City & State New York 032320

Page 56

56

CityAndStateNY.com / PUBLIC and LEGAL NOTICES

March 23, 2020 For more info. 212-268-0442 Ext.2039

Email

legalnotices@cityandstateny.com Notice of Qualification of RAHF IV FC Holdings, LLC. Authority filed with NY Dept. of State on 12/9/19. Office location: NY County. Princ. bus. addr.: 551 5th Ave., 23rd Fl., NY, NY 10176. LLC formed in DE on 6/22/16. NY 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. DE addr. of LLC: 850 New Burton Rd., Ste. 201, Dover, DE 19904. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity. Notice of Formation of Mitch Motivates LLC filed with SSNY on January 28, 2020. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 301 East 79th Street, APT 4C, New York, NY 10075. Purpose: any lawful act or activity.

Notice of Formation of HAVEN PROPERTY 570BROOME LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/20/20. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 350 W. 42nd St., Apt. 25L, NY, NY 10036. Purpose: Any lawful activity.

Notice of Formation of Limited Liability Company (LLC): NAME: 113-115 Tompkins Avenue LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on 2/5/2020. Office Location: Westchester County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 113-115 Tompkins Avenue LLC, 462 Bedford Road, Bedford Hills, NY 10507. Purpose: Any lawful act or activities Notice of Formation of 1345 EASE AOA PROMOTE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/30/20. Office location: NY County. Princ. office of LLC: 299 Park Ave., 42nd Fl., NY, NY 10171. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Attn: General Counsel at the princ. office of the LLC. Purpose: Any lawful activity. Notice of Formation of Lewis Media Company, LLC filed with SSNY on January 2, 2019. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 40 W. 135th Street, 3M, New York, NY 10037. Purpose: any lawful act or activity.

Notice of Qualification of Ace of Air, LLC. Authority filed with NY Dept. of State on 2/5/20. Office location: NY County. LLC formed in DE on 12/31/19. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to the principal business address: c/o Three Ocean Partners, 551 5th Ave., Ste. 3800, NY, NY 10176, Attn: Stephanie Stahl. DE address of LLC: Corporation Service Co., 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901. Purpose: all lawful purposes. Notice of Formation of Saltu Projects, LLC filed with SSNY on December 26, 2019. Office: Kings. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: Alison St. Pierre 545 Prospect Place 3H Brooklyn, NY 06280. Purpose: any lawful act or activity. Notice of Formation of Sinsemilla Kitchen, LLC filed with SSNY on February 10, 2020. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 7014 13th Avenue, suite 202 Brooklyn, NY 11228 Purpose: any lawful act or activity. Notice of Qualification of IEX DATA ANALYTICS LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/20/20. Office location: NY County. LLC formed in Delaware (DE) on 11/06/17. Princ. office of LLC: 3 World Trade Center, 58th Fl., NY, NY 10007. 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 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808-1674. Cert. of Form. filed with Secy. of State of the State of DE, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Operation of a business which provides data analytics products.

March 23, 2020

NOTICE OF SALE PUBLIC AUCTION Supreme Court of New York, KINGS County. U.S. BANK N.A., NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, -against- HARVEY WILLIAMS; LILLIAN WILLIAMS; KINGS SUPREME COURT; CRIMINAL COURT OF THE CITY OF NEW YORK; HSBC BANK NEVADA, N.A.; CITY OF NEW YORK TRANSIT ADJUDICATION BUREAU; CITY OF NEW YORK DEPARTMENT OF FINANCE PARKING VIOLATIONS BUREAU; CITY OF NEW YORK ENVIRONMENTAL CONTROL BOARD, Index No. 513521/2016. Pursuant to a Judgment of Foreclosure and Sale duly dated, November 15, 2019 and entered with the Kings County Clerk on December 18, 2019, Joseph H. Aron, Esq., the Appointed Referee, will sell the premises known as 258 Legion Street, Brooklyn, New York 11212 at public auction at the Kings County Supreme Court, 360 Adams Street, Brooklyn, New York 11201, Room 224, on March 19, 2020 at 2:30 P.M. All that certain plot, piece or parcel of land, situate, lying and being in the Borough of Brooklyn, County of Kings and State of New York known as Block: 3567; Lot: 143 will be sold subject to the provisions of filed Judgment, Index No. 513521/2016. The approximate amount of judgment is $556,685.34 plus interest and costs. FRIEDMAN VARTOLO LLP 85 Broad Street, Suite 501, New York, New York 10004, Attorneys for Plaintiff. Notice of Qualification of WALTER PROD CO, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 01/24/20. Office location: NY County. LLC formed in Delaware (DE) on 01/21/20. Princ. office of LLC: Two Pennsylvania Plaza, NY, NY 10121. 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 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, Div. of Corps., John D. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Entertainment. Notice of Qualification of The Reserve at Heritage Holdings LLC. Authority filed with NY Dept. of State on 12/4/19. Office location: NY County. LLC organized in MO on 10/4/19. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 14 E. 33rd St., #7S, NY, NY 10016, principal business address. MO address of LLC: 8909 Ladue Rd., St. Louis, MO 63124. Cert. of Org. filed with MO Sec. of State, 600 W. Main St., Jefferson City, MO 65101. Purpose: all lawful purposes.

Notice of Formation of Sinsemilla Remedy, LLC filed with SSNY on February 12, 2020. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 7014 13th Avenue, suite 202 Brooklyn, NY 11228 Purpose: any lawful act or activity. Notice of Formation of Aesthetic Investing Consulting, LLC filed with SSNY on Feb 10, 2020. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 551 W 21st St. #3B, New York, N.Y. 10011. Purpose: any lawful act or activity. NRPI ACQUISITIONS, LLC, Arts. of Org. filed with the SSNY on 02/07/2020. 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, 122 East 42nd St., Ste 2405, NY, NY 10168. Purpose: Any Lawful Purpose.

VSM NY HOLDINGS LLC. Arts. of Org. filed with the SSNY on 02/05/20. Office: New York County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Village Super Market, Inc., 733 Mountain Avenue, Springfield,NJ 07081. Purpose: Any lawful purpose. DOMONIQUE WORSHIP COACHING AND CONSULTING LLC, Arts. of Org. filed with the SSNY on 02/19/2019. 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, 272 Manhattan Ave., Apt. 4F, NY, NY 10026. Reg Agent: U.S. Corp. Agents, Inc. 7014 13th Ave., Ste 202, Brooklyn, NY 11228. Purpose: Any Lawful Purpose. Notice of Formation of Benowitz Family LLC. Arts. of Org. filed with NY Dept. of State on 12/13/19. Office location: NY County. Princ. bus. addr.: 160 E. 65th St., NY, NY 10065. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: Davidoff Hutcher & Citron LLP, 605 3rd Ave., NY, NY 10158, Attn: Jeffrey I. Citron, Esq. Purpose: any lawful activity. Notice of Formation of SoHa Dental, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/06/2020. Office location: NY County. Paracorp Incorporated designated as agent of PLLC upon whom process against it may be served. Paracorp Incorporated shall mail process to: Brad Washington, 1845 Adam Clayton Powell, Jr. Blvd., New York, County of New York, NY 10026. Purpose: to practice the profession of dentistry and orthodontics.

LEGALNOTICES@CITYANDSTATENY.COM


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.