COURIER LIFE, JUNE 26-JULY 2, 2020 29
LEGAL NOTICES
The Board of Trustees of
Hebrew Language
Academy Charter School
2 (HLA2) will meet on
Tuesday, June 30th 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://
hla2.org/about-hla2/
board-of-trustees/.
Questions or concerns
can be sent to the board at
boardhla2@hebrewpublic.
org.
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: UNCOMMON
TERRITORIES LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/22/2020. 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: UNCOMMON
TERRITORIES LLC 947
METROPOLITAN AVE
APT 2R BROOKLYN, NY
11211-2674. Purpose: any
lawful purpose.
108 THIRD PLACE LLC.
Arts. of Org. fi led with the
SSNY on 06/02/20. 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, 108
Third Place, Brooklyn,
NY 11231. Purpose: Any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ABEMS
HOLDINGS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/13/2020. 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:
ABEMS HOLDINGS LLC
1251 46TH STREET
BROOKLYN, NY 11219.
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
396 SARATOGA AVENUE
APT#1F BROOKLYN,
NY 11233. Purpose: any
lawful purpose.
Notice of Formation of
RAINA HOLDINGS LLC
Arts. of Org. fi led with Secy.
of State of NY (SSNY) on
05/15/20. Offi ce location:
Kings County. Princ. offi ce
of LLC: 307 Baltic St.,
4B, Brooklyn, NY 11201.
SSNY designated as
agent of LLC
upon whom process
against it may be served.
SSNY shall mail process
to Aditya Raina at the
princ. offi ce of the LLC.
Purpose: Any lawful
activity.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: WHITEHORN
STUDIO LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/01/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
WHITEHORN STUDIO
LLC P.O. BOX 474035
BROOKLYN, NY 11247.
Purpose: any lawful
purpose.
JSQS4 LLC, Arts of Org.
fi led with Sec. of State of
NY (SSNY) 6/8/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 443
East 4th St., Brooklyn, NY
11218. General Purpose
ASPIDA CAPITAL LLC.
Arts. of Org. fi led with the
SSNY on 06/12/20. 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, 425
N. Broadway, PO Box
264, Jericho, NY 11753.
Purpose: Any lawful
purpose.
405-407 Parkside Ave
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 5/4/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 405
Parkside Ave., Brooklyn,
NY 11226. General
Purpose.
409-411 Parkside Ave
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 5/4/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 405
Parkside Ave., Brooklyn,
NY 11226. General
Purpose.
GRANDMA LOUISE'S
LLC. Arts. of Org. fi led with
the SSNY on 06/17/20.
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, 523 Stanley
Avenue, Brooklyn, NY
11207. Purpose: Any
lawful purpose.
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: 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.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
LUMSDEN 3 LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/19/2020. 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:
LUMSDEN 3 LLC 618
Schroeders Ave
Brooklyn, NY 11239.
Purpose: any lawful
purpose.
Hudson Capital Group
Ventures LLC, Arts of Org.
fi led with Sec. of State of
NY (SSNY) 5/11/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process
to BlumbergExcelsior
Corporate Services,
16 Court St., 14th Fl.,
Brooklyn, NY 11241.
General Purpose.
162-8D Realty LLC, Arts
of Org. fi led with Sec.
of State of NY (SSNY)
5/20/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 112
Tuthills Lane, Riverhead,
NY 11901. General
Purpose.
Bella General
Contracting LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 6/4/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
Rocco Fama, 131 Imlay
St., Brooklyn, NY 11231.
General Purpose.
AB Brooklyn Properties
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 12/12/2019. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 1645
East 19th St., Brooklyn,
NY 11229. General
Purpose
HLV25 LLC, Arts of Org.
fi led with Sec. of State of
NY (SSNY) 6/10/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 17
Nancy Lane, Piscataway,
NJ 08854. General
Purpose.
1664 E 12th Street LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
12/12/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
1645 East 19th Street,
Brooklyn, NY 11229.
General Purpose.
Mercury Private Equity &
Holdings Co., LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 6/12/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 1137
63rd St., #14B, Brooklyn,
NY 11219. General
Purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
/
/
/
link