Page 98
THE JEWISH PRESS
Friday, March 5, 2010
Legal Notice
Legal Notice
Legal Notice
Legal Notice
Legal Notice
Legal Notice
Notice of Qualification of HCP Real Estate Investors, LLC. Authority filed with NY Dept. of State on 2/5/10. Office location: NY County. Princ. bus. addr.: 450 Park Ave., 30th Fl., NY, NY 10022. LLC formed in DE on 1/11/08. NY Sec. of State designated as 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. JP# 10298 3/5,12,19,26,4/2,9/10
Notice of Formation of B&S Real Estate LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/19/10. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5003 11th Ave., Brooklyn, NY 11219. Purpose: any lawful activity. JP# 10303 3/5,12,19,26,4/2,9/10
Notice of Qualification of SG Aurora Fund (Onshore) L.P. Authority filed with Secy. of State of NY (SSNY) on 12/15/09. Office location: NY County. LP formed in Delaware (DE) on 11/6/09. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o S. Goldman Asset Management LLC, 641 Lexington Ave., 18th Fl., NY, NY 10022. DE address of LP: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. 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. JP# 10253 2/12,19,26,3/5,12,19/10
Notice of Qualification of 104 WEST 40TH STREET INVESTORS I, LLC. Authority filed with Secy. of State of NY (SSNY) on 02/03/10. Office location: NY County. LLC formed in Delaware (DE) on 02/01/10. 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 c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, Div. of Corps. - John G. Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JP# 10266 2/19,26,3/5,12,19,26/10
NORTH SOUTH CAPITAL GROUP LLC, a domestic Limited Liability Company (LLC) filed with the Sec of State of NY on 8/11/09. 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 LLC, 309 E. 81st St., #5EF, NY, NY 10021. General purposes JP# 10276 2/26, 3/5,12,19,26,4/3/10
Notice of Formation of 103 Greene Street LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/5/10. 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: 40 Waterside Plaza, 25A, New York, NY 10010. Purpose: any lawful activity. JP# 10289 2/26,3/5,12,19,26,4/2/10
SUPREME COURT - COUNTY OF KINGS CITIMORTGAGE, INC., Plaintiff against MOSES STEIN A/K/A MOSES STEIN 1., et al Defendant (s). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated November 4, 2009, I, the undersigned Referee will sell at public auction at the Kings County Courthouse, 360 Adams Street, Room 274, Brooklyn, NY on the 8th day of April, 2010 at 3:00 PM premises situate, lying and being in the Borough of Brooklyn, County of Kings, City and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Jefferson Avenue, distant 470 feet 6 inches easterly from the northwesterly corner of Howard Avenue and Jefferson Avenue; being a plot 97 feet 9 inches by 28 feet 4 1/2 inches by 77 feet 3/4 inches by 20 feet. Block: 146 Lot: 47 Said premises known as 995 JEFFERSON AVENUE, BROOKLYN, NY Approximate amount of lien $671,487.78 plus interest & costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index Number 33743/06. Martin Wolf, ESQ., Referee. Sweeney, Gallo, Reich & Bolz, LLP Attorney(s) for Plaintiff 95-25 Queens Blvd., Suite 626, Rego Park, NY 11374 JP# 10299 /5,12/19,26/10 Notice of Formation of New York Property Network, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/23/10. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 150 McGuinness Blvd Ste 1, Brooklyn, NY 11222. Purpose: any lawful activity. JP# 10302 3/5,12,19,26,4/2,9/10
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: EPIC ORGANIC FOODS, LLC. Ar ticles of Organization were filed with the Secretary of State of New York (SSNY) on 02/18/10. Office location: New York County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, c/o Alan P. Sisenwein, CPA/PFS, CFP, 4 Sylvan Road, White Plains, New York 10605. Purpose: For any lawful purpose. JP# 10304 3/5,12,19,26,4/2,9/10 Notice of Formation of GREEN PINE FILMS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/18/10. 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 Akaya Films, 207 W. 25th St. - Ste. 600, NY, NY 10001. Purpose: Any lawful activity. JP# 10305 3/5,12,19,26,4/2,9/10 NOTICE OF FORMATION OF Parents and Experts LLC. Article of Organization filed with the Secretary of State of NY (SSNY) on2.10.2010 Office location NEW YORK County. SSNY has been designated as agent 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 C/O the LLC sven bodin 264 Canal Street #5w. new york, ny 10013. Purpose of LLC: to engage in any lawful act or activity. Street address of Principal Business location is: 264 Canal Street # 5w. nyc, ny 10013. JP# 10306 3/5,12,19,26,4/2,9/10 Jessica Friedman Interiors LLC Article of Org. filed with SSNY on 1/12/10 In NY County. SSNY has been desg. as agent upon whom process against it may be served. SSNY shall mail a copy of process to The LLC, 215 E 79 st NY NY 10075 Purpose: any lawful activity. JP# 10307 3/5,12,19,26,4/2,910
The Flatbush Basketball League would like to congratulate
Notice of Formation of FRONTICITY, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on November 20, 2009. Office located in New York County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 33 Greenwich Avenue, #12B, new York, NY 10014. Purpose: any lawful purpose. JP# 10254 2/12,19,26,3/5,12,19/10 Notice of Formation of The Kivalina Project. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/8/09. 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: 174 Ludlow St., Ste 2, New York, NY 10002. Purpose: any lawful activity. JP# 10257 2/12,19,26,3/5,12,19/10 Notice of Formation of BIOC COMMERCIAL REAL ESTATE, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/17/09. 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: 6 E. 39th St., 3rd Fl., New York, NY 10016 Purpose: any lawful activity. JP# 10258 2/12,19,26,3/5,12,19/10 Notice of Qualification of SPRING HILL ASSET MANAGEMENT LLC. Authority filed with NY Secy. of State (SSNY) on 12/23/09. Office location: Kings County. LLC formed in Delaware (DE) on 12/18/09. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 155 Water St., Brooklyn, NY 11201. DE address of LLC: 1811 Silverside Rd, Wilmington, DE 19810. Cert. of Formation filed with DE Secy. of State, 401 Federal St. Ste. 4, Dover, DE 19901. Purpose: any lawful activity. JP# 10259 2/12,19,26,3/5,12,19/10 Notice of Formation of 519 134th Debt LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/18/09. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 40 Rector Ct., Suite 1500, New York, NY 10006. Purpose: any lawful activity. JP# 10260 2/12,19,26,3/5,12,19/10 Notice of Formation of 1129 St Lawrence Debt LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 12/18/09. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 40 Rector Ct., Suite 1500, New York, NY 10006. Purpose: any lawful activity. JP# 10261 2/12,19,26,3/5,12,19/10
The "Jewish Press Team" 7th 8th Grade Division Champions & the "Mountain Food Team" 4th 6th Grade Division Champions Attention Attorneys
Need to publish a legal notice?
will assist you in publishing LLC’s, LP’s, LLP’s and all Notices of Sale in all counties of New York State and New York City call today! Rose: 718-330-1100, ext. 313
Notice of Qualification of CIM/56th Street (NY), LLC. Authority filed with Secy. of State of NY (SSNY) on 1/15/10. Office location: NY County. LLC formed in Delaware (DE) on 12/22/09. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Paracorp Incorporated, 40 E. Division St., Ste. A, Dover, DE 19901, also the address to be maintained in DE. Address of the principal office: 6922 Hollywood Blvd., #900, Los Angeles, CA 90028. Arts of Org. filed with DE Secy. Of State, 401 Federal Sr., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. JP# 10262 2/12,19,26,3/5,12,19/10 NOTICE OF FORMATION of Ainslie Kitchen, LLC. Article of Organization filed with the Secretary of State of NY (SSNY) on 01/28/10. Office location: King’s County. SSNY has been designated as agent 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 is C/O Ainslie Kitchen, LLC, 112 Ainslie Street, Apt 3, Brooklyn, NY 11211. Purpose of LLC: to engage in any lawful act or activity. JP# 10263 2/19,26,3/5,12,19,26/10 Notice of Qualification of 515 Madison LLC. Authority filed with Secy. of State of NY (SSNY) on 12/23/09. Office location: NY County. LLC formed in Delaware (DE) on 12/10/09. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to princ. bus. loc.: c/o Newmark Knight Frank, 125 Park Ave., NY, NY 10017. 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. JP# 10264 2/19,26,3/5,12,19,26/10 Notice of Formation of UDE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/26/10. 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 Saul Bardosh, 85 Fourth Ave., #800, NY, NY 10003. Purpose: any lawful activity. JP# 10265 2/19,26,3/5,12,19,26/10
Notice of Formation of LSTRUE LLC. Arts. of Org. filed with NY Dept. of State on 2/2/10. 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: 435 W. 57th St., Apt. 7L, NY, NY 10019, Attn: Lee Finkel. Purpose: any lawful activity. JP# 10267 2/19,26,3/5,12,19,26/10
Notice of Formation of Cedry LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/25/10. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 76 Diamond St. Apt 1L, Brooklyn, NY 11222. Purpose: any lawful activity. JP# 10268 2/19,26,3/5,12,19,26/10
Notice of Formation of Accu-Care Direct LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/1/10. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1141 E. 14th St., Brooklyn, NY 11230. Purpose: any lawful activity. JP# 10269 2/19,26,3/5,12,19,26/10
Notice of Qualification of RS Cohen Capital GP LLC, App. for Auth. filed Sec’y of State (SSNY) 1/6/10. Office location: NY County. LLC org. in DE 1/4/10. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Attn: Richard Cohen, 150 E. 52nd St., Ste. 4002, NY, NY 10022. DE office addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activities. JP# 10270 2/19,26,3/5,12,19,26/10
Notice of Qualification of Agenda Capital Partners LLC, App. for Auth. filed Sec’y of State (SSNY) 1/14/10. Office location: NY County. LLC org. in DE 1/13/10. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Attn: Robert Piasio, 2 World Financial Center, Bldg. B, NY, NY 10281. DE office addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activities. JP# 10271 2/19,26,3/5,12,19,26/10
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: FILCO ENVIRONMENTAL SERVICES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/28/10. The latest date of dissolution is 12/31/2060. Office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 111 Gardner Avenue, Brooklyn, New York 11237. Purpose: For any lawful purpose. JP# 10272 2/19,26,3/5,12,19,26/10
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF KINGS --------------------------------------------------------X Index No. 50053/09 Date Summons Filed: 12/2/09 ARZU HAKAJ Plaintiff designates Kings County as the place of trial. The basis of venue is Plaintiff’s residence. Plaintiff, SUMMONS -against- WITH NOTICE Plaintiff resides at 525 Ocean Parkway, Apt 4J, Brooklyn, NY 11218. FISNIK HAKAJ Defendant. ---------------------------------------X ACTION FOR A DIVORCE To the above named Defendant: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer on Plaintiff’s Attorneys within twenty (20) days after the service of this summons, exclusive of the day of service, where service is made by delivery upon you personally within the State of New York, or within thirty (30) days after completion of service where service is made in any other manner. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the notice set forth below. Dated: January 29, 2010 /s/ Mike Gursoy _____________________ U. Mike Gursoy, Esq. Gursoy Law Firm, P.C. Attorneys for Plaintiff 1624 Voorhies Avenue Brooklyn, NY 11235 718-646-5783 NOTICE: The nature of this action is to dissolve the marriage between the parties, on the ground: DRL 170 subd. 2 - the constructive abandonment of the Plaintiff by the Defendant for a period of more than one year. JP# 10273 2/19,26,3/5/10
NOTICE OF FORMATION of Omni Solutions NYC, LLC. Article of Organization filed with the Secretary of State of NY (SSNY) on 1/26/2010. Office location: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail a copy of any process to C/O Omni Solutions NYC, LLC 400 West 43 St. #34L New York, NY 10036. Date of Dissolution: 1/1/2060. Purpose: any lawful purpose. JP# 10274 2/19,26,3/5,12,19,26/10
EXECUTION AND EFFORT, LLC a domestic Limited Liability Company (LLC) filed with the Sec of State of NY on 12/31/09. 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 Martin J. Levenson, 155 E. 77th St., Office 1A, NY, NY 10075. General Purposes. JP# 10277 2/26, 3/5,12,19,26,4/3/10 Notice of Formation of FIRST POSITION FILMS LLC, a domestic LLC. Arts. of Org. filed with the SSNY on 10/13/2009. Office location: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: Bess Kargman, 1 Bank St. Ste. 5K, NY, NY 10014. Purpose: Any Lawful Purpose. JP# 10278 2/26, 3/5,12,19,26,4/3/10 Notice of Qualification of SNOWBRIDGE ASSET MANAGEMENT LLC. Authority filed with Secy. of State of NY (SSNY) on 1/26/10. Office location: NY County. LLC formed in Delaware (DE) on 1/25/05. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the DE address of LLC: The LLC, c/o Business Filings Inc., 108 W. 13th St., Wilmington, DE 19801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. JP# 10279 2/26, 3/5,12,19,26,4/3/10 NOTICE OF FORMATION OF Africa Ko’Congo LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/30/09. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. The P.O. address to which SSNY shall mail a copy of any process upon him/her is C/O the LLC: Africa Ko’Congo, LLC PO Box 101 NY, NY 10039. Purpose: any lawful activity. JP# 10280 2/26, 3/5,12,19,26,4/3/10 Notice of Formation of BE Equities, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 11/4/09. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 2424 E. 70th St., Brooklyn, NY 11234. Purpose: any lawful activity. JP# 10281 2/26, 3/5,12,19,26,4/3/10 Notice of Formation of En Casa, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 8/12/09. Office location: Kings County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 327 Bedford Ave E3, Brooklyn, NY 11211. Purpose: any lawful activity. JP# 10282 2/26, 3/5,12,19,26,4/3/10 Notice of Formation of Bradford Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/25/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10283 2/26, 3/5,12,19,26,4/3/10 Notice of Formation of 530 Park Avenue Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/26/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10284 2/26,3/5,12,19,26,4/2/10 Notice of Formation of 85 East End Avenue Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/25/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10285 2/26,3/5,12,19,26,4/2/10
Notice of Qualification of EYE FUND I, LLC. Authority filed with NY Dept. of State on 11/13/09. Office location: NY County. LLC formed in DE on 7/17/08. NY Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to the principal business address: c/o Deutsche Bank Community Development Finance Group, 60 Wall St., 21st Fl., NY, NY 10005. DE address of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed with DE Sec. of State, Federal & Duke of York Sts., Dover, DE 19901. Purpose: any lawful activity. JP# 10290 2/26,3/5,12,19,26,4/2/10 NOTICE OF FORMATION of QRL Group, LLC. Art. of Org. filed with the Secy. of State NY (SSNY) 1/27/10. Off. loc.: NY County. SSNY designated as agent upon whom process may be served and shall mail process to C/O LLC 80 State St Albany, NY 12207. Purpose: Any lawful purpose. JP# 10291 2/26,3/5,12,19,26,4/2/10 NOTICE OF FORMATION OF UKDENIM HOLDINGS LLC. Art.of Org. filed with Secy. Of. State of N.Y (SSNY) on 2/12/09. Office location. New York County. SSNY designated as agent of LLC upon whom process against it may be served. The PO address to which SSNY shall mail a copy of any process upon him/her is c/o the LLC. 545 8th Avenue Rm401, NY, NY 10018. The principal business Address of the LLC is: 515 Madison Avenue, NY, NY 10022. Purpose: any lawful activity. JP# 10292 2/26,3/5,12,19,26,4/2/10 Name: MISS TEA ORGANICS, LLC Art. of Org. Filed Sec. of State of NY 02/10/10. Off. Loc.: Kings Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to THE LLC, 184 Eagle Street, #5A, Brooklyn, NY 11222. Purpose: Any lawful act or activity. JP# 10293 2/26,3/5,12,19,26,4/2/10 Notice of Formation of DEBRA COOPER GROUP LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/12/10. Office location: NY County. Princ. office of LLC: 290 West End Ave., 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JP# 10294 2/26,3/5,12,19,26,4/2/10 Notice of Qualification of Marcato II, L.P., Authority filed Sec’y of State (SSNY) 12/24/09. Office loc.: NY County. LP org. in DE 12/22/09. SSNY desig. as agent of LP upon whom process against it may be served. SSNY shall mail copy of proc. to Attn: Richard McGuire, 295 Madison Ave., 12th Fl., NY, NY 10017. DE office 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. JP# 10295 3/5,12,19,26,4/2,9/10 Notice of Qualification of Berkley Risk Administrators Company, LLC. Authority filed with NY Dept. of State on 2/12/10. Office location: NY County. LLC formed in MN on 9/25/97. NY Sec. of State designated as 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. MN and principal business addr.: 222 S. Ninth St., Ste. 1300, Minneapolis, MN 55402. Arts. of Org. filed with MN Sec. of State, 60 Empire Dr., Ste. 100, St. Paul, MN 55103. Purpose: any lawful activity. JP# 10296 3/5,12,19,26,4/2,9/10
Notice of Formation of 30 Park Avenue Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/25/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10286 2/26,3/5,12,19,26,4/2/10
Notice of Qualification of Child Care Marketplace, LLC. Authority filed with NY Dept. of State on 1/15/10. Office location: NY County. Princ. bus. addr.: 650 NE Holladay St., Ste. 1400, Portland, OR 97232. LLC formed in DE on 11/5/09. NY Sec. of State designated as 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. Arts. of Org. filed with DE Sec. of State, P.O. Box 898, Dover, DE 19903. Purpose: any lawful activity. JP# 10297 3/5,12,19,26,4/2,9/10
Notice of For mation of Westminster Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/1/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10287 2/26,3/5,12,19,26,4/2/10
Notice of Formation of Saporiti USA, LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/23/10. 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: One Penn Plaza #6244, New York, NY 10119. Purpose: any lawful activity. JP# 10300 3/5,12,19,26,4/2,9/10
Notice of Formation of Wellington Employees LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 1/25/10. 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: 1776 Broadway, Ste 300, New York, NY 10019. Purpose: any lawful activity. JP# 10288 2/26,3/5,12,19,26,4/2/10
Notice of Formation of 8/31 Films LLC. Arts. of Org. filed with NY Secy. of State (SSNY) on 2/23/10. 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: 245 E. 93rd St., Apt 12J, New York, NY 10128. Purpose: any lawful activity. JP# 10301 3/5,12,19,26,4/2,9/10