City & State NY_02272017

Page 56

56

CityAndStateNY.com / PUBLIC and LEGAL NOTICES

Notice of Qualification of AIM DATA, LLC. Authority filed with NY Secy of State (SSNY) on 12/22/16. Office location: New York County. LLC formed in Delaware (DE) on 8/15/16. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 254 Canal St, Ste 2001, NY, NY 10013. DE address of LLC: 16192 Coastal Hwy, Lewes, DE 19958. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. Purpose: any lawful activity. Notice of Qualification of PRINCIPIUM STRATEGIES LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/03/17. Office location: NY County. LLC formed in Delaware (DE) on 01/03/06. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1040 Ave. of the Americas, 5th Fl., NY, NY 10018. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Notice of Qualification of VFA Fund I LLC. Authority filed with NY Secy of State (SSNY) on 1/27/17. Office location: New York County. LLC formed in Delaware (DE) on 1/25/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 40 W 29th St, Ste 301, NY, NY 10001. 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. Purpose: any lawful activity. Notice of Formation of KALYANI 227 10TH AVENUE, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/03/17. 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, 1015 Belle Meade Island Dr., Miami, FL 33138. Purpose: Any lawful activity.

Notice of Formation of FABRICANT ADVISORS, LLC filed with SSNY on 2/9/17. Office: NY County. SSNY designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 75 East End Ave, Ste 12A, NY, NY 10028. Purpose: any lawful act or activity Notice of Formation of RELATED TX RD GENERAL, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/07/17. Office location: NY County. Princ. office of LLC: Related Companies, 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 Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Any lawful activity.

Notice of Qualification of True Partner Capital USA, LLC. Authority filed with NY Dept. of State on 2/8/17. Office location: NY County. LLC organized in IL on 2/3/16. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: National Corporate Research, Ltd., 10 E. 40th St., 10th Fl., NY, NY 10016. IL and principal business address: 111 W. Jackson Blvd., Suite 1700, Chicago, IL 60604. Cert. of Org. filed with IL Sec. of State, 213 State Capitol, Springfield, IL 62756. Purpose: all lawful purposes. Notice of Formation of SUPPORT CENTER JR, LLC. Arts. of Org. filed with NY Dept. of State on 1/30/17. Office location: NY County. Princ. bus. addr.: 505 Park Ave., 18th Fl., NY, NY 10022. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. Purpose: all lawful purposes. Notice of Qualification of NEXUS New York Club, LLC. Authority filed with NY Dept. of State on 1/30/17. Office location: NY County. LLC formed in DE on 1/18/17. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Chris Pillo, 9350 Conroy Windermere Rd., Windermere, FL 34786, principal business address. DE address of LLC: c/o National Registered Agents, Inc. 160 Greentree Dr., Suite 101, Dover, DE 19904. Cert. of Form. filed with DE Sec. of State, PO Box 898, Dover, DE 19903. Purpose: all lawful purposes. Notice of Qualification of IFLScience LLC. Authority filed with NY Secy of State (SSNY) on 1/13/17. Office location: New York County. LLC formed in Delaware (DE) on 5/22/15. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 120 E 23rd St, Fl. 5, NY, NY 10010. DE address of LLC: 2711 Centerville Rd, Ste 400, Wilmington, DE 19808. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. Purpose: any lawful activity. Notice of Qualification of SLB PROPERTY HOLDINGS LLC. Authority filed with NY Secy of State (SSNY) on 2/7/17. Office location: New York County. LLC formed in Delaware (DE) on 2/7/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 43 Bay Reach, Rehoboth Beach, DE 19971. DE address of LLC: 43 Bay Reach, Rehoboth Beach, DE 19971. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. Purpose: any lawful activity.

February 27, 2017 Notice of Formation of Carroll Boulevard Holdings LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/16/17. 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: 625 W 55th St #6, NY, NY 10019. Purpose: any lawful activity. NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1300272, FOR WINE & BEER HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL WINE & BEER AT RETAIL UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 26 E 60TH ST NY, NY 10022. NY COUNTY, FOR ONPREMISE CONSUMPTION. 26 EAST 60TH STREET HOSPITALITY LLC Notice of Formation of Digital Equity LLC, filed with SSNY on January 30, 2017. 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 LLC: 300 East 74th St, 35F, NY, NY 10021. Purpose: any lawful act or activity. Notice of Formation of Alexia Valentina LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/13/17. 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: 250 Mercer St, #D404, NY, NY 10012. Purpose: any lawful activity. NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1300352 FOR LIQUOR, WINE, & BEER HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL LIQUOR, WINE, & BEER AT RETAIL UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 161 W 23RD ST. NY, NY 10011. NY COUNTY, FOR ON PREMISE CONSUMPTION. RETROCLUBNYC INC Notice of Qualification of Shield Analysis Technology, LLC. Arts. of Org. filed with SSNY 1/5/2017. Office loc: NY County. LLC formed in VA 10/25/2010. SSNY designated agent upon whom process against it may be served. SSNY shall mail process to: 9028 Prince William St. Ste E, Manassas, VA 20110. VA addr. of LLC: 9028 Prince William St. Ste E, Manassas VA 20110. Cert. of Form. filed with VA Secy. of State, 1111 E. Broad St, 4th Fl, Richmond, Virginia 23219. Purpose: any lawful act or activity. Essex Olive & Spice House, LLC. Arts. of Org. filed with SSNY 2/3/17. Office loc: NY County. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to: The LLC, Attn: Saad Bourkadi, 577 Grand St #F504, NY, NY 10002. Purpose: Any Lawful Purpose.

Notice of Qualification of NEXUS New York Management Company, LLC. Authority filed with NY Dept. of S t a t e on 1/30/17. Office location: NY County. LLC formed in DE on 1/18/17. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Chris Pillo, 9350 Conroy Windermere Rd., Windermere, FL 34786, principal business address. DE address of LLC: c/o National Registered Agents, Inc. 160 Greentree Dr., Suite 101, Dover, DE 19904. Cert. of Form. filed with DE Sec. of State, PO Box 898, Dover, DE 19903. Purpose: all lawful purposes. Notice of Formation of Boulevard Carroll Holdings LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/16/17. 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: 625 W 55th St #6, NY, NY 10019. Purpose: any lawful activity. NOTICE IS HEREBY GIVEN THAT A LICENSE, SERIAL # 1300273, FOR WINE & BEER HAS BEEN APPLIED FOR BY THE UNDERSIGNED TO SELL WINE & BEER AT RETAIL UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 1021 CHURCH AVE. BROOKLYN, NY 11218. KINGS COUNTY, FOR ONPREMISE CONSUMPTION. HUNGER PANG RESTAURANT INC Notice of Qualification of ARBOUR LANE CAPITAL MANAGEMENT LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/10/17. Office location: NY County. LLC formed in Delaware (DE) on 02/22/16. 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 19808. Cert. of Form. filed with Jeffrey W. Bullock, Secy. of State of the State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of CHICHI EATS LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/1/17. 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: 49 Bleecker St, #205, NY, NY 10012. Purpose: any lawful activity. Notice of Formation of Q & G REALTY LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9/27/16. 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: 165 Hester St, Basement, NY, NY 10013. Purpose: any lawful activity.

STORAGE Midtown Moving & Storage Inc. will sell at Public Auction at 810 East 170 Street, Bronx NY 10459 at 6:00 P.M. on MARCH 14, 2016 for due and unpaid charges by virtue of a lien in accordance with the provisions of the law and with due notice given all parties claiming an interest therein, the time specified in each notice for payment of said charges having expired household furniture & effects, pianos, trunks, cases, TV’s, radios, hifi’s, refrigerators, sewing machines, washers, air conditioners, household furniture of all descriptions and the contents thereof, stored under the following names: -CASTRO MILAGROS -FRANCE KWAISI -FRANKLIN TANISHA / FRANKLIN RUTHIE -FAISON TAWANNA -GUEVARA TARA -GUZMAN NANCY / ROMERO ISIDRO -HATTAT OSMAN/HATTAT EMPRE -HOFFMAN PAUL -NAVARRO MAXIMO / RODRIGUEZ ALYSSA -O. REGGIO MICHAEL -JOSE A. OLIVERAS -PANICCIOLI ANTHONY -PIERRE PIERRE LOUIS -REASON CHARLES -KENNER SHLOMO -TEITLER PAUL -STEPHANIE THOMPSON / JOHN DOE / JANE DOE -JOHN TWITTY -ANDUJAR JALEESA -DOWELL TANNIKA -MINAYA ALEX -MCCSSLING CHERYL -ODUNLAMI ELIZABETH -POLICK GLENN / HOLLEY STEVEN -MANNING JOHN -KEITH MONIQUE Notice of Qualification of ALMANAC INVESTORS, LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/10/17. Office location: NY County. LLC formed in Delaware (DE) on 01/05/17. Princ. office of LLC: 1140 Ave. of the Americas, 17th Fl., NY, NY 10036. 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. Cert. of Form. 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. Notice of Auction Sale is herein given that Citiwide Self Storage located at 4555 Pearson Street, Long Island City, N.Y. 11101 will take place on WWW. STORAGETREASURES. COM Sale by competitive bidding starting on March 13, 2017 and end on March 22, 2017 at 12:00 p.m. to satisfy unpaid rent and charges on the following accounts: Contents of rooms generally contain misc. Household goods and other effects. #3L24 - Andres Helm, #3P44 - Howard Blumberg, #5R14 - Gabriel Garcia, #5R46 - Camillo D. Armstrong, #9P01 - A-Nicklaus Jones. The contents of each unit will be sold as a lot and all items must be removed from the premises within 72 hours. Owners may redeem their goods by paying all rent and charges due at any time before the sale. Notice of Formation of Tenacious Toys, LLC filed with SSNY 1/3/17. Office: NY County. SSNY designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 7014 13th Ave, 202, Brooklyn, NY 11228. Purpose: any lawful act or activity.

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to install telecommunications antennas at three locations. At the approx. vicinity of 1425 East 58th Street, Brooklyn, Kings County, NY 11234, antennas will be collocated on the roof-top of the building, with an overall height of 31 feet. At the approx. vicinity of 2428 Ralph Avenue, Brooklyn, Kings County, NY 11234, antennas will be collocated on the roof-top of the building, with an overall height of 22 feet. At the approx. vicinity of 2342 Atlantic Avenue, Brooklyn, Kings County, NY 11233, antennas will be collocated on the roof-top of the building, with an overall height of 71 feet. Public comments regarding potential effects from these sites on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Natalie, n.kleikamp@ trileaf.com, 10845 Olive Blvd, Suite 260, St. Louis, MO 63141, 314-997-6111. Notice of Auction Sale is herein given that Access Self Storage of Long Island City located at 29-00 Review Avenue, Long Island City, N.Y. 11101 will take place on WWW.STORAGETREASURES. COM Sale by competitive bidding starting on March 13, 2017 and end on March 22, 2017 at 12:00 p.m. to satisfy unpaid rent and charges on the following accounts: Contents of rooms generally contain misc. Household goods and other effects. #153 - Maureen Pine, #1355 - James Archambault, #1406 - Anna Miller, #1702 - Quinsessa Harrison, #3201 - Benjamin Sturgill, #3418 - Jane Stubbs. The contents of each unit will be sold as a lot and all items must be removed from the premises within 72 hours. Owners may redeem their goods by paying all rent and charges due at any time before the sale.


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