The Villager, April 11, 2013

Page 25

April 11 - 17, 2013

25

Publ ic Notice s 97 NOBLE LLC, a domestic LLC Arts. of Org. filed with the SSNY on 12/13/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Donna Jones Marfino, 401 2nd Ave., NY, NY 10010. General Purposes. Vil: 04/04 - 05/09/2013 MOKSH PROPERTIES, LLC, a domestic LLC Arts. of Org. filed with the SSNY on 3/11/13. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Meghana Giridhar, 347 W. 57th St., #28F, NY, NY 10019. General Purposes. Vil: 04/04 - 05/09/2013 DESTROYHIPSTERS LLC Arts. of Org. filed with the SSNY on 02/21/2013. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Kantor Davidoff Wolfe Mandelker Twomey & Gallanty, P.C., Attn Thomas E Kass, 51 East 42nd St. (17th Fl), NY, NY 10017. Purpose: Any Lawful Purpose. Vil: 04/04 - 05/09/2013 Notice of Formation of CA EAST HOUSTON LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/22/13. 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, 1407 Broadway, 41st Fl., NY, NY 10018. Purpose: any lawful activity. Vil: 04/04 - 05/09/2013 Notice of Formation of twentybridge LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/21/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Sharon deMonsabert, 14030 Thunderbolt Place #900, Chantilly, VA 20151. Purpose: any lawful act or activity. Vil: 04/04 - 05/09/2013 Notice of Formation of Leslie Lane, LLC Arts. of Org. filed with NY Dept. of State on 2/27/13. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent of LLC upon whom process may be served. Purpose: any lawful activity. Vil: 04/04 - 05/09/2013

Notice of Qualification of Pliant, LLC Authority filed with Secy. of State of NY (SSNY) on 9/15/10. Office location: NY County. LLC formed in Delaware (DE) on 6/29/06. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Registered Agents, Inc., 875 Ave. of the Americas, Ste. 501, NY, NY 10001. Principal office: 200 East Main St., Macedon, NY 14502. Address to be maintained in DE: c/o National Registered Agents, Inc., 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: 03/28 - 05/02/2013 Notice of Qualification of AlpInvest/ Michigan Investment Fund, L.P. Authority filed with Secy. of State of NY (SSNY) on 03/20/13. Office location: NY County. LP formed in Delaware (DE) on 06/29/11. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. Name and addr. of each general partner are available from SSNY. DE addr. of LP: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St., #3, Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/28 - 05/02/2013 Notice of Qualification of AlpInvest Secondaries Fund (Onshore) V, L.P. Authority filed with Secy. of State of NY (SSNY) on 03/20/13. Office location: NY County. LP formed in Delaware (DE) on 07/16/12. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. Name and addr. of each general partner are available from SSNY. DE addr. of LP: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St., #3, Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/28 - 05/02/2013 Notice of Formation of YORK MANAGED HOLDINGS II, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/04/13. Office location: NY County. Princ. office of LLC: 767 Fifth Ave., NY, NY 10153. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. Vil: 03/28 - 05/02/2013

Notice of Formation of P3 & G DONUT HOLDINGS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/15/13. Office location: NY County. Princ. office of LLC: 135 W. 18th St., 2nd Fl., NY, NY 10011. 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: 03/28 - 05/02/2013 Notice of Formation of LHL HOLDINGS NY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/14/13. Office location: NY County. Princ. office of LLC: 183 Madison Ave., NY, NY 10016. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Bennet L. Schonfeld at the princ. office of the LLC. Purpose: Any lawful activity. Vil: 03/28 - 05/02/2013 Notice of Formation of Kroesser + Strat Design LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 2/26/13. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 227 E. 87th St., NY, NY 10128, Attn: Amelia Setar, the registered agent upon whom process may be served. Purpose: any lawful activity. Vil: 03/28 - 05/02/2013 Notice of Qualification of Secoya Partners, LLC App. for Auth. filed Secy. of State of NY (SSNY) on 3/14/13. Fictitious name in NY State: Secoya Partners of Delaware LLC. Off. loc.: NY County. LLC formed in Delaware (DE) on 8/8/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o United Corporate Services, Inc., 10 Bank St., Ste. 560, White Plains, NY 10606. DE address of LLC: c/o Incorporating Services, Ltd., 3500 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Vil: 03/28 - 05/02/2013 Notice of Qualification of Napier Park Railcar Lease Fund LLC Authority filed with NY Dept. of State on 3/12/13. Office location: NY County. LLC formed in DE on 3/7/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Napier Park Global Capital LLC, 399 Park Ave., 7th Fl., NY, NY 10022, principal business address. DE address of LLC: c/o The Corporation Trust Co., 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: 03/28 - 05/02/2013

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: THE FRENCH RESISTANCE, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/13/13. 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, 156 Fifth Avenue, Suite 200, NewYork, NewYork 10010. Purpose: For any lawful purpose. Vil: 03/21 - 04/25/2013 STUDIO CUBE LLC, a domestic LLC currently known as REID & TAYLOR STUDIO LLC Arts. of Org. filed with the SSNY on 1/7/13. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 328 W. 11th St., 1-C, NY, NY 10014. General Purposes. Vil: 03/21 - 04/25/2013 AMB PROPERTY MANAGEMENT, LLC a foreign LLC, filed with the SSNY on 2/27/13 using the fictitious name AMB 77 PROPERTY MANAGEMENT, LLC. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 1374 Whitehorse Hamilton Square Rd., Hamilton, NJ 08690. General Purposes. Vil: 03/21 - 04/25/2013 NOTICE OF FORMATION of Run Away With Me Productions, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 01/18/13 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, c/o Alexes Lowe, 321 Edgecombe #20 NY NY 10031. Purpose: To engage in any lawful act or activity. Vil: 03/21 - 04/25/2013 Notice of Formation of HANNAH EAST END LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/06/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Davidson, Dawson & Clark LLP, 60 E. 42nd St., NY, NY 10165. Purpose: Any lawful activity. Vil: 03/21 - 04/25/2013

Notice of Qualification of QDG RETAIL PARTNERS, LLC Authority filed with Secy. of State of NY (SSNY) on 03/11/13. Office location: NY County. LLC formed in Delaware (DE) on 01/14/13. Princ. office of LLC: 60 Columbus Circle, 20th Fl., NY, NY 10023. 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: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, John G. Townsend Bldg., Federal and Duke of York Sts., Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/21 - 04/25/2013 Notice of Qualification of IH2 PROPERTY GP LLC Authority filed with Secy. of State of NY (SSNY) on 03/05/13. Office location: NY County. LLC formed in Delaware (DE) on 02/14/13. 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 State of DE, Dept. of State, Div. of Corps., Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 03/21 - 04/25/2013 Notice of Formation of KLW ADVISORS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/06/13. Office location: NY County. Princ. office of LLC: 252 7th Ave., NY, NY 10001. 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: 03/21 - 04/25/2013

Notice of Qualification of Withers Consulting Group LLC Authority filed with NY Dept. of State on 3/5/13. Office location: NY County. LLC formed in DE on 2/25/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: James R. Brockway, Esq., Withers Bergman LLP, 157 Church St., 19th Fl., New Haven, CT 06510, principal business address. DE address 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: 03/21 - 04/25/2013 Notice of Formation of NV Realty Holdings, LLC Arts. of Org. filed with NY Dept. of State on 12/18/2012. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Tannenbaum Helpern Syracuse & Hirschtritt LLP, 900 Third Ave., NY, NY 10022. Term: until 11/1/2057. Purpose: any lawful activity. Vil: 03/21 - 04/25/2013 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 Champion Parking 230 LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 2/22/13. 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, 655 Third Ave., NY, NY 10017. Purpose: any lawful purpose. Vil: 03/21 - 04/25/2013

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 XENIA GHALI LLC Arts. of Org. filed with NY Dept. of State on 3/4/13. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Arent Fox LLP, 1675 Broadway, NY, NY 10019, Attn: Ross Charap, Esq. Purpose: all lawful purposes. Vil: 03/21 - 04/25/2013

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 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 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


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