LEGAL NOTICES
The Board of Trustees of
Hebrew Language
Academy Charter School
2 (HLA2) will meet on
Tuesday, August 25th 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 SALE
Pursuant to terms
of an Occupancy
Agreement dated on or
about January 1, 2004,
executed by and between
Brooklyn Marine Park
Development Corporation
("Corporation"), as lessor,
and William Ritter, as
lessee, and Article III,
Section 6 of the By-laws
of the Corporation, as
well as NYUCC §9-613,
the undersigned will sell
the One Hundred Seventy
Eight (178) shares of
common stock of Brooklyn
Marine Park Development
Corporation registered
in the name of William
Ritter and the Occupancy
Agreement for Apartment
D6 ("Apartment"), 2280
Burnett Street, Brooklyn,
New York appurtenant
thereto, at a public auction
as set forth below.
The public auction will
held on September 15,
2020 at 10:30 a.m. at the
offi ce of Brill & Meisel,
845 Third Avenue, 16
th Floor, New York, New
York. The approximate
base maintenance
charge is $719.91 per
month, plus additional
charges. Pursuant to the
terms of the Occupancy
Agreement, the Upset
Purchase Price shall
include unpaid rent,
additional rent, interest
and late charges,
costs and attorneys
fees, currently totaling
approximately $60,000.00.
Sale of the Unit is "AS
IS" without representation
or warranty of any kind
or nature and subject to
rights, if any, of occupants,
if any, all prior liens, if
any, and terms of the
Occupancy Agreement.
Said sale includes the
fi xtures and articles of
personal property now
or hereafter affi xed to or
used in connection with
said Apartment in "AS
IS" condition. The sale is
subject to any conditions
of transfer set by the
Cooperative Corporation
or its Board, including
limiting to only purchasers
for personal occupancy.
Terms: All cash bids. Ten
(10%) percent down at
sale by Bank, Cashiers
or Certifi ed check from
member bank of New
York Clearing House
Association on date of
Sale; balance to be paid
in Thirty (30) Days. The
secured party reserves
the right to bid. The
secured party makes
no representations or
warranties as to the title
or Apartment being sold
herein.
In addition to the total
amount bid, a successful
bidder must pay all New
York City and State
real property transfer
taxes, a waiver of option
fee of $12,000.00, and
legal fees to Brill &
Meisel of $2,500.00 for
its preparation of the
closing documents and
attendance at closing.
It is required that the
successful bidder be
an owner-occupant and
intend to personally
occupy the Apartment.
The Corporation
will not approve any
investor-owners, and does
not permit subletting.
The purchase of the
Apartment is subject to
the approval of the Board
of Directors ("Board")
of the Corporation and/
or the managing agent,
as provided in the
Occupancy Agreement or
the corporate By-laws. The
successful bidder agrees
to submit an application to
the Board for approval as
a shareholder and send
a copy to the attorneys
for the Corporation within
fi ve (5) days after the date
of the auction sale. The
successful bidder must
cooperate with any and all
requirements of the Board,
which may include, but are
not limited to, personal or
professional references,
fi nancial statements,
personal interviews, etc.
The debtor is entitled to an
accounting of the unpaid
indebtedness secured
by the property that the
Corporation intends to
sell. You may seek an
accounting by submitting
a written request therefore
at the address listed
below.
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
COURIER L 36 IFE, AUGUST 21-27, 2020
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: HELLO
HUES LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/10/2020. 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: Bita
Behzad 438 Franklin Ave
Apt 1 Brooklyn, NY 11238.
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: Yattsie
Scissorhands LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/13/2020. 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:
Cloud Queen, LLC, 165
Perrytown Loop Road,
New Bern, NC 28562.
Purpose: any lawful
purpose.
CGP Group LLC fi led
Arts. of Org. with the Sect'y
of State of NY (SSNY) on
5/7/2020. Offi ce: Kings
County. SSNY has been
designated as agent of the
LLC upon whom process
against it may be served
and shall mail process
to: The LLC, 563 Lorimer
St, Brooklyn, NY 11211.
Purpose: any lawful act.
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.
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.
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: THE
AFFIRMATIVE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/03/2020. 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:
THE AFFIRMATIVE LLC
342 Eldert St., Apt. 411,
Brooklyn, NY 11237.
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.
Saffayeh Development
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 443
E. 4th St., Brooklyn, NY
11218. General Purpose.
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: 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.
Hardcover LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 2/7/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
The LLC, 2251 East 38th
St., 1st Fl., Brooklyn, NY
11234. General Purpose.
Cameo, LLC, Arts of Org.
fi led with Sec. of State of
NY (SSNY) 3/12/2020.
Cty: Kings. SSNY desig.
as agent upon whom
process against may
be served & shall mail
process to 2603 Stillwell
Ave., Brooklyn, NY 11223.
General Purpose.
Dumont Court, LLC, Arts
of Org. fi led with Sec.
of State of NY (SSNY)
11/6/2015. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 1378
East 53rd St., Brooklyn,
NY 11234. General
Purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
/about
/about
/about
link