NOTICE OF FORMATION
of limited liability
company (LLC). Name:
FIRST THOUGHT BEST
THOUGHT LLC. Articles
of Organization fi led with
Secretary of State of New
York (SSNY) on
12/18/2018. 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: 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:
BLANCA RUIZ LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/19/2019. 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:
BLANCA RUIZ 286
HERKIMER STREET
BROOKLYN, NY 11216.
Purpose: any lawful
purpose.
LEGAL NOTICE
Notice of Formation of
Strange Flavor LLC. Arts.
of Org. fi led with NY
Dept. of State on
3/14/19. Offi ce location:
Kings County. Princ. bus.
addr.: 60 Stagg St., Apt.
#103, Brooklyn, NY
11206. Sec. of State
designated agent of LLC
upon whom process
against it may be served
and shall mail process to:
c/o Mark Rosenblum,
CPA, 37 Brighton 11th
St., Brooklyn, NY 11235.
Purpose: any lawful
activity.
LEGAL NOTICE
COURIER L 42 IFE, APRIL 5–11, 2019 PS
Notice of Qualifi cation
of Quixote Studios LLC.
Authority fi led with NY
Dept. of State on
2/26/19. Offi ce location:
Kings County. LLC
formed in DE on
12/3/18. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
28 Liberty St., NY, NY
10005, Attn: CT
Corporation System,
registered agent upon
whom process may be
served. DE address of
LLC: c/o The Corporation
Trust Co., 1209 Orange
St., Wilmington, DE
19801. Cert. of Form.
fi led with DE Sec. of
State, 401 Federal St.,
Dover, DE 19901.
Purpose: all lawful
purposes.
LEGAL NOTICE
LEGAL NOTICE
Notice of Formation of
Limited Liability Company
(LLC). Name: 51 Ash ST
LLC, Articles of
Organization fi led with
New York’s Secretary of
State (NYSS) on 2/08/19.
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.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
MILLILINA METHODS
LLC. Articles of
Organization fi led with
LEGAL NOTICE
Secretary of State of New
York (SSNY) on
01/17/2019. 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:
ROCKET CORPORATE
SERVICES INC. 2804
GATEWAY OAKS DR STE
100 SACRAMENTO, CA
95833. Purpose: any
lawful purpose.
LEGAL NOTICE
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
AT MAIN STREET LLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 03/01/2019. Offi ce
location: Kings County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
LEGAL NOTICE
copy of process to: AT
MAIN STREET LLC 147
PRINCE ST. BROOKLYN,
NY 11201. Purpose: any
lawful purpose.
LEGAL NOTICE
Notice of Qualifi cation
of Netovo Group, LLC.
Authority fi led with NY
Dept. of State on
2/15/19. Offi ce location:
Kings County. Princ. bus.
addr.: 150 Hamilton Rd.,
Chappaqua, NY 10514.
LLC formed in DE on
2/13/19. NY Sec. of
State designated agent of
LLC upon whom process
against it may be served
and shall mail process to:
Cogency Global Inc., 10
E. 40th St., 10th Fl., NY,
NY 10016. DE addr. of
LLC: 850 New Burton
Rd., Ste. 201, Dover, DE
19904. Cert. of Form.
fi led with DE Sec. of
ONE PARK
APPLICATIONS LLC Art.
OF Org. Filed Sec. of
State of NY 1/23/2019.
Off. Loc. : Kings Co. Joan
Golden designated as
agent upon whom
process against it may be
served. SSNY to mail
copy of process to The
LLC, 226 East 5 Street,
Brooklyn, NY 11218.
Purpose: Any lawful act
or activity.
Point 786 LLC, Arts of
Org. fi led with Sec. of
State of NY (SSNY)
3/25/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 540
Prospect Ave., Brooklyn,
NY 11215.General
Purpose.
Rossman Law Firm,
LLC, Arts of Org. fi led
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 Todd
Rossman, 180 Montague
St., 29E, Brooklyn, NY
11201. General Purpose.
LEGAL NOTICE
South Slope 17th Street
LLC, Arts of Org. fi led
with Sec. of State of NY
(SSNY) 2/27/2019. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to Gerard Siani,
261 4th Ave., Brooklyn,
NY 11215.General
Purpose.
Stoicme LLC, Arts of
Org. fi led with Sec. of
State of NY (SSNY)
3/18/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to
Aviel Eidels, 2 North 6th
Pl., Apt. 4D, Brooklyn, NY
11249.General Purpose.
Woodpoint AM LLC,
Arts of Org. fi led 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 188
Woodpoint Rd., Apt. 4B,
Brooklyn, NY
11211.General Purpose.
NOTICE OF FORMATION
of limited liability
company (LLC). Name:
H I M A N E N
ARCHITECTURE PLLC.
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 02/15/2019. 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: THE
LLC 105 MONTAGUE
STREET APT 504
BROOKLYN, NY 11201.
Purpose: any lawful
purpose.
LEGAL NOTICE
LEGAL NOTICE
State, 401 Federal St.,
Dover, DE 19901.
Purpose: any lawful
activity.
LEGAL NOTICE
LEGAL NOTICE
Onefournine, LLC ,Arts
of Org. fi led with Sec. of
State of NY (SSNY)
3/11/2019. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
shall mail process to 391
Court St., Apt. 4L,
Brooklyn, NY
11231.General Purpose.
LEGAL NOTICE
LEGAL NOTICE
Sophia Haas LLC, Arts
of Org. fi led with Sec. of
State of NY (SSNY)
10/12/2018. Cty: Kings.
SSNY desig. as agent
upon whom process
against may be served &
LEGAL NOTICE
shall mail process to 242
Prospect Park West, #3L,
Brooklyn, NY
11215.General Purpose.
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
LEGAL NOTICE
Eugene A. Burke
Psychiatry Consultant
PLLC, Arts of Org. fi led
LEGAL NOTICE
with Sec. of State of NY
(SSNY) 12/19/2018. Cty:
Kings. SSNY desig. as
agent upon whom
process against may be
served & shall mail
process to 230 Jay St.,
Brooklyn, NY 11201.
Purpose: Medicine.
LEGAL NOTICE
PARK SLOPE ORAL &
M A X I L L O F A C I A L
SURGERY, PLLC. Arts.
of Org. fi led with the
SSNY on 03/25/19.
Offi ce: Kings County.
SSNY designated as
agent of the PLLC upon
whom process against it
may be served. SSNY
shall mail copy of
process to the PLLC, 805
Union Street, Brooklyn,
NY 11215. Purpose: For
the practice of the
profession of Dentistry.
We’ve Got All
The Boroughs
Covered
718.260.2555