1905 Realty LLC, Arts
of Org. filed with Sec. of
State of NY (SSNY)
10/30/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Octavio Hernandez, 326
48th St., Brooklyn, NY
11220. General Purpose.
LEGAL NOTICE
455 59 St LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
10/17/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to:
6210 10th Ave.,
Brooklyn, NY 11219.
General Purpose.
876 4th Ave Realty
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 10/25/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 511 79th St.,
Brooklyn, NY 11209.
General Purpose.
Empire State
Developers Group LLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 11/30/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 5717 2nd
Ave., 2nd Fl., Brooklyn,
NY 11220. General
Purpose.
GIRT 1221-1223 AVE J
LLC. App. for Auth. filed
with the SSNY on
11/09/18. Originally filed
with Secretary of State of
Delaware on 10/09/18.
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, 7500
West Side Avenue, North
Bergen, NJ 07047.
Purpose: Any lawful
purpose.
Ketman LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
7/16/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 466
72nd St., Brooklyn, NY
11209. General Purpose.
LYD Digital Holdings
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 5/29/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to Garry Lei,
1339 67th St., Brooklyn,
NY 11219. General
Purpose.
Notice is given that
Articles of Organization
for WYRS. LLC were filed
with the Secretary of
State on October 19,
2018. The office of the
LLC shall be located in
Kings County, New York.
The Secretary of State
has been designated as
agent of the limited
liability company upon
whom process against it
may be served and the
post office address within
this stale to which the
Secretary of State shall
mail a copy of any
process against it may be
served upon him or her
is: 7014 13th Avenue.
Suite 210. Brooklyn NY
11228. The purpose of
this limited liability
company is Asset
Management.
Notice of formation of
1619 Schenectady Group
LLC, Art. of Org. filed
with the SSNY on
8/28/2018. Office
located in Kings County.
SSNY has been
designated for service of
process. SSNY shall mail
process to 1619
Schenectady Group LLC,
1202 Halsey Street
Brooklyn NY 11207.
Purpose: any lawful
purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
EMMANUEL USA, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 09/04/2018. 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:
MAGDALENE BOUCHER
1298 EAST 58TH
STREET BROOKLYN, NY
11234. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
RACHEL LYNN GOLDEN
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/24/2018. 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: THE
LLC 1 HANSON PLACE,
APT. 10G BROOKLYN,
NY 11243. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
TAKE CHARGE
NEGOTIATIONS, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 09/21/2018. 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:
GLEASON ALVAREZ ADR,
LLC 2781 BEDFORD
AVENUE BROOKLYN, NY
11210. Purpose: any
lawful purpose.
LEGAL NOTICE
COURIER L 70 IFE, DEC. 7–13, 2018 B
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
EVERYDAY COHERENCE,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/18/2018. 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:
EVERYDAY COHERENCE,
LLC 2015 DORCHESTER
RD. #F10 BROOKLYN, NY
11226. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
LAURA PALESE DESIGN,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
04/10/2018. 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:
LAURA PALESE DESIGN,
LLC 125 COURT ST.,
APT. 8NB BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name: R
& R SWEET HOME LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/10/2018. 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: THE
LLC 616 58TH ST
BROOKLYN, NY 11220.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
BROOKLYN HEIGHTS
ATRIUM LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
09/07/2018. 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:
BROOKLYN HEIGHTS
ATRIUM LLC 106
MONTAGUE STREET
BROOKLYN, NY 11201.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
M&A ARCHER
DEVELOPMENT, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 06/26/2018. 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: M&A
ARCHER DEVELOPMENT,
LLC 573 KOSCIUSZKO
STREET BROOKLYN, NY
11221. Purpose: any
lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
MAGNOLIA AND BEACH,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/31/2018 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:
JUSTIN MEROLLA 115
HENRY ST. #3C
BROOKLYN, NY 11201.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
GREATER LIFE, LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 10/16/2018 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:
ISAIAH BOSSE 3378
BAYVIEW AVE
BROOKLYN, NY 11224.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of NJ MULTIFAMILY
PORTFOLIO MEZZ LLC.
Art. of Org. filed with the
Secy of State of NY
(SSNY) on 10/16/18.
Off. Loc.: Kings County.
SSNY has been desig. as
agent upon whom
process against it may be
served. The address to
which the SSNY shall
mail a copy to is: The
LLC, 225 Broadway,
32nd FL, New York, NY
10007. Purpose: Any
lawful act .
Atallah Medical PLLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 10/15/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to: 44-85th St.,
Brooklyn, NY 11209.
Purpose: Medicine.
LEGAL NOTICE
NOTICE OF SALE
BROOKLYN FEDERAL
COURT CIT BANK, N.A.,
FORMERLY KNOWN AS
ONEWEST BANK, N.A.,
Plaintiff AGAINST
FRANTZ VAVAL, KETLY
VAVAL, et al.,
Defendant(s) Pursuant to
a Judgment of
Foreclosure and Sale
duly dated February 21,
2018 I, the undersigned
Referee will sell at public
auction at the Kings
County Supreme Court,
Room 224, 360 Adams
Street, Brooklyn, NY
11201, on January 10,
2019 at 2:30PM,
premises known as 1224
EAST 58TH STREET,
BROOKLYN, NY 11234.
All that certain plot piece
or parcel of land, with the
buildings and
improvements erected,
situate, lying and being in
the Borough of Brooklyn,
County of Kings, City and
State of New York,
BLOCK 7837, LOT 65.
Approximate amount of
judgment $885,016.30
plus interest and costs.
Premises will be sold
subject to provisions of
filed Judgment for Index#
1 : 1 4 - c v - 0 3 4 3 7 .
GREGORY T.
CERCHIONE, ESQ.,
Referee Gross Polowy,
LLC Attorney for Plaintiff
1775 Wehrle Drive, Suite
100 Williamsville, NY
14221 59024
LEGAL NOTICE
179 Edwards Ave LLC,
Arts of Org. filed with
Sec. of State of NY
(SSNY) 11/19/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to Avi Eyal, 1715
E. 28th St., Brooklyn, NY
11229. General Purpose.
LEGAL NOTICE
37 SIDNEY LLC Art. Of
Org. Filed Sec. of State of
NY 10/31/2018. Off.
Loc. : Kings Co. SSNY
designated as agent
upon whom process
against it may be served.
SSNY to mail copy of
process to the LLC, c/o
LEGAL NOTICE
Andrew Youmans, 385
West 12 th Street, PHW,
New York, NY 10014.
Purpose : Any lawful act
or activity.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LORIMER PIZZA LLC.
Arts. of Org. filed with the
SSNY on 11/20/18.
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, 544
Lorimer Street, Brooklyn,
NY 11211. Purpose: Any
lawful purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Notice of Formation of
838 PROPERTY LLC
Article of Organization
filed with Secretary of
State(SSNY) on
06/18/2018. Office
location: KINGS County.
SSNY designated as
LEGAL NOTICE
agent of LLC Upon whom
process against it may be
served. SSNY shall mail
copy of process to: 834
57 TH STREET BSMT,
BROOKLYN, NY 11220.
Purpose: any lawful
activity.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
ESSENTIALLY DENIM
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
LEGAL NOTICE
08/14/2018. 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:
ESSENTIALLY DENIM LLC
150 NORTH 12TH
STREET, 5G, BROOKLYN,
NY 11249. Purpose: any
lawful purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
WINBURN INV LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 07/19/2018. 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:
WINSTON STANFORD
1049 E57TH STREET
BROOKLYN, NY 11234.
Purpose: any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
POND ISLAND FARM
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
10/25/2018. 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: ERIC
TAFFERA OR ROBERT
LEGAL NOTICE
TAFFERA 102 WARREN
STREET FLOOR# 2
BROOKLYN, NY 11201.
Purpose: any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE