32 
 COURIER LIFE, APRIL 22-28, 2022 
 The  Law  Office  of  Michael  
 Chessa  PLLC,  Arts  of  Org.  
 filed  with  Sec.  of  State  of  
 NY  (SSNY)  2/19/2021.  
 Cty:  Kings.  SSNY  desig.  as  
 agent  upon  whom  process  
 against  may  be  served  &  
 shall  mail  process  to  300  
 Cadman  Plaza  West,  12th  
 Fl.,  Brooklyn,  NY  11201.  
 Purpose: Law 
 Apt. N808, LLC, Arts of Org.  
 filed  with  Sec.  of  State  of  
 NY  (SSNY)  2/9/2022.  Cty:  
 Kings. SSNY desig. as agent  
 upon whom process  against  
 may  be  served  &  shall  
 mail  process  to  Joshua  L.  
 Reznick, 90 Furman St., apt.  
 N808,  Brooklyn,  NY  11201.  
 General Purpose 
 426  VANDERBILT  LLC,  
 Arts.  of  Org.  filed  with  the  
 SSNY on  03/11/2022.  Office  
 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,  426  Vanderbilt  
 Avenue,  Brooklyn,  NY  
 11238.  Purpose:  Any  Lawful  
 Purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  1995  
 CENTRAL  AVENUE  LLC.  
 Articles  of  Organization  
 filed  with  Secretary  of  State  
 of  New  York  (SSNY)  on  
 02/17/2022  Office  location:  
 Kings  County.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it  may  be  served.  SSNY  
 shall mail copy of process to:  
 Diane Cohen 1854 E 4th St,  
 Brooklyn,  NY,  11223,  USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  348 REMSEN  
 AVE,  LLC.  Articles  of  
 Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  01/14/2022  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  
 of  process  to:  HOM  348  
 Remsen  Ave,  Brooklyn,  NY,  
 11212,  USA.  Purpose:  any  
 lawful purpose. 
 The Caerus 54 Group, LLC,  
 Arts  of  Org.  filed  with  Sec.  
 of  State  of  NY  (SSNY)  
 3/14/2022. Cty: Kings. SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to Taraneh Naini, 365 Bridge  
 St.,  Brooklyn,  NY  11201.  
 General Purpose. 
 The Caerus 54 Group, LLC,  
 Arts  of  Org.  filed  with  Sec.  
 of  State  of  NY  (SSNY)  
 3/14/2022. Cty: Kings. SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to Taraneh Naini, 365 Bridge  
 St.,  Brooklyn,  NY  11201.  
 General Purpose. 
 Verrangia 208 Smith Street  
 LLC,  Arts  of  Org.  filed  with  
 Sec.  of  State  of  NY  (SSNY)  
 2/18/2022. Cty: Kings. SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to  208  Smith  St.,  Brooklyn,  
 NY 11201.General Purpose. 
 Verrangia 210 Smith Street  
 LLC,  Arts  of  Org.  filed  with  
 Sec.  of  State  of  NY  (SSNY)  
 2/18/2022. Cty: Kings. SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to  210  Smith  St.,  Brooklyn,  
 NY 11201.General Purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  H&T  SIFAN,  
 LLC. Articles of Organization  
 filed  with  Secretary  of  State  
 of  New  York  (SSNY)  on  
 03/14/2022  Office  location:  
 Kings  County.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it  may  be  served.  SSNY  
 shall  mail  copy  of  process  
 to: 1369 Bay Ridge Ave, Apt  
 2C,  Brooklyn,  NY  11219.  
 Purpose: any lawful purpose. 
 SHERIFF SALE 
 BY  VIRTUE  OF  AN  
 EXECUTION  ISSUED  OUT  
 OF THE SUPREME COURT,  
 OF  THE  STATE  OF  NEW  
 YORK,  KINGS  COUNTY,  in  
 favor  of  FRANK  RIBAUDO,  
 judgment  creditor,  and  
 against  MINIMART,  INC  
 and  MILLU  REALTY  LLC,  
 judgment  debtors,  to  me  
 directed  and  delivered,  I  
 WILL  SELL  AT  PUBLIC  
 AUCTION,  by  DENNIS  
 ALESTRA  DCA  #  0840217,  
 auctioneer,  as  the  law  
 directs, FOR CASH ONLY, on  
 the 11 TH day of MAY 2022,  
 at 12:00 O'clock noon, at the  
 Kings County Sheriff's Office,  
 210 JORALEMON STREET,  
 9th Floor, BROOKLYN, NEW  
 YORK  11201  in  the  County  
 of  Kings,  all  the  right,  title  
 and  interest  which  MILLU  
 REALTY LLC, The Judgment  
 debtors,  had  on  the  2nd  
 day  of  MARCH,  2020,  
 or  at  anytime  thereafter,  
 of,  in  and  to  the  following  
 properties:  5803  AVENUE  
 N, BROOKLYN, NEW YORK  
 11234 BLOCK # 07883 LOT  
 # 0009. 
 ALL  that  certain  plot,  piece  
 or  parcel  of  land,  with  the  
 buildings  and  improvements  
 thereon erected, situate, lying  
 and  being  in  the  Borough  
 of  Brooklyn,  City  and  State  
 of  New  York,  bounded  
 and  described  as  follows:  
 BEGINNING  at  a  point  on  
 the northerly  side  of Avenue  
 N,  distant  20  feet  easterly  
 from  the  corner  formed  by  
 intersection  of  the  northerly  
 side  of  Avenue  N  and  the  
 easterly  side  of  East  58  th  
 Street;  RUNNING  THENCE  
 northerly  parallel  with  
 East  58th  Street,  100  feet;  
 THENCE  easterly  parallel  
 with  Avenue  N  20  feet;  
 THENCE  southerly  again  
 parallel with East 58th Street  
 and  part  of  the  distance  
 though  a  party  wall  100  
 feet  to  the  northerly  side  of  
 Avenue N; THENCE westerly  
 along  the  northerly  side  of  
 Avenue N, 20 feet to the point  
 or  place  of  BEGINNING.  
 SAID  PREMISES  BEING  
 known  as  5803  Avenue  N,  
 Brooklyn, 
 NY. 
 JOSEPH FUCITO 
 DEPUTY JOSE LOVERAS 
 210 JORALEMON ST,  9 TH  
 FL 
 BROOKLYN, NY 11201 
 PHONE: 718-488-3508 
 CASE# 21033599 
 PROBATE CITATION 
 FILE NO. 2019-3980 
 SURROGATE'S  COURT-  
 KINGS COUNTY 
 CITATION 
 THE  PEOPLE  OF  THE  
 STATE OF NEW YORK 
 By  the  Grace  of  God  Free  
 and Independent 
 TO:  Distributees  of  Joan  
 O'Malley  and  any  and  all  
 unknown  persons  whose  
 names  or  parts  of  whose  
 names,  and  whose  place  
 or  places  of  residence  are  
 unknown,  and  cannot,  after  
 due  diligent  inquiry,  be  
 ascertained,  distributees,  
 heirs  at  law  and  next  of  kin  
 of  said  Joan  O'Malley  and  if  
 any  of  the  said  distributees,  
 heirs  at  law or next  of  kin  of  
 deceased,  be  dead,  their  
 legal  representatives,  their  
 husbands  or  wives,  if  any,  
 distributees  and  successors  
 in interest whose names and/ 
 or  places  of  residence  and  
 post  office  addresses  are  
 unknown. 
 A  petition  having  been  duly  
 filed  by  Joseph  S.  O'Malley,  
 Jr.,  who  is  domiciled  at  34  
 Black  Bridge  Road,  Sandy  
 Hook, Connecticut 06482, 
 YOU  ARE  HEREBY  CITED  
 TO  SHOW  CAUSE  before  
 the Surrogate's Court, Kings  
 County, located at 2 Johnson 
 Street,  Brooklyn,  New  York,  
 on the 24th day of May, 2022,  
 at  10:00  a.m.  of  that  day,  
 why a Decree should not be  
 made  in  the  estate  of  Joan  
 O'Malley, a/k/a Joan OMalley  
 lately  domiciled  at  47  
 Sherman  Street,  Brooklyn,  
 New  York  11215,  admitting  
 to probate a Will dated June  
 26, 2006, as the Will of Joan  
 O'Malley, a/k/a Joan OMalley,  
 deceased,  relating  to  real  
 and 
 personal  property  and  
 directing that 
 X  Letters  Testamentary  
 issue to: Joseph S. O'Malley,  
 Jr. 
 (State  any  further  relief  
 requested) 
 NOTICE: 
 Appearances  on  the  return  
 date of the citation will occur  
 by  video  conference  utilizing  
 the  following  Microsoft  
 Teams  application  link  
 VIDEO  CONFERENCE  
 APPEARANCE  into  an  
 Internet  browser  or  by  
 dialing  347-378-4143  or  
 833-262-7886  and  entering  
 conference I.D. 202545209#.  
 Pursuant to the Kings County  
 Surrogate's  Court  Notice  
 to  Cited  Parties,  written  
 responses  may  be  filed  
 prior  to  the  return  date  of  
 the  citation  to  Kings  County  
 Surrogate's  Court  either  by  
 electronic  filing  available  at  
 https://iapps.courts.state. 
 ny.us/nyscef/HomePage  or  
 by  any  form  of  regular  or  
 overnight  mail  addressed  to  
 Probate  Department,  Kings  
 County  Surrogate's  Court,  
 2  Johnson  Street,  Brooklyn,  
 New York 11201. 
 The  video  link  may  also  be  
 found on the court's website  
 at  http://ww2.nycourts.gov/ 
 courts/2jd/surrogates/index. 
 shtml 
 Dated: April 8, 2022 
 (Seal) 
 Hon. Rosemarie Montalbano, 
 Surrogate 
 PATRICIA  HALSEY,  Acting  
 Chief Clerk 
 James A. Purdy, Esq. 
 Attorney for Petitioner 
 212-586-0700 
 Attorney  for  Petitioner's  
 Phone Number 
 Fulton Vittoria LLP 
 One Rockefeller Plaza, Suite  
 301 
 New York, New York, 10020 
 Attorney  for  Petitioner's  
 Address 
 jp@fultonvittoria.com 
 Attorney for Petitioner's Email 
 NOTE: This citation is served  
 upon  you  as  required  by  
 law. You  are  not  required  to  
 appear or respond. However,  
 if  you  fail  to  respond  to  this  
 citation  in  writing  by  mail,  
 electronic  mail,  or  electronic  
 filing,  it  will be assumed you  
 do  not  object  to  the  relief  
 requested. You  have  a  right  
 to  have  an  attorney-at-law  
 appear or respond for you. 
 January 2022 
 KINGS  COUNTY  
 SURROGATE'S COURT 
 NOTICE TO CITED PARTIES 
 To whom it may concern: 
 You  have  been  served  with  
 a  citation  for  a  matter  that  
 is  on  the  Kings  County  
 Surrogate's  Court  calendar.  
 The  Unified  Court  System  
 has  established  "Virtual  
 Chambers"  in  order  to  
 continue  to  serve  the  public  
 and  court  users,  while  
 maintaining safe protocols by  
 limiting  personal  interaction  
 and  potential  COVID-19  
 exposures.  All  interactions  
 involving  the  court  shall  be  
 conducted  by  electronic  
 means and/or by mail unless  
 extenuating  circumstances  
 exist. 
 The  return  date  for  the  
 citation  is  stated  on  the  
 document. 
 If  you  do  not  object  to  the  
 relief  requested,  you  do  not  
 need  to  appear  or  contact  
 the court. You have  the  right  
 to have an attorney respond  
 for  you.  If  an  attorney  
 appears  on  your  behalf,  the  
 attorney  should  file  a  notice  
 of  appearance  with  the  
 court  and  an  authorization  
 to  appear  on  your  behalf  by  
 using court's e-filing system. 
 However,  if  you  object  to  
 the  relief  requested  on  the  
 citation,  please  appear  
 on  the  virtual  calendar  or  
 respond  to  the  court  in  
 writing before the return date  
 listed on the citation. Any and  
 all written objections must be  
 stated  in  a  sworn,  notarized  
 document. 
 The  appearance  on  the  
 return date of the citation will  
 occur  by  video  conference  
 through the Microsoft Teams  
 application,  and  the  video  
 link or dial-in information may  
 be  found  in  the  citation,  OR  
 written  responses  may  be  
 filed  prior  to  the  return  date  
 of the citation pursuant to the  
 Kings  County  Surrogate's  
 Court Notice to Cited Parties  
 to  Kings  County  Surrogate's  
 Court  either  by  electronic  
 filing  available  at  https:// 
 iapps.courts.state.ny.us/ 
 nyscef/HomePage, or by any  
 form  of  regular  or  overnight  
 mail addressed to 2 Johnson  
 Street,  Brooklyn,  New  York  
 11201. 
 If the court does not receive  
 a  written  response  from  you  
 or  your  attorney  prior  to  the  
 return  date  listed  on  the  
 citation,  it  will  be  presumed  
 that you consent to the relief  
 requested in this matter. 
 If  you  or  your  attorney  
 appears or  notifies  the court  
 in writing that you object, the  
 court  will  mark  this  matter  
 "contested.". After which, the  
 court  will  issue  a scheduling  
 order which will include your  
 deadline  for  filing  verified  
 written  objections,  in  the  
 form  required  by  law,  along  
 with  the  proper  filing  fee  
 payable  to  the Kings County  
 Surrogate's Court. 
 If  you  have  questions  
 regarding  the  procedure  for  
 responding  to  this  citation,  
 you  may  contact  the  court  
 at  347-  404-9700  and  you  
 will  be  transferred  to  the  
 appropriate department. 
 Very truly yours, 
 Kings  County  Surrogate's  
 Court 
 January 2022 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC). Name: SMR2 FAMILY  
 DAYCARE  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  03/03/2022  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process  to:  SMR2  Family  
 Daycare  LLC  8802  Ave  M,  
 Brooklyn,  NY,  11236,  USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  AMETHYST  
 ABODES,  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  04/20/2021  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  
 of  process  to:  Anderson  
 Registered Agents 7014 13th  
 Avenue,  Suite 210 Brooklyn,  
 NY  11228.  Purpose:  any  
 lawful purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC). Name: EL ROI BROOK  
 BESOR,  LLC.  Articles  of  
 Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  02/09/2022  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process to: Gabrielle Nicolas  
 477  18th  Street,  Brooklyn,  
 NY,  11215,  USA.  Purpose:  
 any lawful purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  LEGENDARY  
 DISPATCHING  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York (SSNY) on  09/28/2021.  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process  to:  53  5th  Avenue  
 Apt 4R, Brooklyn, NY, 11217,  
 USA.  Purpose:  any  lawful  
 purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  CALICAM  
 PROPERTIES  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  04/01/2022  
 Office 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 1326 E  
 99th St, Brooklyn, NY, 11236,  
 USA.  Purpose:  any  lawful  
 purpose. 
 Basin  Gallery  &  Studios  
 LLC,  Arts  of  Org.  filed  with  
 Sec.  of  State  of  NY  (SSNY)  
 3/10/2022. Cty: Kings. SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to  Elizabeth  Galvin,  344  
 Van  Brunt  St.,  Brooklyn,  NY  
 11231.General Purpose. 
 Calderstone  Construction  
 Consultants  LLC.  Arts.  of  
 Org.  filed  with  the  SSNY  
 on  03/28/22.  Office:  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,  
 265 Van  Brunt  St,  Brooklyn,  
 NY  11231.  Filing  Number:  
 220328003602.  DOS  ID  
 6442169 Purpose: Any lawful  
 purpose. 
 Notice  of  Formation  of  42  
 HERKIMER  STREET  LLC  
 Arts.  of  Org.  filed  with  Secy.  
 of  State  of  NY  (SSNY)  on  
 03/25/22.  Office  location:  
 Kings  County.  Princ.  office  
 of  LLC:  42  Herkimer  St.,  
 Brooklyn,  NY  11233.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it may be served. SSNY shall  
 mail  process  to  the  LLC  at  
 the  addr.  of  its  princ.  office.  
 Purpose: Any lawful activity. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  KYK  
 ENTERPRISES,  LLC.  
 Articles  of  Organization  
 filed  with  Secretary  of  State  
 of  New  York  (SSNY)  on  
 03/05/2022  Office  location:  
 Kings  County.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it  may  be  served.  SSNY  
 shall  mail  copy  of  process  
 to: Legalcorp  Solutions, LLC  
 11 Broadway, Suite 615 New  
 York  City,  NY,  10004,  USA.  
 Purpose: any lawful purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  GABBY  
 SENIOR  EMPOWERMENT  
 CENTER  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  11/04/2021  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process  to:  Social,  Health  
 Wellness,  Family  Services  
 904  Thomas  S  Boyland  
 Street,  Brooklyn, NY, 11212,  
 USA.  Purpose:  any  lawful  
 purpose. 
 66-50 69th Street LLC, Arts  
 of Org. filed with Sec. of State  
 of NY (SSNY) 2/17/2022. Cty:  
 Kings. SSNY desig. as agent  
 upon whom process  against  
 may  be  served  &  shall  mail  
 process  to  Jill  Rose,  376  
 Clinton  St.,  Brooklyn,  NY  
 11231. General Purpose 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  A  HIGHER  
 PURPOSE  TUTORING  
 SERVICE  LLC.  Articles  
 of  Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  01/13/2022  
 Office  location:  New  York  
 County.  SSNY  designated  
 as agent of LLC upon whom  
 process  against  it  may  be  
 served.  SSNY  shall  mail  
 copy of process to: A Higher  
 Purpose  Tutoring  Service  
 LLC 848 Park Place, Apt. 4W  
 Brooklyn,  NY,  11216,  USA.  
 Purpose: any lawful purpose. 
 Moonlight  Editorial  LLC,  
 Arts  of  Org.  filed  with  Sec.  
 of  State  of  NY  (SSNY)  
 12/23/2019.  Cty:  Kings.  
 SSNY  desig.  as  agent  upon  
 whom  process  against  
 may  be  served  &  shall  mail  
 process  to  Mallory  Farrugia,  
 219  Cumberland  St.,  #4,  
 Brooklyn, NY 11217. General  
 Purpose 
 Notice  of  Formation  of  
 WYTHE  CORNER  LLC  
 Arts.  of  Org.  filed  with  Secy.  
 of  State  of  NY  (SSNY)  on  
 03/29/22.  Office  location:  
 Kings  County.  Princ.  office  
 of LLC: 60 S. 8th St., TH #2,  
 Brooklyn,  NY  11249.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it may be served. SSNY shall  
 mail  process  to  the  LLC  at  
 the  addr.  of  its  princ.  office.  
 Purpose: Any lawful activity. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  RUCC  LLC.  
 Articles  of  Organization  
 filed  with  Secretary  of  State  
 of  New  York  (SSNY)  on  
 06/08/2021  Office  location:  
 Kings  County.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it  may  be  served.  SSNY  
 shall  mail  copy  of  process  
 to:  Rebecca  Stewart  685  
 East 5th Street Brooklyn, NY  
 11218,  USA.  Purpose:  any  
 lawful purpose. 
 Flatbush  & The  Main  LLC,  
 Arts  of  Org.  filed  with  Sec.  
 of  State  of  NY  (SSNY)  
 3/3/2022.  Cty:  Kings.  SSNY  
 desig.  as  agent  upon  whom  
 process  against  may  be  
 served  &  shall  mail  process  
 to  443  Clinton  Ave.,  3rd  Fl.,  
 Brooklyn, NY 11238.General  
 Purpose. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  YES  QUEEN  
 YES  LLC.  Articles  of  
 Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  11/10/2021  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process  to:  Yes  Queen  Yes  
 LLC 1118 Bushwick Avenue,  
 Suite  #1,  Brooklyn,  NY,  
 11221,  USA.  Purpose:  any  
 lawful purpose. 
 Alfaner  11  Hoyt  LLC–Arts.  
 of  Org.  filed  with  Secy.  of  
 State  of  NY  (SSNY)  on  
 3/25/21.  Office  location:  
 Kings Co.  SSNY  designated  
 as agent of LLC upon whom  
 process  against  it  may  be  
 served.  SSNY  shall  mail  
 process to: The LLC, c/o 8239  
 Lake Serene Dr, Orlando, FL  
 32836.  Principal  address:  
 10  Nevins  St,  Brooklyn,  NY  
 11217.  Purpose:  Any  lawful  
 activities. 
 NOTICE OF FORMATION of  
 limited  liability  company  
 (LLC).  Name:  RCA  REAL  
 ESTATE  LLC.  Articles  of  
 Organization  filed  with  
 Secretary  of  State  of  New  
 York  (SSNY)  on  03/19/2022  
 Office location: Kings County.  
 SSNY  designated  as  agent  
 of  LLC  upon  whom  process  
 against  it  may  be  served.  
 SSNY  shall  mail  copy  of  
 process to: RCA Real Estate  
 LLC  1441  67th  St,  Apt  1B  
 Brooklyn,  NY,  11219,  USA.  
 Purpose: any lawful purpose. 
 Notice  of  Formation  of  
 JuneShine  Brooklyn,  LLC.  
 Arts.  of  Org.  filed  with  Secy.  
 of  State  of  NY  (SSNY)  on  
 03/11/22.  Office  location:  
 Kings  County.  SSNY  
 designated  as  agent  of  LLC  
 upon whom process  against  
 it may be served. SSNY shall  
 mail  process  to:  Registered  
 Agent  Solutions,  Inc.,  99  
 
				
/iapps.courts.state
		/
		link
		/
		/
		/iapps.courts.state
		/HomePage
		/
		/iapps.courts.state.ny.us
		link