New York Lawyer Advertisement:
Click Here
A New York Law Journal publication

Home | Register | Login | Classified Ads | Message Boards

Search
Public Notices
New! Create a Domestic LLC/LLP Public Notice
Law Firms
NYLJ Professional
Announcements
The NYLJ 100
The AmLaw 100
The AmLaw 200
The AmLaw Midlevel
Associates Survey
The Summer
Associates Survey
The NLJ 250
Beyond Firms
The New York Bar Exam
Pro Bono
NYLJ Fiction Contest
Get Advice
Advice for the Lawlorn
Crossroads
Work/Life Wisdom
Message Boards
Services
Contact Us
Corrections
Make Us Your
Home Page
Shop LawCatalog.com
This Week's
Public Notices
Today's Classified Ads
Who We Are
 
   

Limited Liability Companies

Available Counties: New York County; Bronx County; Nassau County; Westchester County
Updated: October 25, 2012

There are 361 ads in this category today


 
Posted: 09-MAR-12
NOTICE OF FORMATION OF Branding Loyalty LLC. Arts of

Org filed with Secy of State of NY (SSNY) on 2/28/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 620 W 152nd St Apt. 5 NY, NY 10031. Purpose: any lawful act. 1849345 m8-TH a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
SPHEREM LLC, a domestic LLC, Arts. of Org. filed

with the SSNY on 12/27/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Richard K. Eng, Esq., 100 Lafayette St., Ste. 403, NY, NY 10013. General Purposes. 1849335 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NAME of LLC: World Concierge LLC. Arts. of Org.

filed with NY Dept. of State: 12/20/11. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. 1849105 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of Castle Clinton Associates

LLC. Authority filed with NY Dept. of State on 1/24/12. Office location: NY County. Princ. bus. addr.: c/o Rudin Management Co. Inc., 345 Park Ave., NY, NY 10154. LLC formed in DE on 9/20/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Sidney A. Migdon, Esq., Goldfarb & Fleece LLP, 345 Park Ave., 33rd Fl., NY, NY 10154, regd. agent upon whom process may be served. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Character: real estate. 1849100 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of RAMESIE, LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/27/12. Office location: NY County. Princ. office of LLC: 401 E. 80th St., Ste. 8B, NY, NY 10075. 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. 1849094 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of CALIBAN, LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/24/12. Office location: NY County. Princ. office of LLC: 501 Madison Ave., 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 addr. of its princ. office. Purpose: Any lawful activity. 1849093 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of TYRCONNELL LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/23/12. 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 Jean R. Hutar, 150 E. 93rd St., Apt. 11F, NY, NY 10128, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 1849091 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of INDEPENDENT INTELLIGENT

INFRASTRUCTURE SOLUTIONS LLC. Authority filed with Secy. of State of NY (SSNY) on 02/17/12. Office location: NY County. LLC formed in Delaware (DE) on 02/15/12. Princ. office of LLC: 245 E. 25th St., Ste. 20L, NY, NY 10010. 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1849088 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of DELUXE MEDIA SERVICES

LLC. Authority filed with Secy. of State of NY (SSNY) on 02/24/12. Office location: NY County. LLC formed in Delaware (DE) on 01/17/12. SSNY designated as agent of LLC 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, Div. of Corps., Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. 1849085 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of SKI TRAIL LANE REALTY

HOLDINGS, L.L.C. Authority filed with Secy. of State of NY (SSNY) on 02/24/12. Office location: NY County. LLC formed in Delaware (DE) on 02/22/12. Princ. office of LLC: 350 Park Ave., 4th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. 1849084 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of OLEESHAN HAMPTON, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: NY 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. Purpose: Any lawful activity. 1849026 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of CB SHARED SERVICES, LLC.

Authority filed with Secy. of State of NY (SSNY) on 07/25/11. Office location: NY County. LLC formed in Oklahoma (OK) on 04/29/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Genova, Burns, & Giantomoasi, 115 Broadway, 15th Fl., NY, NY 10006. OK addr. of LLC: 1101 W. Waterloo Rd., Edmond, OK 73025-1899. Arts. of Org. filed with Glenn Coffee, OK Secy. of State, Secy. of State, Attn: Filing Dept., 2300 N. Lincoln Blvd., Ste. 101, Oklahoma City, OK 73105-4897. Purpose: Any lawful activity. 1849024 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of ERGOSUM, LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/24/12. Office location: NY County. Princ. office of LLC: 501 Madison Ave., 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 addr. of its princ. office. Purpose: Any lawful activity. 1849021 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of NISSAN TAXI MARKETING

N.A., LLC. Authority filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: NY County. LLC formed in Delaware (DE) on 02/01/12. SSNY designated as agent of LLC 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1848974 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of RTTB TECHNOLOGY, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: NY 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. Purpose: Any lawful activity. 1848971 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of MERIMEE, LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/23/12. Office location: NY County. Princ. office of LLC: 501 Maidson Ave., 14th Fl., NY, NY 10022-5616. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Sanders Ortoli Vaughn-Flam Rosenstadt LLP at the princ. office of the LLC. Purpose: Any lawful activity. 1848967 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of MAZAL USA LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/23/12. Office location: NY County. Princ. office of LLC: 124 W. 60th St., Apt. 10N, NY, NY 10023. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1848954 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of INDARI ASSOCIATES, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/13/12. Office location: NY County. Princ. office of LLC: 12 E. 49th St., 38th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Matthew C. Harris at the princ. office of the LLC. Purpose: Any lawful activity. 1848945 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
BRODSKY ADR LLC, a domestic LLC, Arts. of Org. filed

with the SSNY on 12/30/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 885 Third Ave., NY, NY 10022. General Purposes. 1848940 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of ANACONDA ASSOCIATES, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/13/12. Office location: NY County. Princ. office of LLC: 12 E. 49th St., 38th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Matthew C. Harris at the princ. office of the LLC. Purpose: Any lawful activity. 1848938 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of GATEWAY ELTON II LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 01/30/12. Office location: NY County. Princ. office of LLC: 826 Broadway, NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1848933 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of DZ-970 REALTY HOLDINGS,

L.L.C. Authority filed with Secy. of State of NY (SSNY) on 02/21/12. Office location: NY County. LLC formed in Delaware (DE) on 02/17/12. Princ. office of LLC: 350 Park Ave., 11th Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. 1848925 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of KINNEY PARKING, LLC.

Authority filed with Secy. of State of NY (SSNY) on 02/21/12. Office location: NY County. LLC formed in Delaware (DE) on 09/20/71. Princ. office of LLC: 2401 21st Ave. South, Ste. 200, Nashville, TN 37212. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. 1848922 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of BROADHURST HINGHAM LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/16/12. Office location: NY County. Princ. office of LLC: c/o Gilbert C. Hoover, IV, The Shubert Organization, Inc., 234 W. 44th St., NY, NY 10036. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1848908 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of PRIMARY VIOLATOR LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: NY County. Princ. office of LLC: c/o Primary Wave Music Publishing, 116 E. 16th St., 9th Fl., NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1848902 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION OF ROXANNE, LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 2/7/12. Office location: NY County. SSNY designated as agent upon whom process may be served. The PO address to which SSNY shall mail copy of process against LLC: 1000 Second Ave, Ste 3310, Seattle, WA 98104-1019. Principal business address: 57 E 11th St, 9th Fl, NY, NY 10003. Purpose: any lawful act. 1848901 m8-TH a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of 4SKCS LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 2/13/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4SunKids, 1220 Broadway, Ste. 700, NY, NY 10001. Purpose: any lawful activities. 1848663 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION OF Thruline Marketing, LLC. Arts

of Org filed with Secy of State of NY (SSNY) on 2/23/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: c/o Soho Experiential, LLC, Attn: Jeff Boedges, 65 N Moore St, Fl 2, NY, NY 10013. Purpose: any lawful act. 1848609 m8-TH a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
PROHEALTH PHYSICAL THERAPY PLLC, a domestic PLLC,

Arts. of Org. filed with the SSNY on 9/21/11. Office location: New York County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to: The LLC, 170 W. 74th St, Apt. 310, NY, NY 10023. Purpose: Physical Therapy. 1848288 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
ABW REALTY LLC, a domestic LLC, Arts. of Org. filed

with the SSNY on 2/14/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 555 Park Ave, Apt. 8E, NY, NY 10065. General Purposes. 1848282 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of CHAMBERS STREET ADVISORS,

LLC. Application for Authority filed with Secretary of State of NY (SSNY) on 02/09/2012. Office location: New York County. LLC formed in Delaware (DE) on 02/08/2012. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 120 Fifth Avenue, Suite 600, New York, New York 10011. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover DE 19901. Purpose: Any lawful activities. 1848257 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of CHAMBERS STREET CAPITAL

MANAGEMENT, LLC. Application for Authority filed with Secretary of State of NY (SSNY) on 02/09/2012. Office location: New York County. LLC formed in Delaware (DE) on 02/08/2012. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 120 Fifth Avenue, Suite 600, New York, New York 10011. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover DE 19901. Purpose: Any lawful activities. 1848251 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of RaboSolar II, LLC.

Authority filed with Secy. of State of NY (SSNY) on 3/1/12. Office location: NY County. LLC formed in Delaware (DE) on 2/21/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 245 Park Ave., NY, NY 10167, also the principal office address. Address to be maintained in DE: Corporation Service Company, 2711 Centerville Rd., Wilmington, DE 19808. Arts of Org. filed with the DE Secretary of State, John G. Townsend Bldg., Dover, DE 19901. Purpose: any lawful activities. 1848227 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF QUALIFICATION of EX42 LLC. Authority filed

with Secy. of State of NY (SSNY) on 2/28/12. Office location: NY County. LLC formed in Delaware (DE) on 2/17/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o C T Corporation System, 111 Eighth Ave., NY, NY 10011. Principal office address: 805 Third Ave., 7th Fl., NY, NY 10022. Address to be maintained in DE: Corporation Trust Center, 1209 Organe St., Wilmington, DE 19801. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. 1847736 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of Ta NYC LLC. Arts of Org.

filed with NY Secy of State (SSNY) on 1/26/12. Office location: New York County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 125 Pecksland Rd, Greenwich, CT 06831. Purpose: any lawful activity. 1846310 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: FIFTH AVENUE ZHOU LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/09/12. Office location: New York 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, c/o Dong Hong Shong, 4231 Colden Street, Apart. 138, Flushing, New York 11355. Purpose: For any lawful purpose. 1846198 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of MODERN MAN CLOTHIERS, LLC.

Art. of Org. filed w/Secy. of State of NY (SSNY) on 1/25/12. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 99 Washington Ave. #805-A, Albany, NY 12210. Purpose: Any lawful activity. 1845006 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of MELNIK LAW GROUP, PLLC. Art.

of Org. filed w/Secy. of State of NY (SSNY) on 9/7/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 1230 Ave. of Americas, 7 Fl., NY, NY 10020. Purpose: Any lawful activity. 1845000 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
Abington Camino Del Sol TX, LLC; Arts., of Org.,

filed with NY Sec. of State ("SSNY") 01/04/2012, Office in New York County; SSNY designated agent for service of process with copy mailed to Abington Holding, 950 Third Ave., New York, NY 10022, Attn: Alexander Berley, All lawful business purposes. 1820728 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of KEPPLER MEDIA LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 2/10/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Office of Sam J. Nole, CPA, 350 Fifth Ave., Ste. 7412, NY, NY 10118. Purpose: any lawful activity. 1845154 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of CHI Wunderman

Partnership, LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 2/13/12. Fictitious Name in NY State: CHI Wunderman, LLC. Off. loc.: NY County. LLC formed in Delaware (DE) on 12/21/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 75 Spring St., 2nd Fl., NY, NY 10012. DE address of LLC: 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. 1845144 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of Champion Parking 68 LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/8/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 655 Third Ave., NY, NY 10017. Purpose: any lawful purpose. 1845135 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of LA-MIEL LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 2/15/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Mr. Peter Kane, 99 Stanton St., NY, NY 10002. Purpose: any lawful activity. 1845094 m1-Th m5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of BJN Realty LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 5/5/11. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: George H. Wang, 400 West End Ave., Apt. 6A, NY, NY 10024. Purpose: any lawful act or activity. 1845090 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of Abacus Wealth Partners,

LLC. App. for Auth. filed Secy. of State of NY (SSNY): 12/12/11. Off. loc.: NY County. LLC formed in PA: 6/25/03. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 17383 Sunset Blvd., Ste. A360, Pacific Palisades, CA 90272. PA address of LLC: 1818 Market St., Ste. 2540, Philadelphia, PA 19103. Arts. of Org. filed with PA Secy. of State, 401 North St., Rm. 206, Harrisburg, PA 17120. Purpose: any lawful activity. 1845088 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of 2293 THIRD AVENUE, LLC. Arts.

of Org. filed with Secy. of State of N.Y. (SSNY) on 1/19/2010. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Richman E 125 LLC, 1010 Avenue of the Americas, New York, NY 10018. Purpose: any lawful activity. 1845075 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of Patricia Katz Design LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/14/12. 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 The LLC, 545 W. 110th St., Apt. 11A, NY, NY 10025. Purpose: any lawful activity. 1845072 m1-Th a6


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of GCM NYO, LLC. App. for

Auth. filed with Secy. of State of NY (SSNY) on 11/10/11. Off. loc.: NY Co. LLC formed in Delaware (DE) on 11/8/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 667 Madison Ave., NY, NY 10065. DE address of LLC: National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. 1845067 m1-Th a6


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of Labor Services, L.L.C.

App. for Auth. filed with Secy. of State of NY (SSNY) on 1/20/12. Off. loc.: NY County. LLC formed in Michigan (MI) on 10/31/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the MI address of LLC: The LLC, c/o James J. Jablonski, 3503 Rochester Rd., Troy, MI 48083. Arts. of Org. filed with MI Dept. of Licensing & Regulatory Affairs, PO Box 30054, Lansing, MI 48909. Purpose: any lawful activity. 1845059 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of 7 World Trade Center II,

LLC. Authority filed with NY Dept. of State on 2/16/12. Office location: NY County. LLC formed in DE on 1/26/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 250 Greenwich St., NY, NY 10007. DE address of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1844533 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NAME of LLC: Noak Principals LLC. Arts. of Org.

filed with NY Dept. of State: 1/10/12. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. 1844526 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of LAVIEN ADVISORS, LLC.

Authority filed with Secy. of State of NY (SSNY) on 02/21/12. Office location: NY County. LLC formed in Delaware (DE) on 02/14/12. Princ. office of LLC: Attn: Michael Huber, 345 W. 13th St., 2C, NY, NY 10014. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844229 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of GenesisMedia LLC.

Authority filed with Secy. of State of NY (SSNY) on 02/08/12. Office location: NY County. LLC formed in Delaware (DE) on 09/09/11. Princ. office of LLC: 242 W. 30th St., 8th Fl., NY, NY 10001. NYS fictitious name: GenesisMedia Holdings LLC. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to GenesisMedia Holdings at the princ. office of the LLC. DE addr. of LLC: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Jeffrey W. Bullock, Secy. of State, 401 Federal St., Townsend Bldg., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844223 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of NIP OWNER, LLC. Authority

filed with Secy. of State of NY (SSNY) on 02/17/12. Office location: NY County. LLC formed in Delaware (DE) on 12/09/11. Princ. office of LLC: 333 S. Grand Ave., 28th Fl., Los Angeles, CA 90071. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, New Castle Cnty., DE 19908. Arts. of Org. filed with Secy. of State of DE, Div. of Corps., John G. Townsend Bldg., Dover, DE 19903. Purpose: The acquisition, ownership and operation of real property for industrial and/or warehouse and related purposes. 1844221 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of LAVIEN GP, LLC. Authority

filed with Secy. of State of NY (SSNY) on 02/21/12. Office location: NY County. LLC formed in Delaware (DE) on 02/14/12. Princ. office of LLC: Attn: Michael Huber, 345 W. 13th St., 2C, NY, NY 10014. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844208 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of ARC GSBRKNY001, LLC.

Authority filed with Secy. of State of NY (SSNY) on 02/17/12. Office location: NY County. LLC formed in Delaware (DE) on 10/14/11. Princ. office of LLC: 106 York Rd., Jenkintown, PA 19046. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o CSC, 80 State St., 6th Fl., Albany, NY 12207. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844206 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of PKT APOLLO LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 02/16/12. Office location: NY County. Princ. office of LLC: c/o Gotham Organization, LLC, Attn: Christopher Jaskiewicz, 1010 Avenue of the Americas, 4th Fl., NY, NY 10018. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 184205 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of INNOVATIVE PUBLISHING

VENTURES (IPV) LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/17/12. Office location: NY County. Princ. office of LLC: c/o Millstone Brands, Inc., 50 E. 77th St., NY, NY 10075. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1844199 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of CULT MANAGEMENT, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/17/12. Office location: NY County. Princ. office of LLC: 826 Broadway, #405, NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to CFG-NY, Inc., 35 Washington St., Brooklyn, NY 11201. Purpose: Any lawful activity. 1844197 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of KIMERA, LLC. Authority

filed with Secy. of State of NY (SSNY) on 11/10/11. Office location: NY County. LLC formed in Delaware (DE) on 09/15/09. Princ. office of LLC: 464 Riverside Dr., Apt. 82, NY, NY 10027. SSNY designated as agent of LLC 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. DE addr. of LLC: c/o Business Filings Incorporated, 108 W. 13th St., Wilmington, DE 19801. Arts. of Org. filed with Secy. of State, DE, DE Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844178 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of FOUNDATIONAL MANAGEMENT LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/09/12. Office location: NY 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 1844176 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of NW 91 JOBS LANE LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 02/16/12. Office location: NY 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. Purpose: Any lawful activity. 1844173 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of RATTLES AND CHERRIES, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/16/12. Office location: NY County. Princ. office of LLC: c/o Andrew Adair, 225 W. 13th St., NY, NY 10011. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1844171 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of SHOKAN KAIHATSU USA, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/17/12. 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 Michael B. Goldsmith, Esq., Sills Cummis & Gross P.C., 30 Rockefeller Plaza, NY, NY 10112. Purpose: Any lawful activity. 1844169 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of SHOKAN KAIHATSU USA

DECLARANT, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/17/12. 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 Michael B. Goldsmith, Esq., Sills Cummis & Gross P.C., 30 Rockefeller Plaza, NY, NY 10112. Purpose: Any lawful activity. 1844164 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of TONIK PRODUCTIONS, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/09/12. Office location: NY County. Princ. office of LLC: 27 W. 24th St., Ste. 1107, NY, NY 10010. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Tonya Lewis Lee at the princ. office of the LLC. Purpose: Any lawful activity. 1844162 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of YORKTOWN HEIGHTS LAND, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/15/12. Office location: NY County. Princ. office of LLC: 30 Fifth Ave., # 10-B, NY, NY 10011. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Andrew Goldberg at the princ. office of the LLC. Purpose: Any lawful activity. 1844160 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of RELATED GATEWAY RESIDENTIAL

II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/13/12. Office location: NY County. Princ. office of LLC: 60 Columbus Circle, NY, NY 10023. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207. Purpose: Any lawful activity. 1844158 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of RESERVOIR WEALTH

MANAGEMENT GP, LLC. Authority filed with Secy. of State of NY (SSNY) on 02/13/12. Office location: NY County. LLC formed in Delaware (DE) on 02/10/12. Princ. office of LLC: c/o Reservoir Capital Group, L.L.C., 650 Madison Ave., 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 addr. of its princ. office. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of the State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1844145 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
SKAR GROUP LLC Articles of Org. filed NY Sec. of

State (SSNY) 2/2/12 as SKAR ENTERPRISES LLC. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 31 West 11th St., Ste. 3B, NY, NY 10011, which is also the principal business location. Purpose: Any lawful purpose. 1843928 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Rocam Productions LLC. Arts. of Org. filed with SSNY

on 10/11/11. Off. Loc.: New York Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: Rosalind Morris, 2828 Broadway, 9A, NY, NY 10025-4391. General Purposes. 1843898 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
ELAL Management LLC. Arts. of Org. filed with SSNY

on 02/02/12. Off. Loc.: New York Co. SSNY desig. as agt. upon whom process may be served. SSNY shall mail process to: The LLC, 454 Fort Washington Ave., NY, NY 10033. General Purposes. 1843893 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of NORWICH LOTS, LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 02/15/12. Office location: NY County. Princ. office of LLC: 30 Fifth Ave., # 10-B, NY, NY 10011. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Andrew Goldberg at the princ. office of the LLC. Purpose: Any lawful activity. 1843759 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of 302 Sanford LLC. Arts. of

Org. filed with NY Dept. of State on 5/27/09. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Midtown Equities LLC, 38 W. 34th St., 3rd Fl., NY, NY 10001, principal business address. Purpose: any lawful activity. 1843315 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of Constandia House LLC. Arts.

of Org. filed with NY Dept. of State on 6/17/11. Office location: NY County. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: c/o Meryl P. Sherwood, Esq., 590 Madison Ave., 8th Fl., NY, NY 10022. Purpose: any lawful activity. 1843307 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of SQT Capital LLC.

Authority filed with NY Dept. of State on 2/14/12. Office location: NY County. LLC formed in DE on 1/17/12. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1843303 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of Tour De Force Music &

Services, LLC. Arts. of Org. filed with NY Dept. of State on 2/3/12. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: 440 W. 15th St., NY, NY 10011. Purpose: any lawful activity. 1843299 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: ACCESSORY COLLECTIONS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/09/12. Office location: New York 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, 922 Riverview Drive, Totowa, New Jersey 07512. Purpose: For any lawful purpose. 1842029 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF MacMaven Consulting, LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 1/30/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 402 E 90th St Apt 6E, NY, NY 10128. Purpose: any lawful act. 1840152 m1-TH a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of Lippmann Enterprises,

L.L.C. App. for Auth. filed with Secy. of State of NY (SSNY) on 2/7/12. Fictitious name in NY State: Lippmann Enterprises I, L.L.C. Off. loc.: NY County. LLC formed in Delaware (DE) on 7/13/99. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 247 W. 30th St., Ste. 6B, NY, NY 10001. DE address of LLC: c/o The Corporation Trust Company, 1209 Orange St., Wilmington, DE 19801. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. 1839933 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Application for Authority (LLC) HORIZON LINES, LLC.

Filed with the Secy. of State of NY (SSNY) on 2/17/12. LLC formed in DE on 7/31/98. 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 CT Corp. System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Purpose: To engage in any lawful act/activity. 1839707 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of NYLON LAW, PLLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 12/8/10. Off. loc.: NY County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 32-15 35th St., F5, Astoria, NY 11106, Attn: Scott London, Esq., the registered agent of LLC upon whom process may be served. Purpose: practice the profession of law. 1839978 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Biscuits & Bath Murray Hill,

LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/31/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Biscuits & Bath Companies, LLC, 41 W. 13th St., NY, NY 10011, Attn: CEO. Purpose: any lawful activity. 1839965 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of 28th Street NY Investors LLC.

Arts. of Org. filed with NY Dept. of State on 10/12/11. Office location: NY County. Princ. bus. addr.: 825 3rd Ave., Fl. 37, NY, NY 10022. 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: any lawful activity. 1839795 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of MJS I LLC. Arts. of Org.

filed with NY Dept. of State on 8/17/11. Office location: NY 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: any lawful activity. 1839790 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NAME of LLC: Parcel 4 LLC. Arts. of Org. filed with

NY Dept. of State: 1/25/12. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. 1839785 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Taschen Capital LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/30/12. 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 Linda Plotnicki, Esq., Kaufman Friedman Plotnicki & Grun, LLP, 300 East 42nd St., NY, NY 10017, also the registered agent. Purpose: any lawful activities. 1839750 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of GUGGENHEIM INVESTMENT

ADVISORS, LLC. Authority filed with Secy. of State of NY (SSNY) on 05/15/06. Office location: NY County. LLC formed in Delaware (DE) on 03/27/00. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State of DE, Townsend Bldg., Federal & York, Dover, DE 19901. Purpose: Any lawful activity. 1839373 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of EQUIFIN RISK SOLUTIONS,

LLC. Authority filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: NY County. LLC formed in Delaware (DE) on 02/09/12. Princ. office of LLC: 7 Times Sq., Ste. 2106, NY, NY 10036. 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Jeffrey W. Bullock, Secy. of State, Div. of Corps., PO Box 898, Dover, DE 19903. Purpose: Any lawful activity. 1839369 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of BRIGHTWOOD CLOUD

INFRASTRUCTURE MANAGERS, LLC. Authority filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: NY County. LLC formed in Delaware (DE) on 02/10/12. Princ. office of LLC: 1540 Broadway, 23rd Fl., NY, NY 10036. 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: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1839363 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of SCOTCH CLUB NYC, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/02/12. Office location: NY County. Princ. office of LLC: None. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Attn: Brett J. Olshan, 122 E. 42nd St., Ste. 700, NY, NY 10168. As amended by Cert. of Correction filed with SSNY on 02/07/12, the process addr. is: 627 Broadway, 9th Fl., NY, NY 10012. Purpose: Any lawful activity. 1839361 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of ECSC, LLC. Authority

filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: NY County. LLC formed in Delaware (DE) on 10/26/10. Princ. office of LLC: 7 Times Sq., Ste. 2106, NY, NY 10036. 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Jeffrey W. Bullock, Secy. of State, Div. of Corps., PO Box 898, Dover, DE 19903. Purpose: Any lawful activity. 1839351 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Three Tarts Two LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/27/12. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Hartman & Craven LLP, c/o Eliot Zuckerman, Esq., 488 Madison Ave., NY, NY 10022. Purpose: any lawful activities. 1839227 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of World Medical Government

Solutions, LLC. Authority filed with Secy. of State of NY (SSNY) on 2/10/12. Office location: NY County. LLC formed in Delaware (DE) on 12/30/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 875 Ave. of the Americas, Ste. 501, NY, NY 10001. Principal office address: 4345 Southpoint Blvd., Jacksonville, FL 32216. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. 1839224 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Super Tour LLC. Authority

filed with Secy. of State of NY (SSNY) on 2/8/12. Office location: NY County. LLC formed in Delaware (DE) on 2/1/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 875 Ave. of the Americas, Ste. 501, NY, NY 10001. Principal office address: 1140 Broadway, 4th Fl., NY, NY 10001. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: any lawful activities. 1839218 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of S2BN Dragons LLC.

Authority filed with Secy. of State of NY (SSNY) on 2/8/12. Office location: NY County. LLC formed in Delaware (DE) on 2/1/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 875 Ave. of the Americas, Ste. 501, NY, NY 10001. Principal office address: 1140 Broadway, 4th Fl., NY, NY 10001. Address to be maintained in DE: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the DE Secretary of State, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: any lawful activities. 1839216 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF Greg Zaffiro LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 4/20/09. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 162 W 56th St, 607, NY, NY 10019. Purpose: any lawful act. 1839213 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
THREE JANE BY KATIE SCHLOSS, LLC, a domestic LLC,

filed with the SSNY on 1/12/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Catherine Schloss, 302 W 12th St., Ste 6C, NY, NY 10014. General Purposes. 1839182 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
ROCA ONE PROPERTIES LLC, a domestic LLC, filed with

the SSNY on 1/18/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Richard K. Eng, Esq., 100 Lafayette St., Ste. 403, NY, NY 10013. General Purposes. 1839176 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
OTHER RECORDS LLC, a domestic LLC, filed with the

SSNY on 1/6/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 15 E. 4th St., NY, NY 10003. General Purposes. 1839173 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
TRINITY GREGAN ENTERPRISE LLC, a domestic LLC, filed

with the SSNY on 11/16/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, c/o Elisabeth M. Kovac, Esq., 90 Park Ave., Ste. 1710, NY, NY 10016. General Purposes. 1839169 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF 123 ORGANIZE ME, LLC. Arts of

Org filed with Secy of State of NY (SSNY) on 1/18/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 181 E 65Th St, Apt. 7D, NY, NY 10065. Purpose: any lawful act. 1839163 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
DUVEE HOLDINGS LLC, a domestic LLC, filed with the

SSNY on 12/16/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Poppe & Bhouraskar, LLP, 350 5th Ave., Ste. 7315, NY, NY 10118-7315. General Purposes. 1839159 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
BARRY MCTIERNAN & MOORE LLC, a domestic LLC, filed

with the SSNY on 11/29/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 2 Rector St., 14th Fl., NY, NY 10006. General Purposes. 1839151 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
SWEET PERSIMMON LLC Articles of Org. filed NY Sec.

of State (SSNY) 11/3/11. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 25 West 13th St., Unit 3CN, NY, NY 10011, which is also the principal business location. Purpose: Any lawful purpose. 1839114 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
CRYSTAL SKY, LLC Articles of Org. filed NY Sec. of

State (SSNY) 2/16/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Giddins Clayman LLP, 675 3RD Ave., 29th Fl., NY, NY 10017, which is also the principal business location. Purpose: Any lawful purpose. 1839111 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NattSu Property LLC Articles of Org. filed NY Sec.

of State (SSNY) 2/16/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Citrin Cooperman & Company, LLP, Attn: Jeffrey Slavet, 529 Fifth Ave., 10th FL, NY, NY 10017. Purpose: Any lawful purpose. 1839108 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of LB OFFICE LLC. Art. of Org.

filed w/Secy. of State of NY (SSNY) on 1/10/12. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to:420 W.14 St. #7N, NY, NY 10014. Purpose: Any lawful activity. 1839066 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of ARTISTIC ENDEAVORS, LLC.

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/24/11. Office location: NY County. LLC formed in Colorado (CO) on 8/2/11. SSNY designated as agent of LLC for service of process. SSNY shall mail process to: 210 University Blvd. #650, Denver, CO 80206. CO address of LLC: 210 University Blvd. #650, Denver, CO 80206. Art. of Org. filed with CO Secy. of State, 1700 Broadway, Denver CO 80290. Purpose: any lawful activity. Fictitious name of LLC: ARTISTIC ENDEAVORS OF COLORADO, LLC 1839064 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of S2CK, LLC. Art. of Org. filed

w/Secy. of State of NY (SSNY) on 11/23/11. Office location: NY County. SSNY designated as agent for service of process. SSNY shall mail process to: 7014 13 Ave. #202, Bklyn, NY 11228. Purpose: Any lawful activity. 1839060 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
SECOND LINE MEDIA LLC Articles of Org. filed NY Sec.

of State (SSNY) 1/30/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Shaw Family Archives, Ltd., 41 Union Sq. W., Ste. 907, NY, NY 10003, also the principal busines loc. Purpose: Any lawful purpose. 1839034 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
MELISSA RICE DESIGNS LLC Articles of Org. filed NY

Sec. of State (SSNY) 2/14/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 133 East 80th St., NY, NY 10075, which is also the principal business location. Purpose: Any lawful purpose. 1839031 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
205 OWNERS LLC Articles of Org. filed NY Sec. of

State (SSNY) 2/14/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 168 West 4th St., NY, NY 10014. Purpose: Any lawful purpose. 1839026 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
Pana Consulting LLC Articles of Org. filed NY Sec.

of State (SSNY) 1/23/2012. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 205 East 77th St, Apt.14A, NY, NY 10075. Purpose: Any lawful purpose. 1839022 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
SILVERSMITH & ASSOCIATES LAW FIRM, PLLC Articles of

Org. filed NY Sec. of State (SSNY) 2/10/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 30 Broad St., 20th FL., NY, NY 10004. Purpose: To practice Law. 1839016 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
Application for Authority (LLC) SUNRUN SOLAR OWNER

VI, LLC. Filed with the Secy. of State of NY (SSNY) on 1/25/12. LLC formed in CA on 1/20/12. 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 CT Corp. System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Purpose: To engage in any lawful act/activity. 1838551 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of TRG Troy LLC. Arts. of Org.

filed with NY Dept. of State on 11/2/11. Office location: NY County. Princ. bus. addr.: 340 Pemberwick Rd., Greenwich, CT 06831. 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: any lawful activity. 1838484 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Peerless Specialty

Flooring, LLC. Authority filed with NY Dept. of State on 2/7/12. Office location: NY County. LLC formed in MT on 7/23/04. NY 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. MT and principal business addr.: 600 Peerless Lustre Rd., Peerless, MT 59253. Cert. of Org. filed with MT Sec. of State, 1301 6th Ave., Helena, MT 59601. Purpose: all lawful purposes. 1838479 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of QFC LI Owner LLC.

Authority filed with NY Dept. of State on 2/3/12. Office location: NY County. LLC formed in DE on 1/20/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: c/o The Dermot Company, Inc., 729 Seventh Ave., 15th Fl., NY, NY 10019. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1838445 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Colford Capital Holdings

LLC. Authority filed with NY Dept. of State on 1/26/12. Office location: NY County. LLC formed in DE on 8/18/10. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business addr.: 595 Madison Ave., 33rd Fl., NY, NY 10022. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1838443 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Providus New York, LLC.

Authority filed with NY Dept. of State on 2/1/12. Office location: NY County. LLC formed in TX on 1/17/12. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the TX and principal business address: 1177 West Loop South, Suite 1550, Houston, TX 77027, Attn: Joseph A. Turano, III. Cert. of Org. filed with TX Sec. of State, P.O. Box 12887, Austin, TX 78711-2887. Purpose: all lawful purposes. 1838440 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Coastal Business

Machines, LLC. Authority filed with NY Dept. of State on 1/26/12. Office location: NY County. LLC formed in MD on 6/29/09. NY 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. MD addr. of LLC: 9636 Liberty Rd., Ste. M, Randallstown, MD 21133. Cert. of Org. filed with Director of Assessments & Taxation, 301 W. Preston St., Baltimore, MD 21202. Purpose: all lawful purposes. 1838439 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Buttonwood Select

Opportunities QP Fund LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 12/14/11. Off. loc.: NY County. LLC formed in Delaware (DE) on 9/13/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Joseph Gunnar & Co., LLC, 30 Broad St., 11th Fl., NY, NY 10004, Attn: Stephan A. Stein. DE address of LLC: c/o National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, PO Box 898, Dover, DE 19903. Purpose: any lawful activity. 1838365 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Bakers Dozen Associates LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/21/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 413 W. 14th St., Ste. 301, NY, NY 10014. Purpose: any lawful activity. 1838349 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Buttonwood Select

Opportunities Fund LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 12/14/11. Off. loc.: NY County. LLC formed in Delaware (DE) on 9/13/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Joseph Gunnar & Co., LLC, 30 Broad St., 11th Fl., NY, NY 10004, Attn: Stephan A. Stein. DE address of LLC: c/o National Corporate Research, Ltd., 615 S. DuPont Hwy., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, PO Box 898, Dover, DE 19903. Purpose: any lawful activity. 1838331 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF Premium Consulting Group LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 2/3/12. Off. loc: NY County. SSNY designated as agent of LLC upon whom against it may be served. SSNY shall mail process to: Justin Kohn 211 N. End Ave 22B, NY NY 10282. Purpose: any lawful act. 1838089 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Adam Franzino LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 11/16/11. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 511 Ave. of the Americas, #276, NY, NY 10011. Purpose: any lawful activity. 1837626 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF Sustainable Enterprises LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 1/27/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 244 Fifth Ave, T267, NY, NY 10001. Purpose: any lawful act. 1836913 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of No Moore Oysters & Maritime

LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 247 Grand St., Apt. 3R, NY, NY 10002. Purpose: any lawful activity. 1835927 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of CHEZ SOI LLC. Arts. of Org.

filed with Secy. of State of N.Y. (SSNY) on 1/25/12. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 27 West 72nd, #1510, New York, NY 10023. Purpose: any lawful activity. 1835919 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Inside Songs LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/26/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 344 W. 49th St., Apt. 1D, NY, NY 10019. Purpose: any lawful activity. 1835911 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of White Chalk LLC. App. for

Auth. filed with Secy. of State of NY (SSNY) on 1/24/12. Off. loc.: NY County. LLC formed in Delaware (DE) on 1/18/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 240 Mulberry St., NY, NY 10012. DE address of LLC: United Corporate Services, Inc., 874 Walker Road, Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. 1835906 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Pahk the Cah LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/11/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: knuckleknee llc, 487 Greenwich St., Ste. 5A, NY, NY 10013. Purpose: any lawful activity. 1835903 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of 329 Lincoln Road GP LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/30/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 37 W. 20th St., Ste. 603, NY, NY 10011. Purpose: any lawful activity. 1835899 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of LD Superstar LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/30/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 902 Broadway, Ste. 1400, NY, NY 10010. Purpose: any lawful activity. 1835896 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Galster Mt. Laurel LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 2/2/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o SMRC Management, 80 Maiden Lane, Ste. 2204, NY, NY 10038. Purpose: any lawful activity. 1835893 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of Gang Starr Enterprises, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/30/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1790 Broadway, Ste. 800, NY, NY 10019. Purpose: any lawful activity. 1835891 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF QUALIFICATION of Karya Fund LLC. App. for

Auth. filed with Secy. of State of NY (SSNY) on 1/31/12. Off. loc.: NY County. LLC formed in Delaware (DE) on 10/31/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to princ. bus. loc.: 1330 Ave. of the Americas, Ste. 520, NY, NY 10019, Attn: Ken Kolber. DE address of LLC: c/o United Corporate Services, Inc., 874 Walker Rd., Ste. C, Dover, DE 19904. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. 1835888 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of 183 Columbia Holding LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/1/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Mitchell Holdings LLC, 815 Fifth Ave., NY, NY 10065. Purpose: any lawful activity. 1835882 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Prequels, LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 2/7/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 88 Bleecker St #3G NY, NY 10012. Purpose: any lawful act. 1836953 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF QUALIFICATION of CoLiance Risk Advisors,

LLC. App for Authority filed with Secy of State of NY (SSNY) on 1/23/12. Office location: NY County. LLC formed in IN on 6/18/10. SSNY designated as an agent upon whom process may be served. The PO address to which SSNY shall mail copy of any process against LLC: NRAI 875 Ave of the Americas Ste 501 NY, NY 10001. Principal business address: 5505 W 74th St Indianapolis IN 46268. Cert of LLC filed with Secy of State of IN located: 5505 W 74th St Indianapolis IN 46268. Purpose: any lawful act. 1836935 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Agnes Jacobs Designs, LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 1/13/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 333 E. 57th St, 13A, NY, NY 10022. Purpose: any lawful act. 1836928 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
IRINA VERONA ARCHITECTURE, PLLC Articles of Org.

filed NY Sec. of State (SSNY) 2/3/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Alexander Ferrini III, 200 Park Ave. South, Ste. 915, NY, NY 10003. Purpose: To practice the profession of Architecture. 1836617 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Lucille Falcone PLLC. Arts of

Org filed with Secy of State of NY (SSNY) on 2/3/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 455 E 57 St, NY, NY 10022. Purpose: any lawful act. 1836443 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of You and Me Restaurant LLC.

Arts. of Org. filed with NY Dept. of State on 12/23/11. Office location: NY County. Princ. bus. addr.: 37 E. 60th St., NY, NY. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: c/o Steven Raia, P.O. Box 6347, Fair Haven, NJ 07704. Purpose: any lawful activity. 1836364 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Avantus Renal Therapy New

York, LLC. Arts. of Org. filed with NY Dept. of State on 2/2/12. Office location: NY County. Princ. bus. addr.: 920 Winter St., Waltham, MA 02451. 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. 1836358 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
METROPALAIS LLC Articles of Org. filed NY Sec. of

State (SSNY) 6/24/2008. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 250 Hudson St., NY, NY 10013, which is also the principal business location. Purpose: Any lawful purpose. 1836165 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
HAND IN HAND ENTERTAINMENT, LLC Articles of Org.

filed NY Sec. of State (SSNY) 2/8/12. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to PO Box 237115, NY, NY 10023. Purpose: Any lawful purpose. 1836156 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Quik Park Water Street LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/25/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 247 W. 37th St., NY, NY 10018. Purpose: any lawful purpose. 1835907 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of CAMPRODON INVESTORS LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/7/11. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: BlumbergExcelsior Corporate Services Inc., 62 White St., NY, NY 10013, registered agent upon whom process may be served. Purpose: any lawful activity. 1835905 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF QUALIFICATION of 540 CHELSEA LLC. App. for

Auth. filed with Secy. of State of NY (SSNY) on 9/29/11. Off. loc.: NY County. LLC formed in Delaware (DE) on 3/29/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the DE address of LLC: Corporate Creations Network Inc., 3411 Silverside Rd., Rodney Bldg. #104, Wilmington, DE 19810. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activity. 1835883 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of White Rhino Partners, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/26/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 416 W. 13th St., Ste. 205, NY, NY 10014. Purpose: any lawful activity. 1835865 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Wonderful Restaurant LLC.

Arts. of Org. filed with NY Dept. of State on 12/23/11. Office location: NY County. Princ. bus. addr.: 37 E. 60th St., NY, NY. Sec. of State designated as agent of LLC upon whom process against it may be served and shall mail process to: c/o Steven Raia, P.O. Box 6347, Fair Haven, NJ 07704. Purpose: any lawful activity. 1835844 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF QUALIFICATION of AIPCF V, LLC. Authority

filed with NY Dept. of State on 1/27/12. Office location: NY County. Princ. bus. addr.: 535 5th Ave., 32nd Fl., NY, NY 10017. LLC formed in DE on 10/26/11. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1835842 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF QUALIFICATION of Apple Tree Venture

Management, LLC. Authority filed with NY Dept. of State on 1/30/12. Office location: NY County. Princ. bus. addr.: 41 E. 11th St., NY, NY 10003. LLC formed in DE on 6/25/99. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1835841 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NAME of Foreign LLC: ANSWER LAB, LLC. Authority

filed with NY Dept. of State: 1/30/12. Office loc.: NY Co. LLC formed in CA: 12/17/04. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205. CA addr. of LLC: 160 Spear St., Ste. 700, San Francisco, CA 94105. Cert. of Org. filed with CA Sec. of State, 1500 11th St., Sacramento, CA 95814. Purpose: any lawful act. 1835840 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of 254 PAS Trevi LLC. Arts. of

Org. filed with NY Dept. of State on 12/22/11. Office location: NY County. Princ. bus. addr.: c/o Trevi Retail LLC, 730 5th Ave., 3rd Fl., NY, NY 10019. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Goldfarb & Fleece LLP, 345 Park Ave., NY, NY 10154, Attn: Marc Becker, Esq. Purpose: any lawful activity. 1835839 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
White & Wolnerman, PLLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 11/22/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 800 3rd Ave 10th Fl, NY, NY 10022. Purpose: Profession of Law. 1835559 f16-Th m23


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
TNT Energy OTC LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 1/12/12. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Timothy Corr, 1 N. End Ave Fl 3, NY, NY 10282. Purpose: General. 1835555 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Awc Associates, LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 1/20/12. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Diane Herdling, 25 E. 69th St. 4B, NY, NY 10021. Purpose: General. 1835553 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Cypress Capital Group, LLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 8/25/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 200 Rector Pl, NY, NY 10280. Purpose: General. 1835549 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
It's About Time Events LLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 1/11/12. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 511 6th Ave Ste 325, NY, NY 10011. Purpose: General. 1835547 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Six Pack Media LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 12/7/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Benjamin Harvey, 37 Wall St #22R, NY, NY 10005. Purpose: General. 1835541 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Shooting Stars Performing Arts Company, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 1/20/12. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Corporation Service Company, 80 State St, Albany, NY 12207. Purpose: General. 1835539 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Baldoria Taverne LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 12/28/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 1735 Park Ave, NY, NY 10035. Purpose: General. 1835535 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
You Like Entertainment, LLC. Arts. of Org. filed

with Secy. of State of NY (SSNY) on 6/30/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Reinhardt LLP, 44 Wall St 10th Fl, NY, NY 10005. Purpose: General. 1835531 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Devotion Home Care, LLC. Arts

of Org filed with Secy of State of NY (SSNY) on 12/29/11. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 290 9th Ave #16A NY, NY 10001. Purpose: any lawful act. 1835099 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Legacy Production

Enterprises. Arts of Org filed with Secy of State of NY (SSNY) on 2/10/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 331 W 57th St, #368, NY, NY 10019. Purpose: any lawful act. 1834949 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of Bauer Dental Arts PLLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 12/12/11. Off. loc.: NY County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 435 E. 76th St., Ste. A, NY, NY 10021. Purpose: practice the profession of dentistry. 1833560 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF Roizin & Volkova Law Group

PLLC. Arts of Org filed with Secy of State of NY (SSNY) on 11/18/11. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail a copy of any process against PLLC to principal business address: 233 Fifth Ave, Suite 4A, NY, NY 10016. Purpose: any lawful act. 1833555 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF The Melody Book. Arts of Org

filed with Secy of State of NY (SSNY) on 1/23/12. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail a copy of any process against LLC to principal business address: 71 W 109 St, Apt 1C, NY, NY 10025. Purpose: any lawful act. 1833475 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF 123 ON THE PARK GC LLC. Arts

of Org filed with Secy of State of NY (SSNY) on 10/31/11. Office location: NY County. SSNY designated as agent upon whom process may be served. The PO address to which SSNY shall mail copy of any process against LLC: 404 Fifth Avenue, 6th Fl, NY, NY 10018. Principal business address of LLC: PO Box 190-407, Brklyn, NY 11219. Purpose: any lawful act. 1833414 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF MLP GenPar LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 12/07/11. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: Varick Holdings LLC, 17 State St, Suite 3800, NY, NY 10004. Purpose: any lawful act. 1833367 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NAME of LLC: ArchMillennium Group LLC. Arts. of Org.

filed with NY Dept. of State: 1/12/12. Office loc.: NY Co. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: c/o Business Filings Inc., 187 Wolf Rd., Ste. 101, Albany, NY 12205, regd. agt. upon whom process may be served. Purpose: any lawful act. 1833308 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of Doherty Breads Long Island,

LLC. Arts. of Org. filed with NY Dept. of State on 1/9/12. Office location: NY County. Princ. bus. addr.: 7 Pearl Ct., Allendale, NJ 07401. 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: any lawful activity. 1833292 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of Verizon Sourcing LLC.

Authority filed with NY Dept. of State on 1/26/12. Office location: NY County. Princ. bus. addr.: One Verizon Way, Basking Ridge, NJ 07920. LLC formed in DE on 12/15/11. NY 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. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1833290 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of Doherty Breads Holding Co.,

LLC. Arts. of Org. filed with NY Dept. of State on 1/9/12. Office location: NY County. Princ. bus. addr.: 7 Pearl Ct., Allendale, NJ 07401. 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: any lawful activity. 1833268 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of 708 BROADWAY HOLDING LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/27/12. Office location: NY County. LLC formed in Delaware (DE) on 01/26/12. Princ. office of LLC: Joseph Chetrit, c/o the Chetrit Group LLC, 512 Seventh Ave., 15th Fl., NY, NY 10018. 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1832953 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of MAIN STREET PROPERTIES,

CONNECTICUT, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/26/12. Office location: NY County. Princ. office of LLC: 708 Third Ave., Ste. 710, NY, NY 10017. 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. 1832949 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of GIVE BACK BRANDS LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/23/12. Office location: NY County. LLC formed in Delaware (DE) on 08/09/10. Princ. office of LLC: 155 E. 55th St., Ste. 205, NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to James T. Perry at the princ. office of the LLC. DE addr. of LLC: c/o National Registered Agents, Inc., 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. filed with Secy. of State of DE., Div. of Corps., John G. Townsend Bldg., Ste. 4., Dover, DE 19901. Purpose: Any lawful activity. 1832940 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of 267 DEVELOPMENT, LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/24/12. Office location: NY County. LLC formed in Delaware (DE) on 07/21/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Naftali Group, LLC, 575 Madison Ave., NY, NY 10110. DE addr. of LLC: CSC, 2711 Centerville Rd., #400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, John G. Townsend Bldg., 401 Federal St.-Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1832887 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of 29TH STREET HOTEL

ACQUISITION LLC. Authority filed with Secy. of State of NY (SSNY) on 01/27/12. Office location: NY County. LLC formed in Delaware (DE) on 01/26/12. Princ. office of LLC: Joseph Chetrit, c/o the Chetrit Group LLC, 512 Seventh Ave., 15th Fl., NY, NY 10018. 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: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1832883 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of DE-DE GROUP, LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/20/12. Office location: NY County. LLC formed in Delaware (DE) on 10/05/11. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. DE addr. of LLC: The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with Secy. of State of DE, Jeffrey W. Bullock, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: Any lawful activity. 1832835 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of SCP EDATA LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 01/27/12. Office location: NY County. Princ. office of LLC: 45 W. 45th St., NY, NY 10036. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 1832831 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of M SQUARED CAPITAL

PARTNERS LLC. Authority filed with Secy. of State of NY (SSNY) on 1/18/12. Office location: NY County. LLC formed in Delaware (DE) on 12/09/11. Princ. office of LLC: 37 W. 21st St., Apt. 906, NY, NY 10001. 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., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, Dept. of State, Div. of Corps., John G. Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. 1832829 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of JAMES TRINER THEATRICALS,

LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/27/12. Office location: NY County. Princ. office of LLC: 720 Greenwich St. #7M, NY, NY 10014. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1832826 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of NRPS Marketing, LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/24/12. Office location: NY County. LLC formed in Delaware (DE) on 12/05/11. Princ. office of LLC: 525 East 11th St., Apt. 3A, NY, NY 10009. 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: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Ste 4, Dover, DE 19901. Purpose: Any lawful activity. 1832822 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
REUSSI MANAGEMENT, LLC, a domestic LLC. Arts. of

Org. filed with the SSNY on 02/24/2005. Office location: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Peter Siegel, 933 8th Ave. #1, NY, NY 10019. Purpose: Any Lawful Purpose. 1832797 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
GREAT WEATHER FOR MEDIA, LLC a domestic LLC, Arts.

of Org. filed with the SSNY on 1/17/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, c/o Jane Ormerod, 515 Broadway, NY, NY 10012. General Purposes. 1832464 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
MANHATTAN DENTAL RESEARCH, LLC, a domestic PLLC,

Arts. of Org. filed with the SSNY on 12/15/11. Office location: New York County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to: c/o Philip N. Rotgin, P.C., 586 RXR Plaza, Uniondale, NY 11556. Purpose: Dentistry. 1832459 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
STFJ LLC a domestic LLC, Arts. of Org. filed with

the SSNY on 1/17/12. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 126 W. 22nd St., Ste. 11S, NY, NY 10011. General Purposes. 1832452 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
GREENTPSYCHOLOGY, LLC, a domestic PLLC, Arts. of

Org. filed with the SSNY on 12/15/11. Office location: New York County. SSNY is designated as agent upon whom process against the PLLC may be served. SSNY shall mail process to: The PLLC, 120 Riverside Dr., Ste. 1G, NY, NY 10024. Purpose: Psychology. 1832447 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
BIL-ALL NY LLC, Art.of Org.filed NY DOS 12/29/11,NY

Co. S/S C/O William D. Schaffel 1001 Park Ave., NY, NY 10028.To engage in any lawful act or activity.Full indemnification. 1832309 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NAME of Foreign LLC: PPW Admissions Consulting LLC.

Authority filed with NY Dept. of State: 1/9/12. Office loc.: NY Co. LLC formed in DE: 12/1/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 315 W. 39th St., Ste. 711, NY, NY 10018. DE addr. of LLC: 108 W. 13th St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful act. 1831754 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of USA Today Sports Media

Group, LLC. Authority filed with NY Dept. of State on 1/9/12. Office location: NY County. Princ. bus. addr.: 7950 Jones Branch Dr., McLean, VA 22107. LLC formed in DE on 10/28/11. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: CT Corporation System, 111 8th Ave., NY, NY 10011. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1831751 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of Aspen Marketing Services,

LLC. Authority filed with NY Dept. of State on 1/4/12. Office location: NY County. Princ. bus. addr.: 7500 Dallas Pkwy., Ste. 700, Plano, TX 75024. LLC formed in DE on 12/30/11. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1831749 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of RSM McGladrey LLC.

Authority filed with NY Dept. of State on 1/23/12. Office location: NY County. Princ. bus. addr.: 3600 American Blvd. West, 3rd Fl., Bloomington, MN 55431. LLC formed in DE on 6/4/99. NY 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. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1831736 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: RIMON ASSOCIATES, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/13/11. Office location: New York 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, c/o Andrew S. Hirsch, Esq., 150 West 30th Street, 2nd Floor, New York, NY 10001. Purpose: For any lawful purpose. 1831242 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of BR CHICKEN MANHATTAN I, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/15/11. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Darren S. Berger, Esq., Kane Kessler, P.C., 1350 Ave. of the Americas, NY, NY 10019. Purpose: any lawful activity. 1831125 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of WBL INTERNATIONAL, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 12/13/11. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Andy Occhino, WBL International, LLC, 120 W. 45th St., 29th Fl., NY, NY 10036. Purpose: any lawful activity. 1830082 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of MDP MPE Holdings LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 1/20/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Millennium Partners, 1995 Broadway, 3rd Fl., NY, NY 10023. Purpose: any lawful activity. 1830060 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF QUALIFICATION of CNT PROPERTIES LLC.

Authority filed with the Secy of State of NY (SSNY) on 1/10/12. Office loc: NY County. LLC formed in NJ on 1/4/12. SSNY designated as agent upon whom process may be served. SSNY shall mail process to 301 N. Harrison St, PMB#117, Princeton, NJ 08540, its princ. business and NJ address. Cert of LLC filed with NJ Secy of State: 33 W State St, Trenton, NJ 08608. Purpose: any lawful act. 1822740 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Lama Group, LLC. App for

Authority filed with Secy of State of NY (SSNY) on 1/24/12. Office location: NY County. LLC formed in DE on 1/6/12. SSNY designated as an agent upon whom process may be served and shall mail a copy of any process against LLC to principal business address: c/o LLC, 228 Park Ave South, Unit 40940, NY, NY 10003. DE address of LLC: 1675 So State St, Ste B, Dover, DE 19901. Cert of LLC filed with Secy of State of DE located: P.O. Box 898, Dover, DE 19901. Purpose: any lawful act. 1828461 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
1OAK PRODUCTIONS LLC a domestic LLC, Arts. of Org.

filed with the SSNY on 10/18/11. Office location: New York County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 453 W. 17th St., NY, NY 10011. General Purposes. 1828397 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of CCVF VITRU LLC. Authority

filed with Secy. of State of NY (SSNY) on 01/03/12. Office location: NY County. LLC formed in Delaware (DE) on 12/08/11. Princ. office of LLC: 777 Third Ave., Ste. 19A, NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Candlewood Credit Value Intermediate Fund II L.P. at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1828291 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of KINNEY PARKING SYSTEM,

LLC. Authority filed with Secy. of State of NY (SSNY) on 01/17/12. Office location: NY County. LLC formed in Tennessee (TN) on 12/12/11. Princ. office of LLC: 2401 21st Ave. South, Nashville, TN 37212. 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. TN addr. of LLC: 2401 21st Ave. South, Ste. 200, Nashville, Davidson Cnty., TN 37212. Arts. of Org. filed with TN Secy. of State, 312 Rosa L. Parks Ave., 6th Fl., William R. Snodgrass Tower, Nashville, TN 37243. Purpose: Own and operate parking facilities. 1828274 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of CARVER CDC - SUBSIDIARY

CDE 4, LLC. Authority filed with Secy. of State of NY (SSNY) on 01/17/12. Office location: NY County. LLC formed in Delaware (DE) on 12/04/06. Princ. office of LLC: 75 W. 125th St., NY, NY 10027. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 120 Broadway, NY, NY 10271. DE addr. of LLC: Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1828267 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of PERSISTENT SYSTEMS, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/09/12. Office location: NY County. Princ. office of LLC: 303 Fifth Ave., Ste. 207, NY, NY 10016. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1828259 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of DSW LEASED BUSINESS

DIVISION LLC. Authority filed with Secy. of State of NY (SSNY) on 01/17/12. Office location: NY County. LLC formed in Ohio (OH) on 11/30/11. Princ. office of LLC and OH addr. is: 810 DSW Dr., Columbus, OH 43219. SSNY designated as agent of LLC 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. Arts. of Org. filed with OH Secy. of State, 180 E. Broad St., 16th Fl., Columbus, OH 43215. Purpose: Any lawful activity. 1828251 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of G4S TECHNOLOGY SOFTWARE

SOLUTIONS LLC. Authority filed with Secy. of State of NY (SSNY) on 01/17/12. Office location: NY County. LLC formed in Delaware (DE) on 12/31/11. Princ. office of LLC: 21 North Ave., Burlington, MA 01803. SSNY designated as agent of LLC 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1828239 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of KLINE SEARCH LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 01/18/12. Office location: NY County. Princ. office of LLC: 373 Bleecker St., Apt. 4B, NY, NY 10014. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Ms. Sarah Kline at the princ. office of the LLC. Purpose: Any lawful activity. 1828209 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of LEONINE EDUTAINMENT LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/18/12. Office location: NY County. Princ. office of LLC: 226 W. 47th St., Ste. 900, NY, NY 10036. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Susan E. Ley at the princ. office of the LLC, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 1828198 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of 116-118 WEST 112TH STREET

ASSOCIATES LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/20/01. Office location: NY County. Princ. office of LLC: 405 Park Ave., Ste. 1103, NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Marc Andrew Landis, Esq., 238 W. 78th St., NY, NY 10024. Purpose: Any lawful activity. 1828170 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of VERTICAL PROFESSIONAL

SERVICES LLC. Authority filed with Secy. of State of NY (SSNY) on 01/10/12. Office location: NY County. LLC formed in Delaware (DE) on 01/09/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, 401 Federal St., Dover, DE 19901. As amended by Cert. of Correction filed with SSNY on 01/25/12, the name of LLC is: VERTICAL PROFESSIONAL SOLUTIONS LLC. Purpose: Any lawful activity. 1828153 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Columbus Square 795 LLC.

Authority filed with NY Dept. of State on 1/5/12. Office location: NY County. Princ. bus. addr.: 1745 Shea Center Dr., Ste. 200, Highlands Ranch, CO 80129. LLC formed in DE on 12/29/11. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1827443 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Clipper Windpower, LLC.

Authority filed with NY Dept. of State on 1/11/12. Office location: NY County. Princ. bus. addr.: 6305 Carpinteria Ave., Ste. 300, Carpinteria, CA 93013. LLC formed in DE on 7/1/11. NY 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. DE addr. of LLC: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1827440 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of Columbus Square 775 LLC.

Authority filed with NY Dept. of State on 1/5/12. Office location: NY County. Princ. bus. addr.: 1745 Shea Center Dr., Ste. 200, Highlands Ranch, CO 80129. LLC formed in DE on 12/29/11. NY 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. DE addr. of LLC: c/o The Corporation Trust Co., 1209 Orange St., Wilmington, DE 19801. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. 1827432 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION OF MOMMYTIME LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 9/16/11. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 300 E 40TH ST APT 28K, NY NY 10016. Purpose: any lawful act or activity. 1827328 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Notice of Qual. of Streamscape Technologies LLC.

filed with Sec of State NY (SSNY): 7/5/11. Office in NY County. Formed in DE: 6/24/11. SSNY designated agent of LLC upon whom process against it may be served & shall mail process to: 311 E. 38 St Ste 26C, NY, NY 10016. Foreign add: 1 Commerce Center, 1201 N. Orange St Ste 762, Wilmington, DE 19801. Arts. of Org. filed with State Of DE, Sec Of State, Div. Of Corp, PO Box 898, Dover, DE 19903. Purpose: General. 1826311 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Offsite, LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 11/21/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 201 E 36th St Apt 5E, NY, NY 10016. Purpose: General. 1826302 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Mark SY Ventures LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 12/13/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Law Office Of Jaimee Bullock, LLC, 3773 Cherry Creek N. Dr Ste 575, Denver, CO 80209. Purpose: General. 1826300 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Bicephaly Pictures LLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 11/15/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Ani Simon-Kennedy, 240 E. 27th St Apt #22E, NY, NY 10016. Purpose: General. 1826296 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Yoi Group LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 12/14/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Kavanagh Maloney & Osnato LLP, 415 Madison Ave Fl 18, NY, NY 10017. Purpose: General. 1826292 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Flavors Of Fort Lauderdale, LLC. Arts. of Org. filed

with Secy. of State of NY (SSNY) on 12/23/11. Office in NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 77 W. 24th St Fl 3, NY, NY 10010. Purpose: General. 1826287 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Rubenstein Media Group, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/17/12. Off. loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Davis & Gilbert LLP, 1740 Broadway, NY, NY 10019. Purpose: any lawful activity. 1825667 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
EQUATE LLC Art. Of Org. Filed Sec. Of State of NY

10/17/2011. Off. Loc.:New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to THE LLC, 2250 Broadway, Apt. 6M, New York, NY 10024. Purpose: Any lawful act or activity. 1825532 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
ABR BUILDERS, LLC Art. Of Org. Filed Sec. Of State

of NY 12/22/2011. Off. Loc.:New York Co. Corporation Services Company designated as agent upon whom process against it may be served. SSNY to mail copy of process to THE LLC C/O CSC, 80 State Street, Albany, NY 12207. Purpose: Any lawful act or activity. 1825528 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of Stillwater Aviation LLC, Auth.

filed Sec'y of State (SSNY) 10/13/11. Office loc.: NY County. LLC org. in DE 9/1/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Chadbourne & Parke, 30 Rockefeller Plaza, NY, NY 10112. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811530 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of Safe Capital LLC, Auth. filed

Sec'y of State (SSNY) 10/7/11. Office loc.: NY County. LLC org. in DE 8/11/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Lehman & Eilen, 50 Charles Lindbergh Blvd., Uniondale, NY 11553, the Reg. Agt. upon whom proc. may be served. DE off. addr.: CTC, 1209 Orange St., Wilmington, DE 19801. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811527 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of LDR Capital Management, LLC,

Auth. filed Sec'y of State (SSNY) 10/5/11. Office loc.: NY County. LLC org. in DE 9/23/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to 900 Third Ave., Ste. 200, NY, NY 10022. DE off. addr.: NRAI, 160 Greentree Dr., Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811525 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 51E42 GP Owner LLC, Auth. filed

Sec'y of State (SSNY) 9/19/11. Office loc.: NY County. LLC org. in DE 9/15/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811520 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 51E42 Interest Owner LLC, Auth.

filed Sec'y of State (SSNY) 9/19/11. Office loc.: NY County. LLC org. in DE 9/15/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811518 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of Sherwood 30 Operating Company

LLC, Auth. filed Sec'y of State (SSNY) 5/16/11. Office loc.: NY County. LLC org. in DE 5/11/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to CTC, 111 Eighth Ave., NY, NY 10011, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811514 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of Sherwood 30 Associates LLC, Auth.

filed Sec'y of State (SSNY) 5/17/11. Office loc.: NY County. LLC org. in DE 5/11/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to CTC, 111 Eighth Ave., NY, NY 10011. DE off. addr.: 1209 Orange St., Wilmington, DE 19801. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811512 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 1065 Funding LLC, Auth. filed

Sec'y of State (SSNY) 9/7/11. Office loc.: NY County. LLC org. in DE 7/25/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811511 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 747 Funding LLC, Auth. filed

Sec'y of State (SSNY) 9/1/11. Office loc.: NY County. LLC org. in DE 8/24/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811507 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 21 Penn Associates LLC, Auth.

filed Sec'y of State (SSNY) 6/29/11. Office loc.: NY County. LLC org. in DE 6/27/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to c/o The Feil Organization, 7 Penn Plaza, NY, NY 10001. DE off. addr.: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811504 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of EIS Recovery Strategies LLC,

Auth. filed Sec'y of State (SSNY) 9/1/11. Office loc.: NY County. LLC org. in DE 8/31/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to c/o Infinity Urban Century, 1407 Broadway, 30th Fl., NY, NY 10018. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811501 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 51st Street Lender LLC, Auth.

filed Sec'y of State (SSNY) 8/18/11. Office loc.: NY County. LLC org. in DE 8/16/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811497 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 1775 Grand Concourse LLC, Auth.

filed Sec'y of State (SSNY) 8/19/11. Office loc.: NY County. LLC org. in DE 8/12/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811496 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of The DropMedia, LLC, Auth. filed

Sec'y of State (SSNY) 7/22/11. Office loc.: NY County. LLC org. in DE 7/21/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to Att: Rohan Wijegoonaratna, 422 E. 72nd St., 28A, NY, NY 10021. DE off. addr.: CSC, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811492 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 1552 Funding LLC, Auth. filed

Sec'y of State (SSNY) 8/16/11. Office loc.: NY County. LLC org. in DE 8/12/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811490 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 229 Mezzanine Funding LLC, Auth.

filed Sec'y of State (SSNY) 8/4/11. Office loc.: NY County. LLC org. in DE 8/1/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811488 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 229 Funding LLC, Auth. filed

Sec'y of State (SSNY) 8/4/11. Office loc.: NY County. LLC org. in DE 8/1/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811485 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 601 Funding One LLC, Auth. filed

Sec'y of State (SSNY) 7/26/11. Office loc.: NY County. LLC org. in DE 7/19/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811484 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 601 Funding Two LLC, Auth. filed

Sec'y of State (SSNY) 7/25/11. Office loc.: NY County. LLC org. in DE 7/20/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811483 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of 1633 Funding LLC, Auth. filed

Sec'y of State (SSNY) 7/26/11. Office loc.: NY County. LLC org. in DE 7/19/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811479 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUAL. of SLG 597 Funding LLC, Auth. filed

Sec'y of State (SSNY) 7/25/11. Office loc.: NY County. LLC org. in DE 7/13/11. SSNY desig. as agent of LLC upon whom process against it may be served. SSNY shall mail copy of proc. to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. DE off. addr.: 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purp.: any lawful activities. 1811478 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Northglen Properties, LLC,

Art. of Org. filed Sec'y of State (SSNY) 7/26/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Dahan & Nowick, 1700 Broadway, NY, NY 10019. Purpose: any lawful activities. 1811477 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of East 103rd Street Associates

LLC, Art. of Org. filed Sec'y of State (SSNY) 7/27/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to The LLC c/o Union Settlement Assoc., 237 E. 104th St., NY, NY 10029. Purpose: any lawful activities. 1811476 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of The Standard Flight Center,

LLC, Art. of Org. filed Sec'y of State (SSNY) 7/15/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Andre Balazs Properties, 23 E. 4th St., 5th Fl., NY, NY 10003. Purpose: any lawful activities. 1811473 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of 168 Franklin Holdings LLC,

Art. of Org. filed Sec'y of State (SSNY) 7/29/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Kriss & Feuerstein, 360 Lexington Ave., S. 1200, NY, NY 10017. Purpose: any lawful activities. 1811471 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Franklin Debt LLC, Art. of

Org. filed Sec'y of State (SSNY) 7/29/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Kriss & Feuerstein, 360 Lexington Ave., S. 1200, NY, NY 10017. Purpose: any lawful activities. 1811469 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Infinity IAS Management, LLC,

Art. of Org. filed Sec'y of State (SSNY) 8/15/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to David Roth, 62 W. 45th St., 8th Fl., NY, NY 10036. Purpose: any lawful activities. 1811465 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Interboro Asset Services,

LLC, Art. of Org. filed Sec'y of State (SSNY) 8/15/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to David Roth, 62 W. 45th St., 8th Fl., NY, NY 10036. Purpose: any lawful activities. 1811463 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Phi Asset Management LLC,

Art. of Org. filed Sec'y of State (SSNY) 8/23/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Infinity Group Holding, 1407 Broadway, 30th Fl., NY, NY 10018. Purpose: any lawful activities. 1811461 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Hollis Debt, LLC, Art. of

Org. filed Sec'y of State (SSNY) 4/6/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Bluestone Group, 40 Rector St., Ste. 1500, NY, NY 10006. Purpose: any lawful activities. 1811458 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Banner Avenue Apartments LLC,

Art. of Org. filed Sec'y of State (SSNY) 9/12/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NRAI, 875 Ave of the Americas, NY, NY 10001. Purpose: any lawful activities. 1811454 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of L. Rodin, LLC, filed under

the original name Rodin Olio Lusso, LLC, Art. of Org. filed Sec'y of State (SSNY) 5/14/07. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NRAI, 875 Ave of the Americas, NY, NY 10001, the Reg. Agt. upon whom proc. may be served. Purpose: any lawful activities. 1811452 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Chelsea Park Holdings LLC,

Art. of Org. filed Sec'y of State (SSNY) 2/17/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Parkit Management, Attn: Gary Spindler, 250 W. 26th St., NY, NY 10001. Purpose: any lawful activities. 1811449 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of West 28th Street Owners LLC,

Art. of Org. filed Sec'y of State (SSNY) 9/23/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to c/o Sovereign Partners, 150 E. 58th St., 17th Fl., NY, NY 10155. Purpose: any lawful activities. 1811448 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of East Village Debt LLC, Art.

of Org. filed Sec'y of State (SSNY) 9/16/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Kriss & Feuerstein, 360 Lexington Ave., Ste. 1200, NY, NY 10017. Purpose: any lawful activities. 1811444 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of MAG 16 LLC, Art. of Org.

filed Sec'y of State (SSNY) 5/6/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 825 Third Ave., 37th Fl., NY, NY 10022. Purpose: any lawful activities. 1811439 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of F Factor Group LLC, Art. of

Org. filed Sec'y of State (SSNY) 10/26/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 115 E. 57th St., Ste. 1007, NY, NY 10022. Purpose: any lawful activities. 1811437 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Gold 15 LLC, Art. of Org.

filed Sec'y of State (SSNY) 9/27/11. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Romy Goldman, 19 W. 21st St., Ste. 1003, NY, NY 10010. Purpose: any lawful activities. 1811436 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Xia Leder Studio LLC, Art. of

Org. filed Sec'y of State (SSNY) 10/26/10. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to CSC, 80 State St., Albany, NY 12207. Purpose: any lawful activities. 1811435 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of 1615 FOWLER AVENUE, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/4/04. Off. loc.: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1315 Blondell Ave., Bronx, NY 10461, Attn: Charles Cestaro, registered agent upon whom process may be served. Purpose: any legal purpose. 1847168 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of SKYVIEW CLEANING SERVICES,

LLC. Art. of Org. filed w/Secy. of State of NY (SSNY) on 10/26/11. Office location: Bronx County. SSNY designated as agent for service of process. SSNY shall mail process to: 130 W.228 St. #1D, Bronx, NY 10463. Purpose: Any lawful activity. 1845004 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of GOTHAM YELLOW TAXI BROKERS

LLC filed with Secy. of State of NY (SSNY) on 02/14/12. Office loc: BRONX Cty. SSNY designated as agent of LLC upon whom process may be served and shall mail process to Attn: VICTOR WEINGARTEN at the princ. office of the LLC :75 CANAL ST WEST, BRONX NY 10451. Purpose: Any lawful activity. 1843164 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE of Formation of Limited Liability Company

(LLC) Name: HUTCH 34 INDUSTRIAL STREET LLC Articles of Organization field by the Department of State of New York on: 01/31/2012 Office location: County of Bronx. Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY Shall mail copy of process to: c/o Simone Development Companies 1250 Waters Place, PH1 Bronx, NY 10461 1842425 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Uncle Sam's Empowerment Club LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 11/17/11. Office in Bronx County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Sampson Nyarko, 20 Oxford Ct., Spring Valley, NY 10977. Purpose: General. 1840822 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Prattasha LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 12/13/11. Office in Bronx County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Mohammad Faruk Mia, 2259 Newbold Ave Apt 1R, Bronx, NY 10462. Purpose: General. 1840815 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF 753 East 226 LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 12/16/11. Office location: BRONX. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 1591 E 233rd St, Ste 211 Bronx, NY 10466. Purpose: any lawful act. 1840517 m1-T a5


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF PKS REALTY, LLC. Arts of Org

filed with Secy of State of NY (SSNY) on 1/24/12. Office location: BRONX. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: Hunts Point Market, 355 Food Center Dr #21, Bronx, NY 10474. Purpose: any lawful act. 1835693 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of Latino Academic Success

Consultants LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/12/11. Off. loc.: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Adeline Ortiz c/o Doris Ortiz, 3965 Sedgwick Ave., Apt. 2D or 3F, Bronx, NY 10463. Purpose: any lawful activity. 1833566 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of Limited Liability Company

(LLC) Name: KING BABY MARINE 2 LLC Articles of Organization filed by the Department of State of New York on: 01/09/2012 Office location: County of Bronx. Purpose: any and all lawful activities. Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o Simone Development 1250 Waters Place, PH1 Bronx, NY 10461 1832026 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of 1070 Washington General

Partner LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/21/10. Off. loc.: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1605 Dr. Martin Luther King Jr. Blvd., Bronx, NY 10453. Purpose: any lawful activity. 1831142 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Ventbike Tech Limited Liability Company. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 11/21/11. Office in Bronx County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Pedro Ventura, 1866 Andrews Ave, Bronx, NY 10453. Purpose: General. 1826306 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of Bronxdale ASC, LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/18/12. Off. loc.: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Rivkin Radler LLP, 926 RXR Plaza, Uniondale, NY 11556, Attn: Benjamin Malerba, Esq. Purpose: any lawful act or activity. 1825640 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
RAMIKHA LLC Art. Of Org. Filed Sec. Of State of NY

10/11/2011. Off. Loc.:Bronx Co. Corporation Services Company designated as agent upon whom process against it may be served. SSNY to mail copy of process to THE LLC C/O CSC, 80 State Street, Albany, NY 12207. Purpose: Any lawful act or activity. 1824243 f2-TH m8


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of Ask-a-peer LLC. Arts. of Org.

filed with NY Secy. of State (SSNY) on 2/08/12. Office location: Nassau County. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 48 Carriage Road, Great Neck, NY 11024. Purpose: any lawful activity. 1849417 m8-TH a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of 19407 EQUITIES, LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/25/12. Off. loc.: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 299 Duffy Ave., Hicksville, NY 11801. Purpose: any lawful activity. 1847095 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: NORTH STAR MICRO ELECTRONICS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/29/12. Office location: Nassau 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, 5100 Sunrise Highway, Massapequa Park, New York 11762. Purpose: For any lawful purpose. 1846951 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of Packaging Unlimited LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/12. Off. loc.: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1111 Gould St., New Hyde Park, NY 11040. Purpose: any lawful activity. 1845065 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF Rockville Strategies, LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 1/26/12. Office location: NASSAU. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to principal business address: 119 N Park Ave, Ste 407, Rockville Centre, NY 11570. Purpose: any lawful act. 1844759 m1-TH a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of TRISTATE DIGITAL GROUP

LLC. Authority filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: Nassau County. LLC formed in Delaware (DE) on 02/17/12. Princ. office of LLC: 1111 Stewart Ave., NY, NY 11714. SSNY designated as agent of LLC 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, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, State of DE, P.O. Box 898, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. 1844232 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of HEATHER C. GREY, CREATIVE

ARTS THERAPIST, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/22/12. Office location: Nassau County. Princ. office of PLLC: 1261 Veeder Dr., Hewlett, NY 11557. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at the addr. of its princ. office. Purpose: Any lawful activity. 1844224 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION of JACKS Realty Capital LLC

Arts. of Org. filed with the Sect'y of State of NY (SSNY) on 1/19/2012. Office location, County of Nassau. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 87 Longridge Rd., Manhasset NY 11030. Purpose: any lawful act. 1844156 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF QUALIFICATION of Cornelia Guest LLC. App.

for Auth. filed with Secy. of State of NY (SSNY) on 2/6/12. Off. loc.: Nassau County. LLC formed in Delaware (DE) on 1/31/12. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to princ. bus. loc.: c/o Cornelia Guest, 79 I.U. Willets Road, Old Westbury, NY 11568. DE address of LLC: c/o Corporation Service Company, 2711 Centerville Rd., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: sale of accessories and home wares, books, fashion and any other purposes permitted by applicable law. 1842342 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: VCAM REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/21/12. Office location: Nassau 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, 2034 Hillside Avenue, New Hyde Park, New York 11040. Purpose: For any lawful purpose. 1842053 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: HILLSIDE 15, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/14/12. Office location: Nassau 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, c/o Miroslaw Borowski, 33 Miriam Lane, Plainview, New York 11803. Purpose: For any lawful purpose. 1842047 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
NOTICE OF FORMATION OF PROFESSIONAL SERVICE LIMITED

LIABILITY COMPANY. NAME: DOUGLAS D FRANCIS, CPA PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/21/12. Office location: Nassau 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, 130 Wright Avenue. Malverne, New York 11565. Purpose: For the practice of the profession of Certified Public Accounting. 1842033 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Notice of Qual. of Reliance Healthcare LLC. filed

with Sec of State NY (SSNY): 1/30/12. Office in Nassau County. Formed in DE: 11/4/02. SSNY designated agent of LLC upon whom process against it may be served & shall mail process to its Principal Office: 2721 Lee Pl, Bellmore, NY 11710. Arts. of Org. filed with Secretary Of State, PO Box 898, Dover, DE 19903. Purpose: General. 1840838 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Notice of Qual. of One Source Aquatics, LLC. filed

with Sec of State NY (SSNY): 1/10/12. Office in Nassau County. Formed in GA: 10/23/07. SSNY designated agent of LLC upon whom process against it may be served & shall mail process to: Corporation Service Company, 80 State St, Albany, NY 12207-2543. Principal Office: 3786 Dekalb Technology Pkwy, Atlanta, GA 30340. Arts. of Org. filed with State Of Ga - Sec. Of State, Corporation Division, 315 W. Tower #2 Martin Luther Kings, Jr. Dr., Atlanta, GA 30334-1530. Purpose: General. 1840827 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Chirocore Chiropractic, PLLC. Arts. of Org. filed

with Secy. of State of NY (SSNY) on 1/27/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Mirabella & Quinn, Esqs, 400 Garden City Plz Ste 405, Garden City, NY 11530. Purpose: Chiropractic. 1840827 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
TPG Construction Management LLC. Arts. of Org. filed

with Secy. of State of NY (SSNY) on 1/30/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 311 Plymouth St, W. Hempstead, NY 11552. Purpose: General. 1840811 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Mazal Homes 2012 LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 2/15/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 175 Great Neck Rd Ste 309, Great Neck, NY 11021. Purpose: General. 1840806 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
The Kanter Group, LLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 1/19/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 7327, Garden City, NY 11530. Purpose: General. 1840801 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Dotson Group, LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 5/27/10. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 1014 Hillman St, W. Hempstead, NY 11552. Purpose: General. 1840782 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Tobey Global LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 1/3/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 50 Mckenna Rd, Westbury, NY 11590. Purpose: General. 1840763 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 02-MAR-12
Nebular LLC. Arts. of Org. filed with Secy. of State

of NY (SSNY) on 1/12/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 1011 Jerome St, Baldwin, NY 11510. Purpose: General. 1840759 m1-Th a5


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of PAN PROPERTIES, LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 12/19/11. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. 1839368 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of BEECHWOOD EAST ROCKAWAY LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: Nassau County. Princ. office of LLC: 500 N. Broadway, Ste. 240, Jericho, NY 11753. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Richard W. Rosenberg, P.C. at the princ. office of the LLC. Purpose: Any lawful activity. 1839358 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of STUART KAHN & CO., LLC. Cert.

of Conversion filed with Secy. of State of NY (SSNY) on 02/14/12, converting STUART KAHN & CO., L.P to STUART KAHN & CO., LLC. Office location: Nassau County. Princ. office of LLC: 125 Jericho Tnpk., Ste. 300, Jericho, NY 11753. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1839353 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of BEECHWOOD ATLANTIC AVE. LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/14/12. Office location: Nassau County. Princ. office of LLC: 500 N. Broadway, Ste. 240, Jericho, NY 11753. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Richard W. Rosenberg, P.C. at the princ. office of the LLC. Purpose: Any lawful activity. 1839346 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
WILLIAM STREET RESIDENTIAL, LLC Articles of Org.

filed NY Sec. of State (SSNY) 1/27/12. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 84 Evergreen Ave., Bethpage, NY 11714, which is also the principal business location. Purpose: Any lawful purpose. 1839003 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
44 TRANSPORT, LLC Articles of Org. filed NY Sec. of

State (SSNY) 2/10/12. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 44 Bruce Ave., Hicksville, NY 11801, which is also the principal business location. Purpose: Any lawful purpose. 1839001 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
Olympia Construction LLC Articles of Org. filed NY

Sec. of State (SSNY) 1/12/2012. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o United States Corp Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228. Purpose: Any lawful purpose. 1838999 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of LLC. MTAG Caz Creek NY, LLC.

Arts. of Org. filed with the Secretary of State of New York (SSNY) on 2-14-12. NY office location: Nassau County. SSNY has been designated as an agent 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 served upon him/her is The LLC, 101 S. Tryon St., Ste. 2560 Charlotte, NC 28280. To engage in any lawful act/activity. 1838552 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: COPLEY MAZAL LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 07/29/11. Office location: Nassau 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, 95 Maple Street, Great Neck, New York 11023. Purpose: For any lawful purpose. 1838364 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: ALBERTO 44G LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/01/12. Office location: Nassau 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, c/o Nassimi, 95 Maple Street, Great Neck, New York 11023. Purpose: For any lawful purpose. 1838318 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
2621 GRAND LLC, a domestic LLC. Arts. of Org. filed

with the SSNY on 02/08/2012. Office location: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 3844 Illona Lane, Oceanside, NY 11572. Purpose: Any Lawful Purpose. 1836883 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
INFLEXION DESIGN LLC Articles of Org. filed NY Sec.

of State (SSNY) 2/6/12 as JAB VIDEO & FILM LLC. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 191 Forest Ave., Locust Valley, NY 11560-2132, which is also the principal business location. Purpose: Any lawful purpose. 1836151 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
HYBRID GIFT LLC, a domestic LLC. Arts. of Org. filed

with the SSNY on 01/05/2012. Office location: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: C/O Otterbourg, Steindler, Houston & Rosen, P.C. Attn: Steven I. Pollack, Esq. , 230 Park Ave, NY, NY 10169. Purpose: Any Lawful Purpose. 1836098 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
CONGNITIVE DISSONANCE LLC, a domestic LLC. Arts. of

Org. filed with the SSNY on 01/23/2012. Office location: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 6 Jerome Drive, Glen Cove, NY 11542. Purpose: Any Lawful Purpose. 1836090 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
CLIFF WAVENPORT INTERNATIONAL BUSINESS LLC, a

domestic LLC. Arts. of Org. filed with the SSNY on 10/12/2011. Office location: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 25 Fairway Dr., Hempstead, NY 11550. Purpose: Any Lawful Purpose. 1836084 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
1997 PROJECT LIMITED LIABILITY COMPANY, Authority

filed with the SSNY on 02/07/2012. Office location: Nassau County. LLC formed in NJ on 04/06/2010. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 1110 Hamilton Blvd. Ste 2D , South Plainfield, NJ 07080. Address required to be maintained in NJ: 1110 Hamilton Blvd. Ste 2D South Plainfield NJ 07080. Cert of Formation filed with Sec of State, Div. of Rev. 225 W. State St - 3rd Fl Trenton, NJ 08608-1001. Purpose: Any Lawful Purpose. 1836079 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
SPA REVIENS, LLC, a domestic LLC. Arts. of Org.

filed with the SSNY on 01/18/2012. Office location: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 229 Stewart Ave., Ste 105, Garden City, NY 11530. Purpose: Any Lawful Purpose. 1836075 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Blackswirl.com, LLC. Arts .Of

Org. filed with Secy. Of State of N.Y. (SSNY) on 12/6/11. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 100 Roslyn Ave., Seacliff, NY 11579. Purpose: any lawful activity. 1835690 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Holiday Lounge, LLC. Arts .Of

Org. filed with Secy. Of State of N.Y. (SSNY) on 1/17/12. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 100 Roslyn Ave., Seacliff, NY 11579. Purpose: any lawful activity. 1835689 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of 75 St. Marks Place, LLC. Arts

.Of Org. filed with Secy. Of State of N.Y. (SSNY) on 1/17/12. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 100 Roslyn Ave., Seacliff, NY 11579. Purpose: any lawful activity. 1835688 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Westland Associates, LLC.

Arts .Of Org. filed with Secy. Of State of N.Y. (SSNY) on 2/1/12. Office location: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1101 Stewart Ave., Ste. 104, Garden City, NY 11530. Purpose: any lawful activity. 1835685 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
M2 Capital LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 12/16/11. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to 6 Barkers Point Rd., Sands Point, NY 11050. Purpose: General. 1835524 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Premier Payments LLC. Arts. of Org. filed with Secy.

of State of NY (SSNY) on 1/25/12. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Jeffrey Rubin, 29 The Maples, Roslyn Estates, NY 11576. Purpose: General. 1835520 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
Rustic Plaza LLC. Arts. of Org. filed with Secy. of

State of NY (SSNY) on 12/22/11. Effective Date: 1/1/12.Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to Michael Schondorf, C/O Mr. Robert Schondorf, 281 Spruce St., West Hempstead, NY 11552. Purpose: General. 1835516 f16-Th m12


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF Blue Orchid NY LLC. Arts of

Org filed with Secy of State of NY (SSNY) on 11/03/11. Office location: NASSAU. SSNY designated as agent upon whom process may be served. The PO address to which SSNY shall mail copy of any process against LLC: US Corp Agents, Inc. 7014 13th Ave, Ste 202, Brklyn, NY 11228. Principal business address: 127 Bellmore Rd, East Meadow, NY 11554. Purpose: any lawful act. 1835113 f16-TH m22


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of COVE MEDICINE PLLC. Arts. of

Org. filed with Secy. of State of N.Y. (SSNY) on 1/11/12. Office location: Nassau County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: c/o Dr. Martin Moskowitz, 4 Michael Court, Roslyn, NY 11576. Purpose: practice the profession of medicine. 1833579 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of WOODS REALTY INVESTORS LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/31/12. Office location: Nassau County. Princ. office of LLC: Attn: Richard Goldberg, c/o Woods Management Company LLC, 333 New Hyde Park Rd., New Hyde Park, 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 addr. of its princ. office. Purpose: Any lawful activity. 1832944 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
MARKSCO LLC Articles of Org. filed NY Sec. of State

(SSNY) 12/15/2011. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 75 Commercial St., Plainview, NY 11803. Purpose: Any lawful purpose. 1832476 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
TB CONSULTING GROUP, LLC Articles of Org. filed NY

Sec. of State (SSNY) 2/1/12. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 1670 Bard Ln., East Meadow, NY 11554, which is also the principal business location. Purpose: Any lawful purpose. 1832469 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF REGISTERED LIMITED LIABILITY

PARTNERSHIP. NAME: BARKET, MARION, EPSTEIN AND KEARON, LLP. Certificate of Registration was filed with the Secretary of State of New York (SSNY) on 12/12/11, with an existence date of 01/01/2012. Office location: Nassau County. SSNY has been designated as agent of the LLP upon whom process against it may be served. SSNY shall mail a copy of process to the LLP, 666 Old Country Road, Suite 700, Garden City, New York 11530, which is also the location of the partnership. Purpose: For the practice of the profession of Law. 1831250 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: AXXES LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/14/11. Office location: Nassau 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, 60 Harrow Lane, Manhasset, New York 11030. Purpose: For any lawful purpose. 1831248 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of US PAYMENT RELIEF, LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 6/6/08. 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. As amended by Cert. of Change filed with SSNY on 3/18/09, process addr. is: 10 Pompano Ln., Massapequa Park, NY 11762. Purpose: Any lawful activity. 1828215 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of CSC MVDDS LLC. Authority

filed with Secy. of State of NY (SSNY) on 01/11/12. Office location: Nassau County. LLC formed in Delaware (DE) on 12/28/11. Princ. office of LLC: 1111 Stewart Ave., Bethpage, NY 11704. SSNY designated as agent of LLC 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, regd. agent upon whom and at which process may be served. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, State of DE, P.O. Box 898, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. 1828184 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of AMCO POLYMERS LLC.

Authority filed with Secy. of State of NY (SSNY) on 01/23/12. Office location: Nassau County. LLC formed in Delaware (DE) on 05/20/91. Princ. office of LLC: 595 Broadhollow Rd., Farmingdale, NY 11735. SSNY designated as agent of LLC 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. DE addr. of LLC: 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with Jeffrey W. Bullock, Secy. of State, DE Secy. of State's Office, 401 Federal St., Ste. 3, Townsend Bldg., Dover, DE 19901. Purpose: The sale and distribution of plastic resin raw materials of all grades and types. 1828164 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of PLMMK, LLC. Arts. of Org.

filed with Secy. of State of NY (SSNY) on 01/25/12. Office location: Nassau County. Princ. office of LLC: 150 Elderfields Rd., Manhasset, NY 11030. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 2 Peters Ln., Manhasset, NY 11030. Purpose: Any lawful activity. 1828134 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
689 MAIN STREET REALTY LLC Articles of Org. filed NY

Sec. of State (SSNY) 1/10/2012. Office in Nassau Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Solomon Richman P.C., 3000 Marcus Ave., Ste. #1E5, Lake Success, NY 11042. Purpose: Any lawful purpose. Principal business location: 30 Newbridge Rd., Ste. 200, East Meadow, NY 11554-2150. 1828066 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: 26-32 JACKSON AVE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/20/12. The latest date of dissolution is 12/31/2111. Office location: Nassau 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, 425 Northern Boulevard, #6, Great Neck, New York 11021. Purpose: For any lawful purpose. 1827566 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: SERGIO'S MFO 7th AVE. LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/03/12. Office location: Nassau 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, c/o Harry Zubli, Esq., 1010 Northern Boulevard, Suite 310, Great Neck, New York 11021. Purpose: For any lawful purpose. 1827560 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: MFO SERGIOS 7th AVE MANAGER LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/04/12. Office location: Nassau 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, c/o Harry Zubli, Esq. 1010 Northern Boulevard, Suite 310, Great Neck, New York 11021. Purpose: For any lawful purpose. 1827553 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: CRISAN HARTMANN LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/08/11. Office location: Nassau 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, 488 Madison Avenue, Suite 1100, New York, New York 10022. Purpose: For any lawful purpose. 1827550 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
Knowledge Solutions LLC. Arts. of Org. filed with

Secy. of State of NY (SSNY) on 10/31/11. Office in Nassau County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to John S. Nell, 18 Morris Dr, New Hyde Park, NY 11040. Purpose: General. 1826282 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of MANHASSET ISLE APARTMENTS

LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/21/11. Off. loc.: Nassau County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 15 South Bayles Avenue, Port Washington, NY 11050. Purpose: any lawful activity. 1825626 f2-Th m6


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of JR HENDRICK & CO. LLC. Arts

of Org filed with the Secy of State of NY (SSNY) on 1/5/12. Office in Nassau Co. at 1025 Old Country Road, Ste 303 Westbury, NY 11590. SSNY desig. agt. upon whom process may be served. SSNY shall mail a copy of process to 1025 Old Country Road, Suite 303 Westbury, NY 11590. Reg. Agt. upon whom process may be served: Spiegel & Utrera, P.A., P.C. 1 Maiden Lane, NYC 10038, 1 800 576-1100. Purpose: Any lawful purpose. 1819739 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of Patricia M. Carroll, LLC. Art

of Org filed with the Secy of State of NY (SSNY) on 8/8/2011. Office location: Westchester Co. SSNY designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail process against the LLC served upon it is: Patricia M. Carroll, 1825 Maple Hill St., Yorktown Heights, NY 10598. The principal business address of the LLC is: 1825 Maple Hill St., Yorktown Heights, NY 10598. Purpose: any lawful act or activity. 1847868 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION of Fuller Marquise, LLC Art. of

Org filed Sec'y of State (SSNY) 2/29/12. 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 Louis R. Cappelli, 115 Stevens Avenue, Valhalla, NY 10595. Purpose: any lawful activities. 1847505 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 09-MAR-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: JASSLAK REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/29/12. 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, c/o Anthony Scala, Jr., 95 Betsy Brown Circle, Port Chester, New York 10573. Purpose: For any lawful purpose. 1846948 m8-Th a12


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of RAGE ONE MEDIA, LLC. Arts. of

Org. filed with Secy. of State of NY (SSNY) on 1/11/12. 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 United States Corporation Agents, Inc., 7014 13th Ave., Ste. 202, Brooklyn, NY 11228. Purpose: Any lawful activity. 1839367 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION of ASSEMBLE PARTNERS LLC. Arts.

of Org. filed with Secy. of State of NY (SSNY) on 02/15/12. Office location: Westchester County. Princ. office of LLC: 732 Old Post Rd., Bedford, NY 10506. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. 1839364 f23-Th m29


send this ad to a friend print this ad
 
 
Posted: 24-FEB-12
NOTICE OF FORMATION OF Mustang Productions, LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 2/6/12. Office location: WESTCHESTER. SSNY designated as agent upon whom process may be served and shall mail copy of any process against LLC to principal business address: 40 Clubhouse Lane, Scarsdale, NY 10583. Purpose: any lawful act. 1838105 f23-TH m29


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Lair Management, LLC. Arts Of

Org. filed with Secy. Of State of N.Y. (SSNY) on 12/28/11. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 33 Edgewood Rd., Scarsdale, NY 10583. Purpose: any lawful activity. 1835702 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Plitnick Home Fuel & Service

Co, LLC. Arts Of Org. filed with Secy. Of State of N.Y. (SSNY) on 1/9/12. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 980 Broadway, Ste. 235, Thornwood, NY 10594. Purpose: any lawful activity. 1835700 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of Safny Group, LLC. Arts Of

Org. filed with Secy. Of State of N.Y. (SSNY) on 1/26/12. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 565 Plandome Rd., #166, Manhasset, NY 11030. Purpose: any lawful activity. 1835699 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION of 94 Greenpoint Ave., LLC. Arts

Of Org. filed with Secy. Of State of N.Y. (SSNY) on 1/25/12. Office location: Westchester County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 36 Horseshoe Hill Rd., W, Pound Ridge, NY 10576. Purpose: any lawful activity. 1835695 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 17-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: SOUNDSHORE HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/17/12. 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, c/o Stetson Real Estate, 1214 E. Boston Post Road, Mamaroneck, New York 10543. Purpose: For any lawful purpose. 1835304 f16-Th m22


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION of MARIC PLUMBING & HEATING

ENTERPRISES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/25/12. 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, 81 Prospect Ave., Valhalla, NY 10595. Purpose: Any lawful activity. 1832955 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF Jennifer Jones Mann, LLC.

Arts of Org filed with Secy of State of NY (SSNY) on 1/11/12. Office location: WESTCHESTER. SSNY designated as agent upon whom process may be served and shall mail a copy of any process against LLC: 11 Oneida St, Rye, NY 10580. Purpose: any lawful act. 1831294 f9-TH m15


send this ad to a friend print this ad
 
 
Posted: 10-FEB-12
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: CG HALL REAL ESTATE LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/27/12. 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, c/o Chaifetz & Chaifetz, Esqs., 488 Madison Avenue, Suite 1100, New York, New York 10022. Purpose: For any lawful purpose. 1831243 f9-Th m15


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of COLLABORATIVE HEALTH

SOLUTIONS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/01/11. Office location: Westchester County. Princ. office of LLC: 4888 Loop Central Dr., Ste. 700, Houston, TX 77081. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, Attn: General Counsel at the princ. office of the LLC. Purpose: Any lawful activity. 1828270 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF QUALIFICATION of BVS SOMERS INVESTORS,

LLC. Authority filed with Secy. of State of NY (SSNY) on 01/24/12. Office location: Westchester County. LLC formed in Delaware (DE) on 06/05/01. Princ. office of LLC: 303 S. Broadway, Ste. 232, Tarrytown, NY 10591. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Bretti Properties at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Trust Center, 1209 Orange St., Wilmington, DE 19801-1120. Arts. of Org. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. 1828222 f2-Th m8


send this ad to a friend print this ad
 
 
Posted: 03-FEB-12
NOTICE OF FORMATION of PRC WESTCHESTER AVENUE LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/25/12. Office location: Westchester County. Princ. office of LLC: 10 Bank St., White Plains, NY 10606. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Property Resources Corporation, 10 Bank St., Ste. 550, White Plains, NY 10606. Purpose: Any lawful activity. 1828175 f2-Th m8


send this ad to a friend print this ad
 


 
Terms of Use and Privacy Policy

  About ALM  |  About Law.com  |  Customer Support  |  Terms & Conditions