➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL ➤LEGAL 
 COURIER LIFE, AUGUST 7-13, 2020 21  
 ➤ 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: 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 
 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. 
 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. 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: OZAWA  
 VIOLIN, LLC. Articles  
 of Organization filed  
 with Secretary of State  
 of New  York (SSNY) on  
 09/17/2019. 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: 950 ATLANTIC  
 AVENUE APT. 3, Brooklyn,  
 NY 11238. Purpose: any  
 lawful purpose. 
 NOTICE OF FORMATION  
 of The Equity Project LLC.  
 Art. of Org. filed with the  
 SSNY on 07/07/20. Office:  
 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,  
 Martha St. Jean, 3801  
 Avenue I, Brooklyn, NY  
 11210. Purpose: Any lawful  
 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  
 of process to: The LLC 61  
 Tompkins Place Brooklyn,  
 NY 11231 
 Notice of Formation of LL  
 Williamsburg LLC. Arts. of  
 Org. filed with Secy. of State  
 of NY (SSNY) on 07/07/20.  
 Office location: Kings  
 County.  SSNY designated  
 as agent of LLC upon  
 whom process against it  
 may be served.  SSNY shall  
 mail process to: Alexander  
 Hartman, 323  Washington  
 Ave., Unit 3, Brooklyn, NY  
 11205.  Purpose: any lawful  
 activities. 
 High Grade Productions  
 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 194 Vernon Ave.  
 1R, Brooklyn, NY 11206.  
 General Purpose 
 NOTICE OF FORMATION  
 of limited liability company  
 (LLC). Name: QUEEN E  
 COSMETICS LLC. Articles  
 of Organization filed with  
 Secretary of State of New  
 York (SSNY) on 07/13/2020.  
 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 758 Hendrix  
 Street Apt #2 Brooklyn, NY  
 11207. Purpose: any lawful  
 purpose. 
 
				
/www
		/LegalNoticeList.asp
		/LegalNoticeList.asp
		/LegalNoticeList.asp
		/www
		/jud.ct.gov
		/civilinquiry
		/LegalNoticeList