MARCH 20, 2014, THE VILLAGER

Page 22

NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by LAML LLC d/b/a John Sullivan’s to sell beer, wine and liquor at retail in an on premises establishment with one additional bar. For on premises consumption under the ABC law at 210 West 35th Street New York NY 10001. Vil: 03/20 - 03/27/2014 NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by Pasta Shop LLC d/b/a Bar Primi to sell beer, wine and liquor at retail in an on premises establishment with one additional bar. For on premises consumption under the ABC law at 325 Bowery New York NY 10003. Vil: 03/20 - 03/27/2014 NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by Moxy Restaurant Associates Inc. d/b/a Smithfield Hall to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 138 West 25th Street New York NY 10001. Vil: 03/20 - 03/27/2014 NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by The Lobster Place, Inc. d/b/a The Cull & Pistol to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 75 9th Avenue aka 436 W. 16th Street New York NY 10011 Vil: 03/20 - 03/27/2014 NOTICE OF FORMATION OF GUARD HILL MAINTENANCE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/11/14. Office location: NewYork County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Yuco Management Inc., 200 Park Ave., 11th Fl., NY, NY 10166-0005. Purpose: any lawful activities. Vil: 03/20 - 04/24/2014 NOTICE OF QUALIFICATION OF COOK MEDICAL LLC Authority filed with Secy. of State of NY (SSNY) on 03/03/14. Office location: NY County. LLC formed in Indiana (IN) on 11/06/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. IN addr. of LLC: 750 Daniels Way, Bloomington, IN 47404. Arts. of Org. filed with IN Secy. of State, 302 W. Washington St., Rm. E018, Indianapolis, IN 46204. Purpose: Sale of medical devices. Vil: 03/20 - 04/24/2014

NOTICE OF FORMATION OF 50/8 REALTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/10/14. Office location: NY County. Princ. office of LLC: 770 Lexington Ave., 18th Fl., NY, NY 10018. 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: 03/20 - 04/24/2014 NOTICE OF FORMATION OF 404/75 REALTY LLC Cert. of Conversion filed with Secy. of State of NY (SSNY) on 03/11/14, converting Deborah Realty Co. to 404/75 Realty LLC. Office location: NY County. Princ. office of LLC: c/o Friedman Management Co., 770 Lexington Ave., 18th Fl., NY, NY 10065. 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: 03/20 - 04/24/2014 NOTICE OF QUALIFICATION OF RAINBOW ROOM, L.L.C. Authority filed with Secy of State of NY on 03/05/14. Office location: New York County. LLC formed in DE on 02/04/14. 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 Avenue, 13th floor, New York, NY 10011. NRAI is registered agent as well. Address required to be maintained in home jurisdiction: 160 Greentree Drive, Suite 101, Dover, DE 19904. Arts of Org filed with DE Secy of State, John G. Townsend Bldg., Federal & Duke of York Streets, P.O. Box 898, Dover, DE 19903. Purpose: Any lawful purpose. Vil: 03/20 - 04/24/2014 NOTICE OF FORMATION OF 313 CONSTRUCTION LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/12/14. 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 The LLC, 489 5th Ave., 7th Fl., NY, NY 10017. Purpose: any lawful activity. Vil: 03/20 - 04/24/2014 NOTICE OF FORMATION OF WEST 54 55 LLC Arts. of Org. filed with NY Dept. of State: 3/3/14. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011. Regd. agent upon whom process may be served: John LaGratta, c/o JD Carlisle LLC, 352 Park Ave. So., 15th Fl., NY, NY 10010, principal business address. Purpose: any lawful activity. Vil: 03/20 - 04/24/2014

NOTICE OF QUALIFICATION OF PARMED PHARMACEUTICALS, LLC Authority filed with NY Dept. of State on 1/3/14. Office location: NY County. Princ. bus. addr.: 7000 Cardinal Place, Dublin, OH 43017. LLC formed in DE on 1/1/14. 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: 03/20 - 04/24/2014 NOTICE OF QUALIFICATION OF SERVICELINK APPRAISAL, LLC Authority filed with NY Dept. of State on 3/4/14. Office location: NY County. LLC formed in DE on 12/30/13. 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: all lawful purposes. Vil: 03/20 - 04/24/2014 NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by Tipp One LLC to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 18 Murray Street New York NY 10007. Vil: 03/13 - 03/20/2014 NOTICE OF QUALIFICATION OF ORCHARD ANALYTICS, LLC Authority filed with Secy. of State of NY (SSNY) on 01/31/14. Office location: NY County. LLC formed in Delaware (DE) on 01/29/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Angela Ceresnie, 902 Broadway, Ste. 1611, NY, NY 10016. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 02/13 - 03/20/2014 NOTICE IS HEREBY GIVEN that a license, number 1276750 for wine has been applied for by the undersigned to sell wine at a hotel under the Alcoholic Beverage Control Law at 312 West 37th St., New York, NY 10018 for on premises consumption. West 37th Street Operator LLC d/b/a Homewood Suites by Hilton New York Midtown Manhattan Times Square South Vil: 03/13 - 03/20/2014

NOTICE OF QUALIFICATION OF BOP MW RESIDENTIAL PARKING LLC Authority filed with NY Dept. of State on 03/10/14. Office location: NY County. Princ. bus. addr.: 250 Vesey St., 15th Fl., New York, NY 10281. LLC formed in DE on 03/06/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Corporation Service Company, 80 State St., Albany, NY 12207-2543, regd. agent upon whom process may be served. DE addr. 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: all lawful purposes. Vil: 03/13 - 04/17/2014 NOTICE OF QUALIFICATION OF BOP MW RESIDENTIAL RETAIL LLC Authority filed with NY Dept. of State on 03/10/14. Office location: NY County. Princ. bus. addr.: 250 Vesey St., 15th Fl., New York, NY 10281. LLC formed in DE on 03/06/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Corporation Service Company, 80 State St., Albany, NY 12207-2543, regd. agent upon whom process may be served. DE addr. 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: all lawful purposes. Vil: 03/13 - 04/17/2014 NOTICE OF FORMATION OF DR RISK SOLUTIONS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/04/14. Office location: NY County. Princ. office of LLC: 140 E. 81st St., Apt. 2D, NY, NY 10028. 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: 03/13 - 04/17/2014 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: RO 35 W. 9TH STREET LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/11/13. 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, c/o Goldfinger & Lassar LLP, 750Third Avenue, 11th Floor, NewYork, New York 10017. Purpose: For any lawful purpose. Vil: 03/13 - 04/17/2014 UPPER WEST SIDE PLAYGROUP, LLC a domestic LLC, filed with the SSNY on 1/19/11. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process toThe LLC, 10943 Mayfield Rd., Houston, TX 77043. General Purpose. Vil: 03/13 - 04/17/2014

PUBLIC NOTICE NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday, March 26, 2014 at 2:00 p.m. at 66 John Street, 11th floor, on a petition for YUCA BAR & RESTAURANT INC. to continue to maintain, and operate an unenclosed sidewalk café at 111 AVENUE A in the Borough of Manhattan for a term of two years. REQUEST FOR COPIES OF THE PROPOSED REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPARTMENT OF CONSUMER AFFAIRS, ATTN: FOIL OFFICER, 42 BROADWAY, NEW YORK, NY 10004. Vil: 03/13 - 03/20/2014

22

March 20, 2014

NOTICE OF QUALIFICATION OF NIGHTLIFE OPPORTUNITIES IN SELECTIVE ENTERTAINMENT LLC Authority filed with Secy of State of NY (SSNY) on 10/3/13. Office location: NY County. LLC formed in DE on 9/28/12. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: NIGHTLIFE OPPORTUNITIES IN SELECTIVE ENTERTAINMENT LLC 365 W 52nd ST Apt 1F, NY, NY 10019. DE address: 1521 Concord Pike Ste 301, Wilmington, DE 19803. Cert. of LLC filed with Secy of State of DE: 401 Federal St. Ste 4, Dover, DE 19901. Purpose: any lawful act. Vil: 03/13 - 04/17/2014 NOTICE OF QUALIFICATION OF ADVANTAGE OPCO, LLC Authority filed with NY Dept. of State on 2/24/14. Office location: NY County. Princ. bus. addr.: 7652 Narcoossee Rd., Orlando, FL 32822. LLC formed in DE on 1/31/14. 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: c/o 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: 03/13 - 04/17/2014 NOTICE OF FORMATION OF DWIGHT GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/05/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Kalnick, Klee & Green, LLP, 767 Third Ave., NY, NY 10017. Purpose: Any lawful activity. Vil: 03/13 - 04/17/2014 NOTICE OF FORMATION OF WP 112 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/14. 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 Hirschen Singer & Epstein LLP, 902 Broadway, 13th Fl., New York, NY 10010. Purpose: any lawful activity. Vil: 03/13 - 04/17/2014 NOTICE OF FORMATION OF 568 DRIGGS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/10/14. 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 Hope Kessler, 425 East 58th St., New York, NY 10022. Purpose: any lawful activity. Vil: 03/13 - 04/17/2014

NOTICE OF QUALIFICATION OF ATC TOWER SERVICES LLC Authority filed with NY Dept. of State on 2/10/14. Office location: NY County. Princ. bus. addr.: 116 Huntington Ave., Boston, MA 02116. LLC formed in DE on 1/1/14. 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, P.O. Box 898, Dover, DE 19903. Purpose: all lawful purposes. Vil: 03/13 - 04/17/2014 NOTICE OF QUALIFICATION OF VIVINT SOLAR ELYSE PROJECT COMPANY, LLC Authority filed with NY Dept. of State on 2/24/14. Office location: NY County. Princ. bus. addr.: 4931 N. 300 W., Provo, UT 84604. LLC formed in DE on 2/3/14. 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: 03/13 - 04/17/2014 NOTICE OF FORMATION OF KEN DEVELOPMENT LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/29/14. Office location: NY County. Princ. office of LLC: c/o Carl Demler, 211 W. 58th St., NY, NY 10019. 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: 02/13 - 03/20/2014 NOTICE OF QUALIFICATION OF AGI LIFESTYLE ENTERTAINMENT, LLC Authority filed with NY Dept. of State on 1/24/14. Office location: NY County. Princ. bus. addr.: 9130 W. Sunset Blvd., Los Angeles, CA 90069. LLC formed in DE on 11/27/13. 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: c/o 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: 02/13 - 03/20/2014

NOTICE OF QUALIFICATION OF 170 BROADWAY NYC HOTEL LP Authority filed with NY Dept. of State on 2/25/14. Office location: NY County. Princ. bus. addr.: 1001 Pennsylvania Ave. NW, Washington, DC 20004. LP formed in DE on 2/24/14. NY Sec. of State designated agent of LP 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 LP: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Vil: 03/13 - 04/17/2014 NOTICE OF QUALIFICATION OF 170 BROADWAY NYC RETAIL LP Authority filed with NY Dept. of State on 2/26/14. Office location: NY County. Princ. bus. addr.: 1001 Pennsylvania Ave. NW, Washington, DC 20004. LP formed in DE on 2/24/14. NY Sec. of State designated agent of LP 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 LP: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Vil: 03/13 - 04/17/2014 NY SNEAKER GAME LLC Arts. of Org. filed with the SSNY on 12/16/2013. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: P.O. Box 165, NY, NY 10033. Purpose: Any Lawful Purpose. Vil: 03/06 - 04/10/2014 NOTICE OF FORMATION OF AYTA CONSULTING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 805 Third Avenue, 15th Fl., New York, NY 10022. Purpose: any lawful act or activity. Vil: 03/06 - 04/10/2014 NOTICE OF FORMATION OF 189 PKG, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/12/14. 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 Aronauer Re & Yudell LLP, Attn: Michael S. Scher, Esq., 60 E. 42nd St., Ste. 1420, NY, NY 10165. Purpose: any lawful purpose. Vil: 03/06 - 04/10/2014

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: JAX BEACH HOUSE 28, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/25/14. 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, 487 Greenwich Street, Apartment 7A, NewYork, NewYork 10013. Purpose: For any lawful purpose. Vil: 03/06 - 04/10/2014 747 STUYVESANT III, L.P. filed an App. for Authority with the NY Department of State on 2/13/2014. Jurisdiction: DE, and the date of its formation is 12/7/2010. Office location in NYS: New York County. The Secretary of State of NY (“SSNY”) is designated as agent upon whom process against it may be served. The address to which the SSNY shall mail a copy of such process is: Attn: Mr. Gijs vanThiel, c/o 747 Capital, LLC, 880 Third Ave., 17th Flr. NY NY 10022 The address in its jurisdiction if required or the office address: 2711 Centerville Rd., Suite 400, Wilmington DE 19808. A copy of the Articles of Organization may be obtained from Sect’y of State of DE, 401 Federal St., Dover DE 19901. The list of names and addresses of all general partners is available from the Secretary of State. The purpose of the LP is any lawful act. Vil: 03/06 - 04/10/2014 APP FOR AUTH FOR MARSDEN MEDICAL PHYSICS ASSOCIATES, LLC App for Auth filed with SSNY 02/19/2014 LLC. Registered in New Jersey on 05/04/1998 Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o David Marsden, 266 Long Meadow Road, Kinnelon, NJ 07405. Purpose: Any lawful act or activity. Vil: 03/06 - 04/10/2014 CITYSCAPE ABSTRACT LLC Art. Of Org. Filed Sec. of State of NY 02/25/2014. Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 111 John Street, Suite 1050, New York, NY 10038. Purpose: Any lawful act or activity. Vil: 03/06 - 04/10/2014

PUBLIC NOTICE NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday, April 9, 2014 at 2:00 p.m. at 66 John Street, 11th floor, on a petition for LEGENDARY NIGHT SPOTS INC. to continue to maintain, and operate an unenclosed sidewalk café at 61 Christopher Street in the Borough of Manhattan for a term of two years. REQUEST FOR COPIES OF THE PROPOSED REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPARTMENT OF CONSUMER AFFAIRS, ATTN: FOIL OFFICER, 42 BROADWAY, NEW YORK, NY 10004. Vil: 03/20 - 03/27/2014

TheVillager.com


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