MARCH 27, 2014, THE VILLAGER

Page 22

NOTICE IS HEREBY GIVEN that a license, Serial Number Pending for beer, liquor, and wine has been applied for by the undersigned*to sell beer, liquor and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 260 W. 26th St., NewYork, NY 10001 in New York County for on premises consumption. *Tapmasters Chelsea LLC DBA World of Beer Vil: 03/27 - 04/03/2014

NOTICE OF FORMATION OF 200 CPS RETAIL HOLDINGS LLC Art. of Org. filed Sec’y of State (SSNY) 1/7/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 150 E. 58th St., 39th Fl., NY, NY 10155. Purpose: any lawful activities. Vil: 03/27 - 05/01/2014

NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by Shin Restaurant Inc. d/b/a Menkuitei to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 63 69 Cooper Square New York NY 10003. Vil: 03/27 - 04/03/2014

NOTICE OF FORMATION OF 82-96 LORRAINE LLC Art. of Org. filed Sec’y of State (SSNY) 12/24/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Kriss & Feuerstein LLP, 360 Lexington Ave., NY, NY 10017. Purpose: any lawful activities. Vil: 03/27 - 05/01/2014

NOTICE IS HEREBY GIVEN that an eating place beer license, #TBA has been applied for by Zaragoza Mexican Deli & Grocery Inc. d/b/a Zaragoza Mexican Deli & Grocery to sell beer at retail in an on premises establishment. For on premises consumption under the ABC law at 215 Avenue A New York NY 10009. Vil: 03/27 - 04/03/2014 NOTICE IS HEREBY GIVEN that a license # 1273119 for liquor and brewing license has been applied for by Gastro Market Ltd. d/b/a Death Avenue to brew and to sell liquor in a restaurant under the ABC Law at 315-317 10th Ave, New York, NY 10001 Vil: 03/27 - 04/03/2014 NOTICE OF FORMATION OF ARGOSY COMPOSITE PRODUCTS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/19/14. Office location: NY County. Princ. office of LLC: 225 W. 34th St., Ste. 1508, NY, NY 10122. 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: 03/27 - 05/01/2014 NOTICE OF FORMATION OF 333 JOHNSON 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 c/o Royalton Capital Inc., 69 Mercer St., PH, NY, NY 10012. Purpose: Any lawful activity. Vil: 03/27 - 05/01/2014 EMP CAPITAL LLC a domestic LLC, filed with the SSNY on 2/4/14. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process toThe LLC, 111 Fulton St., PH210, NY, NY 10038. General Purpose. Vil: 03/27 - 05/01/2014

NOTICE OF FORMATION OF AGS INVESTORS LLC Art. of Org. filed Sec’y of State (SSNY) 1/13/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Adelangela Sara Aimone Fumagalli, 8 Spruce St., Apt. 9D, NY, NY 10038. Purpose: any lawful activities. Vil: 03/27 - 05/01/2014 NOTICE OF FORMATION OF 432 38D LLC Art. of Org. filed Sec’y of State (SSNY) 1/13/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 350 Fifth Ave., 41st Fl., NY, NY 10118. Purpose: any lawful activities. Vil: 03/27 - 05/01/2014 NOTICE OF FORMATION OF 2046 WESTCHESTER DEBT LLC Art. of Org. filed Sec’y of State (SSNY) 12/11/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Bluestone Group, 225 Broadway, 32nd Fl., NY, NY 10007. Purpose: any lawful activities. Vil: 03/27 - 05/01/2014 NOTICE OF QUAL. OF 530 PREF INVESTOR LLC Auth. filed Sec’y of State (SSNY) 1/23/14. Office loc.: NY County. LLC org. in DE 1/17/14. 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, the Reg. Agt. upon whom proc. may be served. 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: 03/27 - 05/01/2014

NOTICE OF QUAL. OF 530 MEZZ FUNDING LLC Auth. filed Sec’y of State (SSNY) 1/23/14. Office loc.: NY County. LLC org. in DE 1/17/14. 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, the Reg. Agt. upon whom proc. may be served. 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: 03/27 - 05/01/2014 NOTICE OF QUAL. OF 300 WEST 22 REALTY LLC Auth. filed Sec’y of State (SSNY) 1/23/12. Office loc.: NY County. LLC org. in DE 10/27/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to CSC, 80 State St., Albany, NY 12207, the Reg. Agt. upon whom proc. may be served. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 03/27 - 05/01/2014

NOTICE OF QUAL. OF SJK CAPITAL GP LLC Auth. filed Sec’y of State (SSNY) 7/15/13. Office loc.: NY County. LLC org. in DE 6/18/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Philip Korn, 300 W. End Ave., Apt. 8B, NY, NY 10023. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 03/27 - 05/01/2014 NOTICE OF QUAL. OF TIGER GLOBAL LONG OPPORTUNITIES, L.P. Auth. filed Sec’y of State (SSNY) 8/30/13. Office loc.: NY County. LP org. in DE 8/26/13. SSNY desig. as agent of LP upon whom process against it may be served. SSNY shall mail copy of proc. to 101 Park Ave., 48th Fl., NY, NY 10178. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of LP on file: SSDE, Townsend Bldg., Dover, DE 19901. Name/addr. of each gen. ptr. avail. at SSNY. Purp.: any lawful activities. Vil: 03/27 - 05/01/2014

NOTICE OF FORMATION OF TRADECRAFT EAST LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Lauryn Siegel, 204 Montrose Ave., Apt. 2B, Brooklyn, NY 11206. Purpose: any lawful activity. Vil: 03/27 - 05/01/2014

NOTICE OF FORMATION OF TRUFFAUT HITCHCOCK PROJECTS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/14/14. 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, 750 Lexington Ave., 28th Fl., NY, NY 10022. Purpose: any lawful activity. Vil: 03/27- 05/01/2014

NOTICE OF QUAL. OF SJK CAPITAL FUND LP Auth. filed Sec’y of State (SSNY) 7/29/13. Office loc.: NY County. LP org. in DE 7/10/13. SSNY desig. as agent of LP upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Philip Korn, 300 W. End Ave., Apt. 8B, NY, NY 10023. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of LP on file: SSDE, Townsend Bldg., Dover, DE 19901. Name/addr. of each gen. ptr. avail. at SSNY. Purp.: any lawful activities. Vil: 03/27 - 05/01/2014 NOTICE OF QUAL. OF SJK CAPITAL MANAGEMENT LLC Auth. filed Sec’y of State (SSNY) 7/15/13. Office loc.: NY County. LLC org. in DE 5/17/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Philip Korn, 300 W. End Ave., Apt. 8B, NY, NY 10023. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 03/27 - 05/01/2014

NOTICE OF FORMATION OF STATUE PARKING LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/17/14. 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 Icon Parking Systems, 211 E. 38th St., NY, NY 10016. Purpose: any lawful activity. Vil: 03/27- 05/01/2014 NOTICE OF QUALIFICATION OF PARTY OF 2, LLC Authority filed with NY Dept. of State on 3/7/14. Office location: NY County. Princ. bus. addr.: 1100 Glendon Ave., Los Angeles, CA 90024. LLC formed in DE on 2/27/14. 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: 03/27 - 05/01/2014

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

22

March 27, 2014

NOTICE OF QUALIFICATION OF SKAR PHARMACY, LLC Authority filed with NY Dept. of State on 3/12/14. Office location: NY County. LLC formed in DE on 3/6/14. 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 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: Pharmacy. Vil: 03/27 - 05/01/2014 NOTICE OF QUALIFICATION OF VIVINT SOLAR NICOLE MASTER TENANT, LLC Authority filed with NY Dept. of State on 3/10/14. Office location: NY County. Princ. bus. addr.: 4931 N. 300 W., Provo, UT 84604. LLC formed in DE on 2/20/14. 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: 03/27 - 05/01/2014 NOTICE OF QUALIFICATION OF KNIC PROPERTIES LP Authority filed with NY Dept. of State on 3/5/14. Office location: NY County. Princ. bus. addr.: 250 Park Ave., 7th Fl., NY, NY 10177. LP formed in DE on 6/4/13. 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 Capitol Services, Inc., 1675 S. State St., Ste. B, Dover, DE 19901. 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: 03/27 - 05/01/2014

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 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

PUBLIC NOTICE NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday, April 11, 2014 at 2:00 p.m. at 66 John Street, 11th floor, on a petition for PANZI ENTERPRISES LLC to continue to maintain, and operate an unenclosed sidewalk café at 92 SEVENTH AVENUE SOUTH 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: 03/27 - 04/03/2014

TheVillager.com


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