City & State New York 06112018

Page 39

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

June 11, 2018 Notice of Qualification of Noah Gopher Capital Advisors, LLC. Authority filed with NY Secy of State (SSNY) on 5/4/18. Office location: New York County. LLC formed in Delaware (DE) on 12/13/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 75 Rockefeller Plz., Ste 18B, NY, NY 10019. DE address of LLC: 1013 Centre Rd, Ste 403-B, Wilmington, DE 19805. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity. NOTICE OF FORMATION of limited liability company (LLC). Name: 4218 FORT HAMILTON PARKWAY HOLDER LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/24/2018. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o The LLC, 256 West 16th Street, New York, NY 10026. Purpose: any lawful purpose. CORE TONICS, LLC, Arts. of Org. filed with SSNY 04/23/2018. Office loc: WESTCHESTER County. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Mark Emmerich, 118 Lee Ave, Yonkers, NY 10705. Purpose: Any Lawful Purpose.

NOTICE OF QUALIFICATION OF COATUE PE ASIA XIX LLC APPL. FOR AUTH. FILED WITH SECY. OF STATE OF NY (SSNY) ON 04/26/18. OFFICE LOCATION: NY COUNTY. LLC FORMED IN DELAWARE (DE) ON 04/24/18. PRINC. OFFICE OF LLC: ONE BATTERY PARK PLAZA, NY, NY 10004. SSNY DESIGNATED AS AGENT OF LLC UPON WHOM PROCESS AGAINST IT MAY BE SERVED. SSNY SHALL MAIL PROCESS TO THE LLC, ATTN: PHILIPPE LAFFONT, 9 W. 57TH ST., 25TH FL., NY, NY 10019. DE ADDR. OF LLC: C/O CORPORATION SERVICE CO., 251 LITTLE FALLS DR., WILMINGTON, DE 19808. CERT. OF FORM. FILED WITH SECY. OF STATE OF THE STATE OF DE, DIV. OF CORPS., JOHN G. TOWNSEND BLDG., FEDERAL & DUKE OF YORK STS., DOVER, DE 19901. PURPOSE: ANY LAWFUL ACTIVITY. Notice of Formation of Bespoke Psychology, LLC. Arts of Org filed with Secy of State of NY (SSNY) 2/21/18. Office loc: NY County. SSNY designated agent upon whom process against it may be served. SSNY shall mail process to LLC: 906 Amsterddam Ave., Apt 4C, NY, NY 10025. Purpose: Any lawful act.

95 MADISON REALTY LLC, Arts. of Org. filed with the SSNY on 04/23/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 95 Madison Street Apt 2B, NY, NY 10002. Purpose: Any Lawful Purpose. Notice of Formation of Overhill CAT, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/26/17. Office location: New York County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 815 King St, Port Chester, NY 10573. Purpose: any lawful activity. Notice of Qualification of M.H. Davidson & Co. 520 GP LLC. Authority filed with NY Dept. of State on 1/25/18. Office location: NY County. LLC formed in DE on 11/17/17. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Davidson Kempner Capital Management LP, 520 Madison Ave., 30th Fl., NY, NY 10022, principal business address. DE address of LLC: Cogency Global Inc., 850 New Burton Rd., Ste. 201, Dover, DE 19904. Cert. of Form. filed with DE Sec. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Notice of Formation of Herzberg PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 8/8/17. Office location: New York County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 123 W. 93rd St, Ste 1G, NY, NY 10025. Purpose: Law. Notice of Qualification of M.H. Davidson & Co. 520 LP. Authority filed with NY Dept. of State on 1/25/18. Office location: NY County. LP formed in DE on 11/20/17. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: c/o Davidson Kempner Capital Management LP, 520 Madison Ave., 30th Fl., NY, NY 10022, principal business address. DE address of LP: Cogency Global Inc., 850 New Burton Rd., Ste. 201, Dover, DE 19904. Name/address of genl. ptr. available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Notice of Formation of New York CRRC Sifang-Kawasaki Rail Car LLC. Arts. Of Org. filed with Secretary of State of NY (SSNY) on 4/19/18. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to New York CRRC Sifang-Kawasaki Rail Car LLC, 29 Wells Avenue, Building 4, Yonkers, New York 10701. Purpose: Any lawful act or activity. .

Notice of Formation of Transitional Care Medical Services PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/28/16. Office location: New York County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: POB 286500, NY, NY 10128. Purpose: Medicine. Notice of Qualification of HMHB LLC. Authority filed with NY Secy of State (SSNY) on 4/30/18. Office location: New York County. LLC formed in Delaware (DE) on 4/24/18. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 745 5th Ave, Fl. 5, NY, NY 10151. DE address of LLC: 1013 Centre Rd, Ste 403-B, Wilmington, DE 19805. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity. Notice of Formation of TitoCity285 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/10/18. Office location: NY County. 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. Purpose: Any lawful activity. Notice of Qualification of BeaconLight Balanced Fund, LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/25/18. Office location: NY County. LP formed in Delaware (DE) on 04/24/18. Princ. office of LP: 350 Madison Ave., 22nd Fl., NY, NY 10017. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to c/o Beaconlight GP LLC, Attn: Ed Bosek at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. DE addr. of LP: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State of the State of DE, Div. of Corps., John G. Townsend Bldg., Federal & Duke of York Sts., Dover, DE 19901. Purpose: Any lawful activity. Notice of Qualification of PARALLAXES CAPITAL OPPORTUNITY FUND I G.P., L.P. Authority filed with NY Secy of State (SSNY) on 4/5/18. Office location: New York County. LP formed in Delaware (DE) on 9/20/17. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, NY, NY 10011. DE address of LP: 1209 Orange St, Wilmington, DE 19801. List of names and addresses of all general partners available from SSNY. Cert. of Limited Partnership filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. Purpose: any lawful activity .

Notice of Qualification of CASA PARTNERS VIII INVESTORS, LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/25/18. Office location: NY County. LP formed in Delaware (DE) on 04/03/18. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the Partnership, 730 Third Ave., NY, NY 10017. Name and addr. of each general partner are available from SSNY. DE addr. of LP: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of 1301 438 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/17/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PO Box 1264 14th St. Station, NY, NY 10009. Purpose: any lawful activities.

Notice of Formation of GatewayUSA LLC. Arts. of Org. filed with NY Dept. of State on 4/19/18. 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 Swedish-American Chamber of Commerce, Inc., 570 Lexington Ave., 20th Fl., NY, NY 10022. Purpose: all lawful purposes.

Notice of Qualification of PARALLAXES CAPITAL OPPORTUNITY FUND I, L.P. Authority filed with NY Secy of State (SSNY) on 4/5/18. Office location: New York County. LP formed in Delaware (DE) on 9/20/17. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, NY, NY 10011. DE address of LP: 1209 Orange St, Wilmington, DE 19801. List of names and addresses of all general partners available from SSNY. Cert. of Limited Partnership filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. Purpose: any lawful activity. Notice of Qualification of U.S. BANCORP FUND SERVICES, LLC. Authority filed with NY Secy of State (SSNY) on 4/20/18. Office location: New York County. LLC formed in Wisconsin (WI) on 9/30/98. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, NY, NY 10011. WI address of LLC: 615 E. Michigan St, Milwaukee, WI 53202. Cert. of Formation filed with WI Secy of State, 201 W. Washington Ave, Madison, WI 53703. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. Purpose: any lawful activity.

Notice of Formation of AM PM Medical Urgent Care Services PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/28/16. Office location: New York County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: POB 286500, NY, NY 10128. Purpose: Medicine . Public Notice Notice is hereby given, pursuant to law, that the NYC Department of Consumer Affairs will hold a public hearing on WEDNESDAY, JUNE 20, 2018 AT 2:00 P.M. at 42 Broadway, 5th floor, on a petition for 1016 AMSTERDAM AVE LLC to ESTABLISH, MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 1012 AMSTERDAM AVE in the Borough of Manhattan for a term of two years. REQUEST FOR COPIES OF THE REVOCABLE CONSENT AGREEMENT MAY BE ADDRESSED TO: DEPT. OF CONSUMER AFFAIRS, 42 BROADWAY, NEW YORK, NY 10004 ATTN: FOIL OFFICER NOTICE OF FORMATION OF 257-263 W 34TH MEZZ LLC. ARTS OF ORG. FILED WITH NY SECY OF STATE (SSNY) ON 5/15/18. OFFICE LOCATION: NEW YORK COUNTY. SSNY IS DESIGNATED AS AGENT OF LLC UPON WHOM PROCESS AGAINST IT MAY BE SERVED. SSNY SHALL MAIL PROCESS TO: 7 MERCER ST, FL. 2, NY, NY 10013. PURPOSE: ANY LAWFUL ACTIVITY.

LEGALNOTICES@ CITYANDSTATENY.COM Notice of Formation of EMEA GROUP LLC filed with SSNY on 4/23/2016. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 58 FOREST AVE, NEW ROCHELLE, NEW YORK, 10804. Purpose: any lawful act or activity. Notice of Qualification of Taurus Top Liquidity Fund LP. Authority filed with NY Secy of State (SSNY) on 4/20/18. Office location: New York County. LP formed in Delaware (DE) on 4/9/18. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 140 Broadway, Ste 4665, NY, NY 10005. DE address of LLC: 1013 Centre Rd, Ste 403-B Wilmington, DE 19805. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity.

39

Notice of Qualification of PWP DYNAMIC MULTIASSET FUND GP LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/07/18. Office location: NY County. LLC formed in Delaware (DE) on 05/02/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 767 Fifth Ave., NY, NY 10153. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, State of DE, Dept. of State, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. Notice of Qualification of ONE BROADWAY OWNER, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/04/18. Office location: NY County. LLC formed in Delaware (DE) on 04/24/18. Princ. office of LLC: c/o Midtown Equities LLC, 141 5th Ave., 2nd 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 at the addr. of its princ. office. DE addr. of LLC: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of Yanni’s Coffee Company, LLC. Arts of Org filed with NY Secy of State (SSNY) 2/6/18. Office loc: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Yanni’s Coffee Company, LLC, 201 E. 21st St, Apt. 6B, NY, NY 10010. Purpose: Any lawful activity.

Notice of Qualification of Qu Core, LLC. Appl. for Auth. filed with NY Dept. of State on 2/14/18. Office location: New York County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to Vanguard Corporate Services Ltd, 307 Hamilton St, Albany, NY 12210. DE addr. of LLC Corporate Creations Network Inc, 3411 Silverside Rd, Ste 104, Tatnall Bldg, Wilmington, DE 19810. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901 on 8/22/17. Purpose: any lawful activity. JEFFRIES MARKETING, LLC, Arts. of Org. filed with SSNY 04/09/18. Office loc: NY County. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Dorothy Jeffries, 10 River Rd, Ste 11D, NY, NY 10044. Purpose: Any Lawful Purpose.


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