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