LEGAL NOTICES
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.
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.
COURIER L 18 IFE, MAY 15-21, 2020
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 a
Limited Liability Company
(LLC). The name of the
LLC is: H.Y. REAL ESTATE
MANAGEMENT LLC.
Articles of Organization
were fi led with the
Secretary of State of New
York (SSNY) offi ce on:
03/02/2020. The County
in which the Offi ce is to
be located: KINGS. The
SSNY is designated as
agent of the LLC upon
whom process against
it may be served. The
address to which the
SSNY shall mail a copy of
any process against the
LLC is: 6521 11 TH AVE,
BROOKLYN, NY 11219.
Purpose: any lawful
activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: 2719 W
16TH STREET LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/26/2020. 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 LIMITED LIABILITY
COMPANY 6 MARGARET
COURT BROOKLYN,
NY 11235. Purpose: any
lawful purpose.
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: 36-38
TIFFANY PL., LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on April 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: 175
Van Dyke Street, Brooklyn,
New York 11231. Purpose:
to engage in any and all
business for which LLCs
may be formed under the
New York LLC law.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BILLBOARD
BLUEPRINT, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/06/2020. 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:
JOHNNY THELUSCA
538 E 21 ST APT F6
BROOKLYN, NY 11226.
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.
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.
Notice of Formation of
Limited Liability Company
(LLC) Name: 118 KANE
ST., LLC. Articles of
Organization fi led with
Secretary of State of New
York (SSNY) on April 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: 175 Van Dyke
Street, Brooklyn, New
York 11231. Purpose: to
engage in any and all
business for which LLCs
may be formed under the
New York LLC law.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes