LEGAL NOTICES
Hear Ye! Hear Ye! Hear Ye! To
all men and person worldwide.
You are hereby noticed of
this Notice of Resignation of
Registered Agent
I, ANTHONY WINSTON HALL
am resigning as registered
agent effective immediately. I
do so in compliance under the
Laws of New York Consolidated
Laws BSC Article 3 section
305.
Any challenges or rebuttals
may be sent USPS registered
mail in twenty-one days to
ANTHONY WINSTON HALL,
114 JOHN ST STE 78, NEW
YORK NY 10272.
The Board of Trustees of
Hebrew Language Academy
Charter School will meet on
Tuesday, May 19th at 6 PM via
video/phone conference. Due
to COVID-19 requirements for
school board meetings have
been temporarily modifi ed.
The meeting will be available
for the public to join via
https://hlacharterschool.org/
about-hla/board-of-trus- tees/
Questions or concerns can be
sent to the board at boardhla@
hebrewpublic.org.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: TARRASKE
DIGITAL LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 03/11/2020.
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:
JOHN CORNACCHIOLI 197
PLYMOUTH ST, STUDIO
3-22 BROOKLYN, NY 11201.
Purpose: any lawful purpose.
Notice of Formation of
Limited Liability Company (LLC)
Name: 159.5 COLUMBIA ST.,
LLC. Articles of Organization
fi led with Secretary of State of
New York (SSNY) on April 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: 175 Van Dyke
Street, Brooklyn, New York
11231. Purpose: to engage in
any and all business for which
LLCs may be formed under the
New York LLC law.
NOTICE OF FORMATION of
limited liability company (LLC).
Name: DIGITAL INNOVATION
VENTURES LABS, LLC.
Articles of Organization fi led
with Secretary of State of New
York (SSNY) on 03/19/2020.
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: BARNEY CHARLES
4614 FARRAGUT ROAD
BROOKLYN, NY 11203.
Purpose: any lawful purpose.
NOTICE OF FORMATION of
limited liability company (LLC).
Name: LAW OFFICE OF
MICHELLE ARONOWITZ,
PLLC. Articles of Organization
fi led with Secretary of State
of New York (SSNY) on
10/08/2019. 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: C/O
C T CORPORATION SYSTEM
28 LIBERTY STREET, NEW
YORK, NY 10005. Purpose:
any lawful purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: DEPARTMENT
DYUBO, LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 10/07/2019.
Offi ce location: Kings County.
SSNY designated as agent
of LLC upon whom process
against it may be served. SSNY
COURIER L 34 IFE, MAY 15-21, 2020
shall mail copy of process to:
KATHERINE DYUBO 1929
83RD STREET BROOKLYN,
NY 11214. Purpose: any lawful
purpose.
WORLDWIDE JANITORIAL
SERVICES LLC. Arts. of
Org. fi led with the SSNY on
04/06/20. 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, 4015 Avenue J, Brooklyn,
NY 11210. Purpose: Any lawful
purpose.
SUPREME COURT OF THE
STATE OF NEW YORK
COUNTY OF KINGS Index No.:
515292/2019 Filed: 07/12/2019
THE BANK OF NEW
YORK MELLON FKA THE
BANK OF NEW YORK,
AS TRUSTEE FOR THE
CERTIFICATEHOLDERS OF
CWALT, INC. ALTERNATIVE
LOAN TRUST 2006-J4,
MORTGAGE PASS THROUGH
CERTIFICATE, SERIES
2006-J4, Plaintiff, v.
THE UNKNOWN HEIRS
OF GLADYS CUMMINGS;
JADE A. ROBINSON; NANCY
T. SUNSHINE-COMM. OF
JURORS; NEW YORK STATE
DEPARTMENT OF TAXATION
AND FINANCE; STATE OF
NEW YORK; CRIMINAL
COURT OF THE CITY OF NEW
YORK; UNITED STATES OF
AMERICA; NEW YORK CITY
ENVIRONMENTAL CONTROL
BOARD; NEW YORK CITY
PARKING VIOLATIONS
BUREAU JOHN DOE (SAID
NAME BEING FICTITIOUS
TO REPRESENT UNKNOWN
TENANTS/OCCUPANTS OF
THE SUBJECT PROPERTY
AND ANY OTHER PARTY
OR ENTITY OF ANY KIND, IF
ANY, HAVING OR CLAIMING
AN INTEREST OR LIEN
UPON THE MORTGAGED
PROPERTY, Defendants.
AMENDED SUMMONS AND
NOTICE.
TO THE ABOVE-NAMED
DEFENDANTS:
YOU ARE HEREBY
SUMMONED to answer
the Complaint in the above
captioned action and to serve
a copy of your Answer on the
Plaintiff's attorney within twenty
(20) days after the service of
this Summons, exclusive of the
day of service, or within thirty
(30) days after completion of
service where service is made
in any other manner than by
personal delivery within the
State. The United States of
America, if designated as a
Defendant in this action may
answer to appear within sixty
(60) days of service hereof. In
case of your failure to appear
or answer, judgment will be
taken against you by default
for the relief demanded in the
Amended Complaint.
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 Amended
Summons and protect your
property. Sending 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.
To the above-named
defendants: The foregoing
Summons is served upon you
by publication pursuant to an
order of the Hon. Noach Dear, a
Justice of the Supreme Court of
the State of N.Y., dated January
21, 2020 and fi led along with
the supporting papers in the
Kings County Clerk's Offi ce.
This is an action to foreclose a
mortgage on the property 5015
Clarendon Road, Brooklyn, NY
11203 also known as Block:
4761 Lot: 36 Kings County
is designated as the place of
trial based upon the location of
the property being foreclosed.
Attorneys for Plaintiff: Stern &
Eisenberg, PC, 485 B Route
1 South, Suite 330, Iselin, NJ
08830, T: (516) 630-0288.
200 E 95th Street LLC, Arts of
Org. fi led with Sec. of State of
NY (SSNY) 3/11/2020. Cty:
Kings. SSNY desig. as agent
upon whom process against
may be served & shall mail
process to 411 Ave P, Brooklyn,
NY 11223. General Purpose.
NOTICE OF FORMATION of
limited liability company
(LLC). Name: PATSY'S
RUM CAKE LLC. Articles
of Organization fi led with
Secretary of State of New York
(SSNY) on 02/25/2020. 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: KATHY-ANN
MISICK VANNIER 158 HULL
STREET #1 BROOKLYN, NY
11233. Purpose: any lawful
purpose.
NORTH 6TH STREET
MANAGEMENT, LLC, Arts.
of Org. fi led with the SSNY
on 04/15/2020. 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,
252-62 Brattle Avenue, Little
Neck, NY 11362. Purpose: Any
Lawful Purpose.
Lexington Block Acquisition
LLC, Arts of Org. fi led with
Sec. of State of NY (SSNY)
4/14/2020. 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., 1022
Avenue P, Brookyln, NY 11223.
General Purpose.
NOTICE OF FORMATION of
limited liability company (LLC).
Name: NIGHTS WKNDS, LLC.
Articles of Organization fi led
with Secretary of State of New
York (SSNY) on 04/14/2020.
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:
NIGHTS WKNDS 134 Midwood
St,
Unit 2 Brooklyn, NY 11225.
Purpose: any lawful purpose.
Chen And Jiang Enterprise
LLC, Arts of Org fi led with
SSNY on 04/18/20. Offi ce
Location: Kings County, SSNY
designated as agent of LLC
upon whom process against it
may be served. SSNY shall mail
a copy of process to: C/O The
LLC, 451 60th St, Brooklyn, NY
11220. Purpose: to engage in
any lawful act.
Brooklyn Language Learning
Center LLC, Arts of Org. fi led
with Sec. of State of NY (SSNY)
2/20/2020. Cty: Kings. SSNY
desig. as agent upon whom
process against may be served
& shall mail process to 2246
Ocean Ave., Apt. 1M, Brooklyn,
NY 11229. General Purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
/
/
/hebrewpublic.org