
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability company
(LLC). Name: JALILAH'S
ART STUDIO LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 12/28/2020 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: Jalilah
Jackman 1200 E 53rd St
#5N Brooklyn, NY 11234.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OCEAN
PARK EQUITIES LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/15/2019 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: C/O
Michael Blumenthal, Esq.
150 White Plains Road,
Suite 404 Tarrytown, NY
10591. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: PALONDRE
THE LABEL LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY) on
10/27/2020 Offi ce location:
Kings County. SSNY
COURIER L 36 IFE, MAR. 26-APR. 1, 2021
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: Palondre The
Label LLC 325 Kent Ave.
#S1109 Brooklyn, NY
11249 Purpose: any lawful
purpose.
648 Bradford Holdings,
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 1/19/2021. Cty:
Kings. SSNY desig. as
agent upon whom process
against may be served
& shall mail process to
Owen Abel, 9210 Rost
Place, Brooklyn, NY
11236. General Purpose.
ARTICLES OF
ORGANIZATION OF
Hudson Canyon Group
LLC Under 203 of the
Limited Liability Company
Law. FIRST: The name of
the LLC is Hudson Canyon
Group LLC. SECOND: The
county within this state, in
which the offi ce of the LLC
is to be located in Kings.
THIRD: the Secretary of
State (SSS) is designated
as agent of the LLC upon
whom process against
it may be served. The
address within or without
the state to which the SSS
shall mail a copy of any
process against the LLC
served upon him or her is:
P. Kambeseles, Esq., PO
Box 839, Windham, NY
12496. FOURTH: The LLC
is to be managed by one
or more managers.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: 1064
ROGERS VENTURES
LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
09/30/2020 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: Issac Weiss
1651 43rd Street Brooklyn,
NY 11204. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CURL
UP WITH BOOKS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 01/20/2021. 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:
Johanna Burgos 3841
18th Ave Apt 5G Brooklyn,
NY 11218. Purpose: any
lawful purpose.
Notice of Qualifi cation of
TANGLE MEDIA, LLC
Appl. for Auth. fi led with
Secy. of State of NY
(SSNY) on 02/23/21.
Offi ce location: Kings
County. LLC formed
in Delaware (DE) on
02/09/21. Princ. offi ce of
LLC: 1182 Greene Ave.,
Brooklyn, NY 11221.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to Isaac Saul
at the princ. offi ce of the
LLC. DE addr. of LLC:
c/o Corporation Service
Co., 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Jeffrey W. Bullock, Secy.
of State of the State of
DE, John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
WHY PAY MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and Name Changes