Skip to main content

City & State New York 06252018

Page 47

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

June 25, 2018 Notice of Qualification of Taurus Crypto Asset Management LLC. Authority filed with NY Secy of State (SSNY) on 4/18/18. Office location: New York County. LLC formed in Delaware (DE) on 4/9/18. SSNY is designated as agent of LLC 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. KEY MARKETING STRATEGIES LLC ARTS. OF ORG. FILED WITH SSNY ON 2/20/18. OFFICE: NY COUNTY. SSNY DESIGNATED AS THE AGENT OF THE LLC UPON WHOM PROCESS AGAINST IT MAY BE SERVED. SSNY SHALL MAIL PROCESS TO LLC: 1 GRACIE TERRACE, 14B, NEW YORK, NY, 10028. 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 Qualification of HedgePremier/RIDA Fund LP. Authority filed with NY Secy of State (SSNY) on 6/6/18. Office location: New York County. LP formed in Delaware (DE) on 5/31/18. 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. 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 Joseph Dayan LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/22/18. 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: 40 E. 78th St, Ste 6-F, NY, NY 10075. Purpose: any lawful activity. NOTICE OF SALE SUPREME COURT COUNTY OF KINGS, GREEN TREE SERVICING LLC, Plaintiff, vs. NASSER KHALIL A/K/A NASSER KHALIL, ET AL., Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on October 31, 2017, I, the undersigned Referee will sell at public auction at the Kings County Supreme Court, Room 224, 360 Adams Street, Brooklyn, NY on July 19, 2018 at 2:30 p.m., premises known as 453 85th Street, Brooklyn, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, Block 6026 and Lot 61. Premises will be sold subject to provisions of filed Judgment Index #17466/2014. Leo Salzman, Esq., Referee Berkman, Henoch, Peterson, Peddy & Fenchel, P.C., 100 Garden City Plaza, Garden City, NY 11530, Attorneys for Plaintiff.

Notice of Qualification of Fast Kicks Production Services, LLC. Authority filed with NY Secy of State (SSNY) on 6/1/18. Office location: New York County. LLC formed in Delaware (DE) on 6/27/17. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. Purpose: any lawful activity. Notice of Qualification of JBRK SERVICE LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 12/27/17. Office location: NY County. LLC formed in Delaware (DE) on 08/25/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Robert W. Keddie, III, 325 Foxcroft Dr., Ivyland, PA 18974. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Townsend Bldg., 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of Jig Relics, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/31/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Jig Relics, LLC, 26 Broadway, Ste. 1301, NY, NY 10004. Purpose: any lawful activities. Notice of Qualification of DSC MERIDIAN CAPITAL LP. Authority filed with NY Secy of State (SSNY) on 3/29/18. Office location: New York County. LP formed in Delaware (DE) on 10/5/17. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 888 7th Ave, Fl. 27, NY, NY 10106. 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 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 ED 97 Owner, LLC. Authority filed with NY Secy of State (SSNY) on 5/29/18. Office location: New York County. LLC formed in Delaware (DE) on 3/8/18. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. Purpose: any lawful activity. RIGHTHAND OF THE CITADEL, LLC. FILED WITH SSNY 05/11/2018. OFFICE LOC: NY COUNTY. SSNY HAS BEEN DESIGNATED AS AGENT UPON WHOM PROCESS AGAINST LLC MAY BE SERVED. SSNY SHALL MAIL PROCESS TO: THE LLC, ATTN: DENNIS ASKINS III, 1900 LEXINGTON AVENUE 14B, NY N.Y 10035. PURPOSE: ANY LAWFUL PURPOSE. RD BAKES LLC, filed with SSNY 3/30/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Yuet Tong, 435 W 31st Street, 46H, New York, NY 10001.

LONE WOLF FITNESS LLC, Arts. Of Org. filed with SSNY 4/18/18. Office loc: NY County. SSNY designated agent upon whom process against LLC may be served and shall mail process to 1967 Wehrle Drive, Suite 1, #086, Buffalo, NY 14221. Purpose: any lawful act. SWEAT EQUITY 150, LLC, of Org. filed with SSNY 2/20/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Wendi Apostolico, 54W 84th St., 4F, New York, NY 10024. Purpose: Any Lawful Purpose. PAC FORWARD LLC, Arts. of Org. filed with SSNY 5/17/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against LLC may be served. SSNY shall mail process to: One World Trade Center, 44th FL, NY NY 10007. Purpose: Any Lawful Purpose. 215 E 12 LLC. Arts. of Org. filed with the SSNY on 05/25/18. Office: New York County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Michael L. Macklowitz, Esq., 299 Broadway, Suite 1405, New York, NY 10007. Purpose: Any lawful purpose.

Notice of Formation of PB TECH & ADVISORY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/06/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Jeremy P. Kleiman, Esq., 18 Columbia Tpke., Ste. 200, Florham Park, NJ 07932. Purpose: Any lawful activity. Notice of Formation of Coworkrs Hospitality LLC. Arts of Org. filed with New York Secy of State (SSNY) on 6/4/18. 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: 55 Broadway, Fl. 3, NY, NY 10006. Purpose: any lawful activity.

Notice of Formation of Rooster & Magellan, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/9/18. 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: 1074 Broadway, Ste 121, Woodmere, NY 11598. Purpose: any lawful activity.

GRAMERCY 25 EAST 21ST STREET LLC, Arts. of Org. filed with the SSNY on 05/31/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Unit First Floor, The Gramercy 25 East 21st St., Attn: Madeline Weinrib, NY, NY 10010. Purpose: Any Lawful Purpose. NOTICE OF QUALIFICATION OF ANTARA CAPITAL LP APPL. FOR AUTH. FILED WITH SECY. OF STATE OF NY (SSNY) ON 05/08/18. OFFICE LOCATION: NY COUNTY. LP FORMED IN DELAWARE (DE) ON 03/07/18. 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, 500 FIFTH AVE., STE. 2320, NY, NY 10110. 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 THE SECY. OF STATE OF THE STATE OF DE, DEPT. OF STATE, DIV. OF CORPS., JOHN TOWNSEND BLDG., DOVER, DE 19901. PURPOSE: ANY LAWFUL ACTIVITY. 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. Notice of Formation of JCP 31 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/23/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 315 Church St., Ste. 4C, NY, NY 10013. Purpose: any lawful activities. 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.

47

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 Qualification of HedgePremier/ExodusPoint Partners Fund LP. Authority filed with NY Secy of State (SSNY) on 6/6/18. Office location: New York County. LP formed in Delaware (DE) on 5/31/18. 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. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. 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.


Turn static files into dynamic content formats.

Create a flipbook
City & State New York 06252018 by City & State - Issuu