24 minute read
CLASSIFIED ADS
Rules And Regulations
CANCELLATIONS must be made in writing by 12 Noon Monday.
The forwarding of an order is construed as an acceptance of all advertising rules and conditions under which advertising space is sold by the NEW YORK AMSTERDAM NEWS. Publication is made and charged according to the terms of this card.
Rates and regulations subject to change without notice. No agreements as to position or regulations, other than those printed on this.
Til forbid orders charged for rate earned. Increases or decreases in space take the rate of a new advertisement.
The New York AMSTERDAM NEWS reserves the right to censor, reject, alter or revise all advertisements in accordance with its rules governing the acceptance of advertising and accepts no liability for its failure to insert an advertisement for any cause. Credit for errors in advertisements allowed only for first insertion.
CLASSIFIED
• Classified advertisements take the regular earned rate of their classification. Four line minimum on all ads except spirituals and horoscopes (14 lines).
CLASSIFIED DISPLAY
• Classified Display (boarder or picture) advertisements take the regular earned rate of their classification. Display (boarder or picture) advertisements one column wide must be 14 lines deep; two columns, 28 lines deep; 3 columns, 56 lines deep. Classified Display (boarder or picture) placed as close to classifications as rules and makeup permit.
Classifications
All advertisement accepted for publication is classified according to the standard classifications. Misclassification is not permitted.
BASIS OF CHARGE
Charges are based on point size and characters per line. Upon reaching 15 lines the rate converts to column inch. Any deviation from solid composition such as indentation, use of white space, bold type, etc., will incur a premium.
In Case of error, notify the Amsterdam News 212-932-7440
NOTICE OF SALE SUPREME COURT COUNTY OF NEW YORK U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff AGAINST GEORGE BECK, DIANA E. BECK, ET AL., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly entered March 9, 2023, I, the undersigned Referee will sell at public auction at the New York County Courthouse on the portico, located at 60 Centre Street, New York, NY on August 23, 2023 at 2:15PM, premises known as 145 EAST 48TH STREET, APT./UNIT 20D, New York, NY 10017. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Borough of Manhattan, City, County and State of New York, Block 1303, Lot 1111. Approximate amount of judgment $832,166.26 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #850001/2020. The aforementioned auction will be conducted in accordance with the NEW YORK County COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale. Allison Furman, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 19006449 75795
NOTICE OF FORMATION of FASHION BY SABINE LLC, Articles of Organization filed with the Secretary of State of New York on 06/12/2023. Office location: New York County. Principal office of LLC: 548 West 28th Street, Suite 645, New York, New York 10001. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail process to Fashion By Sabine LLC c/o Pashman Stein Walder Hayden, PC, 21 Main Street Ste. 200, Hackensack, NJ 07601. Purpose: Any lawful activity.
Notice Of Sale
SUPREME COURT - COUNTY OF NEW YORK
57TH ST. VACATION OWNERS ASSOCIATION, INC., BY AND THROUGH ITS BOARD OF DIRECTORS, Plaintiff -against- JILL M. BOSSERT-SQUERI, STEVEN J. SQUERI, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated February 21, 2023 and entered on February 23, 2023, I, the undersigned Referee will sell at public auction at the New York County Courthouse located on the portico at 60 Centre Street, New York, NY on August 23rd, 2023 at 2:15 p.m. premises situate, lying and being in the Borough of Manhattan, County of New York, City and State of New York, being an undivided ownership interest as tenant-in-common with other owners in the Timeshare Unit in the building located at 102 West 57th Street, New York, NY. Together with an appurtenant undivided .01995% common interest percentage. This a foreclosure on ownership interest in a timeshare unit, a studio penthouse on a floating use basis every year, in accordance with and subject to declarations. Declaration of Covenants, Conditions and Restrictions dated October 10, 2008 and October 31, 2008 as CFRN # 2008000426142 as recorded in the Office of the City Register, County, City and State of New York. The Timeshare Unit is also designated as Block 1009 and Lot 37. The Foreclosure Sale will be conducted in accordance with 1st Judicial District’s COVID-19 Policies and Foreclosure Auction Rules. All bidders must wear a face mask/shield at all times and social distancing must be observed by all bidders at all times. Bidders who do not comply with the face mask and/or the social distancing mandate will be removed from the auction. Said premises known as 102 WEST 57TH STREET, NEW YORK, NY. Approximate amount of lien $21,717.06 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale. Index Number 850038/2022.
MATTHEW D. HUNTER, ESQ., Referee DRUCKMAN LAW GROUP PLLC Attorney(s) for Plaintiff
242 Drexel Avenue, Westbury, NY 11590
SUPREME COURT-NEW YORK COUNTY- HILTON RESORTS CORP., Pltf. v. ARIEL AQUINO DUYONGCO and MEGAN DUYONGCO, Defts. - Index # 850229/2019. Pursuant to Judgment of Foreclosure and Sale dated August 10, 2021, I will sell at public auction Outside the Portico of the NY County Courthouse, 60 Centre Street, NY, NY on Thursday, August 24, 2023, at 2:15 pm, an interest of an undivided 14,000/16,783,800 tenant in common interest in the timeshare known as Phase 2 HNY CLUB SUITES located at 1335 Avenue of the Americas, New York, New York. Approximate amount of judgment is $92,553.37 plus costs and interest as of December 2, 2019. Sold subject to terms and conditions of filed Judgment and Terms of Sale which includes annual maintenance fees and charges. Clark Whitsett, Esq., Referee. Cruser, Mitchell, Novitz, Sanchez, Gaston, & Zimet LLP, Attys. for Pltf., 341 Conklin Street, Farmingdale, NY.
SUPREME COURT-NEW YORK COUNTY- HILTON RESORTS CORP., Pltf. v. VINCENT J. TRIMARCO, JR., Defts. - Index # 850017/2021. Pursuant to Judgment of Foreclosure and Sale dated August 10, 2021, I will sell at public auction Outside the Portico of the NY County Courthouse, 60 Centre Street, NY, NY on Thursday, August 24, 2023, at 2:15 pm, an interest of an undivided 0.0450946335738578% tenant in common interest in the timeshare known as Phase 1 HNY CLUB SUITES located at 1335 Avenue of the Americas, New York, New York. Approximate amount of judgment is $54,964.87 plus costs and interest as of April 19, 2021. Sold subject to terms and conditions of filed Judgment and Terms of Sale which includes annual maintenance fees and charges. Clark Whitsett, Esq., Referee. Cruser, Mitchell, Novitz, Sanchez, Gaston, & Zimet LLP, Attys. for Pltf., 341 Conklin Street, Farmingdale, NY.
SUPREME COURT-NEW YORK COUNTY- HILTON RESORTS CORP., Pltf. v. GLORIA JEAN WILLIAMS, Deft. - Index # 850233/2021. Pursuant to Judgment of Foreclosure and Sale dated July 20, 2023, I will sell at public auction Outside the Portico of the NY County Courthouse, 60 Centre Street, NY, NY on Thursday, August 24, 2023, at 2:15 pm, two 0.00986400000% undivided tenants in common interests in the timeshare known as 57TH STREET VACATION SUITES located at 102 West 57th Street, New York, New York. Approximate amount of judgment is $110,050.45 plus costs and interest as of May 5, 2023. Sold subject to terms and conditions of filed Judgment and Terms of Sale which includes annual maintenance fees and charges. Clark Whitsett, Esq., Referee. Cruser, Mitchell, Novitz, Sanchez, Gaston, & Zimet LLP, Attys. for Pltf., 341 Conklin Street, Farmingdale, NY.
Coeus Digital Media LLC. Filed 12/22/22. Office: NY Co. SSNY desig. as agent for process & shall mail to: C/O Firstbase Agent LLC, 447 Broadway 2nd Fl #187, New York, NY 10013. Purpose: General.
SVG Plan Trucking LLC. Arts. of Org. filed on 03/23/2023. Office: NY County. SSNY desig. as agent of LLC upon whom process against it may be served & shall mail to 228 Park Ave S #536671, NY, NY 10003. Purpose: Any lawful purpose.
Notice Of Sale
SUPREME COURT- COUNTY OF NEW YORK
U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST TO U.S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR IN INTEREST TO BANK OF AMERICA NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAMP TRUST
2005-AHL2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES
2005-AHL2, Plaintiff, AGAINST NILLIE JACOB, et al. Defendant(s)
Pursuant to a judgment of foreclosure and sale duly entered on May 4, 2022.
I, the undersigned Referee, will sell at public auction at the New York County Courthouse, 60 Centre St, New York, NY 10007 on September 6, 2023 at 2:15 PM premises known as 203 West 81st Street 4E, New York, NY 10024.
Please take notice that this foreclosure auction shall be conducted in compliance with the Foreclosure Auction Rules for the First Judicial District, New York County, and the COVID 19 Health Emergency Rules, including proper use of masks and social distancing.
All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Borough of Manhattan, City, County, and State of New York. Block 1229 and Lot 1039.
Approximate amount of judgment $1,401,190.22 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index #850133/2016.
Mark McKew, Esq., Referee, Aldridge Pite, LLP - Attorneys for Plaintiff - 40 Marcus Drive, Suite 200, Melville, NY 11747
Notice Of Sale
SUPREME COURT - COUNTY OF NEW YORK
HNY CLUB SUITES OWNERS ASSOCIATION INC., BY AND THROUGH ITS BOARD OF DIRECTORS, Plaintiff -against- ELAINE BAIRD, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated February 21, 2023 and entered on February 23, 2023, I, the undersigned Referee will sell at public auction at the New York County Courthouse located on the portico at 60 Centre Street, New York, NY on September 13th, 2023 at 2:15 p.m. premises being an undivided ownership interest as tenant-in-common with other owners in the Timeshare Unit in the building located at 1335 Avenue of the Americas, New York, NY; known as The NYH Condominium. Together with an appurtenant undivided 0.0381% in common interest percentage. This a foreclosure on ownership interest in a timeshare unit, a studio penthouse on a floating use basis every year, in accordance with and subject to declarations. Declaration of Covenants, Conditions and Restrictions dated October 27, 2003 and November 3, 2003 as CFRN # 2003000442512 as recorded in the Office of the City Register, County, City and State of New York. The Timeshare Unit is also designated as Block 1006 and Lot 1302. The Foreclosure Sale will be conducted in accordance with 1st Judicial District’s COVID-19 Policies and Foreclosure Auction Rules. All bidders must wear a face mask/shield at all times and social distancing must be observed by all bidders at all times. Bidders who do not comply with the face mask and/or the social distancing mandate will be removed from the auction. Said premises known as 1335 AVENUE OF THE AMERICAS, NEW YORK. Approximate amount of lien $19,657.96 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale.
Index Number 850240/2018.
THOMAS KLEINBERGER, ESQ., Referee
DRUCKMAN LAW GROUP PLLC Attorney(s) for Plaintiff 242 Drexel Avenue, Westbury, NY 11590
SUPREME COURT-NEW YORK COUNTY- HILTON RESORTS CORP., Pltf. v. TAX REVOLUTION INSTITUTE, INC., Deft. - Index #850169/2023. Pursuant to Judgment of Foreclosure and Sale dated July 20, 2023, I will sell at public auction Outside on the Portico, NY County Courthouse, 60 Centre Street, NY, NY on Thursday, August 31, 2023, at 2:15 pm, an undivided 0.00986400000% tenant in common interest in the timeshare known as 57th STREET VACATION SUITES located at 102 West 57th Street, in the County of NY, State of NY. Approximate amount of judgment is $73,772.32 plus costs and interest as of January 4, 2023. Sold subject to terms and conditions of filed Judgment and Terms of Sale which includes annual maintenance fees and charges. Scott H. Siller, Esq., Referee. Cruser, Mitchell & Novitz, LLP, Attys. for Pltf., 341 Conklin Street, Farmingdale, NY.
L.A. Opulence LLC Arts. of Org. filed 10/20/20. Office: NY County. SSNY desig. as agent for process & shall mail to: 1074 East 73rd Street, Apt. 1, Bklyn, NY 11234. Purpose: General.
Notice is hereby given that an on-premises full liquor license, Serial #1366952 has been applied for by Bowery Bungalow NYC LLC for the address located at 495 Broome St, New York, NY 10013, under the ABC law
SUPREME COURT - COUNTY OF NEW YORK
CITIMORTGAGE, INC., Plaintiff -against- TREVOR C. MORAN, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated April 22, 2022, I, the undersigned Referee will sell at public auction at the New York County Courthouse located on the portico at 60 Centre Street, New York, NY on September 13th, 2023 at 2:15 p.m. The Unit known as Residential Unit No. 10A in the building known as The Heritage at Trump Place, 240 Riverside Boulevard, in the Borough of Manhattan, City, County and State of New York, Together with an undivided 0.7911% interest in the common elements. Block: 1171 Tax Lot: 2111. All bidders must wear a face mask/shield at all times and social distancing must be observed by all bidders at all times. Bidders who do not comply with the face mask and/or the social distancing mandate will be removed from the auction. Said premises known as 240 RIVERSIDE BOULEVARD, UNIT 10A, NEW YORK, NY. Approximate amount of lien $5,673,292.89 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
Index Number 850110/2019.
THOMAS KLEINBERGER, ESQ., Referee
David A. Gallo & Associates LLP
Attorney(s) for Plaintiff
47 Hillside Avenue, 2nd Floor, Manhasset, NY 11030
File# 5025.1930
SUPREME COURT - COUNTY OF NEW YORK
USC 171 BOWERY LLC, Plaintiff -against- 171 BOWERY PROPERTY OWNER LLC, et al Defendant(s). Pursuant to a Consent Judgment of Foreclosure and Sale dated March 21, 2023 and entered on March 28, 2023, I, the undersigned Referee will sell at public auction at the New York County Courthouse located on the portico at 60 Centre Street, New York, NY on September 13, 2023 at 2:15 p.m. premises situate, lying and being in the Borough of Manhattan, City, County and State of New York, bounded and described as follows: BEGINNING at a point on the easterly side of Bowery, distant 20 feet 1 inch southerly from the corner formed by the intersection of the southerly side of Delancy Street with the easterly side of the Bowery, which said point is opposite the center of a party wall, standing party on the premises herein described and the premises adjoining on the north; being a plot 127 feet 1 1/2 inches by 20 feet 6 inches by 125 feet 10 1/2 inches by 20 feet 6 inches. Block: 424 Lot: 11. All bidders must wear a face mask/shield at all times and social distancing must be observed by all bidders at all times. Bidders who do not comply with the face mask and/or the social distancing mandate will be removed from the auction. Said premises known as 171 BOWERY, NEW YORK, NY. Approximate amount of lien $9,602,236.05 plus interest & costs. Premises will be sold subject to provisions of filed Judgment and Terms of Sale.
Index Number 850125/2022.
CLARK WHITSETT, ESQ., Referee
KRISS & FEUERSTEIN LLP
Attorney(s) for Plaintiff
360 Lexington Avenue, Suite 1200, New York, NY 10017
ARWA PROPERTIES GROUP NY LLC. Arts. of Org. filed with the SSNY on 07/21/2023. Office: 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 237 Eldridge St., Apt 2, NY, NY 10002. Purpose: Any lawful activity.
Notice of Formation of YES WE DID! LLC. Arts. of Org. filed with SSNY on 02/01/2023. Office location: New York County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to YES WE DID! LLC, 130 Jane Street, Suite 5J, New York, NY, 10014. Purpose: any lawful act or activity.
Notice of Qualification of 625 MADISON REO JV LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/21/23. Office location: NY County. LLC formed in Delaware (DE) on 07/13/23. Princ. office of LLC: One Vanderbilt Ave., 28th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Real estate.
SUPREME COURT-NEW YORK COUNTY- HILTON RESORTS CORP., Pltf. v. VERNDELL H. GILDHOUSE and NIHAT A. SURGUT, Deft. - Index #850093/2021. Pursuant to Judgment of Foreclosure and Sale dated March 22, 2022, I will sell at public auction Outside on the Portico, NY County Courthouse, 60 Centre Street, NY, NY on Thursday, August 31, 2023, at 2:15 pm, an undivided 0.0519144314871446% tenant in common interest in the timeshare known as HNY CLUB SUITES –PHASE I located at 1335 Avenue of Americas, in the County of NY, State of NY. Approximate amount of judgment is $120,199.18 plus costs and interest as of October 21, 2021. Sold subject to terms and conditions of filed Judgment and Terms of Sale which includes annual maintenance fees and charges. Paul Sklar, Esq., Referee. Cruser, Mitchell & Novitz, LLP, Attys. for Pltf., 341 Conklin Street, Farmingdale, NY.
Notice of Qualification of 625 MADISON REO JV SUB 1 LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/21/23. Office location: NY County. LLC formed in Delaware (DE) on 07/13/23. Princ. office of LLC: One Vanderbilt Ave., 28th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Real estate.
Broadway & 166th, L.L.C. Arts. of Org. filed with the SSNY on 02/08/00. Office: 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, 3956 Broadway, New York, NY 10032. Registered agent address c/o Herbert Wetanson, c/o The BBQ Restaurant, 27 W. 72nd Steet, New York, NY 10023. Purpose: Any lawful purpose.
NORTH 43rd, LLC. Arts. of Org. filed with the SSNY on 04/04/01. Latest date to dissolve: 12/31/2099. Office: 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, 147 West 43rd Street, New York, NY 10036. Purpose: Any lawful purpose.
Notice of Formation of 302 BEACH 149TH STREET LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/21/23. Office location: NY County. Princ. office of LLC: 22 W. 66th St., Apt. #13, NY, NY 10023. 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.
Notice of Qualification of GREYSTONE SSG 1 LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/27/23. Office location: NY County. LLC formed in Delaware (DE) on 11/13/17. Princ. office of LLC: 152 W. 57th St., 60th Fl., NY, NY 10019. SSNY designated as agent of LLC upon whom process against it may be served.
SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.
Notice of Qualification of SCOPUS GROUP, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/26/23. Office location: NY County. LLC formed in Delaware (DE) on 07/17/23. SSNY designated as agent of LLC upon whom process against it may be served.
SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 122072543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.
NOTICE OF FORMATION OF CINEMAINTENANT LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 20 March 2023.
Office location: NEW YORK County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the served upon him/her is: 1850 Amsterdam Avenue New York NY 10031. The principal business address of the LLC is 1850 Amsterdam Avenue New York NY 10031. Dissolution date: perpetual. Purpose: any lawful act or activity.
FOSTER AGENCY SERVICES LLC. Arts. of Org. filed with the SSNY on 04/19/2023. Office: NY County. SSNY desig. as agent of LLC upon whom process against it may be served & shall mail copy to 228 Park Ave S #675149, NY, NY 10003. Purpose: Any lawful activity.
Notice of Qualification of 625 MADISON REO JV SUB 2 LLC
Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/21/23. Office location: NY County. LLC formed in Delaware (DE) on 07/13/23. Princ. office of LLC: One Vanderbilt Ave., 28th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Real estate.
Notice is hereby given that a license, serial #1367873 for beer, wine & liquor has been applied for by the undersigned to sell beer, wine & liquor at retail in a restaurant under the ABC Law at 5 E. 17th St., NYC 10003 for on-premises consumption; Kinnaree Hospitality Group Inc.
Skin Therapy By Susan LLC Arts. of Org. filed with the SSNY on 05/17/2023. Office: NY County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail to: 1123 Bdwy, Ste 712, NY, NY, 10010. Purpose: Any lawful purpose.
Lounge Kat Studios LLC Arts. of Org. filed with the SSNY on 05/09/2023. Office: NY County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail copy to: Lounge Kat Studios LLC, 1412 Broadway, 21st Fl., Ste. 21V, NY, NY 10018.
Purpose: Any lawful activity.
THE CLARK STANDARD LLC, Arts. of Org. filed with the SSNY on 07/18/2023. Office loc: Bronx County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 1988 Newbold Ave, Apt 2B, Bronx, NY 10472. Reg Agent: Nelson M Clark Jr, 1988 Newbold Ave, Apt 2B, Bronx, NY 10472. Purpose: Any Lawful Purpose.
23RD & 8TH, LLC. Arts. of Org. filed with the SSNY on 01/17/01. Latest date to dissolve: 12/31/2099. Office: 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, 261 8th Ave, New York, NY 10011. Purpose: Any lawful purpose.
Notice of Qualification of 109Co MGMT, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/24/23. Office location: NY County. LLC formed in Delaware (DE) on 07/21/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 79 Laight St., Apt. 2F, NY, NY 10013. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.
Notice of Formation of BRODAR LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/27/23. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 13-14 W. 54th St., 1st Fl., NY, NY 10019. Purpose: Any lawful activity.
PUBLICATION ANNOUNCEMENT NOTICE of FORMATION of a DOMESTIC LIMITED LIABILITY PARTNERSHIP Name of LLP: ZAHN LAW GROUP LLP. Date of filing of Notice of Registration with the NY Dept of State: 11/20/2019. Office of the LLP: NY County. 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 LLP at: 757 Third Ave., 20th Floor, New York, NY 10017. Purpose of LLP: Any lawful purpose. The LLP will have a perpetual existence.
Goat Getters Entertainment LLC Arts. of Org. filed with the SSNY on 7/11/2023. Office location: NY County. SSNY desig. as agent for process & shall mail to: 228 Park Ave S #573402, New York, NY 10003. Purpose: Any lawful activity.
Notice of Qualification of GREYSTONE SSG 2 LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/28/23. Office location: NY County. LLC formed in Delaware (DE) on 06/01/21. Princ. office of LLC: 152 W. 57th St., 60th Fl., NY, NY 10019. SSNY designated as agent of LLC upon whom process against it may be served.
SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.
Notice of Application of Authority of Limited Liability Company FVP Servicing, LLC (“LLC”). LLC Application for Authority filed with the Secretary of State of New York (“SSNY”) on June 8, 2023. N.Y. Office location: 1201 Broadway, Ste. 701, New York, NY 10001 (New York County). SSNY has been designated as an agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against LLC served upon it is c/o the LLC: FVP Servicing, LLC 1201 Broadway, Ste. 701 New York, NY 10001. Purpose: Any lawful activity.
Notice of Qualification of TUNGSTEN HEALTH HOLDINGS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/19/23. Office location: NY County. LLC formed in Delaware (DE) on 04/25/23. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.
NOTICE OF FORMATION OF CLOUD POWERED SOLUTIONS LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 06/29/2023. Office location: New York County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE, SUITE 202 BROOKLYN, NY, 11228. The principal business address of the LLC is 228 Park Ave S #322277, New York, NY 10003. Dissolution date: Perpetual. Purpose: any lawful act or activity.
Notice of Application of Authority of Limited Liability Company Feenix Payment Systems, LLC (“LLC”) LLC Application for Authority filed with the Secretary of State of New York (“SSNY”) on June 8, 2023. N.Y. Office location: 1201 Broadway, Ste. 701, New York, NY 10001 (New York County). SSNY has been designated as an agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against LLC served upon it is c/o the LLC: Feenix Payment Systems, LLC 1201 Broadway, Ste. 701, New York, NY 10001. Purpose: Any lawful activity.
Notice of Qualification of GREYSTONE SSG 3 LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/28/23. Office location: NY County. LLC formed in Delaware (DE) on 09/17/21. Princ. office of LLC: 152 W. 57th St., 60th Fl., NY, NY 10019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.
Notice of Formation of MGHE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/23/23. Office location: NY County. Princ. office of LLC: 65 E. 55th St., 31st Fl., NY, NY 10022. SSNY designated as agent of LLC upon whom process against it may be served.
SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543.
Purpose: Hospitality.
Notice of Qualification of KEPPEL US MANAGEMENT LLC
Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/11/23. Office location: NY County. LLC formed in Delaware (DE) on 10/27/22. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 850 New Burton Rd., Ste. 201, Dover, DE 19904. Cert. of Form. filed with Jeffrey W. Bullock, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: Any lawful activity.
Bomber Jacket Productions LLC filed with the SSNY on 7/05/2023. Office Location: NY County. SSNY is designated as agent of LLC upon whom process against it may be served & shall mail copy to: 119 Waverly Place, Apt 1, New York, NY, 10011. Purpose: Any lawful activity. Bomber Jacket Productions LLC is an independently run film/television and media company, with particular focus on documentary and nonfiction projects.
Holistic Flavors LLC Arts. of Org. filed with the Secy. of State of NY (SSNY) on 12/29/2022.
Office Location: NY County. SSNY is designated as agent of LLC upon whom process against it may be served & shall mail copy to: 150 W. 140th St., #2E, NY, NY 10030. Purpose: Any lawful act.
LMF Consulting Group LLC filed with the SSNY on 3/27/2023. Office loc.: NY County. SSNY designated as agent of LLC upon whom process against it may be served & shall mail process to: 201 East 69th St., Apt. 12B, NY, NY 10021. Purpose: Any lawful activity.
Notice of Formation of Travel Dad, LLC filed with SSNY on 4/30/23. Office: New York County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 87 Barrow St., Apt 4F, New York, NY 10014. Purpose: any lawful act or activity.
Galeriana LLC. Arts. of Org. filed with the SSNY on 06/14/2023. Office: 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 Galeriana LLC C/O Victor Tafur, P.O. Box 1642, New York NY 10163. Purpose: Any lawful purpose.
Notice of Qualification of PROMETEON TYRE GROUP COMMERCIAL SOLUTIONS
LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/29/23. Office location: NY County. LLC formed in Delaware (DE) on 03/22/16. Princ. office of LLC: 100 Pirelli Dr., Rome, GA 30161. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, John G. Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.
Notice is hereby given that license number 1352042 for liquor has been applied for by the undersigned to permit the sale of beer, wine and liquor at retail in a Restaurant under the Alcoholic Beverage Control Law at Moody Tongue located 150 W. 10th Street in New York County for on-premises consumption. MT 181 Waverly LLC, 150 W. 10th St, New York, NY 10014.
Notice of Formation of Lobo Creations LLC. Arts. of Org. filed with SSNY on 5/20/23. Office location: NY County. SSNY has been desig. as agent of LLC upon whom process against it may be served and shall mail copy to: 165 West 91st Street, #11A, NY, NY, 10024. Purpose: Any lawful activity.
6967
BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 866393-3636
Under this agreement rates are subject to change with 30 days notice. In the event of a cancellation before schedule completion, I understand that the rate charged will be based upon the rate for the number of insertions used.
DIRECTV. New 2-Year Price
Guarantee. The most live MLB games this season, 200+ channels and over 45,000 on-demand titles. $84.99/mo for 24 months with CHOICE Package. Some restrictions apply. Call DIRECTV 1-888-534-6918
Use ItchNoMore® shampoo on dogs & cats to relieve secondary dermatits, treat yeast infections, & eliminate doggy odor. At Tractor Supply® (www.happyjackinc.com)
Field Ser vice Technicians F/T
(Mobile Mechanics) Needed For Crown Lift Trucks
Nassau/Suffolk, Brooklyn, Queens, Bronx џ $24- $45/hour based on experience џ $4K Sign on Bonus expires 8/31/2023 џ Employee Bonus Incentive Program Every 6 Months џ Career advancement opportunities џ Comprehensive Paid Training џ M-F, 40 hours + OT or 4-day work week, 10-hour shift available џ MED/DENT/VIS/401K џ Hourly NOT Flat Rate џ Mechanical/Electrical/Hydraulics џ Our company van is your office џ Repair & Service equipment in the area you live **Apply today on crown.jobs**
For more info, call Alan @ 516-254-0110
Budget Officer: Analyze/interpret acctg/finance records of non-profit & prep budgets & reports using knowledge of Buddhism & understanding of temple philosophy, instruments & practices. Reqs: BBA(acctg) + 2yrs experience. Send apps to Benevolent Buddhist Temple Inc, 7116 Fort Hamilton Pkwy, Brooklyn, NY 11228