The Villager, September 29, 2011

Page 26

26

September 29 - October 5, 2011

PUBLIC NOTICES ELITE APARTMENT MANAGEMENT LLC Art. Of Org. Filed Sec. Of State of NY 07/07/2011. Off Loc.:NewYork Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to THE LLC, 872 Madison Avenue, Suite 2A, New York, NY 10021. Purpose: Any lawful act or activity. Vil 8/25-9/29/11 NOTICE OF QUAL. OF SHERWOOD 30 LAND GROUP LLC, Auth. filed Sec’y of State (SSNY) 5/13/11. Office loc.: NY County. LLC org. in DE 5/12/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to CTC, 111 Eighth Ave., NY, NY 10011, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil 8/25-9/29/11 NOTICE OF QUAL. OF SHERWOOD 30 MANAGEMENT LLC, Auth. filed Sec’y of State (SSNY) 5/19/11. Office loc.: NY County. LLC org. in DE 5/17/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to CTC, 111 Eighth Ave., NY, NY 10011, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. Vil 8/25-9/29/11 BARRIO 47, LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 4/18/11. NY Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to Alexandre Volland, 270 W. 17th St., Ste. 2A, NY, NY 10011. General Purposes Vil 8/25-9/29/11 LAW OFFICE OF ROBERT S. DOWD, JR. LLC, a foreign Professional Limited Liability Company (LLC) filed with the Sec of State of NY (SSNY) on 8/3/11. NY office Location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to The PLLC, Three University Plaza, Ste. 207, Hackensack, NJ 07601. Purpose: Law Vil 8/25-9/29/11 NOTICE OF FORMATION 343 WEST END AVENUE, LLC art. of org. filed Secy. of State NY (SSNY) 6/24/11. Off. loc. in NY Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Pines & Kessler, 110 E 59th St 23rd Fl, NY, NY 10022. Purpose: Any lawful purpose. Vil 8/25-9/29/11

NOTICE OF QUALIFICATION OF TANYA TAYLOR DESIGNS LLC. Authority filed with NY Sec. of State (SSNY) 5/25/11.Juris. of org: DE filed: 5/11/11 NY off. loc. in New York Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: Withers Bergman, 660 Steamboat Rd, Greenwich, CT 06830. LLC address in DE: CTC, 1209 Orange St, Wilmington, DE 19801. Arts of org. on file with SSDE, Div of Corps, 401 Federal St, Ste 4, Dover, DE 19801 Purpose: Any lawful purpose. Vil 8/25-9/29/11 NOTICE OF QUALIFICATION OF WAR CHEST CAPITAL MULTI-STRATEGY FUND LLC. Authority filed with Secy. of State of NY (SSNY) on 8/11/11. Office location: NY County. LLC formed in Delaware (DE) on 7/1/09. Princ. office of LLC: 1 Rockefeller Plaza, Ste. 1703, NY, NY 10020. 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: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil 8/25-9/29/11 NOTICE OF FORMATION OF KUGGIE HOLDINGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/15/11. 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 The LLC, 169 Broadview Ave., New Rochelle, NY 10804. Purpose: any lawful activity. Vil 8/25-9/29/11 NOTICE OF FORMATION OF LIVONIA APARTMENTS, L.P. Certificate filed with Secy. of State of N.Y. (SSNY) on 8/15/11. Office location: New York County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Institute For Community Living, 40 Rector St., 8th Floor, NY, NY 10006. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2060. Purpose: any lawful activity. Vil 8/25-9/29/11 NOTICE OF FORMATION OF RABI NY LLC. Arts. of Org. filed with NY Dept. of State on 7/11/11. Office location: NY County. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: c/o DeGaetano & Carr, 488 Madison Ave., 17th Fl., NY, NY 10022. Purpose: any lawful activity. Vil 8/25-9/29/11

NOTICE OF FORMATION OF EDWARD MENDELSOHN, M.D., PLLC. Arts. of Org. filed with NY Dept. of State on 6/8/11. Office location: NY County. Princ. bus. addr.: 853 Broadway, Ste. 200, NY, NY 10003. Sec. of State designated agent of PLLC upon whom process against it may be served and shall mail process to: c/o Edward Mendelsohn, 22 Edgemont Rd., Glen Rock, NJ 07452. Purpose: practice medicine. Vil 8/25-9/29/11 NOTICE OF QUALIFICATION OF HENRY COMPANY LLC. Authority filed with NY Dept. of State on 8/5/11. NYS fictitious name: Henry Building Products LLC. Office location: NY County. LLC formed in CA on 12/14/10. 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 addr.: 909 N. Sepulveda Blvd., Ste. 650, El Segundo, CA 90245. Cert. of Form. filed with CA Sec. of State, 1500 11th St., Sacramento, CA 95814. Purpose: all lawful purposes. Vil 8/25-9/29/11 NOTICE OF QUALIFICATION OF SUNS SPV LLC. Authority filed with NY Dept. of State on 8/10/11. Office location: NY County. Princ. bus. addr.: 500 Park Ave., 3rd Fl., NY, NY 10022. LLC formed in DE on 6/24/11. 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 8/25-9/29/11 NOTICE OF QUALIFICATION OF TIGER ACCELERATOR FUND, L.P. Authority filed with NY Dept. of State on 6/6/11. Office location: NY County. LP formed in Cayman Islands (CI) on 4/5/11. NY Sec. of State designated agent of LP upon whom process against it may be served and shall mail process to: Tiger Accelerator GP Ltd., c/o Tiger Management Advisors L.L.C., 101 Park Ave., NY, NY 10178, principal business addr. CI addr. of LP: c/o Maples Corporate Services Ltd., PO Box 309, Ugland House, Grand Cayman, KY1-1104, CI. Name/addr. of genl. ptr. available from NY Sec. of State. Cert. of LP filed with Reg. of Exempted LPs, Citrus Grove Bldg., Goring Ave., George Town, Grand Cayman, CI. Purpose: any lawful activity. Vil 8/25-9/29/11 237 REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 6/1/2001. Office in NY Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC P.O. Box 908 Monsey, NY 10952. Purpose: Any lawful activity. Vil 9/1-10/6/11

NOTICE OF QUALIFICATION OF ILIAD 38, LLC. Authority filed with Secy. of State of NY (SSNY) on 7/8/11. Office location: NY County. LLC formed in Delaware (DE) on 7/6/11. Princ. office of LLC: 745 Fifth Ave., 33rd Fl., NY, NY 10151. 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. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, New Castle Cnty., DE 19808. Cert. of Form. filed with Secy. of State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil 9/1-10/6/11 NOTICE OF QUALIFICATION OF RHOMBUS SERVICES, LLC. Authority filed with NY Sec. of State (SSNY) 5/12/11.Juris. of org: NJ filed: 9/27/10 NY off. loc. in NY Co. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to principal address: 560 Benigno Blvd, Bellmawr, NJ 08031. Arts of org. on file with State of NJ Treasurer, 125 W State St, Trenton, NJ 08808 Purpose: Any lawful purpose. Vil 9/1-10/6/11 NOTICE OF QUALIFICATION OF 360 WEST 31ST STREET HOLDINGS II, LLC. Authority filed with Secy. of State of NY (SSNY) on 8/17/11. Office location: NY County. LLC formed in Delaware (DE) on 8/15/11. Princ. office of LLC: 10 E. 53rd St., 37th 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil 9/1-10/6/11 NOTICE OF FORMATION OF OH 161ST STREET, L.P. Certificate filed with Secy. of State of N.Y. (SSNY) on 5/7/2010. Office location: New York County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: The LP, 95 Pine St., 17th Fl., NY, NY 10005. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2057. Purpose: any lawful activity. Vil 9/1-10/6/11 NOTICE OF FORMATION OF SPLASH ENTERPRISES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/11/11. 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 The LLC, 445 W. 23rd St., 11A, NY, NY 10011. Purpose: any lawful activity. Vil 9/1-10/6/11

NOTICE OF FORMATION OF HYPER DIMENSION SOLUTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/26/11. Office location: NY Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc. 875 Ave. of the Americas, Ste. 501, NY, NY 10001, also the registered agent. Purpose: any lawful activities. Vil.9/1-10/6/11

NOTICE OF FORMATION OF EGA57, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/15/11. Office location: NY County. Princ. office of LLC: 1057 First Ave., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Janet Giaimo Vitale at the princ. office of the LLC. Purpose: Any lawful activity. Vil 9/8-10/13/11

NOTICE OF FORMATION OF O’BRIEN LLP. Arts of Org filed with the Secy of State of NY (SSNY) on 07/06/11. Office loc: NY Cty. SSNY designated as agent upon whom process may be served and shall mail process to: 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Principal business address: 590 Madison Ave, 18th Fl, NY, NY 10022. Purpose: any lawful acts. Vil 9/1-10/6/11

NOTICE OF FORMATION OF VIA DIAZ, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/19/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Paul I. Rosenberg, Esq., Bressler, Amery & Ross, P.C., 17 State St., 34th Fl., NY, NY 10004. Purpose: To own real estate. Vil 9/8-10/13/11

NOTICE OF FORMATION OF PCMH LYVERE, L.P. Certificate filed with Secy. of State of N.Y. (SSNY) on 8/17/11. Office location: New York County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Postgraduate Center For Mental Health, 158 E. 35th St., New York, NY 10016. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2061. Purpose: any lawful activity. Vil 9/1-10/6/11 NOTICE OF FORMATION OF FOSTER KENT NY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/1/07. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 410 Park Ave., 15th Fl., NY, NY 10022. Purpose: any lawful activity. Vil 9/1-10/6/11 33RD STREET NYC LLC, a domestic Limited Liability Company (LLC), filed with the Sec of State of NY on 5/5/11. NY Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her toThe LLC, 155 W. 33rd St., NY, NY 10001. General Purposes Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF APOLLO CREDIT MANAGEMENT (EUROPEAN SENIOR DEBT), LLC. Authority filed with Secy. of State of NY (SSNY) on 8/24/11. Office location: NY County. LLC formed in Delaware (DE) on 8/19/11. Princ. office of LLC: 9 W. 57th St., 41st Fl., NY, NY 10019. 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., Wilmington, DE 19808. Cert. of Form. filed with the Secy. of State of DE, Dept. of State, Div. of Corps., John G. Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. Vil 9/8-10/13/11

NOTICE OF FORMATION OF ERNOK MANAGEMENT, LLC. Arts of Org filed with the Secy of State of NY (SSNY) on 08/04/11. Office loc: NY County. SSNY designated as agent upon whom process may be served and shall mail a copy of any process to the principal business address: 295 FIFTH AVE, #111, NEW YORK, NY 10016. Purpose: any lawful act or activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF RT INVESTMENT HOLDINGS GP LLC. Authority filed with Secy. of State of NY (SSNY) on 8/18/11. Office location: NY County. LLC formed in Delaware (DE) on 9/21/06. Princ. office of LLC: 280 Park Ave., 23rd Fl-East, 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 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, New Castle Cnty., DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF PM SECURITIES, LLC. Authority filed with Secy. of State of NY (SSNY) on 8/25/11. Office location: NY County. LLC formed in Delaware (DE) on 7/7/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 110 Chadds Ford Commons, Chadds Ford, PA 19317. DE addr. of LLC: 1313 N. Market St., Ste. 5100, Wilmington, DE 19801. Cert. of Form. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Townsend Bldg., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. Vil 9/8-10/13/11

NOTICE OF QUALIFICATION OF CWS CONSULTING GROUP, LLC. Appl. for Auth. filed w/Secy. of State of NY (SSNY) on 7/14/11. Office location: NY County. LLC formed in Massachusetts (MA) on 3/4/09. SSNY designated as agent for service of process. SSNY shall mail process to: 1005 Boylston St. #243, Newton Highlands, MA 02461. MA address of LLC: 189 Carlton Rd., Newton, MA 02468. Cert. of Org. filed with MA Secy. of Commonwealth, 1 Ashburton Pl., 17 Fl., Boston, MA 02108. Purpose: any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF JAYWELL PROPERTY GROUP LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/13/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 420 W. 42 St. #394, NY, NY 10036. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF METRO NETWORK SERVICES, LLC. Appl. for Auth. filed w/Secy. of State of NY (SSNY) on 7/1/10. Office location: NY County. LLC formed in Delaware (DE) on 5/18/11. SSNY designated as agent for service of process. SSNY shall mail process to: 90 White St., NY, NY 10013. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed w/DE Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19904. Purpose: any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF IRVING 24D, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 5/25/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 69 Thompson St. #11, NY, NY 10012. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF ART REMBA, LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/12/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 80 State St., Albany, NY 12207. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF GLOBAL ENERGY MARKET SERVICES, LLC. Appl. for Auth. filed w/Secy. of State of NY (SSNY) on 5/20/11. Office location: NY County. LLC formed in Delaware (DE) on 9/24/10. SSNY designated as agent for service of process. SSNY shall mail process to: 111 8 Ave. NY, NY 10011. DE address of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed w/DE Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19904. Purpose: any lawful activity. Vil 9/8-10/13/11

NOTICE OF QUALIFICATION OF SKYLARK AND KING LLC. Appl. for Auth. filed w/Secy. of State of NY (SSNY) on 6/15/11. Office location: NY County. LLC formed in Delaware (DE) on 5/16/11. SSNY designated as agent for service of process. SSNY shall mail process to: 7014 13 Ave. #202, Bklyn, NY 11228. DE address of LLC: 1521 Concord Pike #301, Wilmington, DE 19803. Cert. of Form. filed w/DE Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19904. Purpose: any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF CHROMATIC GALLERIE LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 7/29/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 7014 13 Ave. #202, Bklyn, NY 11228. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF RHODESTONE PARTNERS LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 9/29/10. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 7014 13 Ave. #202, Bklyn, NY 11228. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF FORMATION OF DEBORAH S. STEHR, PLLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 6/3/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 7014 13 Ave. #202, Bklyn, NY 11228. Purpose: Any lawful activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF MONSTER MUSIC PUBLISHING LLC App. for Auth. filed with Secy. of State of NY (SSNY) on 8/11/11. Office location: NY County. LLC formed in Delaware (DE) on 3/14/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Imagem Music USA, 229 W. 28th St., 11th Fl., NY, NY 10001, Attn: Victoria Traube. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Vil 9/8-10/13/11 NOTICE OF QUALIFICATION OF KKR EQUITY STRATEGIES L.P. App. for Auth. filed with Secy. of State of NY (SSNY) on 6/23/11. Office location: NY County. LP formed in Delaware (DE) on 2/10/11. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o KKR Asset Management LLC, 555 California St., 50th Fl., San Francisco, CA 94104. DE address of LP: The Corporation Trust Company, 1209 Orange St., Wilmington, DE 19801. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. Vil 9/8-10/13/11


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.
The Villager, September 29, 2011 by Schneps Media - Issuu