
LEGAL NOTICES
Notice is hereby given
that a license, Serial #
1323270 for on premises
liquor has been applied
for by the undersigned
to sell liquor at retail in a
restaurant establishment
under the Alcoholic
Beverage Control Law at
5 East 54th Street, New
York, NY 10022, New York
County, for on premises
consumption. Yiannis
and the Fish Inc. d/b/a
Skorpios.
Notice is hereby given
that a license, number
1329112 for beer, cider
and/or wine has been
applied for by Vicrey LLC
DBA Made Fresh Daily to
sell beer, cider and/or wine
at retail in a restaurant
under the Alcoholic
Beverage Control Law
at 226 Front Street, NY
in New York City for on
premise consumption.
Vicrey LLC, dba Made
Fresh Daily
PUBLIC NOTICE -
14977718 - P50X/
NYL06150 - WALL &
WATER RELO
AT&T Mobility,
LLC is proposing to
collocate antennas on
a 210' building at 88
Wall 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:
Maggie Klejbuk - CBRE,
70 West Red Oak
Lane, White Plains, NY
10604, whiteplainsculturalresources@
cbre.
com or (914) 694-9600.
Vil:06/25/2020
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
C R I S T O D O R A
CREATIVE, LLC, Arts.
of Org. fi led with the
SSNY on 01/24/2020,
name amended to:
C H R I S T O D O R A
CREATIVE, LLC on
01/27/2020. Offi ce loc:
NY County. SSNY has
been designated as agent
upon whom process
against the LLC may be
served. SSNY shall mail
process to: Tim Tareco,
143 Ave. B, Apt. 12-A,
NY, NY 10009. Purpose:
Any Lawful Purpose. Vil:
6/25-7/30/2020
Notice of Qualifi cation of
TOYS ECOF II BLOCKER
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 06/10/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 01/28/19. 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. Vil:
06/25-07/30/2020
Notice of Qualifi cation of
Imagine Audio, LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 03/23/20. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 03/09/20. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: c/o: Imagine Holding
Company, LLC, 150 S.
El Camino Dr., Ste. 100,
Beverly Hills, CA 90212.
Address to be maintained
in DE: The Corporation
Trust Company, 1209
Orange St., Wilmington,
DE 19801. Arts of Org.
fi led with the DE Secy.
of State, Division of
Corporations, John G.
Townsend Bldg., 401
Federal St. - Ste. 4, Dover,
DE 19901. Purpose:
any lawful activities. Vil:
06/25-07/30/2020
Notice of Formation of
Randhesharan Partners,
L.P., name amended to:
Radhesharan Partners,
L.P. Certifi cate fi led with
Secy. of State of NY
(SSNY) on 12/06/19.
Duration: 12/31/59. Offi ce
location: NY County. SSNY
designated as agent of
LP upon whom process
against it may be served.
SSNY shall mail process
to: c/o Scarola Zubatov
Schaffzin PLLC, 1700
Broadway, 41 st Fl., NY,
NY 10019. Name/address
of each genl. ptr. available
from SSNY. Purpose:
any lawful activities. Vil:
06/25-07/30/2020
Notice of Qualifi cation of
Republic Compound LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 06/03/20. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 05/28/20. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 335 Madison Ave.,
16 th Fl., NY, NY 10017.
Address to be maintained
in DE: c/o TRAC - The
Registered Agent
Company, 614 N DuPont
Hwy, Ste. 210, Dover, DE
19901. Arts of Org. fi led
with the Secy. of State, 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose:
any lawful activities. Vil:
06/25-07/30/2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: FORCE
FAMILY OFFICE, LLC.
Articles of Organization
fi led with Secretary
of State of New York
(SSNY) on 02/26/2020.
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: SANDRA
PICERNO 32 PINNACLE
DR PORT JEFFERSON,
NY 11777. Purpose:
any lawful purpose. Vil:
06/25-07/30/2020
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
18 June 25, 2020 Schneps Media