LEGAL NOTICES
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ALTADLUCIANOSERVICES
LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/22/2020. 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:
ALTAGRACIA DENICE
LUCIANO 150 EAST
CLARKE PLACE APT.
4D BRONX, NY 10452.
Purpose: any lawful
purpose.
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: LA FAMILIA
MARKETS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/18/2020. 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:
KENNETH JACKSON
464 FRENCHTOWN RD
BRIDGEPORT, CT 06606.
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.
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: SURREAL
DREAMS L.L.C. Articles
of Organization fi led
with Secretary of State
BRONX TIMES REPORTER,26 JULY 31-AUGUST 6, 2020 BTR
of New York (SSNY)
on 04/23/2018. 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:
SPIEGEL & UTRERA
P.A., P.C. 1 MAIDEN LANE
5TH FLOOR NEW YORK,
NY 10038. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
STEPH'S BEAUTIES
VENDING LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/23/2020. 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: NICOLE GASTON
TAMIKA LOVE 1558
UNIONPORT RD BRONX,
NY 10473. 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
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 limited liability company
(LLC). Name: CLEAN
SLATE JANITORIAL LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/10/2020. 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: DAWN
ADON 920 BAYCHESTER
AVE. APT 9B BRONX,
NY 10475. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DRRC LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/26/2018. 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: DRRC
LLC 4368 FURMAN
AVE BRONX, NY 10466.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
NAIL BAE 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: NAIL
BAE LLC 2745 Sampson
Ave 2B Bronx, NY 10465.
Purpose: any lawful
purpose.
Sealed bids requested
for Legacy College
Preparatory Charter
School: FOOD SERVICE
PROGRAM, 400 E. 145th
Street, Bronx, NY 14054
for 2020 - 2021. For
documents email mvaz@
legacycollegeprep.org.
Pre-bid conference 1:30
PM, Tues. June 23, 2020.
Sealed bids received by
10:00 AM, Tues. July 7,
2020 to be opened at that
time.
Sealed bids requested
for Kennedy Children's
Center: FOOD SERVICE
PROGRAM, for 2020
in Manhattan & Bronx.
For documents email
ccleveland@kenchild.
org. Pre-bid conference
1:30 PM, Tuesday, August
4, 2020. Sealed bids
received by 10:00 AM,
Tuesday, August 11, 2020
to be opened at that time.
NOTICE A HEREBY
GIVEN THAT A LICENSE
SERIAL NO. 1325946
FOR BEER, WINE
& CIDER FOR THE
UNDERSIGNED TO
SELL BEER, WINE &
CIDER AT RETAIL IN A
RESTAURANT UNDER
THE ALCOHOLIC
BEVERAGE CONTROL
LAW AT 1368 CASTLE
HILL AVENUE,
BRONX, NY 10462
FOR ON-PREMISES
CONSUMPTION: NOVA
ERA GROUP LLC DBA:
EL FOGON DOMINICAN
KITCHEN.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
/legacycollegeprep.org
link