➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL
COURIER LIFE, AUGUST 7-13, 2020 21
➤ LEGAL NOTICES
SUPREME COURT OF
THE STATE OF NEW
YORK
COUNTY OF KINGS
NOTICE OF APPLICATION
FOR DISSOLUTION OF
R E L I G I O U S
CORPORATION
In the Mater of the
Application of
ST, AUGUSTINE OLD
NORTH AMERICAN
ROMAN CATHOLIC
CHUCH, A Religious
Corporation for Leave to
Dissolve said
Corporation, Pursuant to
Religious Corporations
Law Section 18
PLEASE TAKE NOTICE
that the undersigned, being
all of the Trustees of ST.
AUGUSTINE OLD NORTH
AMERICAN ROMAN
CATHOLIC CHURCH
located at 462 Glenmore
Avenue, Brooklyn, New
York 11207 a corporation
organized under the
Religious Corporations Law
of the State of New York, will
on September 4, 2020 at
10:00 AM in forenoon in the
office of the Ex Parte Clerk
at the Court, located at 360
Adams Street, IAS Part
76, Room 295, Brooklyn,
New York 11201, apply
for an order and decree
granting the dissolution of
the said ST. AUGUSTINE
OLD NORTH AMERICAN
ROMAN CATHOLIC
CHURCH and for that
purpose direct a sale of the
corporation's real property
located at 462 Glenmore
Avenue and 232/236,
238, 240, and 250 Wyona
Street, Brooklyn, New York
11207, and after providing
for the ascertaining and
payment of the debts
of said corporation and
the necessary costs and
expenses of such sale and
proceedings for dissolution,
that the balance of the
property be distributed
by the corporation to
support various religious,
benevolent and charitable
objects or purposes of the
corporation as identified by
the Trustees; and for such
other and further relief as
the Court may deem proper.
The Most Rev'd Louis
Milazzo, D.D.S.T.D.
Ven. Bro. Dominic Anthony
Cervino
Sr. Franchesca Pangani,
O.S.B.
William Perez
Vicar-General Vincent
Natoli
Bishop Edward Ford
Michael Wright
Yisroel Schulman, Esq.
Attorney
570 Lexington Avenue, 23
rd Floor
New York, New York 10022
(212) 686-4401, ext. 115
Ira Lawrence Brody, Esq.
Attorney
613 Purchase Street
Rye, NY 10580
Tel.: (914) 282-9937
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CREATIVE
FLAVORS NYC, LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
06/17/2020. 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: 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
filed with Secretary of State
of New York (SSNY) on
04/15/2020. 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: 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. filed with Secy.
of State of NY (SSNY) on
06/05/20. Office 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 OF FORMATION
of limited liability company
(LLC). Name: Saidin
Strategies LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 06/08/2020.
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: Saidin
Strategies LLC 350 Ocean
Pkwy., Apt. 4G Brooklyn,
NY 11218. Purpose: any
lawful purpose.
AXIOS Strategic Advisors
LLC, Arts of Org. filed with
Sec. of State of NY (SSNY)
6/26/2020. Cty: Kings.
SSNY desig. as agent upon
whom process against
may be served & shall
mail process to Attn: Peter
Kontopirakis, 54 Wyckoff
St., Brooklyn, NY 11201.
General Purpose
ORDER OF NOTICE
Docket No.
LLI-CV-19-6020638-S
Arley Gray v. Jorge
Balmeseda, et. al. Judicial
District of Litchfield
at Torrington State of
Connecticut
Notice to Jorge Balmeseda,
ifliving and if not living, his
heirs and/or creditors. The
plaintiff has named you as a
defendant in the complaint
brought to the above named
court seeking a partition
of real property located
at 85 Jerusalem Road,
New Milford, Connecticut
06776. The complaint was
returnable to the Court on
January 8, 2019 and is now
pending therein.
You are named as a party
in this case. To participate
in your case, you must
file an Appearance (form
JD-CL-12) with the court.
Failure to file an Appearance
in accordance with the law
of the State of Connecticut
may result in judgment
against you or granting
ofthe relief requested by the
party who filed the action or
motion. You may obtain the
Appearance form from any
Connecticut Judicial District
Court Clerk’s Office, Court
Service Center, or online at
http://www. jud.ct.gov/
webforms/forms/cl0l2.pdf. A
hearing on this matter has
been scheduled for August
26, 2020 at 9:30 a.m. at 50
Field Street, Torrington, by
Judge John Pickard.
The Court findsthat
the defendant, Jorge
Balmeseda has not
appeared in this action,
so far as the plaintiff
knows and may have not
received actual notice of the
institution of and pendency
of it; that so far as known,
the Court finds that the
last known address of
Jorge Balmeseda was 175
Adams Street, Apt. 14C,
Brooklyn, New York 11201.
The court has ordered that
notice of the pendency of
this action be given to Jorge
Balmeseda by publication
in Brooklyn Paper, the
New York Public Notices
and by publication in the
legal notice section of the
Connecticut Judicial Branch
website (http://civilinquiry.
jud.ct.gov/LegalNoticeList.
asp)x
The within and foregoing is
a true and attested copy of
the Original Order of Notice
with my doings hereon
endorsed, in my hands for
service by Publication.
Attest
Suzann H. Corbett, State
Marshal
State of Connecticut,
Litchfield County
SUPREME COURT OF
THE STATE OF NEW
YORK - COUNTY OF
KINGS- Index No 51035/20.
SUMMONS WITH NOTICE
- Plaintiff designates Kings
County as the place of trial
- Basis of venue: Plaintiff’s
residence, GENEVA
LEE-PERREIRA a/k/a
GENEVA PERREIRA-LEE
a/k/a GENEVA
PERREIRA LEE Plaintiff,
-against- FERNANDO G.
PERREIRA, Defendant.-
ACTION FOR DIVORCE
- To the above- named
Defendant YOU ARE
HEREBY SUMMONED
to serve a notice of
appearance on plaintiff’s
attorney within thirty (30)
days after the service of this
summons is complete
and in case of your failure
to appear, judgment will be
taken against you by default
for the relief demanded in
the notice set forth below.
DC 37 Municipal Employees
Legal Services, 55 Water
Street, 23 RD FL, NY, NY
10041, LEE S. MIUCCIO,
of Counsel to WILLIAM
WHALEN, Plaintiff’s
Attorney, (212) 815-1140.
NOTICE: The nature of
this action is to dissolve
the marriage between the
parties on the grounds of
DRL §170(7) Irretrievable
Breakdown in Relationship
for at Least Six Months. The
relief sought is a judgment
of absolute divorce in favor
of the plaintiff dissolving
the marriage between
the parties in this action.
NOTICE OF AUTOMATIC
ORDERS: Pursuant to
domestic relations law
section 236 part b, sec. 2,
the parties are bound by
certain automatic orders
which shall remain in full
force and effect during the
pendency of the action. For
further details you should
contact the clerk of the
matrimonial part, Supreme
Court, Kings County, NY
Tel. 718-298-0950 DRL
255 Notice: Please be
advised that once the
judgment of divorce is
signed in this action, both
parties must be aware that
he or she will no longer
be covered by the other
party’s health insurance
plan and that each party
shall be responsible for his
or her own health insurance
coverage, and may be
entitled to purchase health
insurance on his or her
own through a COBRA
option, if available. If your
divorce was commenced
on or after January 25,
2016, this Notice is required
to be given to you by the
Supreme Court of the
county where your divorce
was filed to comply with the
Maintenance Guidelines
Law (S. 5678/A. 7645,
Chapter 269, Laws of 2015)
because you may not have
counsel in this action to
advise you. You are hereby
given notice that under the
Maintenance Guidelines
Law (Chapter 269, Laws of
2015), there is an obligation
to award the guideline
amount of maintenance on
income up to $184,000 to
be paid by the party with
the higher income (the
maintenance payor) to the
party with the lower income
(the maintenance payee)
according to a formula,
unless the parties agree
otherwise or waive this right.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: M.C.
HOUSES LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 03/21/2019.
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:
MICHELLE TELESFORD
2273 CHURCH AVE P.O
BOX 260348 BROOKLYN,
NY 11226. Purpose: any
lawful purpose.
Flim Flanders LLC, Arts
of Org. filed 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: NEW
SCENERY, LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 05/20/2020.
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: SAMANTHA MAISON
315 FLATBUSH AVENUE
SUITE 105 BROOKLYN,
NY 11217. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: GREYLAND
FOREVER LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 06/04/2020.
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:
ROCKET CORPORATE
SERVICES INC. 2804
GATEWAY OAKS DR
100 SACRAMENTO, CA
95833. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LUMINANCE
CONSULTING LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
07/24/2020. 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: Marika Natsvlishvili 2580
Ocean PKWY 2L Brooklyn,
NY 11235. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OZAWA
VIOLIN, LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY) on
09/17/2019. 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: 950 ATLANTIC
AVENUE APT. 3, Brooklyn,
NY 11238. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of The Equity Project LLC.
Art. of Org. filed with the
SSNY on 07/07/20. 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,
Martha St. Jean, 3801
Avenue I, Brooklyn, NY
11210. Purpose: Any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: COVEN
CREATIVE LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY) on
06/04/2020. 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: 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
filed with Secretary of
State of New York (SSNY)
on 06/05/2020. 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: 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
filed with Secretary of State
of New York (SSNY) on
05/29/2020. 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: 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 filed with
Secretary of State of New
York (SSNY) on 07/06/2020.
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: FIFTH
STRATEGY FUNDING LLC
LAW OFFICE OF THANIEL
BEINERT 155 BAY RIDGE
AVENUE BROOKLYN, NY
11220. Purpose: any lawful
purpose.
Wilzen Anne Lingad O.D.,
PLLC filed w/ SSNY
4/24/20. Off. in Kings Co.
SSNY desig. as agt. of
PLLC whom process may
be served & shall mail
process to the Corporation
Service Company, 80 State
St, Albany, NY 12207-2543.
Any lawful purpose.
Notice of Formation of
Limited Liability Company
(LLC). Name: Cooper
83rd Street Terminals LLC,
Articles of Organization
filed with New York’s
Secretary of State (NYSS)
on 3/17/2020. Office
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: TYLER
MACD VINTAGE LLC.
Articles of Organization
filed with Secretary of State
of New York (SSNY) on
07/14/2020. 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: Tyler Anderson Grigg
MacDonald 241 Taaffe
Place Apt. 312 Brooklyn,
NY 11205. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OTI
EQUITIES LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY) on
05/14/2020. 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 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
filed with Secretary of State
of New York (SSNY) on
06/22/2020. 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: 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 filed with
Secretary of State of New
York (SSNY) on 04/16/2020.
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: Nathan Sherman 122
Nostrand Avenue Brooklyn,
NY 11205. Purpose: any
lawful purpose.
LIMITED LIABILITY
COMPANY Notice of
Formation of Limited
Liability Company (LLC)
Name: QuantSum
Analytical LLC. Articles of
Organization filed by the
Department of State of
New York on: 04/01/2020
Office 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 61
Tompkins Place Brooklyn,
NY 11231
Notice of Formation of LL
Williamsburg LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 07/07/20.
Office location: Kings
County. SSNY designated
as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to: Alexander
Hartman, 323 Washington
Ave., Unit 3, Brooklyn, NY
11205. Purpose: any lawful
activities.
High Grade Productions
LLC, Arts of Org. filed with
Sec. of State of NY (SSNY)
6/26/2020. Cty: Kings.
SSNY desig. as agent upon
whom process against
may be served & shall mail
process to 194 Vernon Ave.
1R, Brooklyn, NY 11206.
General Purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: QUEEN E
COSMETICS LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on 07/13/2020.
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 758 Hendrix
Street Apt #2 Brooklyn, NY
11207. Purpose: any lawful
purpose.
/www
/LegalNoticeList.asp
/LegalNoticeList.asp
/LegalNoticeList.asp
/www
/jud.ct.gov
/civilinquiry
/LegalNoticeList