LEGAL NOTICES
Notice is hereby given
that an on-premise
license, #1329472 has
been applied for by
HYUN 32 Inc to sell beer,
wine, cider and liquor at
retail in an on premises
establishment. For on
premises consumption
under the ABC Law at 43
W 32nd Street New York
NY 10001.
PUBLIC NOTICE -
10104921 - 150TH ST &
AMSTERDAM
AT&T Mobility, LLC is
proposing to collocate
antennas on a 75' building
at 1743 Amsterdam
Ave, 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.
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 formation of
AOK Tremont LLC. Articles
of Organization fi led
with the Sec. of State of
NY ("SSNY") on 6/9/20.
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 8 th Avenue,
Suite 536, New York, New
York 10019. Purpose: To
engage in any lawful act or
activity. 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 limited liability company
(LLC). Name: Audrey's
Finds LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
05/29/2020. Offi ce
location: New York, NY.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Audrey's Finds LLC 200
Chambers St. #15G New
York, NY 10007. Purpose:
any lawful purpose.
Notice of Qualifi cation of
PROHEALTH LIVE, 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 04/21/20. Princ.
offi ce of LLC: 214 W. 29th
St., 2nd Fl., NY, NY 10001.
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.
DE addr. of LLC: 251 Little
Falls Dr., Wilmington, DE
19808. Cert. of Form. fi led
with Jeffrey W. Bullock,
DE Secy. of State, 401
Federal St., #4, Dover,
DE 19901. Purpose:
Any lawful activity. Vil:
07/23-08/27/2020
Notice of Qualifi cation of
REDAN PROPERTY
MANAGEMENT, LLC Appl.
for Auth. fi led with Secy. of
State of NY (SSNY) on
07/09/20. Offi ce location:
NY County. LLC formed
in Delaware (DE) on
07/27/18. Princ. offi ce
of LLC: 350 Park Ave.,
20th Fl., NY, NY 10022.
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, Div. of Corps., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose:
Any lawful activity. Vil:
07/23-08/27/2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: EMPIRE
STATE HEATING &
COOLING LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/08/2020. 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: LEONARD KABA
25 JOSEPH STREET
MANALAPAN, NJ
07726. Purpose: any
lawful purpose. Vil:
07/09-08/13/2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TOUCHED
BY GRACE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/17/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ANNETTE JACKSON
3349 WEBSTER AVE
APT 4R BRONX, NY
10467. Purpose: any
lawful purpose. Vil:
07/09-08/13/2020
Notice of Formation of
Ticklepenny LLC. Arts. of
Org. fi led with NY Dept.
of State on 6/23/20. Offi ce
location: NY County.
Sec. of State designated
agent of LLC upon whom
process against it may
be served and shall mail
process to: 500 Fort
Washington Ave., C53,
NY, NY 10033. Purpose:
all lawful purposes. Vil:
07/09-08/13/2020
Notice of Formation of
WF Industrial VII LLC.
Arts. of Org. fi led with NY
Dept. of State on 5/26/20.
Offi ce location: NY County.
Princ. bus. addr.: 80 8th
Ave., Ste. 1602, NY, NY
10011. 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. Purpose:
any lawful activity. Vil:
07/09-08/13/2020
Notice of Formation of
Ant Yapi New York, LLC.
Arts. of Org. fi led with
NY Dept. of State on
12/12/16. Offi ce location:
NY County. Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
CT Corporation System,
111 8th Ave., 13th Fl., NY,
NY 10011, regd. agent
upon whom process
may be served. Purpose:
all lawful purposes. Vil:
07/09-08/13/2020
Notice of Formation of
Servcorp Manhattan
LLC. Arts. of Org. fi led
with NY Dept. of State on
7/3/20. Offi ce location:
NY County. Princ. bus.
addr.: 17 State St., 40th
Fl., NY, NY 10004. 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. Purpose:
all lawful purposes. Vil:
07/16-08/20/2020
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 DOMESTIC LIMITED
LIABILITY COMPANY;
Name of LLC: EAT.TRAIN.
LOVE.NYC, LLC; Date of
fi ling: May 12, 2020; Offi ce
of the LLC: New York Co.;
The NY Secretary of State
has been designated as
the agent upon whom
process may be served.
NYSS may mail a copy of
any process to the LLC at
201 E. 83rd Street, Apt.
9C, New York, New York
10028; Purpose of LLC:
Any lawful purpose. Vil:
07/06-08/06/2020
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
Notice of formation of
AOK RENTALS LLC.
Articles of Organization
fi led with the Sec. of
State of NY ("SSNY") on
5/14/20. 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. Vil:
06/25-07/30/2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SOURCING
INSIGHTS, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/04/2020. 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:
SOURCING INSIGHTS,
LLC 306 WEST 81ST
STREET NEW YORK,
NY 10024. Purpose:
any lawful purpose. Vil:
07/09-08/13/2020
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
14 July 23, 2020 Schneps Media
link
link
/cbre.com