Sept. 12, 2013 The Villager

Page 23

September 12 - 18, 2013

Notice of Qualification of AL-Stone Ground Tenant LLC App. for Auth. filed with Secy. of State of NY (SSNY) on 8/26/13. Office location: NY County. LLC formed in Delaware (DE) on 8/22/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016, the registered agent upon whom process may be served. DE address of LLC: 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: 09/05 - 10/10/2013 Notice of Formation of Zeke80, LLC Arts. of Org. filed with NY Dept. of State on 5/10/13. Office location: NY County. Princ. bus. addr.: 21 E. 26th St., NY, NY 10010. 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: 09/05 - 10/10/2013 Notice is hereby given that a license, number 1273127, for beer and wine, has been applied for by the undersigned to sell beer and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 88 Reade St., aka 176 Church St., Corner Store 1, New York, NY 10013 for on premises consumption. Tribeca Hummus Inc., DBA Nish Nush Vil: 08/29 - 09/05/2013 Notice is hereby given that license #1273155 has been applied by the undersigned to sell wine at retail in a restaurant under the alcoholic beverage control law at 50 Macdougal Street, New York, NY 10012 for on-premises consumption. BLEECKER STREET HOLDINGS, LLC d/b/a EMMETT’S Vil: 08/29 - 09/05/2013 NOTICE OF FORMATION of Marukuro, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 06/26/13. 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: Marukuro, LLC, 244 Fifth Avenue, Suite C110, New York, NY 10001 Purpose: To engage in any lawful act or activity. Vil: 08/29 - 10/03/2013 Notice of formation of RMR Hudson Properties, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/5/2013. Office location, County of New York. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 210 East 5th St., Unit 1, NY NY 10003. Purpose: any lawful act. Vil: 08/29 - 10/03/2013

ABKCO LA DANZA, LLC, a domestic LLC Arts. of Org. filed with the SSNY on 8/8/13. 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, 85 5th Ave., 11th Fl., NY, NY 10003. General Purposes. Vil: 08/29 - 10/03/2013 Notice of Qualification of 540 WEST 26TH STREET INVESTORS IIA, LLC Authority filed with Secy. of State of NY (SSNY) on 08/20/13. Office location: NY County. LLC formed in Delaware (DE) on 08/16/13. 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., 80 State St., Albany, NY 12207-2543, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 08/29 - 10/03/2013 Notice of Formation of EXCLUSIVE GOLF APPAREL, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/23/13. Office location: NY County. Princ. office of LLC: 220 Riverside Blvd., Apt. 14A, NY, NY 10069. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Harvey Knotman at the princ. office of the LLC. Purpose: Sale of golf and other sporting merchandise. Vil: 08/29 - 10/03/2013 Notice of Qualification of Telx - New York II, LLC Authority filed with Secy. of State of NY (SSNY) on 08/07/13. Office location: NY County. LLC formed in Delaware (DE) on 10/04/12. Princ. office of LLC: 1 State St., 21st 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, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Data Centers. Vil: 08/29 - 10/03/2013 Notice of Formation of ARTS LABORATORY 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: c/o Oliver Miller, 50 E. 89th St., Apt. 16A, NY, NY 10128. Purpose: any lawful activity. Vil: 08/29 - 10/03/2013

Notice of Qualification of NUGENT POOH, LLC Authority filed with Secy of State of NY (SSNY) on 08/06/13. Office location: New York County. LLC formed in Delaware on 07/26/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 111 Eighth Avenue, New York, NY 10011. Address required to be maintained in home jurisdiction: c/o National Registered Agents, Inc., 160 Greentree Drive, Suite 101, Dover, Delaware 19904. Arts of Org filed with Secy of State of Delaware, Corporate Division, 401 Federal St., Suite 4, John G. Townsend Bldg., Dover, DE 19901. Purpose: Acquisition, development & management of Real Estate. Vil: 08/29 - 10/03/2013 Notice of Formation of Wells Fargo Arizona, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/22/13. 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, 636 Broadway, Suite 820, NY, NY 10012. Purpose: any lawful activity Vil: 08/29 - 10/03/2013 Notice of Formation of Plowright Holdings 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 Fox Horan & Camerini LLP, 825 Third Ave., 12th Fl., New York, 10022. Purpose: any lawful activity. Vil: 08/29 - 10/03/2013 Notice of Formation of LAM GEN 25 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/20/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 202 Centre St., 6th Fl., NY, NY 10013. Purpose: any lawful activity. Vil: 08/29 - 10/03/2013 Notice of Formation of LI Members, LLC Arts. of Org. filed with NY Dept. of State on 8/14/13. Office location: NY County. Princ. bus. addr.: 225 W. Washington St., Indianapolis, IN 46204. 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. Purpose: all lawful purposes. Vil: 08/29 - 10/03/2013

Notice of Qualification of Hedge Fund Select: ESG Domestic Opportunity Fund LLC Authority filed with NY Dept. of State on 8/7/13. Office location: NY County. LLC formed in DE on 6/7/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business address: 200 West St., NY, NY 10282. 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: 08/29 - 10/03/2013 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 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

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 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

23

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


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