
COURIER LIFE, AUGUST 7-13, 2020 29
LEGAL NOTICES
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 limited liability company
(LLC). Name: ACAREER
BARTENDER LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/25/2018. 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
LLC KYISHA BROOKS
112 SCHENECTADY
AVE. #312 BROOKLYN,
NY 11213. 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.
NY Grants Investor LLC
fi led w/ SSNY 4/7/20. Off.
in Kings Co. SSNY desig.
as agt. of LLC whom
process may be served &
shall mail process to the
LLC, 150 Myrtle Ave, #2
FL, Brooklyn, NY 11201.
Any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SOCIETY
AF LLC. Articles of
Organization fi led with
Secretary of State
of New York (SSNY)
on 05/27/2020.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:
SOCIETY AF LLC 15
MACKAY PLACE # 6K
BROOKLYN, NY 11209.
Purpose: any lawful
purpose.
Notice of formation of
Equity Healthcare
Advisors, LLC, Arts. of
Org. fi led with the Sect'y
of State of NY (SSNY) on
2/14/2020. Offi ce location,
County of Kings. SSNY
has been designated as
agent of the LLC upon
whom process against
it may be served. SSNY
shall mail process to:
Yesenia Perez, 1275 East
51st St., Apt. 5N, Brooklyn,
New York 11234. Purpose:
any lawful act.
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: UNSCRIPTED
HEALTH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/04/2020. 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:
UNSCRIPTED HEALTH
LLC 192 Berkeley Pl.
Brooklyn, NY 11217.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: DEAN WORKS
ARCHITECTURE PLLC.
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: THE
LLC 165 Greenpoint Ave.
#2 Brooklyn, NY 11222.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
CARMINE BLACK
CONSULTING LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/09/2020. 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:
Carmine Black Consulting
LLC 44 Troutman St #A11
Brooklyn, NY 11206.
Purpose: any lawful
purpose.
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: 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:
DHANYAVEDA LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/05/2018. 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:
AUTUMN JORGENSEN
73 STEUBEN ST
APT 1L BROOKLYN, NEW
YORK, 11205. Purpose:
any lawful purpose.
LIMITED LIABILITY
COMPANY Notice of
Formation of Limited
Liability Company (LLC)
Name: 170 Garfi eld, LLC.
Articles of Organization
fi led by the Department
of State of New York
on: 03/20/2020. Offi ce
location: County of Kings.
Purpose: Any and all
lawful activities. Secretary
of State of New York
(SSNY) is designated as
agent of LLC upon whom
process against it may be
served.
SSNY shall mail a copy of
process to: The LLC 170
Garfi eld Place Brooklyn,
NY 11215
1 Hour Tower LLC. Filed
with SSNY on 04/23/2020.
Offi ce: Kings County.
SSNY designated as
agent for process & shall
mail copy to: 481 Van
Buren Street Brooklyn,
NY 11221. Purpose: Any
lawful.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: 60
GARDEN LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/11/2020. 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: 60
Garden LLC 183 Wilson
St Ste 245 Brooklyn, NY
11211. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WISAB LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/28/2020. 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:
Gregory WISAB LLC 543
Albany Ave 3B Brooklyn,
NY 11203. Purpose: any
lawful purpose.
Notice of formation of
limited liability company
(LLC). Name: SJB
STUDIOS, LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on 6/12/2020.
NY offi ce location: Kings
County. SSNY has been
designated as
agent of the LLC upon
whom process against it
may be served. The post
offi ce address to which the
SSNY shall mail a
copy of any process
against the LLC served
upon him/her is Susan
Jean-baptiste, 2100
Beekman Place Apt 3g
Brooklyn,
NY, 11225. Purpose/
character of LLC: Any
Lawful Activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: JKAS
TRADING LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/04/2020. 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: JKAS TRADING
LLC 60 PARROTT PL.
BROOKLYN, NY 11228.
Purpose: any lawful
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.
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ELITE IVY
LEAGUE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/17/2020. 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:
ELITE IVY LEAGUE LLC
971 Rogers Ave, Apt
2FL Brooklyn, NY 11226.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SOAR
FITNESS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/03/2020. 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:
Kevin Stephen 330 E
22nd Street-3B Brooklyn,
NY 11226. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BK TECH
BROS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/15/2020. 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:
BK Tech Bros 295 Ocean
PKWY C12 Brooklyn,
NY 11218. Purpose: any
lawful purpose.
340 Bay Ridge Avenue
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 5/8/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 10
Springbrook Dr., Jackson,
NJ 08527. General
Purpose
169 Sackett LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 12/9/2008.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to 169
Sackett St., Brooklyn, NY
11231. General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: 233
GARDEN LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 08/08/2019. 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:
233 GARDEN LLC 183
WILSON ST STE 245
BROOKLYN, NY 11211.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes