June 13, 2013 The Villager

Page 21

June 13 - 19, 2013

21

Publ ic Notice s Notice of Qualification of RS Funds Distributor LLC Authority filed with NY Dept. of State on 3/6/13. Office location: NY County. Princ. bus. addr.: 388 Market St., Ste. 1700, San Francisco, CA 94111. LLC formed in DE on 9/6/12. 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: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: brokerdealer, securities and other lawful business. Vil: 05/23 - 06/27/2013 Notice of Qualification of IVP CIF II (AIP A), L.P. Authority filed with NY Dept. of State on 12/14/12. Office location: NY County. LP formed in DE on 12/11/12. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Insight Venture Associates Coinvestment II, L.P., 680 Fifth Ave., 8th Fl., NY, NY 10019. 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: 05/23 - 06/27/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PACIFIC 4, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/08/13. 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 Vincent Boitier, 431 Broome Street, New York, New York 10013. Purpose: For any lawful purpose. Vil: 05/16 - 06/20/2013 Notice of Application for Authority for a Foreign Limited Liability Company (LLC): Name: STORY SHELTER, LLC. Application for Authority filed with the Secretary of State of New York (SSNY) on 04/23/2013. 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: C/O STORY SHELTER, LLC. 635 West 42nd Street, Apartment 4H, New York, NY 10036. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date. Vil: 05/16 - 06/20/2013

Notice of Qualification of ATALAYA SPECIAL OPPORTUNITIES FUND (CAYMAN) IV LP Authority filed with Secy. of State of NY (SSNY) on 05/01/13. Office location: NY County. LP formed in Cayman Islands (CI) on 06/16/11. Princ. office of LP: 780 Third Ave., 27th Fl., NY, NY 10017. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 122072543. Name and addr. of each general partner are available from SSNY. Arts. of Org. filed with Registrar of Companies, P.O. Box 123, Ground Fl., Citrus Grove Bldg., Goring Ave., George Town, CI KY1-9000. Purpose: Any lawful activity. Vil: 05/16 - 06/20/2013 Notice of Formation of EAST 74TH STREET BRIDGE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/30/13. 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 Kramer Levin Naftalis & Frankel LLP, Attn: Jay Neveloff, 1177 Ave. of the Americas, NY, NY 10036. Purpose: Any lawful activity. Vil: 05/16 - 06/20/2013 Notice of Qualification of 53 FRONT STREET, LLC Authority filed with Secy. of State of NY (SSNY) on 04/26/13. Office location: NY County. LLC formed in Delaware (DE) on 03/19/13. Princ. office of LLC: 5 Hanover Sq., 25th Fl., NY, NY 10004. 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 05/16 - 06/20/2013 NOTICE OF FORMATION of NEW WAVE DIAGNOSTIC RADIOLOGY, PLLC Articles of Organization filed with Secretary of State of New York (SSNY) on 05/06/13. Office location: NY County. SSNY has been designated as an agent upon whom process against the PLLC may be served. The address to which SSNY shall mail a copy of any process against the PLLC is to: The PLLC, 400 Jericho Tnpk., Ste. 100, Jericho, NY 11753. Purpose:To engage in any lawful act or activity. Vil: 05/16 - 06/20/2013 NOTICE OF FORMATION of NO, NO, NO, NO, NO, YES LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 02/22/13. 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, 290Third Avenue, #30A, New York, NY 10010. Purpose: To engage in any lawful act or activity. Vil: 05/16 - 06/20/2013

SANDEMAR CONSTRUCTION, LLC, a domestic LLC Arts. of Org. filed with the SSNY on 3/1/13. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Moss & Kalish, PLLC, 122 E. 42nd St., Ste. 2100, NY, NY 10168. General Purposes. Vil: 05/16 - 06/20/2013 UNITY YOGA LLC, a domestic LLC Arts. of Org. filed with the SSNY on 12/10/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 311 W. 127th St. #807, NY, NY 10027-1892. General Purposes. Vil: 05/16 - 06/20/2013 Notice of Qualification of JZ REIT Fund Flatbush Portfolio, LLC Authority filed with NY Dept. of State on 4/26/13. Office location: NY County. Princ. bus. addr.: 767 5th Ave., 48th Fl., NY, NY 10153. LLC formed in DE on 4/11/13. 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: 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: 05/16 - 06/20/2013 Notice of Qualification of Screaming Spirit Productions, LLC Authority filed with NY Dept. of State on 4/26/13. Office location: NY County. LLC formed in DE on 8/12/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: c/o Home Box Office, Inc., 1100 Ave. of the Americas, NY, NY 10036, 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: 05/16 - 06/20/2013 Notice of Qualification of Valar Ventures LLC Authority filed with NY Dept. of State on 4/25/13. Office location: NY County. LLC formed in DE on 4/22/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 111 8th Ave., NY, NY 10011, Attn: CT Corporation System, 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: 05/16 - 06/20/2013

NOTICE OF FORMATION of MARMELADE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/26/13. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 281 Hollow Tree Ridge Road, Darien, CT 06820. Purpose: any lawful activity. The LLC is to be managed by one or more managers. Vil: 05/09 - 06/13/2013 NOTICE OF FORMATION OF Carlo Balestri Architect, PLLC a professional service limited liability company (PLLC). Articles of Organization filed with Secretary of State of New York (SSNY) on 1/24/13. Office location: NY County. SSNY has been designated as an agent upon whom process against the PLLC may be served. The address to which SSNY shall mail a copy of any process against the PLLC is to: Carlo Balestri Architect, PLLC, 40 Wall Street, 28th Floor, New York, NY 10005. Purpose: To engage in any lawful act or activity. Vil: 05/09 - 06/13/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CMT BOOTCAMP LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/01/13. 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, 111 Broadway, Suite 1702, New York, New York 10006. Purpose: For any lawful purpose. Vil: 05/09 - 06/13/2013 Application for Authority of 114 5th AVENUE NEW YORK CITY, LLC filed with the Secy. of State of NY (SSNY) on 4/23/13. The LLC was formed in DE 4/19/13. Office loc.: New York County. SSNY is designated as agent of LLC upon whom process against it may be served. The principal business loc. and address SSNY shall mail copy of process is 600 Madison Ave., 20th Fl., New York, NY 10022. The office address in DE is 203 NE Front St., Ste. 101, Milford, DE 19963. Cert. of Formation filed with DE Div. of Corporations, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 05/09 - 06/13/2013 Notice of Formation of WellGen Power, LLC Art. of Org. filed Sec’y of State (SSNY) 2/8/13. 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 330 Madison Ave., 6th Fl., NY, NY 10017. Purpose: any lawful activities. Vil: 05/09 - 06/13/2013 Notice of Formation of 150th Debt LLC Art. of Org. filed Sec’y of State (SSNY) 3/12/13. 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: 05/09 - 06/13/2013

Notice of Formation of Agente Creativo, LLC Art. of Org. filed Sec’y of State (SSNY) 3/26/13. 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 Ana Leshen, 451 Broadway, 3rd Fl., NY, NY 10013. Purpose: any lawful activities. Vil: 05/09 - 06/13/2013

Notice of Formation of Maki Bar LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/13/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Yaniv Shaky Cohen,

Notice of Formation of Rapha Racing NY LLC Art. of Org. filed Sec’y of State (SSNY) 2/21/13. 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 Salans LLP, Att: Jody Saltzman, Esq., 620 Fifth Ave., NY, NY 10020. Purpose: any lawful activities. Vil: 05/09 - 06/13/2013

451 Broome St., #5E, NY, NY

Notice of Qual. of TWG OE Funding LLC Auth. filed Sec’y of State (SSNY) 2/22/13. Office loc.: NY County. LLC org. in DE 2/20/13. 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: 05/09 - 06/13/2013

LLC formed in Delaware (DE)

10013. Purpose: any lawful activity. Vil: 05/09 - 06/13/2013 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. 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: 05/09 - 06/13/2013

Notice of Qualification of Shaner Industries, LLC Authority filed with NY Dept. of State on 4/17/13. Office location: NY County. LLC formed in DE on 8/12/11. 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: 05/09 - 06/13/2013

Notice of Formation of 48152 Chestnut Holdings LLC Arts. of Org. filed with NY Dept. of State on 7/31/12. 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 The Community Preservation Corp., 28 E. 28th St., 9th Fl., NY, NY 10016, principal business address. Purpose: any lawful activity. Vil: 05/09 - 06/13/2013

Notice of Formation of 48150 Boxwood Holdings LLC Arts. of Org. filed with NY Dept. of State on 8/29/12. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o The Community Preservation Corp., 28 E. 28th St., 9th Fl., NY, NY 10016, principal business address. Purpose: any lawful activity. Vil: 05/09 - 06/13/2013

Public Notice NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday July 3, 2013 at 2:00 p.m. at 66 John Street, 11th floor, on a petition from LDV Greenwich LLC to establish, maintain, and operate an unenclosed sidewalk café at 363 Greenwich 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: 06/13 - 06/20/2013

Public Notice NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday July 3, 2013 at 2:00 p.m. at 66 John Street, 11th floor, on a petition from Piacere Enterprises, LLC to continue to, maintain, and operate an unenclosed sidewalk café at 351 Broome 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: 06/13 - 06/20/2013

Public Notice NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Department of Consumer Affairs will hold a Public Hearing on Wednesday, July 3rd, 2013 at 2:00 p.m. at 66 John Street, 11th floor, on a petition from RIOMAR CORP to continue to, maintain, and operate an unenclosed sidewalk café at 1003195 in the Borough of Manhattan for a term of two years. REQUESTS FOR COPIES OF THE PROPOSED REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPARTMENT OF CONSUMER AFFAIRS: FOIL OFFICER, 42 BROADWAY, NEW YORK, NY 10004. Vil: 06/13 - 06/20/2013

Public Notice NOTICE IS HEREBY GIVEN, PURSUANT TO LAW, that the NYC Department of Consumer Affairs will hold a Public Hearing on Wednesday, June 19th, 2013 at 2:00 p.m. at 66 John Street, 11th floor, on a petition from GRAHAM CENTRAL CAFE LTD to continue to, maintain, and operate an unenclosed sidewalk café at 442 GRAHAM AVENUE in the Borough of Brooklyn for a term of two years. REQUESTS FOR COPIES OF THE PROPOSED REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPARTMENT OF CONSUMER AFFAIRS: FOIL OFFICER, 42 BROADWAY, NEW YORK, NY 10004. Vil: 06/06 - 06/13/2013


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