
 
        
         
		LEGAL NOTICES 
 Notice is hereby given  
 that an on-premise  
 license, #TBA has been  
 applied for by Jay Street  
 Place Corp to sell beer,  
 wine, cider and liquor at  
 retail in an on premises  
 establishment. For on  
 premises consumption  
 under the ABC Law at 71  
 Jay Street Brooklyn NY  
 11201 
 Notice is hereby given  
 that an Order entered  
 by the Civil Court, Kings  
 County on 03/12/2020,  
 bearing Index Number  
 NC-001714-19/KI, a copy  
 of which may be examined  
 at the Offi ce of the Clerk,  
 located at 141 Livingston  
 Street, Brooklyn, NY  
 11201, grants me the  
 right to: Assume the  
 name of (First) EDWARD  
 (Middle) ARTHUR (Last)  
 KAGULIAN. My present  
 name is (First) EDWARD  
 (Middle) ARTHUR (Last)  
 MC DONALD AKA  
 EDWARD ARTHUR  
 MCDONALD, AKA  
 EDWARD A MC DONALD.  
 The city and state of  
 my present address are  
 Brooklyn, NY. My place of  
 birth is BROOKLYN, NY.  
 The month and year of my  
 birth are March 1995. 
 Notice is hereby given  
 that an Order entered by  
 the Supreme Court, Kings  
 County, on the 25th day  
 of February, 2020 bearing  
 Index Number 278/20  
 a copy of which may be  
 examined at the offi ce of  
 the clerk, located at 360 
 Adams St, Brooklyn, NY in  
 room number 189 grants  
 me the right to assume  
 the name of Samin Farr.  
 My present address is  
 114 Garfi eld Place, Apt  
 4L, Brooklyn, NY 11215.;  
 the date of my birth is  
 6-Apr-2019 the place of  
 my birth is New York, NY.  
 My present name is Samin  
 Talavatifard 
 NOTICE OF FORMATION  
 of GAWSY LLC 
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 01/10/2020. Offi ce  
 location: NY County. SSNY  
 has been designated as  
 an agent upon whom  
 process against the LLC  
 may be served.  The  
 address to which SSNY  
 shall mail a copy of any  
 process against the LLC  
 is to: GAWSY LLC 1507  
 E 34 Street Brooklyn,  
 NY 11234. Purpose:  To  
 engage in any lawful act  
 or activity. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: RUTHLESS  
 REVIEWS OFFICIAL LLC.  
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 03/11/2020. 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:  
 RUTHLESS REVIEWS  
 OFFICIAL LLC 176  
 CLARKSON AVE., APT.  
 26     COURIER LIFE, MAY 8-14, 2020 
 1K BROOKLYN, NY  
 11226. Purpose: any  
 lawful purpose. 
 KEVIN KENEFICK HOME  
 IMPROVEMENT LLC,  
 Arts. of Org. fi led with the  
 SSNY on 03/27/2020.  
 Offi ce loc: Kings  
 County. SSNY has been  
 designated as agent upon  
 whom process against the  
 LLC may be served. SSNY  
 shall mail process to:  
 The LLC, 112 Noel Ave.,  
 Brooklyn, NY 11229. Reg  
 Agent: Kevin Kenefi ck,  
 112 Noel Ave., Brooklyn,  
 NY 11229. Purpose: Any  
 Lawful Purpose. 
 Notice of formation of  
 limited liability company  
 (LLC). Name: 220  
 Marine LLC. Articles of  
 Organization fi led with  
 Secretary of State of New  
 York (SSNY) on 12/5/2018.  
 NY offi ce location: Kings  
 County. SSNY has been  
 designated as agent of the  
 LLC upon whom process  
 against it may be served.  
 The post offi ce address  
 to which the SSNY shall  
 mail a copy of any process  
 against the LLC served  
 upon him/her is Panayotis  
 Kambeseles, Esq., 220  
 Marine Avenue, Brooklyn,  
 NY 11209. Purpose/ 
 character of the LLC: Any  
 Lawful Purpose. 
 NOTICE OF FORMATION  
 of limited liability  
 company (LLC). Name:  
 SOUNDCLOUT LLC.  
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 03/05/2020. 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:  
 VIKRAM GANDHI 99  
 NORTH 8TH ST. 
 FRONT HOUSE  
 BROOKLYN, NY 11249.  
 Purpose: any lawful  
 purpose. 
 Notice of Qualifi cation of  
 Touchland LLC. Authority  
 fi led with Secy. of State of  
 NY (SSNY) on 04/16/20.  
 Offi ce location: Kings  
 County. LLC formed in  
 Florida (FL) on 09/15/17.  
 SSNY designated as  
 agent of LLC upon whom  
 process against it may be  
 served. SSNY shall mail  
 process to: 100 SE 2nd  
 St., Ste. 2000, Miami, FL  
 33131, also the address to  
 be maintained in FL. Arts  
 of Org. fi led with the Secy.  
 of State, 500 S Bronough  
 St., Tallahassee,  FL  
 32399. Purpose: any  
 lawful activities. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: PAUL  
 FRANGIPANE LLC.  
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 04/06/2020. 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: PAUL  
 FRANGIPANE 462 76TH  
 ST. APT. D1 BROOKLYN,  
 NY 11209. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: ORCHID  
 TREE LLC. Articles  
 of Organization fi led  
 with Secretary of State  
 of New  York (SSNY)  
 on 02/28/2020. 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:  
 SING NA KWOK 327 18  
 STREET 
 # 1 BROOKLYN, NY  
 11215. Purpose: any  
 lawful purpose. 
 2738 GERRITSEN  
 AVENUE, LLC. Arts. of  
 Org. fi led with the SSNY  
 on 04/24/20. Offi ce: Kings  
 County. SSNY designated  
 as agent of the LLC upon  
 whom process against  
 it may be served. SSNY  
 shall mail copy of process  
 to the LLC, 2738 Gerritsen  
 Avenue, Brooklyn, NY  
 11229. Purpose: Any  
 lawful purpose. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: GLARING  
 EYE HOLDINGS LLC.  
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 01/06/2020. 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: GLARING EYE  
 HOLDINGS LLC 2152  
 RALPH AVE SUITE #352  
 BROOKLYN, NY 11234.  
 Purpose: any lawful  
 purpose. 
 ABYM Management LLC,  
 Arts of Org. fi led with Sec.  
 of State of NY (SSNY)  
 3/10/2020. Cty: Kings.  
 SSNY desig. as agent  
 upon whom process  
 against may be served  
 & shall mail process to  
 199 Lee Ave., Ste. 869,  
 Brooklyn, NY 11211.  
 General Purpose. 
 NOTICE OF FORMATION  
 OF: Pearl House at  
 Lancaster, LLC, offi ce in  
 Kings County; Articles of  
 Organization fi led with  
 SSNY on 3/13/20. SSNY  
 designated agent of LLC  
 upon whom process may  
 be served. SSNY shall  
 mail a copy of process  
 to: the company, 4718  
 18 th Avenue, Suite 58,  
 Brooklyn, N.Y. 11204.  
 Purpose: to operate and  
 engage in any lawful acts  
 and or activities for which  
 limited liability companies  
 may be organized under  
 the LLC. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: AE  
 VENDING LLC. Articles  
 of Organization fi led  
 with Secretary of State  
 of New  York (SSNY)  
 on 04/07/2020. 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:  
 ROCKET CORPORATE  
 SERVICES INC. 2804  
 GATEWAY OAKS DR  
 #100 SACRAMENTO,  
 CA 95833. Purpose: any  
 lawful purpose. 
 Boilermatic Plumbing of  
 NYC, LLC, Arts of Org.  
 fi led with Sec. of State of  
 NY (SSNY) 4/9/2020. Cty:  
 Kings. SSNY desig. as  
 agent upon whom process  
 against may be served &  
 shall mail process to 65  
 Jefferson St., Brooklyn,  
 NY 11206. General  
 Purpose 
 Balanced Frame  
 Chiropractic Wellness  
 PLLC, Arts of Org. fi led  
 with Sec. of State of NY  
 (SSNY) 2/14/2020. Cty:  
 Kings. SSNY desig. as  
 agent upon whom process  
 against may be served  
 & shall mail process to  
 Margaret Ready, 140  
 Frost St., Unit 1, Brooklyn,  
 NY 11211. Purpose:  
 Chiropractic 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: ENIGMA  
 CRUSH'S CREATIVE  
 OUTLET LLC. 
 Articles of Organization  
 fi led with Secretary of  
 State of New York (SSNY)  
 on 04/09/2020. 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: ENIGMA CRUSH'S  
 CREATIVE OUTLET LLC  
 2803 FARRAGUT ROAD,  
 BSMT BROOKLYN, NY  
 11210. Purpose: any  
 lawful purpose. 
 WHY PAY MORE? 
 Call Now 718.260.2555 
 to Advertise  
 All Your Legals and Name Changes