--=PAGE_BREAK=--

Oheten of Coteau tress end UOC Business Corporation won donstela Ayan 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 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 E EPSTEIN 6100 RED HOOK OTR STE 603 ‘ST THOMAS VIAGIN ISL US 00802 This corporation Is a farm corporation ard is NOT requked to update information with the Departmont of Stale every Iwo yours. Alarm comoration s a corporation engaged In he pruductiun of cops, bvesivck aid Bveslock products on taiud used In agriculturas production Farm comporations should complete Parts 4 and ONLY and reiun the form io the Depastmont ef State, No filing tee is required for tarm corporations. (005-1179 (pars) 111108002598 USAO_000873 EFTA_00018783 . EFTA00168530

--=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. Breda C Urigler Brendan C. Hughes Executive Deputy Secretary of State Ee > ‘hoa Tv OF." Rev. 06/19 USAO_ 000874 EFTA_00018784 EFTA00168531

--=PAGE_BREAK=--

For Inteenal Use Cnty Biennial Statement 13101000 1379614 al ‘Dushess 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 exempt but must notity 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. This Is a tarm corporation engaged in the production of crops, livestock and fvestock products on the land used in agricutural production, as delined in Agriculture and Markets Law Section 301, Farm corporations are exempt from the Biennial Statement filing requirement. Check # applicable JEFFREY E EPSTEIN 6100 RED HOOK OTR STE B03 ST THOMAS VIAGIN ISL US 00802 Part 2 - Street Address of Princi, NINE EAST 71ST STREET CORPORATION clo barven i: Tudy He, PLEC Acoress Une S78) LemaghanAve-, 4H FR lew ole NY | i Part 3 - Service of Process Address (Address must bo within the United States or its torrtories) pal Executive Office (A Post Oltice Bax cannot be used) Cia aA whe =G Rae Signer Information (OS-1179 (2011/12) USAO_ 000875 EFTA_00018785 EFTA00168532

--=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. Breda C1 Yurler Brendan C. Hughes Executive Deputy Secretary of State Ee Rev. 06/19 USAO_ 000876 EFTA_00018786 EFTA00168533

--=PAGE_BREAK=--

CT-07 . 150014000 7 -— New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231 swidos.ny.gov CERTIFICATE OF DISSOLUTION OF NINE EAST 715T STREET CORPORATION (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 E. 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 10 day of December, 2012. Darren K. Indyke , Secretary of Nine East 71% Street Corporation 150514000465 USAO_000877 EFTA_00018787 EFTA00168534

--=PAGE_BREAK=--

New York State ment of T ince —__ Oce of Processing nd Taxpayer Services —_—— A Harriman Campus ~ Albany NY 12227-0882 Consent date: 4/29/2015 Weplogaphadetogd bee M Mfg gage ba ggtoygeg eta Filed by: NINE EAST 71ST STREET CORPORATION CT CORPORATION SYSTEM 111 8TH AVE, 13FL NEW YORK NY 10014 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 : , By. Leal doegppal The Certificate of Dissolution must be received and filed by the Department of State before this date. For the Commissioner of T: and Finance TR-960 (9/14) 2DA3 - 1070635 P0000060-01 See back for filing instructions USAO_ 000878 EFTA_00018788 EFTA00168535

--=PAGE_BREAK=--

150014000 YZ CT-07 CERTIFICATE OF DISSOLUTION OF NINE EAST 715T STREET CORPORATION (Under Section 1003 of the Business Corporation Law) 0 Fo | DEPARTMENT OF Sat Filed By: ; -— MAY 142mg Darren K. Indyke, Esq. , . Darren K. Indyke, PLLC \ 575 Lexington Avenue, 4% Floor haw Varke | New York, NY 10022 1 Cst AePst ASSO (89NAC DRAWDOWN Yfp USAO_ 000879 EFTA_00018789 EFTA00168536