@
NOTICE OF
QUALIFICATION OF
PILOT.IS LLC
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 04/02/19.
Office location: NY
County. LLC formed in
Delaware (DE) on
07/27/09. 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.
filed with DE Secy. of
State, Div. of Corps.,
John G. Townsend Bldg.,
401 Federal St. - Ste. 4,
Dover, DE 19901.
Purpose: Any lawful
activity.
Vil: 04/11 - 05/16/2019
NOTICE OF FORMATION
OF NORTHCROSS
PRESERVATION GP,
LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 04/02/19.
Office location: NY
County. Princ. office of
LLC: 60 Columbus Circle,
NY, NY 10023. 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.
Purpose: Any lawful
activity.
Vil: 04/11 - 05/16/2019
NOTICE OF
QUALIFICATION OF
TAWIL 1031 LLC
App. for Auth. filed with
Secy. of State of NY
(SSNY) on 4/1/19. Office
location: NY County. LLC
formed in Delaware (DE)
on 12/19/18. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: Attn: Harry S. Tawil,
20 W 33rd St, Flr. 12,
NY, NY 10001. DE
address of LLC: 874
Walker Rd, Ste C, Dover,
DE 19904. Arts. of Org.
filed with DE Secy of
State, 401 Federal St,
Dover, DE 19901.
Purpose: any lawful
activity.
Vil: 04/11 - 05/16/2019
NOTICE OF FORMATION
OF NY6710-R LLC
Articles of Organization
filed with the Sec. of
State of NY (“SSNY”) on
03/22/19. Office
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: 04/11 - 05/16/2019
NOTICE OF FORMATION
OF THE YELLOW TOM
LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 04/04/19.
Office location: NY
County. Princ. office of
LLC: c/o Annalisa
Menin, 68 Greene St.,
5th Fl., NY, NY 10012.
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. office.
Purpose: Any lawful
activity.
Vil: 04/11 - 05/16/2019
NOTICE OF FORMATION
OF REGENT
ACQUISTION, LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 04/04/19.
Office location: NY
County. Princ. office of
LLC: 1384 Broadway,
14th Fl., NY, NY 10018.
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. office.
Purpose: Any lawful
activity.
Vil: 04/11 - 05/16/2019
NOTICE OF FORMATION
OF NY6710 LLC
Articles of Organization
filed with the Sec. of
State of NY (“SSNY”) on
03/22/19. Office
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: 04/11 - 05/16/2019
Inc. (CGI), 10 E. 40th
St., 10th Fl., NY, NY
10016. DE address of
LLC: CGI, 850 New Bur-
ton Rd., Ste. 201, Dover,
DE 19904. Cert. of Form.
filed with DE Sec. of
State, 401 Federal St.,
Dover, DE 19901. Pur-
pose: all lawful purposes.
Vil: 03/28 - 05/02/2019
NOTICE OF QUALIFICA-
TION OF PORT
JEFFERSON ENERGY
STORAGE, LLC
Authority filed with NY
Dept. of State on
3/13/19. Office location:
NY County. LLC formed
in DE on 1/30/19. NY
Sec. of State designated
agent of LLC upon whom
process against it may be
served and shall mail
process to: Cogency Glo-
bal Inc. (CGI), 10 E. 40th
St., 10th Fl., NY, NY
10016. DE address of
LLC: CGI, 850 New Bur-
ton Rd., Ste. 201, Dover,
DE 19904. Cert. of Form.
filed with DE Sec. of
State, 401 Federal St.,
Dover, DE 19901. Pur-
pose: all lawful purposes.
Vil: 03/28 - 05/02/2019
NOTICE OF FORMATION
OF LIZ TAXIN
NEMIROFF LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 3/12/2019. Office
location: NY County.
SSNY has been
designated as an agent
upon whom process
against the LLC may be
served. The address to
which SSNY shall mail a
copy of any process
against the LLC is to: Liz
Taxin Nemiroff LLC, 175
West 76th Street Suite
10D New York, NY
10023. Purpose: To
engage in any lawful act
or activity.
Vil: 03/28 - 05/02/2019
NOTICE OF
QUALIFICATION OF
BROADWAY WORLD
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 03/15/19.
Office location: NY
County. LLC formed in
Delaware (DE) on
02/01/18. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, Attn: Aaron
Lazar, Chief Executive
Officer, 3940 Laurel
Canyon Blvd., Unit 1276,
Studio City, CA 91604.
DE addr. of LLC: U.S.
Corp. Agents, Inc., 300
Delaware Ave., Ste.
210-A, Wilmington, DE
19801. Cert. of Form.
filed with Secy. of State
of DE, Townsend Bldg.,
401 Federal St., #4,
Dover, DE 19901.
Purpose: Any lawful
activity.
Vil: 03/28 - 05/02/2019
QUALIFICATION OF
CHARGEURS USA, LLC
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 01/23/19.
Office location: NY
County. LLC formed in
Delaware (DE) on
01/09/19. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 526 Seventh
Ave., 6th Fl., NY, NY
10018. The regd. agent
of the company upon
whom and at which
process against the
company can be served
is Margit Bellinger, 526
Seventh Ave., 6th Fl., NY,
NY 10018. DE addr. of
LLC: Corporation Service
Co., 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. filed with
Jeffrey W. Bullock, DE
Secy. of State, 820 N.
French St., 4th Fl.,
Wilmington, DE 19801.
Purpose: Any lawful
activity.
Vil: 03/28 - 05/02/2019
NOTICE OF FORMATION Vil: 04/18 - 04/25/2019
OF APEX DATA
CONSULTING, LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 02/27/2019. Office
location: NY County.
SSNY has been
designated as an agent
upon whom process
against the LLC may be
served. The address to
which SSNY shall mail a
copy of any process
against the LLC is to:
APEX DATA
CONSULTING, LLC, 425
Fifth Avenue Apt. 23C,
New York, NY 10016.
Purpose: To engage in
any lawful act or activity.
Vil: 03/14 - 04/18/2019
PUBLIC NOTICE
850 New Burton Rd.,
Ste. 201, Dover, DE
19904. Cert. of Form.
filed with DE Sec. of
State, 401 Federal St.,
Dover, DE 19901. Pur-
pose: any lawful activity.
Vil: 04/04 - 05/09/2019
NOTICE OF FORMATION
OF HOLBROOK STOR-
AGE PROPERTY LLC
Arts. of Org. filed with NY
Dept. of State on
3/26/19. Office 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 Glo-
bal Inc., 10 E. 40th St.,
10th Fl., NY, NY 10016.
Purpose: any lawful ac-
tivity.
Vil: 04/04 - 05/09/2019
NOTICE OF
QUALIFICATION OF
WILLIAM JAMES &
COMPANY, LP
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 03/18/19.
Office location: NY County.
LP formed in Delaware
(DE) on 03/15/19. Princ.
office of LP: 437 Madison
Ave., 34th Fl., NY, NY
10022. Duration of LP is
Perpetual. SSNY
designated as agent of LP
upon whom process
against it may be served.
SSNY shall mail process to
Attn: Kevin Frisz at the
princ. office of the LP.
Name and addr. of each
general partner are
available from SSNY. DE
addr. of LP: c/o
Corporation Service Co.,
251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of LP filed with Secy.
of State of the State of DE,
Div. of Corps., John G.
Townsend Bldg., Federal
& Duke of York Sts.,
Dover, DE 19901.
Purpose: Any lawful
activity.
Vil: 04/04 - 05/09/2019
NOTICE OF QUALIFICA-
TION OF HOLBROOK
ENERGY STORAGE, LLC
Authority filed with NY
Dept. of State on
3/13/19. Office location:
NY County. LLC formed
in DE on 1/25/19. NY
Sec. of State designated
agent of LLC upon whom
process against it may be
served and shall mail
process to: Cogency Global
LLC
NOTICE OF
NOTICE OF
QUALIFICATION OF
AIERA CAPITAL
HOLDINGS LLC
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 02/27/19.
Office location: NY
County. LLC formed in
Delaware (DE) on
02/25/19. Princ. office of
LLC: 300 Park Ave., NY,
NY 10022. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, Attn: Scott
Grossman at the princ.
office of the LLC. DE
addr. of LLC: c/o
Corporation Service Co.,
251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. filed with
Secy. of State of the
State of DE, Div. of
Corps., John G.
Townsend Bldg., Federal
& Duke of York Sts.,
Dover, DE 19901.
Purpose: Any lawful
activity.
Vil: 03/14 - 04/18/2019
NOTICE IS HEREBY
GIVEN
that a liquor license,
serial number 1315490,
for beer, wine, liquor and
cider has been applied
for by the undersigned to
permit the sale of beer,
wine, liquor and cider at
retail in a restaurant
under the Alcoholic
Beverages Control Law at
FM Restaurant Signature
OPCO LLC, located at
640 3 rd Ave., NY, NY,
10017 for on premise
consumption.
FM Restaurant Signature
OPCO LLC.
NOTICE OF FORMATION
OF SATMGMT, LLC
Arts. of Org. filed with NY
Dept. of State on
1/11/19. Office location:
NY County. Princ. bus.
addr.: c/o Environmental
Defense Fund, Incorpo-
rated, 257 Park Ave. So.,
17th Fl., NY, NY 10010.
Sec. of State designated
agent of LLC upon whom
process against it may be
served and shall mail
process to: c/o Marina
Vishnepolskaya, Esq.,
P.C., 136 Madison Ave.,
Ste. 652, NY, NY 10016.
Purpose: any lawful ac-
tivity.
Vil: 03/21 - 04/25/2019
The Board of Trustees of Staten Island Hebrew Public will meet on Thursday, April 25th at 6PM at Hebrew
Public located at 555 8th Avenue, Suite 1703, New York, 10018. The meeting is open to the public.
Vil: 04/18/2019
NOTICE OF
QUALIFICATION OF
PAAMCO PRISMA, LLC
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 03/21/19.
Office location: NY
County. LLC formed in
Delaware (DE) on
03/20/19. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to the LLC, 19540
Jamboree Rd., Ste. 400,
Irvine, CA 92612. DE
addr. of LLC: 251 Little
Falls Dr., Wilmington, DE
19808. Cert. of Form.
filed with Secy. of State,
401 Federal St., #4,
Dover, DE 19901.
Purpose: Any lawful
activity.
Vil: 04/04 - 05/09/2019
NOTICE OF FORMATION
OF HURON STUDIOS
LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 3/25/19.
Office location: NY
County. SSNY designated
as agent of LLC upon
whom process against it
may be served. SSNY
shall mail process to:
92-94 MacDougal St,
Apt 4N, NY, NY 10012.
Purpose: any lawful
activity.
Vil: 04/04 - 05/09/2019
NOTICE OF FORMATION
OF 125 FULTON
BAGELS LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 3/26/19.
Office location: NY
County. SSNY designated
as agent of LLC upon
whom process against it
may be served. SSNY
shall mail process to: c/o
Mitchell Enterprises,
2050 Center Ave, Ste.
510, Fort Lee, NJ
07024. Purpose: any
lawful activity.
Vil: 04/04 - 05/09/2019
NOTICE OF QUALIFICA-
TION OF SYMPHONY
FINANCIAL PARTNERS
(U.S.) LLC
Authority filed with NY
Dept. of State on
3/18/19. Office location:
NY County. Princ. bus.
addr.: 505 Park Ave.,
18th Fl., NY, NY 10022.
LLC formed in DE on
7/26/17. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
Cogency Global Inc.
(CGI), 10 E. 40th St.,
10th Fl., NY, NY 10016.
DE addr. of LLC: c/o CGI,
30 April 18, 2019 TVG Schneps Media