
LEGAL NOTICES
Thresher Rd, LLC, Arts
of Org. fi led with Sec.
of State of NY (SSNY)
6/18/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to Rae
Loesch, 8701 Rd., Apt.
444, Brooklyn, NY 11209.
General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: THE
WEEKLY DEALS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/10/2020. 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: CECIL JEMMOTT
324 MONTGOMERY
STREET C1 BROOKLYN,
NY 11225. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WINDCHILL
AIR CONDITIONING LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/28/2020. 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 Mullings 18
Paerdegat 7th Street
COURIER L 36 IFE, AUGUST 21-27, 2020
Brooklyn, NY 11236.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
LOVELYFE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/11/2020. 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: Darrell
Wallace 1723 E. 53rd
Street
Brooklyn, New York 11226.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name
PRIMO BAY RIDGE
PROPERTIES, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/27/2020. Offi ce
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: James
Tricarico 124 Madison
Street, 1R Hoboken, NJ
07030. Purpose: any
lawful purpose.
Baya Plus LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 7/27/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to Rae
Loesch, 8701 Shore Rd.,
Apt. 444, Brooklyn, NY
11209. General Purpose.
3J Painting and
Remodeling LLC, Arts of
Org. fi led with Sec. of State
of NY (SSNY) 6/24/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
Joseph Domante, 9101
Shore Road, Apt. 523,
Brooklyn, NY 11209.
General Purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
Visionary Change Agent
Consulting, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 08/03/2020. 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: LILY MEDINA 333
Schermerhorn St,
Brooklyn, NY 11217.
Purpose: any lawful
purpose.
ROBERTO FAUCEGLIA
PHOTOGRAPHY LLC.
Arts. of Org. fi led with the
SSNY on 08/13/20. Offi ce:
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, 30
Bayard Street, Apartment
8A, Brooklyn, NY 11211.
Purpose: Any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Hacking The
Admission and Application
Process, 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:
Hacking The Admission
and Application Process,
LLC 24 8th Avenue, Apt.
1B Brooklyn, NY 11217.
Purpose: any lawful
purpose.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes