City & State - New York_08082016

Page 32

32

CityAndStateNY.com

August 8, 2016

For reservations and rates please email: legalnotices@cityandstateny.com or call 212-268-0442, ext. 2017 Notice of Formation of Roxy Ruby, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on May 24, 2016. Office location: New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 10 West End Ave, Apt 8H, New York, New York 10023. The principal business address of the LLC is: 10 West End Ave, Apt 8H, New York, New York 10023. Purpose: any lawful act or activity.

Notice of Formation of Inspirational Nest LLC. Arts of Organization filed with Secy. of State of NY (SSNY) on June 14, 2016. Office location: NY County. SSNY has been designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 804 West, 180th Street Apt 65, NY, NY, 10033. Purpose: any lawful act. Notice of Formation of 171 EAST 84TH OWNERS LLC. Art. of Org. filed with the SSNY on June 27, 2000. 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 Gordon Hamm, 124 East 63rd Street, New York, NY 10021, which is also the address for registered

agent. Purpose: lawful purpose.

Any

Notice of Formation of AARON SAVEDOFF, M.D., PLLC. Art. of Org. filed with NY Secretary of State (SSNY) June 23, 2016. Office location: New York County. SSNY designated agent upon whom process may be served and shall mail copy of process against PLLC to principal business address: 7 Dey St, Ste 400, New York, NY 10007. Purpose: To practice medicine, or any lawful activity. Notice of Qualification of LEVEL EQUITY ASSOCIATES III, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on May 03, 2016. Office location: NY County. LLC formed in Delaware (DE) on 03/16/16. Princ. office of LLC: Two Grand Central Tower, 140 E. 45th St., 39th 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: 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: Investment management. Notice of Qualification of PEG POOLED GLOBAL PRIVATE EQUITY INSTITUTIONAL INVESTORS VI LLC

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/27/16. Office location: NY County. LLC formed in Delaware (DE) on 06/02/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207. DE addr. of LLC: CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Div. of Corps., Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of 2229 UNI AVE LLC. Articles of Org. filed with the Secretary of State of New York (SSNY) on December 04, 2014. Office located in New York County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: THE LLC, 9117 31st Ave. East Elmhurst, NY 11369: Purpose: Any lawful activity or purpose. Notice of Formation of 2733 CHURCH LLC. Art. of Org. filed with the SSNY on November 18, 2005. 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, 2733 Church Avenue, Brooklyn, NY 11226. Purpose: Any lawful purpose. Notice of Qualification of ROBERTA’S COMMISSARY I EMPLOYER, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/30/16. Office location: NY County. LLC formed in Delaware (DE) on 06/29/16. Princ. office of LLC: 655 Madison Ave., 11th Fl., NY, NY 10065. 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, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

of Org. filed with Secy. of State of NY (SSNY) on 07/07/16. 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 ROBERTA’S COMMISSARY I MANAGER, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/30/16. Office location: NY County. LLC formed in Delaware (DE) on 06/29/16. Princ. office of LLC: 655 Madison Ave., 11th Fl., NY, NY 10065. 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, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of PENINSULA (US) LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/06/16. 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 PEG GLOBAL PRIVATE EQUITY INSTITUTIONAL INVESTORS VI LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/27/16. Office location: NY County. LLC formed in Delaware (DE) on 05/15/15. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207. DE addr. of LLC: CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Div. of Corps., Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of LDV NoMad, LLC Arts.

Notice of Formation of FERA MORINGA LLC. Art. of Org. filed with the SSNY on 5/18/2016. Office: New York County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 7014 13th Ave #202, Brooklyn, NY 11228. Principal business address: 232 W 14th St. NY, NY 10011. Purpose: any lawful act. Notice of Qualification of Horizon Actuarial Services, LLC. Authority filed with Secretary of State of NY (SSNY) on 6/20/2016. Office location: NY County. LLC formed in DE on 10/2/2007. SSNY designated agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 900 Ashwood Parkway, Ste. 170, Atlanta, GA 30338. DE address of LLC: 1313 N. Market Street, Ste. 5100, Wilmington, DE 19801. Certificate of LLC filed with Secretary of State of DE located at: 401 Federal St. Ste. 4, Dover, DE 19901. Purpose: any lawful act. NOTICE

OF

FORMATION of SBJCT LLC. Arts of Org filed with Secy. Of State of NY (SSNY) on 06/30/2016. 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: 435 W 23rd St. Ste. 1BB, NY, NY 10011. Purpose: any lawful act.

IFARCO 349/119 LLC Articles of Org. filed NY Sec. of State (SSNY) 12/04/2015. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Timothy O’Donnell, Esq., 40 Exchange Place, 19th Fl, NY, NY 10005. Purpose: Any lawful purpose. Principal business location: 301 East 69th St., NY, NY 10021. Notice of formation of HFBRE LLC filed with the Secy. of State of NY (SSNY) on 6/24/16. Office loc.: New York County. SSNY is designated as agent of the LLC upon whom process against it may be served. The address SSNY shall mail copy of process to is Fox Rothschild LLP, c/o Leonard Budow, Esq., 101 Park Ave., 17th Fl., New York, NY 10178. Purpose: Any lawful activity.

Notice of Formation of SITELIFT LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on July 08, 2016. Office location: NY County. Princ. office of LLC: 333 Pearl St., NY, NY 10038. SSNY designated as agent of LLC upon whom process against him or her may be served. SSNY shall mail process to Danielle Djokic, Registered Agent at the princ. office of the LLC. Purpose: Any lawful activity. Notice of Qualification of Pearl Gamma Funding, LLC Appl. for


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.