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: 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
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 TIMES REPORTER,86 JUNE 26-JULY 2, 2020 BTR
BRONX, NY 10473.
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.
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 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.
nyc mini storage Inc. will
sell at online public
auction at bid13.com bet.
7.6-7.13.20 for due and
unpaid charges by virtue
of a lien in accordance with
the provisions of the nys
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:
Bur Jr David 6732 Douglas
Sylvia B1603 Ballo Bakary
5762 Donaldson Omar
5851 Tejada Jennifer 5911
Felipe Victor 2414 Tuker
Helen 2908 Mccathern
Allison 4408 Wrizar
Leonor B3636 Jackson
Latira 2781 Pierre Sonya
5326 Doumbouya Mamadi
1902 Benjamin Nicole
5967 Bermudez Luis
Y1209 Thompson Laticia
B1416 Colon Joseph
B3619 Harris Calvin
3955 Ballo Bakary 2509
Williams Anjule 5973
Wigfall Randolph B4318
Fall Abdoulaye B4321
Williams Nigel 6787 Urizar
Williams 2208 Igiehon
Mary 5406
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes
/bid13.com