JEWISH WORLD

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE APP FOR AUTH for 303 WEST 116 ST. LLC App for Auth filed with SSNY 10/3/2019 LLC. Registered in Florida on 6/28/2016 Off. Loc.: New York Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Theresa Matias, 303 West 116th Street, New York, NY 10026. Purpose: Any lawful pur- pose. JW: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Qualification of APOLLO REVOLVER MANAGEMENT GP, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/18/19. Office location: NY County. LLC formed in Delaware (DE) on 01/24/19. Princ. office of LLC: 9 W. 57th St., 43rd Fl., NY, NY 10019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, Attn: Joseph D. Glatt at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with The Secy. of State of the State of DE, Dept. of State, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activi- ty. JW: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Qualification of APOLLO REVOLVER MANAGEMENT, L.P. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/18/19. Office location: NY County. LP formed in Delaware (DE) on 01/24/19. Princ. office of LP: 9 W. 57th St., 43rd Fl., NY, NY 10019. 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, Attn: Joseph D. Glatt at the princ. office of the LP. Name and addr. of each general partner are avail- able from SSNY. DE addr. of LP: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with The Secy. of State of the 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: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Qualification of CLI CYPRESS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/15/19. Office location: NY County. LLC formed in Delaware (DE) on 09/24/19. Princ. office of LLC: 335 Madison Ave., Ste. 6A, NY, NY 10017. SSNY designat- ed 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. 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: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Formation of COLLATE CAPITAL LLCArts. of Org. filed with Secy. of State of NY (SSNY) on 10/24/19.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: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Formation of CONFIA, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/16/19. 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, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. JW: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice of Qualification of EisnerAmper Risk Solutions LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/16/19. Office location: NY County. LLC formed in Delaware (DE) on 03/13/18. Princ. office of LLC: 750 Third Ave., NY, NY 10017. 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 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., #4, Dover, DE 19901. Purpose: Any law- ful activity. JW: 11/1, 8, 15, 22, 29; 12/6, 2019 Notice is hereby given that a license,Serial # 1322338 for on-premise wine, beer & cider has been applied for by the undersigned to sell wine, beer & cider at retail in a restaurant under the Alcoholic Beverage Control Law at 168 Lexington Ave., New York, N.Y. 10016 for on premise consumption.Success & Prosperity LLC t/a THAI-ISH JW: 10/25;11/1, 2019 4816 Avenue N Realty LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 10/10/19. Office: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 7307 Ave. V, Brooklyn, NY 11234. Purpose: any lawful act. JW: 10/25; 11/1, 8, 15, 22, 29, 2019 Notice of Formation of VICTOR GROUP ART, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/02/19. Office location: NY County. Princ. office of LLC: 230 Park Ave., Ste. 955, NY, NY 10169. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Victor Group at the princ. office of the LLC. Purpose: Any lawful activity. JW: 10/18, 25; 11/1, 8, 15, 22, 2019 Notice of formation Magic Bolt, LLC, limited liability company (LLC). Articles of Organization filed with the Secretary of State of NY (SSNY) on 10/7/19. Office located in New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 416 West 52nd Street, #316, New York, NY 10019. Purpose: any lawful act or activity JW: 10/18, 25; 11/1, 8, 15, 22, 2019 Notice of Formation of SBDL1 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/26/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company c/o Simon Baron Development LLC, 757 Third Ave., 17th Fl., NY, NY 10017, Attn: Matthew Baron. Purpose: any lawful activities. JW: 10/18, 25; 11/1, 8, 15, 22, 2019 Notice of Qualification of Atlantic Capital Investments LLC. Authority filed with Secy. of State of NY (SSNY) on 09/11/19. Office loca- tion: NY County. LLC formed in Delaware (DE) on 07/11/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Christina Baltz, Esq., Withers Bergman LLP, 430 Park St., 10th Fl., NY, NY 10022. Address to be maintained in DE: The Corporation Trust Company, 1209 Orange St., Wilmington, DE 19801. Arts of Org. filed with the DE Secy. of State, Division of Corporations, John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: any lawful activities. JW: 10/18, 25; 11/1, 8, 15, 22, 2019 Notice of Formation of: Black Fox Coffee 110 Wall LLC Articles of Organization filed with the Secretary of State of NY (SSNY) on 09/13/2019. Office location: New York County. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 70 Pine Street NY NY 10005.The principal business address of the LLC is: 110 Wall Street, NY NY 10005 JW: 10/11, 18, 25; 11/1, 8, 15, 2019 NOTICE OF FORMATION of K2DQ, LLC. Art. of Org. filed with the Secy of State of NY (SSNY) on 9/3/19. Off. Loc.: Kings 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: Tal Kedar, 180 Franklin Ave, Apt 501, Brooklyn, NY 11025, the Reg. Agt upon whom proc. may be served Purpose: Any lawful act. JW: 10/11, 18, 25; 11/1, 8, 15, 2019 NOTICE OF FORMATION of Markowitz Management, LLC. Art. of Org. filed with the Secy of State of NY (SSNY) on 9/20/19. 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: NRAI, 28 Liberty, New York, NY 10005. Purpose: Any lawful act. JW: 10/11, 18, 25; 11/1, 8, 15, 2019 Notice of Qualification of MIDAS PROPERTY, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/25/19. Office location: NY County. LLC formed in Delaware (DE) on 03/21/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 4300 TBC Way, Palm Beach Gardens, FL 33410. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 10/11, 18, 25; 11/1, 8, 15, 2019 Notice of Qualification of PRIVATE EQUITY IV (E&F) SPV LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/26/19. Office location: NY County. LLC formed in Cayman Islands (C.I.) on 08/22/19. Princ. office of LLC: c/o Summit Rock Advisors, LP, 9 W. 57th St., 12th Fl., 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. Cert. of Form. filed with Assistant Registrar of Limited Liability Companies, 133 Elgin Ave., Box 123, Grand Cayman, C.I. KY1-9000. Purpose: Any lawful activity. JW: 10/11, 18, 25; 11/1, 8, 15, 2019 Notice of formation of Limited Liability Company (“LLC”). Name: CCA Realty 2 LLC. Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on September 19, 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 CCA Realty 2 LLC, 11 Park Place, Suite 1705, New York, New York 10007. Purpose/charac- ter of LLC is to engage in any lawful act or activity. JW: 10/4, 11, 18, 25; 11/1, 8, 2019 Notice of Qualification of KINSHIP SYSTEMS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/23/19. Office location: NY County. LLC formed in Delaware (DE) on 05/30/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Attn: Victoria Wejchert, 675 Hudson St., 3N, NY, NY 10014. DE addr. of LLC: c/o 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., Federal & Duke of York Sts., Dover, DE 19901. Purpose: Any lawful activity. JW: 10/4, 11, 18, 25; 11/1, 8, 2019 Notice of Formation of Piastro Realty, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/06/19. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Piastro Realty, LLC, 4 Brighton 10th Terrace, Suite 1, Brooklyn, NY 11235. Purpose: Any lawful activity. JW: 10/4, 11, 18, 25; 11/1, 8, 2019 Notice of Qualification of THE LIFE PROPER- TY MANAGEMENT LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 09/23/19. Office location: NY County. LLC formed in Delaware (DE) on 08/16/17. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Servcie 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, Div. of Corps., John G. Townsend Bldg., 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 10/4, 11, 18, 25; 11/1, 8, 2019 Notice of formation of Limited Liability Company (“LLC”). Name: East NY Cluster LLC. Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on September 9, 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 East NY Cluster LLC, 150 West 22nd Street, 4 th Floor, New York, New York 10011. Purpose/character of LLC is to engage in any lawful act or activity. JW: 9/20, 27; 10/4, 11, 18, 25, 2019 Notice of formation of Limited Liability Company (“LLC”). Name: East NY Cluster Managing Member LLC. Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on September 9, 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 East NY Cluster Managing Member LLC, 150 West 22nd Street, 4 th Floor, New York, New York 10011. Purpose/character of LLC is to engage in any lawful act or activity. JW: 9/20, 27; 10/4, 11, 18, 25, 2019 Notice of Qualification of Horatio Labs LLC. Authority filed with Secy. of State of NY (SSNY) on 08/22/19. Office location: NY County. LLC formed in Delaware (DE) on 07/09/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 14 Horatio St. 5E, NY, NY 10014. Address to be maintained in DE: Corporation Service Company, 251 Little Falls Dr., Wilmington, DE 19808. Arts of Org. filed with the Secy. of State, Division of Corporations, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. JW: 9/20, 27; 10/4, 11, 18, 25, 2019 Notice of Formation of VELASCA NEWYORK LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/03/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Bryan Cave Leighton Paisner LLP, Attn: Mario Polito, Esq., 161 N. Clark St., Ste. 4300, Chicago, IL 60601. Purpose: Any lawful activity. JW: 9/20, 27; 10/4, 11, 18, 25, 2019 NOTICE OF FORMATION OF LIMITED LIA- BILITY COMPANY LAW: Brooklyn Terrace, LLC. Articles of Organization were filed with Secretary of State of NewYork (SSNY) on July 26, 2013. Office Location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 2316 Surf Avenue, Brooklyn, NY 11224. Purpose: For any lawful purpose.JW : 9/20, 27; 10/4, 11, 18, 25, 2019 JW: 9/13, 20, 27; 10/4, 11, 18, 2019 Notice of Qualification of 287 PAS LLC. Authority filed with Secy. of State of NY (SSNY) on 08/22/19. Office location: NY County. LLC formed in Delaware (DE) on 08/22/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Goldfarb & Fleece LLP, 560 Lexington Ave., NY, NY 10022, Attn: Douglas Gladstone, Esq. Address to be maintained in DE: National Registered Agents, Inc., 160 Greentree Dr., Ste. 101, Dover, DE 19904. Arts of Org. filed with the Secy. of State of the State of DE, John G. Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: any lawful activities. JW: 9/13, 20, 27; 10/4, 11, 18, 2019 NOTICE OF FORMATION of 2691 REALTY LLC. Art. of Org. filed with the Secy of State of NY (SSNY) on 8/14/19. Off. Loc.: Kings 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: The LLC, 5601 1ST Ave, Brooklyn, NY 11220. Purpose: Any lawful act. JW: 9/6, 13, 20, 27; 10/4,11, 2019 C3 Capital Advisors LLC filed Arts. of Org. with the Sect'y of State of NY (SSNY) on 7/22/19. Office: NY County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: Gregory L Smith, 140 Riverside Blvd, Apt 2402, NY, NY 10069. Purpose: any lawful act. JW: 9/6, 13, 20, 27; 10/4,11, 2019 Notice of Qualification of MANAGECO RANGER-G LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/16/19. Office location: NY County. LLC formed in Delaware (DE) on 04/24/19. SSNY designat- ed as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 220 E. 42nd St., 27th Fl., NY, NY 10017. 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, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any law- ful activity. JW: 9/6, 13, 20, 27; 10/4,11, 2019 Notice of Qualification of MANAGECO RANGER-K LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/16/19. Office location: NY County. LLC formed in Delaware (DE) on 04/24/19. SSNY designat- ed as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 220 E. 42nd St., 27th Fl., NY, NY 10017. 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, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any law- ful activity. JW: 9/6, 13, 20, 27; 10/4,11, 2019 Notice of Formation of SPECIAL ANESTHE- SIA MANAGEMENT SERVICES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/16/19. Office location: NY County. Princ. office of LLC: 535 E. 70th St., NY, NY 10021. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. PW: 8/30; 9/6, 13, 20, 27; 10/4, 2019 Notice of Formation of CARNIVALGRILL LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/19/19. Office location: KINGS County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: CARNI- VALGRILL LLC, 1129 EAST 36TH St.,BKLYN, NY, 11210. Purpose: any lawful activity. JW: 8/30; 9/6, 13, 20, 27; 10/4, 2019 Notice of Qualification of THE ENVIRON- MENTAL FINANCIAL CONSULTING GROUP, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/19/19. Office loca- tion: NY County. LLC formed in Delaware (DE) on 05/06/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, Div. of Corps., P.O. Box 898, Dover, DE 19903. Purpose: Any lawful activity. JW: 8/30; 9/6, 13, 20, 27; 10/4, Notice of Qualification of G3W PORTFO- LIOS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/02/19. Office loca- tion: NY County. LLC formed in Nevada (NV) on 07/31/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the NV addr. of LLC: 4730 S. Fort Apache Rd., Ste. 300, Las Vegas, NV 89126. Cert. of Form. filed with Barbara K. Cegavske, 101 N. Carson St., Ste. 3, Carson City, NV 89701. Purpose: Any lawful activity. JW: 8/30; 9/6, 13, 20, 27; 10/4, 2019 Notice of Formation of HFP 6 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/20/19. 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 Cohen & Cohen, LLP, 767 Third Ave., 31st Fl., NY, NY 10017. Purpose: Any lawful activity. JW: 8/30; 9/6, 13, 20, 27; 10/4, 2019 Notice of Formation of KOVALL, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/19/19. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Geoffrey S. Kovall, 30 W. 60th St., Apt. 9H, NY, NY 10023. Purpose: Any lawful activity. JW: 8/30; 9/6, 13, 20, 27; 10/4, 2019 Notice of Formation of Greenverd LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/06/19. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: United States Corporation Agents, Inc. 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful activity. JW: 8/23, 30; 9/6,13, 20, 27, 2019 Notice of Qualification of BOP NW RETAIL LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/06/19. Office location: NY County. LLC formed in Delaware (DE) on 09/29/15. 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 19808. 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 activi- ty. JW: 8/16, 23, 30; 9/6, 13, 20, 2019 Notice of Qualification of BOP MW RETAIL SUBSIDIARY LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/06/19. Office location: NY County. LLC formed in Delaware (DE) on 12/13/18. SSNY designat- ed 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. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. 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: 8/16, 23, 30; 9/6, 13, 20, 2019 KIMBERLY MEEHAN NP IN PSYCHIATRY PLLC filed Arts. of Org. with the Dept. of State of NY on 7/26/19. Office: NY County. The Sect'y of State of NY has been designated as agent of the PLLC upon whom process against it may be served and shall mail a copy of any such process to: c/o John Kelepurovski, Jr., Esq., Barclay Damon LLP, Barclay Damon Tower, 125 E. Jefferson St., Syracuse, NY 13202. Purpose: Nurse Practitioner in Psychiatry. JW: 8/16, 23. 30; 9/6, 13, 20, 2019 Notice of Formation of Friends And Ladders Productions LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/23/17. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Friends And Ladders Productions LLC, 101 Warren Street, Apt. 1420, New York, NY 10007. Purpose: any lawful activity. JW: 8/9, 16, 23, 30; 9/6, 9/13,2019 Notice of Formation of K+J PHOTOGRAPHY, LLC. Arts. of Org. filed with Secy. Of State of NY (SSNY) on 06/19/2019. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Kaite-Joy Winslow, 66 Rockwell Place, Apt 7G, Brooklyn, NY 11217. Purpose: any lawful activity. JW: 8/2, 9, 16, 23, 30; 9/6, Notice of formation of K3 Restoration LLC, Art. of Org. filed with the SSNY on 7/09/2019. Office located in Kings County. SSNY has been designated for service of process. SSNY shall mail process to K3 Restoration LLC, 1202 Halsey Street Brooklyn NY 11207. Purpose: any lawful purpose. JW: 7/26; 8/2, 9, 16, 23, 30, 2019 Notice of Qualification of Mortar Growth Fund II LP. Authority filed with Secy. of State of NY (SSNY) on 07/05/19. Office location: NY County. LP formed in Delaware (DE) on 04/23/19. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: 243 West 30th St., Ste 400, NY, NY 10001. Address to be maintained in DE: c/o Business Filings Incorporated, 108 West 13th St, Wilmington, DE 19801. Name/address of genl. ptr. avail- able from SSNY. Cert. of LP filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities. JW: 7/26; 8/2, 9, 16, 23, 30, 2019 Notice of Formation of HMKL LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/03/19. Office location: NY County. Princ. office of LLC: 150 E. 23rd St., Unit #11C, NY, NY 10010. 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. JW: 7/19, 26; 8/2, 8/9, 8/16, 8/23, 2019 Notice of formation of limited liability compa- ny (LLC). Name: THE JACKSON CONSUL- TANCY & BUSINESS WORKS L.L.C.. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/15/2019. NY office location: Kings County. SSNY has been designated 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 The Jackson Consultancy & Business Works L.l.c., 469 Tompkins Ave. #2R Brooklyn, NY, 11216. Purpose/character of LLC: Any Lawful Purpose. JEWISH WORLD • NOVEMBER 1-7, 2019 29

RkJQdWJsaXNoZXIy NDcxOTQ=