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:
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, 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.
Gjonaj And McDonald’s Thanks Nurses With Lunch
BRONX TIMES R 28 EPORTER, JULY 3-9, 2020 BTR
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: 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.
New York City
Department of
Transportation
Notice of Public Hearing
The New York City
Department of
Transportation will hold
public hearing, the
hearing will be held
remotely commencing on
Wednesday, July 8, 2020
at 2:00 P.M. via the WebEx
platform, and /or by phone
call-in on the following
petitions for revocable
consent in the Borough of
the Bronx.
Victorious Ventures Realty
Corp.–to continue to
maintain & use a certain
existing spur track across
& in the surface of
Oak Point Ave. at Dupont
St.
Interested parties can
obtain a copy of the
proposed agreements or
request a sign-language
interpreter (with at least
seven days prior notice)
by writing revocableconsents@
dot.nyc.gov or by
calling (212) 839-6550.
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 Kuperstoc
3762 Delgado Justine
5415 Kings Covenan
5110 Scalza Michae
3707 Martinez Alexi
4806 Dieye Ousmane
3110 Vahab Uri 3502
Lester Andrea 3885
Heredia Wilberto 3604
Wilson James 1257 King
Covenant 4817 Davi
Jordan 4717 Trumble
Kayla 4310 Perry Raynard
4962 Ashford Lynora King
Covenant 5304 King
Covenant 5310 Dolle
Awa 4508 Bey Lakeisha
4104 Rollins Nathan
3111 Saunders Caprice
1802 Melendez Alber
B3317 Mckinney Jayvo
5872 Spencer Rodne
2731 Aboutboul Isrea
B1212 Perkins Sandra
B3521 Donaldson Oma
5222 Taylor Olushola
1754 Astacio Annette
B2614 Kone Mamado
B4312 Miriam Kuperstoc
4312 Astacio Annette
B2613 Mcneil Thelma
2206 Stewart Tyesha
6958 Johnson Yolanda
5218 Robinson Tanis
5869 Dejesus Altagracia
2612 Kings Covenan
4507 Reed Felicia B3417
Jawara Alpha B1404
Neville Karen 6313
Chandler Adam B2213
Perkins Sandra B3520
Turnbull Rusten B2516
Thanking the Nurses at Montefi ore Health System Montefi ore Hospital with Councilmember Mark Gjonaj by paying a visit with lunch from Tony
Rodriguez’s Williamsbridge Road McDonald’s!
S SHOP OUR CLASSIFIED S
PAGES EVERY WEEK AND
SAVE MONEY
YOUR NEIGHBORHOOD - YOUR NEWS
The Bronx Times On-Line
Your world is 24/7... NOW so are we.
/dot.nyc.gov
link
link
/bid13.com