LEGAL NOTICES
Notice is hereby given
that a license, number
1336869 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 bar/tavern under
the Alcoholic Beverage
Control Law at 441 Eighth
Ave. aka 372 Ninth Ave.,
New York, NY 10001,
New York County for on
premises consumption.
Aramark Services Inc.
Notice is hereby given
that a license, serial
#1337309, for an
On-premises liquor
license, has been applied
for by 99 Favor Taste
Restaurant Inc to sell
beer, wine, liquor at retail
in a Restaurant under the
Alcohol Beverage Control
Law at 285 Grand Street,
New York, NY 10002 or on
premises consumption
Notice is hereby given
that a license, number
1337256 for beer, cider,
and wine has been applied
for by Chipotle Mexican
Grill of Colorado LLC
d/b/a Chipotle Mexican
Grill #3905 to sell beer,
cider, and wine at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 65-02 18th
Avenue, Brooklyn, NY
11204, Kings County for
on premises consumption.
Chipotle Mexican Grill
of Colorado, LLC d/b/a
Chipotle Mexican Grill
#3905
Notice is hereby given
that a beer and wine
license, #TBD, has been
applied for by Ray's Pizza
Bar Inc. dba TBD to sell
beer, wine and cider at
retail, in a bar/tavern
establishment, under the
ABC law, for on-premises
consumption at 2048
Amsterdam Ave, New
York, NY, 10032.
Notice is hereby given
that an on-premises
license, #TBD, has been
applied for by Fujiya
Ramen & Sushi LLC dba
Mighty Catch, to sell beer,
wine, cider and liquor at
retail, in an on-premises
establishment, under the
ABC law, for on-premises
consumption at 940
Columbus Ave, New York,
NY, 10025.
Notice is hereby given
that an on-premise
license, #1332872 has
been applied for by 3233
F&B Inc d/b/a Kodachaya
to sell beer, wine, cider
and liquor at retail in an on
premises establishment
with one additional bar. For
on premises consumption
under the ABC law at 14 W
33rd Street Store #7 New
York NY 10001.
Notice is hereby given
that a license, number
1337557 for beer, cider,
wine and liquor has been
applied for by Marriott
International Inc.; CCMH
Time Square LLC; NYMM
Retail Management, LLC;
NYMM F&B Management,
LLC d/b/a Marriott Marquis
to sell beer, cider, wine
and liquor at retail in a
hotel under the Alcoholic
Beverage Control Law
at 1535 Broadway, New
York, NY 10036, New York
County for on premises
consumption. Marriott
International Inc.; CCMH
Time Square LLC; NYMM
Retail Management, LLC;
NYMM F&B Management,
LLC d/b/a Marriott Marquis
Notice is hereby given
that a license, number
1337213 for beer, cider,
wine and liquor has been
applied for by Dave &
Busters of New York, Inc.
d/b/a Dave & Busters
to sell beer, cider, wine
and liquor at retail in
a restaurant under the
Alcoholic Beverage
Control Law at 625 Atlantic
Ave., Brooklyn, NY 11217,
Kings County for on
premises consumption.
Dave & Busters of New
York, Inc. d/b/a Dave &
Busters
Notice of formation of
Sana Ventures LLC, a
domestic LLC. Articles
of Organization fi led with
the Secretary of State
of New York (SSNY)
on 09/21/2020. Offi ce
location: New York County.
SSNY is designated as
agent upon whom process
against the LLC may be
served. SSNY shall mail
process to: Sana Ventures
LLC, 90 STATE STREET
SUITE 700, OFFICE
40 ALBANY, NY 12207.
The principal business
address of the LLC is 320
Gold Ave. SW, Ste. 620
PMB 1723, Albuquerque,
NM 87102. Purpose: Any
lawful purpose. Vil: 10/08
- 11/12/2020
Notice of Formation of
WELLINGTON PROPERTY
OWNER, LLC Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 06/15/21.
Offi ce location: NY County.
Princ. offi ce of LLC: 871
Seventh Ave., NY, NY
10019. 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.
LSL CLEANING
COMPANY LLC. Arts. of
Org. fi led with the SSNY
on 07/09/21. Offi ce:
New York County. SSNY
designated as agent of the
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to the LLC, 201
Moreland Road, Suite 3,
Hauppauge, NY 11788.
Purpose: Any lawful
purpose.
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 07/08/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 05/13/21. NYS
fi ctitious name: THM
HOLDINGS NEW YORK
LLC. 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., John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 07/07/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 06/14/21. NYS
fi ctitious name: THL 1
NEW YORK LLC. 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., John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
Arts. of Org. fi led with
Secy. of State of NY
(SSNY) on 06/30/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to c/o Corporation
Service Co., 80 State
St., Albany, NY 12207.
Purpose: Any lawful
activity
NOTICE OF FORMATION
of limited liability company
(LLC). Name: YOGA BEES
ARE BEAUTIFUL LLC
Articles of Organization
fi led with Secretary
of State of New York
(SSNY) on 04/15/2021
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: Elizabeth LaComb
Wolpert 2112 Broadway
Apt. 3A New York, NY
10023. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: NEXTGEN
STRATEGIC NEW
YORK LLC Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
04/22/2021 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: Corporation
Service Company 80
State St. Albany, NY
12207. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of Acclivity Lifestyle LLC.
Arts of Org fi led with Secy.
of State of NY (SSNY) on
4/28/21. Offi ce location:
NY County. SSNY
designated as agent upon
whom process may be
served and shall mail copy
of process against LLC to
107 E 105th St 4E New
York NY 10029. Purpose:
any lawful act.
Notice of Qualifi cation of
Ancient Holdings LLC.
Authority fi led with NY
Dept. of State on 6/15/21.
Offi ce location: NY County.
LLC formed in DE on
3/4/20. NY Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
512 W. 22nd St., Ste. 5N,
NY, NY 10011, principal
business address. DE
address of LLC: c/o
Cogency Global Inc., 850
New Burton Rd., Ste. 201,
Dover, DE 19904. Cert. of
Form. fi led with DE Sec. of
State, PO Box 898, Dover,
DE 19903. Purpose: all
lawful purposes.
Notice of Qualifi cation of
Ancient Holdings GP
LLC. Authority fi led with
NY Dept. of State on
6/14/21. Offi ce location:
NY County. LLC formed in
DE on 3/4/20. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
512 W. 22nd St., Ste. 5N,
NY, NY 10011, principal
business address. DE
address of LLC: c/o
Cogency Global Inc., 850
New Burton Rd., Ste. 201,
Dover, DE 19904. Cert. of
Form. fi led with DE Sec. of
State, PO Box 898, Dover,
DE 19903. Purpose: all
lawful purposes.
Notice of Qualifi cation of
Ancient Management LP.
Authority fi led with NY
Dept. of State on 6/14/21.
NYS fi ctitious name:
Ancient Management
L.P. Offi ce location: NY
County. LP formed in DE
on 3/4/20. NY Sec. of
State designated agent of
LP upon whom process
against it may be served
and shall mail process to:
512 W. 22nd St., Ste. 5N,
NY, NY 10011, principal
business address. DE
address of LP: Cogency
Global Inc., 850 New
Burton Rd., Ste. 201,
Dover, DE 19904. Name/
address of genl. ptr.
available from NY Sec.
of State. Cert. of LP fi led
with DE Sec. of State,
PO Box 898, Dover, DE
19903. Purpose: all lawful
purposes.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
CHILLWILLMUSIC LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/05/2021 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:
Chillwillmusic LLC 1954
1st Avenue, 8R New York,
NY 10029. Purpose: any
lawful purpose.
Notice of Qualifi cation of
Before2C LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 05/06/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 05/05/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: c/o eResidentAgent,
Inc., 99 Washington Ave.,
Ste. 805A, Albany, NY
12210, also the registered
agent upon whom process
may be served. Address
to be maintained in DE:
1013 Centre Rd., Ste.
403S, Wilmington, DE
19805. Arts of Org. fi led
with the Secy. of State, 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
12 July 29, 2021 Schneps Media