(212)9 231 W. 149TH STREET Under this rates are subject NEW YORK NY agreement 10003 ORDER CON event of a cancellation before schedul rate charged will be based upon the ra Salesperson: Not Applicable −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− Contact: Acct #: 370 _____________________________________ Phone: (917)442−3053 Name (print or type) Fax#: MORRISON & TENEBAUM Email: 87 WALKER STREET Agency: NEW YORK NY 10013 .101 −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− 100 PUBLIC NOTICE 101 LEGAL NOTICES 100 PUBLIC NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL 101 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGALNOTICES NOTICE 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 101 LEGAL NOTICES 100 101 LEGAL 101 LEGAL 101 LEGAL LEGAL NOTICES 101 LEGAL LEGAL 101RUN LEGAL NOTICES 100 PUBLIC PUBLICNOTICES NOTICE 100 PUBLICNOTICES NOTICE 101 LEGALNOTICES NOTICE 101 NOTICE PUB 101 NOTICE 101 LEGAL NOTICE ZONENOTICES EDT TP DATES Barreitude, LLC filed Arts. of Formation of 57 ofREADE Notice Notice of Qualification Qualification Notice of of Formation Qual of BLITSTEIN C a p i t aof l ofPQualification rFormation e p a r a t o r y of Hof a rSCIl e YORK m Notice NEW CITY NOTICE OFCourt FORMATION Notice Formation of Arts. HFP Notice of Formation formation of ATM Notice BCI of of Notice of CLIF- Summons Notice of ofA Qualification Supplemental and Notice of Object of Action Supreme Ofof The State Of New of 3235 AN 97 SNotice 12/10,17,24,31 01/07, LUXURY NEST LLC. Org. with the Sect'y of State STREET APT 9E, LLC filed announce FOR TE FUND I, LLC LLC, Authority ENCE CALIBRANT ASSOCIATES C h a r teThis r S LLC cishFITNESS, otooDEPARTMENT ls B Ofor A LLC RAuth. Dthat OOF Fthe TRANSPORTATION NOTICE TO BIDDERS OF YUNAVERSE HOLD13 LLC Arts. of Org. filed with HERE 4 U LLC Arts. of Org. FORD HOUSE DEVELOPAMTECK BRANDS, Appl. OF KENTUCKY, 1605 BROADWAY LLC Appl. York County Of New York Action to Foreclose a Mortgage Index #: 850196/2019 LLC of Org. filed with the SSNY GRAND of NY onCONCOURSE 10/9/19. Office: NYWilmington the filed Secy.with of State NY with the SSNY on −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− next meeting of DIVISION Harlem Appl.Appl. filed Arts. of Org. filed with Secy. forwith Auth. Se- ofER, OF LLC BRIDGES TRUSTEES will hold athePublic INGS, LLC. Articles of OrgaTrust, National Association, As Successor Trustee To Citibank, N.A., As Trustee For Bear Secy. of State of NY (SSNY) filed with the Secy. of State of filed with Secy. of State of NY for Auth. filed with LLC Arts. of Org. filed for Auth. filed with Secy. of Arts. of Org. filed with Secy. o n 1 2 /0 5 /1 7 . O ffic e : N e w (SSNY) on (SSNY) 3/30/2022. County. SSNY has been desChildren's Promise SALE INVITATION BIDS State NY Zone (SSNY) on FOR of of State NY on byOffice loc: NY of cy. 11/12/2020. Pursuant to of resolution adopted the Town TheNOTICE Town of OF meeting January Stearns Trust, Mortgage Pass-Through Certificates, Series 2006-5 Plaintiff, nization were filed the on 07/28/21. location: NY (SSNY) 2/22/21 NYLLC of- vs Gregg Secy.Board, ofOffice State ofALT-A NY Secy. (SSNY) onof Tuesday, 08/04/21. Office State of County. NY (SSNY) State of NYOffice (SSNY) on of State of on NY (SSNY) on York County. SSNY desigloc.: NY SSNY with desAcademy I location: Charter School ignated as agent of with the RULES AND AUTHOR Office NY Office location: LLC formed in DE on NY 11/09/20. 12/10/20. County. Division Babylon, Commissioner of General Services, of 16th at 6:30pm. The meeting willheld L. Purchasing, Singer, Eleanor B.County. Singer Intervives Revocable Trust Agreement Hand delivered sealed bids for theon Project described below will beNY Secretary State New 12/21/20. Office location: NY 1 SSNY designatfice location NY County. (SSNY) on 08/05/21. Office location: NY County. LLC 07/02/21. Office location: 2 /0 5whom /1 7 . of O ffic eDated loagainst cofa2/26/91 tio n it: Eleanor nated as agent of the LLC ignated as agent of LLC upon Board of Trustees will be process upon Contact: County. County. 11/02/2020. SSNY designated as LLC formed in SSNY is desigwill receive sealed proposals for: SUPREME COURT COUNTY OF BRONX received by representatives of the Contracts Section, Office of the Agency be held at 1 East 104th Street B. Singer TTEE, Chesterfield 19, L.L.C., People Of The State Of New York, Board Of ManCounty. LLC in NY (SSNY) on 10/27/2020. YorkCounty. aswhom agent of formed LLCagainst upon SSNY has been designated NY County. Princ. ed formedremotely in Delaware (DE) on NY County. LLC formed in it location: REGULATIONS Princ. office of upon process whom process against may on Tuesday, May be served and shall mail may ofContracting LLC upon whom pro- Floor(DE) on 11/04/77. 12/01/20. as agent uponHudson agent Delaware nated of Officer, Ground Bid Window 55 on Water Street, Ofwhom The Chesterfield Board, New 4thChief Floor New York, NY 10029. RULES AND Office whom as agent upon whom office LLC: agers 30 08/04/21. SSNY designated Kentucky (KY) L LCity C : Environmental 3Location: 2to: 3 5The G rLLC, a New nControl dprocess C York o nE. beindicated served. The address iDelaware t m a yprocess bCondominium, e(DE) s eagainst r von e d11/10/20. . SitNew Smay N YYork 17th, 2022 7:30 am.be The Phone: (212)620−0938 347 process BIDW. 18G2 Fargo New York, 10041 until 11:00 AM SSNY on the date below when Princ. process cess against itat may office ofshall LLC: 125 against theNA, LLC may York State Department Of Taxation And Finance Doe (Those unknown tenants, occuPrinc. office of of LLC: c/o ArUnder this agreement subject County. desWells Bank, Plaintiff be served. SSNY shall mail may be and 72nd Fl., NY, NY as agent ofNY LLC upon whom designated as mail agent ofNO. Yards, SSNY process to of the meeting will cagainst o u rST, s e it, SSNY 1 Arates ANY, ,has Bserved rNY obeen n x10022. , are NY shall mail copy process to John CANCELLATIONS must be 53 PHB, bidsminutes willSSNY be publicly opened and readbe in55th Bid Room, same address REGULATIONS REQUEST FOR PROPOSALS FOR ARCHITECTURAL, shall mail proSt., NY, NY 10019. served. SSNY shall mail served. be pants, persons corporations their distributees, executors, administrators, LLC, 551 5th Fax#: as upon ignated & process shall mail aagent copy of act. anywhom pro10001. SSNY designated as or process against it may beat LLC upon process Jane whom Liu, 101 Tournament posted on our website 10468. SSNY designated as trustees, tgent h e LVentures L Cto, c/o 5oror WCohen ea e hheirs, acancellation w kCoen made in writing by 12 Noon Purpose: any lawful I, ISAIAH MESSADO TIMOENGINEERING DESIGN, BIDNJ PHASE SERVICES, SSNY process cess toSSNY Corporation Service asTwp., agent of 08831. to: CONSTRUCTION The LLC, pro777 guardians, assignees, successors claiming an interest in LLC the event of before schedul On: Januaryagainst 14, 2020designated Ave.,creditors NY, 10176. SSNY process against it mortgaged may be premishen, LLP, 767 Third Ave., cess against the served agent of LLC upon whom served. shallwhose mail proit may be served. Dr., Monroe https://hczpromise.org/comrdam News agent of LLC upon w hom Street, UnitNY 3B, New 180/186 York, AGAINST Monday. THY JOHNSON adADMINISTRATION AND INSPECTION SERVICES FOR West 80 Street, Apt/Unit 4j New York, NY es.) Defendant(s). Mortgaged Premises: Co., 80 State St., Albany, NY LLC upon whom process Third Ave Ste 2503, NY, NY Email: REHABILITATION OF EAST 169 , 175 and 180 STREET BRIDGES CANCELLATIONS must be made cess designated as agent of PurLLC served. The Post Office adPurpose: Any lawful activity. 31st Fl., NY, NY 10017. upon is C/O the LLC: Tyece cess against it may be to c/o Michael GoldSSNY shall mail process to munity/board-meeting-docuprocess against it may be NY 10014. rate charged will be based upon the ra d re s s isPurpose: 419 W e s t METRO-NORTH 1lawful 2 9 th against OVER 10024 AKA 409/417 Amsterdam Ave, against New York, NY 10024 ToWthe Above named DefenSTABILIZATION ROAD SSNY ELEVATION OF 12207. 10017. Any it may be served. Address required to Notice of Qualification ofSSNY BCP in writing by 12 Noon The forwarding of Monday. an order upon ments/ dress to pose: Any 143 the RAILROAD shall mail prosmith, Cummis & 10027 Gross KY SHORELINE addr. of LLC: 1387 E. served. x 7.5” sSmith, e r v e din . this S which S N Y 140 sthe h and a llStreet, m aserve il P uHo-Shing;Audrey rsummoned pwhom o s lawful e process : Atonactivity. y Ho-Shing l a w the f u itlComplaint Agency: Lawson Ho-Shing a/k/a Lawson H. Contract Nos. HBX1670, HBX1215 and HBX180 Street,Sills Manhattan NY You are answer action, to a copy shall mail process to cess maintained indant: DE: 209 Or-hereby activity. SSNYCircle be CAPTREE ROAD OPPORTUNITIES SPECIAL is construed as an acceptmay be served. SSNY shall shall mail a copy of any proNew York, NY 10030. Purto Corporation Service New P.C., 101 Park Ave., 28th Fl., Rd., Ste. 135, process Philip J. Appl. Michaepurpose. P.I.N. 84118BXBR272 a/k/a Audrey et al., Defendant(s) proclaim my FreeN.Y.C National of your answer, or, if the Complaint is notLLC served this Supplemental Summons, Service St. Scarlett-Ho-Shing; Wilmington de −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− c/o Corporation ange80 FUND IItolawful GP LP for to serve The forwarding of an order is con- NY, ance of all advertising rules mail process to the at with against cess pose: Any activity. State St., Albany, NY NY 10178. addr. KY 40505. Cert.Co. of Co., Notice of of Viento ls , within c /o Ntwenty owith rtothe nSecy. RLLC o safter eofserved F uthe ll- service of a at notice offiled appearance, on formation the Plaintiff(s) days Na m ebid asubmitted s I S ADE I A of H T Rof I - Lexington, until am on for THURSDAY, 1, 2018 the Town (CSC), 19801. Cert 80 State St., of Purpose: Formation Notice of Formation 11E78 Auth. filed State Each must be accompanied by a 10:00 certified check 2%Albany, of the of FEBRUARY strued as an acceptance of all ad- LLC: the princ. office of Org. the attorney(s) LLC. and conditions under which upon him/her is 36 West 47th Form. 12207-2543. Any Corporation Service filed with Secy. LLC Arts. of filed Media bright US LLP, 1301 Ave. of the serthis Supplemental Summons, ofEDT the day TP of service (or within days after FORCE accord200 East Highway, New York, 11757 at amount ofJOHNSON the proposal, orof alternatively, aHall, bid 12207-2543. bond not less Sunrise than 10%addr. of the of Lindenhurst, NY with DE DE Div. of Corps, REALTY LLC Cert. ConPursuant to a Judgment of401 Foreclosure and Sale duly dated NYRUN (SSNY) on30 11/06/19. of This isLittle to announce that theState, PUB ZONE DATES vertising rulesspace and conditions DE addr. ofexclusive LLC: Cogency Street, W03, New York, NY lawful activity. 251 Falls Dr., P.O. Box 1150, Frankadvertising is sold byunder Co., Notice is hereby given that a N o t i c e o f F o r m a t i o n o f with the Secy. of NY (SSNY) t h e A m e r i c a s , N Y , N Y within the vice is complete if this Supplemental Summons is not personally delivered to you amount offiled the proposal, payable toof the Comptroller ofCSC, the City251 of New York. ing to the rules and usage which time they will be publicly opened and read in the Division of AMNEWS CORPORATION _____________________________________ Notice of formation of One LLC: Federal c/o Little Falls St., Suite 4, Dover, version with Secy. May 11, 2017 I, the undersigned Referee will sell at public next meeting of the Harlem Office location: NY County. Global Inc., 850 New Burton which advertising space is sold 10036. The principal busiWilmington, DE 19808. Cert. fort, KYlicense, 40602-1150. Purserial #1345867 for the NEW YORK AMSTERPikMyBrain, LLC Arts. of on 03/26/2021 NY office loca10019. Any Islands lawful StateCounty of New York). In case of your failure to appear or Purpose: answer, judgment will be taken of THE such ISAIAH TRIFORCE AN A 97 S 01/07,14 Purchasing office. and Only Management Group Dr., DE Wilmington, DE 19808. 19901. Purpose: Any Children's Zone Promise of NY (SSNY) on State auction at the Bronx Courthouse, 851 Grand ConLP formed in Cayman NYCDOT DIVISION OF BRIDGES IS SEEKING QUALIFIED BIDDERS/ Rd., Ste. 201, Dover, DE by the NEW YORK AMSTERDAM Notice of Qualification of HVS ness address of the LLC is 36 beer, wine & liquor has been pose: of Form. filed with DE Secy. Electrical contracting DAM NEWS. Publication is Org. NY filed with Secy. of State County. SSNY has type) tion activity. 2340 FREDERICK DOUGLAS Name (print or against youNew by default forJanuary the relief demanded Complaint. The Attorney for Plaintiff hasBLVD JOHNSON. LLC Arts. of Org. filed with Academy Charter School Cert. of Lawful Form. filed Secy. Purpose. 12/01/20, 11 and course, Room 600, Bronx, York on 27, 2020 at in the CONTRACTORS THEJohn ABOVE REFERENCED CONTRACT. on 02/06/19. Princ. of(C.I.) 19904. Cert. ofon Form. filed NEWS. Publication is made and of applied forwith byTHIS the copies underXLII Appl. for Auth. filed West 47th Street, W03, New State, Div. converting of IIFOR Corps., sub-contracting work, made and charged according of NY (SSNY) designated as an agent been −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− an known office for business in the County of12/27/17. Erie. Trial tothe be Secy. held in of the County of Ave., New (1) original and ten (10) ofLLC both technical and cost NY (SSNY) on York. The BoardSTREET of Trustees willto be PROCUREMENT IS SUBJECT TO ofOne PARTICIPATION GOALS FOR State, Div. ofto Corps., John EAST 78TH CO. 2:00PM, premises as 1312 Needham Avenue, Bronx, of LP: 650 Madison fice with DE Secy. ofNY State, Div. signed sellpurposbeer, wine & Secy. charged according the terms of G. NEW YORK NY 10027 with of State of NY York, NY 10036. Purpose: and Townsend Bldg., 401 Fedall activities and to the terms of this to card. Office location: County. upon whom process against it location of the Mortgaged Premises. TO Eleanor basis of the venue designated above is the proposals. TheAND/OR Technical CostNY Proposals shall be in seperate MINORITY OWNED BUSINESS ENTERPRISES (MBEs) held remotely on19901. Tuesday, 06/08/2021 NYoroffice location G. Townsend Bldg., 401 11E78 REALTY LLC. Office 10469. All08/17/21. that certain plot piece or of and land, with the NY, NYE 10022. Duration of of Corps., John G. Agreement Townsend liquor at retailWOMEN in and aFedrestaurant AUTHOR this card. (SSNY) on Office any lawful act es related thereto. eral St., Dover, DE NOTICE SALE N O TIC O FSSNY FOactivity. RB. M ATIO N may beparcel served shall mail SSNY designated as agent B.toSinger Intervives Revocable Trust dated 2/26/91 Eleanor Singer TTEE, DeOWNED ENTERPRISES (WBEs) AS REQUIRED BY SECTION sealed containers and may be hand delivered or mailed the above Notice of formation of MayBUSINESS 17th,OF 2022 at Princ. 7:30 am. NY County. has been St., Dover, DE 19901. eral Rates and regulations sub(212)932−7400 location: NY County. buildings and improvements erected, situate, lying and being is Perpetual. SSNY desigLP under the ABC Law at 363 Bldg., 401 Federal St., Dover, location:after NY10:00 County. LLC Purpose: Any lawful activity. 3P Associates, LLC. Artsby publicafendant this Action. The foregoing Supplemental Summons isas served uponupon you ofupon any process against of a ofcopy LLC whom process 6-129The (Local Law 1 ofof 2013) THE NEW YORK CITY ADMINISTRATIVE address. Proposals will not be for accepted am on the minutes the OF meeting LLC Arts. ofInOrg. ScratchFoto designated an of agent Purpose: Any lawful activity. of LLC: c/o Friedman in the Borough and County of Bronx, City and State of NY, ject to change without notice. nated as agent LP upon 3rd Ave., NYC 10016 onDE 19901. Purpose: Any formed in Delaware (DE) on Rates and regulations subject to office tion,ofpursuant an order HON. Francis A Kahn ofOthe Supreme The CODE (Target/ Goal foron M/WBE can be seen in the B of the Bid SUPREME COURT COUNof rgprocess filed wagainst ithCourt Secy. of State Of the LLC itofism C/Obe the LLC: against ay served. willof beQualification posted ourof website Kennedy Lewis Ac- Block: date ofSchedule bid opening. NOBook EXCEPTIONS WILL BE GRANTED. Doof to. filed the Secy State whom itOfmay Notice 3 Azimut 770 Lex4711 Lot: 75. Approximate amount judgment whom may premises consumption; Be- with No agreements as to position lawful activity. 04/19/21. SSNY designated Subject to the APPRENTICESHIP 1 of 2).Co., This Contract is alsoNotice change without notice. No agree- Management New York,For dated the Twenty-Eighth day of April, filed with the OfTYNumber OF BRONX, CITIBANK, States United S t aand t e process of N Y against (shall S SComplaint Nmail Yit) are o na in the SSNY shall mail Corporation process to 2022 of formation of Cielo at Under this agreement rates subject cess Fund III GP LLC not remove any pages; all proposals are to be submitted intact. York (SSNY) on costs. New be and TIMES SQUARE LEASEington Ave., NY, NY 10065. $705,125.24 plus interest and Premises will beYork, sold yond Corp 3Auth. served. SSNY shall mail be served or regulations, other than PROGRAM and the NYC ComptrollersAzul LaborDisaster Law 220Pho prevailing wages 107 ADOPTION as agent of LLC upon whom fice of the Clerk of the County of New in the City of New York. The object of this action ments as to position or regulations, ORDER CONFIRMATION N.A., Plaintiff, vs. ESTATE Agents, Inc. 7014 13 Av11/17/2017. Office location. the LLC , 1025 Fifth Ave., Operations/Lohttps://hczpromise.org/comfiled w/ SSNY 7/29/21. Off. in information call (631) 957-3025. The Town reserves the right to reject 6/24/2020. NY Office locacopy of any process against HOLD LLC Appl. for Auth. SSNY designated as agent of subject to provisions of filed Judgment Index# 380685-13. process to the Partnership at requirements described Solicitation Materials. thosethan printed onprinted this. on this. againstis itto foreclose may be aevent mortgage described below, SSNY dated before March 24, 2006,schedul exeother those of OF Emunity/board-meeting-docuL LSecy. A as BR OW N inAthe / A NY Suite Brooklyn, enue, NY County. A p t .to3the E Fupon S o202, uthe t ha ,premises N be Ycancellation , acNY gistics Cert of FormLLC. filedArts w/ process anyCo. andConsultants all proposals. tion: New York County. the LLC isThe C/O theofdesignatLLC: 595 filed with of State of/ KNY the princ. office the LP. whom LLC Only cash or certified funds payable will Notice of formation of Grits Single woman looking towas build cutedmail bySSNY Gregg L. Singer toReferee secure the sum of $200,000.00. Mortgage recorded at SSNY shall proAND WOMEN BUSINESS ENTERPRISES E LMINORITY L Aupon Mon AOWNED E07/29/21. Bments/ RO Wprocess N , E T OWNED NY 11228. Purpose: Any lawed agent upon whom pro10028. Purpose: Any lawful of Org filed with Secy. of served. Til forbid orders charged for 7/1/21. SSNY desig. SSDE has designated as agent Baltic Street, Brooklyn, NY (SSNY) Office Name and addr. of each genagainst it may be served. cepted as a deposit in the amount of ten percent of the purEntertainment LLC Arts of family by adoption. Any her rate charged will be based upon the ra CRFN 2006000451392 in the City Register of the City of New York, New York County on AuCorporation Service (M/WBE) will be afforded full opportunityState submitof bids NY and the(SSNY) City ofbeNew Til forbid orders charged for AL., Defendant(s). ful activity. c11217. e s s partner m Purpose: a y b e are s eAny rvavailable e dlawful and activity. on cess Proposal may examined and to obtained at the Town HallNot rate earned. Increases or rate location: asto agt. ofdocuments LLC whom process whom process against upon Printed at 12/ NYnotifies County. LLC eral SSNY shall mail process to chase price. 80 OrgApplicable filed with the Secy was of subsequently ethnicity welcome, expenses gust and 10, 2006. consolidated mortgage assigned by an assignment York hereby all bidders that it7/29/20. will affirmatively ensure that anyNY Salesperson: Co. (CSC), State St.,4:30 Al-it The earned. Increases or take decreases shall mail copy of process Office location: Purchasing Department between the hours of 9:00 a.m. decreases in space the in formed be served & shall mail may may be served. SSNY desigactivity. in Delaware (DE) on thecontract LLC entered at theintoaddr. oftoits SSNY. C.I. addr. of LP:of the City State of and NY recorded (SSNY) on on NY from call paid. pursuant this advertisement will be awarded to the executed March 24, 2006 10, 2006, bany, 12207-2543. DE Notice space theadvertisement. rate of a new ad- Persuant toLEGAL a Purpose: Judgment of g a in sPlease t Lin L Cthe toCity : (347) URegister S C470o rp 101 LEGAL NOTICES −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− County. SSNY designated as of formation of August 560 ac/o p.m. daily except Sundays andNY Holidays, and York, after c/o Universal Regprocess rate oftake a new as agent upon whom nated 07/27/21. Princ. office of LLC: lowest101 responsible bidderNOTICES without discrimination onto the basis ofSaturdays, race, color, princ. office. Any Corporate SerOffice NY orInc., my7014 attorney: (800) 5228Maples New New at Plaintiff is also holder of a mortofon Frank D. Lombardi, Esq., addr. of LLC: c/o CSC, 251 N oYork t i c location: eCounty of Fo r CRFN mCounty. aLLC t i o2006000451394. nArts. o f Agents vertisement. F osex, rc loactivity. s u reManagement a n d S a lenational d u ly origin, 13th Ave., whom process agent LITTLE NECK RD TUESDAY, JANUARY 9, 2018. documents may also Referee bebe istered Inc., 26 Proposal process against it may sexual orientation, age upon orAgents, place of residence. c/o Rudin Co., lawful SSNY has been designated vices Limited, PO Box 309, gage dated March 24, 2006 executed by Gregg L. Singer to secure the sum of $235,000.00 582-3678 Acct #: 370 Ad #: 1938 Little Falls Dr., Wilmington, The New York AMSTERNotice of formation of Ripka T a k a m i c h i B e a u t y R o o m filed on June 01, 2017 and #202, BK, NY 11228. Prinbe served and shall mail may of Org. filed with the Secy. of d o w n l o a d e d a t t h e T o w n o f B a b y l o n ’ s w e b s i t e a t Prospective bidder's attention isCITATION alsoCarville directed to requirements of Ln,the E. Greenbush, served and shall mail proces Inc., 345 Park Ave., NY, NY and recorded at CRFN 2006000451395 in the City Register of the City of New York, New as an agent upon whom proHouse, Grand CayUgland ADMINISTRATION File No. 2019-1502\C 19808. Cert. & ofBarak, Form. LLC filed _____________________________________ DAM reserves the Arts LLC Arts. address: of Org. filed Shapiro, Dicaro LLC.(SSNY) Arts. of on Org.07/14/2021 filed with cipal The NEWS New York AMSTERDAM anschedule O rder ppointing S ucbusiness 300 ofparticipation process LLC DE copy "B"AinQualification the proposal concerning M/WBE the contract. NY www.townofbabylon.com. NY 12061. Add.inagainst maintained against the LLC served upon 10154. SSNY designated as York County on August 10, 2006. Said mortgage was consolidated with the mortgage recess against it may be served Notice of of man, C.I., KY1-1104. Cert. of with Secy. of State of DE, right toreserves censor, the reject, alter or with the Secy. of NY (SSNY) Attorney(s) for the Plaintiff N Y D e p t . o f S t a t e o n NEWS right to censor, The schedule of proposed M/WBE participation is to be submitted by the cessor Referee dated NoE. 74th St., #10A, NY, NY to 220 E 60th St, #3k, NY, NY office location NY County. NY in DE: Universal Registered C/O the LLC: 88 Greenwich is ferred to at CRFN: 2006000451392 by a Consolidation, Extension and Modification Agreeagent of LLC upon whom proand shall Office mail alocation: copy of or any (print type) SURROGATES COURT-NEW YORK COUNTY 1711 RETAIL, LLC Appl. for filed withNY Registrar of LP 06/14/2021 401 Federal St., Dover, DE Name apparent low bidder within sevenun(7) calendar daysInc., after the date of opening revise alter all advertisements in on office loca175 Mile Crossing Boulevard 10/3/17. NY 24, reject, or revise all advertisevember 28, 2017, I,may the 10021. 10022. R/A: VB&T Certified SSNY has been the designated & TENEBAUM Start: 12/31/2 Agents, 300 Creek View MORRISON Street, Apt 714, New York, ment executed by Gregg L. Singer dated March 2006 and recorded August 10, 2006 at cess against it be CITATION process against LLC to Auth. filed with Secy. of State Partnerships C.I., SSNY 133 Elgin of bids. The M/WBE goal for project Public isSPECIAL 24 %. Accountants, 19901. Purpose: Any lawful as NOTE: These projects be funded in CRFN part through tion County. has Rochester, New York 14624 ounty. Princ. bus. addr.: accordance with its rules ments in accordance withgovits rules served. dersigned Referee willthis sell 110 SERVICES any lawful act.York PLLC, agent upon whom pro209, DE shall NY 10006. Purpose: Any law- C 2006000451396 in the City Register of thePurpose: City NY ofBox New York, New to THE PEOPLE OFRd, THESte. STATE OFNewark, NEW YORK SSNY shall proC/Oanthe LLC Angela Polite NY (SSNY) on mail 11/23/20. of Ave., 123, Grand Cay- County activity. 87 WALKER STREET Times Ord: 2 been designated as an agent the New York State Governor’s Office of Storm Recovery (877)430-4792 283 Decatur St., Brooklyn, erning the acceptanceof of a t p u b l i c a u c t i o n a t t h e governing the acceptance adver- cess W 57 St, Ste 1632, NY, 250 Non-compliance with the 7 day submittal requirement, the stipulations of Schedule against it may be served cess Name add. of auth. ful activity. form a single lien231 in the amountSt. of 2G $435,000.00. The consolidated mortgage was subseBy&the Grace of19711. God Free and&Independent tolocation: GoldfarbNY Fleece w. 149th NY, NY upon Office County. C.I.& process KY1-9000. VIAGRA CIALIS! 60 Purpills whom against it for AmeriDisaster Recovery and Federal Funds throughquently Com m unity N Y Mortgage 1 1 2Purpose: 3mail 3 . Electronic S eaccopy . Documeno f of S ta te man, "B" orAttn: submittal of bids in which any of theofficer prices forinlump sumwhere or unitany items are advertising and accepts Bronx County Courthouse, tising and accepts no liabilitynofor its LLP, NY 1017. Purpose: lawful and shall any DE Cert of NEW assigned to Registration Systems, Inc. activity. asSTD nominee Partner-in-charge 10003 LLC formed in Delaware (DE) pose: Any lawful YORK NY 10013 1.00 X 10. Notice of Formation of ETER100 pills forsent $150. for significantly unbalanced to the potential detriment the Department mayGrants. be cause may be of served and shall mail A project funded by and conceived dtary. e s ig nby a te a g ethe n t oLLC f executed L L is C Notice Form ation of 44 act. Room 600, 851 Grand Conliability its an failure to insert for of failure to for insert advertisement against process Dated: November 18, 2019 #98015 ca's Wholesale Lender and assignment on $99. July 19, 2019 and for recording DEBlock Sec. of Form TO the heirs atLexinglaw, next ofDevelopment kinoffiled: and distributees ofState, Calvin RamRudin matters, 560designatSSNY on . for11/17/20. a determination ofNY non-responsiveness and the rejection of the NIS FINE CHEMICALS USA shipping. Money back mortgage aFREE copy of any The process against through the NYbid. Rising Community Reconstruction program of upon whom process against EAST 75TH STREET, LLC course, Bronx, on Januany Credit for errors in adver- ton an cause. advertisement for any the LLC: 620 W 42nd St C/O Notice of Formation of SIGin the City Register of the City of New York, New York County consolidated Div. of Corp, John G. sey, a/k/a Calvin E. Ramsey, Total STD 10.0 Ave., 6th Fl., NY, NY ed as agent of LLC upon Notice ofwill formation of of Jess LLC Arts. SP ofProposers Org. filed with Formation of BRG WESTguaranteed! 1-855-579-8907 the LLC is C/O thewith LLC: 175 the Governor’s Office Storm Recovery. m ust it assigned may be to served and Electronic shall of Org. filed Secy. arySolicitation 29,process 2018 atof2:00 for documents (Specifications ONLY) be available tisements allowed for first subsequently Mortgage Registration Systems, Inc. as nominee 21A, New York, NY Arts. cause. Credit foronly errors in in- 10022. 5,was LLC Arts. of Apt NATURE deceased, ifLLC: living, and ifTownsend any of Interiors themBldg., be dead to the heirs at PO Box DE addr. Corwhom against itp.m., may LLC Trayah Secy. of State of (SSNY) SIDE with the West 12 Street, Apt. 4B, download ofo charge 9,Dover, 2019 forany the full duration of of agency comply with and allArts. funding requirements, as of wellState as mail process 263 of Bowof State offiled NY2019 (SSNY) on for recordClass: 101 LE p re m is eService sfree kSSNY n wCo., nof shall a starting s distributees, 1 mail 5Lit5December 0 898, forNY Countrywide Bank, N.A. by anto: assignment executed onLLC July 19, andSecy. sent sertion. 10036. Purpose: Any lawful Org. filed with Secy. law, next kin, advertisements allowed only DE 19903. Any poration 251 Notice of Qualification of 79 Notice of Qualification 980 be served. DISH TV $59.99 For 190 Org filed with the Secy. of on 08/02/21. Office location: the Solicitation Time from the City Record Website at City Record Onof State of NY (SSNY) on New York, NY 10011. PurNotice is hereby given that a any other State, County, Town or local government or agency ery, 2nd Fl., NY, NY 10002. ing in the City Register of the City of New York, New York County The consolidated mort1 2 /0 4 /1 7 . O ffic e lo c a tio n : U nionport R oad, U nit N o. legatees, executors, administrators, assignees and succesactivity. of NY (SSNY) on 11/19/20. for first insertion. purpose. tle Falls Dr., Wilmington, DE lawful PLACE OWNER CLIFTON RAIL PROPERTY LLC Appl. to c/o Anbau Enterprocess Channels + $14.95 High State of NY (SSNY) on Line (https://mspwvw-dcscpfvp.nyc.gov/CROLPublicFacingWeb/) Rate: BL NY County. SSNY 11/21/19. Office loc.:andNY license,assigned number 1324834 for NY pose: Any lawful rules and regulations. A goal of 15% for New York State Certified gage was subsequently by anSecy. assignment executed June 5,activity. 2012 recorded on Purpose: any activity. County. SSNY designatsors inofinterest whose 6A, Bronx, All cerlocation: NYdesignatCounty. Office CLASSIFIED 19808. Cert. Form. filed LLC Appl. for Auth. filed with for Auth. filed lawful with of prises, 11 E.NY. 26th St.,that NY, NY names are
CLASSIFIED ADS CLASSIFIED ADS CLASSIFIED ADS
30 • May 12, 2022 - May 18, 2022
THE NEW YORK AMSTERDAM NEWS
rd
th
th
th
th
th
th
th
CLASSIFIED
• Classified Classified advertisements advertisements take the regular earnedearned rate ofrate their take the regular ofclassification. Four line Four minimum their classification. line on allminimum ads except spirituals and on all ads excepthoroscopes (14and lines). spirituals horoscopes (14 lines). CLASSIFIED DISPLAY CLASSIFIED DISPLAY • Classified Display (boarder or • Classified Display (boarder picture) advertisements take the or picture) regular earned advertisements rate of their classifitake the regular(boarder earned rate of cation. Display or picture) their classification. Display wide advertisements one column (boarder picture) must be 14orlines deep;advertisetwo columns, ments column wide must 28 linesone deep; 3 columns, 56 lines be 14 lines deep; two or deep. Classified Display (boarder columns, 28 as lines deep; 3 picture) placed close to classificolumns, 56 and lines deep. cations as rules makeup permit. Classified Display (boarder or picture) placed as close to CLASSIFICATIONS classifications as rules and All advertisement accepted for makeup permit. publication is classified according toCLASSIFICATIONS the standard classifications. Misclassification is not permitted. All advertisement accepted for publication is classified BASIS OF CHARGE according to the standard c Charges l a s s i are f i c based a t i o nons .point Misclassification is not size and characters perpermitline. Upon ted. reaching 15 lines the rate converts to column inch. Any deviation from BASIS OF CHARGE solid composition such as indentation, use of white space, Charges are based on bold pointtype, etc., incur a premium. sizewill and characters per line. Upon reaching 15 lines the In Case of error, notify the Amsterrate converts to column inch. dam 212-932-7440 AnyNews deviation from solid composition such as indentation, use of white space, bold type, etc., will incur a premium.
Speed Internet. Free NY office 11/12/2020. as designated agent ofJune LLC upon SSNY designated as at CRFN County. liquor license, has of been ap- ofed 21, 2012, the City the City New New York County Minority Businesses andlocafor New York Certified unknown and cannot be ascertained after diligence; A15% ed Drawings areofnotState available download and MUST be due purchased. as York, agent of LLCInstallaupon tain plot, piece or parcel of SSNY as agent of in Notice of Register formation of 68with Secy. of for the Secy. of StateState of NY (SSNY) State of NYwas (SSNY) on agent DE addr. of LLC: 251 10010. HD DVR Includtion, Notice of Formation of CLIFtion: NY County. has has whom process against it this may 1509 ofpLLC 2012000245247. The mortgage subsequently modified on plied for Marilyn 18 Rest Inc. printed copy the of thebuildings solicitation and drawing setom can be O purchased New York W en w ned Bat:SSNY usinesses been established for w h o mSmart rformation o cMay eupon s s 27, awhom gof2014. a RIGHT in sprot The it consoliland, with and LLC upon whom process ESTATE LLC Arts. of State of DE, John G. Notice of on 11/06/19. Office location: Office location: NY 11/04/19. Little Falls Dr., Wilmington, ed, Fee Voice Remote. FORD HOUSE PRESERVAdesignated as who agent been be served. SSNY shall mail ofby theKimberly Agency Chief Contracting itSSNY maySome be ASSOCIcess dated mortgage subsequently assigned toof TRUST, NATIONAL d/b/a Don Rispetition having been filed Phillips is domiN O TIC E O F Giovanni FO RM ATIO NWILMINGTON project. Proposers must demonstrate their efforts toin was may beagainst served. shall i mCity p19808. r Department o vAe Bldg., m e noftof sTransportation, t hFederal e r efiled o nOffice itgood-faith may be served. against Org. filed with the Secy. Townsend 401 WAY LAUNDRY GROUP County. LLC formed NY County. LLC formed in DE Cert. Form. 1-888-609restrictions TION, L.P. Cert. ofNew LPYork, filedit process upon whom process against Officer/Contract Management Unit, 55 Place, Water Street, Ground Floor, to c/o Corporation ATION, AS to SUCCESSOR TRUSTEE TOretail CITIBANK, N.A., ASaddress FOR BEAR served. Theapply. SSNY ciled at 211lying Porterfield torante liquor at OF A to P. sell LEE PRODUCT achieve these goals. m ail process toTRUSTEE c/o P eter erected, situate, and SSNY shall mail (SSNY) on NY St., Dover, DE 19901. PurLLC ofprocess Org. filed with Delaware (DE) onprocess 10/23/19. (DE) on12/03/2019 10/31/19. Delaware with Secy. of between State, Div. of - 3:00 New York 10041 9:00 a.m. p.m., Monday excludes 9405 Arts. Secy. ofto Friday, Stateshall of mail NY Service may be served and Co., 80 State St., AlSTEARNS ALT-A PASS-THROUGH CERTIFICATES, 2006-5 Freeport, New mail to SERIES Benshall inTRUST, aoffice restaurant under thewith Al- Low, LLC Arts.MORTGAGE of Org. filed 44 E.of75th St., NY, NY b eholidays. i n gAny i401 n t hentrance e B o risolocated uYork g hSte. o11520, fthewith Corporation Service Co., 80 NY location NY County. pose: lawful activity. the Secy. NY (SSNY) on Princ. office of LLC: 1120 SSNY designated as agent of Corps., Federal St., The on South Side of the Building facing the (SSNY) on 08/05/21. Office copy of any process to the a the City Register of by an assignment executed on July 19, 2019 and sent for recording in bany, NY 12207-2543. Purjamin 425 Madison The Town will not reimburse any individual firm with NY any12207costs tcoholic h e S has e cBeverage y been . of S t aControl t e o f 10021. Bronx, County of Bronx,You City St.,orthe Albany, State of Get inSinanaj, DIRECTV! ONLY SSNY designated inndthe building without Vietnam Veterans Memorial. willCITED not be allowed 07/13/2021 NY office location Americas, Ste. Ave. LLC upon whom process 4, Dover, DE 19901. Purlocation: NY County. Princ. LLC: 520 2 Ave, Suite 20B, the City of New York, New York County; The property question is described as follows: YOU ARE HEREBY TO SHOW CAUSE before the pose: Any lawful activity. Ave., Ste. 1001, New York, Law at 358 W 44th Street, associated with the preparation of their proposal. NY(SSNY) has desigNotice Qualification Purpose: Any lawful activity. a ngovernment d SAny t of a t lawful eissued o f identification N e w Y o(driver's rof k , license, passport, etc.). 2543. NY, Purpose: Any lawful as 155 Channels &AMSTER$35/month! an agent uponbeen whom pro- YORK, County. SSNY has 1803, NY 10036. served. pose: activity. 180/186SSNY WEST 80 NY 10024 AKA 409/417 of LP: 30 Hudson office New County, York, NY 10016. Pur-Street, Surrogates Court, York at 31 Chambers New NY NY 10017. Purpose: Any lawnagainst aSTREET, t e against dYork, a its APT/UNIT amay afor gbe ebe npremises t4J, u pNEW o n Bronx MONTICELLO STRUCBlock 3943 and Lot 2867 New toactivity. 1000s of DANGER Shows/Movies On itn may served been designated as OF an agent as wom agent of HAN LLC designated SSNY shall mail process to and aNY, deposit A deposit of $50.00 isNew required foron theYards, specification books DAM AVE, NEWcess YORK, NY 10024 NOTICE YOU ARE IN LOSING YOUR 72nd Fl., NY New York, York June 10, 2022, at 10:00 o'clock in the pose: Any lawful activity. Notice of Formation of consumption. ful activity. The Town of Babylon encourages m inority and en owned w h o m p r o c e s s a g a in s t it TURED PRODUCTS MSPg eofth$50.00 e r offorenoon wisith a n on ufornthat dofiv id e dwhy Demand (w/SELECT All ofInand shall mail a Service copy of any required each drawing setaindecree the Latest formshould of a date certified check upon whom process upon process c/o Corporation Co. Notice Formation THE HOME If youofitdo not respond to this summons and complaint serving aagainst copy day, noton be made inDYNASTY the whom KU which 10001. LLC against Arts. businesses to participate all bids. N otice ofby Form ation of A-itthe answer m ay be against served. TheLLC Post 16, Appl. for interest Auth. filed 0.0133 percent Package.) PLUS cluded process the isfiled Notice of may Formation ofinlately SIGorLLC money order payable tointhe the New York CityE. Department of is domimay be served and shall mail may be served. SSNY shall 80 State St., Albany, (CSC), BIG RED UMBRELLA, LLC on the attorney for the mortgage company who this foreclosure proceeding against you estate of Calvin Ramsey, a/k/a Calvin Ramsey, LP dissolve Org. filed with Secy. of State th S Q U AisRon E DUp D given, OtoM I FIVE NO Office address to which the with Secy. of No State ofPersonal NY Checks Notice of Formation of THE theTransportation. Common Elements. Aphere by Cash or Accepted. Stream the LLC: 155 W 68 C/O SP 4, LLC Arts. NATURE filing the answer with the court, a default be process entered andpuryou can lose aNotice copymay of any against mail c/o 08/18/21. CorporaNY 12207-2543. DE addr. ofjudgment Arts. of Org. filed with Secy. New York, New York ciled08/02/21. at 40 West 135th Street, 12/31/2119. SSNY designatThe Apt. Town1IE, reserves the right toofreject any or(SSNY) all bids.to and of NYprocess on OPPORTUNITY II,pending LP Cert. (SSNY) on Office SSNY shall mail a copy of BOROUGHS GOLF, LLC proximate amount of judgesuant to law, that the NYC Screens Simultaneously at Street, New York, NY 10023. Org. filed with Secy. of State your home. Speak to an attorney or go to the court where your case is for further inthe LLC is C/O the tion Co., NY 80 State St., LLC: CSC, 251 Little Falls o of AState of NY (SSNY)Letters 10037, granting of Administration es- Service Pre-Bid meeting (Optional) hason scheduled for December 16, upon 2019 ed as agent ofd.b.n. LP upontheOffice County. f Lyour P file d ofw ith S eCall c yLLC: . Rd, o payment f location: NY County. LLCbeen Arts. oflocation: Org. filed with Secy. any process against the LLCprotect m ent is tate $119,173.75 plus Department Consumer AfAdditional Cost. DINo Any lawful activity. ofTheresa NYprocess (SSNY) onto11/19/20. formation on howPurpose: to answer the summons and property. Sending a to Agency Chief Contracting Officer Bid against Room, Ground at 10:00 AM in the Albany, Dr., NY 12207-2543. DE Wilmington, DE 19808. of the decedent to Kimberly Phillips or such other per1604 Williamsbridge Office location: NY 11/06/20. Sabatino it may whom 110 SERVICES Princ. office of LLC: 307 W. S t a t e o f N Y ( S S N Y ) o n formed in Delaware (DE) on of State of NY (SSNY) on s e r v e d . S S N Y s h a ll m a il interest and costs. fairs willNY hold a Public HearRECTV 1-888-534-6918 Office location: NY County. your mortgage will notfiled stop thisSecy. foreclosure action. YOU MUST RESPOND BY Floor, 55 Water Street, NYC. All bidders are requested to status son as mayPremises be entitled thereto, and determining the of of addr. LLC: 251 Little Falls company Cert. of Form. with Bronx, 10461. Purpose: County. SSNY designated as prospective Commissioner of General Services be served. SSNY shall mail 38th St., NY, NY 10018. 07/29/21. Princ. office of LLC: 1 2 /1 5 /1 7 . O ffic e lo c a tio n : Office location: NY 11/23/20. process to 660 Nereid Ave will be sold subject to provion Wednesday, January (MORTing lawful attend. are limited. In this limit the number of of Toyer SERVING AofCOPY THE ANSWER ONofTHE FOR THE PLAINTIFF SSNY please designated as agent Ivane Phillips, Pierre Lovelace, Jerome (Jerry) Tibbs, Notice ofDiv. Formation 5 ATTORNEY Dr., Wilmington, DEagent 19808. of OF State, of Corps., 401 Any activity. agent of Seats LLC upon whom pro-connection, process to Corporation SerSSNY designated as 600 Third Ave., 21st Fl., NY, County. Princ.filed office of LLC: NY Princ.DATED: office of 3, 2022 #Federal 1 AND , B r FILING oSt. n NYC x-, Ste. N e w4, YDover, o r kof, WITH attendees to maximum of Phillips two personnel perupon firm. Please submit the sions of filed Judgment In08, County. 2020 at 2:00 p.m. at 42 GAGE COMPANY) THE ANSWER THE COURT. May LLC whom process Beavers, and Kimberly Phillips as nieces and FRANKLIN LLC Arts. Cert. of Form. with Secy. cess against it Ivan may be Date: January 9,State 2018 vice Co., St., LLC upon whom process thc e n d A m e r i c a NY 10016. SSNY designated 56 Leonard St., Apt. 39W, L P : c / o A s name(s) of attendees to the Project Manager no80 later than two (2)Al10470. d e x # 3 8 0 2 4 6 / 2 0 1 2 . N o Gross Polowy, LLC Attorney(s) For Plaintiff(s) 1775 Wehrle Drive, Suite 100 Williamsville, Broadway, 5 Floor, on a perFREE! nephews of the decedent. it may be served. against Org. filed with Secy. of State of State,it John G.beTownsend Purpose: Any lawDE 19901. served. SSNY shall mail probany, NY 12207-2543. Name against may served. business days prior to the pre-bid meeting date. Savings Include an American Walk-In Tubs as agent ofbeLLC upon whom SSNY shall mail process to Bldg., 10013. SSNY desigNY, NY L C ,attorneys 6 3CASA 5 M whom aFormation dAZUL. i s o itn employs A v eof . , are debt Notice of Purpose: Any lawful activity NY 14221 The of Gross Polowy, LLC andL the Cash willFredda Accepted. tition for INC to of NY (SSNY) onToilet08/12/21. 401 Federal St., Ste. 4, law ful firm activity. cess to Herzmay Brown, Standard Right Height and addr. of each general SSNY shall mail to process againstAttested be nated as agent ofprocess LLC upon STERNBUCH FAMILY Ste. 1300,maintain, NY,obtained NYand 10022. collectors who are attempting aWALK debt.-INAny information by them will be FREE!to ($500collect Value) BATHTUB SALE! SAVE $1,500 All questions beitsubmitted in writing to the designated person indicated Dated, and Sealed establish, operCorporation Co., 80 Corporation Office location: NY County. Dover, DE 19901. Purpose: 450 E. SSNY 83rdshall St., Apt. 16A, partner are Service available from DeFoe Corp. invites all inDeFoe Corp. invites all inService Co., 80 served. shall mail proprocess against it may whom PROPERTIES LLC Arts. of Latest date on which the LP below. Deadline for submission of questions is December 20, 2019. used for that purpose. 71989 HON. RITA MELLA L a u NY ra C . B r oPurpose: w n e , E sAny q . , SSNY. ate an unenclosed sidewalk NY designated as agent✔of lawful activity. NY, 10028. Any tState e r e sSt., t Purpose: e dAlbany, and q u a 12207llawful i f i e d State tAny ere sSt., t e dAlbany, aSSNY n d qNY u a12207l i f mail i e d SSNY th140 by American years cess to the LLC at the princ. served. shall be N o t i c eupon o f F o whom r m a t i o nprocess o f 2 4Backed 6 may Org. filed with is ofof dissolve 12/12/2117. cafe' at Standard’s 369 7Secy. Ave inState the Referee 2543. Purpose: AnySurrogate lawful Mr. Hari Velkur, LLC lawful activity. experience activity. MWBE firms to submit pro- 2543. Purpose: of MWBE firms toOperations submit prooffice of the LLC. DE addr.and of Construction process to Sarika Singh at against SPRING STREET CONDOMINIof NY designated (SSNY) on as 07/12/21. SSNY agent Borough Brooklyn Director of Engineering Programs, ACCO, activity. it may be served. ✔ Ultra low entry for easyof entering & exiting for a posals for the following NYS restaurants. posals to the following NYS LLC: the princ. Notice office of LLC. SSNY Office location: NY County. UM (NEW YORK) BORROWER, of LP upon whom process 26o s Contracts of the Qualification of 175 Notice of Qualification ofDrain 540 Notice of Qualification of 58 Management term two years. K n u cc/o k lof eCorporation sFormation ,April KFinance, om iService n/2022 s kBIOi && Program ® shall mail process Technology ✔ to Patented Quickof Notice of Departm ent ofFORMATION: TransportaDepartm of NOTICE OF Co., Little A golfTransportasimulation Purpose: ent Princ. office 276 LLC Appl. for LLC Arts. Org.DRIGGS filed 4withBryant Secy. against it m ayof PALMETTO beLLC: served. PALMETTO LLC Appl. for of LLC Appl. for Auth. York of Transportation W 124TH ST LLC, Notice M a n fr251 o, LL PNew , 5LLC 6Falls 5 City T a Department xDr., teofr 122-124 Barbara Gutman, ✔ Lifetime Warranty on the bath AND installation, PROTECTORS, Arts. Notice of Qualification of ALofrelated Formation of CLIFtion project: tion Best Value Bid project: Mental Health CounAbbott 55 Water Street, 8th Floor, New York, New York 10041 Wilmington, DE 19808. Cert. Diana Sanabria and golf retailer. Auth. filed with Secy. of State filed with Secy. of State of NY Auth. filed with Secy. of State Riverside Dr., Ste. 2-G, NY, o f S t a t e o f N Y ( S S N Y ) o n SSNY shall mail process to Arts. of Org. filed with the INCLUDING labor backed by American Standard Road, Ste. 590, Elm sford, Park, 9th Fl., NY, NY 10018. Org. filed with Secy. of State TOUR HOLDINGS, LLC ApFORD HOUSE PRESERVATelephone No. 212-839-9403, Fax No. 212-839-4241 Clerk seling, PLLC. ArticlesChief ofOffice Org. of of NY (SSNY) on 04/14/22. (SSNY) Office of635 NY (SSNY) on 04/14/22. NY 10025. designated 1 2 /1 2 / 1 7 . Any O fficlawful e lo c aactivity. tioon n : ✔04/14/22. N44 Y Hydrotherapy the Partnership, Madion 08/19/2021. jets for for SSNY ancopies invigorating massage Request of the reN YForm. 1 0 (SSNY) 5 2filed 3 , Awith t on t o rDE n e ySecy. s hvelkur@dot.nyc.gov f o r SSNY Purpose: of NY 12/03/19. pl. for Auth. filed with Secy. of TION GP, LLC Arts. of Org. Email: C o n t r a c t # D 2 6 3 6 3 4 t # D 2location: 6 3 6 3 0 NY - County. filed NY w/ Secretary of State of C o n t r a cOffice location: location: NY County. of State, 401 Federal St. Ste. loc. as agent of SLLC upon whom County. Princ. office of LLC:NY246County. son ALLC ve., te. Office 1300, NY, County. SSNY has th consent agreement vocable Plaintiff Office location: NY County. State of NY (SSNY) on Notice of Qualification of 80 filed with Secy. of State of NY Bridge Replacement, I-84 Bridge Repairs at 3 LocaYES MAMA CREATIVE LLC, LLC formed in Delaware (DE)St., NY, NY formed in SSNY Delaware (DE) on formed 9/9/2020. Office NY (SSNY) 4, Dover, DE 19901. Pur- been process against itto: may bein Delaware (DE) Spring 10013. NY 10022. NameLLC and addr. as agent may beTime addressed DepartBill de Blasio, Mayordesignated office of LLC: 1305 FulPrinc.Any location: NY 11/07/19. STREET REALTY LLC Appl. Notice ofOffice Qualification of office (SSNY) on 08/05/21. Office Limited Offer! Call Today! Eastbound & W estbound Daniel G. Fish t i o n s i n L o n g I s l a n d on 04/11/22. Princ. office of 04/11/22. Princ. of LLC: on 04/11/22. Princ. office of Arts. of Org. filed with the location: New York County. pose: lawful activity. served. shall mail prodesignated as agent formed ofAppl. LLC upon each general partner are whom process against location: ment of SSNY Consumer Affairs, Commissioner ton St., Rahway, Polly NJ Trottenberg, 07065. upon County. LLC in of for Auth. filed with Secy. of Real SoulCycle LLC for NY County. Name o v e rLLC M e tmay r oPrint Nbe oas r t agent h RofaAttorney i l Towns LLC: c/o Two Sigma Esc/o Two Sigma Estate, LLC: c/o Two of Babylon & Princ. HunSSNY on 06/10/2020. Office SSNY designated of cess to Foil Jacob M.SSNY. Weinreb at Sigma Real Eswhom process against itofmay be Real served. available from PurATTN: Officer, 42 BroadSSNY of designated as agent of the Notice Qual of KING PENDelaware (DE) on 08/21/17. of NY (SSNY) on State Auth. filed with Secy. State office of LLC: 30 Hudson (212) 448-1100 Road -upon Tow n of Fishkill, tate, 100 Ave. of the Americ100 mail Ave.process of the Americas, tate, 100 Ave. of the Americtington the City of Glen loc: NY &County. SSNY has Or pose: visit: www.walkintubinfo.com/nypress whom process PLLC shall the princ. office of the LLC. served. mail process to: Yards, Any York, lawfulNY activity. way, New 10004. upon whom process LLC OPPORTUNITY GUIN FUND SSNY office shall ofonLLC: 1270 Princ. 11/08/19. Office location: NYNY of NY SSNY (SSNY) 08/16/21. 72nd Fl., NY,agent NY Telephone Number as, 16th Fl., NY, 10013. 16th NY, 10013.Any lawful as, activity. 16th Fl., NY, NY 10013. NY been designated as Cove, NY against may beYork served. Purpose: to T h of e location: Bthe o a rd of M a nFl., aCounty. g e rs o f NY The LLC,it271 New Av- 10001. against itAuthority may befiled served. III LLC, with Ave. Americas, NY, NY County. LLC formed in Office NY SSNY designated as dfish@mclaughlinstern.com SSNY designated as agent of SSNY designated as agent of SSNY designated as agent of SSNY Brooklyn, shall mail copy of pro- upon whom process against Trump SoHo Hotel Condominium Carem ax professional NY 11213. shall mail processserto enue, SSNY the SSNY onArts. 07/27/2021. Of10020. SSNY designated as N Notice formation of whom process (DE) on 05/05/99. Delaware LLC formed in LLC Delaware (DE) of LLC upon whom proAddress LLC upon whom upon whom LLC uponN Additional inform ationemail mAve ay agent the LLC may be served. Additional inform ation m ay process cess to: 315 Madison Oprocess TIC E of O F FO R M ATIO vices LLC. of org. filed Any Lawful PurPurpose: NY at the princ. office of the LLC. OF FORMATION & Co., Stem. LLPNOTICE Corporation 80 fice loc: McLaughlin NYService County. LLC of LLC SSNY upon whom pro- be LLCofAppl. agent Celebrity SSNY designated as agent of Notice theAdvisors qualification Re-may be served. 03/25/11. designatagainst be itmay may be on served. against it may served. it be obtained from David Amshallagainst mailit process to: SSNY be obtained from David Am#1501B, New York, NY cess OF BPBB Media,against LLC. Arts with the SSNY 10/19/17. Purpose: Any lawful OF State St., Albany, NY 12207. pose. formed inFirm DE onon 04/16/2015. cessastoagainst for O may be process Auth. filed with the Secy of mail process to LLC upon whom source Energy LLC ed agent ofitactivity. LLC upon SSNY shall mail to SSNY shall a t o AMERIGO a t Purpose: 9 1 4 - 6 HOLDINGS 9any 9 - 7lawful 4 4 0 served. The 299 West 12 a t o aLLC, tSSNY 9 SSNY 14 -shall 6 9shall 9mail -process 7mail 4pro4 0thprocess 10017. of rg filed wSystems, ith Secy. of O f f i c eis: 260 N ew YFORMATION o r kactivity. .Avenue. Sagent S N Y New Madison York. New York 10016 the LLC at the addr. of its the LLC at the addr. of its the LLC at the addr. of its LLC Articles of Org. filed with NOTICE OF Purpose: Any lawful SSNY designated as served. State SSNY shall mail proof NY (SSNY) on against it may be served. Application for Certificate of process against it may whom cess to Corporation Service damato@ Street Apt defoecorp.com 3J, NY, NY 10014. or activity. defoecorp.com or damato@ S t a t e o f N Y ( S S N Y ) o n DE addr. of LLC: d e s i g n a t e d a g e n t u p o n princ. office. DENY addr. of LLC: princ.shall office.mail DE addr. of LLC:N.Y. princ. office. Secretary of Stateofof 277 NY Co., the SPIRITSagainst LLC. Notice OF ALLTID of Formation upon whom process toofc/oFormation Corporation SerOffice location: cess 10/29/19 SSNY shall mail process to be Authority filed with the Secy served. SSNY 80defoecorp.com State St., Albany, bids@ defoecorp.com Purpose: Any lawful purpose. bids@ 1 2 / 1 9 / 1 7 . O f f i c e l o c : N Y Notice of 319 whom process against the Corporation Service 251 (CSC), Corporation Service Co., 251 Corporation (SSNY) 11/5/2019. Arts of Orgmay filed with Secy of FIFTH LLC Arts.ofofOffice Org. 12207-2543. the LLC beLLC, served. FEYNMAN POINT Arts. Notice 35A ofonformation Signs vice New York County. SSNY hasService Co., 251 St., Gideon Rothschild, Moses & Co., of State ofSSN New (SSNY) process to c/o Purpose: Any C ounty. Y York designated W e s Co. t 10 6 t h12207-2543. S 80 t Corporation r e State et, LL C Wilmington, LLC mshall afiled y NY bmail ewith sThis eprocess rthe v ecitation dSSNY a to: n dis served [NOTE: upon you as required Little Dr., Wilmington, Little Falls Dr., Little Falls NY County. location: Albany, NY DE State of (SSNY) on filed with Secy. ofArts State of NYby law. lawful activity. SSNY Org. LLC. ofSSNY Org of Candles been designated as agent LLP, 405Falls Lexington Singer on 05/18/2021. NY office lo-Dr., Wilmington, Service Co. (CSC), 80 State Bid Date: January 25, 2018 Bid Date: 24, 2018 agent upon whom process Art. of Org. filed with Sec. of shall mail process against to th January You are not required to appear. If you fail to appear it DE 19808. Cert. of Form. filed DE 19808. Cert. of Form. filed DE 19808. Cert. of Form. filed designated as agent of LLC of LLC: CSC, 251 Little addr. 11/7/19. Office location: NY (SSNY) on 08/02/21. Office The LLC, 369 Office West loc: 126th filed with Secy. of State of NY Ave., on 09/22/2020. upon whom process against 12is hereby Fl., NY,given NY 10174. cation NY County. SSNY has Albany, NY 12207-2543. m Notice that a St., a y b e s e rv e d a n d s h a llit State of NY (SSNY) on SepLegal Corp Solutions LLC, will beSuite, assumed not object to 5/29/20. the reliefOffice requested. DE Secy. 401 with DE State, 401 with DE Secy. upon whom process against it You Notice is number hereby given thatof aState, Falls SSNY designated Dr.,of Wilmington, DEof been County.Mgmt NY County. Princ. Street, NY,you NYdo location: SSNY has been des(SSNY) on lomay copy be served. The Post Of- of State, 401 DE addr. ofwith LLC: c/o Corpodesignated as an agent addr. LLC: c/o Secy. CSC, DE license, 1331331 for mail of process against tember 15, 2017. Office in 11Broadway Ste 615 New have a right to have an attorney appear for you.] Federal St., #4, DE St.,filed #4, Dover, DE process St., may be served. shall license, serial #1338366 forDover, rate agent whom process 19808. ofDr., Form. Co., of LLC: 277SSNY Fifth SSNY Ave., 10027. Address required to office as agent upon whom NY County. ignatedupon cation: fice whom address toFederal which the upon against it #4, Dover, DE 251 LittleCert. FallsFederal WilmingliquorService license, has 251 beenLittle apLLC to:shall US mail Corp. Agents, N Y DE CDE o 19808. uSecy. n t y . 19901. S Y d sDiv. i g . Real York, York 10004. 19901. Realton, estate. estate. 19901. Purpose: Real estate. mail process to: Justin L. Galbeer wine has Purpose: been apmay beNew served and shall with ofS N State, Falls Dr., Wilmington, DE NY, NY 10016. SSNY Cert. ofPurpose: Form. be maintained in DE: 108 #35A, process designated against the LLC mail may as agent upon SSNY ashall copy of may be served and mail The New York Amsterdam News plied & for Kem Rest Inc. d/b/a agent of LLC upon w hom Inc. 7014 13th Ave., #202, Purpose: Any lawful activity.
Contact: Ad Descrpt: KE Phone: (212)620−0938 Given by: * Fax#: P.O. #: Email: Created: Agency: Last Changed: −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− PUB ZONE EDT TP RUN DATES AN A 97 S 12/31 01/07 −−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−−− AUTHORIZATION
Under this agreement rates are subject to change with event of a cancellation before schedule completion, I rate charged will be based upon the rate for the numb
101 LEGAL NOTICE
888-609-0248 _____________________________________ ______________ Name (print or type) Name (signatur
.