
COURIER LIFE, JULY 3-9, 2020 23
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability company
(LLC). Name: 40-6A
Oceana Drive West
Holdings, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/17/2020. 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: PARACORP
INCORPORATED ONE
COMMERCE PLAZA 99
WASHINGTON AVENUE,
#805A ALBANY, NY
12210-2822. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LOLLY
BOUTIQUE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/13/2019. 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: Jamie
Martin 1530 Pennsylvania
Avenue
2H Brooklyn, NY 11239.
Purpose: any lawful
purpose.
Sun.Sweet Platain LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
5/26/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
144 Sheridan Ave., 4D,
Brooklyn, NY 11208.
General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: FLATBUSH
A C U P U N C T U R E
COLLECTIVE PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/10/2020. 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: THE
LLC 1120 WASHINGTON
AVENUE BROOKLYN,
NY 11225. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TAZ
DELITE'S, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 01/27/2020. 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:
THE LLC 1298 ROGERS
AVENUE BROOKLYN,
NY 11210. Purpose: any
lawful purpose.
LIMITED LIABILITY
COMPANY Notice of
Formation of Limited
Liability Company (LLC)
Name: Brit Worgan
Photo LLC Articles of
Organization fi led by the
Department of State of
New York on: 03/06/2020
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 251 19th Street, Apt.
1B Brooklyn, NY 11215
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AKIKA
FLOWER ESSENCES,
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:
RENEE K. SMITH 535
CARLTON AVENUE
APT. 616 BROOKLYN,
NY 11238. Purpose: any
lawful purpose.
Denobo Ventures, LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
5/27/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
Hadrian Management, 326
Atlantic Ave., Brooklyn, NY
11201. General Purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
MARVRY LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/26/2020. 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: MARVRY LLC 265
E. 92ND STREET
BROOKLYN, NY 11212.
Purpose: any lawful
purpose.
Notice is hereby given
that a tavern wine license,
#TBA has been applied for
by 25 Broadway Brooklyn
Inc. to sell beer and wine
at retail in an on premises
establishment. For on
premises consumption
under the ABC law at 64
Meserole Ave Brooklyn
NY 11222.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: GARDNER
TRANSPORTATION LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 11/22/2019. 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:
MALIK GARDNER 922
NEW YORK AVENUE 2F
BROOKLYN, NY 11203.
Purpose: any lawful
purpose.
Notice of Qualifi cation of
ASC Solution LLC.
Authority fi led with
NY Dept. of State on
04/10/2020. Offi ce
location: Kings County.
Princ. bus. addr.: 536
Chestnut St., Brooklyn,
NY 11208. LLC formed in
Delaware on 01/10/2019.
NY Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
The LLC, 536 Chestnut St.,
Brooklyn, NY 11208). (A
Registered Agent, Inc., 8
The Green, STE A, Dover,
Delaware 19901) Cert.
of Form. fi led with Jeffrey
W. Bullock, Secretary of
State, 401 Federal St.,
Suite 4, Dover, Delaware
19901. Purpose: all lawful
purposes.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WAVY
WMN LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
02/26/2020. 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: AMBER
SPENCER-KNOWLES
P.O. BOX 26801
BROOKLYN, NY 11202.
Purpose: any lawful
purpose.
Notice of Formation of
ENRUSK, LLC Arts. of
Org. fi led with Secy. of
State of NY (SSNY) on
01/31/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to Kynan Mackintosh
Robinson, 330 Wythe
Ave., Ste. 6E, NY, NY
11249. Purpose: Any
lawful activity.
Notice of Qualifi cation of
AFFECT PROPERTY,
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 06/01/20.
Offi ce location: Kings
County. LLC formed
in Delaware (DE) on
05/19/20. Princ. offi ce of
LLC: 23 Nassau Ave., 2nd
Fl., NY, NY 11222. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Corporation Service
Co. (CSC), 80 State St.,
Albany, NY 12207-2543.
DE addr. of LLC: c/o
CSC, 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State, John G.
Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: M.C.
HOUSES LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/21/2019. 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:
MICHELLE TELESFORD
2273 CHURCH AVE P.O
BOX 260348 BROOKLYN,
NY 11226. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: INSPIRED
PEACE MEDICINE PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/21/2020. 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:
THE LLC 237 FROST
ST, APT 1R BROOKLYN,
NY 11211. Purpose: any
lawful purpose.
Notice of formation of
LOUISE GOODS LLC. Art.
Of Org. fi led with the Sect'y
of State of NY (SSNY) on
03/06/20. Offi ce in Kings
County. SSNY has been
designated as agent
of the LLC upon whom
process against it may
be served. SSNY shall
mail process to the LLC,
1717 Broadway, #306B
Brooklyn, NY, 11207.
Purpose: Any lawful
purpose.
Flim Flanders LLC, Arts
of Org. fi led with Sec.
of State of NY (SSNY)
5/22/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
Michael Ferry, 105 2nd
St., Brooklyn, NY 11231.
General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MADE
KNOWN PUBLISHING,
LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
04/14/2020. 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:
REGISTERED AGENTS
INC. 90 STATE STREET
SUITE 700, OFFICE
40 ALBANY, NY 12207.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SHEMAR
DAY, LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
04/16/2020. 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:
REGISTERED AGENTS
INC. 90 STATE STREET
SUITE 700, OFFICE
40 ALBANY, NY 12207.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TSUNAMI
PRESS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 10/29/2019. 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:
LISA HAMILTON 811
CORTELYOU RD APT 6D
BROOKLYN, NY 11218.
Purpose: any lawful
purpose.
Notice of Qualifi cation of
JIAN YE, LLC d/b/a JIAN
YE NY, LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 05/21/20.
Offi ce location: Kings
County. LLC formed in New
Jersey (NJ) on 04/21/06.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail process to: c/o The
LLC, 108 Comstock Hill
Ave., Norwalk, CT 06850.
Address to be maintained
in NJ: 18-08 Split Rock
Rd., Fair Lawn, NJ 07410.
Arts of Org. fi led with the
Dept. of Treasury of NJ,
Div. of Revenue, P.O. Box
628, Trenton, NJ 08646.
Purpose: any lawful
activities.
Silver Dass Steads LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
3/9/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
573 Vanderbilt Ave., Apt.
1, Brooklyn, NY 11238.
General Purpose
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: THE REGGIO
EMILIA MONTESSORI
CENTER, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/12/2020. 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:
KRYSTAL ASTWOOD
406 TOMPKINS AVENUE
APT 2F BROOKLYN,
NY 11216. Purpose: any
lawful purpose.
Structural Yoga LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
3/17/2006. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to c/o
Jessica Zinn, 535 Dean
St., Apt. 108, Brooklyn, NY
11217. General Purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: COVEN
CREATIVE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/04/2020. 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:
LEGALINC CORPORATE
SERVICES INC. 1967
WEHRLE DRIVE SUITE
1 #086 BUFFALO, NY
14221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MCDEVITT
KING PROJECTS, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/05/2020. 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: JOHN
MCDEVITT KING 70
WASHINGTON STREET
APT. 10-S BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AGADI LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/29/2020. 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:
VIKRAM AGADI 150
CARROLL ST GARDEN
UNIT BROOKLYN, NY
11231. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LIVSTID
STUDIOS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/10/2017. 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:
CORPORATE FILINGS
OF NEW YORK 90 STATE
STREET STE 700,
OFFICE 40 ALBANY,
NY 12207. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BUCK 50
PRODUCTIONS, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/09/2018. 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:
DOMINIC SARNA, ESQ
1539 FRANKLIN AVENUE
SUITE 200 MINEOLA,
NY 11501. Purpose: any
lawful purpose.
M. ROSSITER, LLC, Arts.
of Org. fi led with the SSNY
on 05/26/2020. Offi ce
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, 285
5th Ave, Apt 1B, Brooklyn,
NY 11215. Reg Agent:
Michael J Rossiter, 285
5th Ave, Apt 1B, Brooklyn,
NY 11215. Purpose: Any
Lawful Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: STUDIO R
CREATIVE 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:
STUDIO R CREATIVE
LLC 401 CLERMONT
AVE APT #3 BROOKLYN,
NY 11238. Purpose: any
lawful purpose.
Balanced Frame
Chiropractic Wellness
PLLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 2/14/2020. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
Margaret Ready, 140
Frost St., Unit 1, Brooklyn,
NY 11211. Purpose:
Chiropractic.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
DUMONT MILLENNIAL
PRODUCTION LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/05/2020. 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:
PAULETTE D. BAZIL 143
DUMONT AVE APT 1
BROOKLYN, NY 11212.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes