LEGAL NOTICES
Notice is hereby given
that a license, number
1325683 for beer, cider
and wine has been applied
for by Chipotle Mexican
Grill of Colorado, LLC
d/b/a Chipotle Mexican
Grill #3233 to sell beer,
cider and wine at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 774
Broadway, Brooklyn, NY
11206, Kings County for
on premises consumption.
Chipotle Mexican Grill
of Colorado, LLC d/b/a
Chipotle Mexican Grill
#3233 Vil: 07/30 -
08/06/2020
Notice is hereby given
that a license, number
1329722 for beer, cider
and wine has been applied
for by Chipotle Mexican
Grill of Colorado, LLC
d/b/a Chipotle Mexican
Grill #3562 to sell beer,
cider and wine at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 3781
Broadway, New York,
NY 10032, New York
County for on premises
consumption. Chipotle
Mexican Grill of Colorado,
LLC d/b/a Chipotle
Mexican Grill #3562 Vil:
07/30 - 08/06/2020
Notice is hereby given
that an on-premise
license, #TBA has been
applied for by WTC Tower
1 LLC and Legends
Hospitality, LLC d/b/a Well
& By Durst to sell beer,
wine, cider and liquor at
retail in an on premises
establishment. For on
premises consumption
under the ABC Law at One
World Trade Center, 64th
Floor New York NY 10007.
Vil 08/06 - 08/13/2020
PUBLIC NOTICE - 3RD
AVE & 16TH ST - FA
10104912
AT&T Mobility, LLC is
proposing to collocate
antennas on a 60' building
at 146 East 16th 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,
201 Tresser Boulevard,
Suite 201, Stamford, CT
06901, whiteplainsculturalresources@
cbre.com
or (914) 267-6637. Vil:
08/06/2020
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 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
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
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 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: Atmos.
org, LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
5/15/20. 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: 263 Bowery,
Floor 5, Unit 2, New York,
NY 10002. Purpose: any
lawful purpose. Vil: 07/30 -
09/03/2020
Notice of formation of
Lincoln Square
Psychotherapy PLLC.
Filed with Secy. Of State
of NY on 4/2/20. Offi ce
location: NY County, SSNY
designated as agent upon
whom process may be
served and shall mail copy
of process against PLLC
to 5 Columbus Circle, 11th
FL, New York, NY 10019.
Purpose: Any lawful act.
Vil: 07/30 - 09/03/2020
Notice of Qualifi cation of
APQ SOUTH END
AVENUE NY, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 07/13/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 06/23/20. 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: 07/30 -
09/03/2020
Notice of Qualifi cation of
APQ BRYANT PARK
KIOSK NY, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 07/13/20.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 06/22/20. 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: 07/30 -
09/03/2020
Notice of Formation of
229E LLC. Arts. of Org.
fi led with NY Dept. of State
on 4/15/19. Offi ce location:
NY County. Princ. bus.
addr.: 767 5th Ave., 46th
Fl., NY, NY 10153. Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process
to: Cogency Global Inc.,
10 E. 40th St., 10th Fl.,
NY, NY 10016. Purpose:
any lawful activity. Vil:
08/06-9/10/2020
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 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
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
14 August 6, 2020 Schneps Media
link
link
/cbre.com