COURIER LIFE, MONTH XX–XX, 2020 31
LEGAL NOTICES
MANOMAR REAL
ESTATE SERVICES LLC,
Arts. of Org. fi led with the
SSNY on 04/10/2020.
Offi ce loc: Kings
County. SSNY has been
designated as agent upon
whom process against
the LLC may be served.
SSNY shall mail process
to: The LLC, 244 Brook
Valley Lane, Sugar Hill,
GA 30518. Purpose: Any
Lawful Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DAILY
STRENGTH PHYSICAL
THERAPY, PLLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 01/22/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
THE LLC 343 MARSHAL
DR N #2A BROOKLYN,
NY 11229. Purpose: any
lawful purpose.
RED OWL LLC. Arts. of
Org. fi led with the SSNY
on 05/27/20. Offi ce: Kings
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, 134 Baltic
Street, 2B, Brooklyn, NY
11201. Purpose: Any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AMAR PEP
MUSIC LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/18/2020. Offi ce
location: Brooklyn County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: THE
LLC 137 MONTAGUE AVE
Suite 246 BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BASHIR
P R O F E S S I O N A L
SERVICES, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/02/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
JAHANZEB FAREED
1116 CORTELYOU ROAD,
2ND FLOOR BROOKLYN,
NY 11218. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
EniThingIWant LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/27/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ENIOLA KOLAWOLE
1219 UNION STREET
APT 2C BROOKLYN,
NEW YORK, 11225.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Netta's
Secret LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/03/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
NETTA'S SECRET LLC
34 TROY AVENUE APT.
1 BROOKLYN, NY 11213.
Purpose: any lawful
purpose.
OWS REALTY LLC. Arts.
of Org. fi led with the SSNY
on 03/05/18. Offi ce: Kings
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, 114 Wyckoff
Avenue, Brooklyn, NY
11237. Purpose: Any
lawful purpose.
423-83RD REALTY LLC.
Arts. of Org. fi led with the
SSNY on 09/06/19. Offi ce:
Kings 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, 12
Calder Court, Marlboro,
NJ 07746. Purpose: Any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
BUMIGRAM, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/15/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
processagainst it may
be served. SSNY shall
mail copy of process
to: JANINE YOONG
198A KENT ST APT 2
BROOKLYN, NY 11222.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes