THE VILLAGER, JAN. 24, 2013

Page 23

January 24 - 30, 2013

23

Publ ic Notice s Notice of Qualification of 95 THAYER STREET, LLC Authority filed with Secy. of State of NY (SSNY) on 10/10/12. Office location: NY County. LLC formed in Delaware (DE) on 10/04/12. Princ. office of LLC: 1065 Ave. of the Americas, Ste. 1801, NY, NY 10018. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corportion Service Co. (CSC), 80 State St., Albany, NY 12207. DE addr. of LLC: CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19801. Arts. of Org. filed with Secy. of State of the State of DE, Lookerman & Federal Sts., Dover, DE 19901. Purpose: Any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Qualification of 4848 BWAY, LLC Authority filed with Secy. of State of NY (SSNY) on 10/10/12. Office location: NY County. LLC formed in Delaware (DE) on 10/04/12. Princ. office of LLC: 1065 Ave. of the Americas, Ste. 1801, NY, NY 10018. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207. DE addr. of LLC: CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19801. Arts. of Org. filed with Secy. of State of the State of DE, Lookerman & Federal Sts., Dover, DE 19901. Purpose: Any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Formation of 72 Poplar Owner, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/12/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o The Daten Group Inc., Attn: David Ennis, 444 Madison Ave., Ste. 510, NY, NY 10022, also the principal office address. Purpose: any lawful activities. Vil: 01/03 - 02/07/2013 Notice of Qualification of LD Acquisition Company 6 LLC Authority filed with Secy. of State of NY (SSNY) on 12/17/12. Office location: NY County. LLC formed in Delaware (DE) on 5/3/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Registered Agents, Inc., 111 Eighth Ave., NY, NY 10011, also the registered agent. Principal office address: 1700 E. Walnut Ave., Ste. 400, El Segundo, CA 90245. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Vil: 01/03 - 02/07/2013 Notice of Formation of KB 320 East 110 LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/11/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 167 E. 65th St., NY, NY 10065. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013

Notice of Formation of 12 West 45th Street LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/17/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, One Union Square West, NY, NY 10003. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013

Notice of Formation of 99 JOHN DECO, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/12/12. Office location: NY County. Princ. office of LLC: 387 Park Ave. South, 7th Fl., NY, NY 10016. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. Vil: 12/27 - 01/31/2013

Notice of Formation of Sunny Smiles I LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 9/25/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 557 W. 148th St., Unit 3E, NY, NY 10031. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013

Notice of Qual. of 267 East 10th Street Realty LLC Auth. filed Sec’y of State (SSNY) 8/3/12. Office loc.: NY County. LLC org. in DE 6/5/12. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 111 Eighth Ave., NY, NY 10011. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 12/27 - 01/31/2013

Notice of Formation of R&M HORSFORD LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/18/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Robert Horsford, 75 W. 126 St., Ground Fl., NY, NY 10027. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Formation of CA 5-15 West 125th LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/18/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 1412 Broadway, 3rd Fl., NY, NY 10018. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Formation of A & J Hoffman Realty Enterprises LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/7/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Alter Mantel, LLP, 90 Park Ave., NY, NY 10016, Attn: Irving D. Alter, Esq. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Formation of DIESSEBI LLC Arts. of Org. filed with NY Dept. of State on 12/3/12. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o DeGaetano & Carr, 488 Madison Ave., 17th Fl., NY, NY 10022. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013 Notice of Formation of Mark Tavern Management, LLC Arts. of Org. filed with NY Dept. of State on 10/25/12. Office location: NY County. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: 130 E. 18th St., Apt. 16D, NY, NY 10003, principal business address. Purpose: any lawful activity. Vil: 01/03 - 02/07/2013

77 JANE STREET, LLC Art. Of Org. Filed Sec. of State of NY 04/24/2012. Off. Loc.:NewYork Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 127 West 11th Street, New York, NY 10011. Purpose: Any lawful act or activity. Vil: 12/27 - 01/31/2013 NOTICE OF FORMATION OF KAIRIS LLC Arts of Org filed with Secy of State of NY (SSNY) on 10/25/12. Office location: New York County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal address: 57 W. 38th St. Ste 1201 New York, NY 10018. Purpose: any lawful act. Vil: 12/27 - 01/31/2013 NOTICE OF FORMATION OF ISITE REAL ESTATE LLC Arts of Org filed with Secy of State of NY (SSNY) on 12/11/12. Office location: New York County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal address: 109 Lafayette St. Ste 301 New York, NY 10013. Purpose: any lawful act. Vil: 12/27 - 01/31/2013 Notice of Formation of Skylaunch Advisors, LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 2/15/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o United State Corporation Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228. Purpose: any lawful activity. Vil: 12/27 - 01/31/2013 Notice of Formation of 13-15 West 54th Street LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 11/14/2012. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Reid A. Rosen, Esq., 15 Wilputte Place, New Rochelle, NY 10804, the registered agent upon whom process may be served. Purpose: any lawful purpose. Vil: 12/27 - 01/31/2013

Notice of Formation of Sweet Spot Fashions, LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/6/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Office of Steven M. Gerber, 666 Fifth Ave., 26th Fl., NY, NY 10103. Purpose: any lawful activity. Vil: 12/27 - 01/31/2013 Notice of Formation of Wolk Properties, LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 3/19/03. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Anne Fried, 740 West End Ave., NY, NY 10025, the registered agent upon whom process may be served. Purpose: any lawful activity. Vil: 12/27 - 01/31/2013 Name of LLC: Ronmark Capital LLC Arts. of Org. filed with NY Dept. of State: 11/26/12. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. Vil: 12/27 - 01/31/2013 Notice of Formation of Trident Placement Group, LLC Arts. of Org. filed with NY Dept. of State on 9/6/12. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 392 Central Park West, Unit 12N, NY, NY 10025, principal business address. Purpose: any lawful activity. Vil: 12/27 - 01/31/2013 Notice of Qualification of Tracer Construction LLC Authority filed with NY Dept. of State on 12/10/12. Office location: NY County. Princ. bus. addr.: 5500 Wayzata Blvd., Ste. 800, Golden Valley, MN 55416. LLC formed in DE on 6/29/98. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Vil: 12/27 - 01/31/2013 PLOOSH LLC Articles of Org. filed NY Sec. of State (SSNY) 10/24/12. Office in NY Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 156 W 15th St Apt 4AB New York, NY 10011. Purpose: Any lawful activity. Vil: 12/20 - 01/24/2013

1152 SECOND AVENUE, LLC Articles of Org. filed NY Sec. of State (SSNY) 11/21/12. Office in NY Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 1152 2nd Ave New York, NY 10021. Purpose: Any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Formation of J&L GRANDCHILDREN’S LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/03/12. Office location: NY County. Princ. office of LLC: c/o Joshua Levin, 205 W. 95th St., NY, NY 10025. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 80 State St., Albany, NY 122072543. The regd. agent of the company upon whom and at which process against the company can be served is Corporation Service Co., 80 State St., Albany, NY 122072543. Purpose: Any lawful activity. Vil: 12/20 - 01/24/2013 P.A. COLLINS P.E. CONSULTING ENGINEERING, PLLC Articles of Org. filed NY Sec. of State (SSNY) 12/17/12. Office NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 15 W. 26th St., 5th Fl., NY, NY 10010. Purpose: To practice professional engineering. Vil: 12/27 - 01/31/2013 Notice of Formation of foreign Limited Liability Company (LLC) Name: HSP PARTNERS LLC. Application for Authority was filed by the Department of State of New York on: 10/24/2012. Jurisdiction: Delaware. Organized on: 10/17/2011. Office location: County of New York. Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 325 Canal Street, #2, New York, NY 10013. Address of office required to be maintained in Delaware National Corporate Research, Ltd. 615 South DuPont Highway, Dover, DE 19901. Authorized officer in its Jurisdiction is: Secretary of State of Delaware John G. Townsend Building, 401 Federal Street, Suite 4, Dover, DE 19901. Vil: 12/20 - 01/24/2013 Notice of Qualification of Acision LLC Authority filed with Secy. of State of NY (SSNY) on 11/19/12. Office location: NY County. LLC formed in Delaware (DE) on 5/17/07. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave., Ste. 1008, Albany, NY 12260. Principal office: 6404 International Pkwy, #2048, Plano, TX 75093. Address to be maintained in DE: 1679 S. DuPont Hwy, Ste. 100, Dover, DE 19901. Arts of Org. filed with the DE Secretary of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Vil: 12/20 - 01/24/2013

NOTICE OF FORMATION of Aspire Channel, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 05/31/12. Office location: NY County. SSNY has been designated as an agent upon whom process against the LLC may be served. The address to which SSNY shall mail a copy of any process against the LLC is to: Aspire Channel, LLC, 2077 Convention Center Concourse, Ste 300, Atlanta, GA 30337, ATTN: Paul Butler. Purpose: To engage in any lawful act or activity. Vil: 12/20 - 01/24/2013 Notice of Formation of HORIZON 6F LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/07/12. Office location: NY County. Princ. office of LLC: 244 Madison Ave., Unit 724, NY, NY 10016. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. Vil: 12/20 - 01/24/2013 CENTRAL PARK FINANCIAL LLC Art. Of Org. Filed Sec. of State of NY 10/10/2012. Off. Loc.:NewYork Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 551 Fifth Avenue, 6th Floor, Suite 612, New York, NY 10176. Purpose: Any lawful act or activity. Vil: 12/20 - 01/24/2013 Notice of Formation of Park View 54C LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 10/17/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jacob & Co., Attn: Angela Arabo, 48 E. 57th St., NY, NY 10022. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Formation of WLZ 43-45 East 60th Street Manager, LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 11/27/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Kane Kessler, P.C., 1350 Ave. of the Americas, 26th Fl., NY, NY 10019, Attn: Robert L. Lawrence, Esq. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Formation of 119 Chambers Retail Owners LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 12/6/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Centurion Realty, LLC, 512 7th Ave., 37th Fl., NY, NY 10018. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013

Notice of Formation of 75 & 81 Orchard Associates LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 11/30/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 417 Fifth Ave., 4th Fl., NY, NY 10016. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Formation of GUSTUS MANAGEMENT LLC Arts. of Org. filed with NY Dept. of State on 6/29/2012. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Poles, Tublin, Stratakis & Gonzalez, LLP, 46 Trinity Pl., NY, NY 10006. Term: until 12/31/2099. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Formation of S & J Gates Avenue LLC Arts. of Org. filed with NY Dept. of State on 11/29/12. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Jusuf Zlatanic, 201 E. 80th St., Apt. 16A, NY, NY 10075, principal business address. Purpose: all lawful purposes. Vil: 12/20 - 01/24/2013 Notice of Qualification of Executive Advantage, LLC Authority filed with NY Dept. of State on 12/4/12. NYS fictitious name: New York Executive Advantage, LLC. Office location: NY County. LLC formed in CT on 5/10/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. CT and principal business addr.: 22 Randolph Farm Rd., Milford, CT 06461. Cert. of Org. filed with CT Sec. of State, 30 Trinity St., Hartford, CT 06115. Purpose: all lawful purposes. Vil: 12/20 - 01/24/2013 Notice of Qualification of Green Acres 666 Fifth Retail EAT TIC Owner LLC Authority filed with NY Dept. of State on 11/16/12. Office location: NY County. Princ. bus. addr.: 210 Route 4 East, Paramus, NJ 07652. LLC formed in DE on 11/5/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice is hereby given that a license, no. 1268260 has been applied for by BF NY 82 LLC to sell beer and wine at retail under the Alcoholic Beverage Control Law, at a fast casual restaurant located at 240 E 82nd Street, New York, NY 10028, for onpremises consumption. Vil: 01/24 - 01/31/2013

Notice of Qualification of Green Acres 666 Fifth Retail EAT TIC Parent LLC Authority filed with NY Dept. of State on 11/16/12. Office location: NY County. Princ. bus. addr.: 210 Route 4 East, Paramus, NJ 07652. LLC formed in DE on 11/5/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Qualification of S&P/Dow Jones Indices LLC. Authority filed with NY Dept. of State on 10/24/12. Office location: NY County. LLC formed in DE on 6/28/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: The McGraw-Hill Companies, Inc., Attn: General Counsel, 1221 Ave. of the Americas, 48th Fl., NY, NY 10020, principal business address. DE address of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Vil: 12/20 - 01/24/2013 Notice of Qualification of PRIORITY SENIOR SECURED INCOME MANAGEMENT, LLC. Authority filed with Secy. of State of NY (SSNY) on 01/07/13. Office location: NY County. LLC formed in Delaware (DE) on 07/19/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 01/17- 02/21/2013 NYLLCCO, LLC Art. Of Org. Filed Sec. of State of NY 03/02/2012. Off. Loc.:NewYork Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 305 Broadway, Suite 200, New York, NY 10007. Purpose: Any lawful act or activity. Vil: 12/20 - 01/24/2013 Notice is hereby given that a license, no. 1266694 has been applied for by Alder Restaurant LLC to sell beer, wine and liquor at retail under the Alcoholic Beverage Control Law, at a Restaurant located at 157 Second Avenue, New York, NY 10003, for on-premises consumption. Vil: 01/24 - 01/31/2013


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.