JEWISH SENTINEL

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Formation of 3121 Sedgwick LLC filed with the Secy. of State of NY (SSNY) on 1/7/2020. Office loc.: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail process to 157 Schnectady Ave., Brooklyn, NY 11213. The LLC is to be managed by one or more managers. Purpose: Any lawful activity. JW: 02/7, 14, 21, 28; 03/6, 13, 2020 NOTICE OF QUAL. of 360 Property Manager LLC.Auth.filed Sec’y of State (SSNY) 1/2/2020. Off. Loc: NY Co. LLC org. in DE 12/19/19. SSNY desig. as agent of LLC upon whom proc. against it may be served. SSNY shall mail copy of proc. to NRAI, 28 Liberty St, New York, NY 10005, the Reg. Agt upon whom proc. may be served. DE off. Addr.: 160 Greentree Dr., Ste 101, Dover, DE 19904. Cert of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. JW: 02/07, 14, 21, 28; 03/06, 13, 2020 Notice of Formation of Crissy’s Cakes LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/09/19. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Crissy’s Cakes LLC, 7 East 14th street Apartment 1528 New York, NY 10003. Purpose: any lawful activity. JW: 02/07, 14, 21, 28; 03/06, 13, 2020 Notice of Formation of MANHATTAN LUXURY WATCHES OF NEW YORK LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/24/20. Latest date of dissolution: 12/28/2055. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 535 Madison Ave., NY, NY 10022. Purpose: any lawful activities. JW: 02/07, 14, 21, 28; 03/06, 13, 2020 Notice of Formation of Teresharan Partners, L.P. Certificate filed with Secy. of State of NY (SSNY) on 12/06/19. Duration: 12/31/2059. Office location: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Scarola Zubatov Schaffzin PLLC, 1700 Broadway, 41st Fl., NY, NY 10019. Name/address of each genl. ptr. available from SSNY. Purpose: any lawful activities. JW: 02/07, 14, 21, 28; 03/06, 13, 2020 Notice of formation of TR Beauty LLC. Arts. Of Org.filed with Secy. of State of NY (SSNY) On 08/02/2019 office location: New York county. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to TR Beauty, 2394 7th Avenue #42 New York New York 1003. Purpose: any Lawful activity JW: 02/07, 14, 21, 28; 03/06, 13, 2020 Notice of Formation of Young Mirae Capital, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/13/19 Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Cindy Young, 500 w23rd St., 2G New York, NY 10011. Purpose: any lawful activity. JW: 01/31; 02/07, 14, 21, 28; 03/06, 2020 Notice of Qualification of NEUBERGER BERMAN LOAN ADVISERS II LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/16/20. Office location: NY County. LLC formed in Delaware (DE) on 10/02/19. Princ. office of LLC: 1290 Ave. of the Americas, NY, NY 10101. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: To pro- vide collateral management and other similar service to various parties. JW: 01/31; 02/07, 14, 21, 28; 03/06, 2020 Notice of Formation of H LAND SERVICES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/14/20. Office location: NY County. Princ. office of LLC: 39 W. 37th St., 3rd Fl., NY, NY 10018. 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. Purpose: Any lawful activity. lawful activity. JW: 01/31; 02/07, 14, 21, 28; 03/06, 2020 Notice of Formation of Realty Risk Advisors LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/25/19. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 50 West 17th St., New York, NY 10011. Purpose: any lawful activity. JW: 01/31; 02/07, 14, 21, 28; 03/06, 2020 Notice of Formation of limited liability company (LLC) Name: EXD 14 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/09/20. Office location: Kings County.SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: EXD 14 LLC, 310 Lenox Road, Apt. 6U, Brooklyn, NY 11226. Purpose: any lawful activ- ity. JW: 01/31; 02/07, 14, 21, 28; 03/06, 2020 Notice of Qualification of INVESTCORP ABSOLUTE RETURN INVESTMENTS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/09/20. Office location: NY County. LLC formed in Delaware (DE) on 11/20/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Jeffrey W. Bullock, Secy. of State, 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity. JW: 01/24, 31; 02/7, 14, 21, 28, 2020 Notice of Formation of Palmera Real Estate LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/05/2019. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 350 West 42nd Street Unit 12G NewYork, NY 10036. Purpose: any lawful activity. JW: 01/24, 31; 02/7, 14, 21, 28, 2020 Notice of Formation of QUAY TOWER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/09/20. Office location: NY County. Princ. office of LLC: P.O. Box 20366, Greeley Sq. Station, 4 E. 27th St., NY, NY 10001-9998. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 1210 Yonkers Ave LLC, c/o Wilfrid Aubrey LLC at the princ. office of the LLC. Purpose: Any lawful activity. JW: 01/24, 31; 02/7, 14, 21, 28, 2020 NOTICE OF QUAL. of 281 PAS GP LLC. Auth. filed Sec’y of State (SSNY) 12/11/19. Off. Loc: NY Co. LLC org. in DE 7/29/14. SSNY desig. as agent of LLC upon whom proc. against it may be served. SSNY shall mail copy of proc. to NRAI, 28 Liberty St, New York, NY 10005, the Reg. Agt upon whom proc. may be served. DE off. Addr.: 160 Greentree Dr., Ste 101, Dover, DE 19904. Cert of Form. on file: SSDE, Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity. JW: 01/17, 24, 31: 02/07,14, 21, 2020 Notice of Qualification of Barry’s Bootcamp Holdings, LLC. Authority filed with Secy. of State of NY (SSNY) on 12/16/19. Office loca- tion: NY County. LLC formed in Delaware (DE) on 01/29/14.SSNY designated as agent of LLC upon who process against it may be served. SSNY shall mail process to: c/o eResidentAgent, Inc., 99Washington Ave., Ste. 805A, Albany, NY 12210, also the registered agent upon whom process may be served. Address to be maintained in DE: 1013 Centre Rd., Ste. 403S, Wilmington, DE 19805. Arts of Org. filed with the Secy. of State, 401 Federal St.- Ste.4, Dover, DE 19901.Purpose: any law- ful activities. JW: 01/17, 24, 31: 02/07,14, 21, 2020 Brandon OR Optometry PLLC Arts. of Org. filed w/ SSNY 12/17/19. Off. in Kings Co. SSNY desig. as agt. of PLLC whom process may be served. SSNY shall mail process to the PLLC, 1830 70th St, Brooklyn, NY 11204. Purpose: any lawful activity. JW: 01/17, 24, 31: 02/07,14, 21, 2020 Notice of Formation of EPALLEN55, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/19/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Elaine Allen, 408 E..53rd St., Brooklyn, NY 11203. Purpose: any lawful activity. JW: 01/17, 24, 31: 02/07,14, 21, 2020 Notice of Formation of MVN concepts LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/03/19. Office location: King's County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: MVN concepts LLC, 440 Atlantic Avenue, PH2, Brooklyn, NY 11217. Purpose: any lawful activity. JW: 01/17, 24, 31: 02/07, 14, 21, 2020 TALENT GUY LLC Art. Of Org. Filed Sec. of State of NY 11/12/19. Off. Loc. : New York Co. SSNY designated as agent upon whom process may be served & shall mail proc.: 213 East 11TH Street Apt 4A, New York, NY 10003. Purpose: Any lawful act or activity. JW: 01/17, 24, 31: 02/07, 14, 21, 2020 Notice of Formation of 261-263 VANDERBILT AVENUE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/31/19. Office loca- tion: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 81 Judges Hollow Rd., Fairfield, CT 06824-1664. Purpose: Any lawful activity. JW: 01/10, 17, 24, 31; 02/07, 14, 2020 AUREOLA LLC. Arts. of Org. filed with the SSNY on 04/17/19. Office: Kings County. SSNY designated as agent of the LLC upon whom process against it may beserved. SSNY shall mail copy of process to the LLC, 315 Flatbush Avenue, #149, Brooklyn, NY 11217. Purpose: Any lawful JW: 01/10, 17, 24, 31; 02/07, 14, 2020 Notice of Formation of Front Row Live LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/16/19. Office location: Richmond County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 109 Circle Rd, Staten Island, NY 10304. Purpose: any lawful activity. JW: 01/10, 17, 24, 31; 02/07, 14, 2020 Notice of Formation of NationsHearing IPA, LLC. Arts. of Org. filed with NY Dept. of State on 11/21/19. Office location: New York County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to 8050 SW 10th St, Ste 4200, Plantation, FL 33324. Purpose: any law- ful activity and provision of health services through an IPA. JW: 01/10, 17, 24, 31; 02/07, 14, 2020 Notice of Qualification of QVIDTVM Management LLC. Authority filed with Secy. of State of NY (SSNY) on 12/12/19. Office loca- tion: NY County. LLC formed in Delaware (DE) on 12/10/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1140 Avenue of the Americas, 9th Fl., NY, NY 10036, Attn: Burak Alici. Address to be main- tained in DE: c/o Corporation Service Company, 251 Little Falls Dr., Wilmington, DE 19808. Arts of Org. filed with the Secy. of State of the State of DE, Division of Corporations, John G. Townsend Bldg., Federal & Duke of York Streets, Dover, DE 19901. Purpose: any lawful activities. JW: 01/10, 17, 24, 31; 02/07, 14, 2020 Notice of Formation of AB MILLWORK & GLASS DESIGN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/10/2019. Office location: Kings County. SSNY designat- ed as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 17 Vividleaf Ln,Levittown, PA 19054. Purpose: any lawful activity. JW: 01/03, 10, 17, 24, 31; 02/07, 2020 Notice of Formation of 2253 TIEBOUT AVENUE LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on February 27, 2018. Office location: NY County. SSNY is designat- ed as agent upon whom process against the LLC may be served and shall mail process to the LLC, 757 Third Avenue FL 20, New York, NY 10017. Purpose: any lawful act. JW: 12/27; 01/03, 10, 17, 24, 31, 2020 Cape May LLC, Arts of Org filed with SSNY on 12/16/19. Off Loc: New York County, SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to:The LLC, 111 Murray St Unit 55w, New York, NY 10007. Purpose: to engage in any lawful act. JW: 12-27; 01/03, 10, 17, 24; 31, 2020 Notice of Formation of Lighthouse Jobs, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/2019. Office location: 535 Fifth Avenue, 4th Floor, New York, New York, 10017, NewYork County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 90 State Street, Suite 700, Office 40, Albany, NY 12207. Purpose: any lawful activity. JW: 12/20, 27; 01/03, 10, 17, 24, 2020 Notice of Formation of Serrado Opportunity Fund LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/19/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 25 N. Moore St., #15A, NY, NY 10013, Attn: Stewart J. Hen. Purpose: any lawful activities. JW: 12/20, 27; 01/03, 10, 17, 24, 2020 2203 LLC. Arts. of Org. filed with the SSNY on 03/30/17. Office: Kings County. SSNY desig- nated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 4920 15th Avenue, Brooklyn, NY 11219. Purpose: Any lawful pur- pose. JW:12/20, 27: 01/03, 10, 17, 24, 2020 RE Holdings V, LLC. Art. of Org. filed with SSNY 9-19-19. Office Location: NY County. SSNY designated as agent of the LLC for serv- ice of process. SSNY shall mail a copy of any process to c/o The LLC, 120 E. 87th St., Unit P14F, NY, NY 10128. Purpose: To engage in any lawful act or activity. JW: 12/20, 27: 01/03, 10, 17, 24, 2020 NOTICE OF FORMATION of LARCHMONT PRIME ASSETS II LLC. Art. of Org. filed with the Secy of State of NY (SSNY) on 11/8/19. Off. Loc.: NY County. SSNY has been desig. as agent upon whom process against it may be served. The address to which the SSNY shall mail a copy to is: 28 Liberty, New York, NY 10005. Reg. Agent: National Registered Agents, Inc., 28 Liberty, New York, NY 10005. Purpose: Any lawful activity. JW: 12/20, 27: 01/03, 10, 17, 24, 2020 NOTICE OF FORMATION of LARCHMONT PRIME ASSETS I LLC. Art. of Org. filed with the Secy of State of NY (SSNY) on 11/8/19. Off. Loc.: NY County. SSNY has been desig. as agent upon whom process against it may be served. The address to which the SSNY shall mail a copy to is: 28 Liberty, New York, NY 10005. Reg. Agent: National Registered Agents, Inc., 28 Liberty, New York, NY 10005. Purpose: Any lawful activity. JW: 12/20, 27: 01/03, 10, 17, 24, 2020 Notice of Formation of Green Thumb Films LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/25/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Green Thumb Films LLC, 26 Broadway, Ste. 1301, NY, NY 10004. Purpose: any lawful activities. JW: 12/20, 27: 01/03, 10, 17, 24, 2020 Notice of formation of Limited Liability Company (“LLC”). Name: Genesis Phoenix LLC. Articles of Organization filed with the Secretary of State of the State of NewYork (“SSNY”) on December 5, 2019. N.Y. office location: New York County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to Genesis Phoenix LLC, c/o Genesis Companies, 594 Broadway, Suite 804, New York, New York 10012. Purpose/character of LLC is to engage in any lawful act or activity. JW: 12/13. 20, 27; 01/03, 10, 17, 2020 Notice of Formation of Reach Forward Occupational Therapy, PLLC. Arts. of Org. filed with Secretary. of State of NY (SSNY) on 11/8/2019. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1435 East 102nd Street 1st Floor Brooklyn NY 11236. Purpose: any lawful activity. JW: 12/13. 20, 27; 01/03, 10, 17, 2020 Notice of formation REDEMPTION 316 DEVELOPMENT LLC. Articles of Organization filed with Secretary of State of NewYork (SSNY) on 08/19/2016. Office location: Kings County. SSNY designated as agent of of LLC upon whom process against it may be served. SSNY shall mail process to: Cherry-Ann Joseph- Hislop, 296 Hart Street, Brooklyn, NY 11206. Purpose: any lawful activity. JW: 12/13. 20, 27; 01/03, 10, 17, 2020 Notice of Qualification of Hyperion Advisors GP LLC. Authority filed with Secy. of State of NY (SSNY) on 11/19/19.Office location:NY County. LLC formed in Delaware (DE) on 06/06/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 9 West 57th St., Ste. 5000, NY, NY 10019, Attn: John Harris. Address to be maintained in DE: c/o Corporation Service Company, 251 Little Falls Dr., Wilmington, DE 19808. Arts of Org. filed with the Secy. of State of the State of DE, Division of Corporations, John G.Townsend Bldg., Federal & Duke ofYork Streets, Dover, DE 19901. Purpose: any lawful activities. JW: 12/13. 20, 27; 01/03, 10, 17, 2020 Notice of Formation of XR CAPITAL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/09/2019. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 435 W 23rd St, Ste 1BB, New York, NY 10011 Purpose: any lawful activity. JW: 12/13. 20, 27; 01/03, 10, 17, 2020 Notice of Qualification of BCP SPECIAL OPPORTUNITIES FUND II LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/15/19. Office location: NY County. LP formed in Cayman Islands (C.I.) on 02/06/19. Princ. office of LP: 650 Madison 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 the Partnership at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. C.I. addr. of LP: c/o Maples Corporate Services Limited, PO Box 309, Ugland House, Grand Cayman, C.I. KY1-1104. Cert. of LP filed with Registrar of Partnerships C.I., 133 Elgin Ave., Box 123, Grand Cayman, C.I. KY1-9000. Purpose: Any lawful activity. JW: 12/6., 13, 20, 27; 01/03, 10, 2020 Notice of Formation of Blessing Social Work Staffing, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/06/2019. Office loca- tion: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1472 East 87th Street, Brooklyn, NY 11236. Purpose: any lawful activity. JW: 12/6. 13, 20, 27; 01/03, 10, 2020 Notice of Qualification of ET SERVICES, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/19/19.Office location:NY County. LLC formed in Delaware (DE) on 07/31/19.NYS fictitious name: ET SERVCO, LLC. SSNY des- ignated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 12/6. 13, 20, 27; 01/03, 10, 2020 Notice of Formation of STEFANIE WASSER- MAN LCSW, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/18/19. Office loca- tion: NY County. Princ. office of PLLC: 160 Madison Ave., Apt. 36D, NY, NY 10016. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to the PLLC at the addr.of its princ. office. Purpose: Licensed clinical social worker. JW: 12/6. 13, 20, 27; 01/03, 10, 2020 Notice of Qualification of VILLA LEWARO, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/23/19.Office location:NY County. LLC formed in Delaware (DE) on 04/16/19. Princ. office of LLC: c/o Pamela Robertson, 30 Rockefeller Plaza, NY, NY 10012. SSNY desig- nated 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. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Jeffrey W. Bullock, Div. of Corps., John G.Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 12/6. 13, 20, 27; 01/03, 10, 2020 HSE ENTERPRISES LLC. Arts. of Org. filed with the SSNY on 11/18/19. 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, c/o Mark Fox - Member, 70 W. 36th Street, New York, NY 10018. Purpose: Any lawful purpose. π JW: 11/29; 12/6, 13, 20, 27; 01/03, 2020 Notice of Formation of Oh Give Thanks LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/06/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Natasha Maynard- Francis, 5 Palm Court, Brooklyn, NY 11225. Purpose: any lawful activity. JW: 11/29; 12/6, 013, 20, 27; 01/03, 2020 Notice of Formation of Standard Gas & Electric, LLC, a foreign limited liability company. Application for Authority filed with Secy. of State of NY (SSNY) on 10/22/2019. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 935 Route 34, Suite 3A, Matawan, NJ, 07747. Office address in jurisdiction of organization: Standard Gas & Electric, LLC 935 Route 34, Suite 3A Matawan, NJ 07747. Copy of Articles of Organization on file with Elizabeth Maher Muoio, State Treasurer, State Of New Jersey Department Of The Treasury New Jersey Division Of Revenue 33 West State Street 5th Floor Trenton NJ 08608. Purpose: any lawful activity. JW:11/29;12/6,13, 20, 27; 01/03, 2020 Notice of Formation of Wedding Words LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/08/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Wedding Words, LLC, 99 Wall Street, #1173, New York, NY 10005. Purpose: any lawful activity. JW: 11/29; 12/6, 13, 20, 27; 01/03, 2020 Notice of Formation of 1198 METROPOLITAN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/10/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Legalinc Corporate Services Inc. 1967 Wehrle Drive, Suite 1 #086 Buffalo, NY, 14221. Purpose: any lawful activity. JW: 11/22, 29; 12/6, 13, 20, 27, 2019 Notice of Qualification of 25-74 33RD STREET OWNER, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/12/19. Office loca- tion: NY County. LLC formed in Delaware (DE) on 11/07/19. Princ. office of LLC: c/o Urban American, 158 W. 27th St., NY, NY 10001. 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. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. Of State, Div. of Corps., John G. Townsend Bldg., P.O. Box 898, Dover, DE 19903. Purpose: Any lawful activity. JW: 11/22, 29; 12/6, 13, 20, 27, 2019 Notice of Qualification of 29-07 31ST AVE / 30- 93 29TH ST OWNER, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/12/19. Office location: NY County. LLC formed in Delaware (DE) on 11/07/19. Princ. office of LLC: c/o Urban American, 158 W. 27th St., NY, NY 10001. 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. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. Of State, Div. of Corps., John G. Townsend Bldg., P.O. Box 898, Dover, DE 19903. Purpose: Any lawful activity. JW: 11/22, 29; 12/6, 13, 20, 27, 2019 Eve Works LLC, Arts of Org. filed SSNY 10/28/19. Office: NY Co. SSNY design agent of LLC upon whom process may be served & mail to National Registered Agents, Inc., 28 Liberty St., NY, NY 10005, also the registered agent upon whom process may be served. General Purpose. JW: 11/22, 29; 12/6, 13, 20, 27, 2019 Notice of Formation of JOYFUL EATS THREE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/18/19. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: MARIAN CHENG, 380 BROOME STREET. MIMI CHENGS STORE. NEWYORK, NY 10013. Purpose: any lawful activity. JW: 11/22, 29; 12/6, 13, 20, 27, 2019 585 SNEDIKER AVE LLC. Arts. of Org. filed with the SSNY on 03/16/16. 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, 950 Third Ave, Suite 901, NewYork, NY 10022. Purpose: Any lawful purpose. JW: 11/15. 22, 29; 12/6, 13, 20, 2019 Notice of Formation of BLUE EYED DOG PRODUCTIONS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/08/19. Office location: New York County. SSNY desig- nated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Blue Eyed Dog Productions LLC, 536 E. 82nd Street, #2D, NY, NY 10028. Purpose: any lawful activity. JW: 11/8, 15, 22, 29; 12/6, 13, 2019 JEWISH SENTINEL • FEBRUARY 7-13, 2020 29

RkJQdWJsaXNoZXIy NDcxOTQ=