LEGAL NOTICES
Notice is hereby given
that a license, number
1330893 for an
on-premises liquor
license has been applied
for EL CASTILLO DE
MANHATTAN REST
CORP to sell beer, cider,
wine and liquor at the
restaurant under the
Alcohol Beverage Control
Law located at 207
Madison Street, New York,
NY 10002 for on-premises
consumption.
Notice is hereby given
that an on-premises
license, #TBD, has been
applied for by Swing!,
LLC to sell beer, wine,
cider and liquor at
retail, in an on-premises
establishment, under the
ABC law, for on-premises
consumption at 993
Columbus Ave, New York,
NY 10025
Notice is hereby given
that an on-premises
license, #TBD, has been
applied for by Skinny
River Inc to sell beer,
wine, cider and liquor at
retail, in an on-premises
establishment, under the
ABC law, for on-premises
consumption at 703 W
133 Street, New York, New
York, NY 10027. Vil: 02/25
- 03/04/2021
Notice of Formation of
Bawcap LLC. Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 04/09/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: Arie Berggrun,
177 East 75th St. Apt 11D,
NY, NY 10021. Purpose:
any lawful activities.
Notice of Qualifi cation of
MASTERN AMERICA
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 03/30/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 03/22/21.
Princ. offi ce of LLC: 420
Lexington Ave., Ste. 2545,
NY, NY 10170. 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, John G.
Townsend Bldg., 401
Federal St. - Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity
Notice of Formation of
RELATED AMHERST
DEVELOPER, LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
04/20/21. Offi ce location:
NY County. 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 Corporation
Service Co., 80 State
St., Albany, NY 12207.
Purpose: Any lawful
activity.
Notice of Qualifi cation of
MFA 2021-NPL1, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 04/20/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 03/16/21. 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 the State
of DE, Div. of Corps., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: VICTOR
PROPERTIES LAND
HOLDINGS CO., LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/16/2021 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 LLC P.O. Box 250665
New York City, NY 10025.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PLEASANTLY RUDE, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/08/2021 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:
Pleasantly Rude LLC
1527 Metropolitan Ave
8H Bronx, NY 10462.
Purpose: any lawful
purpose.
Notice of Formation of
COLUMBIA CARE NY
RO LLC Arts. of Org. fi led
with Secy. of State of NY
(SSNY) on 04/02/21.
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.
Purpose: Any lawful
activity.
Notice of Formation of
DOUBLEGADVISOR LLC
Arts. of Org. fi led with Secy.
of State of NY (SSNY) on
04/02/21. Offi ce location:
NY County. Princ. offi ce of
LLC: 233 Broadway, 11th
Fl., NY, NY 10279. 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. offi ce. Purpose:
Any lawful activity.
Notice of Formation of
HUDSON CAPITAL
GROUP VENTURES II
LLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 03/24/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to Jeremy Mandel,
1 Astor Pl., Apt. #6U, NY,
NY 10003. Purpose: Any
lawful activity.
Dearborn Capital
Member, LLC. Authority
fi led SSNY 3/29/21.
Offi ce: NY Co. LLC formed
DE 4/13/16. Exists in
DE: National Registered
Agents, Inc., 1209 Orange
St., Wilmington, DE
19801. SSNY designated
agent upon whom process
against the LLC may be
served & mail to: National
Registered Agents, Inc.,
28 Liberty St. 4400,
NY, NY 10005. Cert of
Formation Filed: Secy. of
State, Div. of Corporations,
John G. Townsend Bldg.,
401 Federal St., Ste. 4,
Dover DE 19901. General
Purpose.
LM 160 Imlay LLC, Arts
of Org. fi led SSNY
01/05/21. Offi ce: NY Co.
SSNY designated agent of
LLC upon whom process
may be served & mail to
LM 160 Imlay LLC, 535
5th Ave., 12th Fl., NY, NY
10017. General Purpose.
BLUE PARK THIRD LLC.
Authority fi led SSNY
01/14/21. Offi ce: NY Co.
LLC formed DE 01/12/21.
Exists in DE: c/o National
Registered Agents,
Inc., 1209 Orange St.,
Wilmington, DE 19801.
SSNY designated agent
upon whom process
against the LLC may
be served & mail to: 16
Downs Ave., Stamford,
CT 06902. Cert of
Formation Filed: Jeffrey
W. Bullock, DE Secy. of
State, Townsend Bldg.,
401 Federal St., Ste. 3,
Dover, DE 19901. General
Purpose.
NW 2243 JACKSON
SENIOR LLC. Authority
fi led SSNY 10/08/20.
Offi ce: NY Co. LLC formed
DE 10/08/20. Exists in DE:
c/o National Registered
Agents, Inc., 1209 Orange
St., Wilmington, DE
19801. SSNY designated
agent upon whom process
against the LLC may
be served & mail to:
c/o National Registered
Agents, Inc., 28 Liberty
St., NY, NY 10005. Cert
of Formation Filed: Jeffrey
W. Bullock, DE Secy. of
State, Townsend Bldg.,
401 Federal St., Ste. 3,
Dover, DE 19901. General
Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ALBABIT
MEDIA LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 01/27/2021 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:
Luis Alba 120 Vermilyea
Ave Apt E42 New York,
NY 10034. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
NOVEATE, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/04/2021 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:
Noveate LLC 240 West
65th Street, Apt 21G New
York, NY 10023. Purpose:
any lawful purpose.
iBelieve Botanicals LLC.
Filed with SSNY on
4/12/21. Offi ce: New York,
NY. SSNY designated as
agent for process & shall
mail to: 450 W 42nd St, #
25K, New York, NY 10036.
Purpose: any lawful.
Notice of formation of
AOK ZOOMCAR LLC.
Articles of Organization
fi led with the Sec. of State
of NY ("SSNY") on 3/31/21.
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.
Venn Media Holdings
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 3/16/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 3/12/20. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Lemery Greisler
LLC, 60 Railroad Place,
Suite 502, Saratoga
Springs, NY 12866. DE
addr. of LLC: c/o United
Corporate Services, Inc.,
874 Walker Road, Suite
C, Dover, DE 19904. Cert.
of Form. fi led with Secy. of
State of the State of DE,
Div. of Corps., P.O. Box
898, Dover, DE 19903.
Purpose: General.
Notice of Qualifi cation of
65 West Property LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 04/07/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 04/06/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 155 East 55th St.,
Ste. 5F, NY, NY 10022.
Address to be maintained
in DE: 1209 Orange St.,
Wilmington, DE 19801.
Arts of Org. fi led with the
Secy. of State of the State
of DE, John G. Townsend
Bldg., 401 Federal St. -
Ste. 4, Dover, DE 19901.
Purpose: any lawful
activities.
Notice of Qualifi cation of
210 EAST ENTERPRISES
LLC, name amended to:
210 East Property LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 04/07/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 04/06/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 155 East 55th St.,
Ste. 5F, NY, NY 10022.
Address to be maintained
in DE: 1209 Orange St.,
Wilmington, DE 19801.
Arts of Org. fi led with the
Secy. of State of the State
of DE, John G. Townsend
Bldg., 401 Federal St. -
Ste. 4, Dover, DE 19901.
Purpose: any lawful
activities.
Notice of Qualifi cation of
155 East Property LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 04/07/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 04/06/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 155 East 55th St.,
Ste. 5F, NY, NY 10022.
Address to be maintained
in DE: 1209 Orange St.,
Wilmington, DE 19801.
Arts of Org. fi led with the
Secy. of State of the State
of DE, John G. Townsend
Bldg., 401 Federal St. -
Ste. 4, Dover, DE 19901.
Purpose: any lawful
activities.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
18 May 20, 2021 Schneps Media