28
April 15, 2022 • Schneps Media
Notice is hereby given that
a license number PENDING
for FULL LIQUOR has been
applied by OM SAI NYC LLC
DBA BURGER VILLAGE
to sell LIQUOR at retail in
a RESTAURANT under
Alcoholic Beverage Control
Law at 120 Church street
New York NY 10007 for On
Premises Consumption
Notice is hereby given that
a license, number 1344433
for cider, beer, and wine has
been applied for by Chipotle
Mexican Grill of Colorado,
LLC d/b/a Chipotle Mexican
Grill #4200 to sell cider,
beer, and wine at retail
in a restaurant under the
Alcoholic Beverage Control
Law at 3410 Broadway,
New York, NY 10031, New
York County for on premises
consumption. Chipotle
Mexican Grill of Colorado,
LLC d/b/a Chipotle Mexican
Grill #4200
Notice of formation of
Beekman6710 LLC. Articles
of Organization fi led with the
Sec. of State of NY ("SSNY")
on 3/8/22. Offi ce 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
any process to the LLC,
888C 8th Avenue, Suite 536,
New York, New York 10019.
Purpose: To engage in any
lawful act or activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 917 DROPS
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
12/09/2021 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
450 W 42nd Street, 17C
New York, NY, 10036, USA.
Purpose: any lawful purpose.
Notice of formation of New
York Reiki Restoration LLC,
a domestic LLC. Articles of
Organization fi led with the
Secretary of State of New
York (SSNY) on November
29, 2021 with N.Y. S. Offi ce
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, 244 Fifth Avenue
Suite S235 New York, NY
10001 Purpose: Any lawful
purpose.
BORAM TLNY LLC fi led
Arts. of Org. with the Sect'y
of State of NY (SSNY) on
1/19/2022. Offi ce: NY County.
SSNY has been designated
as agent of the LLC upon
whom process against it
may be served and shall
mail process to: c/o Goetz
Fitzpatrick LLP, One Penn
Plaza, 31st Fl, Attn: Howard
Rubin, NY, NY 10119.
Purpose: any lawful act.
AACP SLP LLC Auth. fi led
w/ SSNY 2/9/22. Off. in NY
Co. Cert of Form fi led w/
SSDE 9/28/21. SSNY desig.
as agt. of LLC whom process
may be served & shall mail
process to c/o Universal
Registered Agents Inc, 274
Shufelt Rd, Nassau, NY
12123. Add. maintained in
DE: Universal Registered
Agents Inc, 300 Creek View
Rd, Ste. 209, Newark, New
Castle County, DE 19711.
Name & add. of auth. offi cer
in DE where Cert of Form
fi led: SSDE, Div. of Corp, PO
Box 898, Dover, DE 19903.
Any lawful purpose.
Notice of Formation of
ROC-Speedwell Associates,
LLC. Arts of Org. fi led with
NY Secy of State (SSNY)
on 2/7/22. Offi ce location:
New York County. SSNY is
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to: 135 E. 57th
St, Fl. 22, NY, NY 10022.
Purpose: any lawful activity.
Notice of Formation of
SHAYFORD, LLC Arts. of
Org. fi led with Secy. of State
of NY (SSNY) on 02/16/22.
Offi ce location: NY County.
Princ. offi ce of LLC: 3 E. 95th
St., PH, NY, NY 10128. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to John Vitale at
the princ. offi ce of the LLC.
Purpose: Any lawful activity.
Notice of Qualifi cation of
WMA SYSTEMATIC EQUITY
ALPHA LONG/SHORT GP
LLC Appl. for Auth. fi led with
Secy. of State of NY (SSNY)
on 02/22/22. Offi ce location:
NY County. LLC formed in
Delaware (DE) on 01/04/22.
Princ. offi ce of LLC: 399
Park Ave., 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, 251 Little Falls
Dr., Wilmington, DE 19808.
Cert. of Form. fi led with DE
Secy. of State, Div. of Corps.,
John G. Townsend Bldg., 401
Federal St. - Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
Notice of Qualifi cation of
WMA SYSTEMATIC EQUITY
ALPHA LONG/SHORT
ONSHORE FUND LP
Appl. for Auth. fi led with Secy.
of State of NY (SSNY) on
02/22/22. Offi ce location:
NY County. LP formed in
Delaware (DE) on 01/04/22.
Princ. offi ce of LP: 399
Park Ave., NY, NY 10022.
NYS fi ctitious name: WMA
SYSTEMATIC EQUITY
ALPHA LONG/SHORT
ONSHORE FUND L.P.
Duration of LP is Perpetual.
SSNY designated as agent
of LP 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. Name and addr.
of each general partner are
available from SSNY. DE
addr. of LP: c/o CSC, 251
Little Falls Dr., Wilmington,
DE 19808. Cert. of LP fi led
with Secy. of State, DE, Div.
of Corps., John G. Townsend
Bldg., 401 Federal St. - Ste. 4,
Dover, DE 19901. Purpose:
Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: THE RITUAL
RUNNER, LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 02/17/2022
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: Seamus
McManus 625 West 57th
Street, Apartment 426 New
York, NY, 10019, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: NYC
CANNABIS COLLECTIVE,
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
01/31/2022 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: Marilyn Reyes PO Box
27, Bronx, NY 10458, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability
company (LLC). Name:
UNCLASSIFIED DESIGN
GROUP LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 01/19/2022
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: The Limited
Liability Company PO Box
24, New York, NY, 10113,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: THELIFE
SHOES LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 12/08/2021
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 450 West
17th Street, Apt #1007
New York, NY, 10011, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: PACEMAKERS
DANCE TEAM 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: Susan Avery
268 East Broadway, Apt
A904 New York, NY, 10002,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
HONEYSCENT LLC
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
11/20/2019. Offi ce location:
NY County. SSNY has been
designated as an agent upon
whom process against the
LLC may be served. The
address to which SSNY shall
mail a copy of any process
against the LLC is to: Stratos
Laskarides 400 Park Avenue
South Apt. 29E New York, NY
10016. Purpose: To engage
in any lawful act or activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: SPIRIT
SOLUTIONS LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 01/27/2022
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: Spirit
Solutions LLC 1120 Avenue
of the Americas, Ste 1510
New York, NY, 10026, USA.
Purpose: any lawful purpose.
Notice of formation of
Aspire Entertainment LLC.
Articles of Organization fi led
with the Sec. of State of NY
("SSNY") on 3/28/22. Offi ce
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 any process to the
LLC, 888C 8th Avenue, Suite
536, New York, New York
10019. Purpose: To engage
in any lawful act or activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: 363TRIBECA
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/25/2022 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:
Antonio Gomez 49 West 24
Street, New York, NY, 10010,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AALIYAH
CLEANING SERVICES
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
03/22/2022 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:
Aaliyah Cleaning Services
LLC 102 Post Avenue #56,
New York, NY, 10034, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: AQUEDUCT
CAPITAL LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 11/29/2021
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 70 W 93rd
St, Apt 5D New York, NY,
10025, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability
company (LLC). Name:
SMARTWATCH RX LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/02/2022 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: Benjamin Shirley 510 W
135th St, Apt 24, New York,
NY, 10031, USA. Purpose:
any lawful purpose.
DREAM EVENTS BY
SARAH LLC fi led Arts. of
Org. with the Sect'y of State
of NY (SSNY) on 3/2/2022.
Offi ce: NY County. SSNY has
been designated as agent of
the LLC upon whom process
against it may be served and
shall mail process to: The
LLC, 245 E 58th St, Ste 29A,
NY, NY 10022. Purpose: any
lawful act.
Notice of Qualifi cation of
150 UNIT 11C, LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY) on
02/17/22. Offi ce location:
NY County. LLC formed in
Delaware (DE) on 02/11/22.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to
c/o Corporation Service Co.
(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, 401 Federal St.,
Dover, DE 19901. Purpose:
Any lawful activity.
Notice of Formation of
VIOGNYAY, LLC Arts. of Org.
fi led with Secy. of State of NY
(SSNY) on 03/09/22. Offi ce
location: NY County. Princ.
offi ce of LLC: 271 Amsterdam
Ave., NY, NY 10023. 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:
Own and operate a wine
store.
Notice of Qualifi cation of
TINGLEY LANE TRADING,
LLC Appl. for Auth. fi led with
Secy. of State of NY (SSNY)
on 03/14/22. Offi ce location:
NY County. LLC formed in
Delaware (DE) on 03/10/22.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to
the LLC, 10 Hudson Yards,
25th Fl., NY, NY 10001. DE
addr. of LLC: 251 Little Falls
Dr., Wilmington, DE 19808.
Cert. of Form. fi led with Secy.
of State, Div. of Corps., 401
Federal St., Ste. 4, Dover, DE
19901. Purpose: Any lawful
activity.
Notice of Formation of
OLYMPIA 27A LLC Arts. of
Org. fi led with Secy. of State
of NY (SSNY) on 03/09/22.
Offi ce location: NY County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to
Corporation Service Co., 80
State St., Albany, NY 12207.
Purpose: Any lawful activity.
Notice of Formation of JPT
2022 LLC Arts. of Org. fi led
with Secy. of State of NY
(SSNY) on 03/11/22. Offi ce
location: NY County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to Corporation
Service Co., 80 State St.,
Albany, NY 12207-2543,
regd. agent upon whom and
at which process may be
served. Purpose: Any lawful
activity.
Notice of Qualifi cation of
HAZA REALTY LP Appl. for
Auth. fi led with Secy. of State
of NY (SSNY) on 03/10/22.
Offi ce location: NY County.
LP formed in Delaware (DE)
on 10/09/17. Princ. offi ce of
LP: Mohammed Dhanani,
4415 Hwy. 6, Sugar Land, TX
77478. NYS fi ctitious name:
HAZA REALTY L.P. Duration
of LP is Perpetual. SSNY
designated as agent of LP
upon whom process against
it may be served. SSNY shall
mail process to Corporation
Service Co., 80 State St.,
Albany, NY 12207-2543.
Name and addr. of each
general partner are available
from SSNY. DE addr. of
LP: 251 Little Falls Dr.,
Wilmington, DE 19808. Cert.
of LP fi led with DE Secy. of
State, Div. of Corps., John G.
Townsend Bldg., 401 Federal
St. - Ste. 4, Dover, DE 19901.
Purpose: Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: MIND THE
GAP CONSULTING, LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/05/2022 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: Sean
M. Kosofsky 80 Chambers
St., 12D New York, NY,
10007, USA. Purpose: any
lawful purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes