THE VILLAGER, MARCH 13, 2013

Page 22

22

March 14 - 20, 2013

Publ ic Notice s Notice is hereby given that a license number 1267571 for OUTSIDE LOOKING IN RESTAURANT LOUNGE INC has been applied for by the undersigned to sell on premise liquor at retail in a restaurant lounge establishment under the alcoholic beverage control law at 1877 Carter Ave Bronx NY 10457 for on premises consumption. Vil: 03/14 - 03/21/2013 Notice is hereby given that a restaurant wine license, #TBA has been applied for by Rivington Slice Inc. d/b/a Margarita to sell beer and wine at retail in an on premises establishment. For on premises consumption under the ABC law at 17 Cleveland Place New York NY 10012. Vil: 03/14 - 03/21/2013 Notice is hereby given that an on-premises license, #TBA has been applied for by Insiang LLC d/b/a Maharlika to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 111 1st Avenue New York NY 10003. Vil: 03/14 - 03/21/2013 Notice is hereby given that a restaurant brewery license, #TBA has been applied for by Paulaner Brauhaus & Restaurant LLC to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 265/267 Bowery New York NY 10002. Vil: 03/14 - 03/21/2013 Notice of Formation of OPP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/04/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Salvatore D’Avola, c/o Restored Homes, 150 Broadway, Ste. 2101, NY, NY 10038. Purpose: Any lawful activity. Vil: 03/14 - 04/18/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: THE MAK ORGANIZATION LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/26/13. Office location: New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 37A Orchard Street, New York, New York 10002. Purpose: For any lawful purpose. Vil: 03/14 - 04/18/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PUSHPOINT, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/04/13. The latest date of dissolution is 12/31/2113. Office location: New York. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 400 Townline Road, Suite 150, Hauppauge, New York 11788. Purpose: For any lawful purpose. Vil: 03/14 - 04/18/2013

Notice of Formation of MOMIC LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 10/5/12. 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 States Corporation Agents, Inc., 10 Bank St., Ste. 560, White Plains, NY 10606, the registered agent upon whom process may be served. Purpose: any lawful activity. Vil: 03/14 - 04/18/2013 Notice of Formation of Caldera Brand Development LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 2/6/13. 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, 171 E. 84th St., Apt. 31E, NY, NY 10028. Purpose: any lawful activity. Vil: 03/14 - 04/18/2013 Notice of Formation of Anat Nev, LLC Arts. of Org. filed with NY Dept. of State on 12/13/12. 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 Ellyn Roth Mittman, Esq., 110 E. 59th St., 23rd Fl., NY, NY 10022. Purpose: any lawful activity. Vil: 03/14 - 04/18/2013 Notice of Formation of Travis Quinn Design LLC Arts. of Org. filed with NY Dept. of State on 2/22/13. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 445 W. 23rd St., #15A, NY, NY 10011, Attn: Travis Quinn. Purpose: all lawful purposes. Vil: 03/14 - 04/18/2013 Notice of Qualification of Ladder Capital Realty Finance III LLC Authority filed with NY Dept. of State on 2/22/13. Office location: NY County. Princ. bus. addr.: 345 Park Ave., 8th Fl., NY, NY 10154. LLC formed in DE on 5/16/12. 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: all lawful purposes. Vil: 03/14 - 04/18/2013 Notice is hereby given that an on-premises license, #TBA has been applied for by Marlton Hotel Operating LLC to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 5 West 8th Street New York NY 10011. Vil: 03/07 - 03/14/2013

Notice of Qualification of THL Credit Advisors LLC Authority filed with NY Dept. of State on 2/22/13. Office location: NY County. Princ. bus. addr.: 570 Lexington Ave., 28th Fl., NY, NY 10022. LLC formed in DE on 6/26/09. 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: 03/14 - 04/18/2013 Notice of Qualification of Rose Moss Associates, LLC Authority filed with NY Dept. of State on 2/14/13. Office location: NY County. LLC formed in DE on 3/22/00. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Toback, Bernstein & Reiss, LLP, Att: Leonard Reiss, Esq., 15 W. 44th St., 12th Fl., NY, NY 10036. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, Duke & York Sts., Dover, DE 19901. Purpose: any lawful activity. Vil: 03/14 - 04/18/2013 Notice of Qualification of SPRINGS 6 LLC Authority filed with NY Dept. of State on 2/20/13. Office location: NY County. LLC formed in DE on 11/1/06. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o John Silberman Associates, 145 E. 57th St., 9th Fl., NY, NY 10022. DE addr. of LLC: c/o National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Vil: 03/14 - 04/18/2013 Notice is hereby given that an on-premises license, #TBA has been applied for by 35th Ventures LLC d/b/a Monarch at the Marriot to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 960 Sixth Avenue New York NY 10001. Vil: 03/07 - 03/14/2013 Notice of Qualification of TARGET SOURCING SERVICES LLC Authority filed with Secy. of State of NY (SSNY) on 02/25/13. Office location: NY County. LLC formed in Delaware (DE) on 02/25/13. Princ. office of LLC: 500 Seventh Ave., NY, NY 10018. 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of the State of DE, DE Dept. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/07 - 04/11/2013

Notice of Formation of SHAP ENTERTAINMENT, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/26/13. Office location: NY County. Princ. office of LLC: 415 Madison Ave., 20 Fl., NY, NY 10017. 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: 03/07 - 04/11/2013 Notice of Qualification of AIG PORTFOLIO SOLUTIONS LLC Authority filed with Secy. of State of NY (SSNY) on 02/15/13. Office location: NY County. LLC formed in Delaware (DE) on 01/19/12. Princ. office of LLC: 80 Pine St., NY, NY 10005. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the DE addr. of LLC: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy of State, DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/07 - 04/11/2013 Notice of Formation of DRS Productions LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/26/13. 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, 601 West 26th St., Ste. 1762, NY, NY 10001, also the principal office. Purpose: any lawful activities. Vil: 03/07 - 04/11/2013 NOTICE OF FORMATION of AMERICAN DIAMONDS UNLIMITED, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 02/26/13. 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:The LLC, 579 5th Avenue Suite #888, NewYork NY 10017. Purpose: To engage in any lawful act or activity. Vil: 03/07 - 04/11/2013 NOTICE OF FORMATION OF STRIVE ASSET MANAGEMENT LLC Arts of Org filed with Secy of State of NY (SSNY) on 2/7/13. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: VIJAY BACHANI 330 E 33RD ST, APT #5C, NY, NY 10016. Purpose: any lawful act. 2038871 Vil: 03/07 - 04/11/2013 FORMATION NOTICE OF THE LIMITED LIABILITY COMPANY (LLC). NAME: APPLE RESIDENTIAL VENTURES LLC. Application for Authority filed with NY Secretary of State (SSNY): February 13, 2013. The LLC was originally filed with Secretary of State of Delaware: April 15, 2011. Office location: New York County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 230 West 41st Street, Suite 1102, New York, New York 10036. Purpose: All lawful purposes. Vil: 03/07 - 04/11/2013

Notice of Registration of Rich Michaelson Magaliff Moser, LLP. Certificate filed with Secy. of State of NY (SSNY) on 2/20/13. Off. loc.: NY County. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to: The LLP, 340 Madison Ave., 19th Fl., NY, NY 10173. Purpose: practice the profession of law. Vil: 03/07 - 04/11/2013 Notice of Formation of 528-534 West 39 L.L.C Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/10/12. Office location: NY County. Principal business location: 666 Fifth Ave., 5th Fl., NY, NY 10103. SNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Rockrose Development Corp., 666 Fifth Ave., 5th Fl., NY, NY 10103, Attn: General Counsel. Purpose: any lawful activity. Vil: 03/07 - 04/11/2013 Notice of Qualification of Long John Silver’s LLC App. for Auth. filed Secy. of State of NY (SSNY) on 2/27/13. Off. loc.: NY County. LLC formed in Delaware (DE) on 6/6/69. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful act or activity. Vil: 03/07 - 04/11/2013 Notice of Qualification of Premier Research International LLC Authority filed with NY Dept. of State on 2/19/13. Office location: NY County. LLC formed in DE on 4/16/08. 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 address 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: 03/07 - 04/11/2013 Notice of Qualification of Redwood Income Fund LLC App. for Auth. filed Secy. of State of NY (SSNY) on 2/12/13. Off. loc.: NY County. LLC formed in Delaware (DE) on 9/12/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Steven Katz, 227 E. 56th St., Ste. 401, NY, NY 10022. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Vil: 02/28 - 04/04/2013

Notice of Formation of 150 NYC LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 2/15/13. 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 Isaacs & Associates, PLLC, 260 Madison Ave., 17th Fl., NY, NY 10016. Purpose: any lawful activity. Vil: 02/28 - 04/04/2013 LUXURY CHAUFFEURED SERVICE LLC, a domestic LLC Arts. of Org. filed with the SSNY on 11/9/11. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Nissim Holand, 270 11th Ave., NY, NY 10001. General Purposes Vil: 02/28 - 04/04/2013 Notice of Formation of DURST WARREN STREET LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/14/13. Office location: NY County. Princ. office of LLC: One Bryant Park, NY, NY 10036. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Rosenberg & Estis, P.C., Attn: Gary M. Rosenberg, Esq., 733 Third Ave., NY, NY 10017. Purpose: Any lawful activity. Vil: 02/28 - 04/04/2013 Notice of Formation of ECHO INVESTORS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/13/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to M. Nader Ahari, 524 Broadway, Ste. 405, NY, NY 10012. Purpose: Any lawful activity. Vil: 02/28 - 04/04/2013 Notice of Formation of HANG WU REALTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/19/13. Office location: NY County. Princ. office of LLC: c/o 349 Fifth Ave., NY, NY 10016. Latest date on which the LLC may dissolve is 12/31/2035. 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: 02/28 - 04/04/2013 Notice of Qualification of 205E45 LLC Authority filed with Secy. of State of NY (SSNY) on 1/17/13. Office location: NY County. LLC formed in Delaware (DE) on 1/8/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, Attn: William R. Hagner, 135 E. 57th St., 6th Fl., NY, NY 10022, also the principal office address. Address to be maintained in DE: The LLC, 3500 S. Dupont Hwy., Dover, DE 19901. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activities. Vil: 02/28 - 04/04/2013

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. MF ROSE COMMUNICATIONS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/23/13. Office location: New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 82-30 98th Street, Woodhaven, New York 11421. Purpose: For any lawful purpose. Vil: 02/28 - 04/04/2013 NOTICE OF FORMATION OF POINTE TIBET RETAIL LLC Arts of Org filed with Secy of State of NY (SSNY) on 1/14/13. 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: 1 Little West 12th St New York, NY 10014. Purpose: any lawful act. Vil: 02/28 - 04/04/2013 Notice of Formation of TessAnnieK, LLC Arts. of Org. filed with NY Dept. of State on 2/7/13. Office location: NY County. Princ. bus. addr.: 30 Crosby St., NY, NY 10013. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Mihir Patel, Morgan Stanley Smith Barney, 55 E. 52nd St., 28th Fl., NY, NY 10055. Purpose: all lawful purposes. Vil: 02/28 - 04/04/2013 Notice of Qualification of National Women’s Soccer League, LLC Authority filed with NY Dept. of State on 2/8/13. Office location: NY County. Princ. bus. addr.: 1801 S. Prairie Ave., Chicago, IL 60616. LLC formed in DE on 12/12/12. 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. 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: 02/28 - 04/04/2013 Notice of Qualification of VTR Hertlin House, LLC Authority filed with NY Dept. of State on 12/3/12. Office location: NY County. Princ. bus. addr.: 10350 Ormsby Park Pl., Ste. 300, Louisville, KY 40223. LLC formed in DE on 11/27/12. 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:The Corporation Trust Co., 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: 02/28 - 04/04/2013

NOTICE OF FORMATION OF SWEET ANGEL GARMENT CARE LLC Arts of Org filed with Secy of State of NY (SSNY) on 2/8/13. Office New York County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal address: 713 Washington St. New York, NY 10014. Purpose: any lawful act. Vil: 02/21 - 03/28/2013 NOTICE OF FORMATION of Palmer Sound NYC LLC Articles of Organization filed with Secretary of State of NewYork (SSNY) on 01/03/13. 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: 65 Downing Street Apt A New York, NY 10014. Purpose:To engage in any lawful act or activity. Vil: 02/21 - 03/28/2013 NOTICE OF FORMATION of APAC LIVING, LLC Articles of Organization filed with Secretary of State of NewYork (SSNY) on 01/28/13. 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: Gartner+Bloom PC, 801 2nd Ave #1505 NY, NY10017. Purpose: To engage in any lawful act or activity. Vil: 02/21 - 03/28/2013 Notice of Qualification of CCD OF NEW YORK, LLC Authority filed with Secy. of State of NY (SSNY) on 02/07/13. Office location: NY County. LLC formed in Delaware (DE) on 12/27/11. Princ. office of LLC: The Learning Experience, 4855 Technology Way, Ste. 700, Boca Raton, FL 33431. 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State - DE, Corp. Dept., Loockerman & Federal St., Dover, DE 19901. Purpose: Any lawful activity. Vil: 02/21 - 03/28/2013 Notice of Formation of PHIPPS HPS GP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/07/13. Office location: NY County. Princ. office of LLC: 902 Broadway, 13th Fl., NY, NY 10010. 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: 02/21 - 03/28/2013


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