Skip to main content

CityandStateNY_04032017_NewYorkIssue

Page 40

40

CityAndStateNY.com / PUBLIC and LEGAL NOTICES

Notice of Qualification of Stansberry Asset Management, LLC. Authority filed with NY Secy of State (SSNY) on 2/23/17. Office location: New York County. LLC formed in Delaware (DE) on 11/4/15. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1350 Ave of the Americas, Fl. 4, NY, NY 10019. DE address of LLC: 1209 Orange St, Ste 4, Dover, DE 19901. 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 DMS 350 39 LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/22/2017. 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: 213 W 35th St, NY, NY 10001. Purpose: any lawful activity. Notice of Formation of Wadadah Management LLC, filed with SSNY 2/24/2017. 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: 208 E 51st St, Suite 141, NY, NY 10022. Purpose: any lawful act or activity. Notice of Qualification of ANNULI CAPITAL LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/20/17. Office location: NY County. LLC formed in Delaware (DE) on 03/17/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 230 Park Ave., Ste. 702, NY, NY 10169. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19901. Cert. of Form. filed with Jeffrey W. Bullock, DE Secy. of State, Townsend Bldg., 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: Any lawful activity. Notice of Qualification of ORCP AH LLC. Authority filed with NY Secy of State (SSNY) on 3/15/17. Office location: New York County. LLC formed in Delaware (DE) on 3/10/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 245 Park Ave, FL. 41, 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. SOULFIRE BAZAAR, LLC, Arts. of Org. filed with the SSNY on 02/22/2017. 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, Attn: Steven Van Zandt, 434 6th Ave, 6th Fl, NY, NY 10011. Purpose: Any Lawful Purpose.

April 3, 2017

STORAGE Midtown Moving & Storage Inc. will sell at Public Auction at 810 East 170 Street, Bronx NY 10459 at 6:00 P.M. on APRIL 11, 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:

Notice of formation of Uplifting Network, LLC, Arts of Org filed with Secy of State of NY (SSNY) 3/6/17. Office loc: NY Co. SSNY designated agent upon whom process against LLC may be served and mailed to: Bari J. Schulman, Esq., 1 S. Bway, #1i, White Plains, NY 10601. Princ. bus. addr.: 47 W. 88th St., #2A, NY, NY 10024. Purpose: any lawful act.

- LANIAL BLACKSON - BROWN TANEEA - CABALLERO REGAN - ANDREY P. CHURSIN - CANO JUAN - CEDENO WILLIAM - DANEBAYE MOUNMADI - FRIAS JUAN- ERMAN/ ESPINAL ANGELINA - GOROKHOV DANILA - GALARZA CARLOS/GALARZA LOURDES - HARPER CHARLES - HERNANDEZ JOSE - KRUMHOLZ ALAN - KALLE ABOUBAKAR - KING DARLENE - JAMES MASIA - MONTELLANO BLEIWEISS ANNIE - MORALES SAMANTHA - MISERNDINO CHAD - MCGARRITY MARK - RUBEN RIVERA - SALCEDO MERCY - STOVICH JAMES PETER - SALVADO ROSLY - SILVERIO ROGEREO/ GARCIALUZ - TORRES IDA - ADKINS SYLVIA - DOE JOHN/DOE JANE - FALOPPO ANTHONY/DOE JOHN/WALLACE EBONY - FISCHER RICHARD - FRANAS DESHAWN - MARTINEZ JACQUELINE - PEREZ EDDIE

Notice of Qualification of EJS CREDIT 540 ATLANTIC, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/20/17. Office location: NY County. LLC formed in Delaware (DE) on 11/09/16. 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 Secy. of State of the State of DE, Div. of Corps., P.O. Box 898, Dover, DE 19903. Purpose: Any lawful activity.

MISTER MELLOW MANAGEMENT, LLC Articles of Org. filed NY Sec. of State (SSNY) 3/17/17. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 30 Wall St., 8th Fl, NY, NY 10005-2205, which is also the principal business location. Purpose: Any lawful purpose.

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.

DON CESAR’S RESTAURANT BAR LLC, Arts. of Org. filed with the SSNY on 02/16/2017. Office loc: Richmond County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Hector Bustamante, 7528 Amboy Road, Staten Island, NY 10307. Purpose: Any Lawful Purpose. Notice is hereby given that a license, number 1301247 for a “Restaurant Wine License” has been applied for by the undersigned to serve Beer / Wine at retail in the restaurant under the Alcohol Beverage Control Law at Poke Kitchen, Inc. d/b/a Poke Village, located at 223 Second Avenue a/k/a 250 East 14th Street, New York, New York 10003 for on premises consumption:

SPIFE LLC Art. Of Org. Filed Sec. of State of NY 2/16/2017. Off. Loc: Richmond Co. SSNY designated agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 26 Van Riper St, Staten Island, NY 10302. Purpose: Any lawful act o ‬ r activity. Notice is hereby given that a license, Serial No. 1301014, has been applied for the undersigned to sell beer, liquor and/or wine at retail in a restaurant under the Alcoholic Beverage Control Law at 168 East 81st Street, Borough of Manhattan, City, County and State of New York, for on-premises consumption. CASA ANTONUCCI LLC d/b/a Al Vaporetto

POKE KITCHEN, INC d/b/a Poke Village

Notice of Formation of 715 MADISON TIC OWNERS LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12/7/16. 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: 111 8th Ave, NY, NY 10011. The name and address of the Reg. Agent is National Registered Agents, Inc., 111 8th Ave, NY, NY 10011. Purpose: any lawful activity.

Notice of Qualification of X-Impact Group, LLC. Authority filed with NY Secy of State (SSNY) on 3/22/17. Office location: New York County. LLC formed in Delaware (DE) on 10/5/16. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 590 Madison Ave, Ste 2100, NY, NY 10022. 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 Quad Principal Strategies Holdings LLC. Authority filed with NY Secy of State (SSNY) on 2/17/17. Office location: New York County. LLC formed in Delaware (DE) on 2/10/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 77 Water St, Fl. 16, 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.

=Notice of Qualification of OR Lending II LLC. Authority filed with NY Secy of State (SSNY) on 3/16/17. Office location: New York County. LLC formed in Delaware (DE) on 2/28/17. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 245 Park Ave, 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. NEW YORK LIMB LENGTHENING AND COMPLEX RECONSTRUCTION SURGERY, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 03/08/2017. Office location: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: C/O the PLLC, 535 East 70th St., NY, NY 10021. Purpose: To Practice The Profession Of Medicine. Notice of Formation of Tahlis Consulting LLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/9/16. 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: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.

Notice of Qualification of BioInnovation Management LLC. Authority filed with NY Dept. of State on 2/2/17. Office location: NY County. Princ. bus. addr.: 1 Broadway, Cambridge, MA 02139. LLC formed in DE on 8/11/16. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 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. 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 Formation of WESTMINSTER MAD ASSOCIATES, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/21/17. 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: 111 8th Ave, NY, NY 10011. The name and address of the Reg. Agent is National Registered Agents, Inc., 111 8th Ave, NY, NY 10011. Purpose: any lawful activity. Notice of Qualification of MOON WRAP LLC. Authority filed with NY Secy of State (SSNY) on 3/16/17. Office location: New York County. LLC formed in Delaware (DE) on 2/15/17. 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: 160 Greentree Dr., Ste 101, Dover, DE 19904. 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 National Registered Agents Inc, 111 8th Ave, NY, NY 10011. Purpose: any lawful activity.

CITYANDSTATENY.COM

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 26TH, 2017 at 2:00 P.M. at 42 Broadway, 5th floor, on a petition for 210 EMPIRE LLC to ESTABLISH, MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 210 10TH 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 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 26TH, 2017 at 2:00 P.M. at 42 Broadway, 5th floor, on a petition for ATLANTIC J LLC to ESTABLISH, MAINTAIN, AND OPERATE an unenclosed sidewalk cafe at 515 ATLANTIC AVE in the Borough of Brooklyn 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 11 EAST 36TH STREET 1 LLC. Authority filed with NY Secy of State (SSNY) on 3/23/17. Office location: New York County. LLC formed in Delaware (DE) on 8/6/14. 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 formation of Monkey Valley Enterprises LLC. Arts of Org filed with Secy of State of NY (SSNY) 01/18/2017. Office loc: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC: 9 W. 10th St, #4R, NY, NY 10011. Purpose: Any lawful purpose.


Turn static files into dynamic content formats.

Create a flipbook