NOTICE OF QUALIFICA-
TION OF WF INDUSTRI-
AL HOLDINGS III LLC
Authority filed with NY
Dept. of State on
3/11/19. Office location:
NY County. Princ. bus.
addr.: 80 8th Ave., Ste.
1602, NY, NY 10011.
LLC formed in DE on
3/6/19. 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: CGI,
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: 03/21 - 04/25/2019
NOTICE IS HEREBY
GIVEN
that a beer and wine
license, #1314816, has
been applied for by The
Wrecking Club LLC dba
The Wrecking Club, to
sell beer, wine and cider
at retail, in a bar, tavern
and lounge
establishment, under the
ABC law, for on-premises
consumption at 458 9th
Ave, New York, NY,
10018.
Vil: 04/18 - 04/25/2019
NOTICE OF FORMATION
OF DEEPWATER
STRATEGIES LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 02/14/19. 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:
DeepWater Strategies,
445 E. 14th Street Apt
1F, New York, NY 10009.
Purpose: To engage in
any lawful act or activity.
Vil: 03/14 - 04/18/2019
NOTICE OF FORMATION
OF ROH-NYC, LLC
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 03/21/19. 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 roh-nyc, LLC is
to: The LLC, 711 West
End Avenue, Apt 4MS,
New York, NY 10025.
Purpose: To engage in
any lawful act or activity.
Vil: 03/21 - 04/25/2019
FROST STORE LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 2/28/19.
Office location: NY Co.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: c/o the LLC,
132 Nassau St, NY, NY
10038, also principal
address. Purpose: Any
lawful activities.
Vil: 03/21 - 04/25/2019
NOTICE OF QUALIFICA-
TION OF PARKER
ANALYTICS, LLC
Authority filed with NY
Dept. of State on
3/12/19. Office location:
NY County. LLC formed
in IN on 1/31/19. NY
Sec. of State designated
agent of LLC upon whom
process against it may be
served and shall mail
process to: Evan Parker,
392 Central Park West,
Apt. 3K, NY, NY 10025,
principal business address.
IN address of LLC:
111 Monument Cir., Ste.
2700, Indianapolis, IN
46204. Cert. of Form.
filed with IN Sec. of
State, 302 W. Washing-
ton St., Indianapolis, IN
46204. Purpose: all law-
ful purposes.
Vil: 03/21 - 04/25/2019
NOTICE OF FORMATION
OF JRF ATHLETICS,
LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 3/4/19. Office
location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: 205
Pinehurst Ave, 2 G, NY,
NY 10022. Purpose: any
lawful activity.
Vil: 03/14 - 04/18/2019
NOTICE OF FORMATION
OF AOK
ENTERTAINMENT LLC
Articles of Organization
filed with the Sec. of
State of NY (“SSNY”) on
02/15/19. 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
@
NOTICE OF
QUALIFICATION OF
AIERA CAPITAL
PARTNERS LP
Appl. for Auth. filed with
Secy. of State of NY
(SSNY) on 02/27/19.
Office location: NY
County. LP formed in
Delaware (DE) on
02/25/19. Princ. office of
LP: 300 Park Ave., 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 c/o Aiera Capital
Holdings LLC, Attn: Scott
Grossman 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: 03/14 - 04/18/2019
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: 03/14 - 04/18/2019
NOTICE OF FORMATION
OF 30 SULLIVAN
MEMBER LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 3/6/19. Office
location: NY County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: Eli Dweck,
Wachtel Missry LLP, 885
Second Ave, NY, NY
10017. Purpose: any
lawful activity.
Vil: 03/14 - 04/18/2019
NOTICE IS HEREBY
GIVEN
that an on-premises
license, #TBD, has been
applied for by Norikoh
K.O.H. Inc dba TBD, to
sell beer, wine, cider and
liquor at retail, in an on-
premises establishment,
under the ABC law, for
o n - p r e m i s e s
consumption at 43 W
24th Street, New York,
NY, 10010.
Vil: 04/18 - 04/25/2019
NOTICE OF
QUALIFICATION OF
BYTEFLIES LLC
Authority filed with NY
Dept. of State on 3/6/19.
Office location: NY
County. LLC formed in
CA on 12/20/16. NY Sec.
of State designated agent
of LLC upon whom pro-
cess against it may be
served and shall mail
process to: 1177 Ave. of
the Americas, 7th Fl., NY,
NY 10036. CA address of
LLC: c/o Corporation Ser-
vice Co. d/b/a CSC -
Lawyers Incorporating
Service, 2710 Gateway
Oaks Dr., Ste. 150N,
Sacramento, CA 95833.
Cert. of Form. filed with
CA Sec. of State, 1500
11th St., Sacramento, CA
95814. Purpose: all law-
ful purposes.
Vil: 03/14 - 04/18/2019
To
Advertise
Here
Call:
718.260.2555
Schneps Media TVG April 18, 2019 31