LEGAL NOTICES
Notice is hereby given
that a license, number
1337824 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 catering facility
under the Alcoholic
Beverage Control Law at
401 9th Ave., New York,
NY 10001, New York
County for on premises
consumption. Aramark
Services Inc.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: EMILY.
GEORGE LLC Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/10/2021 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: The
Limited Liability Company
4 Stuyvesant Oval Apt.
11F, New York, NY 10009,
USA. Purpose: any lawful
purpose.
NOTICE, of formation of
PRIMO TIRE SHOP LLC,
a domestic or foreign (LLC)
Articles of Organization
fi led with Secretary of
State on July 21, 2021
NY Offi ce location New
York County, Secretary
of State is designated
as agent upon whom
process against the LLC
may be served. Secretary
of State shall mail a copy
of any process against the
LLC served upon him/her
to C/o the LLC 92 Saint
Nicholas Avenue, New
York, NY 10032 Purpose:
Any lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SHOP
RITE OFFICIALS LLC
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/25/2021 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: The
Limited Liability Company
446 E 105th St., Apt. 4A
New York, NY 10029,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BEESTON
HILL LLC Articles of
Organization fi led with
Secretary of State
of New York (SSNY)
on 07/22/2021 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: The
Limited Liability Company
25 Hillside Ave., Apt. 1C
New York, NY, 10040
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
OF Alternatives Portfolio
Solutions LLC. Articles of
Organization fi led with the
Secretary of State of NY
(SSNY) on 07/12/2021.
Offi ce location: NEW
YORK County. SSNY
has been designated as
agent upon whom process
against it may be served.
The Post Offi ce address
to which the SSNY shall
mail a copy of any process
against the LLC served
upon him/her is: One
Commerce Plaza, 99
Washington Ave, Suite
805-A, Albany, NY 12210.
The principal business
address of the LLC is 156
W 56 St, Floor 3, New
York, NY 10019. Purpose:
any lawful act or activity.
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 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.
Schechter Free Park
LLC, Art. of Org. fi led
with SSNY 6-8-21. Offi ce
Location: NY County.
SSNY designated as
agent of the LLC for
service of process. SSNY
shall mail a copy of any
process to, c/o Robert
Schechter, 125 East
87th St., NY, NY 10128.
Purpose: Any lawful act or
activity.
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 limited liability company
(LLC). Name: GROVE
STREET HOSPITALITY
LLC Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
07/19/2021 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: The Limited
Liability Company 131 W
3rd Street, New York, NY.
10012, USA. Purpose: any
lawful purpose.
JJHA MORAK AND
ASSOCIATES 27 LLC,
Arts. of Org. fi led with the
SSNY on 03/19/2007.
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: The
LLC, 50 West 27th Street,
NY, NY 10001. Purpose:
Any Lawful Purpose.
Notice of Qualifi cation of
SCALE CLARKSON
LENDER LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 06/09/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 06/03/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: c/o National Registered
Agents, Inc., 28 Liberty
St., NY, NY 10005, also
the registered agent
upon whom process may
be served. Address to
be maintained in DE:
c/o National Registered
Agents, Inc., 1209 Orange
St., Wilmington, DE 19801.
Arts of Org. fi led with the
DE Secy. of State, 401
Federal St., - Ste. 4, Dover,
DE 19901. Purpose: any
lawful activities.
Notice of Qualifi cation of
UNACCEPTABLE PRODUCTIONS,
LLC. Authority fi led with
Secy. of State of NY
(SSNY) on 07/15/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 07/13/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: ML MANAGEMENT,
888 Seventh Ave., Fl. 4th,
NY, NY 10106. Address
to be maintained in DE:
1679 S. Dupont Hwy., Ste.
100, Dover, DE 19901.
Arts of Org. fi led with the
DE Secy. of State, 401
Federal St., Dover, DE
19901. Purpose: any
lawful activities.
WHY PAY
MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and
Name Changes
18 August 19, 2021 Schneps Media