The Jewish Voice | SEPTEMBER 14, 2018

Page 28

B8

LEGAL000 NOTICES

Notice of formation of 352 RSD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/27/2018. Office location, County of New York. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Allegaert Berger & Vogel LLP, 111 Broadway, 20th Fl., NY, NY 10006. Purpose: any lawful act. [9/7-10/12]

Notice of formation of 352 RSD Owner LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/27/2018. Office location, County of New York. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Allegaert Berger & Vogel LLP, 111 Broadway, 20th Fl., NY, NY 10006. Purpose: any lawful act. [9/7-10/12]

Notice of formation of ABACUS MANAGEMENT AND CONSULTING LLC. of Org. filed with the Sect’y of State of NY (SSNY) on 4/06/2018. Office location, County of Kings. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: ROGER SHUM 8321 20TH AVE, BROOKLYN, NY, 11214. Purpose: any lawful act. [9/7-10/12]

Notice of Formation of Sachs Asset Management Properties II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/22/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 155 East 55th St., Ste. 5F, NY, NY 10022, Attn: Jerome Sachs. Purpose: any lawful activities. [9/7-10/12]

Notice of Formation of 88-92 Atlantic Avenue Sponsor LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/22/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 20 West 22nd St., Ste. 1601, NY, NY 10010. Purpose: any lawful activities. [9/7-10/12]

Supreme Court County Of Kings Wells Fargo Bank, N.A., Plaintiff AGAINST Katy Pierre, et al, Defendant Pursuant to a Judgment of Foreclosure and Sale duly dated 5/3/2016 and entered on 6/16/2016, I, the undersigned Referee, will sell at public auction at the Kings County Supreme Court, 360 Adams Street, Brooklyn, NY on October 18, 2018 at 02:30 PM premises known as 152 Jerome Street, Brooklyn, NY 11207. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the County of Kings, City and State of New York, BLOCK: 3950, LOT: 26. Approximate amount of judgment is $379,542.86 plus interests and costs. Premises will be sold subject to provisions of filed Judgment Index # 511206/2014. For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832. Steve D. Cohn, Referee FRENKEL LAMBERT WEISS WEISMAN & GORDON LLP 53 Gibson Street Bay Shore, NY 11706 [9/7-9/28]

Notice of Qualification of SCP Private Credit Income BDC LLC. Authority filed with NY Secy of State (SSNY) on 8/28/18. Office location: New York County. LLC formed in Delaware (DE) on 5/18/18. 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: 251 Little Falls Dr., Wilmington, DE 19808. 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. [9/7-10/12]

Notice of Qualification of Rocky Mountain College, LLC. Authority filed with NY Secy of State (SSNY) on 8/27/18. Office location: New York County. LLC formed in Colorado (CO) on 12/20/04. 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. CO address of LLC: 1600 Pierce St, Lakewood, CO 80214. Cert. of Formation filed with CO Secy of State, 1700 Broadway, Ste 200, Denver, CO 80290. The name and address of the Reg. Agent is CT Corporation System, 111 8th Ave, NY, NY 10011. Purpose: Any lawful activity. [9/7-10/12]

Notice of Qualification of World Wide Technology, LLC. Authority filed with NY Secy of State (SSNY) on 8/27/18. Office location: New York County. LLC formed in Missouri (MO) on 12/29/00. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 111 8th Ave, FL. 13, NY, NY 10011. MO address of LLC: 1 World Wide Way, Maryland Hgts, MO 63146. Cert. of Formation filed with MO Secy of State, 600 W. Main St, Jefferson City, MO 65101. Purpose: any lawful activity. [9/7-10/12]

The JJewish Voice

Notice of Qualification of GLOVERSVILLE COMMUNITY SOLAR LLC. Authority filed with NY Secy of State (SSNY) on 8/23/18. Office location: New York County. LLC formed in Delaware (DE) on 8/20/18. 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. [9/7-10/12]

Notice of Qualification of Blackstone Tactical Opportunities Associates III L.P. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/17/18. Office location: NY County. LP formed in Delaware (DE) on 1/18/17. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the DE address of LLC: c/o Intertrust Corporate Services Delaware, Ltd., 200 Bellevue Pkwy., Ste. 210, Wilmington, DE 19809. Name/ address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. [8/31-10/5]

Notice of Qualification of Blackstone Tactical Opportunities Fund II – S (Surge) L.P. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/17/18. Office location: NY County. LP formed in Delaware (DE) on 8/15/18. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the DE address of LLC: c/o Intertrust Corporate Services Delaware, Ltd., 200 Bellevue Pkwy., Ste. 210, Wilmington, DE 19809. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity.[8/31-10/5]

Notice of Qualification of Blackstone Infrastructure Associates (Lux) S.a.r.l. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/20/18. Office location: NY County. LLC formed in Grand Duchy of Luxembourg on 8/18/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o Tia Breakley, 345 Park Ave., NY, NY 10154. Office address of LLC in jurisdiction of organization: 1113, Boulevard de la Foire, L-1528 Luxembourg, Grand Duchy of Luxembourg. Arts. of Org. filed with Registre de Commerce et des Societes, Luxembourg, 14, Rue Erasme, L-1468 Luxembourg, Grand Duchy of Luxembourg. Purpose: any lawful activity.[8/31-10/5]

Notice of Qualification of 615 Dean LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 8/17/18. Office location: NY County. Principal business location: 387 Park Avenue South, 7th Fl., NY, NY 10016. LLC formed in Delaware (DE) on 6/25/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 387 Park Avenue South, 7th Fl., NY, NY 10016, Attn: General Counsel. DE address of LLC: c/o Corporation Service Company, 251 Little Falls Drive, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. [8/31-10/5]

Notice of Formation of SUNSET GARDENS CLEANING, LLC. Arts of Org. filed with NY Secy of State (SSNY) on4/18/2018 . Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 443 39th St 4th Floor, Brooklyn, NY, 11232. Name and Address of Reg. Agent is MARGARET MARRON, ESQ, 123 William St 16th Floor, NY, NY, 10038 Purpose: any lawful activity [ 8/31-10/5]

Notice of formation of Limited Liability Company (“LLC”). Name: Domain NYC OZ Fund I LLC. Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on August 24, 2018. N.Y. office location: New York County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to Domain NYC OZ Fund I LLC, c/o The Domain Companies LLC, 11 Park Place, Suite 1705, New York, New York 10007. Purpose/ character of LLC is to engage in any lawful act or activity [8/31-10/5]

Notice of Formation JBO GLOBAL LLC. Authority filed with NY Secy of State (SSNY) on 720/18. Office location: Richmond. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 41 Seneca loop, Staten Island, NY, 10314. Cert. of Formation filed with ;Cheyenne Mosley C/O Legalzoom.com Inc, 9900 Spectrum Dr, Austin, Tx, 78717 The name and address of the Reg. Agent is; Jared Oks 41 Seneca Loop, SI, NY, 10314. Purpose: any lawful activity. [8/31-10/5]

Notice of Formation of LB BRYANT PARK ,LLC Cert. of Reg. filed with Secy. of State of NY (SSNY) on 12/22/2017. Office location: NY County. Princ. office of LLC: 56 West 22nd St 2nd floor, NY, NY 10010. SSNY designated as agent of LLP 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 . [8/24-9/28]

Notice of Formation of OS Equity Holdings, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/23/18. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 800 Third Ave., NY, NY 10022. Purpose: any lawful activities. [8/24-9/28]

Notice of Formation of JSMB 2940 MM LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/23/14. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: SBDG 230 Park Ave. Ste. 539, NY, NY 10169, also the registered agent upon whom process may be served. Purpose: any lawful activities. [8/24-9/28]

Notice of Formation of Violet Medical IVF Services, PLLC. Arts. of Org. filed with NY Dept. of State on 7/25/18. Office location: NY County. Sec. of State designated agent of PLLC upon whom process against it may be served and shall mail process to: 660 First Ave., 5th Fl., NY, NY 10016, principal business address. Purpose: practice the profession of medicine [8/24-9/28]

Notice of Formation of ZAMPINO LAW LLP Cert. of Reg. filed with Secy. of State of NY (SSNY) on 08/13/18. Office location: NY County. Princ. office of LLP: 405 Lexington Ave., Rm. 5002, NY, NY 10174. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. Purpose: Law. [8/24-9/28]

Notice of Qualification of MIP IV (Canada) GP, LLC. Authority filed with NY Secy of State (SSNY) on 8/13/18. Office location: New York County. LLC formed in Delaware (DE) on 7/18/18. 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 [8/24-9/28]

SEPTEMBER 14, 2018 Notice of Qualification of MIP IV (ECI) GP, LLC. Authority filed with NY Secy of State (SSNY) on 8/13/18. Office location: New York County. LLC formed in Delaware (DE) on 7/18/18. 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. [8/24-9/28]

Notice of Qualification of N47 Associates LLC. Authority filed with NY Secy of State (SSNY) on 8/7/18. Office location: New York County. LLC formed in Delaware (DE) on 7/15/16. 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. [8/24-9/28]

Notice of Qualification of Voya Benefits Company, LLC. The fictitious name is: VOYA BC, LLC. Authority filed with NY Secy of State (SSNY) on 8/9/18. Office location: New York County. LLC formed in Delaware (DE) on 6/13/18. 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.[8/24-9/28]

Notice of Qualification of Axpo U.S. LLC. Authority filed with NY Secy of State (SSNY) on 8/7/18. Office location: New York County. LLC formed in Delaware (DE) on 7/20/15. 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. Purpose: any lawful activity.[8/24-9/28]


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