LEGAL NOTICES
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: REVE
& GAW LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 12/03/2019. 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: SARAH
PIERRE 1271 EAST
82ND ST BROOKLYN,
NY 11236. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ELEVEN ISLAND
ENTERPRISES 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: ELEVEN ISLAND
ENTERPRISES LLC 543
MACON ST. BROOKLYN,
NY 11233 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 shall
mail copy of process to:
KATHERINE DYUBO
1929 83RD STREET
BROOKLYN, NY 11214.
Purpose: any lawful
purpose.
W O R L D W I D E
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: KAY'S TAXI
& LIVERY LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/20/2020. 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:
KAMALYA HERMOND
COURIER L 34 IFE, MAY 29 -JUNE 4, 2020
396 SARATOGA AVENUE
APT#1F BROOKLYN,
NY 11233. 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,
M O R T G A G E
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.
NOTICE OF FORMATION
of KAWKA FILMS LLC
Articles of Organization
fi led with Secretary
of State of New York
(SSNY) on 09/25/2019.
Offi ce location: Kings
County. SSNY has been
designated as an agent
upon whom process
against the LLC may be
served. The address to
which SSNY shall mail
a copy of any process
against the LLC is to:
The LLC 16 94th Str Apt
5B Brooklyn NY 11209.
Purpose: To engage in any
lawful act or activity.
140 Dover LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 3/17/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
Leon Golden CPA, 1600
Sheepshead Bay Rd., Ste.
201, Brooklyn, NY 11235.
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LONDON
PEACH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/21/2020. 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:
LONDON PEACH LLC
618 Macon St, Brooklyn,
NY 11233. Purpose: any
lawful purpose.
Notice of Qualifi cation of
HEALTHTEK SOLUTIONS,
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 05/11/20.
Offi ce location: Kings
County. LLC formed
in Delaware (DE) on
06/19/18. Princ. offi ce of
LLC: 34 35th St., Bldg. 4,
Ste. 517, Brooklyn, NY
11232. 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: c/o Capitol Services,
Inc., 1675 South State
St., Ste. B, Dover, DE
19901. Cert. of Form. fi led
with Secy. of State, State
of DE, 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes