COURIER LIFE, JULY 10-16, 2020 33
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
REDHOOK RUBBISH
REMOVAL, TRUCKING
& SERVICES L.L.C.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/07/2020. 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:
REDHOOK RUBBISH
REMOVAL, TRUCKING
& SERVICES L.L.C. 95
BOWNE ST. BROOKLYN,
NY 11231. 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: Seat
Monger, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/22/2020. 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:
Ainsworth Gorkin PLLC
111 John Street, Suite
1210, New York, NY
10038. Purpose: any
lawful purpose.
Notice of Formation of
Mother Films LLC. Arts.
Of Org. fi led with Secy.
of State of NY (SSNY)
on 10/24/2019. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: The LLC, 48
Butler Street, Brooklyn,
NY 11231. Purpose/
character of LLC: Any
lawful
activity.
Notice of Formation of
Limited Liability Company
(LLC). Name: 273 Green
St Realty LLC, Articles
of Organization fi led with
New York's Secretary of
State (NYSS) on 12/12/19.
Offi ce Location: c/o
203 Meserole Avenue,
Brooklyn, NY 11222.
NYSS designated as
agent of LLC upon whom
process against it may be
served. NYSS shall mail
copy of process of LLC, to:
J. James Carriero, Esq.,
108-54 Ditmars Blvd.,
North Beach, NY 11369.
Purpose: any lawful act or
activity.
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.
Ralphs Bargain 125 LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
6/17/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
Jeanette Gindi, 2232 Ave
N, Brooklyn, NY 11210.
General Purpose.
DKIUC & Company, LLC
fi led Arts. of Org. with
the Sect'y of State of
NY (SSNY) on 3/16/20.
County: Kings. SSNY has
been designated as agent
of the LLC upon whom
process against it may
be served and shall mail
process to: The LLC, 56
Kosciusko St, Brooklyn,
NY 11205. Purpose: any
lawful act.
Naitiya 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
Marielyne Marcelin, 700
Utica Ave, Brooklyn, NY
11203. General Purpose.
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.
Joseph Augustus LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
2/18/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
295 Avenue O, 2nd Fl.,
Brooklyn, NY 11230.
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SOUR
RANGERS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/30/2020. 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: SOUR
RANGERS LLC 202 YORK
ST. # 2E BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
278 E. 98th St., 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 278
E. 98th St., Brooklyn, NY
11212. General Purpose.
BIBG Solutions LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
6/23/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 1901
60th St, Brooklyn, NY
11204. General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LUXE
NAILS LOUNGE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/21/2020. 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: LUXE
NAILS LOUNGE LLC
1778 E 48TH STREET
BROOKLYN, NY 11234.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes