LEGAL NOTICES
NOTICE OF FORMATION
OF CILV, LLC
Arts of Org fi led with Secy.
Of State NY
(SSNY) on 1/2/2020 Offi ce
loc: Bronx County,
SSNY designated agent
upon whom process may
be served and shall mail
copy of process against
LLC to155 Meagher
Avenue, 1st Floor, Bronx,
NY 10465 Principal
business address: 155
Meagher
Avenue, 1st Floor, Bronx,
NY 10465 Purpose any
lawful act.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: D-Forms
& Scrubs LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/15/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
D-Forms & Scrubs LLC
2989 MARION AVE.
#B2 BRONX, NY 10458.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
INFINITE VERVE
INTERNATIONAL LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/07/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: AISHA
BIRD
2027 STRANG AVENUE,
SUITE 1 BRONX, NY
10466. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: KEVIN KIDD
PRODUCTIONS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/05/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: KEVIN
KIDD PRODUCTIONS
LLC 125 SUNSET BLVD.
BRONX, NY 10473.
Purpose: any lawful
purpose.
L & J Associates, LLC, a
foreign LLC fi led with
N.Y.S. Department of State
on 2/11/2020. Formed in
TX on 03/04/2019 Offi ce
location: NY County.
Bronx, New York. 57
Marine Street, Bronx,
New York 10464. SSNY
is designated as agent for
process & shall mail to:
The LLC, P.O. Box 10885,
Midland, TX 79702 with a
copy to L & J Associates
LLC, 57 Marine Street,
Bronx, NY 10464.A
copy of the articles of
organization is on fi le with
the SSNY. Purpose. any
lawful purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BIRTH
BY FAITH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/17/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
LESLIE MATOS 190 E
206TH STREET, APT.
1B BRONX, NY 10458.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Misiurski
Architecture PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/23/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: THE
LLC 3294 Agar Place,
Bronx NY 10465. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MLJ
MOTORS, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/26/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
JOSEPH A. PORRELLO
7700 N KENDALL DRIVE
SUITE 602 MIAMI, FL
33156. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LN T ALJO
BRONX TIMES R 34 EPORTER, JULY 10-16, 2020 BTR
ASSOCIATES, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 01/09/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: NANCY
JOHNSON 1938 EAST
TREMONT AVENUE
SUITE MF BRONX, NY
10462. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: APPAREL
AND BEYOND LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/26/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: DIGNA
RIVERA 149 EAST
23RD ST P.O BOX 1474
NEW YORK, NY 10159.
Purpose: any lawful
purpose.
Notice of formation of
CONVENIENCE DAYCARE
LLC. Articles of
Organization fi led with
Secretary of State of
New York on February
21, 2020. Offi ce location:
Bronx County, Secretary
of State is designated as
agent upon whom process
against the LLC may be
served. Secretary of State
shall mail a copy of any
process against the LLC
served upon the LLC to
C/O 3617 De Reimer
Avenue, #1, Bronx, NY
10466. Purpose: any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BUCKCO
RACING LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/28/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ROYLAND A JONES
3360 BARKER AVE
APT1 BRONX, NY 10467.
Purpose: any lawful
purpose.
Notice of formation of
RS SUMBA GROUP LLC.
Articles of Organization
fi led with Secretary of
State of New York on
March 5, 2018. Offi ce
location: Bronx County,
Secretary of State is
designated as agent upon
whom process against
the LLC may be served.
Secretary of State shall
mail a copy of any process
against the LLC served
upon the LLC to C/O 1212
St. Lawrence Avenue,
Apt 2, Bronx, NY 10473.
Purpose: any lawful
activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: THE RIDLEY
LEGACY ESTATE LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/07/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
THE RIDLEY LEGACY
ESTATE LLC 77 W 174TH
ST. BRONX, NY 10453.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: QUICK HOME
IMPROVEMENTS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/01/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
ELIKASEED BEN ISRAEL
QUICK 1031 E 215TH
ST BRONX, NY 10469.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TRAVEL
BABE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/08/2020. Offi ce
location: Bronx County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
TRAVEL BABE LLC 530
EAST 137TH STREET,
APT 9G BRONX,
NY10454. Purpose: any
lawful purpose.
NYC Mini Storage Inc.
will sell at online public
auction at bid13.com
bet. 7.24 to 8.6 2020 for
due and unpaid charges
by virtue of a lien in
accordance with the
provisions of the nyc law
and with due notice given
all parties claiming an
interest therein and the
time specifi ed in each
notice for payment of said
charges having expired.
All household goods and
the contents thereof,
stored under the following
names: Miriam Kuperstock
3762 Delgado Justine
5415 Kings Covenant
5110 Scalza Michael
3707 Martinez Alexis
4806 Dieye Ousmane
3110 Vahab Uri 3502
Lester Andrea 3885
Heredia Wilberto 3604
Wilson James 1257 Kings
Covenant 4817 Davis
Jordan 4717 Trumble
Kayla 4310 Perry Raynard
4962 Ashford Lynora Kings
Covenant 5304 Kings
Covenant 5310 Dolley
Awa 4508 Bey Lakeisha
4104 Rollins Nathans
3111 Saunders Caprice
1802 Melendez Albert
B3317 Mckinney Jayvon
5872 Spencer Rodney
2731 Aboutboul Isreal
B1212 Perkins Sandra
B3521 Donaldson Omar
5222 Taylor Olushola
1754 Astacio Annette
B2614 Kone Mamadou
B4312 Miriam Kuperstock
4312 Astacio Annette
B2613 Mcneil Thelma
2206 Stewart Tyesha
6958 Johnson Yolanda
5218 Robinson Tanish
5869 Dejesus Altagracia
2612 Kings Covenant
4507 Reed Felicia B3417
Jawara Alpha B1404
Neville Karen 6313
Chandler Adam B2213
Perkins Sandra B3520
Turnbull Rusten B2516
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
BY GEORGE HAVRANEK
Note: It is recognized that
many absentee landlords in
our community maintain
their properties. The term
negligent absentee landlord
is used to differentiate those
that do right from those that
blight.
It is time to bring “M&E”
into community conversations.
“M&E” is absent of vitriol;
however, relays strong
messages to nefarious investors
that prey upon our communities.
“M&E,” acronymic
for Moratorium and Examination,
would place a legal temporary
prohibition on certain
building activities and delve
into the lack of transparency
in the absentee landlord-community
dynamic. It is evident
that these measures must be
enacted to improve quality of
life in our community.
Real estate developments
through “as of right” regulations
are critical components
in the quality of life equation.
“As of right” developments
are not subjected to reviews
by community boards, City
Planning Commissions or the
City Council. “As of right”
development, absent of public
hearings, allows investors
and developers in compliance
with all applicable zonings
codes to forge ahead with
projects in an expeditious
fashion.
The concept of “As Of
Right” is to speed up the legal
processes to relieve burdens
on the purported NYC housing
crisis. In recent years, a
steady stream of real estate
developments has brought
massive infl uxes of development
into our communities
without a “ready now clientele”
and common sense increases
to essential services.
Developer friendly, “as of
right” building regulations
continue to be seeds that
change moderately dense
neighborhoods into mushroom
fi elds of vertical buildings.
The “as of right” winds
have blown their disruptive
seeds into low-density enclaves
of our community. Parcels
where modest one to two
family dwelling once proudly
stood have fallen to investors
and become sites of higher
density dwellings. This dynamic
has paved a road for a
marked increase in absentee
landlords.
Numerous “negligent” absentee
landlords monetize every
square inch of investment
properties in low-density areas.
Illegal occupancies are
a primary money making
tool for the jackal-like “negligent”
absentee landlord. In
addition, their use of revenue
generating illegal curb cuts
in parking-deprived neighborhoods
strips the fairness
from on-street parking opportunities.
The investor greed
before community need of the
negligent absentee landlord
exacerbates frustrations and
increases the likelihoods of
nuisance behaviors.
Substantial increases to
environmental density and
population are being met
with severe “pandemic related”
budget cuts. These
cost cutting measures will
impact all city agencies, essential
services, especially
our NYPD. It is plausible to
expect attrition-based loss of
police personnel in local precincts
that will negatively affect
our quality of life.
“As of right” development
has negatively affected our
education system. A rash of
housing developments have
occurred in severely overcrowded
school districts without
plans to accommodate the
anticipated deluge of new students.
It is no surprise the
current four-year graduation
rate for Bronx public high
school students remains substandard.
The abuse of “as of right”
builds by greedy investors
and inactions by state and
city offi cials have severely
burdened every aspect of our
community’s infrastructure
and essential services. The
spirit of the “as of right” development
is well intentioned.
However, when continuously
utilized in stressed communities
the intentions become
at best questionable and at
worst unethical. The time has
come to place a moratorium
on unimpeded as of right” developments
and examine lack
of transparency in the absentee
landlord – community dynamic.
With budget cuts to
several city agencies looming
our communities are entering
a critical period. It is time to
offi cially examine, determine
and document the impacts
“as of right” of buildings and
absentee landlordism has on
our communities.
CIVIC CENTER
Spencer Estate Civic
Association
VISIT US AT BXTIMES.COM
/bid13.com
/BXTIMES.COM