APRIL 24, 2014 THE VILLAGER

Page 22

NOTICE IS HEREBY GIVEN that license #1277270 has been applied by the undersigned to sell liquor at retail in a restaurant under the alcoholic beverage control law at 65 4th Avenue, New York, NY 10003 for on-premises consumption. IPPUDO NY LLC Vil: 04/24 - 05/01/2014 NOTICE IS HEREBY GIVEN that license #1277352 has been applied by the undersigned to sell liquor and wine at retail in a restaurant under the alcoholic beverage control law at 887-889 9th Avenue, New York, NY 10019 for on-premises consumption. VEGG 58TH LLC d/b/a MASSERIA DEI VINI Vil: 04/24 - 05/01/2014 NOTICE IS HEREBY GIVEN that an on-premise license, #TBA has been applied for by Brick NYC Restaurant LLC d/b/a Brick NYC to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 22 Warren Street New York NY 10007. Vil: 04/24 - 05/01/2014 NOTICE OF FORMATION OF 183 YORK LLC Art. of Org. filed Sec’y of State (SSNY) 12/24/13. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Kriss & Feuerstein, 360 Lexington Ave., Ste. 1200, NY, NY 10017. Purpose: any lawful activities. Vil: 04/24 - 05/29/2014 NOTICE OF QUAL. OF 145 SPRING PARTNERS LLC Auth. filed Sec’y of State (SSNY) 12/6/13. Office loc.: NY County. LLC org. in DE 10/2/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to One Penn Plaza, Ste. 3430, NY, NY 10119. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 04/24 - 05/29/2014 NOTICE OF QUAL. OF 650 FIFTH LESSEE LLC Auth. filed Sec’y of State (SSNY) 1/17/14. Office loc.: NY County. LLC org. in DE 6/24/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 111 Eighth Ave., NY, NY 10011, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 04/24 - 05/29/2014

NOTICE OF QUAL. OF VC SPECIAL HOLDINGS, LLC Auth. filed Sec’y of State (SSNY) 6/21/13. Office loc.: NY County. LLC org. in DE 6/19/13. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: General Counsel, 888 Seventh Ave., 22nd Fl., NY, NY 10019. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil: 04/24 - 05/29/2014 NOTICE OF QUAL. OF VISIUM ROYALTY PARTNERS LP Auth. filed Sec’y of State (SSNY) 10/2/13. Office loc.: NY County. LP org. in DE 9/30/13. SSNY desig. as agent of LP upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Jacob Gottlieb, 888 Seventh Ave., NY, NY 10019. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of LP on file: SSDE, Townsend Bldg., Dover, DE 19901. Name/addr. of each gen. ptr. avail. at SSNY. Purp.: any lawful activities. Vil: 04/24 - 05/29/2014 NOTICE OF QUALIFICATION OF PLAZA CONSTRUCTION LLC Authority filed with Secy. of State of NY (SSNY) on 04/07/14. Office location: NY County. LLC formed in Delaware (DE) on 02/06/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Madison Ave., NY, NY 10016. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, New Castle Cnty., DE 19808. Arts. of Org. filed with Secy. of State of the State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 04/24 - 05/29/2014 AKAY DIAMONDS LLC Art. Of Org. Filed Sec. of State of NY 4/11/2014. 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, 15 W 47Th St, Ste 900, New York, NY 10036. Purpose: Any lawful act or activity. Vil: 04/24 - 05/29/2014 EDIT MODERN UPTOWN LLC Articles of Org. Filed NY Sec. of State (SSNY) on March 10, 2014. Office in New York Co. SSNY Desig, Agent of LLC upon whom process may be served. SSNY shall mail copy of process to 303 E. 33rd Street, Ste 3L, NY, NY 10016. Purpose: Real Estate Holding & Management. Vil: 04/24 - 05/29/2014

NOTICE OF FORMATION OF AP PRODUCE LLC Arts. of Org. filed Secy. of State of NY (SSNY) on 3/7/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Alex Badillo, 1314 Elder Ave., Apt. 3B, Bronx, NY 10472. Purpose: any lawful activity. Vil: 04/24 - 05/29/2014 NOTICE OF FORMATION OF NEW YORK RHINOS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/13/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Foral, LLC, 12325 SW 131st Ave., Miami, FL 33186. Purpose: any lawful activity. Vil: 04/24 - 05/29/2014 NOTICE OF FORMATION OF CS 570 GP PARTNERS LLC Arts. of Org. filed with NY Dept. of State on 1/13/2014. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: 545 5th Ave., 12th Fl., NY, NY 10017, Attn: Daniel Ghadamian, regd. agent upon whom process may be served. Term: until 12/31/2054. Purpose: any lawful activity. Vil: 04/24 - 05/29/2014 NOTICE OF QUALIFICATION OF OLD ORCHARD CAPITAL MANAGEMENT LP Authority filed with Secy. of State of NY (SSNY) on 04/14/14. Office location: NY County. LP formed in Delaware (DE) on 01/08/14. Princ. office of LP: 90 Park Ave., 5th Fl., NY, NY 10016. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the LLC, Attn: Ross Jackman at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. DE addr. of LP: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 04/24 - 05/29/2014 NOTICE OF FORMATION OF JODY REAL ESTATE LLC Arts. of Org. filed with NY Dept. of State on 2/27/14. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o DeGaetano & Carr LLP, 488 Madison Ave., 17th Fl., NY, NY 10022. Purpose: any lawful activity. Vil: 04/24 - 05/29/2014

NOTICE OF FORMATION OF K & D U.W.S., LLC Arts. of Org. filed with NY Dept. of State on 3/18/14. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o DeGaetano & Carr LLP, 488 Madison Ave., 17th Fl., NY, NY 10022. Purpose: any lawful activity. Vil: 04/24 - 05/29/2014 NOTICE OF QUALIFICATION OF NAS INSURANCE SERVICES, LLC Authority filed with NY Dept. of State on 3/28/14. Office location: NY County. LLC formed in CA on 12/30/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. CA and principal business address: 16501 Ventura Blvd., Ste. 200, Encino, CA 91436. Cert. of Org. filed with CA Sec. of State, 1500 11th St., Sacramento, CA 95814. Purpose: all lawful purposes. Vil: 04/24 - 05/29/2014 NOTICE OF QUALIFICATION OF OMNIVERE, LLC Authority filed with NY Dept. of State on 4/8/14. Office location: NY County. Princ. bus. addr.: 1008 Asbury Ct., Winnetka, IL 60093. LLC formed in DE on 8/28/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 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. Vil: 04/24 - 05/29/2014 NOTICE OF QUALIFICATION OF ATERIAN INVESTMENT MANAGEMENT, LP Authority filed with NY Dept. of State on 4/7/14. Office location: NY County. LP formed in DE on 8/28/13. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to the principal business addr.: c/o Aterian Investment Partners, 1700 Broadway, 38th Fl., NY, NY 10019, Attn: Michael Fieldstone, regd. agent upon whom process may be served. DE addr. of LP: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Name/addr. 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: all lawful purposes. Vil: 04/24 - 05/29/2014

PUBLIC NOTICE – 34 WATTS ST SC Cellco Partnership and its controlled affiliates doing business as Verizon Wireless is proposing to collocate antennas on an existing building, with an overall height of 79 feet, located at 34 Watts Street, in NewYork, NewYork County, NewYork. Public comments regarding the potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: Andrew Maziarski - IVI Telecom Services, Inc., 55 West Red Oak Lane, White Plains, New York 10604, CulturalResources@ivi-intl.com, or (914) 740-1930. Vil: 04/24/2014

22

April 24, 2014

NOTICE OF FOREIGN REGISTRATION OF SIKICH LLP Authority filed with NY Dept. of State on 4/4/14. Office location: NY County. LLP registered in ­­­IL on 9/3/08. NY Sec. of State designated agent of LLP 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, principal office address. Cert. of Org. filed with IL Sec. of State, 501 S. 2nd St., Rm 351, Springfield, IL 62756. Purpose: practice the profession of public accounting. Vil: 04/24 - 05/29/2014 AMORE PRESS LLC a domestic LLC, filed with the SSNY on 3/12/14. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process toThe LLC, 119 W. 72nd St., #339, NY, NY 10023. General Purpose. Vil: 04/17 - 05/22/2014 EMANYC LLC a domestic LLC, filed with the SSNY on 3/17/14. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Legalinc Corporate Services Inc., 8857 Alexander Rd., Ste. 100A, Batavia, NY 14020. General Purpose. Vil: 04/17 - 05/22/2014 NOTICE OF QUALIFICATION OF THIS&THAT, LLC Authority filed with Secy. of State of NY (SSNY) on 4/8/14. Office location: New York County. LLC formed in Delaware (DE) on 3/7/14. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Barlevi & Co., 11601 Wilshire Blvd., Ste. 1840, Los Angeles, CA 90025. Address to be maintained in DE: 1209 Orange St., Wilmington, DE 19801. Arts of Org. filed with the DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. Vil: 04/17 - 05/22/2014 NOTICE OF QUALIFICATION OF AUTONOMY HOLDINGS, LLC Authority filed with Secy. of State of NY (SSNY) on 04/07/14. Office location: NY County. LLC formed in Delaware (DE) on 04/03/14. Princ. office of LLC: 385 Fifth Ave., Ste. 500, NY, NY 10016. NYS fictitious name: AUTONOMY HOLDINGS INTERNATIONAL, LLC. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Alfred Sutton at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with State of DE, Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil: 04/17 - 05/22/2014

NOTICE OF QUALIFICATION OF RENMAC GP, LLC Authority filed with Secy. of State of NY (SSNY) on 04/09/14. Office location: NY County. LLC formed in Delaware (DE) on 03/19/14. Princ. office of LLC: 116 E. 16th St., 12th Fl., NY, NY 10003. 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. The regd. agent of the company upon whom and at which process against the company can be served is Steven Hash, 116 E. 16th St., 12th Fl., NY, NY 10003. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of the State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF BELLA TALENT GROUP, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/07/14. Office location: NY County. Princ. office of LLC: 310 E. 74th St., Apt. 4F, NY, NY 10021. 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. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF BAXTER OF CALIFORNIA LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/14. Office location: NY County. Princ. office of LLC: 575 Fifth Ave., NY, NY 10017. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF 5 GUNPOWDER LANE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/19/14. 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 Menaker & Herrmann LLP, 10 E. 40th St., NY, NY 10016, Attn: Robert F. Herrmann. Purpose: any lawful purpose. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF PAUL FRANCIS FINANCIAL CONSULTING GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/28/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 200 Riverside Blvd., Ste. 12M, NY, NY 10069. Purpose: any lawful activity. Vil: 04/17 - 05/22/2014

NOTICE OF FORMATION OF SOUL DOC PRODUCTIONS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/1/14. 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 Bronson Lipsky LLP, 630Third Avenue, 5th Fl., NY, NY 10017-6705. Purpose: any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF TRIMMINGS BEER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/9/13. 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, 107 W. 20th St., NY, NY 10011. Purpose: any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF TRIMMINGS WINE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/8/13. 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, 111 W. 20th St., NY, NY 10011. Purpose: any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF FORMATION OF FLEUR WOOD LLC Arts. of Org. filed with NY Dept. of State on 9/30/13. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 30 Main St., Apt. 11F, Brooklyn, NY 11201, principal business address. Purpose: any lawful activity. Vil: 04/17 - 05/22/2014 NOTICE OF QUALIFICATION OF 206-210 W. 77TH, L.L.C. Authority filed with NY Dept. of State on 4/2/14. Office location: NY County. Princ. bus. addr.: 1001 Pennsylvania Ave. NW, Washington, DC 20004. LLC formed in DE on 4/24/13. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o 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. Vil: 04/17 - 05/22/2014

NOTICE OF QUALIFICATION OF NOVOCURE USA LLC Authority filed with NY Dept. of State on 4/3/14. Office location: NY County. Princ. bus. addr.: 195 Commerce Way, Portsmouth, NH 03801. LLC formed in DE on 12/3/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, Townsend Bldg., Dover, DE 19901. Purpose: all lawful purposes. Vil: 04/17 - 05/22/2014 NOTICE OF QUALIFICATION OF QSQUARED CAPITAL LLC Authority filed with NY Dept. of State on 3/4/14. Office location: NY County. LLC formed in DE on 2/24/14. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, regd. agent upon whom process may be served. DE address of LLC: 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. Vil: 04/17 - 05/22/2014 NOTICE OF QUALIFICATION OF PIA CAPITAL MANAGEMENT LP Authority filed with NY Dept. of State on 3/20/14. Office location: NY County. LP formed in DE on 11/25/08. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: 95 Morton St., Ground Fl., NY, NY 10014, principal business address. DE address of LP: 1209 Orange St., Wilmington, DE 19801. Name/address of genl. partner available from NY Sec. of State. Cert. of LP filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Vil: 04/17 - 05/22/2014 GG4 PRODUCTIONS LLC a domestic LLC, filed with the SSNY on 3/12/14. Office location: NewYork County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process toThe LLC, 160 W. 66th St., Apt. 39D, NY, NY 10023. General Purpose. Vil: 04/10 - 05/15/2014 ESSAR CAPITAL LLC Art. Of Org. Filed Sec. of State of NY 03/13/2014. 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, c/o The Law Offices of Mitchell J. Devack, PLLC, 90 Merrick Avenue, Suite 500, East Meadow, NY 11554. Purpose: Any lawful act or activity. Vil: 04/10 - 05/15/2014

PUBLIC NOTICE – 145 2ND AVENUE SC Cellco Partnership and its controlled affiliates doing business as Verizon Wireless is proposing to collocate antennas on an existing building, with an overall height of 90 feet, located at 145 2nd Avenue, in NewYork, NewYork County, NewYork. Public comments regarding the potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: Andrew Maziarski - IVI Telecom Services, Inc., 55 West Red Oak Lane, White Plains, New York 10604, CulturalResources@ivi-intl.com, or (914) 740-1930. Vil: 04/24/2014

TheVillager.com


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