LEGAL NOTICES
PUBLIC NOTICE:
"AT&T is proposing
to install wireless
telecommu n i c a t i o n s
facilities on metal light
poles located in the
vicinities of 81 North
Moore St, New York, NY
10013; 92 Laight St.,
New York, NY 10013;
48 Lispenard St., New
York, NY 10013; and 33
Wooster St., New York, NY
10013.
Public comments
regarding potential
effects from the site on
historic properties may
be submitted within 30
days from the date of this
publication to: Marianne
Walsh, E2PM, 87 Hibernia
Avenue, Rockaway,
NJ 07866, by email
to: marianne.walsh@
e2pm.com, or phone:
(973) 625-5600. Ext. 406."
PUBLIC NOTICE:
"AT&T is proposing
to install wireless
telecommu n i c a t i o n s
facilities on metal light
poles located in the
vicinities of 286 Pearl St,
New York, NY 10038; 70
Carmine St., New York, NY
10014; and 2 Desbrosses
St., New York, NY 10013.
Public comments
regarding potential
effects from the site on
historic properties may
be submitted within 30
days from the date of this
publication to: Marianne
Walsh, E2PM, 87 Hibernia
Avenue, Rockaway,
NJ 07866, by email
to: marianne.walsh@
e2pm.com, or phone:
(973) 625-5600. Ext. 406."
Notice of Qualifi cation of
MONARCH HEIGHTS
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 02/03/22.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 10/12/21. Princ.
offi ce of LLC: 3 Columbus
Circle, Ste. 1420, NY, NY
10019. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to c/o
KIFO USA LLC at the
princ. offi ce of the LLC. DE
addr. of LLC: Corporation
Service Co., 251 Little
Falls Dr., Wilmington, DE
19808. Cert. of Form. fi led
with Secy. of State of the
State of DE, 401 Federal
St., Dover, DE 19901.
Purpose: Any lawful
activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: COACHED
BY FIA LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
12/03/2021 Offi ce location:
New York County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy
of process to: Coached
By FIA LLC 15 West 38
Street, Suite #824 New
York, NY, 10018, USA.
Purpose: any lawful
purpose.
Notice of Formation of
TITUS DOWNTOWN
APARTMENT LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
02/01/22. Offi ce location:
NY County. Princ. offi ce of
LLC: 130 William St., Apt.
55B, NY, NY 10038. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 11 Colts Gait
Ln., Colts Neck, NJ 07722.
Purpose: Any lawful
activity.
Notice of Formation of
SURFWOOD MANAGEMENT
LLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 01/28/22.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail process to Philip J.
Michaels, c/o Norton Rose
Fulbright US LLP, 1301
Ave. of the Americas, NY,
NY 10019. Purpose: Any
lawful activity.
Notice of Qualifi cation of
TIMESHARE ACQUISITIONS
AT LEXINGTON, LLC
36Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 02/03/22.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 01/10/22. 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: 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State of DE, 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of professional limited
liability company (PLLC).
Name: MORGAN
SOMER LCSW &
ASSOCIATES, PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 01/19/2022. Offi ce
location: NY County. SSNY
designated as agent of
PLLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: THE PLLC
220 5TH AVENUE, 11TH
FLOOR NEW YORK, NY,
10001, USA. Purpose: any
lawful purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Salvage
Lifestyle LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 01/18/2022. Offi ce
location: New York County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: C T
CORPORATION SYSTEM
28 LIBERTY STREET,
NEW YORK, NY 10005,
USA. Purpose: any lawful
purpose.
Notice of Qualifi cation of
SHARENETT SECURITIES
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 01/25/22.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 09/13/19. Princ.
offi ce of LLC: 100 Wall
St., Ste. #501, NY, NY
10005. 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 CSC, 251 Little
Falls Dr., Wilmington,
DE 19808. Cert. of Form.
fi led with Secy. of State,
Div. of Corps., P.O. Box
898, Dover, DE 19903.
Purpose: Any lawful
activity.
Notice of Qualifi cation of
OE 87-40 121 ST LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 01/13/22.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 12/01/21.
Princ. offi ce of LLC: c/o
Brookfi eld Properties, 250
Vesey St., 15th Fl., NY,
NY 10281-1023. 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, 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State of DE, John
G. Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19001. Purpose: Any
lawful activity.
Notice of Qualifi cation of
RELATED COMMERCIAL
M A N A G E M E N T
COMPANY LLC Appl. for
Auth. fi led with Secy. of
State of NY (SSNY) on
01/25/22. Offi ce location:
NY County. LLC formed
in Delaware (DE) on
01/25/22. Princ. offi ce of
LLC: 30 Hudson Yards,
72nd Fl., NY, NY 10001.
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, 251 Little
Falls Dr., Wilmington, DE
19808. Cert. of Form. fi led
with Secy. of State of DE,
John G. Townsend Bldg.,
Federal and Duke of York
St., Dover, DE 19001.
Purpose: Any lawful
activity
Notice of Qualifi cation of
Cowen Digital LLC.
Authority fi led with NY
Dept. of State: 10/27/21.
Offi ce location: NY
County. Princ. bus. addr.:
599 Lexington Ave., 20th
Fl., NY, NY 10022. LLC
formed in DE: 6/2/21. NY
Sec. of State designated
agent of LLC upon whom
process against it may
be served and shall mail
process to: Cogency
Global Inc. (CGI), 122 E.
42nd St., 18th Fl., NY, NY
10168. DE addr. of LLC:
c/o CGI, 850 New Burton
Rd., Ste. 201, Dover, DE
19904. Cert. of Form. fi led
with DE Sec. of State,
401 Federal St., Dover,
DE 19901. Purpose: any
lawful activity.
Notice of Formation of
GRANT MEDICAL,
PLLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 01/06/22.
Offi ce location: NY County.
SSNY designated as
agent of PLLC upon whom
process against it may be
served. SSNY shall mail
process to Corporation
Service Co., 80 State St.,
Albany, NY 12207-2543.
Purpose: Medicine.
Notice of Formation of
GC GRAMERCY
PARTNERS LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
01/11/22. Offi ce location:
NY County. Princ. offi ce of
LLC: 19 W. 34th St., 11th
Fl., NY, NY 10001. 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. Purpose:
Any lawful activity.
BFAM NEW YORK
PROPERTIES, LLC.
Arts. of Org. fi led with the
SSNY on 06/02/15. Offi ce:
New York County. SSNY
designated as agent of the
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to the LLC,
316 East 80th St., New
York, NY 10075. Purpose:
Any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: EVEN IF IT
KILLS ME LLC Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 12/30/2021 Offi ce
location: New York County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: The
Limited Liability Company
41 E. 19th Street, Apt 3,
New York, NY, 10003,
USA. Purpose: any lawful
purpose.
Formation of 45
BECKERS, LLC fi led with
the Secy. of State of NY
(SSNY) on 11/12/2021
Offi ce loc.: NY County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. The address
SSNY shall mail process
to Patrick Manasse, 440
E. 79th St., Apt. 3C, New
York, NY 10075. Purpose:
Any lawful activity.
Notice of Formation of
DARK MATCH
PRODUCTIONS, LLC
Arts. of Org. fi led with Secy.
of State of NY (SSNY) on
02/10/22. Offi ce location:
NY County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to Anthony Bonsignore,
200 Park Ave. S, Fl. 8, NY,
NY 10003. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: YOUNG
LEADERS ENRICHMENT
PROGRAM, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY) on
08/03/2017 Offi ce location:
New York County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy
of process to: Theresa
Huggins 2170 University
Avenue apt 7N Bronx NY
10453, USA. Purpose:
any lawful purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
28 February 24, 2022 Schneps Media
/e2pm.com
/e2pm.com