
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 offi ce 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 identifi ed
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: Ignite
Home Improvement, LLC
. Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 04/15/2020. 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:
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. fi led with
Secy. of State of NY
(SSNY) on 06/05/20.
Offi ce location: Kings
County. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to: 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 fi led
with Secretary of State
of New York (SSNY)
on 06/08/2020. 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: Saidin
Strategies LLC 350 Ocean
Pkwy., Apt. 4G Brooklyn,
NY 11218. Purpose: any
lawful purpose.
AXIOS Strategic
Advisors LLC, Arts of Org.
fi led 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
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
HUTZILLI, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/03/2020. 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 312 23RD
STREET UNIT 3
BROOKLYN, NY 11215.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: Reckonx
Management Group L.L.C.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/27/2020. 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:
Reckonx Management
Group L.L.C. 2919 Ave.
T, Brooklyn, NY 11229.
Purpose: any lawful
purpose.
COURIER L 24 IFE, AUGUST 21-27, 2020
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SIXTH
DECADE, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 06/08/2020. 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
Richard Brancale 132
Vernon Avenue Brooklyn,
NY 11206. Purpose: any
lawful purpose.
Notice is hereby given
that a license number
1318547 For Liquor, Beer,
Wine & Cider has been
applied for by SANTA
ANA RESTAURANT Y
TAQUERIA CORP. to
sell on-premises Liquor,
Beer, Wine & Cider at
retail in a RESTAURANT/
BAR under the Alcoholic
Beverage Control Law at
187 IRVING AVENUE.
BROOKLYN, NY 11237
Notice is hereby given
that a license number
1322926 For Beer, Wine
& Cider has been
applied for by MI BELLA
CHOLULITA DELI &
RESTAURANT CORP. to
sell on-premises Beer,
Wine & Cider at retail in
a RESTAURANT under
the Alcoholic Beverage
Control Law at 884
BROADWAY. BROOKLYN,
NY 11206
NOTICE OF FORMATION
of limited liability company
(LLC). Name: NEW
SCENERY, LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/20/2020. 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:
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 fi led
with Secretary of State
of New York (SSNY)
on 06/04/2020. 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.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: LOAF
RECORDS LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 05/15/2020. 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:
Loaf Records LLC 347
Weirfi eld St. Brooklyn,
NY 11237 . Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC).
Name: LUMINANCE
CONSULTING LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/24/2020. 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: 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 fi led
with Secretary of State
of New York (SSNY)
on 09/17/2019. 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: 950
ATLANTIC AVENUE APT.
3, Brooklyn, NY 11238.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of The Equity Project LLC.
Art. of Org. fi led with the
SSNY on 07/07/20. 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, Martha St. Jean,
3801 Avenue I, Brooklyn,
NY 11210. Purpose: Any
lawful purpose.
New York Law Dog, LLC.
Art. of Org. fi led with the
SSNY on 06/22/2020.
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, 111 Clover
Hill Drive, PO Box 2661,
Vineyard Haven, MA
02568. Purpose: Any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
FIFTH STRATEGY
FUNDING LLC.. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/06/2020. 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: 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 fi led 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
fi led with New York's
Secretary of State
(NYSS) on 3/17/2020.
Offi ce 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
fi led with Secretary of
State of New York (SSNY)
on 07/14/2020. 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:
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:
LA PALOMITA 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: LA
PALOMITA LLC 21 Saint
James Place Brooklyn,
NY 11205. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: DIAGRAM
CAPITAL LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/20/2020. 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:
JOSHUA STEINBERG
55 N 5TH ST E603
BROOKLYN, NY 11249.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
P&C FIRM LLC. Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/07/2020. 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: P&C
FIRM LLC 353 Ocean Ave
Apt 4A
Brooklyn, NY 11226.
Purpose: any lawful
purpose.
Notice of Formation of
BNY S 25 / 30, LLC. Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
08/04/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: c/o Brooklyn Navy Yard
Development Corporation,
141 Flushing Ave., Bldg.
77, Ste. 801, Brooklyn,
NY 11205. Purpose: any
lawful activities.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: ELOV
DESIGN 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: 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 fi led by the
Department of State of
New York on: 04/01/2020
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 61
Tompkins Place Brooklyn,
NY 11231
Notice of Formation of
LL Williamsburg LLC. Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
07/07/20. Offi ce location:
Kings County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: Alexander Hartman,
323 Washington Ave., Unit
3, Brooklyn, NY 11205.
Purpose: any lawful
activities.
High Grade Productions
LLC, Arts of Org. fi led
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
fi led with Secretary of
State of New York (SSNY)
on 07/13/2020. 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 758 Hendrix
Street Apt #2 Brooklyn,
NY 11207. Purpose: any
lawful purpose.
Woven Sound LLC was
fi led with the SSNY on
08/31/2018. Offi ce: Kings
County. SSNY designated
as agent of LLC whom
process against may
be served. The address
which SSNY shall mail
any process against the
LLC served upon him:
JOSEPH WHITE, 261
FLATBUSH AVENUE
#6,BROOKLYN, NEW
YORK, 11217. Purpose:
any lawful purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: B&B GROUP
MANAGEMENT LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 07/13/2020. 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:
KRICHELL BLAIR 8820
AVENUE J APT 1G
BROOKLYN, NY 11236.
Purpose: any lawful
purpose.
Seigel Street Yards, LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
2/27/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 266
Seigel Street, Brooklyn,
NY 11206. General
Purpose.
Sandmartins Tea LLC,
Arts of Org. fi led with Sec.
of State of NY (SSNY)
4/7/2020. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served
& shall mail process to
212 N 4TH St., Apt 2G,
Brooklyn, NY 11211.
General Purpose.
WHY PAY
MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and
Name Changes