LEGAL NOTICE
Mandra LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/11/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Michael Simmonds,
2451 E. 74th St.,
Brooklyn, NY
11234.General Purpose.
LEGAL NOTICE
Marisa In Motion, LLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 2/5/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 695 6th Ave.,
#3L, Brooklyn, NY
11215.General Purpose.
LEGAL NOTICE
Medford Shareholder
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 2/12/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 155 Third St.,
Brooklyn, NY
11231.General Purpose.
LEGAL NOTICE
Michele Israel
Consulting LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/19/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Michele Israel, 616 E.
7th St., Brooklyn, NY
11218. General Purpose.
LEGAL NOTICE
MW-Skins LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/20/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Larry Lazar, PLLC, 122
E. 42nd St., Ste. 2100,
NY, NY 10168.General
Purpose.
LEGAL NOTICE
Notice of Formation of
Benjamin Fishoff LLC.
Arts. of Org. filed with NY
Dept. of State on 2/7/19.
Office location: Kings
County. Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
c/o Fishoff, 2402 Ave. J,
Brooklyn, NY 11210,
principal business
address. Purpose: any
lawful activity.
LEGAL NOTICE
Notice of Formation of
Better Brookland
Management LLC. Arts.
of Org. filed with NY
Dept. of State on
1/22/19. Name
subsequently amended to
New Brookland
Management LLC. Office
location: Kings County.
Sec. of State designated
agent of LLC upon whom
process against it may be
served and shall mail
process to: 304 Malcolm
X Blvd., Brooklyn, NY
11233, principal
business address. Regd.
agent upon whom
process may be served:
Universal Registered
Agents, Inc., 274 Shufelt
Rd., Nassau, NY 12123.
Purpose: all lawful
purposes.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
GARDNER SOLUTIONS
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
12/06/2018. 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:
MALIK GARDNER 922
NEW YORK AVENUE 2F
BROOKLYN, NY 11203.
Purpose: any lawful
purpose.
LEGAL NOTICE
Notice of formation of
LAM’S 1315 LLC. Arts of
Org filed with Secy of
State of NY (SSNY) on
2/1/19. Office location:
Kings County. SSNY
designated as agent
upon whom process may
be served and shall mail
copy of process against
LLC to: 820 60th St.,
Bklyn, NY 11220.
Purpose: any lawful act.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
CUTTERZ FISH & CHIPZ
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/30/2018. 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:
LEGALCORP SOLUTIONS,
LLC 11 BROADWAY
SUITE 615 NEW YORK,
NY 10004. Purpose: any
lawful purpose.
LEGAL NOTICE
Notice of Formation of
Brisa Glenmore Manor
LLC. Arts. of Org. filed
with NY Dept. of State on
2/5/19. Office location:
Kings County. Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
c/o Brisa Builders Corp.,
2009 Flatbush Ave.,
Brooklyn, NY 11234,
principal business
address. Purpose: all
lawful purposes.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
APPROVED MECHANICAL
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
02/25/2019. 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:
APPROVED MECHANICAL
LLC 6717 4TH AVENUE
BROOKLYN, NY 11220.
Purpose: any lawful
purpose.
LEGAL NOTICE
Notice of Formation of
Limited Liability Company
(LLC). Name: 51 Ash ST
LLC, Articles of
Organization filed with
New York’s Secretary of
State (NYSS) on 2/08/19.
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.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ANRUS REALTY
MANAGEMENT LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/30/2018. 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.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
LATEENA LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/26/2018. 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:
LATEENA LLC 34 N 6TH
STREET APT N5F
BROOKLYN, NY 11249.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
R.I.S.E. MENTORSHIP
ACADEMY, LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on
01/04/2019. 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: THE
LLC 770 ST. MARKS
AVE. BROOKLYN, NY
11216. Purpose: any
lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: J & A
SUNSET REALTY LLC.
Articles of Organization
were filed with the
Secretary of State of New
York (SSNY) on
11/07/18, office location
Kings County. SSNY has
been designated as
agent of the LLC upon
whom process against it
may be served. SSNY
shall mail a copy of the
process to the LLC, 271
42nd Street, Brooklyn,
NY 11232. Purpose: For
any lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
CASEY FAMILY
PROPERTY LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on
01/02/2019. 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: SEAN
CASEY 107 EAST 2ND
STREET BROOKLYN, NY
11218. Purpose: any
lawful purpose.
COURIER L 60 IFE, MARCH 22–28, 2019 G
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
4TH AVE. BURNER &
SUPPLIES LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
03/15/2019. 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: 4TH
AVE. BURNER &
SUPPLIES LLC 252 64TH
STREET BROOKLYN, NY
11220. Purpose: any
lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
FIRST THOUGHT BEST
THOUGHT LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on
12/18/2018. 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: FIRST
THOUGHT BEST
THOUGHT LLC 8801
SHORE RD., APT. 3EE
BROOKLYN, NY 11209.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
AT MAIN STREET LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 03/01/2019. 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: AT
MAIN STREET LLC 147
PRINCE ST. BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
LEGAL NOTICE
Notice of Formation of
PAMPLEMOUSSE PR LLC
Arts. of Org. filed with
Secy. of State of NY
(SSNY) on 02/15/19.
Office location: Kings
County. SSNY designated
as agent of LLC upon
whom process against it
may be served. SSNY
shall mail process to
Victoria Hood, 286 St.
John’s Place, Apt. 2C,
Brooklyn, NY 11238.
Purpose: Any lawful
activity.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
H I M A N E N
ARCHITECTURE PLLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 02/15/2019. 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: THE
LLC 105 MONTAGUE
STREET APT 504
BROOKLYN, NY 11201.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PACHINO PARTNERS,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
01/04/2019. 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:
CHRISTOPHER LAROSA
51 3RD. ST APT 3R
BROOKLYN, NY 11231.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
PILATES FOR YOUR
PRIVATES LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on
12/11/2018 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:
PILATES FOR YOUR
PRIVATES LLC 301 5TH
AVE., APT. 1F
BROOKLYN, NY 11215.
Purpose: any lawful
purpose.
LEGAL NOTICE
PIER ENTERPRISES LLC
filed Arts. of Org. with the
Sect’y of State of NY
(SSNY) on 1/31/19.
Office: Kings County.
SSNY has been
designated as agent of
the LLC upon whom
process against it may be
served and shall mail
process to: The LLC,
6833 Shore Rd., Ste. 1,
Brooklyn, NY 11220.
Purpose: any lawful act.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
GREENSTONE ADVISORY
AND COMPLIANCE LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 12/31/2018. 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:
ROMAN SHAPIRO 201
E83RD STREET APT 10E
NEW YORK, NY 10028.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ROWLAND MULTITAX
SERVICES LLC. Articles
of Organization filed with
Secretary of State of New
York (SSNY) on
02/11/2019 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:
CLAUDIA SOUFFRONT
ROWLAND 1026 66TH
ST APT. 2-F BROOKLYN,
NY 11219. Purpose: any
lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
REDHEAD HOT SAUCE,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
02/04/2019. 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:
REDHEAD HOT SAUCE,
LLC 568 SAINT MARKS
AVE SUITE 2A
BROOKLYN, NY
11216-3570. Purpose:
any lawful purpose.
LEGAL NOTICE
Notice of formation of
MG & MK Transportation
LLC, Art. of Org. filed
with the SSNY on
2/01/2019. Office
located in Kings County.
SSNY has been
designated for service of
process. SSNY shall mail
process to MG & MK
Transportation LLC,
1202 Halsey Street
Brooklyn NY 11207.
Purpose: any lawful
purpose.