70 minute read

STATE SENATE

INCUMBENTS

Advertisement

STATE SEN. JOSEPH ADDABBO JR.

FIRST ELECTED: 2008 CURRENT DISTRICT: 15, parts of Queens from Maspeth to the Rockaways

NEW DISTRICT: 15, parts of southwestern Queens, including Rego Park and Richmond Hill

REPORTED CASH ON HAND: $330,567

CHALLENGERS: Japneet Singh, Albert Baldeow

Prior to the finalization of new state Senate lines, Japneet Singh, who just ran for New York City Council, was planning to run for an open seat. Singh, who would be the first Sikh state legislator, is a former taxi driver and accountant campaigning as a “voice for the working class.” He has been endorsed by progressives like New York City Public Advocate Jumaane Williams and former lieutenant governor candidate Ana María Archila, though his campaign is shying away from the “progressive” label, in the relatively conservative district – even against state Sen. Joseph Addabbo Jr., who voted against codifying the right to an abortion in state law. With about $19,000 on hand, Singh lags behind fellow challenger Albert Baldeo, president of the Alliance of South Asian American Labor’s Richmond Hill chapter, in fundraising. Baldeo, who had about $89,000 on hand by late July, is a perennial candidate with a checkered past, who was convicted in 2014 of interfering in an FBI investigation of campaign finance corruption charges associated with his City Council run.

STATE SEN. JABARI BRISPORT

FIRST ELECTED: 2020 CURRENT DISTRICT: 25, parts of Brooklyn from Red Hook to Ocean Hill NEW DISTRICT: 25, parts of Brooklyn from the Brooklyn Navy Yard to Brownsville

REPORTED CASH ON HAND: $41,865

CHALLENGERS: Renee Holmes, Conrad Tillard

State Sen. Jabari Brisport, a former teacher, is one of two candidates backed by the Democratic Socialists of America in the state Senate. He’s running for reelection with the group’s full support, and while he doesn’t have much money on hand for an incumbent, is also backed by unions including 1199SEIU and District Council 37. Conrad Tillard, formerly known as Conrad Muhammad, was a minister in the Nation of Islam and a protege of Louis Farrakhan in the 1980s and 1990s. He built a reputation as a mediator for rappers, earning him the nickname “the hip-hop minister.” He has since become a Christian pastor in Bedford-Stuyvesant and is running as a more moderate alternative to Brisport, with endorsements from state Sen. Kevin Parker and former New York City Council Member Robert Cornegy Jr. He reported $18,444 on hand in late July, with a major donation from the Striving for a Better New York PAC, which is associated with New York City Mayor Eric Adams and intends to

State Sen. Jabari Brisport faces off against two Democratic primary challengers this year in state Senate District 25 in Brooklyn.

State Sen. Robert Jackson

boost centrist candidates. Also running is Renee Holmes, who hasn’t yet filed a disclosure.

STATE SEN. ANDREW GOUNARDES

FIRST ELECTED: 2018 CURRENT DISTRICT: 22, parts of Brooklyn from Bay Ridge to Gerritsen Beach

NEW DISTRICT: 26, western Brooklyn from Dumbo to Fort Hamilton

REPORTED CASH ON HAND: $531,564 CHALLENGER: David Yassky

Former New York City Council Member and Bloomberg-era Taxi and Limousine Commissioner David Yassky was expected to run in an open race to succeed retiring state Sen. Diane Savino, but ultimately settled on challenging state Sen. Andrew Gounardes, whose Bay Ridge base was redistricted into the newly drawn District 26. Gounardes is being treated as the incumbent and is picking up all the major endorsements, but Yassky has friends in high places – and a base in voterich Brooklyn Heights. Yassky was recently a member of New York City Mayor Eric Adams’ transition team. He served as the director of state policy under then-Gov. Andrew Cuomo from 2019 through 2021. From 2014 through 2019, he was the dean of the Elisabeth Haub School of Law at Pace University. Yassky had $182,804 on hand by late July.

STATE SEN. ROBERT JACKSON

FIRST ELECTED: 2018 CURRENT DISTRICT: 31, parts of Manhattan’s West Side from Inwood to Chelsea NEW DISTRICT: 31, parts of Upper Manhattan and the western Bronx

REPORTED CASH ON HAND: $114,523

CHALLENGERS: Angel Vasquez, Ruben Dario Vargas, Francesca Castellanos

Angel Vasquez was the chief of staff to former Independent Democratic Conference state Sen. Marisol Alcantara, who Robert Jackson unseated in the anti-IDC wave in 2018, but the gay, 32-year-old Washington Heights resident said his campaign is more about education policy than avenging Alcantara’s loss. He’s reported $64,074 on hand. Vasquez is a former junior high teacher with a master’s in public administration from Columbia University, who more recently was deputy political director at the United Federation of Teachers. The union is backing Jackson, but Vasquez has the support of Rep. Adriano Espaillat’s powerful political operation. Racial politics could be key in this race as well. Jackson is Black, while the district’s population is majority Hispanic. Also running are two perennial candidates: former NYPD employee Ruben Dario Vargas and Spanish-language interpreter Francesca Castellanos. Neither have filed campaign finance reports by the deadline.

STATE SEN. ANNA KAPLAN

FIRST ELECTED: 2018 CURRENT DISTRICT: 7, parts of northeast Nassau County bordering Queens NEW DISTRICT: 7, parts of the North Shore of Long Island from Great Neck to Oyster Bay

State Sen. Anna Kaplan

REPORTED CASH ON HAND: $516,897 CHALLENGER: Jeremy Joseph

Jeremy Joseph is a programmer and an organizer with the Nassau County chapter of the Democratic Socialists of America. He doesn’t have DSA’s formal support, but he’s running on a progressive platform highlighting the moderate state Sen. Anna Kaplan’s lack of support for the New York Health Act and parole reform. His $15,944 on hand as of late July was dwarfed by the incumbent, who sent a March fundraising email stating Joseph’s “motivation to run seems to be rooted in his disapproval of (her) strong support for the State of Israel and strong stand against the antisemitic (Boy-

cott, Divestment, Sanctions) movement.” The DSA supports the BDS movement, and Kaplan’s move is likely an attempt to appeal to the prominent Jewish population in her district.

STATE SEN. BRIAN KAVANAGH

FIRST ELECTED: 2017 CURRENT DISTRICT: 26, parts of lower Manhattan and the Brooklyn waterfront

NEW DISTRICT: 27, lower Manhattan

REPORTED CASH ON HAND: $205,864

CHALLENGERS: Vittoria Fariello and Danyela Souza Egorov

State Sen. Brian Kavanagh was going to face a vigorous challenge from Assembly Member Yuh-Line Niou – but she then decided to run for Congress instead. Still, he has two fellow Manhattanites as challengers. Democratic District Leader Vittoria Fariello, a lawyer, is running on an anti-development platform and said Kavanagh hasn’t been active enough on those causes. Fariello has support from New York City Council Member Christopher Marte and some prominent local political clubs, including the Downtown Independent Democrats. She has reported $32,249 on hand. Danyela Souza Egorov, a charter school advocate, reported $12,843 on hand after loaning her campaign $70,000. Both are running uphill battles against Kavanagh, who is running with the power of incumbency and deep-pocketed interest groups.

STATE SEN. KEVIN PARKER

FIRST ELECTED: 2002 CURRENT DISTRICT: 21, parts of Central Brooklyn, including Park Slope and Flatbush

NEW DISTRICT: 21, parts of central and southern Brooklyn, including Flatbush and Mill Basin

REPORTED CASH ON HAND: $131,551 CHALLENGERS: David Alexis, Kaegan Mays-Williams

Kevin Parker, the chair of the state Senate Energy and Telecommunications Committee, just had a poor showing in the 2021 New York City comptroller Democratic primary. But he did well in his own district and has been gathering big money and endorsements as he faces off against two primary challengers. The Democratic Socialists of America-backed David Alexis, who reported $80,219 on hand as of late July, could theoretically win by appealing to the left and fellow West Indian immigrants like himself. The new district may be difficult for a progressive, and incumbents fared well in the June Assembly primaries. Kaegan Mays-Williams is a former assistant district attorney in Manhattan who got some attention for her prosecution of swindler Anna Sorokin. She had $89,375 on hand as of late July. The incumbent was late in filing his disclosure, just like he was late in filing his previous two disclosures, but he has more money than either challenger with $131,551 on hand.

State Sen. Kevin Parker has two challengers in DSA-backed David Alexis and Kaegan MaysWilliams.

State Sen. Gustavo Rivera is facing a tough battle against Bronx Democratic Party candidate Miguelina Camilo.

STATE SEN. GUSTAVO RIVERA

FIRST ELECTED: 2010 CURRENT DISTRICT: 33, parts of the northwestern Bronx from University Heights to Van Nest NEW DISTRICT: 33, parts of the northwestern Bronx from Riverdale to Van Nest

REPORTED CASH ON HAND: $441,941

CHALLENGER: Miguelina Camilo

Miguelina Camilo was the Bronx Democratic Party’s pick to run for the open seat being vacated by state Sen. Alessandra Biaggi, who is running for Congress. After the new maps came out, she retained the county’s support – even after state Sen. Gustavo Rivera chose to run in this substantially different district. Bronx Democratic Party Chair Jamaal Bailey told The Riverdale Press the decision to go against the incumbent was an “unfortunate” one, but said the party ultimately decided that reversing course would be unfair to Camilo, a former vice chair of the party. Born in the Dominican Republic,

Camilo currently lives in Riverdale and is the president of the Bronx Women’s Bar Association. She’s got $105,181 on hand as of late July. She also has the support of Reps. Adriano Espaillat and Ritchie Torres – while Rivera is maintaining strong support from his state Senate colleagues, the progressive movement and the labor sector, including the state AFL-CIO and 1199SEIU, plus elected officials such as Rep. Jamaal Bowman and state Senate Majority Leader Andrea Stewart-Cousins.

OPEN RACES

STATE SENATE DISTRICT 4

INCUMBENT: Phil Boyle, not seeking reelection

DISTRICT LINES: Landlocked parts of the South Shore in Suffolk County, including

Jessica ScarcellaSpanton is a former staffer for outgoing state Sen. Diane Savino.

Brentwood

CANDIDATES: Monica Martinez, Phil Ramos

Republican state Sen. Phil Boyle, who represents much of the district now, isn’t seeking reelection. Monica Martinez represented parts of the new district in the state Senate in 2019 and 2020 after flipping it blue – but lost reelection to Republican state Sen. Alexis Weik. Now, Martinez is trying to reclaim a seat in the chamber, but standing in her way could be Assembly Member Phil Ramos. Martinez has the county Democratic Party’s support, but she and Ramos have had bad blood. Martinez reported $75,303 on hand, while Ramos reported $60,495. The winner in the safely Democratic, Hispanic plurality seat would face off in November against the Republican pick, Wendy Rodriguez.

Assembly Member Phil Ramos

STATE SENATE DISTRICT 23

INCUMBENT: Diane Savino, retiring

DISTRICT LINES: Staten Island’s North Shore and parts of southern Brooklyn, including Coney Island

CANDIDATES: Jessica Scarcella-Spanton, Bianca Rajpersaud, Sarah Blas, Rajiv Gowda

Jessica Scarcella-Spanton, a former staffer to state Sen. Diane Savino and the current assistant director of government and community relations at the Metropolitan Transportation Authority, is the establishment pick, having earned an early endorsement from the retiring state senator as well as former Rep. Max Rose and the Staten Island Democratic Party. She’s also got a cash advantage, with $246,569 on hand as of late July. Bianca Rajpersaud, a lobbyist at Davidoff Hutcher & Citron, is the daughter of Guyanese and Dominican immigrants and girlfriend of Staten Island Assembly Member Charles Fall, who is backing her campaign. She’s well connected, having previously worked for Assembly Member Michael Cusick, so her campaign against Scarcella-Spanton has created a rift in the tight-knit county party. She had $34,155 on hand as of late July. Sarah Blas, the daughter of U.S. military veterans and granddaughter of Brooklyn pastors, is pitching herself as the progressive choice with support from the Working Families Party and Assembly Member Mathylde Frontus. She currently serves as the director of health equity, diversity and inclusion for Staten Island Women Who March and reported having just $4,694 on hand in late July. If elected, Blas would be the first New York City Housing Authority resident to serve in a state legislative office, the Staten Island Advance reported. Rajiv Gowda, a civil engineer who has “overseen dozens of public and private infrastructure projects for the NYC Department of Design and Construction,” according to his website, fell far short in his 2020 primary challenge to Savino. He had $19,956 on hand as of late July.

STATE SENATE DISTRICT 34

INCUMBENT: Alessandra Biaggi, running for Congress

and parts of Westchester County, including New Rochelle

CANDIDATES: Nathalia Fernandez, Christian Amato, John Perez

Assembly Member Nathalia Fernandez is the Bronx Democratic Party’s pick for the seat, though her current Assembly district has limited overlap with this state Senate district. Still, she’s got deep ties to the district as a staffer for then-Assembly Member Mark Gjonaj and time as then-Gov. Andrew Cuomo’s Bronx representative. Christian Amato is a former Broadway producer and political consultant who is pitching himself as the progressive choice in the district. He worked on state Sen. Alessandra Biaggi’s successful 2018 campaign and worked in her government office before the two had a falling out leading to his firing in 2019. Also running is perennial candidate John Perez, a U.S. Army veteran. Fernandez reported $48,073 on hand in late July. Amato reported just $8,345 on hand in January and hasn’t yet reported for July. Perez has never filed.

STATE SENATE DISTRICT 52

INCUMBENT: Fred Akshar, running for Broome County sheriff

DISTRICT LINES: Cortland, Tompkins and parts of Broome counties

CANDIDATES: Lea Webb, Leslie Danks Burke

works for Binghamton University as the diversity education coordinator. She’s presenting herself as the progressive choice, with support from the Working Families Party, 1199SEIU and state Sen. Rachel May. While Leslie Danks Burke has support from state Sen. John Mannion and state Comptroller Thomas DiNapoli, she ran unsuccessfully against Republican state Sen. Thomas O’Mara in 2020 and 2016, and founded the Trailblazers PAC, a nonpartisan group focused on getting money out of politics. Danks Burke is a lawyer with experience in tax legislation, policy analysis, human rights litigation and public housing issues. Webb had $74,688 in her campaign account by late July, while Danks Burke had $60,015. The winner of the August primary will face Republican Richard David in the general election.

Assembly Member Nathalia Fernandez

STATE SENATE DISTRICT 59

INCUMBENT: None – new seat

DISTRICT LINES: Astoria and Long Island City in Queens, Greenpoint in Brooklyn and parts of Midtown East in Manhattan

CANDIDATES: Elizabeth Crowley, Kristen Gonzalez, Michael Corbett, Nomiki Konst

Elizabeth Crowley represented areas of Central Queens in the New York City Council for eight years before losing reelection to Council Member Bob Holden. She has run for Queens borough president twice since then and is now attempting another comeback in an area far from her old council district. She is a moderate Democrat with high name recognition, establishment support and a fundraising advantage. She’s related to former Rep. Joseph Crowley, who was famously unseated by DSA-backed Rep. Alexandria Ocasio-Cortez in 2018. Now, the DSA is trying to beat another Crowley and is supporting Kristen Gonzalez, a credit card company product manager and DSA organizer. The city’s progressive movement is throwing its weight behind her, including the Working Families Party and state Sen. Michael Gianaris. Gonzalez had $88,891 on hand as of late July. That’s just slightly more than Nomiki Konst’s $ 74,240 – though that included a $50,000 loan from herself. Konst is a political pundit who ran for public advocate in 2019 is also running as a progressive. Michael Corbett may appeal to would-be Crowley voters as a vice chair of the state Democratic Party who has the support of Rep. Carolyn Maloney.

Nomiki Konst is a political pundit and progressive running in state Senate District 59.

Kristen Gonzalez, left, is being supported by the DSA and Rep. Alexandria OcasioCortez.

August 1, 2022 For more info. 212-268-0442 Ext.2039 Email

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 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 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.

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 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 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 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. 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 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 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 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 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. 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.

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 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 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 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.

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.

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

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. 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 . 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 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

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.

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 .

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 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 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.

LEGALNOTICES@ CITYANDSTATENY.COM

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 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.

Notice of Formation of JBB IK Enterprises LLC. Arts. of Org. filed with NY Dept. of State: 6/6/22. Office location: NY County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Cogency Global Inc., 122 E. 42nd St., 18th Fl., NY, NY 10168. Purpose: all lawful purposes. 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.

Notice of Formation of MODERN DENTAL

ORANGE COUNTY

PLLC. Arts. Of Org. filed with SSNY on 07/15/2022. Office location Orange SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 236 WOODLANDS ROAD, HARRISON, NY, 10528. Any lawful purpose. Notice of Formation of BRILLIANT PROSPECT LLC. Arts. Of Org. filed with SSNY on 07/20/2022.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 6402 8TH AVENUE, UNIT 303, BROOKLYN, NY, 11220. Any lawful purpose. Notice of Formation of

NYS KLEANING 2 LLC.

Arts. Of Org. filed with SSNY on 07/18/2022. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 725 4TH AVENUE, APT TT4, BROOKLYN, NY, 11232. Any lawful p u r p o s e .

Notice of Formation of GENERAL FULFILLMENT SERVICES, LLC. Arts. Of Org. filed with SSNY on 07/19/2022. Office location ONONDAGA SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 307 BACON STREET, SYRACUSE, NY, 13209. Any lawful purpose.

Notice of Formation of 428 AURORA HOLDINGS, LLC. Arts. Of Org. filed with SSNY on 05/17/2022. Office location Cayuga SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 110 GENESEE ST., SUITE 200, AUBURN, NY, 13021. Any lawful purpose.

Notice of Formation of HILLTOP HAVEN LLC. Arts. of Org. filed with SSNY on 07/18/2022. Office location: Ontario SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 7711 WHISPERS LANE, ONTARIO, NY, 14519. Any lawful purpose.

Notice of Formation of

THREE KIDS RENTALS

LLC. Arts. Of Org. filed with SSNY on 07/21/2022. Office location ONONDAGA SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 4989 SHAW TERRACE, SYRACUSE, NY, 13215. Any lawful purpose. Notice of Formation of

2269 OCEAN AVENUE

LLC. Arts. Of Org. filed with SSNY on 07/21/2022. Office location: Richmond SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 23 OCEANIC AVENUE, STATEN ISLAND, NY, 10312. Any lawful purpose.

Notice of Formation of 3517 HOLDINGS LLC. Arts. Of Org. filed with SSNY on 07/19/2022. 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, UNITED STATES, 11219. Any lawful purpose.

Notice of Formation of 6307 62ND AVE 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 449 HARMAN ST, BROOKLYN, NY, 11237. Any lawful p u r p o s e .

Notice of Formation of 6309 62ND AVE 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 449 HARMAN ST, BROOKLYN, NY, 11237. Any lawful p u r p o s e .

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of 1022 BROADWAY LLC. Arts. Of Org. filed with SSNY on 09/20/2012.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 543 BEDFORD AVENUE, SUITE 103, BROOKLYN, NY, 11249. Any lawful purpose.

NOTICE OF FORMATION OF SHAY WHITE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 1/13/2022. Office location: NEW YORK County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the principal business address of LLC: 909 3rd Ave #7694, New York, NY 10150. Purpose: any lawful act/activity.

GUCOVSCHI ROZENSHTEYN, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 09/23/2020. Office loc: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: The PLLC, 318 West 88th St., Apt 2A, NY, NY 10024. Purpose: To Practice The Profession Of Law.

Notice of Formation of 409 ROCKAWAY

AVENUE OWNER LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/18/22. 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 c/o EL Equity LLC, 407 Rockaway Ave., Brooklyn, NY 11212. Purpose: Any lawful activity. Notice of formation of FIFI VENDING LLC, LLC filed with SSNY on 06/27/22, office: BRONX county. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 1401 Jesup ave 4D Bronx NY,10452. Purpose: any lawful act or activity 6462483337

Notice of Formation of 409 ROCKAWAY AVENUE OWNER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/18/22. 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 c/o EL Equity LLC, 407 Rockaway Ave., Brooklyn, NY 11212. Purpose: Any lawful activity.

Notice of Qual. of I.M.E.M. CLINICAL ASSOCIATES LLC, Authority filed with the SSNY on 07/19/2022. Office loc: NY County. LLC formed in NJ on 01/12/2005. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, C/O H. Peltz Emergency Medicine, PLLC, 366 Pearsall Ave., Ste 2, Cedarhurst, NY 11516. Purpose: To practice the profession of Medicine.

B E Y O N D DEVELOPMENT, LLC, ARTICLES OF ORGANIZATION WERE FILED WITH THE SECRETARY OF STATE OF NEW YORK ON 07/20/2022 . OFFICE LOCATION IN RICHMOND COUNTY. SSNY DESIGN AGENT OF LLC UPON PROCESS MAY BE SERVED. SSNY SHALL MAIL COPY OF PROCESS TO GENNADIY GAKMAN 67 PERONA LANE, STATEN ISLAND NEW YORK 10308 PURPOSE: ANY LAWFUL PURPOSE.

Public Notice Mahmudjan Abdullaev is hereby notified that litigation has been filed against him and the whereabouts of said Defendant is unknown. The litigation pending in the Jasper Superior Court in Jasper County, Indiana under cause number 37D01-2205CT-401 bearing caption: STEPHANIE DAVISSON and TOD DAVISSON, Plaintiffs vs MAHMUDJON ABDULLAEV and AD EXPRESS TRUCKING, Defendants. Attorney Samantha M. Joslyn of the Law Offices of Samantha M. Joslyn, P.C., 129 E. Washington St., Rensselaer, Indiana, 47978 represents the Plaintiffs. This is a civil action. Mahmudjan Abdullaev is hereby notified that you must respond to this notice within thirty (30) days after the last notice of this action is published, the failure of which may result in judgment by default being entered against you for the relief demanded in the Petition.

GUCOVSCHI ROZENSHTEYN, PLLC, a Prof. LLC. Arts. of Org. filed with the SSNY on 09/23/2020. Office loc: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: The PLLC, 318 West 88th St., Apt 2A, NY, NY 10024. Purpose: To Practice The Profession Of Law.

Notice of Formation of 409 ROCKAWAY

AVENUE OWNER LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/18/22. 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 c/o EL Equity LLC, 407 Rockaway Ave., Brooklyn, NY 11212. Purpose: Any lawful activity. Notice of Formation of

SEC CONSULTANCY,

LLC filed with SSNY on 6/6/2022. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: United States Corporation Agent, inc. 7014 13th Ave Suite 202 Brooklyn NY 11228. Purpose: any lawful act or activity

Notice of Qual. of NORTH STAR VENTURE MANAGEMENT 2010, L.L.C.. Auth. filed with SSNY on 07/28/2022. Office location: New York. LLC formed in DE on 03/07/2011. 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 AT&T proposes to modify their existing facility (new tip heights 227.4 & 248’) on the 251’ building at 30 Vessey St, New York City, NY (20220800).Interested parties may contact Scott Horn (856-809-1202) (1012 Industrial Dr., West Berlin, NJ 08091) with comments regarding potential effects on historic properties.

Public Notice

AT&T proposes to modify their existing facility (new tip heights 134.8’ & 172’) on the building at 3 W 51st St, New York, NY (20220630). Interested parties may contact Scott Horn (856-8091202) (1012 Industrial Dr., West Berlin, NJ 08091) with comments regarding potential effects on historic properties. Notice of Qual. of

METROPOLITAN TIMBER AND STEEL

COMPANY LLC, filed with the SSNY on 12/13/2021. Office: NY County. LLC formed in NJ on 12/3/2021. SSNY is designated as agent upon whom process against the LLC may be served and shall mail process to: c/o The LLC, 210 W. 29th St,#7, NY, NY 10001. Address required to be maintained in NJ: 105 State St, Paterson, NJ 07501. Cert of Formation filed with NJ State Treasurer, Dept of Treasury, Division of Revenue, 33 W State St, Trenton, NJ 08608. Purpose: any lawful act.

The Dopwell Group, LLC was formed on January 11, 2022. The Dopwell Group, LLC is located in Bronx County at 4019 GUNTHER AVE. BRONX, NY 10466. The Dopwell Group, LLC purpose is to provide consultant services. REGISTERED AGENT : UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE , SUITE 202 BROOKLYN, NY, 11228, USA

NOTICE OF FORMATION of Hyacinth Lily LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 07/13/2022 Location: Westchester County. SSNY designated as agent for service of process on LLC and shall mail a copy of process to: Catherine Walsh Taubner, 81 Witherbee Avenue, Pelham, NY 10803. Purpose: Any lawful purpose

Notice of formation of FIFI VENDING LLC, LLC filed with SSNY on 06/27/22, office: BRONX county. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 1401 Jesup ave 4D Bronx NY,10452. Purpose: any lawful act or activity 6462483337

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM

Public Notice TO: XAVIER PAGAN Address unknown

NOTICE

A petition has been filed asking the Court to put an end to all rights you have to your child A. P., born 9/28/2016, biological child of Caitlyn Herb. The Court has set a hearing to consider ending your rights to your children. That hearing will be held on September 1, 2022, at 9:30 a.m., at the Lackawanna County Government Center, 123 Wyoming Ave., 1 st Fl., Scranton, PA 18503. If you do not appear at this hearing, the Court may decide that you are not interested in retaining your rights to your child and your failure to appear may affect the Court’s decision on whether to end your rights to your child. You are warned that even if you fail to appear at the scheduled hearing, the hearing will go on without you and your rights to your children may be ended by the Court without your being present. You have a right to be represented at the hearing by a lawyer.

YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.

Northeastern Pennsylvania Legal Services 33 N. Main Street – Suite 200 Pittston, PA 18640 (570) 299-4100

Notice of Formation of R3 - 825 THIRD AVENUE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/21/22. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Casa Nela LTD., 181 W. 10th St., NY, NY 10014. Purpose: Any lawful activity.

Public Notice Divorce Summons – Docket NO. SU22S0703DR – Commonwealth of Massachusetts, The Trial Court, Probate and Family Court

Gabriel Alejandro Campos Polanco vs. Natanael Polanco Campos

Suffolk Probate and Family Court

24 New Chardon Street

Boston, MA 02114

To the defendant:

The Plaintiff has filed a Complaint for Divorce requesting that the Court grant a divorce for Irretrievable Breakdown of the Marriage

The complaint is on file at the Court (named above)

An Automatic Restraining Order has been entered in this matter preventing you from taking any action which would negatively impact the current financial status of either party. SEE Supplemental Probate Court Rule 411.

You are hereby summoned and required to serve upon:

Gabriel Alejandro Campos Polanco

363 Walnut Ave Apt.6

Boston, MA 02119

Your answer, if any, on or before 09/20/2022. If you fail to do so, the court will proceed to the hearing and adjudication of this action. You are also required to file a copy of your answer, if any, in the office of the Register of this Court.

GUCOVSCHI ROZENSHTEYN, PLLC,

a Prof. LLC. Arts. of Org. filed with the SSNY on 09/23/2020. Office loc: NY County. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail process to: The PLLC, 318 West 88th St., Apt 2A, NY, NY 10024. Purpose: To Practice The Profession Of Law. Notice of Formation of JS YOUNG

CONSULTING, LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/15/22. Office location: NY County. Princ. office of LLC: 20 E. 9th St., Apt. 14K, NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Jill Young at the princ. office of the LLC. Purpose: Any lawful activity.

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 101 feet on a 109-foot building rooftop at the approx. vicinity of 322 East 39th Street, New York, New York County, NY 10016. 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 a top height of 102 feet on a 105-foot building rooftop at the approx. vicinity of 56 Bay Street, Staten Island, Richmond County, NY 10301. 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 several locations in Westchester County, NY. Verizon Wireless proposes to collocate antennas at a top height of 76 feet on a 73-foot building at the approx. vicinity of 145 Franklin Avenue, New Rochelle, 10805; at a top height of 111 feet on a 146-foot building at the approx. vicinity of 967 North Broadway, Yonkers, 10701; and at a top height of 84 feet on a 94-foot building at the approx. vicinity of 1 Van Wyck Street, Croton on Hudson, 10520. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Laura Elston, l.elston@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 a top height of 101 feet on a 109-foot building rooftop at the approx. vicinity of 322 East 39th Street, New York, New York County, NY 10016. 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

Notice of Formation of

SEC CONSULTANCY,

LLC filed with SSNY on 6/6/2022. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: United States Corporation Agent, inc. 7014 13th Ave Suite 202 Brooklyn NY 11228. Purpose: any lawful act or activity

Notice of Qual. of NORTH STAR VENTURE MANAGEMENT 2010, L.L.C.. Auth. filed with SSNY on 07/28/2022. Office location: New York. LLC formed in DE on 03/07/2011. 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 AT&T proposes to modify their existing facility (new tip heights 227.4 & 248’) on the 251’ building at 30 Vessey St, New York City, NY (20220800).Interested parties may contact Scott Horn (856-809-1202) (1012 Industrial Dr., West Berlin, NJ 08091) with comments regarding potential effects on historic properties.

Public Notice AT&T proposes to modify their existing facility (new tip heights 134.8’ & 172’) on the building at 3 W 51st St, New York, NY (20220630). Interested parties may contact Scott Horn (856-8091202) (1012 Industrial Dr., West Berlin, NJ 08091) with comments regarding potential effects on historic properties.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Qual. of

METROPOLITAN TIMBER AND STEEL

COMPANY LLC, filed with the SSNY on 12/13/2021. Office: NY County. LLC formed in NJ on 12/3/2021. SSNY is designated as agent upon whom process against the LLC may be served and shall mail process to: c/o The LLC, 210 W. 29th St,#7, NY, NY 10001. Address required to be maintained in NJ: 105 State St, Paterson, NJ 07501. Cert of Formation filed with NJ State Treasurer, Dept of Treasury, Division of Revenue, 33 W State St, Trenton, NJ 08608. Purpose: any lawful act.

The Dopwell Group, LLC was formed on January 11, 2022. The Dopwell Group, LLC is located in Bronx County at 4019 GUNTHER AVE. BRONX, NY 10466. The Dopwell Group, LLC purpose is to provide consultant services. REGISTERED AGENT : UNITED STATES CORPORATION AGENTS, INC. 7014 13TH AVENUE , SUITE 202 BROOKLYN, NY, 11228, USA

NOTICE OF FORMATION of Hyacinth Lily LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 07/13/2022 Location: Westchester County. SSNY designated as agent for service of process on LLC and shall mail a copy of process to: Catherine Walsh Taubner, 81 Witherbee Avenue, Pelham, NY 10803. Purpose: Any lawful purpose

Notice of formation of FIFI VENDING LLC, LLC filed with SSNY on 06/27/22, office: BRONX county. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 1401 Jesup ave 4D Bronx NY,10452. Purpose: any lawful act or activity 6462483337

LEGALNOTICES@ CITYANDSTATENY.COM

Public Notice TO: XAVIER PAGAN Address unknown

NOTICE

A petition has been filed asking the Court to put an end to all rights you have to your child A. P., born 9/28/2016, biological child of Caitlyn Herb. The Court has set a hearing to consider ending your rights to your children. That hearing will be held on September 1, 2022, at 9:30 a.m., at the Lackawanna County Government Center, 123 Wyoming Ave., 1 st Fl., Scranton, PA 18503. If you do not appear at this hearing, the Court may decide that you are not interested in retaining your rights to your child and your failure to appear may affect the Court’s decision on whether to end your rights to your child. You are warned that even if you fail to appear at the scheduled hearing, the hearing will go on without you and your rights to your children may be ended by the Court without your being present. You have a right to be represented at the hearing by a lawyer.

YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.

Northeastern Pennsylvania Legal Services 33 N. Main Street – Suite 200 Pittston, PA 18640 (570) 299-4100

Notice of Formation of R3 - 825 THIRD AVENUE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/21/22. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Casa Nela LTD., 181 W. 10th St., NY, NY 10014. Purpose: Any lawful activity.

Public Notice Divorce Summons – Docket NO. SU22S0703DR – Commonwealth of Massachusetts, The Trial Court, Probate and Family Court

Gabriel Alejandro Campos Polanco vs. Natanael Polanco Campos

Suffolk Probate and Family Court

24 New Chardon Street

Boston, MA 02114

To the defendant:

The Plaintiff has filed a Complaint for Divorce requesting that the Court grant a divorce for Irretrievable Breakdown of the Marriage

The complaint is on file at the Court (named above)

An Automatic Restraining Order has been entered in this matter preventing you from taking any action which would negatively impact the current financial status of either party. SEE Supplemental Probate Court Rule 411.

You are hereby summoned and required to serve upon:

Gabriel Alejandro Campos Polanco

363 Walnut Ave Apt.6

Boston, MA 02119

Your answer, if any, on or before 09/20/2022. If you fail to do so, the court will proceed to the hearing and adjudication of this action. You are also required to file a copy of your answer, if any, in the office of the Register of this Court. Notice of Formation of JS YOUNG

CONSULTING, LLC

Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/15/22. Office location: NY County. Princ. office of LLC: 20 E. 9th St., Apt. 14K, NY, NY 10003. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Jill Young at the princ. office of the LLC. Purpose: Any lawful activity.

Notice of Formation of 409 ROCKAWAY AVENUE OWNER LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/18/22. 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 c/o EL Equity LLC, 407 Rockaway Ave., Brooklyn, NY 11212. Purpose: Any lawful activity.

Public Notice Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas several locations in Westchester County, NY. Verizon Wireless proposes to collocate antennas at a top height of 76 feet on a 73-foot building at the approx. vicinity of 145 Franklin Avenue, New Rochelle, 10805; at a top height of 111 feet on a 146-foot building at the approx. vicinity of 967 North Broadway, Yonkers, 10701; and at a top height of 84 feet on a 94-foot building at the approx. vicinity of 1 Van Wyck Street, Croton on Hudson, 10520. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Laura Elston, l.elston@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 a top height of 102 feet on a 105-foot building rooftop at the approx. vicinity of 56 Bay Street, Staten Island, Richmond County, NY 10301. 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

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 77 feet on an 84-foot building at the approx. vicinity of 130 Fort Washington Avenue, New York, New York County, New York 10032. 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: 678-6538673, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067.

Public Notice

STATE OF WISCONSIN CIRCUIT COURT WAUKESHA COUNTY

GREENWOODS EQUIPMENT FINANCE LLC, 3212 Fiddlers Creek Drive, Waukesha, WI 53188

v. Plaintiff

Case No.: 2022CV000841 Case Code: 30301

RAMON RODRIGUEZ 502 W. 135 th Street, Apt. 6C New York, NY 10031,

Defendant

PUBLICATION SUMMONS

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ STATE OF WISCONSIN, to each person named above as a defendant:

You are hereby notified that the plaintiff named above has filed a lawsuit or other legal action against you.

Within 40 days after August 1, 2022, you must respond with a written demand for a copy of the complaint. The demand must be sent or delivered to the court, whose address is 515 W. Moreland Blvd., Waukesha, Wisconsin 53188, the attention of Branch 9, and Hanson & Payne, LLC, plaintiff’s attorneys, whose address is 740 N. James Lovell St., Milwaukee, WI 53233, (414) 271-4550. You may have an attorney help or represent you.

If you do not demand a copy of the complaint within 40 days after August 1, 2022, the court may grant judgment against you for the award of money or other legal action requested in the complaint, and you may lose your right to object to anything that is or may be incorrect in the complaint. A judgment may be enforced as provided by law. A judgment awarding money may become a lien against any real estate you own now or in the future, and may also be enforced by garnishment or seizure of property.

Dated this 29th day of July, 2022.

HANSON & PAYNE, LLC Attorneys for Plaintiff By: /s/ Ben Payne_____ SBN 1041478

LEGALNOTICES@ CITYANDSTATENY.COM

LEGALNOTICES@ CITYANDSTATENY.COM LEGALNOTICES@CITYANDSTATENY.COM

This article is from: