LEGAL NOTICES
Notice is hereby given
that a license, number
1331146 for an
on-premises liquor license
has been applied for
LALIBELA ETHIOPIAN
RESTAURANT INC d/b/a
LALIBELA to sell liquor at
the restaurant under the
Alcohol Beverage Control
Law located at 2084
Frederick Douglas Blvd,
New York, NY 10026 for
on-premises consumption.
Vil: 03/04 - 03/11/2021
Notice is hereby given
that a License, number
1330488, for Restaurant
Wine has been applied
for by the undersigned to
sell beer, cider, and wine
at retail in a restaurant
under the Alcoholic
Beverage Control Law at
237 E 116th St, New York,
New York 10029 for on
premises consumption.
(El Paso 116 Corp DBA
Nocciola Ristorante), (237
E 116th St, New York, New
York 10029). Vil: 03/04 -
03/11/2021
"A company that
engages in research
and development of
technologies to improve
cancer treatments has
applied to locate in NYU's
Start-UP NY Tax-Free
Area at 180 Varick Street."
Vil: 03/04/2021
NOTICE OF FORMATION
of limited liability company
(LLC). Name: HUMBLE
HUSTLE RECORDS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 12/14/2020. 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: Humble
Hustle Records LLC 120 E
107th St., Apt. 3 New York,
NY 10029. Purpose: any
lawful purpose. Vil: 02/04 -
03/11/2021
ARTICLE OF
F O R M A T I O N
OF SALTAIRE
PSYCHOLOGY PLLC
a professional service
limited liability company
(PLLC). Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
01/04/2021. Offi ce
location: New York
County. SSNY has been
designated as an agent
upon whom process
against the PLLC may
be served. The address
to which SSNY shall mail
a copy of any process
against the PLLC is to:
The LLC 50 West 96 St,
Apt 5A-D NY, NY 10025.
Purpose: To engage in any
lawful act or activity. Vil:
02/04 - 03/11/2021
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BARE
NUDES BEAUTY LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 11/16/2020. 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:
Lynnette Hernandez 99
Madison Avenue, Suite
500 New York, NY 10016.
Purpose: any lawful
purpose. Vil: 01/28 -
03/04/2021
Notice of Qualifi cation of
LET'S PLAY, LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY)
on 02/18/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 05/14/19. 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
DE Secy. of State, 401
Federal St., #4, Dover,
DE 19901. Purpose: Any
lawful activity. Vil: 03/04 -
04/08/2021
Notice of Qualifi cation of
MACQUARIE WAIKIKI
HOLDINGS LLC Appl. for
Auth. fi led with Secy. of
State of NY (SSNY) on
02/18/21. Offi ce location:
NY County. LLC formed
in Delaware (DE) on
02/12/21. Princ. offi ce
of LLC: 125 W. 55th St.,
NY, NY 10019. 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,
Div. of Corps., John G.
Townsend Bldg., 401
Federal St., Dover, DE
19901. Purpose: Any
lawful activity. Vil: 03/04 -
04/08/2021
Notice of Qualifi cation of
LEXINGTON PROPERTY
AND STAFFING, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 08/07/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 08/05/20. 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: CSC,
251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State DE, John
G. Townend Bldg., 401
Federal St. - Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity. Vil: 03/04 -
04/08/2021
NOTICE OF FORMATION
of limited liability company
(LLC). Name: IDRC LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 12/02/2019 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: Patrick
B. Lyons 216 East 6th
Street Apt 2B New York,
NY 10003. Purpose: any
lawful purpose. Vil: 03/04 -
04/08/2021
Notice of Qualifi cation of
Sagaponack Property
Holdings, LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 02/02/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 02/02/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 10 Gracie Square Apt.
5D, NY, NY 10028 Attn:
Jaime Augusto Zobel de
Ayala, Mgr. Address to
be maintained in DE: 1209
Orange St., Wilmington,
DE 19801. Arts of Org.
fi led with the DE Secy.
of State, 401 Federal St.
#4, Dover, DE 19901.
Purpose: any lawful
activities. Vil: 02/25 -
04/01/2021
Curbcut Partners
Jamaica LLC, Arts of
Org. fi led SSNY 01/19/21.
Offi ce: NY Co. SSNY
designated agent of LLC
upon whom process
may be served & mail to
Curbcut Partners Jamaica
LLC, 7 West 21st St., PHD
7, NY, NY 10010. General
Purpose. Vil: 02/25 -
04/01/2021
Notice of Qualifi cation of
Frank Body, LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 02/05/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 01/21/14. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 1145 Broadway,
4th Fl., NY, NY 10001.
Address to be maintained
in DE: c/o The Company
Corporation, 251 Little
Falls Dr., Wilmington, DE
19808. Arts of Org. fi led
with the Secy. of State,
401 Federal St., Dover,
DE 19901. Purpose: any
lawful activities. Vil: 02/25 -
04/01/2021
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PINEAL CONSULTING
GROUP, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on /09/08/2020 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 LLC 8 TH GREEN
SUITE 6431 DOVER,
DE 19901. Purpose: any
lawful purpose. Vil: 02/18 -
03/25/2020
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
VASSO KAMPITI
DESIGNER, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 12/17/2020 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:
Vassiliki Kampiti 431 West
121 Street #5A New York,
NY 10027. Purpose: any
lawful purpose. Vil: 02/18 -
03/25/2021
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
18 March 4, 2021 Schneps Media