
LEGAL NOTICES
Notice is hereby given
that a license, number
1327802, for beer, cider,
liquor and/or wine has
been applied for by the
undersigned to sell beer,
cider, liquor and/or wine
at retail in a restaurant
under the Alcoholic
Beverage Control Law at
1361 First Avenue, New
York, New York 10021 for
on premises consumption.
Finnegans Wake Pub, LLC
1361 First Avenue New
York, New York 10021
Notice is hereby given
that a license, number
1327933 for beer, cider,
wine and liquor has been
applied for by MHF Surf
LLC d/b/a Taco Bell to sell
beer, cider, wine and liquor
at retail in a restaurant
under the Alcoholic
Beverage Control Law at
1047 Surf Ave., Brooklyn,
NY 11224, Kings
County for on premises
consumption. MHF Surf
LLC d/b/a Taco Bell
Notice of Qualifi cation of
TRIAN PRIVATE EQUITY
FUND I, L.P. Appl. for Auth.
fi led with Secy. of State of
NY (SSNY) on
03/16/20. Offi ce location:
NY County. LP formed
in Delaware (DE) on
03/12/20. Princ. offi ce of
LP: 280 Park Ave., 41st Fl.,
NY, NY 10017. Duration
of LP is Perpetual. SSNY
designated as agent of
LP upon whom process
against it may be served.
SSNY shall mail process
to the LP at the princ.
offi ce of the LP. Name
and addr. of each general
partner are available
from SSNY. DE addr. of
LP: Corporation Service
Co., 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of LP fi led with
Secy. of State, State
of DE, Dept. of State,
Townsend Bldg., Dover,
DE 19901. Purpose: Any
lawful activity. Vil: 04/16 -
05/21/2020
Notice of Formation of
MARKET SQUARE
PRESERVATION, L.P.
Cert. of LP fi led with Secy.
of State of NY (SSNY) on
04/14/20. Offi ce location:
NY County. Princ. offi ce
of LP: 60 Columbus
Circle, 19th Fl., NY, NY
10023. Latest date on
which the LP may dissolve
is 12/31/2119. 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. Purpose: Any lawful
activity. Vil: 4/23-5/28/2020
NOTICE OF FORMATION
of 42 West 39th L.L.C..
Art. of Org. fi led with
the Secy of State of NY
(SSNY) on 3/5/2020. Off.
Loc.: NY County. SSNY
has been desig. as agent
upon whom process
against it may be served.
The address to which the
SSNY shall mail a copy to
is: 28 Liberty, New York,
NY 10005. Reg. Agent:
National Registered
Agents, Inc., 28 Liberty,
New York, NY 10005.
Purpose: Any lawful act
Notice of Qualifi cation of
Venn Media Holdings LLC.
Authority fi led with NY
Dept. of State on March
13, 2020. Offi ce location:
New York County. Princ.
bus. addr.: 395 Hudson
Street, Floor 8, New York,
New York 10014. LLC
formed in Delaware on
March 12, 2020. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
c/o Lemery Greisler LLC,
60 Railroad Place, Suite
502, Saratoga Springs,
NY 12866. c/o United
Corporate Services, Inc.,
874 Walker Road, Suite
C, Dover, DE 19904. Cert.
of Form. fi led State of the
State of DE, Div. of Corps.,
P.O. Box 898, Dover, DE
19903. Purpose: all lawful
purposes.
Notice of Formation of
DOYERS LLC Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 04/07/20.
Offi ce location: NY County.
Princ. offi ce of LLC: Olivia
Shao, 175 W. 12th St., Apt.
6-F, 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 princ.
offi ce of the LLC. Purpose:
Any lawful activity. Vil:
04/16/2020
Notice of Formation of
MARKET SQUARE
PRESERVATION CLASS
B, LLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 04/13/20.
Offi ce location: NY County.
Princ. offi ce of LLC: 60
Columbus Cir., 19th Fl.,
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:
Any lawful activity. Vil:
04/23-05/28/2020
Notice of Formation of
MARKET SQUARE
DEVELOPER, LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
04/13/20. Offi ce location:
NY County. Princ. offi ce
of LLC: 60 Columbus
Cir., 19th Fl., 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:
Any lawful activity. Vil
04/23-05/28/2020
NOTICE OF FORMATION
of ZAHAV CAPITAL LLC
Articles of Organization
fi led with Secretary of
State of New York
(SSNY) on 02/10/2020.
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:
Zachary Goldman 46
North Clover Drive Great
Neck, NY 11021. Purpose:
To engage in any lawful
act or activity.
Vil: 04/30 - 06/04/2020
Notice of Qualifi cation of
FB SELECT LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY)
on 04/24/20. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 09/26/16. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 31 Howard
St., 2nd Fl., NY, NY
10013. DE addr. of LLC:
c/o VCorp Services, LLC,
1013 Centre Rd., Ste.
403-B, Wilmington, DE
19805. Cert. of Form. fi led
with Secy. of State, Div.
of Corps., 401 Federal
St. - Ste. 4, Dover,
DE 19901. Purpose:
Any lawful activity. Vil:
05/07-06/11/2020
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
16 May 7, 2020 Schneps Media