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 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: 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
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: DOT
Strategies LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 11/08/2019. 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:
Ana Melendez 3462 3rd
avenue - 11F Bronx, NY
10456. 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: REDISCOVER
WATER LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/14/2020. 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:
REDISCOVER WATER
2160 HOLLAND AVE
C10 BRONX, NY 10462.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
WIDEARRK.COM, LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/20/2020. 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:
INCORP SERVICES, INC.
ONE COMMERCE PLAZA
99 WASHINGTON AVE.
SUITE 805-A ALBANY,
NY 12210-2822. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
GRINGA'S LLC. Articles
BRONX TIMES R 34 EPORTER, AUGUST 7-13, 2020 BTR
of Organization fi led
with Secretary of State
of New York (SSNY)
on 03/13/2020. 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:
BREWSTER LAW LLC 11
BROADWAY, SUITE 615
NEW YORK, NY 10004.
Purpose: any lawful
purpose.
Notice of formation of
Lewis P. Jones III LLC.
Articles of Organization
fi led with the Secretary of
State of New York (SSNY)
on 07/23/2020. Offi ce
located in Bronx County.
SSNY is designated for
service of process. SSNY
shall mail copy of any
process served against
the LLC to 2500 Johnson
Avenue, Suite 18H, Bronx,
New York 10463. 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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SURREAL
DREAMS L.L.C. Articles
of Organization fi led
with Secretary of State
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:
MEDIASHINE NY LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/12/2020. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
MEDIASHINE NY LLC
2430 ST. RAYMOND AVE
APT 1 BRONX, NY 10461.
Purpose: any lawful
purpose.
File No. 2019-2405
CITATION
The People of the State of
New York
by the Grace of God Free
and Independent
To:
Letitia James, Attorney
General of the State of
New York, the Public
Administrator of Bronx
County, and to the
unknown heirs of law, and
next of kin of JANICE M.
GRAY, deceased, if they
be living, and if they be
dead, to their Executors,
Administrators, Creditors
and lienors, their husbands
or wives or successors
in interest whose names
are unknown and cannot
be ascertained after due
diligence;
A petition having
been duly fi led by Lisa
Johnson-Terry, who is
domiciled at 28735 Brooks
Lane, Southfi eld, Michigan
48034
YOU ARE HEREBY
CITED TO SHOW CAUSE
by making a virtual
appearance before the
Surrogate's Court, Bronx
County, New York, located
at 851 Grand Concourse,
Bronx, New York 10451,
on September 15, 2020,
at 9:30 a.m., why a decree
should not be made in the
estate of JANICE M. GRAY
lately of Bronx County,
admitting to probate the
Will dated July 6, 2015,
as the Will of JANICE
M. GRAY relating to real
and personal property,
and directing Letters
Testamentary issue to
LISA JOHNSON-TERRY.
THIS RETURN DATE IS A
VIRTUAL COURT DATE.
IN-PERSON COURT
APPEARANCES WILL
NOT BE PERMITTED
ON THE RETURN DATE.
PLEASE CONTACT THE
COURT AT (718) 618-2373
OR VIRTUALBRONXSURROGATESCOURT@
NYCOURTS.GOV FOR
INFORMATION ON HOW
TO APPEAR VIRTUALLY.
Dated, Attested and
Sealed
HON. NELIDA
MALAVÉ-GONZALEZ,
SURROGATE
July 29, 2020
Elix Madera-Fliegelman,
Chief Clerk
ATTORNEY
Petitioner's Attorney: Amy
C. O'Hara, Esq. Telephone
Number: 914-684-2100
Address: Littman Krooks
LLP 399 Knollwood Road,
Ste. 115, White Plains, NY
10603
E-Mail: aohara@
littmankrooks.com
NOTE: This citation
is served upon you as
required by law. You are
not required to appear. If
you fail to appear it will be
assumed you do not object
to the relief requested. You
have a right to have an
attorney appear for you.
Notice of Self Storage
Sale
Please take notice Prime
Storage - Bronx - Zerega
Ave. located at 1260
Zerega Ave., Bronx, NY
10462 intends to hold
a sale of the property
stored in the below listed
Storage Spaces. The
public sale shall occur as
an online auction via www.
storagetreasures.com on
8/25/2020 at 12:00PM.
Unless listed below,
the contents consist of
household goods and
furnishings. Pamela Leeds
unit #1008; Latoya Jeffers
unit #1075; Maria E Maya
unit #1089; Roberto P
Sandoval unit #1131;
Infi nitae Stockton unit
#1143; Arthur J Edwards
unit #1264; Vicent
Viggiani unit #1390; Pedro
Mercedes unit #1420;
Dawn Woods unit #1467;
Vilma Ayala unit #1529;
Lizette Jirau Sanchez unit
#1561; Jordan V Laboy
unit #1583; Altyreek R
Valentine unit #1621;
Wanda Gilbert unit
#1695; Pedro Santiago
unit #1884; Cassandra R
Frazier unit #1939; Justice
Asare unit #2567; George
Charres unit #4063;
Desiree Michelle Barrett
unit #4073. This sale
may be withdrawn at any
time without notice. See
manager for details.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes
/NYCOURTS.GOV
/www.storagetreasures.com
/WIDEARRK.COM
/www.storagetreasures.com
/littmankrooks.com
/storagetreasures.com