LEGAL NOTICES
Notice is hereby given
that a license, number
1328119 for beer, cider,
wine and liquor has
been applied for by
Aramark Services, Inc.
to sell beer, cider, wine
and liquor at retail in a
catering establishment
under the Alcoholic
Beverage Control Law
at 622 3rd Avenue, New
York, NY 10017, New York
County for on premises
consumption. Aramark
Services, Inc.
Notice is hereby given
that a license, number
1328464 for beer, cider,
wine and liquor has
been applied for by 88
Wall Manager LLC & JJ
Hospitality LLC d/b/a
The Wall Street Hotel
to sell beer, cider, wine
and liquor at retail in a
hotel under the Alcoholic
Beverage Control Law
at 88 Wall Street, New
York, NY 10005, New York
County for on premises
consumption. 88 Wall
Manager LLC & JJ
Hospitality LLC d/b/a The
Wall Street Hotel
Notice is hereby given
that an on-premise
license, #TBA has been
applied for by DP Second
Ave LLC to sell beer,
wine, cider and liquor at
retail in an on premises
establishment. For on
premises consumption
under the ABC Law at 100
Second Ave New York NY
10003
PUBLIC NOTICE -
10074843 - Second
Street/Avenue C NY-114
AT&T Mobility, LLC is
proposing to collocate
antennas on a 105'
building at 203 Rivington
St, New York, New
York County, NY. Public
comments regarding the
potential effects from this
site on historic properties
may be submitted within
30-days from the date
of this publication to:
Amanda Sabol - CBRE,
70 West Red Oak Lane,
White Plains, NY 10604,
whiteplainsculturalresources@
cbre.com or
(914) 694-9600.
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
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
Notice of Qualifi cation of
TIMES SQUARE HOTEL
OPERATOR, LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY)
on 05/01/20. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 01/10/14. 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, 401
Federal St., Dover,
DE 19901. Purpose:
Any lawful activity.
(Vil:05/14-06/18/2020)
Notice of Formation of
XSL, LLC Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 05/07/20.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail process to Davidoff
Hutcher & Citron LLP,
Attn: David H. Wander,
Esq., 605 Third Ave.,
NY, NY 10158. Purpose:
Any lawful activity.
(Vil:05/14-06/18/2020)
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BARRE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/19/2020. 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:
BARRE LLC 2374 ADAM
CLAYTON POWEL JR
BLVD., APT. 4 NEW YORK,
NY 10030. Purpose: any
lawful purpose.
Notice of Formation of
MATCH POINT
VENTURES, LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
05/13/20.
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.
Vil:05/21-06/25/2020
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
22 May 21, 2020 Schneps Media
link
link
/cbre.com
link
link
/cbre.com