City and State New York 06192016

Page 63

PUBLIC and LEGAL NOTICES / CityAndStateNY.com

June 19, 2017

June 19, 2017

M & N NEWBURGH DEVELOPMENT, LLC, Arts. of Org. filed with the SSNY on 07/08/2016. 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, 465 Tenth Ave., 2nd Fl, NY, NY 10018. Purpose: Any Lawful Purpose. Notice of Foreign Registration of Freeborn & Peters LLP. Authority filed with NY Dept. of State on 4/27/17. Office location: NY County. LLP registered in IL on 7/31/03. NY Sec. of State designated agent of LLP upon whom process against it may be served and shall mail process to: 230 Park Ave., Suite 630, NY, NY 10169, principal business address. Cert. of Reg. filed with IL Sec. of State, 501 S. 2nd St., Springfield, IL 62756. Purpose: practice the profession of law. Notice of Qualification of AION Construction Services LLC. Authority filed with Secy. of State of NY (SSNY) on 04/18/17. Office location: NY County. LLC formed in Delaware (DE) on 08/19/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 11 East 44th St., Ste. 1000, NY, NY 10017. Address to be maintained in DE: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts of Org. filed with the Secy. of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St., - Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Notice of Qualification of Intrepid Pursuits LLC. Authority filed with Secy. of State of NY (SSNY) on 05/10/17. Office location: NY County. LLC formed in Delaware (DE) on 03/08/10. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 222 3rd St., Ste. 4000, Cambridge, MA 02142. Address to be maintained in DE: One Commerce Center, 1201 Orange St., Ste. 600, Wilmington, DE 19801. Arts of Org. filed with the Secy. of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

Notice of Qualification of AION Management LLC. Authority filed with Secy. of State of NY (SSNY) on 04/18/17. Office location: NY County. LLC formed in Delaware (DE) on 03/10/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 11 East 44th St., Ste. 1000, NY, NY 10017. Address to be maintained in DE: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts of Org. filed with the Secy. of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St., - Ste. 4, Dover, DE 19901. Purpose: any lawful activities. 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. 303 GREENWICH DONUTS LLC, Arts. of Org. filed with the SSNY on 05/02/2017. 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, 303 Greenwich St., NY, NY 10013. Reg Agent: Suhail Sitaf, 111 Fulton St., Unit 608, NY, NY 10038. Purpose: Any Lawful Purpose. Notice of Formation of VideoJam Technologies LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/8/17. 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: 25 Robert Pitt Dr., Ste 204, Monsey, NY 10952. The name and address of the Reg. Agent is Vcorp Agent Services, Inc., 25 Robert Pitt Dr., Ste 204, Monsey, NY 10952. Purpose: any lawful activity. Notice of Formation of RAISED PROJECT LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/10/17. Office location: New York Co. 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 Formation of GASTONIA PROPERTY MANAGEMENT, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/04/17. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity.

Notice of Qualification of Eagan Insurance Agency, L.L.C. Authority filed with NY Dept. of State on 4/26/2017. Office location: NY County. LLC organized in LA on 6/9/1954. 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. LA and principal business address: 2629 N. Causeway Blvd., Metairie, LA 70002. Arts. of Org. filed with LA Sec. of State, 8585 Archives Ave., Baton Rouge, LA 70809. Purpose: any lawful activity. Notice of Formation of MAGDA IN THE STREAM LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/24/17. Office location: NY County. Princ. office of LLC: 509 Madison Ave., 4th Fl., NY, NY 10022. 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 STUDIOS BELOW CANAL LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/01/17. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Neil Hamamoto, 16 Desbrosses St., Unit #2N, NY, NY 10013. Purpose: Any lawful activity. Notice of Formation of SWORD CAPITAL LLC. Arts of Org. filed with NY Secy of State (SSNY) on 5/4/17. 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: 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 Formation of Fernandez de Cordova Family Office, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/23/17. 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: 25 Robert Pitt Dr., Ste 204, Monsey, NY 10952. The name and address of the Reg. Agent is Vcorp Agent Services, Inc., 25 Robert Pitt Dr., Ste 204, Monsey, NY 10952. Purpose: any lawful activity. . Notice of Formation of CHESTNUT PARK PRESERVATION GP, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/03/17. Office location: NY County. Princ. office of LLC: 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.

Apply EBP, LLC, Arts. of Org. filed with SSNY 5/4/17. Office: NY County. SSNY designated as agent upon whom process against the LLC may be served. SSNY shall mail process to LLC: 234 E 35th St. 8F, NY, NY 10016. Purpose: Any Lawful Purpose. Notice of Formation of Sero Management, LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 3/20/2017. Office loc: NY County. SSNY designated agent upon whom process may be served against LLC to. SSNY shall mail process to: US Corp. Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 10014. Purpose: any lawful act. Notice of Formation of Polaris Strategy LLC. Arts of Org filed with Secy. of State of NY (SSNY) 3/30/17. Office loc: NY County. SSNY designated agent upon whom process against LLC may be served and shall mail process to: c/o US Corp Agents, 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Purpose: any lawful act. Notice of Formation of 7 OCEAN LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/12/17. Office location: NY County. Princ. office of LLC: One Rockefeller Plaza, 20th Fl., NY, NY 10020. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Paul D. Barnett at the princ. office of the LLC. Purpose: Any lawful activity. Notice of Formation of TLM EQUITIES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/08/17. Office location: NY County. Princ. office of LLC: 205 E. 85th St., Apt. 14H, NY, NY 10028. 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 Qualification of Liberty Newco LP. Authority filed with NY Secy of State (SSNY) on 4/4/17. Office location: New York Co. LP formed in Delaware (DE) on 3/30/17. SSNY is designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 15 Watts St, Fl. 5, NY, NY 10013. DE address of LP: 160 Greentree Dr., Ste 101, Dover, DE 19904. 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 Hughes Ave Lender LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/12/17. Office location: New York Co. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 225 Broadway, Fl. 32, NY, NY 10007. Purpose: any lawful activity.

Notice of Reg. of CANAM NEW YORK REGIONAL CENTER, L.P. XI. Cert of LP filed with the SSNY on 04/10/2017. Office loc: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: The LP, 88 Pine St., Ste 2010, NY, NY 10005. Purpose: Any Lawful Purpose. Latest date upon which LP is to dissolve: 01/01/2027. Notice of Qual. of DYNAMIC & JOULE CONSTRUCTION GROUP, LLC, Authority filed with the SSNY on 04/11/2017. Office loc: NY County. LLC formed in LA on 04/07/2017. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, Attn: Joshua McCoy 9800 Airline Hwy Ste 420, Baton Rouge, LA 70816. Address required to be maintained in LA: 9800 Airline Hwy Ste 420 Baton Rouge LA 70816. Cert of Formation filed with LA Sec. of State, Comm. Div., P.O. Box 94125, Baton Rouge, LA 70804. Purpose: Any Lawful Purpose. Notice of Formation of The Spaceshipp, LLC filed with SSNY Feb 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: 1864 7th Ave, #31, NY, NY 10026. Purpose: any lawful act or activity. Notice of Formation of 268 Henry Residences, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3/21/17. Office location: New York Co. 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 Formation of REBEL MOTION, LLC. Arts of Org filed with Secy. of State of NY (SSNY) on 4/6/2017. Office location: NY County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 108 Fifth Avenue, #10C, NY, NY 10011. Purpose: any lawful act. Notice of Formation of Get Things Done LLC. Arts of Org. filed with New York Secy of State (SSNY) on 4/28/17. 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: 405 Lexington Ave, NY, NY 10174. Purpose: any lawful activity. 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.

63

Notice of Qualification of CLINTON AFFORDABLE LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/10/17. Office location: NY County. LLC formed in Delaware (DE) on 05/08/17. Princ. office of LLC: c/o The Hudson Companies Inc., 826 Broadway, 11th Fl., NY, NY 10003. 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 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, 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 The Inventor And The Tycoon Film Project, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 2/28/17. 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: 750 Lexington Ave, NY, NY 10022. Purpose: any lawful activity. Notice of Formation of Little Man Tate, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 5/3/17. 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: 5 9th Ave, NY, NY 10014. Purpose: any lawful activity. Notice of Formation of Erwin Films, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/09/17. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Erwin Films, LLC, 26 Broadway, Ste. 1301, NY, NY 10004. Purpose: any lawful activities. Notice of Qualification of Daybreak Solar, LLC. Authority filed with Secy. of State of NY (SSNY) on 05/23/17. Office location: NY County. LLC formed in Delaware (DE) on 04/21/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 Eighth Ave., NY, NY 10011. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the Secy. of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St., - Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Notice of Formation of Entertainment Studios P&A LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/05/17. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 Eighth Ave., NY, NY 10011. Purpose: any lawful activities.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
City and State New York 06192016 by City & State - Issuu