
LEGAL NOTICES
NOTICE OF FORMATION
OF Latino Hospitality
Group LLC. Articles of
Organization fi led with the
Secretary of State of NY
(SSNY) on March 5, 2020.
Offi ce location: Bronx
County. SSNY has been
designated as agent upon
whom process against it
may be served. The Post
Offi ce address to which
the SSNY shall mail a copy
of any process against
the LLC served upon
him/her is: United States
Corporation Agents,
Inc. located at 7014
13th Avenue, Suite 202,
Brooklyn, NY 11228. The
principal business address
of the LLC is: Bronx, NY
10463. Purpose: any
lawful act or activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Just Jump
Brandstorming LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/11/2020. 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: 2912
Lurting Ave., Apt. 3 Bronx,
NY 10469. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WE SHIFT
THE CULTURE 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: WE
SHIFT THE CULTURE
LLC 748 E. 137TH ST.,
APT. 1 BRONX, NY 10454.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PRIME INNOVATIONS
P R O F E S S I O N A L
DEVELOPMENT LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/04/2020. 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: ANNE
S. BURGUNDER 555
KAPPOCK ST 1T BRONX,
NY 10463. Purpose: any
lawful purpose.
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
BRONX TIMES R 34 EPORTER, JUNE 12-18, 2020 BTR
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: 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: 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
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, is hereby given
that a license Serial
#1324625 for Beer,
Wine and Cider at retail
in a restaurant under
the Alcoholic Beverage
Control Law, at 1436
Williamsbridge Rd. Bronx,
NY 10461 for on Premises
Consumption.
C A R I D A D
W I L L I A M S B R I D G E
CORP.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes