50 minute read

ROLL CALL

By City & State

Brooklyn has firmly established itself as the seat of political power in New York City, with all three citywide elected officials having deep ties to the borough. And City & State New York’s Brooklyn Power 100 reception at Court Street Tavern on July 13 recognized these movers and shakers. The keynote speakers included Brooklyn Borough President Antonio Reynoso, state Sens. Jabari Brisport and Brian Kavanagh, and New York City Council Member Justin Brannan. The event was sponsored by Spectrum, HITN, Brooklyn Navy Yard, Medgar Evers College and Amazon.

Advertisement

From left, Miguel Martinez-Saenz, Ali Scott, Hayley Dryer and Tearanny Street, all from St. Francis College

Brooklyn Power 100

The borough’s power brokers are having fun and talking politics.

Magdalena Kulisz and state Sen. Jabari Brisport Brooklyn Borough President Antonio Reynoso

Azania Managing Director Musa Moore

From left, Lupe Todd-Medina, Hon Yuk Yu and Grace Lee

From left, Natasha Cherry-Perez, Stephannia Cleaton, Jocelynne Rainey, Claudia V. Schrader and Onida Mayers

Charter Communications Director of Government Affairs Alex Camarda Brooklyn Chamber of Commerce’s Dina Rabiner

Wildlife Conservation Society Assistant Director of Government and Community Affairs Christopher Durosinmi

Brooklyn Public Library’s Nalia Rosario and Richard Rosario

July 25, 2022 For more info. 212-268-0442 Ext.2039 Email

legalnotices@cityandstateny.com

Notice of Formation of INTERCER NORTH AMERICA, LLC filed with SSNY on 05/13/2022. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 244 FIFTH AVENUE, SUITE 1203,NEW YORK, NY, 10001, USA. Purpose: any lawful act or activity

Notice of Formation of LLC. The limited liability company name is OLD MACDONALD DEVELOPMENT GROUP LLC; articles of organization were filed with the secretary of state June 14, 2022; LLC’s office to be located in Greene County; the secretary of state has been designated as agent of LLC upon whom process against it may be served; the post office to which the secretary of state shall mail a copy of any process against it served upon it is c/o ANDREW A. MACDONALD, 9621 ST RT 32, FREEHOLD, NY 12431; Purpose: for any lawful purpose.

Notice of Formation of ORANGEBURG PARTNERS VV LLC. Arts. Of Org. filed with SSNY on 06/21/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2571 E 17TH STREET, FL 3, BROOKLYN, NY, 11235. Any lawful purpose. Notice of Qualification of BUSBAR FINANCIAL

MEDIA, LLC

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/09/22. Office location: Kings County. LLC formed in Delaware (DE) on 04/13/22. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 122072543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of JLV Works, LLC filed with SSNY on 6/08/2022. Office: New York County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 433 East 115th St. Apt. 6A, New York, NY 10029. Purpose: any lawful act or activity.

LEGALNOTICES@ CITYANDSTATENY.COM HALCYON SEARCH

GROUP LLC. Art. of Org. filed with SSNY on 5/24/22. Office: NY 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, 309 East 87th St., #5A, NY, NY 10128. Purpose: Any lawful purpose.

Notice of Formation of LLC. The limited liability company name is OLD MACDONALD DEVELOPMENT GROUP LLC; articles of organization were filed with the secretary of state June 14, 2022; LLC’s office to be located in Greene County; the secretary of state has been designated as agent of LLC upon whom process against it may be served; the post office to which the secretary of state shall mail a copy of any process against it served upon it is c/o ANDREW A. MACDONALD, 9621 ST RT 32, FREEHOLD, NY 12431; Purpose: for any lawful purpose.

Notice of Formation of DKYL LLC. Arts. Of Org. filed with SSNY on 05/26/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 710B 59TH ST, BROOKLYN, NY, 11220. Any lawful purpose.

Notice of formation of Mangrum Studios NY LLC. Filed with SSNY on June 17, 2022. Office: Bronx County. SSNY designated agent of LLC upon whom processes against it may be served. SSNY shall mail copy of process to LLC: 30 Pilot St., 2A, Bronx, NY 10464. Purpose: any lawful act or activity.

Notice of Formation of

ARK COMMERCE LLC.

Arts. Of Org. filed with SSNY on 06/09/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 90 STATE STREET , SUITE 700, BOX 10, ALBANY, NY, 12207. Any lawful purpose. Notice of Qualification of LXMI COPPER

COVE PROPERTY OWNER, LLC

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/12/22. Office location: NY County. LLC formed in Delaware (DE) on 03/24/22. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o GKL Registered Agents of DE, Inc., 3500 S. Dupont Hwy., Dover, DE 19901. Cert. of Form. filed with Secy. of State, Div. of Corps., John G. Townsend Bldg. - 401 Federal St. - Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Qualification of ENDEAVOR DENTISTRY LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/01/22. Office location: Kings County. LLC formed in New Jersey (NJ) on 05/23/22. Princ. office of LLC: 233 Lafayette St., Newark, NJ 07105. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 15 Oliver St., Apt. 2H, Brooklyn, NY 11209. Cert. of Form. filed with Acting State Treasurer, 33 W. State St., Fifth Fl., Trenton, NJ 08646. Purpose: Any lawful activity.

Notice of formation of

MPQ 400 Fifth Avenue,

LLC Arts of Org filed w/Secy of State of NY (SSNY) on 11/23/20. Office location: NY Co. SSNY designated as agent upon whom process may be served and mailed to against LLC: 80 State St., Albany, NY 12207. Principal place of business: 149 Fifth Ave, NY NY 10010. Purpose: any lawful act.

SHERIFF’S SALE

BY VIRTUE OF AN EXECUTION ISSUED OUT OF THE SUPREME COURT, COUNTY OF NEW YORK, in favor of BARCLAYS BANK PLC, and against BAVAGUTHU RAGHURAM SHETTY, to me directed and delivered, I WILL SELL AT PUBLIC AUCTION, by Dennis Alestra DCA# 0840217., auctioneer, as the law directs, FOR CASH ONLY, on the 10TH day of

AUGUST, 2022, at 12 O’ CLOCK NOON, at: 66

JOHN STREET 13TH FLOOR in the county of NEW YORK all the right, title and interest which BAVAGUTHU RAGHURAM SHETTY, the judgment debtors, had on the 15TH day of April, 2022, or at any time thereafter, of, in and to the following properties:

DESCRIPTION OF PROPERTY: 210 LAFAYETTE STREET UNIT #2C MANHATTAN, NEW YORK 10012 TAX LOT# 1105 BLOCK# 482 OF SECTION 2

The Condominium Unit (the “Unit”) known as Unit No. 2C in the building (the “Building”) known as the 210 Lafayette Street, Borough of Manhattan, County of New York, said Unit being designated and described by the above Unit No. C in a certain declaration dated August 2, 2005 made by Grantor pursuant to Article 9-B of the Real Property Law of the State of New York (the “Condominium Act”) (establishing a plan for condominium) which declaration was recorded in the New York County Office of the Register of the City of New York (“the Register’s Office”) on October 27, 2005 under CRFN 2005000602621 (the “Declaration”). The Unit is also designated as Tax Lot 1105 in Block 482 of Section 2 of the Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York on September 13, 2005 as Condominium Plan No. 1484 and also filed in the Register’s Office on October 27, 2005 as Condominium Map No. 12-C under CRFN 2005000602622. TOGETHER with an undivided 1.3353% interest in the Residential Common Elements and undivided 1.1564% interest in the General Common Elements (as such terms are defined in the Declaration).

ANTHONY MIRANDA Sheriff of the City of New York DEPUTY SHERIFF WEIDEMEYER CASE# 22012981 (212) 291-2544 (212) 487-9734

Notice of Formation of AC CUSTOMS LLC. Arts. Of Org. filed with SSNY on 06/09/2022. Office location Orange SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 128 FAWN HILL ROAD, TUXEDO PARK, NY, 10987. Any lawful purpose.

Sarah Groark Psychologist PhD,

PLLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 5/13/2022. 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, 31 Ocean Pkwy, #5J, Brooklyn, NY, 11218. Purpose: Psychology.

MBBEAUTYSTUDIO &

AESTHETICS LLC. Arts. of Org. filed with the SSNY on _01_/_20_/_2022_. Office: NEW YORK County. United States CORPORATION AGENTS, INC designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States CORPORATION AGENTS, INC at 7014 13TH AVENUE SUITE 202, BROOKLYN NY 11228. Purpose: Any lawful purpose

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Qualification of INFOSPECTRUM LLC filed with SSNY on 05/03/2022. Office: NEW YORK County. LLC formed in DE on 4/5/22 SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: C/O MASUDA, FUNAI, EIFERT & MITCHELL, LTD. 203 N. LASALLE STREET,, SUITE 2500 CHICAGO, IL, 60601, USA. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of formation of Limited Liability Company. Name: Kingsbrook Estates BCHS GP LLC (“LLC”). Articles of Organization filed with the Secretary of State of the State of New York (“SSNY”) on June 9, 2022. NY office location: Kings County. The SSNY has been designated as agent of the LLC upon whom process against it may be served. The SSNY shall mail a copy of any process to Kingsbrook Estates BCHS GP LLC, 25 Chapel Street, Brooklyn, NY 11201. Purpose/character of LLC is to engage in any lawful act or activity.

Notice of Formation of 2288 ROUTE 9 LLC. Arts. Of Org. filed with SSNY on 06/06/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 100 BOGART STREET 317, BROOKLYN, NY, 11206. Any lawful purpose.

Notice of Formation of 2734 BRIGHTON 7 LLC. Arts. Of Org. filed with SSNY on 06/01/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 3133 CONEY ISLAND AVE 2 FL, BROOKLYN, NY, 11235. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM SR & V CONSTRUCTION

LLC. Arts. of Org. filed with the SSNY on 06/03/22. 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, 1745 Caton Avenue, Apartment B5, Brooklyn, NY 11226. Purpose: Any lawful purpose.

Notice of Formation of MORGAN PARK COMPANY, LLC. Arts. Of Org. filed with SSNY on 07/01/2022. Office location ONONDAGA SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 7519 MORGAN RD, LIVERPOOL, NY, 13090. Any lawful purpose.

Notice of Qual. of VERTICURL LLC. Auth. filed with SSNY on 06/16/2022. Office location: New York. LLC formed in DE on 04/24/2009. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Form of notice for onpremises license. Notice is hereby given that a license, number 1347528 for beer and wine has been applied for by the undersigned to sell beer and wine at retail in a Cafe under the Alcoholic Beverage Control Law at 1129 Bedford Avenue, Brooklyn, NY 11216for on premises consumption.

ARTSHACK BROOKLYN INC.

Notice of Formation of TROMPETA

PROPERTIES III

LLC. Arts. Of Org. filed with SSNY on 06/15/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 12 ONEIDA AVE, STATEN ISLAND, NY, 10301. Any lawful purpose. Notice of Qual. of FIVE

POINTS 262 PROJECT

LLC. Auth. filed with SSNY on 05/16/2022. Office location: NEW YORK. LLC formed in DE on 11/16/2020. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Formation of TROMPETA PROPERTIES I LLC. Arts. Of Org. filed with SSNY on 06/14/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 12 ONEIDA AVENUE, STATEN ISLAND, NY, 10301. Any lawful purpose.

Notice of Qual. of JL DEPEW 1297, LLC. Auth. filed with SSNY on 06/13/2022. Office location: New York. LLC formed in DE on 06/02/2022. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of TNNY FB, LLC. Auth. filed with SSNY on 06/13/2022. Office location: New York. LLC formed in DE on 06/15/2021. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. Notice of Qual. WHC, LLC. Auth. filed with SSNY on 06/07/2022. Office location: Madison. LLC formed in DE on 05/27/2022. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful p u r p o s e .

Notice of Formation of 200 18TH STREET LLC. Arts. Of Org. filed with SSNY on 06/08/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022. Any lawful p u r p o s e .

Notice of Formation of CJE 8811, LLC. Arts. Of Org. filed with SSNY on 04/24/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1524 SHEEPSHEAD BAY RD., PH 28B, BROOKLYN, NY, UNITED STATES, 11235 - 3890. Any lawful purpose.

Notice of Formation of VISIONARY INSURANCE CONSULTANTS LLC. Arts. Of Org. filed with SSNY on 06/10/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 21 E 10TH ST, BROOKLYN, NY, 11218. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM S&T WINDOWS, LLC.

Filed June 6, 2022. Office: NY Co. Org. in PA: 03/17/2005. SSNY desig. as agent for process & shall mail to its foreign add: 116 Meadow Lane, Swiftwater, PA 18370. Arts. of Org filed with SSPA, 302 N. Ofc Bldg, Harrisburg, PA 17120. Purpose: General. Notice of Formation of

TOUCHPOINT MULTI

SERVICE LLC. Arts. Of Org. filed with SSNY on 06/13/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 323 E 4TH STREET - 1R, BROOKLYN, NY, 11218. Any lawful purpose.

Notice of Formation of HALLELOO PRODUCTIONS, LLC. Arts. Of Org. filed with SSNY on 06/10/2015. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 456 JOHNSON AVENUE SUITE 323, BROOKLYN, NY, 11237. Any lawful purpose.

Notice of Formation of RIVERVIEW TEI XI LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/10/22. Office location: NY County. Princ. office of LLC: 55 Fifth Ave., 15th Fl., NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity.

Notice of Formation of MPQ 1400 Broadway, LLC. Arts of Org filed w/ Sec’y of State 10/29/20. Office location: NY County. SSNY designated agent upon whom process may be served and mailed to against LLC: 80 State St., Albany, NY 12207. Principal place of business address: 149 Fifth Avenue, 3rd Floor, NY NY 10010.

Form of notice for onpremises license. Notice is hereby given that a license, number 1346984 for liquor has been applied for by the undersigned to sell liquor at retail in a Restaurant under the Alcoholic Beverage Control Law at 244 FLATBUSH AVENUE BROOKLYN, NY 11217 for on premises consumption. Notice of Formation of NECKDAYS LLC. Arts. Of Org. filed with SSNY on 06/14/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1630 E 4TH STREET, FLOOR 2, BROOKLYN, NY, 11230. Any lawful p u r p o s e .

SA 1424 FRONT ST, LLC, Arts. of Org. filed with the SSNY on 06/08/2022. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 42 West 39th Street, Floor 6, NY, NY 10018. Reg Agent: John Behette, 42 West 39th Street, Floor 6, NY, NY 10018. Purpose: Any Lawful Purpose.

Notice of Qualification of RailWorks Track Services LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/22/22. Office location: NY County. LLC formed in Indiana (IN) on 05/28/62. Princ. office of LLC: Hilltop & Midland Terrace, Bldg. D, Sewell, NJ 08080. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. Cert. of Form. filed with Secy. of State, 302 W. Washington St., Rm. E 018, Indianapolis, IN 46204. Purpose: Any lawful activity.

Notice of Formation of TROMPETA PROPERTIES II LLC. Arts. Of Org. filed with SSNY on 06/15/2022. Office location Kings: SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 12 ONEIDA AVE, STATEN ISLAND, NY, 10301. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of 255 NEWMAN STREET LLC. Arts. Of Org. filed with SSNY on 06/21/2022. Office location Bronx SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 34B CARROLL STREET, BRONX, NY, 10464. Any lawful purpose.

Notice of Formation of COREN OPPORTUNITY FUND II LLC. Arts. Of Org. filed with SSNY on 06/15/2022. Office location Kings: SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 41 BOX STREET, BROOKLYN, NY, 11222. Any lawful purpose.

Notice of Formation of LMCV QOZ FUND I LLC. Arts. Of Org. filed with SSNY on 06/14/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 535 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017. Any lawful purpose.

Notice of Formation of ALIANA GEORGEVICTOR LLC. Arts. Of Org. filed with SSNY on 01/28/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 275 MONTGOMERY STREET, 1ST FL, BROOKLYN, NY, 11225. Any lawful purpose.

Notice of Formation of L STOCKNOFF LLC. Arts. Of Org. filed with SSNY on 06/22/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 35 EAST 75TH STREET, APT. 14E, NEW YORK, NY, 10021. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Registration of THE MADISON PHYSICIANS, LLP, a domestic LLP. Notice of Reg. filed with the SSNY on 03/22/2022. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLP may be served. SSNY shall mail process to: The LLP, 1860 Walt Whitman Road, Melville, NY 11747. Principal Loc: 635 Madison Ave., 7th FL, NY, NY 10022. Purpose: Purpose: To practice the profession of medicine. Notice of Formation of

PALM JEWELLERY

LLC. Arts. Of Org. filed with SSNY on 06/07/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 17 EAST 48TH ST., ROOM 901, NEW YORK, NY, 10017. Any lawful purpose.

Notice of Formation of KUAN’S CLOSET LLC. Arts. Of Org. filed with SSNY on 06/21/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2602 AVENUE U, #1031, BROOKLYN, NY, 11229. Any lawful p u r p o s e .

Notice of Formation of M 1711 AVENUE LLC. Arts. Of Org. filed with SSNY on 06/23/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1541 55TH STREET, BROOKLYN, NY, 11219. Any lawful purpose.

Form of notice for onpremises license. Notice is hereby given that a license, number 1348005 for liquor has been applied for by the undersigned to sell liquor at retail in a Restaurant under the Alcoholic Beverage Control Law at 47 S ELMWOOD AVENUE MONTAUK NY 11954 for on premises consumption.

Notice of Formation of RECTOR PLACE P R O P E R T Y MANAGEMENT LLC. Arts. Of Org. filed with SSNY on 06/30/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 380 RECTOR PLACE, APT 19A, NEW YORK, NY, 10280. Any lawful purpose.

Notice of Formation of THE 441 GROUP, LLC. Arts. Of Org. filed with SSNY on 06/21/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 51 WEST 76 STREET, NEW YORK, NY, 10023. Any lawful p u r p o s e .

Notice of Formation of 78-29 AUSTIN STREET HOLDINGS LLC. Arts. Of Org. filed with SSNY on 11/02/2021. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 227 SEA BREEZE AVENUE , SUITE C-403, 4TH FLOOR , BROOKLYN, NY, 11224. Any lawful purpose.

Notice of Formation of PS BROKERS LLC. Arts. Of Org. filed with SSNY on 06/29/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 135 PARKVILLE AVENUE, BROOKLYN, NY, 11230. Any lawful p u r p o s e .

47 S ELMWOOD MGMT INC

Notice of Formation of CREATENSITY LLC. Arts. Of Org. filed with SSNY on 06/10/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1351 HANCOCK STREET, BROOKLYN, NY, 11237. Any lawful p u r p o s e .

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of ShadawnNicole Enterprises, L.L.C. filed with SSNY on 06/17/22. Office: Kings County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Purpose: any lawful act or activity.

Notice of Qualification of WG TS HOTEL LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/23/22. Office location: NY County. LLC formed in Delaware (DE) on 06/01/22. Princ. office of LLC: 233 Broadway, Rm. 2305, NY, NY 102792503. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 122072543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Jeffrey W. Bullock, Secy. of State of DE, Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

Notice is hereby given that a license, number 2231752 for on-premises Liquor has been applied for by the undersigned to sell liquor at retail in a restaurant with a grocery store under the Alcoholic Beverage Control Law at 17-19-21 Main Street, Chatham, NY 12037 for onpremises consumption.

Chatham Cheese Inc d/b/a Bimi’s Cheese Shop/Bimi’s Canteen/ Jax Gelato

108 McEwen Street,

LLC filed with the SSNY on 7/6/22. Office: NY 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, 108 McEwen Street, Warwick NY 10990. Purpose: Any lawful purpose. Notice of Formation of

JOMION & THE UKLOS

BAND LLC, filed with SSNY on 08/31/2022. Office: KINGS. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 92 HULL STREET APT 2F BROOKLYN NY 11233 USA. Purpose: any lawful act or activity.

Notice of Formation of K NORTH, LLC. Arts. of Org. filed with SSNY on 06/16/2022. Office location: Wayne. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 7392 DUTCH STREET, WOLCOTT, NY, 14590. Any lawful p u r p o s e .

Notice of Qual. of BDS CONNECTED SOLUTIONS, LLC. Auth. filed with SSNY on 06/10/2022. Office location: New York. LLC formed in DE on 03/31/2016. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Public Notice Lien sale by Recovery Solutions & Title LLC. on 7/25/2022 at Val-U Auto 113 Southside Drive Oswego NY 13827 at 1:00 P.M. 2015 Volvo VIN:4V5NC9 UG3FN913663. RE: FL Transportation Inc

SB HOSPITALITY

GROUP LLC, Arts. of Org. filed with the SSNY on 06/28/2022. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Larry Aaronson CPA, 350 Motor Parkway, Suite 303, Hauppauge, NY 11788. Purpose: Any Lawful Purpose. Notice of Formation of JEN SCHENKEL COACHING LLC. Arts. Of Org. filed with SSNY on 06/27/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 560 6TH AVENUE, BROOKLYN, NY, 11215. Any lawful purpose.

Notice of Formation of BRIGHT REAL ESTATE HOLDINGS LLC. Arts. of Org. filed with SSNY on 06/24/2022. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Any lawful purpose.

Notice of Formation of RED WHITE HORSE, LLC. Arts .Of Org. filed with SSNY on 06/23/2022.Office location: Westchester SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 100 CROSBY STREET, NEW YORK, NY, 10012. Any lawful purpose.

Notice of Formation of THE ONE GOLDEN LLC. Arts. Of Org. filed with SSNY on 06/23/2022.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 6019 4 AVE, BROOKLYN, NY, 11220. Any lawful p u r p o s e .

Notice of Formation of YANG LIN 714 LLC. Arts. Of Org. filed with SSNY on 05/09/2022.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 5113 8TH AVENUE 3, BROOKLYN, NY, 11220. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Qualification of 68 RICHARDSON OWNER LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/17/22. Office location: NY County. LLC formed in Delaware (DE) on 04/11/22. Princ. office of LLC: c/o FREO U.S. Management, LLC, 117 E. 29th St., #5C, NY, NY 10016. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.

Notice of Qualification of 100 CHURCH RETAIL II LESSEE LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/23/22. Office location: NY County. LLC formed in Delaware (DE) on 05/26/22. Princ. office of LLC: c/o SL Green Realty Corp., One Vanderbilt Ave., 28th Fl., NY, NY 10017. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 122072543. DE addr. of LLC: CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, PO Box 898, Dover, DE 19903. Purpose: Any lawful activity.

Notice of Formation of MEINERGY LLC. Arts. Of Org. filed with SSNY on 03/14/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 5 W 37 STREET, STE 800, NEW YORK, NY, 10018. Any lawful p u r p o s e .

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of PAINTED

PANGOLIN LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/23/22. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to M. Nader Ahari, 200 Park Ave. South, Ste. 1608, NY, NY 10003. Purpose: Any lawful activity.

Notice is hereby given that a license, number (1345309) for (Liquor License) has been applied by AMBOY SUSHI CORP. DBA: Yosuki Sushi to sell ( Beer Wine Cider & Liquor) at retail in a (Restaurant) under the Alcoholic Beverage Control Law at (6410 Amboy Rd, #130, Staten Island, NY 10309) and County of Richmond) for onpremises consumption.

Notice of Formation of 1214 13TH STREET, LLC. Arts. Of Org. filed with SSNY on 06/24/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 392 MANHATTAN AVENUE, BROOKLYN, NY, 11211. Any lawful purpose.

Notice of Formation of TROMPETAWONG INVESTING PROPERTIES LLC. Arts. Of Org. filed with SSNY on 06/28/2022. Office location Richmond SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 12 ONEIDA AVENUE, STATEN ISLAND, NY, 10301. Any lawful purpose.

HT STRATEGY LLC.

Filed: 5/11/22 . Office: NY Co. Org. in NEW JERSEY: 08/28/2020. SSNY desig. as agent for process & shall mail to its foreign add: 136 Oakland Ave, 6a, Jersey City, NJ 07306. Arts. of Org. filed with Nj Department Of The Treasury, Division Of Revenue And Enterprise Services, Po Box 002, Trenton, NJ 086250002. Purpose: General.

Public Notice

SUPREME COURT OF THE STATE OF NEW YORK – COUNTY OF BRONX – Index No. 800351/2022E – Date Purchased: 1/7/2022 – SUMMONS WITH NOTICE – Plaintiff designates Bronx County as the place of trial – Basis of venue: Plaintiff’s residence, Plaintiff resides at: 225 E. 149 th Street, Apt. 23E, Bronx, NY 10458 – RUTH A. LUGO A/K/A RUTH A. MARTINEZ, Plaintiff, -against- MARIO TONY LUGO, Defendant. – ACTION FOR A DIVORCE – To the above-named Defendant: YOU ARE HEREBY SUMMONED to serve a notice of appearance on the Plaintiff’s attorney(s) within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear, judgment will be taken against you by default for the relief demanded in the notice set forth below. By: NERMINA Z. ARNAUD, of Counsel to WILLIAM WHALEN, Plaintiff’s Attorney, DC37 MELS, 55 Water Street, 23 rd Fl., New York, NY 10041, Tel. (212) 815-1140. NOTICE: The nature of this action is to dissolve the marriage between the parties on the grounds: DRL §170(7) Irretrievable Breakdown in Relationship for at Least Six Months. That the relationship between Plaintiff and Defendant has broken down irretrievably for a period of at least six months. The relief sought is a judgment of absolute divorce in favor of the plaintiff dissolving the marriage between the parties in this action and granting plaintiff such other and further relief as the Court may deem fit and proper. NOTICE OF AUTOMATIC ORDERS: Pursuant to domestic relations law section 236 part b, sec. 2, the parties are bound by certain automatic orders which shall remain in full force and effect during the pendency of the action. For further details you should contact the clerk of the matrimonial part, Supreme Court, 851 Grand Concourse, Bronx, NY Tel. (718) 618- 1340. DRL 255 NOTICE: Please be advised that once the judgment of divorce is signed in this action, both parties must be aware that he or she will no longer be covered by the other party’s health insurance plan and that each party shall be responsible for his or her own health insurance coverage, and may be entitled to purchase health insurance on his or her own through a COBRA option, if available. If your divorce was commenced on or after January 25, 2016, this Notice is required to be given to you by the Supreme Court of the county where your divorce was filed to comply with the Maintenance Guidelines Law ([S. 5678/A. 7645], Chapter 269, Laws of 2015) because you may not have counsel in this action to advise you. You are hereby given notice that under the Maintenance Guidelines Law (Chapter 269, Laws of 2015), there is an obligation to award the guideline amount of maintenance on income up to $192,000 to be paid by the party with the higher income (the maintenance payor) to the party with the lower income (the maintenance payee) according to a formula, unless the parties agree otherwise or waive this right.

Notice of Formation of MARINELLO’S

DELI, LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/30/22. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 116 Wyckoff Ave., Brooklyn, NY 11237. Purpose: Any lawful activity. Notice of Registration of THE MADISON PHYSICIANS, LLP, a domestic LLP. Notice of Reg. filed with the SSNY on 03/22/2022. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLP may be served. SSNY shall mail process to: The LLP, 1860 Walt Whitman Road, Melville, NY 11747. Principal Loc: 635 Madison Ave., 7th FL, NY, NY 10022. Purpose: Purpose: To practice the profession of medicine.

Public Notice NOTICE OF SALE SUPREME COURT COUNTY OF KINGS MEB LOAN TRUST, Plaintiff AGAINST LEAH DEMBITZER AKA LISETTE DEMBITZER, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered October 19, 2020, I, the undersigned Referee will sell at public auction at the at the Kings County Supreme Court, outside on courthouse steps on Adams Street, 360 Adams Street, Brooklyn, New York 11201 on August 18, 2022 at 12:00PM, premises known as 1417 57TH STREET, BROOKLYN, NY 11219. 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 5692, Lot 63. Approximate amount of judgment $291,540.25 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #503922/2015. The aforementioned auction will be conducted in accordance with the KINGS County COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale. Jacob N. Gelfand, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 19-003457 71524

Notice is hereby given that a license, number pending, for beer and wine, has been applied for by Film at Lincoln Center, Inc. d/b/a Walter Reade Theater to sell beer and wine at retail in a tavern under the Alcohol Beverage Control Law at 165 West 65th Street, New York, NY 10023 for on premises consumption.

Film at Lincoln Center, Inc. d/b/a Walter Reade Theater

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of 313 EAST 162 LLC. Of Org. filed with SSNY on 02/11/2019. Office location. Kings SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 5014 16TH AVENUE, SUITE 9, BROOKLYN, NY 11204.Any lawful p u r p o s e

Notice of Formation of LC HOME REALTY LLC Arts. Of Org. filed with SSNY on 07/05/22. Office location: NY SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 10 MONROE ST, APT 5H, NEW YORK, NY 10002 Any lawful purpose

Notice of Formation of SUTTON AVIATION LLC. Arts. Of Org. filed with SSNY on 05/27/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1964 EAST 2ND STREET, BROOKLYN, NY, 11223. Any lawful purpose.

Notice of Formation of 217A PIERCE ST. L.L.C.. Arts. Of Org. filed with SSNY on 07/11/2022. Office location Richmond SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 217A PIERCE ST., STATEN ISLAND, NY, 10304. Any lawful purpose.

Notice of Formation of SAM CROPSEY LLC. Arts. Of Org. filed with SSNY on 06/20/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 6141 159TH STREET, FLUSHING, NY, 11365. Any lawful p u r p o s e .

LEGALNOTICES@ CITYANDSTATENY.COM

Form of notice for onpremises license. Notice is hereby given that a license, number 1348434 for liquor has been applied for by the undersigned to sell liquor at retail in a OP 252 Restaurant under the Alcoholic Beverage Control Law at 10 COLUMBUS CR NEW YORK, NY 10019 for on premises consumption.

Pomodoro on the Park LLC

Form of notice for onpremises license. Notice is hereby given that a license, number 1348444 for liquor has been applied for by the undersigned to sell liquor at retail in a TW 344 Restaurant under the Alcoholic Beverage Control Law at 35 CEDAR ST NEW YORK, NY 10005 for on premises consumption.

Cedar Street Pi LLC

Form of notice for onpremises license. Notice is hereby given that a license, number 1348437 for liquor has been applied for by the undersigned to sell liquor at retail in a OP 252 Restaurant under the Alcoholic Beverage Control Law at 506 LAGUARDIA PL NEW YORK, NY 10012 for on premises consumption.

Damselle LLC

Notice of Formation of 142 WATTS HOLDING, LLC. Arts. of Org. filed with SSNY on 02/10/2022. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528. Any lawful purpose

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Qualification of ACI VI ZD

DEVELOPER LLC

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/29/22. Office location: NY County. LLC formed in Delaware (DE) on 06/28/22. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of BELNORD 201 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/28/22. Office location: NY County. Princ. office of LLC: Congress Wealth Management, 155 Seaport Blvd., Boston, MA 02210. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Michael Galvin at the princ. office of the LLC. Purpose: Any lawful activity.

Notice of Qualification of 223 SUNSET

HOLDINGS, LLC

Appl. for Auth. filed with Secy. of State of NY (SSNY) on 10/06/21. Office location: NY County. LLC formed in Delaware (DE) on 06/24/21. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 280 Park Ave., 41st Fl., NY, NY 10017. DE addr. of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, State of DE, Dept. of State, Townsend Bldg., Dover, DE 19901. Purpose: Any lawful activity. Notice of Formation of

602 MORGAN AVE.

L.L.C.. Arts. Of Org. filed with SSNY on 07/11/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 602 MORGAN AVE., BROOKLYN, NY, 11222. Any lawful purpose. Notice of Formation of AMERICAN FIRST REVERSE LLC. Arts. Of Org. filed with SSNY on 07/08/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1470 86TH STREET, BROOKLYN, NY, 11228. Any lawful purpose.

Notice of Formation of CAREASE HEALTH NY-MSO LLC. Arts. Of Org. filed with SSNY on 06/09/2022. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 8 BOURBON CT, LAKEWOOD, NJ, 08701. Any lawful p u r p o s e .

Notice of Formation of L&L BROTHERS LLC. Arts. Of Org. filed with SSNY on 07/11/2022. Office location Richmond SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 660 LIBERTY AVE, STATEN ISLAND, NY, 10305. Any lawful p u r p o s e .

Notice of Formation of JT ST MARKS LLC. Arts. Of Org. filed with SSNY on 07/06/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1465 NEW YORK AVENUE, APT. 1, BROOKLYN, NY, 11210. Any lawful purpose. Notice of Formation of ATKINSPER LLC filed with SSNY on 06/15/2022. Office: KINGS County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 118 Knickerbocker Ave, Brooklyn NY 11237. Purpose: any lawful act or activity.

Notice of Formation of LARGO 76N8 LLC. Arts. Of Org. filed with SSNY on 07/15/2019. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 67 WEST STREET, SUITE 423, BROOKLYN, NY, 11222. Any lawful purpose.

Notice of Formation of ALEX ADVOCAAT PRODUCTIONS LLC. Arts. Of Org. filed with SSNY on 03/11/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 205 MIDDLETON ST., APT. 7M, BROOKLYN, NY, 11206. Any lawful purpose.

Notice of Formation of SOLELOT LLC. Arts. Of Org. filed with SSNY on 07/05/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2602 AVENUE U #1031, BROOKLYN, NY, 11229. Any lawful purpose. Notice of Formation of BASIC DRONE

ENTERPRISES, LLC.

Arts. Of Org. filed with SSNY on 07/07/2022. Office location: Madison SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 3350 EAST ROAD, CAZENOVIA, NY, 13035. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM LEGALNOTICES@ CITYANDSTATENY.COM

Notice is hereby given that a license, number 1344995, for beer, liquor, cider, and wine, has been applied for by the undersigned to sell beer, liquor, cider, and wine at retail in a restaurant under the Alcoholic Beverage Control Law at 1045 Flushing Ave., Brooklyn, NY 11237 for on premises consumption.

SC METROPOLITAN LLC dba SHAKING CRAB.

MOZITO MOE ENTERPRISE LLC. Art. Of Org. Filed with SSNY on 6/23/2022. Office/ New York County. SSNY designated as agent of the LLC upon whom process against it mate be served. SSNY shall mail copy of process to the LLC, 2196 Third Ave SUIT #2025 New York, NY 10035. Purpose: Any lawful purpose.

IRENE AND JOELLE LLC, Arts. of Org. filed with the SSNY on 07/07/2022. Office loc: Kings County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 15 Ocean Avenue, 2nd FL, Brooklyn, NY 11225. Purpose: Any Lawful Purpose.

Notice of Formation of JS LAW OFFICE PLLC. Arts. of Org. filed with SSNY on 07/06/2022.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 200 E 36TH ST, ROOM 16A, NEW YORK, NY, 10016. Any lawful purpose.

Notice of Formation of

FERNANDA LITERARY

SERVICES LLC. Arts. Of Org. filed with SSNY on 07/07/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 195 PLYMOUTH STREET, #323, BROOKLYN, NY, 11201. Any lawful purpose.

Love Ny Freak’n City

Arts. of Org filed with the SSNY on 04/06/2022 Office: Bronx County. United States Corporation agents, inc. Designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: United States Corporation agents, Inc.7014 13 avenue suite 202, Brooklyn, NY 11228 Purpose: Any lawful purpose.

Notice is hereby given that license number 1348642 for liquor has been applied for by the undersigned to sell liquor at retail in a RESTAURANT-OP 252 under the alcoholic beverage control law at 1681 3RD AVENUE NEW YORK, NY 10128. NEW YORK COUNTY, for onpremises consumption. FIVE IRON GOLF NYC LLC 1681 3RD AVENUE NEW YORK, NY 10128

Notice of Formation of DESMONND EMPIRE, LLC. Arts. Of Org. filed with SSNY on 04/28/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 42 BROADWAY, FL. 12200, NEW YORK, NY, 10004. Any lawful purpose.

Notice of Formation of NOVUS SEELEY, LLC. Arts. Of Org. filed with SSNY on 07/12/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 213 20TH STREET, SUITE 1B, BROOKLYN, NY, 11232. Any lawful p u r p o s e .

Notice of Formation of 1540NYBK64 LLC, LLC. Arts. Of Org. filed with SSNY on 04/05/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 560 51ST ST FL 1, BROOKLYN, NY, 11220 - 2014. Any lawful p u r p o s e .

Notice of Form. of SOMMERS HOME IMPROVEMENTS, LLC. Arts. of Org. filed with SSNY on 07/14/2022. Office location: Onondaga SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1260 MILL STREET, FABIUS, NY, 13063. Any lawful purpose.

Notice of Qual. of SMART FOODS PISCATAWAY LLC. Auth. filed with SSNY on 07/12/2022. Office location: KINGS. LLC formed in NJ on 09/16/2021. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 465 86TH ST, BROOKLYN, NY, 11209. Arts. of Org. filed with NJ SOS. P.O. BOX 45, TRENTON, NJ 08646. Any lawful p u r p o s e .

Notice of Formation of BRONX HOPE RX LLC. Arts .Of Org. filed with SSNY on 07/13/2022. Office location: Bronx SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 1767 SOUTHERN BLVD, BRONX, NY, 10460. Any lawful purpose.

Notice of Formation of 685 FIFTH AVE 6A LLC. Arts. Of Org. filed with SSNY on 07/13/2022. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 40 WEST 57TH STREET, SUITE 1440, NEW YORK, NY, 10019. Any lawful purpose.

Notice of Formation of

729 SECOND AVE DM

LLC filed with SSNY on 11/09/2021. Office: New York County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: SHOP ARCHITECTS, INC. 233 BROADWAY, 11TH FLOOR NEW YORK, NY, 10279, USA. Purpose: any lawful act or activity.

Public Notice MCDONALD LAW GROUP, LLC

203 S. Water Street, Suite 300 Henderson, NV 89015 Phone (702)448-4962 Fax (702)448-5011

SUMM

RENA MCDONALD, ESQ. Nevada Bar No. 8852

MCDONALD LAW GROUP, LLC

203 S. Water Street, Suite 300 CASE NO: D-22-648593-D Department: To be determined Henderson, NV 89015 Phone (702)448-4962 Fax (702)448-5011 rena@mcdonaldlawgroup.com Attorney for Plaintiff DISTRICT COURT

FAMILY DIVISION CLARK COUNTY, NEVADA

SUSANNA MENDIA, Plaintiff, CASE NO.: DEPT. NO.:

v. EDWARD JOSE ENCARNACION, Defendant.

SUMMONS

NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND IN WRITING WITHIN 21 DAYS. READ THE INFORMATION BELOW VERY CAREFULLY.

To: EDWARD JOSE ENCARNACION

A complaint has been filed by the Plaintiff against you for the relief as set forth in that

document complaint. The object of this action is Divorce. If you intend to defend this lawsuit, within 21 days after this summons is served on you (not counting the day of service), you must: 1. File with the Clerk of Court, whose address is shown below, a formal written answer to the complaint or petition.

2. Pay the required filing fee to the court, or file an Application to Proceed In Forma Pauperis and request a waiver of the filing fee.

3. Serve a copy of your answer upon the Plaintiff whose name and address is shown below

If you fail to respond, the Plaintiff can request your default. The court can then enter a judgment against you for the relief demanded in the complaint or petition.

CLERK OF COURT By:___________ 5/23/2022 Deputy Clerk Date Family Courts and Services Center 601 North Pecos Road Las Vegas, Nevada 89155 Dated this ____ day of May 2022.

MCDONALD LAW GROUP, LLC

/s/ Rena McDonald _ Rena McDonald, Esq. Nevada Bar No. 8852 203 S. Water Street, Suite 300 Henderson, NV 89015 Phone (702) 448-4962 Fax (702) 448-5011 Attorney for Plaintiff Notice of Formation of WARNER SLATE TWO LLC. Arts. Of Org. filed with SSNY on 07/14/2022. Office location Schoharie SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 176 UNION STREET, BROOKLYN, NY, 11231. Any lawful purpose.

Notice of Qual. of 38 EAST 75 OWNER LLC. Auth. filed with SSNY on 07/19/2022. Office location: New York. LLC formed in DE on 09/28/2021. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 535 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10022. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Public Notice Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at a top height of 84 feet on an 84-foot building at the approx. vicinity of 40 Morrow Avenue, Yonkers, Westchester County, NY 10710. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Benjamin Allen, b.allen@trileaf. com, phone: 678653-8673, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067.

Notice of formation of SparkleY LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/13/22. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 241 W. 17th St., NY, NY 10011. Purpose: any lawful act.

Public Notice Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at a top height of 76 feet on a 94-foot building rooftop at the approx. vicinity of 901 80th Street, Brooklyn, Kings County, NY 11228. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Hannah Dell, h.dell@trileaf.com, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067, 678-653-8673.

Public Notice Notice of Auction Sale is herein given that Access Self Storage of Long Island City located at 29-00 Review Avenue, Long Island City, N.Y. 11101 will take place on W W W . STORAGETREASURES. COM Sale by competitive bidding starting on August 5th, 2022 and end on August 16, 2022 at 12:00 p.m. to satisfy unpaid rent and charges on the following accounts: Contents of rooms generally contain misc.

#3323 – Joel Feliciano;

2 bags, 2 bins, 9 boxes, , 1 PC, 1 PC tower and keyboard, 3 pictures, 1 closet, bookshelf, 1 stereo, 1 luggage.

#4708- Rhonard Bryce-

Thurton; Tv, 15 + boxes, 2 plastic containers, 4 bags, a CD rack.

The contents of each unit will be sold as a lot and all items must be removed from the premises within 72 hours. Owners may redeem their goods by paying all rent and charges due at any time before the sale. All sales are held “with reserve”. Owner reserves the right to cancel sale at any time.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Qualification of Rev4, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/23/22. Office location: NY County. LLC formed in Illinois (IL) on 10/11/09. Princ. office of LLC: 1560 Sherman Ave., #1005, Evanston, IL 60201. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. Cert. of Form. filed with Secy. of State, 213 State Capitol, Springfield, IL 62756. Purpose: Any lawful activity.

Notice of Qualification of PRIVATE EQUITY VI GP LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/13/22. Office location: NY County. LLC formed in Delaware (DE) on 07/01/22. Princ. office of LLC: 9 W. 57th St., 12th Fl., NY, NY 10019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Summit Rock Advisors, LP at the princ. office of the LLC. DE addr. of LLC: c/o Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

Notice of Formation of T-FOUR CORE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/14/22. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity.

Notice of Formation of Healing Caring Center LLC filed with SSNY on 05/02/2022 Office: Kings County SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: The Limited Liability Company. Purpose: any lawful act or activity On Wednesday, July 20, 2022 at 12:11:06 PM EDT, City and State Legal Notices

NOTICE OF FORMATION OF JILI HOTELS AND RESORTS LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on May 5, 2022. Office location: NEW YORK COUNTY. SSNY is designated as agent for LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC served upon them is: 66 Ninth Avenue, Suite 1101, New York, NY 10011. The principal business address of the LLC is: 66 Ninth Avenue, Suite 1101, New York, NY 10011. Purpose: any lawful act or activity.

NOTICE OF FORMATION OF JILI PROPERTY MANAGEMENT LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on February 15, 2019. Office location: NEW YORK COUNTY. SSNY is designated as agent for LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC served upon them is: 66 Ninth Avenue, Suite 1101, New York, NY 10011. The principal business address of the LLC is: 66 Ninth Avenue, Suite 1101, New York, NY 10011. Purpose: any lawful act or activity.

Section 106 Public Notice T-Mobile Northeast, LLC proposes to collocate antennas on a 88 foot tall (overall height) Rooftop installation located at 6281 60th Place, Ridgewood, Queens County, NY 11385. Interested parties with comments regarding potential effects on Historic Properties may contact T-Mobile c/o Julia Klima at Dynamic Environmental Associates, Inc., 3850 Lake Street, Suite C, Macon, GA 31204, 877968-4787, Sec106@ DynamicEnvironmental. com within 30 days from the date of this publication. Re: 22207022

Section 106 Public Notice T-Mobile Northeast, LLC proposes to collocate antennas on a 49 foot tall (overall height) Rooftop installation located at 8201 13th Avenue, Brooklyn, Kings County, NY 11228. Interested parties with comments regarding potential effects on Historic Properties may contact T-Mobile c/o Julia Klima at Dynamic Environmental Associates, Inc., 3850 Lake Street, Suite C, Macon, GA 31204, 877968-4787, Sec106@ DynamicEnvironmental. com within 30 days from the date of this publication. Re: 22207021

Public Notice Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at the following locations in Richmond County, NY: at a top height of 94 feet on a 105-foot building rooftop at the approx. vicinity of 56 Bay Street, Staten Island, NY 10301 and at a top height of 45 feet on a 47-foot building rooftop at the approx. vicinity of 151 Port Richmond Avenue, Staten Island, NY 10302. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Hannah Dell, h.dell@trileaf.com, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067, 678-653-8673.

Public Notice Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at the following locations in New York County, NY: at a top height of 180 feet on a 184-foot building rooftop at the approx. vicinity of 31 East 31 st Street, New York, NY 10016 and at a top height of 82 feet on an 86-foot building rooftop at the approx. vicinity of 340 Haven Avenue, New York, NY 10033. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Trileaf Corp, Hannah Dell, h.dell@trileaf.com, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067, 678-653-8673.

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM LEGALNOTICES@CITYANDSTATENY.COM