Westchester County Business Journal 111615

Page 30

LEGAL NOTICES 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

30

NOVEMBER 16, 2015

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

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 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 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 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 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 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

WCBJ | HV Biz

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 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 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 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

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. #60251 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 Name of Limited Liability Company (LLC): Caring Hearts Home Care, LLC. Date of filing Articles of Organization with the Secretary of State ( SSNY) 8/14/15. The LLC is located in Fairfield 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 11 Fairmont Avenue, Stamford, CT 06906. Purpose of LLC is any lawful act or activity. #60263 Petro Scarm, LLC, a domestic LLC, filed with the SSNY on 10/16/15. 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, c/o Michael V. Petrillo, 335 Center Ave., Mamaroneck, NY 10543. General purpose. #60264 NOTICE OF FORMATION OF MAIN ELEVATOR, LLC. Arts of Org filed with Secy of State of NY (SSNY) on 09/16/15. Office location: Westchester County. SSNY designated agent upon whom process maybe served and shall mail copy of process against LLC to principal business address: 120 Kisco Avenue, Ste. D, Mt. Kisco, NY 10549. Purpose: any lawful act. #60265

Notice of Formation of CGS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/26/15. 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 Alvin Schragis, 10 Birch Lane, Scarsdale, NY 10583. Purpose: any lawful activity. #60266 Notice of formation of MDR Administrative Consulting Services, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/19/2015. 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: 23 Wood Lane Mahopac NY 10541. Purpose: For any lawful purpose. #60267 Notice of Formation Thethi Realty LLC Arts. of Org. filed with SSNY 10/20/15. Off. Loc.: Westchester Cnty. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to: c/o the LLC, 165 Wyndcliff Road, Scarsdale, NY 10583. Purpose: All lawful activities. #60268 Druse Consulting Firm, LLC. Art. of Org. filed w/ SSNY 8/13/15. Office in Westchester Co. SSNY designated for service of process and shall mail to Reg. Agent: U.S. Corp. Agents, Inc, 7014 13th Ave. Ste. 202, Brooklyn, NY 11228. Purpose: Any lawful activity #60269 Notice of Formation of 14 Reimer Road, LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of NY (SSNY) on 9/28/2015. 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. #60270 Notice of formation of Limited Liability Company (“LLC”) Name: SBMK ASSOCIATES LLC. Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on September 22, 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 20 Haarlem Avenue Suite 411, White Plains, New York 10603. Purpose & Character: To engage in any lawful act or activity. #60271 Notice of Formation of Tartan RE. LLC, LLC Art. Of Org. filed with SSNY on 7/15/15. 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, 30 Leighton Ave., Yonkers, NY 10705. Purpose: any lawful purpose. #60272 Notice is hereby given that an on premises license, #TBA has been applied for by SLG Restaurant LLC d/b/a Tutta Bella to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 754 White Plains Road Scarsdale, NY 10583. #60273

The Expat Family, LLC Art. of Org. filed with NY Secretary of State (SSNY) on 10/21/15. Office located in Westchester Co. SSNY designated as agent upon which process may be served. SSNY shall mail a copy of process to The Expat Family, LLC, 106 Madison Rd, Scarsdale NY 10583, LLCís primary Business location. Purpose: any lawful business activity. #60274 Notice is hereby given that an on-premise license, #TBA has been applied for by 583 Restaurant Corp to sell beer, wine and liquor at retail in an on premises establishment. For on premises consumption under the ABC law at 583 Main Street New Rochelle, NY 10801 #60275 11 Kathy Realty LLC, a domestic LLC, filed with the SSNY on 11/5/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Abraham Rabadi, 321 Mclean Ave., Yonkers, NY 10705. General purpose. #60276 Neversink Acres LLC, a domestic LLC, filed with the SSNY on 9/29/15. Office location: Westchester County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to Joseph Annunziata, 17 Arlington Rd., Scarsdale, NY 10583. General purpose. #60277 NOTICE OF ANNUAL REPORT - Notice is hereby given that the 2014 report for the year-ending December 31, 2014 of the Hettinger Foundation is available for inspection at its principal office, 287 King Street, Chappaqua, New York 10514 during regular, business hours by any citizen who requests it within 180 days after the date of this publication. The Foundationís principal manager is William R. Hettinger, Trustee, 914-238-3800 #60278 NOTICE OF ANNUAL REPORT - Notice is hereby given that the 2014 report for the year ending December 31, 2014, of the Gregory and Vera Kiernan Foundation is available for inspection at its principal office, 191 King Street, Chappaqua, New York 10514, during regular business hours by any citizen who requests it within 180 days after the date of this publication. The Foundationís principal manager is Gregory Kiernan, trustee, 914861-9222. #60279 NOTICE OF ANNUAL REPORT - Notice is hereby given that the 2014 report for the year ending December 31, 2014, of the The Meyer Foundation is available for inspection at its principal office, c/o Bruce Oberfest & Associates, P.O. Box 318, Chappaqua, New York 10514, during regular business hours by any citizen who requests it within 180 days after the date of this publication. The Foundationís principal manager is Bruce Oberfest, 914-238-3800 #60280 Notice of Formation of CapBrook, LLC Art. Of Org. filed with SSNY on 11/3/2015. 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, 226 Hunt Ln North Salem, NY 10560. Purpose: any lawful purpose. #60281

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). NAME OF LLC: LAZARUS LEADING LADIES, LLC. Arts. of Org. filed NYS Department of State 08/13/2015. Princ. off. loc.: Westchester Cty. Sec. of State designated as agent of LLC upon whom process against it may be served. Sec. of State shall mail a copy of process to the LLC, c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful activity. #60282 Notice of Formation of RALPH T. GARGIULO LLC Art. Of Org. filed with SSNY on 9/4/15. Offc. Loc: 730 Pelham Rd, Apt 4G New Rochelle, NY 10805 Westchester Cty. SSNY desig. as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 730 Pelham Rd. Apt 4G, New Rochelle, NY 10805 Purpose: Wholesale Sales #60283 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. Ad # 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. Ad # 60233 Care Soft Solution Technical Service LLC. Art. of Org. filed w/ SSNY 9/1/15. Office in Westchester Co. SSNY designated for service of process and shall mail to: The LLC, 59 Waring PL, Apt-1FL, Yonkers, NY 10703. Purpose: Any lawful activity. Ad # 60284 Notice of Formation of Starblast Cleaners, LLC Art. Of Org. filed with SSNY on 11/02/15. 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 Starblast Cleaners LLC, 134 Jensen Avenue Mamaroneck, NY 10543 Purpose: any lawful purpose. Ad # 60285 Notice is given of the formation of Nikos International, LLC, by the filing of Articles of Organization with the Secretary of State (SOS) of the State of New York on October 15, 2015. The office is located in Westchester County, New York. The SOS has been designated as agent of the LLC upon whom the process may be served. The SOS shall mail a copy of any process against the LLC served upon him/her to The LLC c/o Komal Choksi, 12 Baldwin Lane, Scarsdale, NY 10583. The purpose of the LLC is to engage in any lawful act or activity. Ad # 60286


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 111615 by Westfair Business Journal - Issuu