LEGAL NOTICES ECB OPPORTUNITIES LLC, Arts., of Org., filed with NY Sec. of State (ìSSNYî) 9/23/2014. Office in New York County; SSNY designated agent for service of process with copy mailed to ECB Opportunities LLC, 48 Circle Drive, HastingsOn-Hudson, NY 10706, Attn: Cliff Lewis., All lawful business purposes. #59661
HEADS UP PEDIATRICS, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 10/09/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: 1414 Park Lane, Pelham Manor, NY 10803. Profession to be practiced is Medicine. #59678
VG HAIR DESIGNS, LLC, Arts. of Org. filed with the SSNY on 07/21/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Vilma Gjuraj, 111 Park Hill Ave Apt 4B, Yonkers, NY 10701. Purpose: Any Lawful Purpose. #59679 Statement of ownership, management, and circulation (required by U.S.C. 3685). 1. Title of publication: Westchester County Business Journal. 2. Publication #: 7100. 3. Date of filing: December 8, 2014. 4. Frequency of issue: Weekly. 5. No. of issues published annually: 52. 2. Annual subscription price: $60. 7. Complete mailing address of known office of publication: 3 Westchester Park Drive, White Plains, NY 10604. Contact Person: Sylvia Sikoutris. Phone Number 914694-3600. 8. Complete mailing address of headquarters or general business office: 3 Westchester Park Drive, White Plains, NY 10604. 9. Full names and complete mailing address of publisher, editor and managing editor: Publisher: Dee DelBello, Westfair Communications Inc., 3 Westchester Park Drive, White Plains, NY 10604; Managing Editor: Bob Rozycki, Westfair Communications Inc., 3 Westchester Park Drive, White Plains, NY 10604. 10. Owner: Westfair Communications Inc., 3 Westchester Park Drive, White Plains, NY 10604. 11. Known bondholders, mortgages, and other security holders owning or holding 1% or more of total amount of bonds, mortgages or other securities: None. 12. Tax Status: Has not changed during preceding 12 months. 13. Publication title: Westchester County Business Journal. 14. Issue Date for Circulation Data Below: December 8, 2014. 15. Extent and nature of circulation: A. Average no. copies (net press run): average no. copies each issue during preceding 12 months 5,222; number of copies of single issue published nearest filing date – 5,375. B. Paid and/or requested circulation: 1. Paid/Requested Outside-County Mail Subscriptions Stated on Form 3541, Average No. Copies Each Issue During Preceding 12 Months – 656. No. Copies of Single Issue Published Nearest to Filing Date – 587. 2. Paid In-County Subscriptions stated on Form 3541 - Average No. Copies Each Issue During Preceding 12 Months 1,826. No. Copies Of Single Issue Published Nearest to Filing Date – 1,999. 3.Sales Through Dealers and Carriers, Street Vendors, Counter Sales, and Other Non-USPS Paid Distribution: average no. copies each issue during preceding 12 months - 0; number of copies of single issue published nearest filing date - 0. 4. Other Classes Mailed Through the USPS: average no. copies each issue during preceding 12 months 127; number of copies of single issue published nearest filing date - 129. C. Total Paid And/Or Requested Circulation (Sum Of 15b.(1),(2),(3), and (4).: Average No. Copies Each Issue During Preceding 12 Months – 2,609; Number Of Copies Of Single Issue Published Nearest Filing Date – 2,715. D. 1. Free Distribution by Mail. Outside County as Stated on Form 3541: average no. copies each, issue during preceding 12 months -132. Outside County as Stated on Form 3541: number of copies of single issue published nearest filing date – 221. Free or Nominal Rate In-County Copies Included on PS Form 3541: average no. copies each, issue during preceding 12 months 2409. Free or Nominal Rate In-County Copies Included on PS Form 3541: number of copies of single issue published nearest filing date 2378. 3. Free or Nominal Rate Copies Mailed at Other Classes through the USPS (e.g. FirstClass Mail): average no. copies each issue during 12 months 0. No. copies of single issue published nearest to filing date 0. 4. Free or nominal rate distribution outside the mail (carrier or other means): average no. copies each issue during preceding 12 months 0. No. copies of single issue published nearest to filing date 0. E. Total Free or nominal rate distribution (sum of 15d (1), (2), (3) and (4): average no. copies each issue during preceding 12 months 2541. Number of copies of single issue published nearest filing date 2599. F. Total Distribution (sum of 15C and 15e): average no. copies each issue during preceding 12 months – 5150 number of copies of single issue published nearest filing date – 5314. G. Copies not distributed: average no. copies each issue during preceding 12 months – 72; number of copies of single issue published nearest filing date – 61. H. Total (sum of 15F and G): average no. copies each during preceding 12 months – 5222; number of copies of single issue published nearest filing date – 5375. I. Percent Paid and/or requested circulation (15c by 15F times 100): average no. copies each during preceding 12 Months – 51%; number of copies of single issue published nearest filing date 51%. 16. Publication of Statement of Ownership required. Will be printed in the 12/8 issue of this publication. 17. I certify that all information furnished on this form is true and complete. I understand that anyone who furnished false or misleading information on this form or who omits material or information on the form may be subject to criminal sanctions (including fines and imprisonment) and/or civil sanctions (including civil penalties).
ANMAC WHITE PLAINS LEASE, LLC, Arts. of Org. filed with the SSNY on 10/23/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, Anmac Holding Company LLC, 700 East Gate Dr., Ste. 400, Mt. Laurel, NJ 08054. Purpose: Any Lawful Purpose #59680
Notice of formation of Sugarsoap Productions LLC. Art. of Org. filed with Secy. of State (SSNY) on 10/2/14. 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 69 Willow Avenue, Larchmont, NY 10538. Purpose: Any lawful activity. #59681
Notice of formation of Limited Liability Company (ìLLCî). Name: MacQuesten Takeover Manager LLC. Articles of Organization filed with the Secretary of State of the State of New York (ìSSNYî) on October 23, 2014. 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 MacQuesten Takeover Manager LLC, c/o The MacQuesten Companies, 438 Fifth Avenue, Suite 100, Pelham, New York 10803. Purpose/character of LLC is to engage in any lawful act or activity. #59682
Notice of Formation of HBMB LLC. Art. of Org. filed Secy. of State of NY (SSNY) on 10/22/2014. Office location: Westchester. SSNY Designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: The LLC, 19 Boulder Brook Road, Scarsdale, NY 10583. Purpose: any lawful activity. #59685
NOTICE OF FORMATION: CUFFED?, LLC Art of Org filed with the Secretary of State of New York (SSNY) on 08/25/14. Office location: Westchester County. SSNY designated as agent upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, PO BOX 40 Bronx, NY 10470. Purpose: any lawful purpose #59686
MAMARONECK MEDICAL, PLLC, a Prof. LLC, Arts. of Org. filed with the SSNY on 10/22/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: 933 Mamaroneck Ave., Ste 102, Mamaroneck , NY 10543. Profession to be practiced: Medicine. #59691
J.M. AQUINO PSYCHOLOGIST PLLC, a Prof. LLC, Arts. of Org. filed with the SSNY on 10/27/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: 10 Rye Ridge Plaza, Ste 214, Rye Brook, NY 10573. Purpose: To Practice The Profession Of Psychology #59692
Notice of Formation of CATS CATS CATS PRODUCTIONS, LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 10/1/14. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 21 The Crossing at Blind Brook, Purchase, NY 10577. Purpose. Any lawful act or activity. #59693
Notice of Formation of CM Mental Health Counseling, PLLC. Art. Of Org. filed with SSNY on 10/16/2014. Office location: Westchester County. U.S. Corp. Agents Inc. designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to: 7014 13th Ave., Ste. 202, Brooklyn NY, 11228. Purpose: any lawful purpose. #59694
Notice of formation of PLLC: Nolan Landscape Architects, PLLC. Art. of Org. filed with the Secretary of State of New York (SSNY) on 7/9/2014. Location: Westchester County. SSNY design. as agent upon whom process against it may be served. SSNY shall mail a copy of process to: United States Corporation Agents, Inc., 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Purpose: Practice of the profession of Landscape Architecture. #59696
WHITE PLAINS ORAL AND MAXILLOFACIAL SURGERY PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 11/04/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: 105 South Bedford Rd., Ste. 330, Mt. Kisco, NY 10549. Purpose: To practice the profession of Dentistry. #59697
PRD ENTERPRISES LLC, Arts. of Org. filed with the SSNY on 10/30/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 26 Ramona Court, New Rochelle, NY 10804. Purpose: Any Lawful Purpose. #59698
OLIN DOCUMENT MANAGEMENT LLC, Arts. of Org. filed with the SSNY on 11/03/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 578 Nepperhan Ave., Yonkers, NY 10701. Purpose: Any Lawful Purpose. #59699
ATI, LLC, Authority filed with the SSNY on 10/03/2014 FICT NAME: ATI, LLC OPERATIONS. Office loc: Westchester County. LLC formed in CT on 01/12/2010. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 34 Industrial Park Place , Middletown, CT 06457. Address required to be maintained in CT: 34 Industrial Park Place Middletown CT 06457. Cert of Formation filed with CT Sec. of State, Commercial Recording Div., P.O. Box 150470, Hartford, CT 06115. Purpose: Any Lawful Purpose. #59700
SHN Strategies LLC. Art. of Org. filed w/ NY Sec. of State (SSNY) on 11/3/14. Office in Westchester Co. SSNY designated agent for service of process. SSNY shall mail process to Uwa Emumwen, 2 Grant Way, White Plains, NY 10607. Purpose: Any lawful activity #59702
JOHNSON LAW FIRM, PLLC, a Prof. LLC, Arts. of Org. filed with the SSNY on 10/21/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: C/O Geoffrey Johnson, Esq., Ste 207, 106 Corporate Park Dr., White Plains, NY 10604. Purpose: To Practice The Profession Of Law #59703
Notice of Application for Authority of KIM KAISER AND ASSOCIATES, LLC filed with the Secretary of State of New York (SSNY) on 10/22/2014. Formed in Delaware 11/04/2004. Office location: Westchester County. The SSNY is designated as agent of LLC upon whom process against it may be served. The principal office location, and the address SSNY shall mail copy of process to, is 151 Centre Avenue # 1-A, New Rochelle, NY 10805. The office address required to be maintained in Delaware is c/o National Corporate Research Ltd., 615 S. Dupont Highway, Dover, Delaware 19901. The name of the authorized officer in Delaware where a copy of the LLCís Articles of Organization is filed is Delaware Secretary of State, Division of Corporations, 401 Federal St., Suite 4, Dover, Delaware 19901. Purpose: any lawful activity #59704
Notice of formation of GROWING MINDS CHESS ACADEMY LLC. Art. Of Org. filed with the Sectíy of State of NY (SSNY) on 08/18/14. 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, 80 Carrollwood Dr Tarrytown, NY 10591. Purpose: Any Lawful Purpose #59705
NOTICE OF FORMATION OF #Marketing Services, LLC Arts. of Org. filed w/Secy of State of NY on 10/17/14, Office loc: Westchester Cty, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Lyons McGovern LLP, 399 Knollwood Rd, Ste 216, White Plains, NY 10603. Purpose: Any lawful activity #59706
Notice of Formation of AeriaLab LLC Art. of Org. filed with SSNY on 9/24/14. 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 624 White Plains Rd. #245 Tarrytown, NY10591. Purpose: any lawful purpose. #59707
FOUR M BAKERY OF WHITE PLAINS, LLC, Arts. of Org. filed with the SSNY on 09/04/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: James Bitzonis, 7 Renaissane Square, 5th Fl., White Plains, NY 10601. Purpose: Any Lawful Purpose. #59708
THE CENTER FOR VISUAL MANAGEMENT LLC, Arts. of Org. filed with the SSNY on 10/21/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 150 White Plains Rd, Tarrytown, NY 10591. Reg Agent: Barbara Kotsaminidis-Burg, 109 Sunfish Landing, Mohegan Lake, NY 10547. Purpose: Any Lawful Purpose. #59709
BLACKBIRD REALTY LLC, Arts. of Org. filed with the SSNY on 11/05/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 58-64A Maurice Ave, Maspeth , NY 11378. Purpose: Any Lawful Purpose. #59710
WCBJ | HV Biz
Notice of formation of Chirico Realty Group LLC Arts. of Org. filed with SSNY on 10-27-14 Office Location: Westchester County. SSNY designated as agent for LLC for service of process, SSNY shall mail process to: Chirico Realty Group LLC, 24 Bronxville Glen Drive, # 4-14 Bronxville, NY 10708. Purpose: any lawful purpose. #59712
Notice of Formation of Booked Parties, LLC, Articles of Organization filed with Secretary of State of New York (SSNY) on 11/07/2014. 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: C/O Booked Parties, LLC, 15 Leroy Place, Chappaqua, NY 10514. Purpose: any lawful purpose. #59713
Notice of Formation of Limited Liability Company (LLC). Name: Summit JV LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/10/14. 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. #59715
BENT NAIL PRODUCTIONS LLC, Arts. of Org. filed with the SSNY on 11/19/2014. Office loc: Westchester County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Ross Chambers, 1110 Hudson Ave., Peekskill, NY 10566. Purpose: Any Lawful Purpose. #59716
NOTICE OF FORMATION OF CBSI, LLC Arts. of Org. filed w/Secy of State of NY on 11/19/14, Office loc: Westchester Cty, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Celtic Building Supplies, 33 Mostyn Street, Yonkers, NY 10701. Purpose: Any lawful activity #59718
December 8, 2014
33