THE VILLAGER, OCT. 10, 2013

Page 26

October 10 - 16, 2013

Notice of Qualification of Westwood Seventh, LLC Authority filed with NY Dept. of State on 8/23/13. Office location: NY County. Princ. bus.addr.: 999 Waterside Dr., Ste. 2300, Norfolk, VA 23510. LLC formed in DE on 8/19/13. 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: 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: 10/03- 11/07/2013 Notice of Qualification of Crestview Partners III Co-Investors, L.P. Authority filed with NY Dept. of State on 9/23/13. Office location: NY County.Princ. bus. addr.: 667 Madison Ave., 10th Fl., NY, NY 10065. LP formed in Cayman Islands (CI) on 8/23/13. 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. CI addr. of LP: c/o Maples Corporate Services Ltd., PO Box 309, Ugland House, Grand Cayman, KY1-1104, CI. Name/ addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with Registrar of Exempted LPs, Ground Fl., Citrus Grove Bldg., Goring Ave., George Town, Grand Cayman, CI. Purpose: all lawful purposes. Vil: 10/03- 11/07/2013 Notice of Qualification of Crestview Partners III (TE), L.P. Authority filed with NY Dept. of State on 8/30/13. Office location: NY County. Princ. bus.addr.: 667 Madison Ave., 10th Fl., NY, NY 10065. LP formed in Cayman Islands (CI) on 5/8/13. 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. CI addr. of LP: c/o Maples Corporate Services Ltd., PO Box 309, UglandHouse, Grand Cayman, KY1-1104, CI. Name/ addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with Registrar of Exempted LPs, Ground Fl., Citrus Grove Bldg., Goring Ave., George Town, Grand Cayman, CI. Purpose: all lawful purposes. Vil: 10/03- 11/07/2013 Notice of Qualification of RPAI Fordham Place Office, L.L.C. Authority filed with NY Dept. of State on 9/6/13. Office location: NY County.Princ. bus. addr.: 2021 Spring Rd., Ste. 200, Oak Brook, IL 60523. LLC formed in DE on 8/29/13. 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: 10/03- 11/07/2013

ALPHATECH ONE, LLC a domestic LLC, currently known as ALPHATECH TWO, LLC, filed with the SSNY on 9/4/13. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Trief & Olk, Esqs., 150 E. 58th St., 34th Fl., NY, NY 10155. General Purposes. Vil: 09/26 - 10/31/2013 LIMITED LIABILITY COMPANY Notice of Formation of Limited Liability Company (LLC) Name: Toby’s Coffee 5th Ave. LLC Articles of Organization filed by the Department of State of New York on: 08/06/2013 Office location: County of New York. Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 125 North 6th Street, Brooklyn, NY 11249 Vil: 09/26 - 10/31/2013 Notice of Qualification of 250 BOWERY STAR, LLC Authority filed with Secy. of State of NY (SSNY) on 07/30/13. Office location: NY County. LLC formed in Delaware (DE) on 06/13/13. 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 19801. Arts. of Org. filed with Secy. of State, Div. or Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 09/26- 10/31/2013 Notice of Formation of 545 EDGECOMBE BCR, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/18/13. Office location: NY County. Princ. office of LLC: 20803 Biscayne Blvd., Ste. 301, Aventura, FL 33180. 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: Real estate. Vil: 09/26- 10/31/2013 Notice of Qualification of BRE Non-Core 1 Owner A LLC Authority filed with Secy. of State of NY (SSNY) on 09/16/13. Office location: NY County. LLC formed in Delaware (DE) on 08/28/13. Princ. office of LLC: 345 Park Ave., NY, NY 10154. 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 DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Vil: 09/26- 10/31/2013

Notice of Formation of FAIRFAX MERRIFIELD ASSOCIATES II L.L.C. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/16/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Any lawful activity. Vil: 09/26- 10/31/2013 PARK SLOPE ASSOCIATES LLC Art. Of Org. Filed Sec. of State of NY 12/22/1997. Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 303 East 57th St, Ste 45E, New York, NY 10022. Purpose: Any lawful act or activity. Vil: 09/26- 10/31/2013 Notice of Formation of 470 4th Avenue Investors LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/21/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Adam America LLC, 370 Lexington Ave., Ste. 607, NY, NY 10017. Purpose: any lawful activities. Vil: 09/26- 10/31/2013 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: 15335 78TH AVENUE LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/18/07. 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, 128 Willis Court, Woodmere, New York 11598-1448. Purpose: For any lawful purpose. Vil: 09/26- 10/31/2013 VIVIAN MULLER, LLC a domestic LLC, filed with the SSNY on 8/22/13. 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, 210 West 89th St., Ste. 12J, NY, NY 10024. General Purposes. Vil: 09/26- 10/31/2013 Notice of Formation of Viskovic LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/24/13. Office location: NY County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 302 Fifth Avenue, 8th Fl., NY, NY 10001. Purpose: practice the profession of law. Vil: 09/26- 10/31/2013 Notice of Formation of Capsule LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/30/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 80 Eighth Avenue, Suite 202, NY, NY 10011. Purpose: any lawful activity. Vil: 09/26- 10/31/2013

Notice of Formation of NYOT 25 Limited LLC Arts. of Org. filed with NY Dept. of State on 9/9/13. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Patrice Stavile, Esq., c/o M1 Real Estate, 600 Fifth Ave., 21st Fl., NY, NY 10020, principal business address. Purpose: any lawful activity. Vil: 09/26- 10/31/2013 Notice of Qualification of MSB Advisors LP Authority filed with NY Dept. of State on 9/11/13. NYS fict. name: MSB Advisors (New York). Office location: NY County. LP formed in DE on 9/10/13. 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 MSB Advisors GP LLC, 95 Charles St., #3, NY, NY 10014, regd. agent upon whom process may be served. DE addr. of LP: 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: 09/26- 10/31/2013 Qualification of Anchorage Illiquid Opportunities IV, L.P. Authority filed with the Sect. of State of NY (SSNY) on 9/06/13. Office Loc: NY County. LP formed in DE on 8/5/13. SSNY has been designated as agent of LP upon whom process against it may be served and shall mail process to: 200 Bellevue Pkwy, Ste 210, Wilmington, DE 19809. DE address of LP: 200 Bellevue Pkwy, Ste 210, Wilmington, 19809. Name/addr. of genl. ptr. avail from SSNY. Cert. of LP filed with DE Sect. of State, PO Box 898, Dover, DE 19903. Purpose: any lawful activity. Vil: 09/19 - 10/24/2013 Notice of Formation of UPPER EAST SIDE LENDER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/09/13. Office location: NY County. Princ. office of LLC: 60 Columbus Circle, 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., 80 State St., Albany, NY 12207. Purpose: Any lawful activity. Vil: 09/19 - 10/24/2013 Notice of Formation of SUNNYSIDE-BARNETT ASSOCIATES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/30/13. Office location: NY County. Princ. office of LLC: 902 Broadway, 13th Fl., NY, NY 10010. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, c/o Phipps Houses at the princ. office of the LLC. Purpose:To own and develop real property. Vil: 09/19 - 10/24/2013

NOT. OF FRMN of Activity LLC Art. of Org. f w/ Secy of STA of NY (SSNY) 08/16/13. OFC LCTN: NY Cty. SSNY is DA upon whom PROC AGA it may be served. SSNY shall mail a CY: C/O Activity LLC1500 Broadway 22nd Fl, NY, NY 10036. The Prin. bus. add. :1500 Broadway 22nd Fl, NY, NY 10036. PUR: any lawful act or ACTY. Vil: 09/19 - 10/24/2013 THE WORKING WATERFRONT, LLC Arts. of Org. filed with the SSNY on 09/09/2013. Office location: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Jennifer Valentine, 307 E. 76th St. #14, NY, NY 10021. Purpose: Any Lawful Purpose. Vil: 09/19 - 10/24/2013 RVZ STRATEGIC ADVISORS LLC Articles of Org. filed NY Sec. of State (SSNY) 5/16/13. Office in NY Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC ATTN: Frederick Van Zijl 179 E 64th St New York, NY 10065. Purpose: Any lawful activity. Registered Agent: Frederick Van Zijl 179 E 64th St New York, NY 10065. Vil: 09/19 - 10/24/2013 NOTICE OF FORMATION OF Benjamin K LLC Arts of Org filed with Secy of State of NY (SSNY) on 8/26/13. Office location: NEW YORK COUNTY. SSNY designated as agent upon whom process against it may be served. P.O. address to which SSNY shall mail copy of process against LLC served upon him is: 580 5th Ave., Ste. 1140, NY, NY 10036. The principal business address of the LLC is 580 5th Ave., Ste. 1140, NY, NY 10036. Purpose: any lawful act. Vil: 09/19 - 10/24/2013 Notice of Formation of 76 Lefferts Place LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/29/13. 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, 9728 3rd Avenue, Ste. 133, Brooklyn, NY 11209. Purpose: any lawful activity. Vil: 09/19 - 10/24/2013 Notice of Formation of 2357 84th Street LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/14/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 9728 3rd Avenue, Ste. 133, Brooklyn, NY 11209. Purpose: any lawful activity. Vil: 09/19 - 10/24/2013 Notice of Formation of Tallgrove, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/21/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 345 W. 14th St., #PHD, NY, NY 10014, Attn: Magnus Hoglund. Purpose: any lawful activity. Vil: 09/19 - 10/24/2013

Notice of Formation of Arthur Avenue Residence, L.P. Certificate filed with Secy. of State of NY (SSNY) on 8/30/13. Office location: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Center for Urban Community Services, Inc., 198 E. 121st St., 6th Fl., NY, NY 10035. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2099. Purpose: any lawful activity. Vil: 09/19 - 10/24/2013 Notice of Formation of FMS Wayne County, LLC Arts. of Org. filed with NY Dept. of State on 8/29/13. Office location: NY County. Princ. bus. addr.: 920 Winter St., Waltham, MA 02451. 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: 09/19 - 10/24/2013 Notice of Qualification of SOAM Market Neutral Fund, L.P. Authority filed with NY Dept. of State on 7/31/13. Office location: NY County. LP formed in DE on 7/11/13. 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 SOAM Holdings, LLC, 150 E. 52nd St., 30th Fl., NY, NY 10022. DE addr. of LP: 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: 09/19 - 10/24/2013 NOTICE OF FORMATION OF FloodstopUSA LLC Arts of Org filed with Secy of State of NY (SSNY) on 6/10/13. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 515 E 79 St, Ste 20D, NY, NY 10075. Purpose: any lawful act. Vil: 09/12 - 10/17/2013 NOTICE OF FORMATION of RNR Media Consulting, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 5/21/13 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: RNR Media Consulting, 55 Hudson Street, New York, NY 10013. Purpose: To engage in any lawful act or activity. Vil: 09/12 - 10/17/2013 NOTICE OF FORMATION OF Laureate BW. 2150 LLC Arts of Org filed with Secy of State of NY (SSNY) on 05/30. Office location: NY County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to: LAW OFFICE OF Z. TAN PLLC 110 E 59TH ST., STE 3200, NY, NY 10022. Principal business address: County of NY. Purpose: any lawful act. 2147291 w.o Vil: 09/12 - 10/17/2013

NOTICE OF QUALIFICATION of BOP One North End LLC Authority filed with NY Dept. of State on 09/05/13. Office location: NY County. Princ. bus. addr.: 250 Vesey St., 15th Fl., New York, NY 10281. LLC formed in DE on 09/03/2013. 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: 09/12 - 10/17/2013 NOTICE OF FORMATION OF TwinkyClean LLC Arts of Org filed with Secy of State of NY (SSNY) on 8/26/13. Office location: NY County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 613 W 146th St Apt 3R MB 7 NY, NY 10031 4316 USA. Purpose: any lawful act. 2144794 w.o Vil: 09/12 - 10/17/2013 7013 VETERANS AVENUE LLC Art. Of Org. Filed Sec. of State of NY 07/29/2013. Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, C/O OMRI MININ, 404 East 79th Street, Apt. 15C, New York, NY 10075. Purpose: Any lawful act or activity. Vil: 09/12 - 10/17/2013 HUBBELL MOUNTAIN LLC Art. Of Org. Filed Sec. of State of NY 11/23/2011. Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, C/O Alan Haberman, 11 Mill Pond Road, Sherman, CT 06784. Purpose: Any lawful act or activity. Vil: 09/12 - 10/17/2013 2184 CEDAR AVENUE LLC Art. Of Org. Filed Sec. of State of NY 07/23/2013. Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 404 East 79th Street, Suite 15C, New York, NY 10075. Purpose: Any lawful act or activity. Vil: 09/12 - 10/17/2013 AV HOLDINGS GP LLC a domestic LLC, filed with the SSNY on 8/2/13. 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, 61 W. 8th St., NY, NY 10011. General Purposes. Vil: 09/12 - 10/17/2013 YU NEW YORK LLC a domestic LLC, filed with the SSNY on 8/7/13. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Aldo V. Vitagliano, 150 Purchase St., Ste. 9, Rye, NY 10580. General Purposes. Vil: 09/12 - 10/17/2013

27

Notice of Formation of CITY FIRE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/03/13. 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, 733 Ridgedale Ave., E. Hanover, NJ 07936 Purpose: Any lawful activity. Vil: 09/12 - 10/17/2013 Notice of Qualification of IH3 PROPERTY GP LLC Authority filed with Secy. of State of NY (SSNY) on 08/29/13. Office location: NY County. LLC formed in Delaware (DE) on 08/08/13. Princ. office of LLC: 345 Park Ave., NY, NY 10154. 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, 2811 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Dept. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 09/12 - 10/17/2013 Notice of Formation of COCOTTE FIFTH AVENUE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/28/13. 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 Deborah A. Nilson & Associates, PLLC, 10 E. 40th St., Ste. 3310, NY, NY 10016. Purpose: Any lawful activity. Vil: 09/12 - 10/17/2013 Notice of Formation of Chapter Two Properties, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/26/13. 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, Attn: Forrest Zlochiver, 147 W. 35th St., Room 803, NY, NY 10001. Purpose: any lawful activity. Vil: 09/12 - 10/17/2013 Notice of Formation of SEM KIDS DESIGN LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/9/13. 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 Mamiye Brothers, Inc., 1385 Broadway, 18th Fl., NY, NY 10018. Purpose: any lawful purpose. Vil: 09/12 - 10/17/2013 Notice of Formation of MSH Partners LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/19/13. 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., Ten Bank St., Ste. 560, White Plains, NY 10606. Purpose: any lawful activity. Vil: 09/12 - 10/17/2013


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