LEGAL NOTICES
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 OF FORMATION
of limited liability company
(LLC). Name: CREATIVE
FLAVORS NYC, 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:
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: Ignite
Home Improvement, LLC
. Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/15/2020. 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:
Ignite Home Improvement,
LLC 837 Howard Avenue
Brooklyn, NY 11212.
Purpose: any lawful
purpose.
Notice of Formation of
566 Decatur Street LLC.
Arts. of Org. fi led with
Secy. of State of NY
(SSNY) on 06/05/20.
Offi ce location: Kings
County. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to: 31
West 174th St., Bronx,
NY 10453. Purpose: any
lawful activities.
Notice is given that Lic #
TW1325627 is applied
for by Brooklyn Whiskers
Bakery LLC to sell beer
and wine for consumption
per ABC law at 1037
Broadway, BK 11221.
PUBLIC NOTICE
TO PROPERTY OWNERS
AND TENANTS WITHIN
THE METROTECH
AREA BUSINESS
I M P R O V E M E N T
DISTRICT
Please take notice that
the Annual Meeting of the
members of the Metrotech
Area District BID will take
place on August 4, 2020,
at 3:00 pm for the election
of directors and for the
transaction of such other
business as may properly
come before the meeting.
Please visit our website at
www.downtownbrooklyn.
com for information on
registration and location.
For further information
telephone Tukisha Knox at
718- 403-1600.
PUBLIC NOTICE
TO PROPERTY OWNERS
AND TENANTS WITHIN
THE FULTON MALL
SPECIAL ASSESSMENT
COURIER L 22 IFE, JULY 24-30, 2020
DISTRICT (GENERALLY
BETWEEN ADAMS ST.
AND FLATBUSH AVE)
Please take notice that
the Annual Meeting of the
members of the Fulton Mall
Improvement Association
will take place on August
6, 2020, at 11:00 am for
the election of directors
and for the transaction of
such other business as
may properly come before
the meeting. Please visit
our website at www.
downtownbrooklyn.com
for information regarding
registration and location.
For further information
telephone Tukisha Knox at
718- 403-1600.
PUBLIC NOTICE
TO PROPERTY OWNERS
AND TENANTS WITHIN
THE COURT-LIVINGSTON
SCHERMER-
HORN BUSINESS
I M P R O V E M E N T
DISTRICT
Please take notice that
the Annual Meeting of
the members of the
Court-Livingston-Schermerhorn
District BID will
take
place on August 4, 2020,
at 11:00 am for the
election of directors and
for the transaction of such
other business as may
properly come before
the meeting. Please visit
our website at www.
downtownbrooklyn.com
for information regarding
registration and location.
For further information
telephone Tukisha Knox at
718- 403-1600.
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: GREYLAND
FOREVER 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:
ROCKET CORPORATE
SERVICES INC. 2804
GATEWAY OAKS DR
100 SACRAMENTO,
CA 95833. 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:
FIFTH STRATEGY
FUNDING LLC.. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/06/2020. 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: FIFTH
STRATEGY FUNDING
LLC LAW OFFICE OF
THANIEL BEINERT 155
BAY RIDGE AVENUE
BROOKLYN, NY 11220.
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.
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OTI
EQUITIES LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/14/2020. 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: THE
LLC PO BOX 340994
BROOKLYN, NY11234.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
THEE UNPARALLELED
BRAND 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:
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: ELOV
DESIGN 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: Nathan
Sherman 122 Nostrand
Avenue Brooklyn, NY
11205. Purpose: any
lawful purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
/www.downtownbrooklyn.com
/www.downtownbrooklyn.com
/www.downtownbrooklyn.com
/www.downtownbrooklyn.com
/www.downtownbrooklyn
/www.downtownbrooklyn
/downtownbrooklyn.com
/downtownbrooklyn.com