Notice of Formation of Sundown Baldwin LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/25/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 148 Baldwin Road, Mt. Kisco, NY 10549. Purpose: any lawful activity. #58699 Notice of Formation of 10-12 Orchard Street LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/11/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The Renatus Group, 200 Railroad Ave., 3rd Fl., Greenwich, CT 06830. Purpose: any lawful activity. #58700 Notice of Formation of Wainscot JLA Realty LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/19/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Caspi Development Co LLC, 3010 Westchester Ave., Purchase, NY 10577. Purpose: any lawful activity. #58701 Notice of Formation of Snowdon 148 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 148 Baldwin Road, Mt. Kisco, NY 10549. Purpose: any lawful activity. #58702
LEGAL NOTICE
Notice of formation of Limited Liability Company (ìLLCî). Name: Enclave on 5th Developers, LLC. Articles of Organization filed with the Secretary of State of the State of New York (ìSSNYî) on 4/26/13. N.Y. office location: Westchester 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 Enclave on 5th Developers, LLC, c/o E.R. Holdings LLC, 2975 Westchester Avenue, Suite 100, Purchase, NY 10577. Name/address of each member available from SSNY. Purpose: any lawful activity. #58703 Notice of Formation of J & D CAPALBO, LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 3/7/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 55 N. Broadway B2-7, White Plains, NY 10601. Purpose: any lawful act or activity. #58705 Notice of Formation of 5 Burgess Road, LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of NY (SSNY) on 4/25/2013. NY Office location: WESTCHESTER 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, 875 Mamaroneck Avenue, Suite 400, Mamaroneck, New York 10543. Purpose: Any lawful act or activity. #58706 Notice of formation of Limited Liability Company (LLC): Unbounded, LLC, Art. of Org. filed on 7/27/2010 with Secretary of State (SSNY). The LLC is located in Westchester County. The SSNY has been designated as agent of the 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 it served is to the principal business location at c/o 121 Hawthorn Place, Briarcliff Manor, NY 10510. Purpose: any lawful business activity. #58708
LEGAL NOTICES
Notice of Formation of Somerstown Turnpike Properties, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/14/13. NY Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to the LLC at: 29 Route 116, Purdys, New York 10578. Purpose: For any lawful purpose. #58710
Notice of substance of the Articles of Organization filed with the New York Secretary of Stateís Office (SSNY) on April 25, 2013 for EYE SPY OPTICAL, LLC. Principal office: Westchester County. Business: To engage in any lawful act or activity. SSNY is designated as the agent of the company upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process is 2649 Strang Boulevard, Yorktown, NY 10598. #58719
NOTICE OF FORMATION of Palmer Roth, LLC Art. of Org filed Secíy of State (SSNY) 4/30/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Lee S. Wiederkehr, Esq., c/o DelBello Donnellan Weingarten Wise & Wiederkehr, LLP, 1 North Lexington Ave, White Plains, NY 10601. Purpose: any lawful activities. #58711
Notice of Formation of Sunstone Properties, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/2/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jenny A. Kanganis, One Northway, Bronxville, NY 10708. Purpose: any lawful activity. #58720
Notice of formation of T8 SOLUTIONS LLC. Art. Of Org. filed with the Sectíy of State of NY (SSNY) on 06/24/11. Office in WESTCHESTER 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, 300-8 West St. Mount Kisco, NY 10549. Purpose: IT Consulting #58712 NOTICE OF FORMATION OF Division Seven Millwork LLC. Arts of Org filed with Secy of State of NY (SSNY) on 2/5/13. Office location: WESTCHESTER Co. SSNY designated as agent of the LLC upon whom process may be served and shall mail copy of process against LLC to: C/O US Corp Agents, Inc , 7014 13th Ave Ste 202 Bklyn, NY 11228. Principal business address: 3432 Lexington Ave #1 Mohegan Lake, NY 10547. Purpose: any lawful act #58714 Notice of Formation J. Justin Woods, LLC. Arts of Org filed w/ SSNY on 4/23/13. Location: Westchester County. SSNY designated agent of LLC upon whom process may be served. SSNY shall mail process to principal place of business 366 County Center Road, White Plains, New York 10603 c/o Sole Member & Registered Agent J. Justin Woods. Purpose: any lawful act or activity. #58715 Notice of formation of MY DROP OFF LLC. Art. Of Org. filed with the Sectíy of State of NY (SSNY) on 02/25/13. Office in Westchester 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, 560 Fenimore Rd. Mamaroneck, NY 10543. Purpose: Any lawful purpose. #58716 NOTICE OF FORMATION of Marlay Partners II LLC Art. of Org filed Secíy of State (SSNY) 4/22/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Cuddy & Feder LLP, 445 Hamilton Ave., 14th Floor, White Plains, NY 10601. Purpose: any lawful activities. #58717 Notice of Formation of WINDMILL AVIATION LLC. Arts. of Org. was filed with SSNY on 5/2/13. Office location: Westchester County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: c/o The LLC, 131 Farrington Ave. Sleepy Hollow, NY 10591. Purpose: all lawful activities. #58718
NOTICE OF FORMATION of Game on 365 Sports, LLC Art. of Org filed Secíy of State (SSNY) 5/3/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 520 White Plains Rd, Ste, 500, Tarrytown, NY 10591. Purpose: any lawful activities. #58721 Notice of Qualification of Bedford Rd. Properties LLC App. for Auth. filed Sec’y of State (SSNY) on 3/25/03. Office location: Westchester County. LLC org. in DE 3/13/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 110 South Bedford Rd, Mt. Kisco, NY 10549. Office address in DE/160 Greentree Dr, Ste, 101, Dover, DE 19904. Cert. of Form. on file: SSDE, 401 Federal Street - Suite 4 Dover, DE 19901. Purpose: any lawful activities. #58722 TENNIS CLUB OF HASTINGS, LLC, Arts. of Org. filed with the SSNY on 05/02/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 100 River Street, Hastings On Hudson, NY 10706. Purpose: Any Lawful Purpose. #58723 MB5, LLC, Arts. of Org. filed with the SSNY on 05/03/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 8 Woodland Ave, Larchmont, NY 10538. Purpose: Any Lawful Purpose. #58724 BAKER ARTISTS, LLC, Arts. of Org. filed with the SSNY on 05/06/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Stephen H. Judson, 400 Columbus Avenue East Lobby, Valhalla, NY 10595. Purpose: Any Lawful Purpose. #58725 Notice of Formation of Tanglebyte Technologies LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/6/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 99 Washburn Road, Briarcliff, NY 10510. Purpose: any lawful activity. #58726 Notice of Formation of RRM Broome Street Associates LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/3/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o United Corporate Services, Inc., Ten Bank Street, Suite 560, White Plains, NY 10606, the registered agent upon whom process may be served. Purpose: any lawful activity. #58728
Notice of Formation of 37 Barrow Street LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/3/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The Goldberg Group, One North Broadway, Suite 400, White Plains, NY 10601. Purpose: any lawful activity. #58729 NOTICE OF FORMATION of Badlands Productions LLC Art. of Org filed Secíy of State (SSNY) 5/8/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 47 Revere Rd, Larchmont, NY 10538. Purpose: any lawful activities. #58730
Notice of Formation of ENDURANCE HOLDINGS LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 12/24/12. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o William A. Durkin, Esq., DiSerio Martin OíConner et al., One Atlantic Street, Stamford, CT 06901. Purpose: any lawful act or activity. #58731 NOTICE OF FORMATION of LMC Advisory Group, LLC Art. of Org filed Secíy of State (SSNY) 5/9/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Donna M. Stefans, 137 Woodbury Rd, Woodbury, NY 11797. Purpose: any lawful activities. #58732 Notice of Formation of Fancy Home Cleaners, LLC. Arts of Org. filed with the Secy. of State of NY (SSNY) on 04/05/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 191 Colonial Hill, Mt. Kisco, NY 10549. Purpose: any lawful act or activity. #58733 Notice of Formation of HMG Consulting, LLC. Arts. of Org. filed with NY Dept. of State on 5/9/13. Office location: Westchester County. 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. Purpose: all lawful purposes. #58734 Notice of Formation of WOLFE CONTRACTING SERVICES, LLC. Arts. of Org. was filed with SSNY on 5/9/13. Office location: Westchester County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: c/o The LLC, 12 Water St. #204, White Plains, NY 10601. Purpose: all lawful activities. #58735 STONEWALL ASSOCIATES, LLC, Arts. of Org. filed with the SSNY on 05/10/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Anthony Vaccaro, 470 Mamaroneck Avenue, Ste 300, White Plains, NY 10605. Purpose: Any Lawful Purpose. #58736 Notice of Formation of Cleon, LLC. Arts. of Org. filed with NY Dept. of State on 5/8/13. Office location: Westchester County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business address: c/o Reina Sinni, 40 Landing Dr., Dobbs Ferry, NY 10522, regd. agent upon whom process may be served. Purpose: any lawful activity. #58737
Notice of Formation of Redu4u, LLC. Arts. of Org. filed with SSNY on 4/15/2013. Office location: WestchesterCounty. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to C/O Redu4u, LLC, Direct Incorporation 123 N Ashley Ste 123, Ann Arbor, MI 48104. Purpose: Any Lawful Purpose.Latest date upon which LLC is to dissolve: No specific date. #58739 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC): Name: Michelleís Ultimate Gift, LLC. Arts. of Org. filed with N.Y. Secy. of State 2/28/13. Office location: Westchester County. Secy. of State designated agent of LLC upon whom process may be served. Secy. of State shall mail a copy of process to the LLC c/o Maria M. Stark, 638 Anderson Hill Road, Purchase, N.Y 10577. #58741 CV Capital, LLC, Art. of Org. filed with NY Secy. of State on 05/08/2013. Office located in Westchester Co. Secy. of State designated as agent upon which process may be served. Secy. of State shall mail a copy of any process against it served upon him/her to: 7-11 South Broadway, Suite 308, White Plains, NY 10601 (the LLCís primary business location). LLC may engage in any lawful act or activity for which a limited liability company may be formed. #58742 Notice of Formation of SB RIVERDALE LLC. Arts. of Org. was filed with SSNY on 5/13/13. Office location: Westchester County. SSNY designated as agent of LLC whom process against may be served. SSNY shall mail process to: Ronald Portnoy, c/o Canyon Properties, 575 Jericho Tpke., Jericho, NY 11753. Purpose: all lawful activities. #58743 Notice of Formation of 431 East 115 Street LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/5/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Sanford Glatzer, 670 Post Road Route 22, Suite #22, Scarsdale, NY 10583. Purpose: any lawful activity. #58744 MOBIEHL HOLDING COMPANY, LLC, Arts. of Org. filed with the SSNY on 04/18/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 1022 Cove Road, Mamaroneck, NY 10543. Purpose: Any Lawful Purpose. #58746
LEGAL NOTICE
Notice of formation of Limited Liability Company (ìLLCî). Name: Liberty Square GP, LLC. Articles of Organization filed with the Secretary of State of the State of New York (ìSSNYî) on May 15, 2013. N.Y. office location: Westchester 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 Liberty Square GP, LLC, 1055 Saw Mill River Road, Suite 204, Ardsley, New York 10502. Purpose/character of LLC is to engage in any lawful act or activity. #58747
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: Lagai, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/01/13. Office location: Westchester 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: 283 Harrison Avenue, Harrison, New York 10528, principal business location of the LLC. Purpose: lawful act or activity for which a limited liability company may be formed. #58750 NEW YORK BUILDING SOLUTIONS, LLC, Arts. of Org. filed with the SSNY on 03/20/2009. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: P.O. Box 467, Armonk, NY 10504. Purpose: Any Lawful Purpose. #58751 Notice of Formation of BRAHAM PROPERTIES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/13/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 25 Longview Lane, Chappaqua, NY 10514. Purpose: any lawful activity. #58752
Legal Notice:
Notice of Formation of Soniaís CafÈ, LLC, Art. Of Org. filed with SSNY on 05/01/2013. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Soniaís CafÈ, LLC, P.O. Box 194, Pomona, NY 10970. Purpose: any lawful purpose. #58753 New York Facial Prosthetics, LLC, Art. of Org. filed with NY Secy. of State on 05/13/13. Office located in Westchester Co. Secy. of State designated as agent upon which process may be served. Secy. of State shall mail a copy of any process against it served upon him/her to: 730 Pelham Road 5E, New Rochelle, NY 10805 (the LLCís primary business location). LLC may engage in any lawful act or activity for which a limited liability company may be formed. #58754 Notice of Formation of 490 NANHOOK, LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 4/18/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 18 Highland Park Place, Rye, NY 10580. Purpose: any lawful act or activity. #58755 Notice of Application for Authority of EKATZ FAMILY, LLC, a foreign limited liability company (LLC) filed with the Secy of State of New York (SSNY) on 2/14/13. LLC organized in Delaware on12/12/08. NY office location: Westchester Co. SSNY shall mail a copy of any process against the LLC served upon him to: c/o Robert DeVellis, Esq., P.O. Box 1214, Stamford,, CT 069041214. Office address in jurisdiction of organization: c/o National Registered Agents,, Inc., 160 Greentree Drive, Suite 101, Dover, DE 19904. Copy of Cft. of Org. on file with SSDE. Purpose: any lawful act or activity. #58756
Notice of Formation of STREETWORKS STUDIO LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 4/25/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 30 Glenn Street, 4th Fl., White Plains, NY 10603. Purpose: any lawful act or activity. #58758 MECCA HALAL QUALITY MEATS, LLC, Authority filed with the SSNY on 05/06/2013. Office location: Westchester County. LLC formed in NJ on 05/02/2013. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Victor Pais 22 Saw Mill River Road, Hawthorne, NY 10532. Address required to be maintained in NJ: 35 Sapphire Dr. West Windsor, NJ 08550. Cert of Formation filed with NJ Sec of State, Div of Rev., 225 West State St. 3rd Fl., Trenton, NJ 08608-1001 Purpose: Any Lawful Purpose. #58759 NOTICE OF FORMATION of Louis R. Cappelli Family Limited Partnership V Cert. of LP filed Secíy of State (SSNY) 5/22/13. Office location: Westchester Co.. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Louis R. Cappelli, c/o Cappelli Enterprises, Inc., 7 Renaissance Sq., 4th Fl. White Plains, NY 10601 Name/addr of each gen. partner avail from SSNY. Latest date of dissolution 12/31/2063. Purpose: any lawful activities. #58760 Name of LLC: NYLSO LLC. Articles of Organization filed NY Secretary of State on 05/17/13. Office location: Westchester County. Secretary of State designated as agent of LLC upon whom process against it may be served. Secretary of State shall mail a copy of process to the LLC, P.O. Box 503, Armonk, NY 10504. Purpose: Any lawful purpose. #58761 HOTCHKISS HOME INSPECTIONS LLC, Arts. of Org. filed with the SSNY on 03/20/2013. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 2 Sherwood Terr.- Apt 6C, Yonkers, NY 10704. Purpose: Any Lawful Purpose. #58762 IKB KITCHENS & BATHS, LLC. Art. of Org. filed with NY Secretary of State on April 8, 2013. Office located in Westchester County. Secy. Of State designated as agent upon which process may be served. Secy. Of State shall mail a copy of any process against it served upon him/ her to: 3220 Hollywood St. Mohegan Lake, NY 10547 (the LLCís primary business location). LLC may engage in any lawful act or activity for which a limited liability company may be formed. #58763 NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY. Name: Naughton PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/16/13. Office location: Westchester County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of process to the PLLC, c/o Stephen Naughton, 75 S. Broadway, 4th Floor, White Plains, NY 10601. Purpose: For the practice of the profession of law. #58765
Notice of Formation of PETBESTS LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 4/30/13. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. The principal place of business is 612 East Grassy Sprain Rd., Yonkers,, NY 10710. SSNY shall mail process to: c/o Cardillo & Corbett, 29 Broadway, Suite 1710, NY, NY 10006. Purpose: any lawful act or activity. #58757
Continued on next page
28 June 17, 2013 • WCBJ • HV Biz