47
COURIER LIFE, APRIL 22-28, 2022
AT&T Mobility, LLC is
proposing to modify
an existing wireless
telecommunications facility
on a 52-foot tall building
located at 903 Manhattan
Avenue, Brooklyn, Kings
County, New York (N40° 43'
49.0"; W73° 57' 16.0") at an
approximate overall antenna
height of 58 feet above
ground level. AT&T Mobility,
LLC invites comments from
any interested party on
the impact the proposed
undertaking may have on
any districts, sites, buildings,
structures, or objects
signifi cant in American
history, archaeology,
engineering, or culture that
are listed or determined
eligible for listing in the
National Register of Historic
Places. Comments may
be sent to Environmental
Corporation of America,
ATTN: Annamarie Howell,
1375 Union Hill Industrial
Court, Suite A, Alpharetta,
GA 30004 or via email to
publicnotice@eca-usa.com.
Ms. Howell can be reached at
(770) 667-2040 x 405 during
normal business hours.
Comments must be received
within 30 days of the date of
this notice. 22-001105/ENH
NOTICE OF FORMATION of
limited liability company
(LLC). Name: TRIBECA
CLEANING, LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 12/14/2021
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: Tribeca Cleaning,
LLC 443 39th St Brooklyn,
NY 11232. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: A LOVELY DAY
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
11/15/2021 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:
Yi-Peng Huang 301 Covert
Street, Apt 5C Brooklyn, NY,
11237, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: UNSTAINED
MAGAZINE, LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 01/25/2022
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: Unstained
Magazine LLC 54 Clarkson
Ave, Apt 608 Brooklyn, NY,
11226, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: LEO WOLF
BURGERS LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 12/10/2021
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 Limited
Liability Company 112 Berry
St, Apt 2, Brooklyn, NY,
11249, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: MARTE
PROPERTIES LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 01/20/2022.
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 LIMITED
LIABILITY COMPANY
145 LINWOOD ST,
BROOKLYN, NY, 11208,
USA. Purpose: any lawful
purpose.
Notice of Qualifi cation of
HOOPSLINK LLC Appl.
for Auth. fi led with Secy.
of State of NY (SSNY) on
03/25/22. Offi ce location:
Kings County. LLC formed in
Delaware (DE) on 04/28/15.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to
c/o Corporation Service Co.
(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. fi led with Secy.
of State, Div. of Corps., P.O.
Box 898, Dover, DE 19903.
Purpose: Any lawful activity.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: EM GLOBAL
SOLUTIONS LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 03/04/2022
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: Rush Serve NYC
808 Union St, #3A Brooklyn,
NY, 11215, USA. Purpose:
any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: JUDAH
HOMES LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 03/11/2019.
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: JUDAH HOMES
LLC 814 East 15th Street
#1 Brooklyn, NY 11230.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: WYATT
AND BILLY LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 11/09/2021
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: Jane Love 95
South 8th Street, Apartment
1 Brooklyn, NY, 11249, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: KIMSHA LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
11/15/2021 Offi ce location:
New York County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail copy of process to: The
Limited Liability Company
16814 127th Ave, Apt 13F,
Jamaica, NY, 11434, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: WAVES
ON AIR LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 12/25/2021
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: Taiwo Ajibodu
207 Schaefer Street Apt #3,
Brooklyn, NY, 11207, USA.
Purpose: any lawful purpose.
Notice of Qualifi cation of
GREENMARBLES, LLC.
Authority fi led with NY Dept.
of State on 01/28/2022. Offi ce
location: Kings County. Princ.
bus. addr.: 3419 Via Lido,
Suite 388, Newport Beach,
CA 92663. LLC formed in
Delaware on 02/05/2015.
NY Sec. of State designated
agent of LLC upon whom
process against it may
be served and shall mail
process to: 3419 Via Lido,
Suite 388, Newport Beach,
CA 92663. One Commerce
Center, 1201 Orange Street,
Wilmington, DE 19899 Cert.
of Form. fi led with Jeffrey
Bullock, 820 N. French
Street, 4th Floor, Wilmington,
DE 19801. Purpose: all lawful
purposes.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: THE OFFICE
OF MAURY POSTAL LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
03/04/2022 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:
Maury Postal 110 Livingston
St, Apt 14A Brooklyn, NY,
11201, USA. Purpose: any
lawful purpose.
Supplemental Summons
and Notice of Object of
Action Supreme Court Of
The State Of New York
County Of Kings Action to
Foreclose a Mortgage Index
#: 529214/2021 Mortgage
Assets Management, LLC
Plaintiff, vs Caron Jasmin
As Heir To The Estate Of
Beulah Gudge, Unknown
Heirs Of Beulah Gudge If
Living, And If He/She Be
Dead, Any And All Persons
Unknown To Plaintiff,
Claiming, Or Who May Claim
To Have An Interest In, Or
General Or Specifi c Lien
Upon The Real Property
Described In This Action;
Such Unknown Persons
Being Herein Generally
Described And Intended
To Be Included In Wife,
Widow, Husband, Widower,
Heirs At Law, Next Of Kin,
Descendants, Executors,
Administrators, Devisees,
Legatees, Creditors,
Trustees, Committees,
Lienors, And Assignees Of
Such Deceased, Any And All
Persons Deriving Interest In
Or Lien Upon, Or Title To Said
Real Property By, Through
Or Under Them, Or Either Of
Them, And Their Respective
Wives, Widows, Husbands,
Widowers, Heirs At Law,
Next Of Kin, Descendants,
Executors, Administrators,
Devisees, Legatees,
Creditors, Trustees,
Committees, Lienors, And
Assigns, All Of Whom And
Whose Names, Except As
Stated, Are Unknown To
Plaintiff, People Of The State
Of New York, United States
Of America Acting Through
The IRS, United States Of
America Acting Through The
Secretary Of Housing And
Urban Development, New
York City Envirnomental
Control Board John Doe
(Those unknown tenants,
occupants, persons or
corporations or their heirs,
distributees, executors,
administrators, trustees,
guardians, assignees,
creditors or successors
claiming an interest in the
mortgaged premises.)
Defendant(s). Mortgaged
Premises: 5618 Avenue H
Brooklyn, NY 11234 To the
Above named Defendant:
You are hereby summoned
to answer the Complaint in
this action, and to serve a
copy of your answer, or, if
the Complaint is not served
with this Supplemental
Summons, to serve a
notice of appearance, on
the Plaintiff(s) attorney(s)
within twenty days after the
service of this Supplemental
Summons, exclusive of the
day of service (or within 30
days after the service is
complete if this Supplemental
Summons is not personally
delivered to you within the
State of New York). In case
of your failure to appear or
answer, judgment will be
taken against you by default
for the relief demanded in
the Complaint. The Attorney
for Plaintiff has an offi ce for
business in the County of
Erie. Trial to be held in the
County of Kings. The basis
of the venue designated
above is the location of the
Mortgaged Premises. TO
Unknown Heirs of Beulah
Gudge, Defendant In this
Action. The foregoing
Supplemental Summons
is served upon you by
publication, pursuant to an
order of HON. Cenceria
Edwards of the Supreme
Court Of The State Of New
York, dated the Twenty-Third
day of March, 2022 and
fi led with the Complaint in
the Offi ce of the Clerk of the
County of Kings, in the City
of Brooklyn. The object of
this action is to foreclose a
mortgage upon the premises
described below, dated
June 18, 2013, executed by
Beulah Gudge (who died on
February 21, 2020, a resident
of the county of Kings, State
of New York) to secure the
sum of $712,500.00. The
Mortgage was recorded at
CRFN 2013000270855 in
the City Register of the City
of New York, Kings County on
July 9, 2013. The mortgage
was subsequently assigned
by an assignment executed
August 4, 2020 and recorded
on August 26, 2020, in the
City Register of the City of
New York, Kings County at
CRFN 2020000239923. The
mortgage was subsequently
assigned by an assignment
executed September 17,
2021 and recorded on
September 29, 2021, in the
City Register of the City of
New York, Kings County
at CRFN 2021000383479;
The property in question is
described as follows: 5618
Avenue H, Brooklyn, NY
11234 NOTICE YOU ARE IN
DANGER OF LOSING YOUR
HOME If you do not respond
to this summons and
complaint by serving a copy
of the answer on the attorney
for the mortgage company
who fi led this foreclosure
proceeding against you and
fi ling the answer with the
court, a default judgment
may be entered and you can
lose your home. Speak to an
attorney or go to the court
where your case is pending
for further information on
how to answer the summons
and protect your property.
Sending a payment to your
mortgage company will not
stop this foreclosure action.
YOU MUST RESPOND
BY SERVING A COPY OF
THE ANSWER ON THE
ATTORNEY FOR THE
PLAINTIFF (MORTGAGE
COMPANY) AND FILING
THE ANSWER WITH THE
COURT. DATED: March 29,
2022 Gross Polowy, LLC
Attorney(s) For Plaintiff(s)
1775 Wehrle Drive, Suite 100
Williamsville, NY 14221 The
law fi rm of Gross Polowy,
LLC and the attorneys whom
it employs are debt collectors
who are attempting to collect
a debt. Any information
obtained by them will be
used for that purpose. 71639
IMAX EIGHT CAB LLC,
Arts. of Org. fi led with the
SSNY on 04/14/2022. 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, 4186
Ocean Avenue, Brooklyn, NY
11235. Purpose: Any Lawful
Purpose.
The Great Icon LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 3/8/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 1119 Shore
Pkwy., 2nd Fl., Brooklyn, NY
11214. General Purpose
Creek Front LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 3/18/2022.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to Law
Offi ces of Irina Saks, P.C.,
227 Seak Breeze Ave., Ste.
201, Brooklyn, NY 11224.
General Purpose
Yangs NYC LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 3/3/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 835 49th St.,
Brooklyn, NY 11220. General
Purpose.
89 Maryland LLC, Arts of
Org. fi led with Sec. of State of
NY (SSNY) 10/27/2021. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 8663 21st Ave.,
Brooklyn, NY 11214.General
Purpose.
Notice of Formation of
GIOVANNI CAROLLO LLC
Arts. of Org. fi led with Secy.
of State of NY (SSNY) on
03/31/22. Offi ce location:
Kings County. Princ. offi ce
of LLC: 2148 76th St.,
Brooklyn, NY 11214. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail process to the LLC,
c/o B. Diaferia, CPA P.C.,
307 Seventh Ave., Ste. 910,
NY, NY 10001. Purpose:
Business consulting.
Z & K Sales 104 LLC, Arts
of Org. fi led with Sec. of State
of NY (SSNY) 3/9/2022.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to Zachary
Kreizman, 2235 East 66 St.,
Brooklyn, NY 11234. General
Purpose
1763 East 12th St LLC, Arts
of Org. fi led with Sec. of State
of NY (SSNY) 2/2/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 84 Bay 23rd St.,
Brooklyn, NY 11214. General
Purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: SAINT URBAIN
VENTURES LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on 03/22/2022
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: Alex Ostroff 198
Kent Street, Unit 1 Brooklyn,
NY, 11222, USA. Purpose:
any lawful purpose.
1371 East 48th Street LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
2/24/2022. Cty: Kings. SSNY
desig. as agent upon whom
process against may be
served & shall mail process
to 1371 East 48th St.,
Brooklyn, NY 11234. General
Purpose.
W and F 88 LLC, Arts of
Org. fi led with Sec. of State of
NY (SSNY) 2/11/2022. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 2337 84 St.,
Brooklyn, NY 11214. General
Purpose
NOTICE OF FORMATION of
limited liability
company (LLC). Name:
CHARMEDONE EVENTS
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/12/2022 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: Charmaine Taylor 12
Downing Street, Brooklyn,
11238, USA. Purpose: any
lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: GREE
MECHANICAL CENTRAL
LLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
12/21/2021 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: Gree
Mechanical Central LLC
1112 65th Street Suite 2D,
Brooklyn, NY, 11219, USA.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: OKELLO LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
01/28/2022 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: Joab
Okello Jr. 340 E 23rd Street
Apt 4Q, Brooklyn, NY, 11226,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION of
limited liability
company (LLC). Name:
NILSSONHEDGE LLC.
Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
02/18/2022 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: Linus
Nilsson 770 Ocean Pkwy Apt
2K, Brooklyn, NY, 11230,
USA. Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
link
link