
COURIER LIFE, JUNE 19-25, 2020 41
LEGAL NOTICES
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CHEF
NAKAI LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 12/20/2019. 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:
JAHLANI TURNER 34
NORTH 6TH STREET
APT N6Q BROOKLYN,
NY 11249. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: (WHOLE)
LISTIC HEALING HANDS
HEALTH LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/01/2020. 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: RACHEL TELFORT
1809 ALBEMARLE
ROAD APARTMENT A55
BROOKLYN, NY 11226.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LITERACY
SISTERS, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/27/2020. 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: KACIA
R. JONES 1365 E. 83RD
STREET BROOKLYN,
NY 11236. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SHEMAR
DAY, LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
04/16/2020. 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:
REGISTERED AGENTS
INC. 90 STATE STREET
SUITE 700, OFFICE
40 ALBANY, NY 12207.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PT Wyatt, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/28/2020. 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:
THE LLC 1 ROCKWELL
PLACE, APT 4D
BROOKLYN, NY 11217.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OUR FAMILY
FIRST HOLDINGS LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/10/2020. 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: OUR FAMILY FIRST
HOLDINGS LLC 56
BOGART STREET
BROOKLYN, NY 11206.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Selekkt LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 05/07/2020. 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: Anton
Thijssen 383 Carlton
Ave Apt 5W Brooklyn,
NY 11238. Purpose: any
lawful purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes