110 SHORE BLVD, 1J
LLC. Arts. of Org. filed
with the SSNY on
03/01/19. 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, 26
Court Street, Suite 612,
Brooklyn, NY 11242.
Purpose: Any lawful
purpose.
1226 West Broadway
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 2/6/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 449 Graham
Ave., Brooklyn, NY
11211. General Purpose.
127 THREE MILE
HARBOR, LLC. Arts. of
Org. filed with the SSNY
on 11/16/18. 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, c/o Anderson
Registered Agents, 7014
13th Avenue, Suite 210,
Brooklyn, NY 11228.
Purpose: Any lawful
purpose.
2230 E. 65th LLC, Arts
of Org. filed with Sec. of
State of NY (SSNY)
1/16/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 430
3rd Ave., Brooklyn, NY
11215-3117. General
Purpose.
LEGAL NOTICE
2617 Shore Parkway
Realty LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 1/22/2019.
Cty: Kings. SSNY desig.
as agent upon whom
process against may be
served & shall mail
process to 2617 Shore
Parkway, Brooklyn, NY
11223.General Purpose.
2902 CLARENDON LLC.
Arts. of Org. filed with the
SSNY on 11/05/18.
Latest date to dissolve:
12/31/2070. 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, 1431 Nostrand
Avenue, Brooklyn, NY
11226. Purpose: Any
lawful purpose.
305 24th Street Realty
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 1/22/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 305 24th St.,
Brooklyn, NY
11232.General Purpose.
319 24th Street Realty
LLC, Arts of Org. filed
with Sec. of State of NY
(SSNY) 1/22/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 305 24th St.,
Brooklyn, NY
11232.General Purpose.
3528 Locust LLC ,Arts
of Org. filed with Sec. of
State of NY (SSNY)
3/5/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 156
Montague St., Brooklyn,
NY 11201.General
Purpose.
LEGAL NOTICE
6411 - 11TH AVE, LLC.
Arts. of Org. filed with the
SSNY on 02/08/19.
Latest date to dissolve:
07/04/2091. 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, c/o Raymond
Cohen, 64-11 11th
Avenue, Brooklyn, NY
11219. Purpose: Any
lawful purpose.
738 5th Ave
Construction LLC, Arts
of Org. filed with Sec. of
State of NY (SSNY)
1/22/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 738
5th Ave., Brooklyn, NY
11232.General Purpose.
Alexis Brown LLC, Arts
of Org. filed with Sec. of
State of NY (SSNY)
12/21/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 73
Cambridge Pl., #2,
Brooklyn, NY
11238.General Purpose.
Bodina LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 2/1/2019.
Cty: Kings. SSNY desig.
as agent upon whom
process against may be
served & shall mail
process to 118 Clinton
Ave., #4A, Brooklyn, NY
11205.General Purpose.
Cobra Blood, LLC, Arts
of Org. filed with Sec. of
State of NY (SSNY)
4/1/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 284
President St., Brooklyn,
NY 11231.General
Purpose.
COURIER L 32 IFE, APRIL 5–11, 2019 PS
Creative Agency, LLC,
App of Auth. filed with
Sec. of State of NY
(SSNY) 3/6/2019 using
the fictitious name
Creative Agency Of NY
LLC. Cty: Kings. SSNY
desig. as agent upon
whom process against
may be served & shall
mail process to 127 St.
Marks Pl., #2, Brooklyn,
NY 11217. General
Purpose.
Derek Coursen
Consulting, 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 160
6th Ave., #3, Brooklyn,
NY 11217.General
Purpose.
FOUR RABBIT LLC Art.
Of Org. Filed Sec. of
State of NY 3/4/2019.
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, 755
42 nd Street, #6,
Brooklyn, NY 11232.
Purpose: Any lawful act
or activity.
Gaia Realty LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
3/21/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 106
South Elliott Pl., Brooklyn,
NY 11217. General
Purpose.
Instill LLC ,Arts of Org.
filed with Sec. of State of
NY (SSNY) 12/11/2018.
Cty: Kings. SSNY desig.
as agent upon whom
process against may be
served & shall mail
process to Yeshe Hagl,
134 N 4th St., Brooklyn,
NY 11249.General
Purpose.
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.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
LILIA LEVINE DESIGN,
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
03/26/2019. 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: LILIA
LEVINE 182
WASHINGTON AVE #1
BROOKLYN, NY 11205.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
JAY BLESSED MEDIA
LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
08/06/2018. 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:
JAMIE ALLEYNE-MORRIS
605 EAST 38TH STREET
BROOKLYN, NY 11203.
Purpose: any lawful
purpose.
Notice of formation of
limited liability company
(LLC). Name:
P O N D E R O S A
CONSULTING LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 3/15/2019. NY office
location: Kings County.
SSNY has been
designated as agent of
the LLC upon whom
process against it may be
served. The post office
address to which the
SSNY shall mail a copy of
any process against the
LLC served upon him/her
is Sam Handler, 733
57th St. Apt #4 Brooklyn,
NY, 11220.
Purpose/character of
LLC: Any Lawful Purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
GREEN ERMINE LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 02/19/2019. 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:
GREEN ERMINE LLC 150
WEST END AVE APT 2L
BROOKLYN, NY 11235.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
AMANTE LASHES LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 11/14/2018. 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: THE
LLC 1924 AVE U, 2ND
FL., BROOKLYN, NY
11229. Purpose: any
lawful purpose.
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.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
BENJAMIN ENGLISH
DESIGN LLC. Articles of
Organization filed with
Secretary of State of New
York (SSNY) on
11/27/2018. 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:
BENJAMIN ENGLISH 190
GARFIELD PL 2A
BROOKLYN, NY 11215.
Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
SIMPLY SAUCED
KITCHEN, 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:
JESSE BRYANT 1325
EASTERN PARKWAY
APT. 9A BROOKLYN, NY
11233. Purpose: any
lawful purpose.
LEGAL NOTICE
1041-1043 FLUSHING
AVENUE, LLC. Arts. of
Org. filed with the SSNY
on 06/04/14. 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, c/o Dennis Wynn,
1043 Flushing Avenue,
Brooklyn, NY 11237.
Purpose: Any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
245 Warren Street
Associates, LLC, Arts of
Org. filed with Sec. of
State of NY (SSNY)
2/19/2019. Cty: Kings.
LEGAL NOTICE
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 18
Tompkins Pl., Brooklyn,
NY 11231.General
Purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
54 Highland Place LLC.
Arts. of Org. filed with the
SSNY on 02/20/19.
LEGAL NOTICE
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, c/o
Yesim Gedik, 305 West
16th Street, Apt. PHD,
New York, NY 10011.
Purpose: Any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Concentric Consulting
Group, LLC, Arts of Org.
filed with Sec. of State of
NY (SSNY) 3/16/2010.
Cty: Kings. SSNY desig.
as agent upon whom
process against may be
served & shall mail
process to 535 Dean St.,
Apt. PH10S, Brooklyn, NY
11217.General Purpose
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE LEGAL NOTICE
LEGAL NOTICE
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
LEGAL NOTICE
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
BOUJEE MEDIA LLC.
Articles of Organization
filed with Secretary of
State of New York (SSNY)
on 03/22/2019. Office
location: Kings County.
SSNY designated as
agent of LLC upon whom
LEGAL NOTICE
process against it may be
served. SSNY shall mail
copy of process to:
BOUJEE MEDIA LLC 138
71ST ST., APT. C9
BROOKLYN, NY 11209.
Purpose: any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
SAMUDRA LLC. Articles
of Organization filed with
LEGAL NOTICE
Secretary of State of New
York (SSNY) on
11/19/2018. 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:
SAGAR GOHEL 60
SOUTH 8th STREET, APT.
212 BROOKLYN, NY
11249. Purpose: any
lawful purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE