August 22, 2013 The Villager

Page 26

26

August 22 - 28, 2013

Notice is hereby given that an on-premises license, #TBA has been applied for by Kraine International Inc. d/b/a Red Room to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 85 East 4th Street, 3rd Floor New York NY 10003. Vil: 08/22 - 08/29/2013 NOTICE IS HEREBY GIVEN that a license, number pending for beer and wine has been applied for by the undersigned to sell beer and wine at retail in a restaurant under the Alcohol Beverage Control Law at 1400 2nd Avenue, New York, NY 10021 for on-premises consumption. TATANY MIRACLE LLC, TATANY. Vil: 08/22 - 08/29/2013 Notice of Formation of SALVIA PROPERTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/16/13. 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: 08/22 - 09/26/2013 Notice of Qualification of POWER I PRODUCTIONS, LLC Authority filed with Secy. of State of NY (SSNY) on 08/02/13. Office location: NY County. LLC formed in Delaware (DE) on 06/24/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Qualification of NEUBERGER BERMAN EMERGING MARKETS EQUITY FUND L.P. Authority filed with Secy. of State of NY (SSNY) on 08/05/13. Office location: NY County. LP formed in Delaware (DE) on 06/14/13. Princ. office of LP: 605 Third Ave., NY, NY 10158. 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 12207-2543. Name and addr. of each general partner are available from SSNY. DE addr. of LP: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/22 - 09/26/2013

Notice of Qualification of Topaz Exchange, LLC Authority filed with Secy. of State of NY (SSNY) on 7/29/13. Office location: NY County. LLC formed in Delaware (DE) on 5/30/12. 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 Ave., NY, NY 10011. 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: 08/22 - 09/26/2013 EKT CONSULTING LLC, a domestic LLC Arts. of Org. filed with the SSNY on 5/9/13. 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, 240 E. 39th St., #21G, NY, NY 10016. General Purposes. Vil: 08/22 - 09/26/2013 Notice of Formation of Warren Spider LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/18/13. 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, 101 Warren St., Ste. 3060, NY, NY 10007. Purpose: any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Qualification of School Improvement Network, LLC App. for Auth. filed with Secy. of State of NY (SSNY) on 8/8/13. Office location: NY County. LLC formed in Delaware (DE) on 4/11/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd. (NCR), 10 E. 40th St., NY, NY 10016, the registered agent upon whom process may be served. DE address of LLC: c/o NCR, 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Formation of Bolt Trading Solutions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/8/13. 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 Menaker & Herrmann LLP, 10 E. 40th St., NY, NY 10016, Attn: Michiel A. Bloemsma. Purpose: any lawful purpose. Vil: 08/22 - 09/26/2013

Notice of Qualification of BMS Solutions LLC App. for Auth. filed with Secy. of State of NY (SSNY) on 7/30/13. Office location: NY County. LLC formed in Delaware (DE) on 7/26/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd. (NCR), 10 E. 40th St., 10th Fl., NY, NY 10016. DE address of LLC: NCR, 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Formation of Bay Lane LLC amended to Town Line Realty Development LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/12/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to princ. bus. loc.: c/o 40 North Industries LLC, 9 W. 57th St., 30th Fl., NY, NY 10019. Purpose: any activities permitted by applicable law. Vil: 08/22 - 09/26/2013 Notice of Formation of TERRASTONE ELLWOOD HOLDINGS L.P. Certificate filed with Secy. of State of NY (SSNY) on 8/31/2012. Office location: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: The LP, 40 Rector St., Ste. 1500, NY, NY 10006. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2099. Purpose: any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Formation of LUCID MANAGEMENT AND ADVISORY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/17/13. 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 United Corporate Services, Inc., 10 Bank St., Ste. 560, White Plains, NY 10606, the registered agent upon whom process may be served. Purpose: any lawful activity. Vil: 08/22 - 09/26/2013 Notice of Qualification of Sterling Ridge Fund LP Authority filed with NY Dept. of State on 8/2/13. Office location: NY County. LP formed in DE on 6/6/13. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: 1325 Ave. of the Americas, 25th Fl., NY, NY 10019, principal business address. DE address of LP: 1209 Orange St., Wilmington, DE 19801. Name/address of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, P.O. Box 898, Dover, DE 19903. Purpose: all lawful purposes. Vil: 08/22 - 09/26/2013

Notice of Qualification of Red Baron LLC Authority filed with NY Dept. of State on 7/26/13. Office location: NY County. Princ. bus. addr.: 5 E. 22nd St., Apt. 9J, NY, NY 10010. LLC formed in DE on 6/24/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Withers Bergman LLP, 430 Park Ave., 10th Fl., NY, NY 10022. 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: 08/22 - 09/26/2013 Notice of Formation of LA VOCE D’ITALIA USA, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/06/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1120 Ave. of the Americas, 4Fl., NY, NY 10036. Purpose: Any lawful activity. Vil: 08/15 - 09/19/2013 Notice of Formation of EAST SIDE DENTAL SMILES, PLLC Arts. of Org. was filed with SSNY on 8/8/13. Office location: NewYork County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: c/o The LLC, 47 Boulder Ridge Rd., Scarsdale, NY 10583. Purpose: to engage in the practice of Dentistry. Vil: 08/15 - 09/19/2013 NOTICE OF FORMATION of TFS2, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 03/21/13. 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: Laura Nuter, TFS2, LLC, 58 Montgomery Place, #3, Brooklyn, NY 11215. Purpose: To engage in any lawful act or activity. Vil: 08/15 - 09/19/2013 Notice of Qualification of TENSILE CAPITAL GP LLC Authority filed with Secy. of State of NY (SSNY) on 07/09/13. Office location: NY County. LLC formed in Delaware (DE) on 02/08/12. Princ. office of LLC: 150 E. 52nd St., 17th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/15 - 09/19/2013

NOTICE OF QUALIFICATION OF HARDER MIRELL & ABRAMS LLP Certificate filed with Secretary of State of New York (SSNY) on 07/31/2013. Office location: NY County. SSNY has been designated as an agent upon whom process against the LLP may be served. The address to which SSNY shall mail a copy of any process against the LLP is to 1801 Avenue of the Stars, Suite 1120, Los Angeles, CA 90067. Purpose: practice the profession of law. Vil: 08/15 - 09/19/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: ABI SIX LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/12/06. The latest date of dissolution is 12/31/2099. 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 Lawrence P. Wolf, Esq., Six Hemlock Hills, Chappaqua, New York 10514. Purpose: For any lawful purpose. Vil: 08/15 - 09/19/2013 Notice of Formation of Picasso Jetpack LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/14/12. 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 Buchbinder and Warren, One Union Square West, 4th Fl., NY, NY 10003. Purpose: any lawful activity. Vil: 08/15 - 09/19/2013 Notice of Formation of AG OOT LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/2/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 142 Greene St., Ste. 4N, NY, NY 10012. Purpose: any lawful activity. Vil: 08/15 - 09/19/2013 Notice of Formation of Babeth’s Feast E-Commerce, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/2/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 19 W. 12th St., NY, NY 10011. Purpose: any lawful activity. Vil: 08/15 - 09/19/2013 Notice of Formation of CA 2952 Third Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/1/13. 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: 08/15 - 09/19/2013

Notice of Qualification of Optima Securities LLC Authority filed with NY Dept. of State on 7/29/13. Office location: NY County. LLC formed in DE on 7/25/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 10 E. 53rd St., NY, NY 10022, Attn: General Counsel. 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: 08/15 - 09/19/2013 NOTICE OF FORMATION of Tailor Dot Com LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 03/31/2012. Office location: Manhattan 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: Tailor Dot Com LLC 152 East 48th Street, New York, NY 10017. Purpose: To engage in any lawful act or activity. Vil: 08/08 - 09/12/2013 NOTICE OF FORMATION OF Miedel & Mysliwiec LLP Certificate filed with Secy of State of NY (SSNY) on 6/21/13. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLP to principal business address: Trinity Centre, 111 Broadway, Ste 1401, NY NY 10006. Purpose: any lawful act. Vil: 08/08 - 09/12/2013 Notice of Qualification of Hercules Technology SBIC Management, LLC Authority filed with Secy. of State of NY (SSNY) on 7/26/13. Office location: NY County. LLC formed in Delaware (DE) on 11/17/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 400 Hamilton Ave., Ste. 310, Palo Alto, CA 94301. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Vil: 08/08 - 09/12/2013 Notice of Qualification of LD Acquisition Company 11 LLC Authority filed with Secy. of State of NY (SSNY) on 7/29/13. Office location: NY County. LLC formed in Delaware (DE) on 1/26/12. 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 Ave., NY, NY 10011. Address to be maintained in DE: 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: 08/08 - 09/12/2013

Notice of Qual. of 2 Rector Kushner Manager LLC Auth. filed Sec’y of State (SSNY) 6/3/13. Office loc.: NY County. LLC org. in DE 5/30/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Kushner Co., 666 Fifth Ave., 15th Fl., NY, NY 10103, 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: 08/08 - 09/12/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: CHANCELLOR STREET MANAGEMENT LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/24/13. 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, 290 Sixth Avenue, Apt 3D, New York, NewYork 10014. Purpose: For any lawful purpose. Vil: 08/08 - 09/12/2013 110 E. 40th ST. LLC, a domestic LLC Arts. of Org. filed with the SSNY on 7/19/13. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Richard Nejat, 401 E. 60th St., Ste. 3D, NY, NY 10022. General Purposes. Vil: 08/08 - 09/12/2013 Notice of Formation of HBS 15B LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/26/13. 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, 505 Park Ave., 8th Fl., NY, NY 10022. Purpose: Any lawful activity. Vil: 08/08 - 09/12/2013 Notice of Qualification of 385 GOLD INVESTORS IIA, LLC Authority filed with Secy. of State of NY (SSNY) on 07/24/13. Office location: NY County. LLC formed in Delaware (DE) on 07/02/13. Princ. office of LLC: 10 E. 53rd St., 37th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543, regd. agent upon whom and at which process may be served. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, New Castle Cnty., DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., John B. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/08 - 09/12/2013

Formation of Prof. Service LLC (DOMPROF.LLC). SHARON L. PATRICK, MD LLC Arts. of Org. filed with the Secy. of State of NY (SSNY) on 7/5/13. Office loc.: New York Co. SSNY is designated as agent of DOM-PROF.LLC upon whom process against it may be served. The principal bus. loc. and address SSNY shall mail copy of process to is 800-A 5th Ave., Ste. 503, NewYork, NY 10021. Mgmt. shall be by one or more members. Purpose: The practice of medicine. Vil: 08/08 - 09/12/2013 Application for Authority of Avenue Realty Capital LLC filed with the Secy. of State of NY (SSNY) on 2/22/13. The LLC was formed in DE 10/11/12. 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 100 Park Ave., 16th Fl., New York, NY 10017. The office address in DE is 1209 Orange St., Wilmington, DE 19801. Cert. of Formation filed with the Sec. of State, Div. of Corporations, Townsend Bldg., Federal & Loockerman Sts., Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/08 - 09/12/2013 Notice of Formation of Babeth’s Feast 1422 3rd Avenue, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/24/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 19 W. 12th St., NY, NY 10011. Purpose: any lawful activity. Vil: 08/08 - 09/12/2013 Notice of Formation of SUMNER, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/6/13. 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, 1740 Broadway, NY, NY 10019, Attn: Gregg Brochin, the registered agent upon whom process may be served. Purpose: any lawful activity. Vil: 08/08 - 09/12/2013 Notice of Formation of ZD Productions, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/17/13. 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. Purpose: any lawful activities. Vil: 08/01 - 09/05/2013 Notice of Formation of WLP 2021 86TH STREET, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/06/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Any lawful activity. Vil: 08/01 - 09/05/2013


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