
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