Westchester County Business Journal 110215

Page 42

LEGAL NOTICES Platinum Propane LLC, a domestic LLC, filed with the SSNY on 9/2/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 26 Kiscona Rd., Mt. Kisco, NY 10549. General purpose. #60196 Notice of Application for Authority to do business in New York of SILVERBILLS LLC (ìLLCî). Application for Authority filed with the Secretary of State (SSNY) on 9/15/15. LLC formed in Delaware (ìDEî) on October 4, 2013. Office location is Westchester County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of such process to the LLC c/o 1333A North Avenue, #332, New Rochelle, NY 10804. Office address in DE is c/o United Corporate Services, Inc., 874 Walker Rd., Ste. C, Dover, DE 19904. Copies of Certificate of Organization of LLC are on file and may be obtained from the Secretary of State of DE, Townsend Bldg., Federal & Duke of York Sts., Dover, DE 19901. Purpose of business of LLC is any lawful act or activity. #60197 Hexecutable, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/24/15. 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: Hexecutable, LLC, 149 West Main Street Tarrytown, NY 10591, principal business location of the LLC. Purpose: any lawful business activity. #60199 Notice of formation of Limited Liability Company (ìLLCî). Name: Westhab Community Revitalization, LLC. Articles of Organization filed with the Secretary of State of the State of New York (ìSSNYî) on October 8, 2004. 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 Helen Rosenberg, Westhab, Inc., 85 Executive Blvd., Elmsford, NY 10523. Purpose/character of LLC is to engage in any lawful act or activity. #60202 Notice of Formation of Abe & Takizawa LLP. Arts. of Org. filed with SSNY on 9/16/2015. Office location: Westchester County. SSNY designated agent upon whom process may be served and shall mail copy of process against LLP to principal business address: 192 Park Dr., Eastchester, NY 10709. Purpose: any lawful act or activity #60203 Notice of Formation of HPP ASSOCIATES LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 6/22/15. Office location: Westchester County. SSNY designated as agent of LLC whom process against it may be served. SSNY shall mail process to: 18 Highland Pk Pl, Rye, NY 10580. Purpose: any lawful act or activity. #60204 Notice of Formation of EXCELARYST LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 7/6/15. Office location: Westchester County. SSNY designated as agent of LLC whom process against it may be served. SSNY shall mail process to: 18 Highland Pk Pl, Rye, NY 10580. Purpose: any lawful act or activity. #60205 Notice of Formation of 18 SPRING POND DRIVE LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 9/1/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 88 Greenwood Lane, Mt. Kisco, NY 10549. Purpose. Any lawful act or activity. #60206 Notice of Formation of 46 MYSTIC DRIVE LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 9/1/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 88 Greenwood Lane, Mt. Kisco, NY 10549. Purpose. Any lawful act or activity. #60207

42

NOVEMBER 2, 2015

Notice of Formation of 357 ASHFORD AVENUE LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 9/1/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 88 Greenwood Lane, Mt. Kisco, NY 10549. Purpose. Any lawful act or activity. #60208 Notice of Formation of Chunky Pops Publishing, LLC Art. Of Org. filed with SSNY on 9/21/15. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 1 Corell Road, Scarsdale NY 10583. Purpose: any lawful activities. #60209 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: VICTOR INTEGRATED CONTROL SOLUTIONS GROUP, LLC. Art. Of Org. filed with SSNY on 7/22/2015. Office Loc: Westchester County. SSNY has been desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 445 Gramatan Ave unit # CD3, Mt. Vernon NY 10552. Purpose: The LLC may engage in any lawful business purpose. #60210 NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME: Alexandria Capital, LLC Application for Authority was filed with the Secretary of State of New York (SSNY) on 08/07/2015. 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: Alexandria Capital, 287 Bowman Ave, Purchase, NY 10577 principal business location of the LLC. Purpose: any lawful business activity #60211 Notice of Formation of CASH FLOW INVESTING, LLC, Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/25/15. Office located in Westchester. SSNY has been designated For service of process. SSNY shall mail copy of any process served against the LLC to Peter Birzon & Associates, P.C., 400 Jericho Tpke, Ste 100, Jericho, NY 11753. Purpose:any lawful business purpose. #60212 Main Chiropractic Rehabilitation PLLC Arts. of Org. filed with SSNY 9/4/15. Off. Loc.: Westchester Cnty. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 634 Main Street, New Rochelle, NY 10801. Purpose: chiropractic. #60213 DT Rye Custom Homes LLC, a domestic LLC, filed with the SSNY on 7/15/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to David J. Turiano, 7 Lea Place, Rye, NY 10580. General Purpose #60214 Notice of Formation of Gratitude Land Ventures, LLC. Arts. of Org. filed with SSNY on 09/24/2015. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Gratitude Land Ventures, LLC, 36 Wampus Lake Drive, Armonk, NY 10504. Purpose: any lawful act or activity. #60215 Notice of Formation of NEW YORK HUAQI BIOENGINEERING, LLC. Arts Of Org. filed with SSNY on 06/25/15. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC: 2 Montross Street, White Plains, NY 10603. Purpose: Biosciences research. #60216 Notice of Formation of Nestoís, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 08/18/15. Office Location: Westchester County. SSNY designated as agent upon which process may be served. SSNY shall mail a copy of any process against it served upon him/her to: 24 Tarrytown Rd, White Plains NY 10607 (the LLCís primary business location). LLC may engage in any lawful act or activity for which a LLC may be formed. #60217

WCBJ | HV Biz

The Samson Pet Group, LLC, Art. of Org. filed with NY Secy. of State on 09/23/15. 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: 2220 Van Cortlandt Circle, Yorktown Heights, NY 10598 (the LLCís primary business location). LLC may engage in any lawful act or activity for which a limited liability company may be formed. #60218 Notice of Formation of Limited Liability Company (LLC). Name: 322 Kear LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/28/15. Office location: Westchester County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 200 Business Park Dr, Ste 203, Armonk, NY 10504, which is the principle business location of the LLC. Purpose: any lawful activity. #60219 Notice of Formation of Vapen Up LLC. Arts. of Org. filed with SSNY on 9/2/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Alfred W. Christian, Jr., 100 Lane Crest Avenue, Apt. 2E, New Rochelle, NY 10805. Purpose: any lawful act or activity. #60220 Notice of Formation of MML Trading LLC. Arts. of Org. filed with SSNY on 9/3/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Mona Longman, 8 Varian Lane, Scarsdale, NY 10583. Purpose: any lawful act or activity. #60221 102 Waller, LLC, a domestic LLC, filed with the SSNY on 9/25/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Norman Dichiara, 25 Heatherbloom Rd., White Plains, NY 10605. General purpose. #60222 Spring Value Resources LLC, a domestic LLC, filed with the SSNY on 8/21/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 320 N. Columbus Ave., Mt. Vernon, NY 10552. General purpose. #60223 Notice of Formation of ACTIVE Training, LLC. Art. Of Org. filed with SSNY on 8/7/15. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose. #60224 857 Southern Realty LLC, a domestic LLC, filed with the SSNY on 10/1/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 27 Storey Ln., Yonkers, NY 10710. General purpose. #60225 Notice of Formation of New York Environmental, LLC Art. Of Org. filed with SSNY on 7/16/15. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 18 Stevens Ave. Yonkers, NY 10704. Purpose: any lawful purpose. #60226 South 9th Partners LLC, a domestic LLC, filed with the SSNY on 9/24/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 506 S. 9th Ave., Mt. Vernon, NY 10550. General purpose #60227

RNR Halstead, LLC, a domestic LLC, filed with the SSNY on 9/30/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Robert Deluccia, 232 Gregory Rd., Franklin Lakes, NJ 07417. General purpose. #60228 NOTICE OF FORMATION OF Tres Ochos, LLC Arts. of Org. filed w/ Secy of State of NY on 9/29/15, Office loc: Westchester Cty, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 51 Willard Ave, Sleepy Hollow, NY 10591. Purpose: Any lawful activity #60229 Notice of Formation of EIAM, LLC Art of Org. filed with SSNY on 8/31/15. Offc.Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 4 Ledgewood Commons Millwood, NY 10546. Purpose: any lawful purpose. #60230 Notice of Formation of FJC Properties LLC. Arts. of Org. filed with SSNY on 9/25/15. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to FJC Properties LLC 19 Galloway Lane Cortlandt Manor, NY 10567. Purpose: any lawful act or activity. #60231 Cave Drawing Games LLC, a domestic LLC, filed with the SSNY on 7/28/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 16 Marilyn Rd., Cortlandt Manor, NY 10567. General purpose. #60232 25 Grant LLC, a domestic LLC, filed with the SSNY on 9/21/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 25 Grant St., West Harrison, NY 10604. General purpose. #60233 Susan McGovern Stylist LLC Arts.of Org. filed with the SSNY on 9/3/15. in Westchester County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Susan Mcgovern, 142 Grandview Ave.,Rye, NY 10580. General purposes. #60234 Name: F&J Caffe Roma LLC. Articles Of Organization were filed with the Secretary of State of New York (SSNY) on 10/05/15. 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 the process to: 1133 Westchester Ave., White Plains, NY 10604, principal business location of the LLC. Purpose: any lawful business activity. #60235 NAME: MTH CAPITAL MANAGEMENT LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/8/2015. 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: The LLC, 651 N Terrace Ave 2K Mount Vernon, NY 10552, principal business location of the LLC. Purpose: any lawful business activity. #60236

Notice of Formation of CARPAC LLC. Principal office Westchester County. Secretary of State of NY (SSNY) designated as agent for service of process. SSNY shall mail a copy of any process served against the LLC to 612 Granite Springs, Yorktown Heights, NY 10598. Articles of Organization of the LLC filed with the SSNY on September 28, 2015. Purpose: Any lawful act(s) #60237

Willett Solutions LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/15/15. 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: 21 Willett Avenue, Apt. 225, Port Chester, NY 10573 (LLCís primary business location). Purpose: any lawful business activity. #60247

Notice of Application for Authority to do business in New York of JUNKLUGGERS, LLC (ìLLCî). Application for Authority filed with the Secretary of State (ìSSNYî) on 09/04/15. LLC formed in Connecticut (ìCTî) on 04/21/06. Office Location: Westchester County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 77 Selleck Street, Stamford, CT 06902. Copy of Articles of Organization of LLC is on file and may be obtained from Connecticut Secretary of the State, 30 Trinity Street, Hartford, CT 06106. Purpose of business of LLC is any lawful act or activity. #60238

CERBERUS AUDIO, LLC. Arts. of Org. filed w/SSNY on 10/5/15. Office: Westchester Co. SSNY designated as agent for process & shall mail to: c/o THE LLC, 327 E. 12th St. #4, New York, NY 10003. Purpose: all lawful. #60248

CP Factoria LLC, a domestic LLC, filed with the SSNY on 10/7/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 28 Reynolds Ln., Buchanan, NY 10511. General purpose. #60239 Notice is hereby given that an on premises license, #TBA has been applied for by Tre Dici of Westchester LLC d/b/a Tre Dici North to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 578 Anderson Hills Road Purchase, NY 10577. #60240 Notice is hereby given that an on premises license, #TBA has been applied for by Capatosta Inc. d/b/a Capatosta Trattoria to sell beer, wine, and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 121 East Main Street Elmsford, NY 10523. #60241 Notice is hereby given that an on premises license, #TBA has been applied for by Open4business Inc. to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 26 Purchase Street Rye, NY 10580. #60242 Notice of formation of AURA TRAINING, LLC. Articles of organization filed with the Secretary of State of N.Y. (SSNY) on 10/15/2015. Office location: 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, 51 Bellain Ave Harrison, NY 10528. Purpose: Any lawful activity. #60243 NOTICE OF FORMATION OF Bronx Born Media, (ìLLCî). Art. of Org. filed with the Secy. of State of NY (SSNY) on 08/21/15. Office location: Westchester County. SSNY designated as agent upon whom process may be served. SSNY shall mail copy of process against LLC to Hakim Mulraine and Enrique Benitez II, 75 S. Broadway 4th Floor White Plains, New York 10601. Purpose: General Purpose. #60244 Notice of formation of Limited Liability Company (ìLLCî). Name: SACL Farmers Manager LLC. Articles of Organization filed with the Secretary of State of the State of New York (ìSSNYî) on October 8, 2015. 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 SACL Farmers Manager LLC, 200 Clearbrook Road, Suite 134, Elmsford, New York 10523. Purpose/ character of LLC is to engage in any lawful act or activity. #60245

KH Facility Management Group LLC, a domestic LLC, filed with the SSNY on 9/28/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 40 Lockwood Rd., South Salem, NY 10590. General purpose. #60249 Marolda 365 Central, LLC, a domestic LLC, filed with the SSNY on 8/27/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Lawrence Marolda, 31 Howell Ave., Larchmont, NY 10538. General purpose. #60250 Notice of Formation of Rocket Global, LLC Art. Of Org. filed with SSNY on 5/29/15. Offc. Loc: Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 26 Noel Drive, Ossining, NY 10562. Purpose: any lawful purpose. #60254 L&C Property 1275 LLC, a domestic LLC, filed with the SSNY on 9/11/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to The LLC, 1275 E. Boston Post Rd., Mamaroneck, NY 10543. General purpose. #60255 Notice of Formation of Monaco Brothers Realty Management, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/08/15. NY Office location: Putnam 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 704 Route 6 ñ Suite 21, Mahopac, NY 10541. Purpose: For any lawful purpose. #60256 THE ANNUAL RETURN OF BARBARA J. AND LAWRENCE J. GOLDSTEIN DOGOOD FOUNDATION, INC for the calendar year ended December 31, 2014 is available at its principal office located at 1865 PALMER AVENUE, LARCHMONT, NY 10538 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the foundation is LAWRENCE J. GOLDSTEIN. #60257 THE ANNUAL RETURN OF THE PEG SANTVOORD FOUNDATION for the fiscal year ended June 30, 2015 is available at its principal office located at 800 Westchester Avenue, Suite S-618, Rye Brook, NY 105731373 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is WILLIAM R. HANDELMAN. #60258

The Annual Return of the DAVID AND KATHERINE MOORE FAMILY FOUNDATION for the calendar year December 31, 2014 is available at its principal office located at D’Arcangelo & Co., LLP, 800 Westchester Avenue, Suite N-400 Rye Brook, NY 10573 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is Katherine Moore. #60259 The annual return of the Doris & Stanley Tananbaum Foundation for the calendar year December 31, 2014 is available at its principal office located at C/O D’Arcangelo & Co.,LLP 800 Westchester Ave, Rye Brook, NY 10573 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is Stanley Tananbaum #60260 The annual return of the Terra Nova Foundation for the calendar year December 31, 2014 is available at its principal office located at C/O Technical Services, 60 East 42nd Street, New York, NY 10163-4566 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is Inez D’Arcangelo. #60261 The annual return of the Edelweiss Foundation for the calendar year December 31, 2014 is available at its principal office located at c/o Veneruso, Curto, Schwartz & Curto, LLP 35 East Grassy Sprain Road, Suite 400, Yonkers, NY 10710 for inspection during regular business hours by any citizen who requests it within 180 days hereof. Principal Manager of the Foundation is Josephine Abplanalp. #60262 Westchester Office Based Surgery, PLLC, a domestic PLLC, Arts. of Org. filed with the SSNY on 6/17/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to Dr. Dominick Artuso, 128 Ashford Ave., Dobbs Ferry, NY 10522. Purpose: Medicine. Ad # 20601 Notice is hereby given that a license, number pending for wine and beer has been applied for by the undersigned to sell wine and beer at retail in a restaurant, Italian 101 under the Alcoholic Beverages Control Law at 155 Route 202 Somers, NY 10589, for on premises consumption. Ad # 60246 Special Moms Network, LLC has filed articles of organization with the Secretary of State of NYS on 09/09/15. The offices of this company are located in Westchester County, NY. The Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served. The address to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is 18 Upland Lane, Armonk, NY 11706. The company is organized to conduct any lawful business for which limited liability companies may be organized. Ad # 60251 Notice is hereby given that an on premises license, #TBA has been applied for by Loe Bar & Grill LLC d/b/a Rooster Bar & Grill to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 108 Centre Avenue New Rochelle, NY 10801. Ad # 60252 Notice is hereby given that an on premises license, #TBA has been applied for by Blanco Plains LLC to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 40 Mamaroneck Avenue White Plains, NY 10601. Ad # 60253


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.
Westchester County Business Journal 110215 by Westfair Business Journal - Issuu