LEGAL NOTICES
SUPREME COURT OF
THE STATE OF NEW
YORK
COUNTY OF KINGS
NOTICE OF
APPLICATION
FOR DISSOLUTION OF
R E L I G I O U S
CORPORATION
In the Mater of the
Application of
ST, AUGUSTINE OLD
NORTH AMERICAN
ROMAN CATHOLIC
CHUCH, A Religious
Corporation for Leave to
Dissolve said
Corporation, Pursuant to
Religious Corporations
Law Section 18
PLEASE TAKE NOTICE
that the undersigned,
being all of the Trustees
of ST. AUGUSTINE OLD
NORTH AMERICAN
ROMAN CATHOLIC
CHURCH located at
462 Glenmore Avenue,
Brooklyn, New York
11207 a corporation
organized under the
Religious Corporations
Law of the State of New
York, will on September
4, 2020 at 10:00 AM in
forenoon in the office of
the Ex Parte Clerk at the
Court, located at 360
Adams Street, IAS Part
76, Room 295, Brooklyn,
New York 11201, apply
for an order and decree
granting the dissolution of
the said ST. AUGUSTINE
OLD NORTH AMERICAN
ROMAN CATHOLIC
CHURCH and for that
purpose direct a sale of the
corporation's real property
located at 462 Glenmore
Avenue and 232/236,
238, 240, and 250 Wyona
Street, Brooklyn, New York
11207, and after providing
for the ascertaining and
payment of the debts
of said corporation and
the necessary costs
and expenses of such
sale and proceedings
for dissolution, that the
balance of the property
be distributed by the
corporation to support
various religious,
benevolent and charitable
objects or purposes of the
corporation as identified
by the Trustees; and for
such other and further
relief as the Court may
deem proper.
The Most Rev'd Louis
Milazzo, D.D.S.T.D.
Ven. Bro. Dominic Anthony
Cervino
Sr. Franchesca Pangani,
O.S.B.
William Perez
Vicar-General Vincent
Natoli
Bishop Edward Ford
Michael Wright
Yisroel Schulman, Esq.
Attorney
570 Lexington Avenue, 23
rd Floor
New York, New York 10022
(212) 686-4401, ext. 115
Ira Lawrence Brody, Esq.
Attorney
613 Purchase Street
Rye, NY 10580
Tel.: (914) 282-9937
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
MARVRY LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 02/26/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process
to: MARVRY LLC 265
E. 92ND STREET
BROOKLYN, NY 11212.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: CREATIVE
FLAVORS NYC, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 06/17/2020. Office
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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Ignite
Home Improvement, LLC
. Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 04/15/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Ignite Home Improvement,
LLC 837 Howard Avenue
Brooklyn, NY 11212.
Purpose: any lawful
purpose.
Notice of Formation of
566 Decatur Street LLC.
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 06/05/20.
Office location: Kings
County. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to: 31
West 174th St., Bronx,
NY 10453. Purpose: any
lawful activities.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Saidin
Strategies LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 06/08/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Saidin
Strategies LLC 350 Ocean
Pkwy., Apt. 4G Brooklyn,
NY 11218. Purpose: any
lawful purpose.
AXIOS Strategic
Advisors LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 6/26/2020.
Cty: Kings. SSNY desig. as
agent upon whom process
against may be served &
shall mail process to Attn:
Peter Kontopirakis, 54
Wyckoff St., Brooklyn, NY
11201. General Purpose
ORDER OF NOTICE
COURIER LIFE,16 JULY 31-AUGUST 6, 2020
Docket No.
LLI-CV-19-6020638-S
Arley Gray v. Jorge
Balmeseda, et. al. Judicial
District of Litchfield
at Torrington State of
Connecticut
Notice to Jorge
Balmeseda, ifliving and if
not living, his heirs and/or
creditors. The plaintiff has
named you as a defendant
in the complaint brought
to the above named
court seeking a partition
of real property located
at 85 Jerusalem Road,
New Milford, Connecticut
06776. The complaint was
returnable to the Court on
January 8, 2019 and is
now pending therein.
You are named as a party
in this case. To participate
in your case, you must
file an Appearance
(form JD-CL-12) with
the court. Failure to
file an Appearance in
accordance with the law
of the State of Connecticut
may result in judgment
against you or granting
ofthe relief requested by
the party who filed the
action or motion. You may
obtain the Appearance
form from any Connecticut
Judicial District Court
Clerk's Office, Court
Service Center, or online
at
http://www. jud.ct.gov/
webforms/forms/cl0l2.pdf.
A hearing on this matter
has been scheduled for
August 26, 2020 at 9:30
a.m. at 50 Field Street,
Torrington, by Judge John
Pickard.
The Court findsthat
the defendant, Jorge
Balmeseda has not
appeared in this action, so
far as the plaintiff knows
and may have not received
actual notice of the
institution of and pendency
of it; that so far as known,
the Court finds that the
last known address of
Jorge Balmeseda was
175 Adams Street, Apt.
14C, Brooklyn, New York
11201. The court has
ordered that notice of the
pendency of this action be
given to Jorge Balmeseda
by publication in Brooklyn
Paper, the New York Public
Notices and by publication
in the legal notice section
of the Connecticut Judicial
Branch website (http://
civilinquiry.jud.ct.gov/
LegalNoticeList.asp)x
The within and foregoing
is a true and attested copy
of the Original Order of
Notice with my doings
hereon endorsed, in my
hands for service by
Publication.
Attest
Suzann H. Corbett, State
Marshal
State of Connecticut,
Litchfield County
SUPREME COURT OF
THE STATE OF NEW
YORK–COUNTY OF
KINGS- Index No
51035/20. SUMMONS
WITH NOTICE–Plaintiff
designates Kings County
as the place of trial–
Basis of venue: Plaintiff's
residence, GENEVA
LEE-PERREIRA a/k/a
GENEVA PERREIRA-LEE
a/k/a GENEVA
PERREIRA LEE Plaintiff,
-against- FERNANDO
G. PERREIRA,
Defendant.- ACTION
FOR DIVORCE–To the
above- named Defendant
YOU ARE HEREBY
SUMMONED to serve a
notice of appearance on
plaintiff's attorney within
thirty (30) days after the
service of this summons is
complete
and in case of your failure
to appear, judgment will
be taken against you
by default for the relief
demanded in the notice
set forth below. DC 37
Municipal Employees
Legal Services, 55 Water
Street, 23 RD FL, NY, NY
10041, LEE S. MIUCCIO,
of Counsel to WILLIAM
WHALEN, Plaintiff's
Attorney, (212) 815-1140.
NOTICE: The nature of
this action is to dissolve
the marriage between
the parties on the
grounds of DRL §170(7)
Irretrievable Breakdown in
Relationship for at Least
Six Months. The relief
sought is a judgment of
absolute divorce in favor
of the plaintiff dissolving
the marriage between
the parties in this action.
NOTICE OF AUTOMATIC
ORDERS: Pursuant to
domestic relations law
section 236 part b, sec. 2,
the parties are bound by
certain automatic orders
which shall remain in full
force and effect during
the pendency of the
action. For further details
you should contact the
clerk of the matrimonial
part, Supreme Court,
Kings County, NY Tel.
718-298-0950 DRL 255
Notice: Please be advised
that once the judgment of
divorce is signed in this
action, both parties must
be aware that he or she
will no longer be covered
by the other party's
health insurance plan
and that each party shall
be responsible for his or
her own health insurance
coverage, and may be
entitled to purchase health
insurance on his or her
own through a COBRA
option, if available. If your
divorce was commenced
on or after January 25,
2016, this Notice is
required to be given to
you by the Supreme Court
of the county where your
divorce was filed to comply
with the Maintenance
Guidelines Law (S.
5678/A. 7645, Chapter
269, Laws of 2015)
because you may not
have counsel in this action
to advise you. You are
hereby given notice that
under the Maintenance
Guidelines Law (Chapter
269, Laws of 2015), there
is an obligation to award
the guideline amount of
maintenance on income
up to $184,000 to be
paid by the party with
the higher income (the
maintenance payor) to
the party with the lower
income (the maintenance
payee) according to a
formula, unless the parties
agree otherwise or waive
this right.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: M.C.
HOUSES LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 03/21/2019. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
MICHELLE TELESFORD
2273 CHURCH AVE P.O
BOX 260348 BROOKLYN,
NY 11226. Purpose: any
lawful purpose.
Notice of formation of
LOUISE GOODS LLC. Art.
Of Org. filed with the Sect'y
of State of NY (SSNY) on
03/06/20. Office in Kings
County. SSNY has been
designated as agent
of the LLC upon whom
process against it may
be served. SSNY shall
mail process to the LLC,
1717 Broadway, #306B
Brooklyn, NY, 11207.
Purpose: Any lawful
purpose.
Flim Flanders LLC, Arts
of Org. filed with Sec.
of State of NY (SSNY)
5/22/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
Michael Ferry, 105 2nd
St., Brooklyn, NY 11231.
General Purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: NEW
SCENERY, LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 05/20/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
SAMANTHA MAISON
315 FLATBUSH AVENUE
SUITE 105 BROOKLYN,
NY 11217. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: GREYLAND
FOREVER LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 06/04/2020. Office
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.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: LUMINANCE
CONSULTING LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/24/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Marika
Natsvlishvili 2580 Ocean
PKWY 2L Brooklyn, NY
11235. Purpose: any
lawful purpose.
Structural Yoga LLC,
Arts of Org. filed with Sec.
of State of NY (SSNY)
3/17/2006. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to c/o
Jessica Zinn, 535 Dean
St., Apt. 108, Brooklyn, NY
11217. General Purpose
NOTICE OF FORMATION
of limited liability company
(LLC). Name: COVEN
CREATIVE LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 06/04/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
LEGALINC CORPORATE
SERVICES INC. 1967
WEHRLE DRIVE SUITE
1 #086 BUFFALO, NY
14221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: MCDEVITT
KING PROJECTS, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 06/05/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: JOHN
MCDEVITT KING 70
WASHINGTON STREET
APT. 10-S BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: AGADI LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 05/29/2020. Office
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 AGADI 150
CARROLL ST GARDEN
UNIT BROOKLYN, NY
11231. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
FIFTH STRATEGY
FUNDING LLC.. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 07/06/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: FIFTH
STRATEGY FUNDING
LLC LAW OFFICE OF
THANIEL BEINERT 155
BAY RIDGE AVENUE
BROOKLYN, NY 11220.
Purpose: any lawful
purpose.
Wilzen Anne Lingad
O.D., PLLC filed w/ SSNY
4/24/20. Off. in Kings Co.
SSNY desig. as agt. of
PLLC whom process may
be served & shall mail
process to the Corporation
Service Company, 80
State St, Albany, NY
12207-2543. Any lawful
purpose.
Notice of Formation of
Limited Liability Company
(LLC). Name: Cooper 83rd
Street Terminals LLC,
Articles of Organization
filed with New York's
Secretary of State
(NYSS) on 3/17/2020.
Office Location: c/o
203 Meserole Avenue,
Brooklyn, NY 11222.
NYSS designated as
agent of LLC upon whom
process against it may be
served. NYSS shall mail
copy of process of LLC, to:
J. James Carriero, Esq.,
108-54 Ditmars Blvd.,
North Beach, NY 11369.
Purpose: any lawful act or
activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: TYLER
MACD VINTAGE LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/14/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
Tyler Anderson Grigg
MacDonald 241 Taaffe
Place Apt. 312 Brooklyn,
NY 11205. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: OTI
EQUITIES LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 05/14/2020. Office
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 PO BOX 340994
BROOKLYN, NY11234.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
THEE UNPARALLELED
BRAND LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 06/22/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail copy of process to:
LEGALINC CORPORATE
SERVICES INC. 1967
WEHRLE DRIVE SUITE
1 #086 BUFFALO, NY
14221. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ELOV
DESIGN LLC. Articles
of Organization filed
with Secretary of State
of New York (SSNY)
on 04/16/2020. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: Nathan
Sherman 122 Nostrand
Avenue Brooklyn, NY
11205. Purpose: any
lawful purpose.
LIMITED LIABILITY
COMPANY Notice of
Formation of Limited
Liability Company (LLC)
Name: QuantSum
Analytical LLC. Articles of
Organization filed by the
Department of State of
New York on: 04/01/2020
Office 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
/LegalNoticeList.asp
/LegalNoticeList.asp
/LegalNoticeList.asp
/www
/www
/jud.ct.gov
/civilinquiry.jud.ct.gov