
LEGAL NOTICES
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
Notice of Formation of
SOMERS POINT
PRESERVATION CLASS
B, LLC Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 06/05/20.
Offi ce location: NY County.
Princ. offi ce of LLC: 60
Columbus Circle, 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:
06/11-07/16/2020
Notice of Qualifi cation of
FUTURE POSITIVE GP I,
L.L.C. Appl. for Auth. fi led
with Secy. of State of NY
(SSNY) on 06/03/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 01/15/20. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to 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 DE Secy.
of State, 401 Federal
St., Dover, DE 19901.
Purpose: Any lawful
activity. Vil: 6/11-7/16/2020
Notice of Qualifi cation of
Horizon Next, LLC.
Authority fi led with NY
Dept. of State on 2/19/20.
Offi ce location: NY
County. Princ. bus. addr.:
75 Varick St., NY, NY
10013. LLC formed in
DE on 2/6/20. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process
to: Cogency Global Inc.,
122 E. 42nd St., 18th Fl.,
NY, NY 10168. DE addr.
of LLC: 850 New Burton
Rd., Ste. 201, Dover, DE
19904. Cert. of Form. fi led
with DE Sec. of State,
401 Federal St., Dover,
DE 19901. Purpose:
any lawful activity. Vil:
06/18-07/23/2020
Notice of Qualifi cation of
Night Market Horizons,
LLC. Authority fi led with
NY Dept. of State on
2/19/20. Offi ce location:
NY County. Princ. bus.
addr.: 75 Varick St., NY,
NY 10013. LLC formed in
DE on 2/6/20. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process
to: Cogency Global Inc.,
122 E. 42nd St., 18th Fl.,
NY, NY 10168. DE addr.
of LLC: 850 New Burton
Rd., Ste. 201, Dover, DE
19904. Cert. of Form. fi led
with DE Sec. of State,
401 Federal St., Dover,
DE 19901. Purpose:
any lawful activity. Vil:
06/18-07/23/2020
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
Schneps Media June 18, 2020 19