JEWISH WORLD

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Notice of Formation of Zudaydah LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/31/2020. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 212 St Nicholas Ave Apt 5D New York, NY 10027. Purpose: any lawful activity. JW: 04/24; 05/01, 08, 15, 22. 29, 2020 Notice of Formation of 120 HOLDINGS GROUP, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/25/20. 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 Company, c/o 1146 East 23rd St., Brooklyn, NY 11210. Purpose: any lawful activities. JW: 04/17, 24; 05/01, 08, 15, 22, 2020 Notice of Formation of JSERVICE, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/10/20. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: James S. Ehrich, 160 W 86th St. 15B, New York, NY 10024. Purpose: any lawful activity. JW:04/17, 24; 05/01, 08, 15, 22, 2020 NORTH 11TH STREET MANAGEMENT, LLC, Arts. of Org. filed with the SSNY on 04/15/2020. Office loc: Kings County. SSNY has been des- ignated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 252-62 Brattle Avenue, Little Neck, NY 11362. Purpose: Any Lawful Purpose. JW: 04/17, 24; 05/01, 08, 15, 22, 2020 Notice of Formation of TSL HOLDINGS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/08/20. 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, 48W. 38th St., 10th Fl., NY, NY 10018. Purpose: Any law- ful activity. JW: 04/17, 24; 05/01, 08, 15, 22, 2020 Notice of Qualification of Studio Whynought, LLC. Authority filed with Secy. of State of NY (SSNY) on 03/10/20. Office location: Kings County. LLC formed in Delaware (DE) on 01/15/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Paracorp Incorporated, 2804 Gateway Oaks Dr. #100, Sacramento, CA 95833. Address to be main- tained in DE: 2140 S Dupont Hwy., Camden, DE 19934. Arts of Org. filed with the Secy. of State, 401 Federal St #4, Dover, DE 19901. Purpose: any lawful activities. JW: 04/10, 17, 24; 05/01, 08, 15, 2020 Notice of Qualification of CRAYHILL SIERRA PARTNERS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/18/20. Office loca- tion: NY County. LLC formed in Delaware (DE) on 03/06/20. Princ. office of LLC: c/o Crayhill Capital Management LP, 34 E. 51st St., 15th Fl., NY, NY 10022. 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: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State of DE, Dept. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste.4, Dover, DE 19901. Purpose: Any lawful activity. JW: 04/03, 10, 17, 24; 05/01, 8, 2020 Notice of Formation of Shahar Group LLC.Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/10/20. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 15 West 47th St., Ste 1205, NewYork, NY 10036. Purpose: any lawful activ- ity. JW: 04/03, 10, 17, 24; 05/01, 8, 2020 Notice of Formation of AMUZZZMENT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/06/20. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Ramon L. Morales Jr., 2960 Frederick Douglass Blvd., NY 10039. Purpose: any lawful activity. JW: 03/27; 04/03, 10, 17, 24, 05/01, 2020 Notice of Formation of EJS GRAT TRADING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/18/20. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Timothy P. Terry, Hartz Capital, Inc., 400 Plaza Dr., Secaucus, NJ 07094. Purpose: Any lawful activity. JW: 03/27; 04/03, 10, 17, 24, 05/01, 2020 Notice of Formation of Manifold Capital LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/18/2020. Office location: NewYork County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 201 E 12th St, Apt 204, New York, NY 10003. Purpose: any lawful activity. JW: 03/27; 04/03, 10, 17, 24, 05/01, 2020 Notice of Formation of TULIP POPLAR LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/28/20. Office location: NY County. Princ. office of LLC: 1350 Ave. of the Americas, 2nd Fl., NY, NY 10019. SSNY desig- nated 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. Purpose: Any lawful activity. JW: 03/27; 04/03, 10, 17, 24, 05/01, 2020 EQUITY 46 LLC. App. for Auth. filed with the SSNY on 02/27/20. Originally filed with Secretary of State of Delaware on 02/24/20. 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 Zane and Rudofsky, Esqs., 601 West 26th Street, Suite 1315, New York, NY 10001. Purpose: Any lawful purpose. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Qualification of GCTA 7 LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/09/20. Office location: NY County. LLC formed in Delaware (DE) on 11/07/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19801. Cert. of Form. filed with Secy. of State, c/o The DE Dept. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Formation of HP Flatiron LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/21/2020. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: HP FLATIRON LLC, 46 W. 21St., NewYork, NY 10010. Purpose: any lawful activity. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Formation of J2 Funding LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/27/2020. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: John Eck, J2 Funding LLC, 375 Greenwich St., Suite 711, NewYork, NY 10013. Purpose: any lawful activity. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Formation of LAKE DESTINY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/11/20. Office location: NY County. Princ. office of LLC: 150 W. 51st St., #12-33, NY, NY 10019. 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: To purchase, own and sell real estate. JW:03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Formation of Lightkeepers International LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/01/19. Office loca- tion: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Lightkeepers International , 2728 Kings Highway, apt B2., Brooklyn, NY 11229. Purpose: any lawful activity. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Formation of THEADVENTUROUS- CAST LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/13/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: THEAD- VENTUROUSCAST LLC, 321 Essex Street, Brooklyn, NY, 11208. Purpose: any lawful activ- ity. JW: 03/20, 27; 04/03, 10, 17, 24, 2020 Notice of Qualification of ASTORIA WEST MEZZ, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/04/20. Office loca- tion: NY County. LLC formed in Delaware (DE) on 04/10/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Cape Advisors, Inc., 375 Greenwich St., 3rd Fl., NY, NY 10013. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activ- ity. JW: 03/13, 20, 27; 04/03, 10, 17, 2020 Notice of Formation of MDM 217, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/21/20. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4760 Pleasant Hill Road, Richfield, WI 53076. Purpose: any lawful activity. JW: 03/13, 20, 27; 04/03, 10, 17, 2020 Notice of Formation of HOPLITE CLUB LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/10/20. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Glenn Raff, 19 E. 80th St., 5B, NY, NY 10075. Purpose: Any law- ful activity. JW: 03/13, 20, 27; 04/03, 10, 17, 2020 Notice of Formation of JCVA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/18/2020. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: JCVA, 500 Franklin Ave, 2nd Floor., Brooklyn, NY 11238. Purpose: any law- ful activity. JW: 03/13, 20, 27; 04/03, 10, 17, 2020 Notice of formation of Successful Properties LLC. Articles of Organization filed with the Secretary of State Of NewYork on 03/06/2020. Office located in Kings County. Secretary of State of New York has been designated for service of process. Secretary of State Of New York shall mail copy of any process served against the LLC at 1518 Gates Ave. Brooklyn, NY, 11237. Purpose: any lawful activity. JW: 03/13, 20, 27; 04/03, 10, 17, 2020 Notice of Qualification of 140-150 Grand Holdings LLC. Authority filed with Secy. of State of NY (SSNY) on 02/04/20. Office location: NY County. LLC formed in Delaware (DE) on 12/20/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Corporation Service Company, 80 State St., Albany, NY 12207-2543. Address to be maintained in DE: 251 Little Falls Dr., Wilmington, DE 19808. Arts of Org. filed with Jeffrey W. Bullock, Secy. of State of the State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. JW: 03/06; 13, 20, 27; 04/03, 10, 2020 NOTICE OF FORMATION of Steep Hill L.L.C. . Art. of Org. filed with the Secy of State of NY (SSNY) on 2/13/2020. 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 act JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 MBD CONSULTANTS 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.: c/o Michael R. Davis, 110 East 42nd Street, New York, NY 10017-8517. Purpose: Any lawful purpose. JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 Notice of Formation of Kimpanadas LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/02/2019. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 64 w 9th St #3C.Floor., Brooklyn, NY 11231. Purpose: any lawful activ- ity. JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 Notice of Qualification of DIG 286 MADISON AVENUE LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/14/20. Office loca- tion: NY County. LLC formed in Delaware (DE) on 08/14/19. Princ. office of LLC: 1235 Broadway, 2nd Fl., NY, NY 10001. 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 Jeffrey W. Bullock, Secy. of State, DE Div. of Corps., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 Notice of Qualification of CSIP V PASS- THROUGH ACQUISITIONS, LP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/13/20. Office location: NY County. LP formed in Delaware (DE) on 02/11/20. Princ. office of LP: 575 Lexington Ave., 28th Fl., NY, NY 10022. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the Partnership at the princ. office of the LP. Name and addr. of each general partner are available from SSNY. DE addr. of LP: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State, State of DE, Dept. of State, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 Buvette Licensing LLC, Arts of Org filed with SSNY on 2/19/20. 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, 136 Waverly Pl, #3B, New York, NY 10014. Purpose: to engage in any lawful act. JW: 02/28; 03/06, 13, 20, 27; 04/03, 2020 Notice of Formation of Advanced Academics Prep LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/06/2020. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 585 East 55th Street, Brooklyn, NY 11203. Purpose: any lawful activity. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of formation of limited liability company (LLC). Name: Akida Development LLC. Articles of organization filed with secretary of state of new york (SSNY) on 10/9/2019. NY office loca- tion: Kings county> SSNY has been designat- ed as agent of the LLC 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 Akida Development LLC, 52 92nd Street Apt. 1c, Brooklyn, NY, 11209. Purpose/character of LLC: Any Lawful purpose. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Formation of BZS MM18 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/03/20. Office location: NY County. 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: Any lawful activity. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Qualification of BZS SCARSDALE LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/03/20. Office location: NY County. LLC formed in Delaware (DE) on 01/27/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808-1674. Cert. of Form. filed with DE Secy. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St.- Ste.4, Dover, DE 19901. Purpose: Any lawful activity. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Formation of CHA4920 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/30/2020. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: CHA4920 LLC, 1272 49th St., Brooklyn, NY 11219. Purpose: any lawful activ- ity. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Formation of LEARNING AND ACTION COLLABORATIVE, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/30/20. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 302AW.12th St., #195, NY, NY 10014. Purpose: any lawful activities. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Formation of Lindsay Brown Photo LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/15/20. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 72 East 3 Street, NewYork, NY 10003. Purpose: any lawful activ- ity. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 THE NEW YORK CITY PLASTIC SURGEON, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 02/07/2020. Office location: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: The LLC, 300 E 59th Street, NY, NY 10022. Purpose: To Practice The Profession Of Medicine. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 Notice of Formation of SAGAPONACK AT LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/31/20. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o National Registered Agents, Inc., 28 Liberty St., NY, NY 10005. Purpose: any lawful activities. JW: 02/14, 21, 28: 03/06, 13, 20, 2020 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, NewYork, 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 10030. 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 designat- ed 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 activity. 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 JEWISH WORLD • APRIL 24-30, 2020 29

RkJQdWJsaXNoZXIy NDcxOTQ=