The Jewish week 6-19-2020

Page 35

Notice of Formation of BALDOR FISH, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/30/20. Office location: Bronx County. Princ. office of LLC: c/o Baldor Speciality Foods, Inc., 155 Food Center Dr., Bronx, NY 10474. 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. Purpose: Any lawful activity. JW 5/15,22,29 6/5,12,19 Notice of formation of BRENDA AND DIDI, LLC. Arts of Org filed with Secy of State of NY (SSNY) on 4/29/20. Office location: Westchester County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 6 Island Drive, Rye, NY 10580. Purpose: any lawful act. JW 5/29 6/5,12,19,26 7/3 Notice of Formation of BROOKLIN DASH REAL ESTATE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/28/20. Office location: Nassau County. Princ. office of LLC: Attn: Howard Fensterman, Esq., 3 Dakota Dr., Ste. 300, Lake Success, NY 11042. 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. Purpose: Any lawful activity. JW 6/12,19,26 7/3,10,17 Notice of Formation of Buying Boardwalk LLC. Arts. Of Org. filed with SSNY on 03/03/2020. Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 50 Clinton St Suite 200, Hempstead, New York, 11550. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Formation of CASCIATO 20201 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/08/20. Office location: NY County. Princ. office of LLC: c/o Chris Casciato, 941 Park Ave., Apt. 10A, NY, NY 10028. 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. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26

Notice of Formation of FELICIA TRICOME HMUA LLC. Arts. of Org. filed with SSNY on 2/25/20. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process 500 W 56th Street, Apt. Ph09, New York, New York, 10019. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Formation of FOR A PAL PRODUCTIONS, LLC. Arts. of Org. filed with SSNY on 03/11/20. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 10 W. 66th Street, Apartment 22g, New York, New York, 10023. Any lawful purpose JW 6/12,19,26 7/3,10,17 Notice of Formation of G R SCUDERI HOLDINGS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/10/20. Office location: Nassau 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24 Notice of Formation of Geoffrey Keezer Songs, LLC. Arts .Of Org. filed with SSNY on 4/8/20. Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 45 Lee Avenue, Ossining, Massachusetts, 10562. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Formation of HDM ASSOCIATES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/05/20. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Howard Marsh, 62 Private Rd., Mill Neck, NY 11765. Purpose: Any lawful activity. JW 5/15,22,29 6/5,12,19 Notice of Formation of HOLT MACHINERY NEW YORK LLC. Arts. Of Org. filed with SSNY on 05/22/20. Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served.SSNY mail process to 15 North Mill Street Nyack, New York, 10960. Any lawful purpose JW 5/29 6/5,12,19,26 7/3 Notice of Formation of Home Comberation LLC. Arts. Of Org. filed with SSNY on 5/1/20. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 4905 Bay Parkway, Brooklyn, New York, 11230. Any lawful purpose. JW 5/15,22,29 6/5,12,19

Notice of Formation of CASCIATO 20202 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/08/20. Office location: NY County. Princ. office of LLC: c/o Chris Casciato, 941 Park Ave., Apt. 10A, NY, NY 10028. 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. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26

Notice of Formation of JNO GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/11/20. Office location: Nassau 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26

Notice of Formation of DGO GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/11/20. Office location: Nassau 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26

Notice of Formation of JUNKO & HUNTER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/12/20. Office location: Nassau County. Princ. office of LLC: 36 Fairview Ave., Great Neck, NY 11023. 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. Purpose: Any lawful activity. JW 5/29 6/5,12,19,26 7/3

Notice of Formation of ERIKA GROBAN PSYCHOLOGY, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/15/20. Office location: Westchester County. SSNY designated as agent of PLLC 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. Purpose: Psychology. JW 5/29 6/5,12,19,26 7/3 Notice of Formation of ESNY-IBMYORKTOWN, LLC. Arts. of Org. filed with SSNY on 5/21/20. Office location: Westchester SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 80 State St.,Albany, New York, 12207. Any lawful purpose. JW 6/5,12,19,26 7/3,10

Notice of Formation of LEJL BAUM, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/27/20. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1430 Stevenson Rd., Hewlett, NY 11557. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26

Notice of Formation of PSG 3200 LONG BEACH SPV, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/07/20. Office location: Nassau 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. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24

Notice of Formation of LYNN BROOK FARMS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/05/20. 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 Executive Office, 201 West 79th St., NY, NY 10024. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24

Notice of Formation of QQJ REALTY LLC. Arts. Of Org. filed with SSNY on 3/12/20.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1629 70th St, Brooklyn, New York, 11204. Any lawful purpose. JW 5/15,22,29 6/5,12,19

Notice of Formation of MINDFUL NEUROPSYCHOLOGICAL SERVICES, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/11/20. Office location: NY County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to Cullen and Dykman LLP, Attn: Hayley Dryer, Esq., 100 Quentin Roosevelt Blvd., Garden City, NY 11530. Purpose: Profession of Psychology. JW 5/22,29 6/5,12,19,26 Notice of Formation of MONSTERZ, LLC. Arts. of Org. filed with SSNY on 02/02/20. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 140 West End Avenue, Apartment 28c, New York, New York, 10033. Any lawful purpose. JW 6/12,19,26 7/3,10,17 Notice of Formation of MUCHAN AIR LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/04/20. Office location: Nassau 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. Purpose: Any lawful activity. JW 5/15,22,29 6/5,12,19 Notice of Formation of Nancy Cohen Genetic Counseling, LLC. Arts. Of Org. filed with SSNY on 04/13/2020. Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 14 Juniper Pl, Briarcliff Manor, New York, 10510. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Formation of NEW THINK LLC. Arts. Of Org. filed with SSNY on 3/11/20. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 390 Rugby Road, Suite L1, Brooklyn, New York, 11226. Any lawful purpose. JW 6/5,12,19,26 7/3,10 Notice of Formation of NLP VENTURES LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/19/20. Office location: Westchester County. Princ. office of LLC: 228 Trenor Dr., New Rochelle, NY 10804. 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. JW 5/29 6/5,12,19,26 7/3

Notice of Formation of RETIREMENT STRATEGY CALCULATOR, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/04/20. Office location: Westchester County. Princ. office of LLC: 22 Tudor Ln., Scarsdale, NY 10583. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Andrew S. Leven at the princ. office of the LLC. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24 Notice of Formation of RIVERSIDE RESIDENCE LLC. Arts. of Org. filed with SSNY on 04/28/20. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 250 EAST 40TH STREET, APT 34A, NEW YORK, NEW YORK, 10016. Any lawful purpose JW 6/12,19,26 7/3,10,17 Notice of Formation of RJnS Crafts/Designs L.L.C. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/20/2020. Office location: Kings County . SSNY designated as agent of 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 is US Postal Service 2319 Nostrand Avenue, Brooklyn, NY 11210. The Principal Business Address of the LLC is: 1682 Brooklyn Aven ue, Brooklyn NY 11210. Purpose: Furniture Manufacturing JW 6/12,19,26 7/3,10,17 Notice of Formation of RMO GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/11/20. Office location: Nassau 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26 Notice of Formation of Siyi American Damper Equipment Technology LLC Arts. Of Org. filed with SSNY on 10/07/19. Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 58 Dutchess Ave Staten Island, New York, 10304. Any lawful purpose. JW 6/5,12,19,26 7/3,10

Notice of Formation of TEMM LLC. Arts .Of Org. filed with SSNY on 1/13/20.Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 1129 Northern Blvd Ste 402, Manhasset, New York, 11030. Any lawful purpose. JW 6/12,19,26 7/3,10,17 Notice of Formation of THE HANDLE HELPER LLC. Arts .Of Org. filed with SSNY on 4/20/20.Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 26 Hynard Place, Baldwin Place, New York, 10505. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Formation of VALLEYRITE MANAGEMENT PROS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/11/20. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Adrienne Flipse Hausch, 194 Old Country Rd., Mineola, NY 11501. Purpose: Any lawful activity. JW 5/22,29 6/5,12,19,26 Notice of Formation of Vegan Authority LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/21/20. Office location: Kings County . SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: 491 Keap Street, #8G, Brooklyn, NY 11211 Purpose: E commerce JW 6/19,26 7/3,10,17,24 Notice of Formation of WARNER MARKS, PLLC. Arts .Of Org. filed with SSNY on 05/12/20. Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 1 Hillside Terrace, Irvington, New York, 10533. Any lawful purpose. JW 6/12,19,26 7/3,10,17 Notice of Formation of WHALEBONE 2, LLC. Arts. of Org. filed with SSNY on 5/22/20. Office location: Westchester SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to Attention: Lonn Selbst, 200 West St, New York, New York, 10282. Any lawful purpose. JW 6/12,19,26 7/3,10,17 Notice of Qual. of 501 MONTGOMERY LLC. Auth. filed with SSNY on 03/12/20. Office location: Kings. LLC formed in DE on 10/19/2015. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 507 Bethany Road, Burbank, California, 91504. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Qual. of AE ASSOCIATION ENDEAVORS LLC. Auth. filed with SSNY on 04/09/20. Office location: Westchester. LLC formed in DE on 6/2/2017. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 76 River Road Briarcliff, New York, 10510. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19

Notice of Formation of PERLINO NY, L.P. Arts. of Org. filed with SSNY on 5/29/20. Office location: New York SSNY desg. as agent of LP upon whom process against it may be served. SSNY mail process to 15 North Mill Street, Nyack, New York, 10960. Any lawful purpose. JW 6/12,19,26 7/3,10,17

Notice of Formation of SOMERS POINT PRESERVATION, L.P. Cert. of LP filed with Secy. of State of NY (SSNY) on 06/05/20. Office location: NY County. Princ. office of LP: 60 Columbus Circle, 19th Fl., NY, NY 10023. Latest date on which the LP may dissolve is 12/31/2119. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. Name and addr. of each general partner are available from SSNY. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24

Notice of formation of Klondike, LLC. Arts. of Org. filed w/ Secy. of State of NY (SSNY) on 05/22/2020. Off. loc.: Richmond Cnty. SSNY designated as agent upon whom process may be served. SSNY shall mail process to: 464 Klondike Ave., Staten Island, NY 10314. Purpose: Any lawful activity. JW 6/5,12,19,26 7/3,10

Notice of formation of PETER MARIS, JR. ENTERPRISES, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/03/20. Office in Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 100 HILTON AVE #402 HEMPSTEAD, NY, 11530. Purpose: Any lawful purpose JW 6/12,19,26 7/3,10,17

Notice of Formation of Sophie Halter Consulting LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/24/20. Office location: New York County . SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: 421 East 65th Street, Apt. 7, New York, NY 10065. Purpose: To engage in any lawful act or activity. JW 5/22,29 6/5,12,19,26

Notice of Qual. of GMI TRADING LLC. Auth. filed with SSNY on 02/21/20. Office location: Richmond. LLC formed in DE on 10/24/19. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 175 Lake Avenue Staten Island, New York, 10303. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 6/12,19,26 7/3,10,17

Notice of Formation of KOVLER CONSULTING LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/22/20. Office location: Nassau County . SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: 61 Sugar Maple Drive, Roslyn, NY 11576. Purpose: Any lawful purpose JW 6/5,12,19,26 7/3,10

Notice of formation of POD MEDICAL SUPPLY COMPANY LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 03/19/20. Office in Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 289 Meadowview Ave Hewlett, NY, 11557. Purpose: Any lawful purpose JW 6/12,19,26 7/3,10,17

Notice of Formation of SSAJ REALTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/20/20. Office location: Richmond County. Princ. office of LLC: 4244 Hylan Blvd., Staten Island, NY 10312. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 93 Wright Ave., Staten Island, NY 10303. Purpose: Any lawful activity. JW 5/29 6/5,12,19,26 7/3

Notice of Qual. of LES STUDIO SPACE LLC. Auth. filed with SSNY on 03/16/20. Office location: Westchester. LLC formed in DE on 6/2/2017. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 76 River Road, Briarcliff, New York, 10510. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19

Notice of Qual. of ARES MANAGEMENT LLC. Auth. filed with SSNY on 5/13/20.\~ Office location: New York. LLC formed in DE on 12/27/2001. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 15 North Mill Street, Nyack, New York, 10960. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/22,29 6/5,12,19,26

Notice of Qual. of REDROC, LLC. Auth. filed with SSNY on 4/21/20. Office location: Kings. LLC formed in DE on 2/3/20. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 31 Bushwick Avenue, Brooklyn, New York, 11211. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Qual. of RIVERDALE STUDIO SPACE LLC. Auth. filed with SSNY on 03/20/20. Office location: Westchester. LLC formed in DE on 6/2/2017. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 76 River Road Briarcliff, New York, 10510. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Qual. of WEST HARLEM SPACE LLC.Auth. filed with SSNY on 03/16/20. Office location: Westchester. LLC formed in DE on 6/2/2017. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 76 River Road, Briarcliff, New York, 10510. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Qual. of XYST, LLC. Auth. filed with SSNY on 4/21/20. Office location: Kings. LLC formed in DE on 2/3/20. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 31 Bushwick Avenue, Brooklyn, New York, 11211. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. JW 5/15,22,29 6/5,12,19 Notice of Qualification of 140 SUMMER PARTNERS ONSHORE LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/26/20. Office location: NY County. LP formed in Delaware (DE) on 02/07/20. Princ. office of LP: 1450 Broadway, 28th Fl., NY, NY 10018. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to Attn: Jessica Davis at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. DE addr. of LP: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State of the State of DE, Div. of Corps., John G. Townsend Bldg., Federal & Duke of York Sts., Dover, DE 19901. Purpose: Any lawful activity. JW 6/5,12,19,26 7/3,10 Notice of Qualification of 400 CAPITAL TALF METRIC GP LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/08/20. Office location: NY County. LLC formed in Delaware (DE) on 06/03/20. Princ. office of LLC: 510 Madison Ave., 17th 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 princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of the State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24 Notice of Qualification of 400 CAPITAL TALF METRIC MASTER FUND LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/09/20. Office location: NY County. LP formed in Delaware (DE) on 06/03/20. Princ. office of LP: 510 Madison Ave., 17th Fl., NY, NY 10022. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the LP at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. DE addr. of LP: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State of the State of DE, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JW 6/19,26 7/3,10,17,24

VIGNOLA LLC. Arts. of Org. filed with the SSNY on 06/03/20. Latest date to dissolve: 06/02/2070. Office: Nassau 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 Christine Vignola, 141 Margaret Boulevard, Merrick, NY 11566. Purpose: Any lawful purpose. JW 6/12,19,26 7/3,10,17

35 The Jewish Week ■ www.thejewishweek.com ■ June 19, 2020

Notice of Formation of Artine Advisory, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on February 10, 2020. Office location: New York County . SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy to principal business location: 332 Bowery #4, New York, NY 10012. Purpose: To engage in any lawful act or activity. JW 5/15,22,29 6/5,12,19


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