PUBLIC and LEGAL NOTICES / CityAndStateNY.com
March 26, 2018 Notice of Formation of Klug Law Firm PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/12/18. 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: 585 Stewart Ave, Ste 302, Garden City, NY 11530. Purpose: law.
Notice of Formation of Anthony Lujack MD, PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/27/18. 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: 25 Robert Pitt Dr., Ste 204, Monsey, NY 10952. Purpose: Medicine.
Notice of Formation of Chatham Square Oral & Maxillofacial Surgery, PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/7/18. 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: 2-26 50th Ave, Apt #3D/E, Long Isl. City, NY, 11101. Purpose: Dentistry.
Notice of Formation of MORITZ, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/21/17. Office location: NY County. Princ. office of LLC: 54 Riverside Dr., NY, NY 10024. 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.
Notice of Formation of T. ELENTENY HOLDINGS, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/5/10. 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: 285 W. Broadway, Rm 500, NY, NY, 10013. Purpose: any lawful activity. Application for Authority of Technical Adventures LLC filed with the Secy. of State of NY (SSNY) on 2/13/18. Formed in NJ on 6/30/04. Office loc.: NY County. SSNY is designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail copy of process to 210 Haven Ave., Ste. 101, Scotch Plains, NJ 07076. The office address required to be maintained in NJ is 14 Chestnut St., Stirling, NJ 07980. Cert. of formation filed with Ford M. Scudder, Acting State Treas., 33 W. State St., Trenton, NJ 08608. Purpose: Any lawful activity. APP FOR AUTH for SEARCH22 LLC App for Auth filed with SSNY 1/22/2018 LLC. Registered in Delaware on 9/28/2017 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, 200 East 28th St., 2F, New York, NY 10016. Purpose: Any lawful act or activity. Notice of Formation of TRIUMPH TUTORS LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/15/18. 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: 50 E. 8th St, #2T, NY, NY 10003. Purpose: any lawful activity. Notice of Formation of 257-263 W 34th STREET LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/23/18. 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 NEW POLY ENTERPRISES LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/21/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Olivia Shao, 175 W. 12th St., Apt. 6-F, NY, NY 10011. Purpose: Any lawful activity. Notice of Formation of Kimberly Chu, LCSW, PLLC filed with SSNY 12/15/17. Office: NY County. SSNY designated agent of PLLC upon whom process against it may be served. SSNY shall mail copy of process to PLLC: 295 Central Park W., 1A, NY, NY 10024 . Purpose: any lawful act or activity. Notice of Formation of CUPCAKE DELIGHT LLC. Arts of Org. filed with Secy of State of NY (SSNY) 1/16/18. Office loc: NY County. SSNY designated agent upon whom process may be served and shall mail copy of process against LCC to: 222 Crystal St, Apt 2R, Brooklyn, NY 11208. Purpose: any lawful act. Notice of Qualification of RevolverCap Management, L.P. Authority filed with NY Dept. of State on 11/22/17. Office location: NY County. LP formed in DE on 9/28/17. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: c/o RevolverCap Partners LLC, 1120 Ave. of the Americas, 4th Fl., Ste. 4150, NY, NY 10036, principal business address. DE address of LP: 251 Little Falls Dr., Wilmington, DE 19808. Name/address 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: any lawful activity. Notice of formation of IMAGE CASCADE PUBLISHING, LLC. Arts of Org filed with Secy. of State of NY (SSNY) 12/26/17 Office loc: NY county. SSNY designated agent upon whom process may be served and shall mail a copy of process against LLC to principal business addr: 420 Lexington Ave. Ste. 300 NY, NY, 10170. Purpose: any lawful act.
Notice of Qualification of Fogo de Chao Churrascaria (Long Island) LLC. Authority filed with NY Secy of State (SSNY) on 12/29/17. Office location: New York County. LLC formed in Delaware (DE) on 10/23/17. 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 ElliptiCurve Capital Management GP LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/09/18. Office location: NY County. LLC formed in Delaware (DE) on 01/04/18. Princ. office of LLC: 135 E. 57th St., 8th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Attn: Stephen L. Moskowitz, 225 E. 63rd St., Apt. 7C, NY, NY 10065. 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 Ainahs Holdings LLC. Arts of Org. filed with New York Secy of State (SSNY) on 6/16/17. 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: 254 Canal St, Ste 2001, NY, NY 10013. Purpose: any lawful activity. Notice of Qualification of Brickman Manager VII, LLC. Authority filed with NY Secy of State (SSNY) on 10/31/17. Office location: New York County. LLC formed in Delaware (DE) on 6/30/17. 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. Purpose: any lawful activity. Notice of Qualification of AGR X LLC. Authority filed with NY Secy of State (SSNY) on 2/9/18. Office location: New York County. LLC formed in Delaware (DE) on 2/5/18. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 245 Park Ave, Fl. 26, NY, NY 10167. 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 DHEHF LLC. Arts of Org. filed with NY Secy of State (SSNY) on 2/20/18. 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: 1122 Franklin Ave, Ste 406, Garden City, NY 11530. Purpose: any lawful activity.
PUBLIC NOTICE New York City Dept. of Consumer Affairs Notice of Public Hearing Notice is hereby given, pursuant to law, that the NYC Department of Consumer Affairs will hold a public hearing on WEDNESDAY, APRIL 18TH, 2018 at 2:00 P.M. at 42 Broadway, 5th floor, on a petition for CHICK&CO LLC to ESTABLISH, MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 26 CARMINE ST 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 Qualification of 150 Wooster PH LLC. Authority filed with NY Secy of State (SSNY) on 3/14/18. Office location: New York County. LLC formed in Delaware (DE) on 12/4/17. 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. SCHOEN SURVEY RESEARCH LLC, Arts. of Org. filed with the SSNY on 01/31/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 111 Park Avenue Apt 6A, NY, NY 10128. Purpose: Any Lawful Purpose. Notice of Qualification of Domain Commodity Technologies LLC. Authority filed with NY Secy of State (SSNY) on 12/21/17. Office location: New York County. LLC formed in Delaware (DE) on 12/8/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 459 W. Broadway, Apt 4S, NY, NY 10012. 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 Qualification of KASPICK & COMPANY, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/07/18. Office location: NY County. LLC formed in Delaware (DE) on 12/17/97. Princ. office of LLC: 730 Third Ave., 12th Fl., NY, NY 10017. 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 122072543. DE addr. of LLC: 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. 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Notice of Qual. of SOLAIA, LLC, Authority filed with the SSNY on 06/16/2017. Office location: NY County. LLC formed in DE on 08/26/2016. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: C/O Sleep Studio, LLC 295 Fifth Avenue, Ste 1112, NY, NY 10016. Address required to be maintained in DE: 1209 Orange St. Wilmington DE 19801. Cert of Formation filed with DE Div. of Corps, 401 Federal St., Dover, DE 19901. Purpose: Any Lawful Purpose. Notice of Formation of 146 EAST 65, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 2/7/18. 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: 111 8th Ave, NY, NY 10011. 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 1515 Broad Street, LLC. Authority filed with NY Secy of State (SSNY) on 12/20/17. Office location: New York County. LLC formed in New Jersey (NJ) on 3/24/03. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 22 Maple Ave, Morristown, NJ 07960. NJ address of LLC: 22 Maple Ave, Morristown, NJ 07960. Cert. of Formation filed with NJ Secy of State, 33 W. State St, Fl. 5 Trenton, NJ 08608. Purpose: any lawful activity. Notice of Qualification of NW 1180 AOA LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/06/18. Office location: NY County. LLC formed in Delaware (DE) on 01/31/18. 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, 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.
39
TCC TELEPLEX LLC, Arts. of Org. filed with the SSNY on 03/16/2018. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Dennis Novick, 45 Rockefeller Plaza, Ste 2000, New York, NY 10111. Purpose: Any Lawful Purpose. Notice of Formation of Noga Restaurant, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 10/19/17. 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: 120 Allen St, NY, NY 10002. Purpose: any lawful activity. Notice of Formation of Moddy Kiluvia, MD, PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 10/2/17. 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: 19 W. 34th St, Fl. PH, NY, NY, 10016. Purpose: medicine. Notice of Formation of ACCEL DIRECT FUNDING LLC. Arts of Org. filed with New York Secy of State (SSNY) on 11/8/17. 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: 382 Greenwich Ave, Ste 2, Greenwich, CT 06830. Purpose: any lawful activity. Notice of Qualification of KIP Partners LLC. Authority filed with NY Secy of State (SSNY) on 1/19/18. Office location: New York County. LLC formed in Delaware (DE) on 1/16/18. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1430 Broadway, Ste 1603, NY, NY 10018. 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 ifund Direct Funding LLC. Arts of Org. filed with New York Secy of State (SSNY) on 11/8/17. 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: 382 Greenwich Ave, Ste 2, Greenwich, CT 06830. Purpose: any lawful activity. Notice of Formation of Daniel J. Zimmerman, M.D. Psychiatry Services PLLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/22/18. 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: 265 E. 66th St, #39G, NY, NY 10065. Purpose: psychiatry.