Nov. 21, 2013 The Villager

Page 26

NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by 159 Huntington Holdings Inc. d/b/a Shebeen Chic to sell beer, wine and liquor at retail in an on premises establishment with one additional bar. For on premises consumption under the ABC law at 159 East Houston St. New York NY 10002. Vil: 11/21 - 11/28/2013 NOTICE IS HEREBY GIVEN that a restaurant wine license, #TBA has been applied for by French Diner LLC d/b/a French Diner to sell beer and wine at retail in an on premises establishment. For on premises consumption under the ABC law at 188 Orchard Street New York NY 10002. Vil: 11/21 - 11/28/2013 NOTICE IS HEREBY GIVEN that a license # PENDING 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 1271 Broadway NewYork,NY 10001 New York County for on premises consumption * DNC FOOD SERVICE CORP. DBA SPEEDY’S Vil: 11/21 - 11/28/2013 NOTICE OF QUALIFICATION OF ARC FDCCSNY001, LLC Authority filed with Secy. of State of NY (SSNY) on 11/12/13. Office location: NY County. LLC formed in Delaware (DE) on 05/23/13. Princ. office of LLC: 106 York Rd., Jenkintown, PA 19046. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o CSC, 80 State St., Albany, NY 12207. 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: 11/21 - 12/26/2013 NOTICE OF QUALIFICATION OF ARC DBPORBR001, LLC Authority filed with Secy. of State of NY (SSNY) on 11/13/13. Office location: NY County. LLC formed in Delaware (DE) on 11/12/13. Princ. office of LLC: 106 York Rd., Jenkintown, PA 19046. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o CSC, 80 State St., 6th Fl., Albany, NY 12207. 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: 11/21 - 12/26/2013

NOTICE OF QUALIFICATION OF BOP ONE NORTH END LANDLORD LLC Authority filed with NY Dept. of State on 11/19/13. Office location: NY County. Princ. bus. addr.: 250 Vesey St., 15th Fl., New York, NY 10281. LLC formed in DE on 11/05/2013. 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: 11/21 - 12/26/2013 NOTICE: The name of the foreign Limited Liability Company is AHR ENTERPRISES LLC. Applic. for Auth. filed with NYS Dept of State on 9/30/13. Jurisdiction: Delaware & date of organization is 8/15/13. Office location in NY State: NY County; street address - 255 Hudson Street, Apt. PHB, New York, NY 10013. NY Sec. of State (SOS) is designated as agent of the LLC for service of process. SOS to mail a copy of any process against LLC to c/o Anthony Heifara Rutgers, 255 Hudson Street, Apt. PHB, NewYork, NY 10013 within or without NY State. Address maintained in its jurisdiction is: Secretary of State, John G. Townsend Bldg, 401 Federal St. – Suite 4, Dover, DE 19901. Purpose: any lawful act or activity which limited liability companies may be organized. Vil: 11/21 - 12/26/2013 NOTICE: The name of the foreign Limited Liability Company is AZTECH MOUNTAIN LLC. Applic. for Auth. filed with NYS Dept of State on 10/1/13. Jurisdiction: Delaware & date of organization is 8/15/13. Office location in NY State: NY County; street address - 255 Hudson Street, Apt. PHB, New York, NY 10013. NY Sec. of State (SOS) is designated as agent of the LLC for service of process. SOS to mail a copy of any process against LLC to c/o Anthony Heifara Rutgers, 255 Hudson Street, Apt. PHB, NewYork, NY 10013 within or without NY State. Address maintained in its jurisdiction is: Secretary of State, John G. Townsend Bldg, 401 Federal St. – Suite 4, Dover, DE 19901. Purpose: any lawful act or activity which limited liability companies may be organized. Vil: 11/21 - 12/26/2013

NOTICE OF QUALIFICATION OF 136 GREENE LLC App. for Auth. filed with Secy. of State of NY (SSNY) 11/1/13. Office location: NY County. LLC formed in Delaware (DE) on 11/27/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Thor Equities, LLC, 25 W. 39th St., NY, NY 10018. DE address of LLC: c/o National Registered Agents, Inc., 160 Greentree Drive, Ste. 101, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. Vil: 11/21 - 12/26/2013 NOTICE OF FORMATION OF BOURNE & ZAKHEIM, LLP Articles of Organization filed with Secretary of State of New York (SSNY) on 08/06/13. 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: Bourne & Zakheim LLP, 733 THIRD AVENUE, New York, NY 10017. Purpose: To engage in any lawful act or activity. Vil: 11/21 - 12/26/2013 NOTICE OF QUAL. OF TWO SIGMA LUNA, LLC Auth. filed Sec’y of State (SSNY) 5/6/13. Office loc.: NY County. LLC org. in DE 5/3/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Matthew Siano, Esq., 100 Ave of the Americas, NY, NY 10013. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013 NOTICE OF QUAL. OF TWO SIGMA HOLDINGS VC ACQUISITION FUND, LLC Auth. filed Sec’y of State (SSNY) 5/6/13. Office loc.: NY County. LLC org. in DE 5/3/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Matthew Siano, Esq., 100 Ave of the Americas, NY, NY 10013. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013

NOTICE OF QUAL. OF VALINOR CAPITAL PARTNERS SPV XIII, LLC Auth. filed Sec’y of State (SSNY) 5/17/13. Office loc.: NY County. LLC org. in DE 5/16/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: David Angstreich, 510 Madison Ave., 25th Fl., NY, NY 10022. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013 NOTICE OF QUAL. OF VALINOR CAPITAL PARTNERS SPV XIV, LLC Auth. filed Sec’y of State (SSNY) 5/17/13. Office loc.: NY County. LLC org. in DE 5/16/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: David Angstreich, 510 Madison Ave., 25th Fl., NY, NY 10022. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013 NOTICE OF QUAL. OF VALINOR CAPITAL PARTNERS SPV XV, LLC Auth. filed Sec’y of State (SSNY) 5/17/13. Office loc.: NY County. LLC org. in DE 5/16/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: David Angstreich, 510 Madison Ave., 25th Fl., NY, NY 10022. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013 NOTICE OF QUAL. OF VALINOR CAPITAL PARTNERS SPV XVI, LLC Auth. filed Sec’y of State (SSNY) 5/17/13. Office loc.: NY County. LLC org. in DE 5/16/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: David Angstreich, 510 Madison Ave., 25th Fl., NY, NY 10022. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/21 - 12/26/2013 NOTICE OF FORMATION OF FARMMAVEN LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/7/13. Office location: NY County. 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. Purpose: any lawful activity. Vil: 11/21 - 12/26/2013

PUBLIC NOTICE NOTICE IS HEREBY GIVEN, PURSUANTTO LAW, that the NYC Dept. of Consumer Affairs will hold a Public Hearing on Wednesday December 04, 2013 at 2:00 p.m. at 66 John Street, 11th floor, on a petition for VESELKA ENTERPRISES LTD to continue to maintain, and operate an unenclosed sidewalk café at 144 SECOND AVENUE 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: 11/21 - 11/28/2013

26

November 21, 2013

NOTICE OF REGISTRATION OF BUTLER SNOW LLP Authority filed with Secy. of State of NY (SSNY) on 11/4/13. Office location: NY County. LLP registered in ­­­Delaware on 10/10/13. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to: c/o Thomas E. Williams, 1020 Highland Colony Parkway, Ste. 1400, Ridgeland, MS 39157. Principal office of LLP: 1700 Broadway, 41st Fl., New York, NY 10019. Purpose: practice the profession of law. Vil: 11/21 - 12/26/2013 NOTICE OF FORMATION OF SDF64 MERMAID AVENUE LLC Arts. of Org. filed with NY Dept. of State on 11/4/13. Office location: NY County. Princ. bus. addr.: 825 3rd Ave., Fl 37, NY, NY 10022. 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: any lawful activity. Vil: 11/21 - 12/26/2013 NOTICE OF QUALIFICATION OF PILLAR CAPITAL FINANCE LLC Authority filed with NY Dept. of State on 10/4/13. Office location: NY County. Princ. bus. addr.: 330 Madison Ave., NY, NY 10017. LLC formed in DE on 4/1/13. 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. 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: 11/21 - 12/26/2013 NOTICE IS HEREBY GIVEN a license, number 1274722 for on-premises Liquor has been applied for by the undersigned to sell liquor at retail in a Hotel under the Alcoholic Beverage Control Law at 36 Park Avenue South a/k/a 33 West 58th Street, New York, NY 10019 for on premises consumption. Highgate Hotels, L.P. D/B/A Park Lane Hotel; Harry’s New York Bar;The Park Room Restaurant; Garden Cafe Vil: 11/14 - 11/21/2013 NOTICE OF CERTIFICATE OF AUTHORITY OF FOREXLIVE MEDIA LLC Certificate of Authority filed with Secretary of State of New York (SSNY) on 11/8/2013. 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: c/o Delaware Intercorp Inc., 113 Barksdale Professional Ctr., Newark, DE, 19113. Purpose: To engage in any lawful act or activity. Vil: 11/14 - 12/19/2013

NOTICE OF FORMATION OF MANDER JEWELRY, LLC Articles of Organization filed with Secretary of State of New York (SSNY) on 07/15/13. 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: Mander Jewelry LLC, 400 Convent Avenue #52, New York, NY 10031. Purpose:To engage in any lawful act or activity. Vil: 11/14 - 12/19/2013 NOTICE OF QUALIFICATION OF 200 CAPTAINS NECK LANE LLC Authority filed with Secy. of State of NY (SSNY) on 11/05/13. Office location: NY County. LLC formed in Delaware (DE) on 09/23/13. Princ. office of LLC: 681 5th Ave., 11th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Apex Bulk Carriers LLC at the princ. office of the LLC. 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: 11/14 - 12/19/2013 NOTICE OF FORMATION OF 613 WEST 46, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/02/13. Office location: NY County. Princ. office of LLC: c/o Sanders Ortoli VaughnFlam Rosenstadt LLP, 501 Madison Ave., 14th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Sanders Ortoli Vaugh-Flam Rosenstadt LLP, 501 Madison Ave., 14th Fl., NY, NY 10022. As amended by Cert. of Correction filed with SSNY on 10/16/13, the process addr. is: c/o Sanders Ortoli Vaughn-Flam Rosenstadt LLP. Purpose: Any lawful activity. Vil: 11/14 - 12/19/2013 NOTICE OF FORMATION OF HUDSON TECH RESIDENTIAL LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/01/13. Office location: NY County. Princ. office of LLC: 826 Broadway, 11th Fl., NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Hudson Companies at the princ. office of the LLC. Purpose: Any lawful activity. Vil: 11/14 - 12/19/2013 NOTICE OF FORMATION OF 175 W 137 ST LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/31/13. Office location: NY County. Princ. office of LLC: c/o Gerald Migdol, Esq., 223 W. 138th St., Ground Fl., NY, NY 10030. 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: 11/14 - 12/19/2013

NOTICE OF QUALIFICATION OF KAPLAN INTERNATIONAL NORTH AMERICA, LLC Authority filed with NY Dept. of State on 4/5/13. Office location: NY County. LLC formed in CA on 12/31/12. 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. Principal office address: 1015 Windward Ridge Pkwy., Alpharetta, GA 30005. Cert. of Org. filed with CA Sec. of State, 1500 11th St., Sacramento, CA 95814. Purpose: all lawful purposes. Vil: 11/14 - 12/19/2013 NOTICE OF QUALIFICATION OF KLEOS MANAGED SERVICES, L.P. Authority filed with NY Dept. of State on 9/12/13. Office location: NY County. Princ. bus. addr.: One Liberty Plaza, 49th Fl., NY, NY 10006. LP formed in DE on 3/31/04. 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, regd. agent upon whom process may be served. 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: 11/14 - 12/19/2013 NOTICE OF FORMATION OF MIV BLUE LLC Arts of Org filed with Secy of State of NY (SSNY) on 7/22/13. 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: 333 E 91st St APT 14C NY, NY 10128. Purpose: any lawful act. 2174399 w.o Vil: 11/07 - 12/12/2013 SCEC MANAGEMENT LLC Art. of org. filed with SSNY on 10/03/2013. office location: New York county. SSNY is designated agent upon whom process against the LLC may be served. SSNY shall mail the process to: The LLC, ℅ Edmond Cho CALAMO SILK INC 55 West 39th Street New York NY 10018. Purpose: any lawful activity. Vil: 11/07 - 12/12/2013 NOTICE OF QUAL. OF TOMS RE MANAGEMENT LLC Auth. filed Sec’y of State (SSNY) 9/11/13. Office loc.: NY County. LLC org. in DE 9/6/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to c/o TOMS Capital, 450 W. 14th St., 13th Fl., NY, NY 10014. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/07 - 12/12/2013

NOTICE OF QUAL. OF VALINOR CAPITAL PARTNERS SPV XI, LLC Auth. filed Sec’y of State (SSNY) 3/4/13. Office loc.: NY County. LLC org. in DE 2/28/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: David Angstreich, 510 Madison Ave., 25th Fl., NY, NY 10022. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 11/07 - 12/12/2013 NOTICE OF CERTIFICATE OF AUTHORITY OF FXDD BULLION LLC Certificate of Authority filed with Secretary of State of NewYork (SSNY) on 10/28/13. 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: Delaware Intercorp Inc., 113 Barksdale Professional Ctr., Newark, DE, 19113. Purpose:To engage in any lawful act or activity. Vil: 11/07 - 12/12/2013 LEVER AND BEAM MUSIC, LLC Art. Of Org. Filed Sec. of State of NY 08/22/2013. 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 Alexander Kadvan, 325 West 38Th St., Ste 1101, New York, NY 10018. Purpose: Any lawful act or activity. Vil: 11/07 - 12/12/2013 THE VAGABOND TAPAS CAFE 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, 7 Cornelia Street, New York, NY 10014. Purpose: Any lawful act or activity Vil: 11/07 - 12/12/2013 NOTICE OF QUALIFICATION OF VIRGO PENN BUSINESS CENTERS LLC Authority filed with Secy. of State of NY (SSNY) on 10/16/13. Office location: NY County. LLC formed in Delaware (DE) on 02/27/12. Princ. office of LLC: 225 W. 34th St., 9th Fl., NY, NY 10122. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 575 Lexington Ave., 4th Fl., NY, NY 10022. DE addr. of LLC: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, State of DE, Dept. of State, Townsend Bldg., Dover, DE 19901. As amended by Cert. of Correction filed with SSNY on 10/22/13, name changed to VIRGO PENN BUSINESS CENTERS, LLC. Purpose: Any lawful activity. Vil: 11/07 - 12/12/2013

TheVillager.com


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