LEGAL NOTICES
Notice is hereby given
that a license, number
1336173 for beer, cider,
wine and liquor has been
applied for by American
Airlines Inc. & Host
International Inc. d/b/a
Admiral's Club to sell beer,
cider, wine and liquor at
retail in a restaurant under
the Alcoholic Beverage
Control Law at LaGuardia
Airport Terminal B -
Concourse A - Space
CA 2L-128, Flushing, NY
11371, Queens County for
on premises consumption.
American Airlines Inc. &
Host International Inc.
d/b/a Admiral's Club
Notice is hereby given
that a license, number
1340884 for beer, cider,
wine and liquor has been
applied for by OC 66
Madison LLC d/b/a Olde
City Cheesesteaks &
Brew to sell beer, cider,
wine and liquor at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 66 Madison
Ave., New York, NY 10016,
New York County for on
premises consumption.
OC 66 Madison LLC d/b/a
Olde City Cheesesteaks &
Brew
A company that works to
develop new technologies
to improve fertility and
ovarian screening has
applied to locate in NYU's
Start-UP NY Tax-Free
Area at 180 Varick Street.
2535 WEBSTER 3769
LLC. Arts. of Org. fi led with
the SSNY on 11/12/21.
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, c/o Charles
D'Agostino, D'Agostino
Law Offi ce, P.C., 427
Bedford Rd., Suite 150,
Pleasantville, NY 10570.
Purpose: Any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
FRANCESCA WADE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 10/07/2021 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:
Francesca Wade 371
Madison Street, Apt 312
New York, NY, 10002,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DREAM
TEA NYC, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 10/19/2021 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: Anney
Norton 435 W 31st St, Unit
51K New York, NY, 10001,
USA. Purpose: any lawful
purpose.
Notice of Qualifi cation of
4X4 Fund I HoldCo, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 10/25/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 08/23/21. Princ.
offi ce of LLC: 1350 Ave. of
the Americas, Ste. 2304,
NY, NY 10019. 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: CSC, 251
Little Falls Dr., Wilmington,
DE 19808. Cert. of Form.
fi led with Secy. of State
of DE, Div. of Corps.,
The John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
Notice of Qualifi cation of
4X4 Fund I TopCo, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 10/25/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 09/13/21. Princ.
offi ce of LLC: 1350 Ave. of
the Americas, Ste. 2304,
NY, NY 10019. 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: CSC, 251
Little Falls Dr., Wilmington,
DE 19808. Cert. of Form.
fi led with Secy. of State
of DE, Div. of Corps.,
The John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
49 West 24th Realty, LLC
fi led Arts. of Org. with
the Sect'y of State of NY
(SSNY) on 5/11/2021.
Offi ce: NY County. SSNY
has been designated as
agent of the LLC upon
whom process against it
may be served and shall
mail process to: The LLC,
42 Broadway, Ste 1535,
NY, NY 10004. Purpose:
any lawful act.
Notice of Formation of
CENTURO ADVISORS
LLC. Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 10/06/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: Peter Cureton,
333 Rector Pl., NY, NY
10280. Purpose: any
lawful activities.
Notice of Qualifi cation of
PHYNOVA USA, LLC Appl.
for Auth. fi led with Secy. of
State of NY (SSNY) on
10/28/21. Offi ce location:
NY County. LLC formed in
Nevada (NV) on 01/30/19.
SSNY designated as
agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to c/o
Tannenbaum Helpern
Syracuse & Hirschtritt LLP,
Attn: Burton K. Haimes,
900 Third Ave., NY, NY
10022. NV addr. of LLC:
4730 S. Fort Apache Rd.,
Ste. 300, Las Vegas, NV
89147. Cert. of Form. fi led
with NV Secy. of State,
202 N. Carson St., Carson
City, NV 89701. Purpose:
Any lawful activity.
Notice of Formation of
PAUL STALLINGS FAMILY
2021, LLC Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 10/20/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to Paul Stallings,
199 Lafayette St., Apt.
2AB, NY, NY 10012.
Purpose: Any lawful
activity.
Notice of Qualifi cation of
PETER'S CREEK
PARTNERS III LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY)
on 10/20/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 04/15/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 712 Fifth
Ave., 22nd Fl., NY, NY
10019. DE addr. of LLC:
c/o Corporation Service
Co., 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
DE Secy. of State, Div.
of Corps., 401 Federal
St., Ste. 4, Dover, DE
19901. Purpose: Holding
real estate and any other
purposes permitted by
applicable law.
ABSOLUTE HAIRMONY
LLC Art. Of Org. Filed Sec.
of State of NY 9/15/2021.
Off. Loc. : New York Co.
SSNY designated as
agent upon whom process
may be served & shall
mail proc.: c/o Filed on
Time LLC, 4261 24th,
Street FL4, Long Island
City, NY 11101-4624,
USA. Purpose: Any lawful
purpose.
Notice of Formation of
Legendary OS4 LLC.
Articles of Organization
fi led with Secretary of
State of New York on
April 19, 2021. Offi ce
location: New York County,
Secretary of State is
designated as agent upon
who process against
the LLC may be served.
Secretary of State shall
mail a copy of any process
against the LLC served
upon the LLC to C/O 503
West 174th Street, Apt
1, New York, NY 10033.
Purpose: Any lawful
activity.
Notice of Qualifi cation of
Coherence Equity Fund,
LP, Fictitious Name:
Coherence Equity Fund,
L.P. Authority fi led with
Secy. of State of NY
(SSNY) on 07/02/21.
Offi ce location: NY County.
LP formed in Delaware
(DE) on 05/04/21. SSNY
designated as agent of
LP upon whom process
against it may be served.
SSNY shall mail process
to: 1345 Avenue of the
Americas, 47th Fl., NY,
NY 10105. Address to be
maintained in DE: 651
N Broad St. Ste. 308,
Middletown, DE 19709.
Name/address of genl.
ptr. available from SSNY.
Cert. of LP fi led with Secy.
of State, 401 Federal
St, Dover, DE 19901.
Purpose: any lawful
activities.
Notice of Qualifi cation of
Coherence Equity Group,
LLC. Authority fi led with
Secy. of State of NY
(SSNY) on 07/02/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 05/04/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 1345 Avenue of the
Americas, 47th Fl., NY,
NY 10105. Address to
be maintained in DE: 651
N Broad St. Ste. 308,
Middletown, DE 19709.
Arts of Org. fi led with the
Secy. of State, 401 Federal
St, Dover, DE 19901.
Purpose: any lawful
activities.
Notice of Formation of
255 Pinehurst Avenue
LLC. Arts. of Org. fi led
with Secy. of State of
NY (SSNY) on 11/15/21.
Offi ce location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: the Company,
82 Nassau St., #60645,
NY, NY 10038. Purpose:
any lawful activities.
Notice of Qualifi cation of
Expanding Universe, LLC.
Authority fi led with Secy.
of State of NY (SSNY)
on 11/12/21. Offi ce
location: NY County.
LLC formed in Delaware
(DE) on 07/29/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: 233 South Beverly
Dr., 2nd Fl., Beverly Hills,
CA 90212. Address to
be maintained in DE:
2140 S. Dupont Hwy.,
Camden, DE 19934. 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.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
24 December 16, 2021 Schneps Media