
LEGAL NOTICES
Notice is hereby given
that an application
for an On-Premises
liquor license has been
submitted to the New York
State Liquor Authority for
Watermark Retirement
Communities Inc. and
Brooklyn Operating
Company LLC to sell
liquor, wine and beer at
retail for on-premises
consumption at 21 Clark
Street, Brooklyn, NY
11201 under the Alcoholic
Beverage Control Law.
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: 40-6A
Oceana Drive West
Holdings, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 04/17/2020. 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: PARACORP
INCORPORATED ONE
COMMERCE PLAZA 99
WASHINGTON AVENUE,
#805A ALBANY, NY
12210-2822. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LOLLY
BOUTIQUE LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/13/2019. 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: Jamie
Martin 1530 Pennsylvania
Avenue
2H Brooklyn, NY 11239.
Purpose: any lawful
purpose.
Sun.Sweet Platain LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
5/26/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
144 Sheridan Ave., 4D,
Brooklyn, NY 11208.
General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: FLATBUSH
A C U P U N C T U R E
COLLECTIVE PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/10/2020. 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: THE
LLC 1120 WASHINGTON
AVENUE BROOKLYN,
NY 11225. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TAZ
DELITE'S, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 01/27/2020. 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:
THE LLC 1298 ROGERS
AVENUE BROOKLYN,
NY 11210. Purpose: any
lawful purpose.
LIMITED LIABILITY
COMPANY Notice of
Formation of Limited
Liability Company (LLC)
Name: Brit Worgan
Photo LLC Articles of
Organization fi led by the
Department of State of
New York on: 03/06/2020
Offi ce location: County of
Kings Purpose: Any and all
lawful activities Secretary
of State of New York
(SSNY) is designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
a copy of process to: The
LLC 251 19th Street, Apt.
1B Brooklyn, NY 11215
Notice is hereby given
that an on premises
license, #TBA has been
applied for by Archway
On Water Corp d/b/a
Archway Cafe to sell beer,
wine, cider and liquor at
retail in an on premises
establishment. For on
premises consumption
under the ABC law at 68
Jay Street #114 a/k/a 57B
Pearl Street Brooklyn, NY
11201
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: AT HOME
ARTISTS PROJECT LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
COURIER L 22 IFE, JUNE 12-18, 2020
on 03/31/2020. 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: AT HOME ARTISTS
PROJECT LLC 185
PROSPECT PARK W
BROOKLYN, NY 11215.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: GARDNER
TRANSPORTATION LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 11/22/2019. 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:
MALIK GARDNER 922
NEW YORK AVENUE 2F
BROOKLYN, NY 11203.
Purpose: any lawful
purpose.
Notice of Qualifi cation of
ASC Solution LLC.
Authority fi led with
NY Dept. of State on
04/10/2020. Offi ce
location: Kings County.
Princ. bus. addr.: 536
Chestnut St., Brooklyn,
NY 11208. LLC formed in
Delaware on 01/10/2019.
NY Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
The LLC, 536 Chestnut St.,
Brooklyn, NY 11208). (A
Registered Agent, Inc., 8
The Green, STE A, Dover,
Delaware 19901) Cert.
of Form. fi led with Jeffrey
W. Bullock, Secretary of
State, 401 Federal St.,
Suite 4, Dover, Delaware
19901. Purpose: all lawful
purposes.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: WAVY
WMN 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: AMBER
SPENCER-KNOWLES
P.O. BOX 26801
BROOKLYN, NY 11202.
Purpose: any lawful
purpose.
Notice of Formation of
ENRUSK, LLC Arts. of
Org. fi led with Secy. of
State of NY (SSNY) on
01/31/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to Kynan Mackintosh
Robinson, 330 Wythe
Ave., Ste. 6E, NY, NY
11249. Purpose: Any
lawful activity.
Notice of Qualifi cation of
AFFECT PROPERTY,
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 06/01/20.
Offi ce location: Kings
County. LLC formed
in Delaware (DE) on
05/19/20. Princ. offi ce of
LLC: 23 Nassau Ave., 2nd
Fl., NY, NY 11222. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Corporation Service
Co. (CSC), 80 State St.,
Albany, NY 12207-2543.
DE addr. of LLC: c/o
CSC, 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State, John G.
Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MADE
KNOWN PUBLISHING,
LLC. Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
04/14/2020. 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: 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: 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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TSUNAMI
PRESS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 10/29/2019. 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:
LISA HAMILTON 811
CORTELYOU RD APT 6D
BROOKLYN, NY 11218.
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 Qualifi cation of
JIAN YE, LLC d/b/a JIAN
YE NY, LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 05/21/20.
Offi ce location: Kings
County. LLC formed in New
Jersey (NJ) on 04/21/06.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail process to: c/o The
LLC, 108 Comstock Hill
Ave., Norwalk, CT 06850.
Address to be maintained
in NJ: 18-08 Split Rock
Rd., Fair Lawn, NJ 07410.
Arts of Org. fi led with the
Dept. of Treasury of NJ,
Div. of Revenue, P.O. Box
628, Trenton, NJ 08646.
Purpose: any lawful
activities.
Silver Dass Steads LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
3/9/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
573 Vanderbilt Ave., Apt.
1, Brooklyn, NY 11238.
General Purpose
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: THE REGGIO
EMILIA MONTESSORI
CENTER, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 02/12/2020. 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:
KRYSTAL ASTWOOD
406 TOMPKINS AVENUE
APT 2F BROOKLYN,
NY 11216. 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 BYTHREE ART LLC
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/18/2020. 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: Samuel Oge 1170
East 45th Street Brooklyn,
NY 11234. Purpose: To
engage in any lawful act
or activity.
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: RDJ TAX
SERVICES LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/08/2020. 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:
RUBY D. JOHNSON 1069
NEW JERSEY AVE, 2-BC
BROOKLYN, NY 11207.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LIVSTID
STUDIOS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/10/2017. 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:
CORPORATE FILINGS
OF NEW YORK 90 STATE
STREET STE 700,
OFFICE 40 ALBANY,
NY 12207. Purpose: any
lawful purpose.
M. ROSSITER, LLC, Arts.
of Org. fi led with the SSNY
on 05/26/2020. 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, 285
5th Ave, Apt 1B, Brooklyn,
NY 11215. Reg Agent:
Michael J Rossiter, 285
5th Ave, Apt 1B, Brooklyn,
NY 11215. Purpose: Any
Lawful Purpose.
WHY PAY MORE?
Call Now 718.260.2555
to Advertise
All Your Legals and Name Changes