72 minute read

PREDICTIONS

Next Article
WINNERS & LOSERS

WINNERS & LOSERS

Predictions for our 20th anniversary issue

As all politicos know, the best way to seem savvy is to speculate.

Advertisement

PICTURE THIS: It’s 2026, City & State is a national media empire, climate change is solved and New Yorkers are finally able to afford their apartments. There’s really nowhere to go but up. Here are our predictions of what will be featured in our next major anniversary issue.

Dianne Morales’ 2021 mayoral campaign finally reaches an agreement to unionize.

The New York City Board of Elections

announces that 2026 ranked-choice voting results will be released exclusively on TikTok.

Speaking from a podium in the Fulton Mall Claire’s, New York City Mayor Eric Adams credits his latest piercing for paving the way to reelection.

The Metropolitan Transportation

Authority announces that congestion pricing will be implemented in the near future, but refuses to provide a specific timeline. President Bill de Blasio insists on Air Force One round trips to the Park Slope YMCA for his daily workout.

The Socialist Republic of Buffalo

announces an open border policy with Canada.

New York City lawyers approve Mayor Eric

Adams’ request to rent out Gracie Mansion as an Airbnb while he sleeps in City Hall.

Republicans

say that they have a shot at statewide office in 2030.

Assembly Member

Richard Gottfried

promises a robust push for the New York Health Act in the next session.

August 16, 2021 For more info. 212-268-0442 Ext.2039 Email

legalnotices@cityandstateny.com

Notice of Formation of JP Payne Accounting Services LLC. filed with SSNY on 07/08/2021. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Jacquelyn Payne 22 Edinburgh Drive, Peekskill, New York 10566. Purpose: any lawful act or activity.

Notice of Qualification of The Mahogany LLC, fictitious name in NY: The Mahogany NY LLC. Appl. for Auth. filed with NY Dept. of State on 4/16/21. Office location: New York County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to the LLC, c/o Cadwalader Wickersham & Taft LLP, Attn: William Schaaf, 200 Liberty St, New York, NY 10281. DE addr. of LLC c/o Vanguard Corporate Services Ltd, 3500 S Dupont Hwy, Dover, DE 19901. Cert. of Form. filed with DE Sec. of State, 401 Federal St., Dover, DE 19901 on 1/29/21. Purpose: any lawful activity.

Notice of Formation of

RMTB ART HOLDINGS

LLC. Arts. of Org. filed with SSNY on 6/9/21. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 600 Mamaroneck Ave #400, Harrison NY, 10528.Any lawful purpose. Notice of Formation of

Summus Construction,

LLC filed with SSNY on June 25th, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 850 Bloomingdale Road, Staten Island, NY 10309. Purpose: any lawful act or activity

Notice of formation of YM STRATEGY LLC Articles of Organization filed with the Secretary of State of New York SSNY on 04/06/2018. Office located in KING. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 1014 AVENUE W BROOKLYN, NY 11223. Purpose: any lawful purpose.

ACR STAR TAX LLC, Arts. of Org. filed with the SSNY on 06/30/2021. 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, 98 East Broadway Ste 303, NY, NY 10002. Reg Agent: Eva Yuk Ho Liu & Anthony Kar Wai Koo, 1060 71st Street, Brooklyn, NY 11228. Purpose: Any Lawful Purpose. Notice of Formation of

Cookies Salon, LLC.

filed with SSNY on June 11, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 260 Park Hill Avenue, Apartment 2W, Staten Island, NY 10304. Purpose: any lawful act or activity.

Notice of Formation of ABINGTON PROPERTIES. Arts. Of Org. filed with SSNY on 6/10/21. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 950 Third Avenue, 27th Floor, New York, NY, 10022. Any lawful purpose.

Notice of Formation of D & K RESTORATION IRON WORKS LLC. Arts. Of Org. filed with SSNY on 6/24/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 970 Bedford Ave., Brooklyn, NY, 11205. Any lawful purpose.

Notice of Formation of JL EYES LLC. Arts. Of Org. filed with SSNY on 6/29/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 195 FRANKLIN STREET STE 2F BROOKLYN, NY 11222 Any lawful purpose.

Notice of Formation of GHOST ELEMENTS LLC. Arts. Of Org. filed with SSNY on 6/22/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 163 Carlton Ave Brooklyn NY, 11205. Any lawful purpose.

Notice of Formation of

JON ELLWOOD LLC.

Arts. Of Org. filed with SSNY on 06/28/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 28 Box Street, Suite N625 Brooklyn, NY, 11222. Any lawful purpose. Notice of Formation of

Forge Hill Holdings

LLC. Arts. Of Org. filed with SSNY on 8/26/20. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 288 Scholes St. Brooklyn, NY 11206. Any lawful purpose.

Notice of Formation of RENAISSANCE 1701 UTICA LLC. Arts. Of Org. filed with SSNY on 04/23/12. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1946 Coney Island Avenue. Brooklyn, NY, 11223. Any lawful purpose.

Notice of Formation of NOSTRAND KINGS HOLDINGS, LLC. Arts. Of Org. filed with SSNY on 6/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2740 Nostrand Ave Brooklyn, NY, 11210. Any lawful purpose.

Notice of formation of limited liability company (LLC). Name: CT COACHING LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/28/2021. NY office location: Kings County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is Ct Coaching Llc, 535 Union Ave, 2g Brooklyn, NY, 11211. Purpose of LLC: Any Lawful Purpose.

NOTICE of FORMATION of a DOMESTIC PROFESSIONAL LIMITED LIABILITY COMPANY Hanifa

Cavanna NP Psychiatry,

PLLC Articles of Organization with the NY Dept of State: June 2, 2021 Office located in New York. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the PLLC at: 576 5 th Avenue, New York, NY 10036 Purpose: Nurse Practitioner Practice. Notice of Formation of

Gabrielli Hollers Ave

Realty LLC. Arts .Of Org. filed with SSNY on 05/03/2021. Office location: Bronx SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 605 Third Ave NY, NY 10158. Any lawful purpose.

Notice of Formation of DRU PROPERTIES LLC. Arts. Of Org. filed with SSNY on 6/17/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1619 Madison Place, Brooklyn, NY, United States, 11229. Any lawful purpose.

Notice of Formation of CRASHJUNKIES LLC. Arts. Of Org. filed with SSNY on 7/1/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 259 Powers Street, Apartment 1L Brooklyn, NY, 11211. Any lawful purpose.

Notice of Formation of Clever Ladies Enterprise LLC Arts .Of Org. filed with SSNY on 2/10/21. Office location: Bronx SSNY desg. As agent of LLC upon whom process against it may be served. SSNY mail process to 3934 Dyre Ave, Bronx, NY, 10466. Any lawful purpose.

Notice of Formation of Brooklyn Point 45J LLC. Arts. Of Org. filed with SSNY on 06/24/2021. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 9 Carrington Way, Morristown, NJ, 07960. Any lawful purpose.

Notice of Formation of 1701 UTICA LLC. Arts. Of Org. filed with SSNY on 04/23/12. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1946 Coney Island Avenue. Brooklyn, NY, 11223. Any lawful purpose. Notice of Qual. of ALEXEI

ORLOV &PARTNERS

LLC. Auth. filed with SSNY on 6/15/21. Office location: Kings. LLC formed in DE on 10/17/16. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 1S 1 st St, #42K Brooklyn, NY, 11249. Arts. of Org. filed with CT SOS. 165 Capitol Ave Ste 1000 Hartford, CT 06115. Any lawful purpose.

Notice of Qual. of Blue Year Brands, LLC. Auth. filed with SSNY on 6/18/21. Office location: New York. LLC formed in DE on 1/27/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 26 Cornelia St #13 NY, NY 10014. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Formation of 2271 Property LLC. Arts. Of Org. filed with SSNY on 7/2/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 823 60 th St 1 st Fl Brooklyn, NY 11220 Any lawful purpose.

Notice of Formation of 1050-52 East 3 rd St LLC. Arts. Of Org. filed with SSNY on 7/6//17. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1090 East 4 th St Brooklyn, NY 11230. Any lawful purpose.

Notice of Formation of 327 LEONARD ST., LLC. Arts. Of Org. filed with SSNY on 05/19/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 53-126 63rd Street, Maspeth, NY 11378. Any lawful purpose.

Notice of Formation of 141 BAY 32 ST LLC. Arts. Of Org. filed with SSNY on 06/30/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 141 BAY 32 St, Brooklyn, NY, 11214. Any lawful purpose.

Notice of Formation of Two Waterline 35B LLC. .Arts. of Org. filed with SSNY on 5/19/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 80 Riverside Boulevard, Apt 19A NY, NY 10023.Any lawful purpose.

Notice of Formation of Two Waterline 35A LLC. .Arts. of Org. filed with SSNY on 5/19/21. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 15 CENTRAL PARK WEST, APT. 37D, NY, NY, 10023. Any lawful purpose.

Notice of Formation of Think Big Realty LLC. Arts. Of Org. filed with SSNY on 2/1/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 10 Sackman St #17 Brooklyn, NY 11233. Any lawful purpose.

Notice of Formation of

SPEEDY PLUMBING

LLC. Arts. Of Org. filed with SSNY on 6/29/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1453 71st Street, Cellar Brooklyn, NY 11228. Any lawful purpose. Notice of Qual. of DELTA CAPITA, LLC. Auth. filed with SSNY on 7/8/21. Office location: New York. LLC formed in DE on 5/27/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 101 Ave of the Americas NY, NY 10013. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Formation of CENTRAL NY HOUSING LLC. .Arts. of Org. filed with SSNY on 7/12/21. Office location: CAYUGA SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 110 Genesee St., Ste. 390a Auburn, NY, 13021. Any lawful purpose.

Notice of Formation of A/C Editions, LLC. Arts. Of Org. filed with SSNY on 6/21/21. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 108 East 78 th St NY, NY 10075. Any lawful purpose.

Notice of Formation of 1314 Fulton St LLC. Arts. Of Org. filed with SSNY on 7/8/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1314 Fulton St Brooklyn, New York, 11216. Any lawful purpose. Notice of Formation of

LIMESTONE STAFFING

LLC. Arts. of Org. filed with SSNY on 7/2/21. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to C/O Crowe LLP 485 Lexington ave New York, NY 10036. Any lawful purpose.

Notice of Formation of XYZ Records LLC. Arts. Of Org. filed with SSNY on 9/27/19. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 33 Crosby St #4F NY, NY 10013. Any lawful purpose.

Notice of Formation of The Terrence Mcnally Memorial Fund, LLC. Arts. Of Org. filed with SSNY on 6/17/21. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 29 East 9th Street, Suite 2, New York, NY 10023. Any lawful purpose.

Notice of Formation of SPM Event LLC. Arts. Of Org. filed with SSNY on 6/28/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 8709 25 th Ave Fl2 Brooklyn, NY 11214. Any lawful purpose.

Notice of Formation of Renaissance 1701 Utica Realty LLC. Arts. Of Org. filed with SSNY on 4/23/12. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1946 Coney Island Ave Brooklyn, NY 11223. Any lawful purpose.

Notice of Formation of

Renaissance 1701 Utica

Realty LLC. Arts. Of Org. filed with SSNY on 4/23/12. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1946 Coney Island Ave Brooklyn, NY 11223. Any lawful purpose. Notice of Formation of

Zafar Properties LLC.

Arts. Of Org. filed with SSNY on 5/12/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 544 Mcdonald Ave Brooklyn, NY 11218. Any lawful purpose.

Notice of formation of

68-70 SPRING STREET

HOLDINGS, LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/2/21. Office location: NY County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 218 Lafayette St., NY, NY 10012. Purpose: any lawful act. Notice of Formation of Prominent Technologies, LLC. Arts. Of Org. filed with SSNY on 9/1/2020. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 145 West 28 th Street 8 th Fl NY, NY 10001. Any lawful purpose.

Notice of Formation of

Matthew Lejune Studio

LLC. Arts. Of Org. filed with SSNY on 7/1/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 249 Melrose St Ste 2L Brooklyn, NY, 11206. Any lawful purpose. CRYSTALSRX LLC, Arts. of Org. filed with the SSNY on 07/12/2021. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Joanne Barton, 402 East 74th Street, Apt 3E, NY, NY 10021. Purpose: Any Lawful Purpose.

Notice of Qual. Of JL WEBSTER 1313, LLC. Auth. filed with SSNY on 7/9/21. Office location: New York. LLC formed in DE on 7/7/15. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: C/O Corporate Creations Network Inc 600 Mamaroneck Ave ste 400, Harrison NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of PERCEVAL LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/02/21. 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. Purpose: Any lawful activity.

Notice of Qualification of PHPF Sub-REIT LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/02/21. Office location: NY County. LLC formed in Delaware (DE) on 04/30/21. Princ. office of LLC: 75 Broadway, Ste. 230, San Francisco, CA 94111. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the princ. office of the LLC. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, DE Div. of Corps., John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. State of South Carolina COUNTY OF: CHARLESTON IN THE MATTER OF:CYNTHIA MAXINE BOYD GARLINGTON IN THE PROBATE COURTCASE NUMBER 2021-ES-10-00309 SALLY ANN BOYD, Petitioner, vs. DONALD GARLINGTON, Respondent. SUMMONS TO THE RESPONDENT(S) LISTED ABOVE: YOU ARE HEREBY SUMMONED and required to Answer the Petition in this action, a copy of which is herewith served upon you, and to serve a copy of your Answer upon the Petitioner(s) listed above at the following address{es):Seth A. Levy (Name of Petitioner/Attorney for Petitioner) 21 Gamecock Avenue, Suite A {Street Address or Mailing Address) Charleston, South Carolina 29407 {City, State, and Zip Code)Your Answer must be served on the Petitioner at the above address within thirty (30) days after the service of this Summons and Petition upon you, exclusive of the day of such service; and if you fail to answer the Petition within that time, judgment by default will be rendered against you for the relief demanded in the Petition. PETITION FOR DETERMINATION OF HEIRS PETITIONER: SALLY ANN BOYD; DECEDENT: CYNTHIA MAXINE BOYD GARLINGTON; DATE OF BIRTH: April 22, 1950; DATE OF DEATH: July 23, 2010; NAMES OF POSSBILE KNOWN HEIRS: DONALD GARLINGTON, ALBERAT STROBLE, and JULIUS FIELDS. REASON FOR PETITION: To determine the heirs of Cynthia Maxine Boyd Garlington. Notification of invitation for virtual attendance of the hearing shall be provided by Charleston County Probate Court to Petitioner’s counsel one week prior to commencement of the scheduled hearing. Any and all parties may request attendance of the hearing by phone or email communication to Alison Atwood, Clerk of Probate Court, 843-958-4099, or aatwood@charlestoncounty. org. The Law Office of Seth A. Levy, 21 Gamecock Avenue, Suite A, Charleston, SC 29407 (843) 4004510 ATTORNEY FOR PETITIONER.

Notice of Formation of Puff N Paint, LLC filed with SSNY on April 27th 2021. Office: Bronx County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 1707 topping av #6A Bronx NY 10457. Purpose: any lawful act or activity.

Notice of Formation of Eight Madison Group LLC. Arts. Of Org. filed with SSNY on 7/6/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 369 Madison Street Brooklyn, NY 11221. Any lawful purpose.

Notice of Formation of Compton Durham, LLC. Arts. Of Org. filed with SSNY on 7/7/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 50 Plaza St E. #4C Brooklyn, NY 11238. Any lawful purpose. Notice of Formation of H & T Electrical Contractors, LLC. Arts. Of Org. filed with SSNY on 7/6/21. Office location Fulton SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 163 CO Hwy 101 Gloversville, NY, 12078. Any lawful purpose.

Notice of Formation of GMSW LLC. Arts. Of Org. filed with SSNY on 7/8/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 8413-13 th Ave Lower Lvl, Brooklyn, NY 11228. Any lawful purpose.

Notice of Formation of Artem Elmo Transportation LLC. Arts. Of Org. filed with SSNY on 2/16/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1501 Avenue U 2 nd Fl Brooklyn, NY 11229. Any lawful purpose.

Notice of Qualification of NPL MORTAR LLC. Authority filed with Secy. of State of NY (SSNY) on 07/12/21. Office location: NY County. LLC formed in Delaware (DE) on 10/4/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 243 W. 30th St., NY, NY 10001. Address to be maintained in DE: Bus. Filings Inc.,108 W. 13th St., Wilmington, DE 19801. Arts of Org. filed with the Secy. of the Commonwealth of DE, Secretary of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

Notice of Qualification of NPL MANAGEMENT LLC. Authority filed with Secy. of State of NY (SSNY) on 07/12/21. Office location: NY County. LLC formed in Delaware (DE) on 10/14/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 243 W. 30th St., NY, NY 10001. Address to be maintained in DE: Bus. Filings Inc.,108 W. 13th St., Wilmington, DE 19801. Arts of Org. filed with the Secy. of the Commonwealth of DE, Secretary of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

Notice of Formation of PEREZ NELSON ADVISORS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/07/21. 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. Purpose: Any lawful activity.

Notice of FORLENZA CONSULTING LLC filed with SSNY on June 23, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 55 COLLFIELD AVE, STATEN ISLAND, NY, 10302, USA. Purpose: any lawful act or activity. T-Mobile Northeast, LLC proposes to collocate antennas on a 146 foot tall Rooftop located at 545 West 114th Street, New York, New York County, NY 10027. Interested parties with comments regarding potential effects on Historic Properties may contact T-Mobile c/o Julia Klima at Dynamic Environmental Associates, Inc., 3850 Lake Street, Suite C, Macon, GA 31204, 877968-4787, Sec106@ DynamicEnvironmental. com within 30 days from the date of this publication. Re: 22105031

Notice of Formation of ROUND BARN MANOR IL CLASS B, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/15/21. Office location: NY County. Princ. office of LLC: 30 Hudson Yards, 72nd Fl., NY, NY 10001. 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. Purpose: Any lawful activity.

Notice of Formation of ZEEBOAT, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/15/21. Office location: NY County. Princ. office of LLC: 120 Wall St., NY, NY 10005. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity.

Notice of Formation of Drive To The End Express, LLC filed with SSNY on 5/3/2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 1465 Castleton Avenue, Staten Island, NY, 10302. Purpose: any lawful act or activity. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF RICHMOND Index No. 85093/2021 In the Matter of the Petition of THE RECTOR, CHURCH WARDENS AND VESTRYMEN OF ST. SIMON’S CHURCH STATEN ISLAND (A/K/A ST. SIMON’S EPISCOPAL CHURCH), a NEW YORK STATE NOT-FORPROFIT RELIGIOUS CORPORATION CONGREGATION, to dissolve as per Religious Corporations Law §18 and Not-for-Profit Corporation Law § 1003. PLEASE TAKE NOTICE that the undersigned, on the 1 day of June, 2021, applied to the Supreme Court of the State of New York, IAS Part, thereof, held in and for the County of Richmond, at the Courthouse at 26 Central Ave, Staten Island, NY, at 9:30 am, for an order decreeing the dissolution of THE RECTOR, CHURCH WARDENS AND VESTRYMEN OF ST. SIMON’S CHURCH STATEN ISLAND (A/K/A ST. SIMON’S EPISCOPAL CHURCH) and for that purpose ordering and directing the transfer of any remaining assets of the St. Simon’s Church Staten Island, to The Board of Managers of the Diocesan Missionary and Church Extension Society of the Protestant Episcopal Church in the Diocese of New York, in accordance with NY Religious Corporation Law § 18, located at 1047 Amsterdam Avenue, New York NY, Goldstein Hall, PLLC Attorneys for Petitioner, 80 Broad Street, Suite 303, New York NY 10004

Notice of Formation of ACDMP, LLC filed with SSNY on July 10, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 44 Pemberton Ave, Staten Island, NY 10308. Purpose: any lawful act or activity

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of

PLAZA VEHICLES,

LLC. Arts. Of Org. filed with SSNY on 6/25/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2740 Nostrand Ave. Brooklyn, NY 11210. Any lawful purpose.

Notice of Formation of PLAZA MOTORS, LLC. Arts. Of Org. filed with SSNY on 6/25/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2740 Nostrand Ave. Brooklyn, NY 11210. Any lawful purpose.

Notice of Formation of PLAZA AUTOS, LLC. Arts. Of Org. filed with SSNY on 6/25/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2740 Nostrand Ave, Brooklyn, NY 11210. Any lawful purpose.

Notice of Formation of Sorryland Hobbies, LLC filed with SSNY on may 15, 2021. Office: NY County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 155 chestnut st, brooklyn ny 11208

Notice of Formation of

MONGER MARKETING

LLC filed with SSNY on May 20, 2021. Office: Kings County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 33 Troy Avenue, Brooklyn, NY 11213. Purpose: any lawful act or activity. Notice of Qualification of SUN NINJA LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/13/21. Office location: NY County. LLC formed in Delaware (DE) on 12/26/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o Cogency Global Inc., 850 New Burton Rd., Ste. 201, Dover, DE 19904. Cert. of Form. filed with Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity.

NeueHouse New York HQ LLC. Authority filed SSNY 6/29/21. Office: NY Co. LLC formed DE 6/8/15. Exists in DE: c/o National Registered Agents, Inc., 1209 Orange St., Wilmington, DE 19801. SSNY designated agent upon whom process against the LLC may be served & mail to: c/o National Registered Agents, Inc., 28 Liberty St., NY, NY 10005, also the registered agent upon whom process may be served. Cert of Formation Filed: Secy. of State, Corporation Dept., 401 Federal St., Ste. 4, Dover DE 19901. General Purpose.

Notice of Formation of 60 Romer Road LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/01/21. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 11 Chetwynd Terr., Livingston, NJ 07039. Purpose: any lawful activities. Notice of Formation of TurnUp LLC filed with SSNY on July 7th, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 64 Laconia Ave., Staten Island, NY,10305. Purpose: any lawful act or activity.

Notice of Formation of 172 NOSTRAND AVE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 172 Nostrand Ave, Brooklyn, NY, United States, 11205. Any lawful purpose.

Notice of Formation of SnkrSaviorLLC , LLC filed with SSNY on May,12,2021. Office: Westchester. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 263 palisade ave, 1B, Yonkers, NY 10703. Purpose: any lawful act or activity.

Notice of Registration of KLEIN HORNIG LLP. Ctf. of Reg. filed with Secy. of State of NY (SSNY) on 7/1/21. Office location: NY County. Principal location: 170 West End Ave., Apt. 23S, NY, NY 10023. LLP formed in Massachusetts (MA) on 6/28/02. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 101 Arch St., Ste. 1101, Boston, MA 02110, also the address to be maintained in MA. Ctf. Of Formation filed with the Secy. of the Commonwealth, State House, Boston, MA 02133. Purpose: to practice the profession of Law.

Notice of Formation of 2108 Estate LLC, filed with SSNY on 7/20/2021. Office: KINGS County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 2108 Bath Avenue Brooklyn NY 11214. Purpose: any lawful act or activity. Notice of Formation of 7514 15 AVE LLC. Arts. Of Org. filed with SSNY on 5/9/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 7514 15TH AVENUE, BROOKLYN, NY, United States, 11228. Any lawful purpose. Notice of Formation of

247 WAVERLY LLC.

Arts. of Org. filed with SSNY on 7/15/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 247 Waverly Pl NY, NY 10014.Any lawful purpose.

Notice of Formation of 249 AMM ACQUISITIONS LLC. Arts. Of Org. filed with SSNY on 6/2/21. Office location Richmond SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1325 Hudson Rd Teaneck, NJ 07666. Any lawful purpose.

Notice of Formation of 346 MONTGOMERY ST LLC. Arts. Of Org. filed with SSNY on 7/13/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 346 Montgomery St, Brooklyn, NY, United States, 11225. Any lawful purpose.

Notice of Formation of 352 MARCUS GARVEY BLVD LLC. Arts. Of Org. filed with SSNY on 7/12/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 352 Marcus Garvey Blvd, Brooklyn, NY, United States, 11221. Any lawful purpose.

Notice of Formation of 483 WAVERLY AVE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 483 Waverly Ave, Brooklyn, NY, United States, 11238. Any lawful purpose.

Notice of Formation of 957 FULTON ST LLC. Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 957 Fulton St, Brooklyn, NY, United States, 11238. Any lawful purpose.

Notice of Formation of

963 FULTON ST LLC.

Arts. Of Org. filed with SSNY on 7/12/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 963 FULTON ST, BROOKLYN, NY, United States, 11238. Any lawful purpose. Notice of Formation of 970

EASTERN PARKWAY

LLC. Arts. Of Org. filed with SSNY on 7/13/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 970 Eastern Pkwy, Brooklyn, NY, United States, 11213. Any lawful purpose

Notice of Formation of 985 NOSTRAND AVE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 985 Nostrand Ave, Brooklyn, NY, United States, 11225. Any lawful purpose.

Notice of Formation of 987 NOSTRAND AVE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 987 Nostrand Ave, Brooklyn, NY, United States, 11225. Any lawful purpose.

Notice of Formation of 1482 FULTON ST LLC. Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1482 Fulton St, Brooklyn, NY, United States, 11216. Any lawful purpose.

Notice of Formation of 1495 FULTON ST LLC. Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1495 Fulton St, Brooklyn, NY, United States, 11216. Any lawful purpose.

Notice of Formation of

1549 BROADWAY LLC.

Arts. Of Org. filed with SSNY on 7/14/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1549 Broadway, Brooklyn, NY, United States, 11221. Any lawful purpose. Notice of Formation of

1551 BROADWAY LLC.

Arts. Of Org. filed with SSNY on 7/14/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1551 Broadway, Brooklyn, NY, United States, 11221. Any lawful purpose.

Notice of Formation of 7304 Property LLC. Arts. Of Org. filed with SSNY on 7/12/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 135 32 nd St Brooklyn, NY 11232. Any lawful purpose.

Notice of Formation of Abington Lake Frederick LLC. Arts. of Org. filed with SSNY on 7/20/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 950 Third Ave 27 th Ave NY, NY 10022. Any lawful purpose.

Notice of Qual. of DIGITAL THEATRE (US) LLC. Auth. filed with SSNY on 7/21/21. Office location: Rensselaer. LLC formed in DE on 9/20/19. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 70 West Madison st., ste 5750, Chicago, IL, United States, 60602. Arts. of Org. filed with IL SOS. 501 S. Second St., Rm. 350 Springfield, IL 62756. Any lawful purpose.

Notice of Formation of TRIPLE STAR 1707 LLC. Arts. Of Org. filed with SSNY on 10/3/16. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1707 W13th Street, Brooklyn, NY 11223. Any lawful purpose.

LEGALNOTICES@ CITYANDSTATENY.COM

Notice of Formation of.

Brooklyn Castle, LLC

Arts. Of Org. filed with SSNY on 5/7/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 101 Lafayette Avenue, Apt #10a, Brooklyn, NY. Any lawful purpose. Notice of Formation of

Electric Skyship LLC.

Arts. Of Org. filed with SSNY on 7/20/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 90 State St Ste 700 Office 40 Albany, NY 12207. Any lawful purpose.

Notice of Formation of

23 INGRAHAM ST. LLC.

Arts. Of Org. filed with SSNY on 4/15/2004. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 4010 14 th Ave Brooklyn, NY 11218. Any lawful purpose. Notice of Formation of H PRINCETON ASSOCIATE LLC. Arts. of Org. filed with SSNY on 6/14/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 34 Puritan Ct Princeton, NJ 08540. Any lawful purpose. Notice of Formation of

Martin Yoshiko LLC.

Arts. Of Org. filed with SSNY on 7/21/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 483 Washington Ave #5B, Brooklyn, NY, United States, 11238. Any lawful purpose.

Notice of Formation of Mask 21, LLC. Arts. of Org. filed with SSNY on 4/12/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 940 Park Ave New York, New York, 10028.Any lawful purpose.

Notice of Formation of 23 VERONA PL LLC. Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1314 Fulton Street, Brooklyn, NY, United States, 11216. Any lawful purpose.

Notice of Formation of 69 KINGSTON AVE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 69 Kingston Ave, Brooklyn, NY, United States, 11213. Any lawful purpose.

Notice of Formation of 146 HERKIMER ST LLC. Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 146 Herkimer St, Brooklyn, NY, United States, 11216. Any lawful purpose.

Notice of Formation of BLOOMLEE LLC. Arts. Of Org. filed with SSNY on 6/1/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 80 STATE ST., ALBANY, NY, United States, 12207. Any lawful purpose. Notice of Formation of J & A SI GROUP LLC. Arts. Of Org. filed with SSNY on 7/19/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 5206 8 th Ave Brooklyn, NY 11220. Any lawful purpose.

Notice of Formation of JEFFERSON 437 LLC. Arts. Of Org. filed with SSNY on 7/12/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 495A Henry St Ste 223 Brooklyn, NY 11231. Any lawful purpose.

Notice of Formation of Lipnitsky Holdings LLC. Arts. Of Org. filed with SSNY on 7/12/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 44 Barlow Dr North Brooklyn, NY 11234. Any lawful purpose.

Notice of Formation of NG & CHAN LLC. Arts. Of Org. filed with SSNY on 7/19/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 657 57 th St 1PL Brooklyn, NY 11220. Any lawful purpose. Notice of Formation of NAC STRATEGIC CONSULTING LLC. Arts. Of Org. filed with SSNY on 7/16/21. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to attn: mindy h. stern, esq., 444 madison avenue, 6th floor, New York, NY, United States, 10022. Any lawful purpose.

Notice of Formation of NI REALTY GROUP LLC Arts. Of Org. filed with SSNY on 7/13/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 8317 12 th Ave Brooklyn, NY 11228. Any lawful purpose.

Notice of Formation of NORTHERN SEVEN LLC. Arts. of Org. filed with SSNY on 7/16/21. Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 17 State St., 34th Fl, New York, NY 10004. Any lawful purpose.

Notice of Formation of NOSTRAND AND EMPIRE HOLDINGS LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1314 Fulton Street, Brooklyn, NY, United States, 11216. Any lawful purpose.

Notice of Formation of Pharos AA LLC. Arts. Of Org. filed with SSNY on 7/22/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 24 Remsen St Brooklyn, NY 11201. Any lawful purpose.

Notice of Formation of PILHOF LLC. Arts. Of Org. filed with SSNY on 10/25/93. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 3858 Nostrand Ave #202 Brooklyn NY 11235. Any lawful purpose.

Notice of Formation of Roundview Talent LLC. Arts. of Org. filed with SSNY on 3/25/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 405 E. 72 nd St, New York, New York, 10021. Any lawful purpose

Notice of Formation of 518 REAL ESTATE ADVISORS LLC. Arts. of Org. filed with SSNY on 6/30/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 325 Columbia Tpke, Ste 301, Florham Park, NJ 07932. Any lawful purpose.

Notice of Formation of Choconini Confections LLC filed with SSNY on June 30, 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: 7 E.14th St., Suite 20B, New York, NY, 10003 Purpose: any lawful act or activity.

Notice of Formation of 316 GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/13/21. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mario Osso, 155 W. 85th St., NY, NY 10024. Purpose: Any lawful activity. NOTICE OF FORMATION of NYCNCC SUB-CDE 14, LLC (the “LLC”) filed with the Secretary of State of the State of New York (“SSNY”) on 07/16/2021. Office location: New York County. The principal business address of the LLC is: One Liberty Plaza, New York, New York 10006. SSNY has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to c/o New York City Economic Development Corporation, One Liberty Plaza, New York, New York 10006, Attention: General Counsel. Purpose: any lawful purpose.

NOTICE OF FORMATION of Building Future Legacies for Young Scholars, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 7/23/2021. Office Location: Bronx County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: Dr. Christine A Pinnock, 1502 E. 222 nd St., Bronx, New York 10469. Purpose: Any lawful act or activity.

Notice of Formation of Reflect to Grow Counseling LCSW, PLLC filed with SSNY on May 4th, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: The LLC 11 BROADWAY SUITE 615 NEW YORK, NY 10004 Purpose: Any lawful purpose.

RHCP LLC, Arts. of Org. filed with the SSNY on 06/17/2021. 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, 121 West 20th St., 4G, NY, NY 10011. Reg Agent: Ron Chau, 121 West 20th St., 4G, NY, NY 10011. Purpose: Any Lawful Purpose. Notice of Formation of 302 GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/13/21. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mario Osso, 155 W. 85th St., NY, NY 10024. Purpose: Any lawful activity.

Notice of Formation of 155-157 GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/13/21. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mario Osso, 155 W. 85th St., NY, NY 10024. Purpose: Any lawful activity.

Notice of Formation of 319 OM GROUP LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/14/21. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mario Osso, 155 W. 85th St., NY, NY 10024. Purpose: Any lawful activity.

Notice of Qual. of KPP MM III, LLC, Authority filed with the SSNY on 07/27/2021. Office loc: NY County. LLC formed in DE on 11/03/2014. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 369 West 126th Street, Mgmt Suite, NY, NY 10027. Address required to be maintained in DE: 310 Alder Rd, PO Box 841, Dover, DE 19904. Cert of Formation filed with DE Div. of Corps, 401 Federal St., Suite 4, Dover, DE 19901. Purpose: Any Lawful Purpose.

Le Rouge Graine LLC

filed w/ SSNY on 7/13/21. Office: New York Co. SSNY designated as agent for process & shall mail to: c/o So Young Shin, 795 Columbus Ave., #15B, NY, NY 10025. Purpose: any lawful. Form of notice for onpremises license. Notice is hereby given that a license, number (pending) for beer, wine, cider and liquor has been applied for by the undersigned to sell beer, wine, cider and liquor at retail in a OP 252 under the Alcoholic Beverage Control Law at 4663 METROPOLITAN AVE, RIDGEWOOD, NY 11385 for on premises consumption. Mansions

Worldwide LLC.

Form of notice for onpremises license. Notice is hereby given that a license, number (pending) for beer, wine, cider and liquor has been applied for by the undersigned to sell beer, wine, cider and liquor at retail in a OP 252 under the Alcoholic Beverage Control Law at 300 MALCOLM X BLVD BROOKLYN, NY 11233 for on premises consumption.

Malcolm X Brothers Inc..

Form of notice for onpremises license. Notice is hereby given that a license, number (1337066) for beer, wine, cider and liquor has been applied for by the undersigned to sell beer, wine, cider and liquor at retail in a OP 252 under the Alcoholic Beverage Control Law at 38-40 29TH STREET LONG ISLAND CITY, NY 11101for on premises consumption.

Original Beebeave LLC.

Form of notice for onpremises license. Notice is hereby given that a license, number (pending) for beer, wine, cider and liquor has been applied for by the undersigned to sell beer, wine, cider and liquor at retail in a OP 252 under the Alcoholic Beverage Control Law at 36 E 61ST STREET NEW YORK, NY 10065 for on premises consumption.

Casa Cruz 61 LLC.

LEGALNOTICES@ CITYANDSTATENY.COM

Form of notice for onpremises license. Notice is hereby given that a license, number (pending) for beer, wine, and liquor has been applied for by the undersigned to sell beer, wine, and liquor at retail in a CR 256 under the Alcoholic Beverage Control Law at 154 Scott Avenue Brooklyn NY 11237 for on premises consumption.

H154 LLC.

Notice of Auction

Modern Moving Inc. will sell at Public Auction at 3735 Merritt Avenue, Bronx, NY 10466 At 6:00 P.M. on September 14 th , 2021 for due and unpaid charges by virtue of lien in accordance with the provisions of the law and with due notice given all parties claiming an interest therein, the time specified In each notice for payment of said charges having expired household furniture & effects, pianos, trunks, cases, TV’s, radios, hifi’s, refrigerators, sewing machines, washers, air conditioners, household furniture Of all descriptions and the contents thereof, stored under the following names:

KENNER, SHLOMO DRUMMOND, GREGORY ORR, JIMMIE. C

Notice of Formation of EUREKA3 HOMES BUYERS LLC filed with SSNY on 02/06/2018. Office: PUTMAN COUNTY. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: USA CORP INC 325 DIVISION AVE. SUITE 201, BROOKLYN, NY 11211 Purpose: any lawful act or activity.

Notice of Formation of So Help Us, LLC filed with SSNY on 04/23/2021. Office: Kings County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 751 troy ave apt 1P Brooklyn NY 11203. Purpose: any lawful act or activity. Notice of Formation of Fruitstand LLC. Articles of Organization filled with Secretary of State of NY (SSNY) on 4/14/21. Office Location: New York City. SSNY designed as agent of LLC upon whom process against it may be served. SSNY should mail process to; 45 W 60th St, #11A New York NY 10023. Purpose: Any lawful purpose or activity.

Notice of Qualification of 60 Beverly, LLC. Appl. for Auth. filed with Secy. of State of NY (SSNY) on 7/15/21. Office location: Westchester County. LLC formed in FL on 7/31/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process to 5575 Las Brisas Dr., Vero Beach, FL 32967. Principal office addr. of LLC: 5575 Las Brisas Dr., Vero Beach, FL 32967. Art. of Org. filed with Secy. of State of the State of FL, Div. of Corps., 2415 N. Monroe Street, Suite 810, Tallahassee, FL 32303. Purpose: Any lawful act or activity.

NOTICE OF FILING OF APPLICATION FOR AUTHORITY OF EMPOWER BROOKLYN LLC UNDER FOREIGN LIMITED LIABILITY COMPANY LAW SECTION 802 Name: EmPower Brooklyn LLC. Date of filing of Application for Authority with Dept of State: July 13, 2021. Jurisdiction: Delaware. Date of Organization: July 13, 2017. Office Location: New York County. Principal Business Location: 322 West 57th Street, #46U, New York, NY 10019. Service of Process Address: 322 West 57th Street, #46U, New York, NY 10019. Office in Jurisdiction of its Organization: Business Filings Incorporated, 108 West 13th Street, Wilmington, DE 19801. Authorized Officer: State of Delaware, Secretary of State, Division of Corporations, 401 Federal Street, Suite 4, Dover, Delaware 19901. Purpose: any lawful business activity.

Notice of Formation of FNM 38TH AVENUE LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 76 North 4th St Space F, Brooklyn, NY 11249. Any lawful purpose.

Notice of Formation of FNM 46 CORTLANDT LLC. Arts. Of Org. filed with SSNY on 3/18/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 76 North 4th St, Brooklyn, NY, United States, 11249. Any lawful purpose.

Notice of Formation of FNM 500 DEKALB LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 76 North 4th St, Space F, Brooklyn, NY 11249. Any lawful purpose.

Notice of Formation of FNM 635 4th Avenue LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 76 North 4th St, Space F, Brooklyn, NY 11249. Any lawful purpose.

Notice of Formation of FNM West 72nd Street LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 76 North 4th St, Space F, Brooklyn, NY 11249. Any lawful purpose.

Notice of Formation of J

& M MAPLE PROPERTY

LLC. Arts. Of Org. filed with SSNY on 11/4/21. Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 43 Maple Terrace, Staten Island, NY 10306. Any lawful purpose. Notice of Formation of

Glowbar NY WYTHE

AVE, LLC. Arts. Of Org. filed with SSNY on 8/3/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 157 Wythe Ave, Brooklyn, NY 11249. Any lawful purpose.

Notice of Formation of GOLDEN 872 REALTY LLC. Arts. Of Org. filed with SSNY on 8/3/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 966 3rd Ave, Brooklyn, NY 11232. Any lawful purpose.

Notice of Formation of GOLDEN SI3 REALTY LLC. Arts. Of Org. filed with SSNY on 8/3/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 966 3rd Ave, Brooklyn, NY 11232. Any lawful purpose.

Notice of Formation of SR Fitness & Nutrition LLC. Arts. of Org. filed with SSNY on 7/14/21. Office location: Wayne. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 139 Grace Ave, Newark, NY 14513. Any lawful purpose.

Notice of Formation of STARRIDER EQUESTRIAN LLC. Arts. Of Org. filed with SSNY on 7/27/21. Office location Orange SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to P.O. Box 457, Westtown, NY, United States, 10998. Any lawful purpose.

Notice of Formation of KENSO LLC. Arts. Of Org. filed with SSNY on 7/26/21. Office location New York SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 15 E 13th St, New York, NY, United States, 10003. Any lawful purpose. Notice of Formation of MAX88 LLC. Arts. Of Org. filed with SSNY on 8/5/21. Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 511 Falcon Ave, Staten Island, NY 10306. Any lawful purpose.

Notice of Formation of NEW YORK FINTECH CLUB LLC. Arts. Of Org. filed with SSNY on 5/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1501 Avenue U, 2nd Fl, Brooklyn, NY 11229. Any lawful purpose.

Notice of Formation of 1245 EAST 100 STREET LLC. Arts. Of Org. filed with SSNY on 7/5/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2124 Rockaway Pkwy, Brooklyn, NY 11236. Any lawful purpose.

Notice of Formation of 1549 DEAN LLC. Arts. Of Org. filed with SSNY on 6/29/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 1408 47th Street Apt 1R, Brooklyn, NY 11219. Any lawful purpose.

Notice of Formation of 1945 BAY RIDGE LLC. Arts. Of Org. filed with SSNY on 8/04/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 133-48 Avery Ave 2nd Fl, Flushing, NY 11355. Any lawful purpose.

Notice of Formation of 462 Property LLC filed with SSNY on 07/02/2021. Office: Kings County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: Jin Ru Chen 832 50 Street Brooklyn, NY 11220. Purpose: any lawful act or activity. Notice of Formation of 50W 27ST LLC. Arts. Of Org. filed with SSNY on 7/02/21. Office location Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 672 Westminster Road, Brooklyn, NY, United States, 11230 Any lawful purpose.

Notice of Formation of 201 WEST 17TH LLC. Arts. of Org. filed with SSNY on 7/30/21.Office location: New York SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 201 West 17th St, Unit PHH, New York, NY 10011.Any lawful purpose.

Notice of Formation of 360 Clove Road LLC. Arts. Of Org. filed with SSNY on 68/3/21.Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 360 Clove Rd, Staten Island, NY 10310. Any lawful purpose.

Notice of Qual. of JDS

DEVELOPMENT FL

LLC. Auth. filed with SSNY on 8/4/21. Office location: New York. LLC formed in FL on 6/10/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with FL SOS. Clifton Bldg, 2661 Executive Center Circle, Tallahassee FL 32301. Any lawful purpose. NOTICE OF FORMATION of NYCNCC SUB-CDE 13, LLC (the “LLC”) filed with the Secretary of State of the State of New York (“SSNY”) on 07/16/2021. Office location: New York County. The principal business address of the LLC is: One Liberty Plaza, New York, New York 10006. SSNY has been designated as the agent of the LLC upon whom process against it may be served. SSNY shall mail service of process to c/o New York City Economic Development Corporation, One Liberty Plaza, New York, New York 10006, Attention: General Counsel. Purpose: any lawful purpose.

Notice of Formation of Elite Endomorphs, LLC filed with Richmond County, NY on May 21st, 2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 100 Wadsworth Avenue, Staten Island, NY, 10305. Purpose: any lawful act or activity.

Notice of Formation of CLW ENTERPRISES LLC Articles of Organization filled with Secretary of State of NY (SSNY) on 06/08/2021. Office Location: Kings SSNY designed as agent of LLC upon whom process against it may be served. SSNY should mail process to; CHARLENE WILSON 1261 E 80TH STREET #48 BROOKLYN, NY 11236. Purpose: Any lawful purpose or activity.

Notice of Formation of BAY 31ST STREET LLC. Arts. Of Org. filed with SSNY on 7/20/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 25 Marlboro RD, Westbury, NY 11590. Any lawful purpose. Notice of Formation of

BAY 31ST STREET 2A

LLC. Arts. Of Org. filed with SSNY on 7/14/21. Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 56 Wilson Terrace, Staten Island, NY 10304. Any lawful purpose.

LEGALNOTICES@CITYANDSTATENY.COM

Notice of Formation of

Birthdae Studio, LLC.

Arts. Of Org. filed with SSNY on 7/13/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 141 Engert Ave, Apt 3R, Brooklyn, NY 11222. Any lawful purpose.

Notice of Formation of Dan Roth Studio LLC. Arts. Of Org. filed with SSNY on 8/5/21.Office location: Kings SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 175 Kent Ave Apt 707, Brooklyn, NY 11249. Any lawful purpose.

Notice of Form. of HOST INTERNATIONAL LOGISTICS, LLC. Arts. of Org. filed with SSNY on 1/5/16. Office location: Chemung. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 124 Wygant Rd, Horseheads, NY 14845. Any lawful purpose.

Notice of Formation of ONLY AN OCTAVE APART LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/01/21. Office location: NY County. Princ. office of LLC: 200 Park Ave. South, 8th Fl., NY, NY 10003. 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. Purpose: Any lawful activity.

Form of notice for onpremises license. Notice is hereby given that a license, number (pending) for beer, wine, cider and liquor has been applied for by the undersigned to sell beer, wine, cider and liquor at retail in a OP 252 under the Alcoholic Beverage Control Law at 3290 MA-23 HILLSDALE, NY 12529 for on premises consumption. 19

Notice of Qual. of TRIPLE Y PRODUCTIONS, LLC. Auth. filed with SSNY on 4/9/21. Office location: New York. LLC formed in DE on 4/5/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 257 West 93rd Street, Apt. 5c, New York, NY 10025. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of BROADSTREAM VENTURES, LLC. Auth. filed with SSNY on 4/9/21. Office location: New York. LLC formed in DE on 5/21/20. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 257 West 93rd Street, Apt. 5c, New York, NY 10025c. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of BROADSTREAM PRODUCTIONS, LLC. Auth. filed with SSNY on 4/9/21. Office location: New York. LLC formed in DE on 4/5/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 257 West 93rd Street, Apt. 5c, New York, NY 10025. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Formation of 45-47 YALE AVENUE LLC filed with SSNY on 08/07/2020. Office: Westchester County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 45-47 YALE AVENUE LLC 599 W HARTSDALE AVE SUITE 204 WHITE PLAINS, NY 10607. Purpose: any lawful act or activity.

Notice of Formation - Heart of Chelsea Veterinary PLLC. Arts of Org. filed with NY Secy of State (SSNY) on 7/26/21. Office loc.: NY County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 80 State St, Albany, NY 12207. Purpose: veterinary medicine Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at the following locations in New York, New York County, NY. Antennas are proposed to be collocated at a top height of 82 feet on a 93-foot building at the approx. vicinity of 105 Edgecombe Avenue, 10030, at a top height of 61 feet on a 62-foot building at the approx. vicinity of 432 W. 38 th Street, 10018, and at a top height of 84 feet on a 94-foot building at the approx. vicinity of 814 10 th Avenue, 10019. 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, Bennett Thomas, b.thomas2@trileaf. com, 1051 Winderley Place, Suite 201, Maitland, FL 32751, 407-660-7840.

Notice of Formation of GABELLINI SHEPPARD PRODUCT DESIGN LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/27/21. Office location: NY County. Princ. office of LLC: Attn: Kimberly Sheppard, 665 Broadway, Rm. 706, NY, NY 10012. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity.

Notice of Formation of THE LATE NIGHT CLOSET LLC filed with SSNY on 07/15/2020. Office: Bronx County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: The Late Night Closet LLC 472F East 139th Street, Bronx, New York, 10454, USA. Purpose: any lawful act or activity.

LEGALNOTICES@ CITYANDSTATENY.COM NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY RELIASTAR LIFE INSURANCE CO OF NEW YORK ATLANTA, GA

The persons whose names and last known addresses are set forth below appear from the records of the above-named company to be entitled to abandoned property in amounts of fifty dollars or more:

Kings MITCHELL MARKOWITZ

124 PARROT PLACE APT 2D BROOKLYN, 11228

ROBIN MARKOWITZ

124 PARROT PLACE APT 2D BROOKLYN, 11228

Bronx MARIANNE CARUSO

3130 GRAND CONCOURSE APT 6B BRONX 10458

A report of unclaimed property has been made to Thomas P. DeNapoli, the Comptroller of the State of New York, pursuant to Section 702 of the Abandoned Property Law. A list of the names of the persons appearing from the records of the said insurance company to be entitled thereto is on file and open to the public inspection at the principal office of the corporation located at 1 Orange Way, Windsor CT 06095 , where such abandoned property is payable.

Such abandoned property will be paid on or before August 31, 20 21 , to persons establishing to our satisfaction their right to receive the same.

On or before the succeeding September 10, 20 21 , such unclaimed funds still remaining unclaimed will be paid to Thomas P. DeNapoli, the Comptroller of the State of New York. Upon such payment this company shall no longer be liable for the property.

RELIASTAR LIFE INSURANCE CO OF NEW YORK ATLANTA, GA

Public Notice

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas and install associated equipment at a top height of 22 feet on the rooftop of a 23foot building at the approx. vicinity of 1515 Middle Country Road, Centereach, Suffolk County, NY 11720. 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, Lyndsey Miller, l.miller@trileaf.com, 1051 Winderley Place, Suite 201, Maitland, FL 32751, 4076 6 0 - 7 8 4 0 . Notice of Formation of

WC Value Managment,

LLC filed with SSNY on August 9, 2021. Office: Westchester County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: 6 Kingswood Way, South Salem, NY. Purpose: any lawful act or activity.

Notice of Qual. of FGNYW Amherst, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY Empower Federal Credit Union

The following persons appear from our records to be entitled to unclaimed property consisting of cash amounts of fifty dollars or more:

Anthony Finch

477 SILK RD FULTON NY 13069

Brayden Lynch

48 EVANS RD PENNELLVILLE NY 13132

Brock Lord

48 EVANS RD PENNELLVILLE NY 13132

Dalton Kunelius

7377 STATE ROUTE 104 OSWEGO NY 13126

Donald Kunzwiler

54 PATRICK CIR FULTON NY 13069

Jade Acker

13 MELROSE AVE APT 2 FULTON NY 13069

Jeffrey Cook

94 Munn St Oswego NY 13126

Martin Dumont 211 BALDWIN RD FULTON NY 13069

Christopher Walker 2229 RIDGE RD APT B LOWMAN, NY, 14861

Vicki Newman

156 N HARRISON ST JOHNSON CITY, NY, 13790

Candace Hauck

45 COWING ST DEPEW, NY, 14043

Ixondra Cowles

98 Barnett Dr. Buffalo, NY, 14224

A report of Unclaimed Property has been made to Thomas P. DiNapoli, Comptroller of the State of New York, pursuant to Section 301 of the Abandoned Property Law. A list of the names contained in such notice is on file and open to public inspection at the principal office of the credit union, located at 1 Member Way, Syracuse, NY 13212. Such abandoned property will be paid to proven entitled parties by Empower Federal Credit Union through October 31st. On or before November 10, any remaining unclaimed monies will be paid to Thomas P. DiNapoli, Comptroller of the State of New York.

Empower Federal Credit Union

LEGALNOTICES@CITYANDSTATENY.COM

NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY VOYA RETIREMENT INSURANCE & ANNUITY COMPANY The persons whose names and last known addresses are set forth below appear from the records of the above-named company to be entitled to abandoned property in amounts of fifty dollars or more:

Genesee ESTATE OF MICHAEL CARRINGTON

29 COE AVE OAKFIELD, 14125

Monroe ESTATE OF DAVID MCDONALD

1 MORNING VIEW DR FAIRPORT, 14450

Nassau SUSAN KURLOWICZ

83 WINDHORST AVE BETHPAGE, 11714

ESTATE OF MANJU MAHTANI

17 BOND LN HICKSVILLE, 11801

New York ESTATE OF ARMANDO VALLADARES

815 W 181ST ST APT 1G NEW YORK, 10033

Rensselaer ESTATE OF KAWIKA ROGERS

183 HORSE HEAVEN RD EAST NASSAU, 12062

Rockland ESTATE OF DELBERT FISHER

17 E RAILROAD AVE APT WEST HAVERSTRAW, 10993

Suffolk MARY ANN MILLER

56 RIDGEWAY BLVD BAY SHORE, 11706

ESTATE OF GERTA KANE

11 1ST ST LAKE ROKONKOMA, 11779

Westchester ESTATE OF JOSEPH, LITTLE

61 BRONX RIVER RD APT 5B YONKERS, 10704

A report of unclaimed property has been made to Thomas P. DeNapoli, the Comptroller of the State of New York, pursuant to Section 702 of the Abandoned Property Law. A list of the names of the persons appearing from the records of the said insurance company to be entitled thereto is on file and open to the public inspection at the principal office of the corporation located at 1 Orange Way, Windsor CT 06095 , where such abandoned property is payable.

Such abandoned property will be paid on or before August 31, 20 21 , to persons establishing to our satisfaction their right to receive the same.

On or before the succeeding September 10, 20 21 such unclaimed funds still remaining unclaimed will be paid to Thomas P. DeNapoli, the Comptroller of the State of New York. Upon such payment this company shall no longer be liable for the property.

VOYA RETIREMENT INSURANCE & ANNUITY COMPANY

At an IAS Part 35 of the Supreme Court of the State of New York held in and for the County of Kings at the Courthouse

360 Adams Street, Brooklyn, NY 11201, on the 26th day of July 2021. PRESENT: HON. Karen Rothenberg J.S.C. KENT

HANDBERRY, SR. Plaintiff, -against- SHAMEL S. DANIELS and “JOHN DOE” being a fictitious name for the operator of the subject vehicle currently unknown to Plaintiff; Defendants. Upon the reading and filing of the annexed Affirmation of STEVEN H. COHEN, dated the 22nd day of July, 2021, and upon all the exhibits annexed hereto and the pleadings and proceedings heretofore had herein; LET Plaintiff KENT HANDBERRY, SR,, appear and show cause before this Court, Park 35 in room 574 on the 9th day of September 2021 at 10:00 a.m., or as soon thereafter as counsel can be heard: *

WHY an Order should not be entered as follows: 1. Pursuant to CPLR 321(b)(2), permitting the Law Offices of Michael E. Pressman to withdraw as attorneys of record for the Plaintiff, KENT HANDBERRY, Sr.;

2. Pursuant to CPLR 308(5) permitting service in lieu of personal service, upon plaintiff, KENT HANDBERRY, SR., by publication in a newspaper.

3. Granting a stay of all proceedings for sixty (60) days to permit Plaintiff, KENT HANDBERRY, SR., to retain new counsel; and

4. Together with such other, further and different relief as the Court deems just and proper. ORDERED that this matter is hereby stayed pending a hearing and determination of the within Order to Show Cause; and it is further LET service of a copy of this Order together with the papers upon which is is granted be deemed timely served upon Plaintiff, KENT HANDBERRY, Sr., if made by publication in a newspaper and by regular mail to last known address and entered certified and regular mail upon MARTYN, MARTYN, SMITH, MURRAY and YONG, attorneys for defendant SHAMEL S. DANIELS, be deemed timely if served on or before the 25th day of August, 2021 be deemed good and sufficient service. ENTERED Karen Rothenberg, J.S.C. * Order to Show cause will be submitted on return date and court will contact parties top set date for argument if required by court.

Notice of Qual. of FGNYW Depew, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. Notice of Qual. of FGNYW Brighton, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at the following locations in Brooklyn, Kings County, NY. Antennas are proposed to be collocated at a top height of 77 feet on a 144-foot building at the approx. vicinity of 425 Greenpoint Ave, 11222, at a top height of 58 feet on a 55-foot building at the approx. vicinity of 361 Fenimore Street, 11225 and at a top height of 74 feet on a 79-foot building at the approx. vicinity of 1440 East 14th Street, 11230. 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, Ben Petersen, b.petersen@trileaf.com, 1051 Winderley Place, Suite 201, Maitland, FL 32751, 407-660-7840.

Notice of Qual. of FGNYW Batavia, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Buffalo, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

LEGALNOTICES@CITYANDSTATENY.COM

Notice of Qual. of FGNYW

East Amherst, LLC.

Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Galleria, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Greece, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Hamburg, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Lockport, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas on building rooftops at the following locations in Brooklyn, Kings County, New York: a top height of 70 feet on a 72-foot building at the approx. vicinity of 1681 49 th Street, 11204; at a top height of 88 feet on an 88-foot building at the approx. vicinity of 3602 Avenue J, 11210; at a top height of 60 feet on a 61-foot building rooftop at the approx. vicinity of 912 Saratoga Avenue, 11212; at a top height of 43 feet on a 46-foot building rooftop at the approx. vicinity of 913 Belmont Avenue, 11208; at a top height of 32 feet on a 32foot building rooftop at the approx. vicinity of 3401 Avenue S, 11234; at a top height of 85 feet on a 85foot building rooftop at the approx. vicinity of 2911 86 th Street, 11223; at a top height of 79 feet on an 82-foot building rooftop at the approx. vicinity of 55 92 nd Street, 11209; and at a top height of 86 feet on an 81-foot building rooftop at the approx. vicinity of 1675 East 18 th Street, 11229. 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, Morgan Rasmussen, m.rasmussen@trileaf. com, 1395 S. Marietta Pkwy, Building 400, Suite 209, Marietta, GA 30067; 678-653-8673 ext. 657.

Notice of Qual. of FGNYW Henrietta, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. Notice of Qual. of FGNYW

Niagara Falls, LLC.

Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Victor, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW Webster, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

Notice of Qual. of FGNYW, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose.

BAXTER ADVISORS

LLC, Arts. of Org. filed with the SSNY on 08/05/2021. Office loc: NY County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Caryn Paer, 429 East 52nd St. Apt 31G, NY, NY 10022. Purpose: Any Lawful Purpose. Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at a top height of 72 feet on a 70-foot building rooftop at the approx. vicinity of 1800 University Avenue, Bronx, Bronx County, NY 10453. 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 Pkwy, 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 and install associated equipment at a top height of 37 feet on the rooftop of a 43-foot building, at the approx. vicinity of 6225 NEW UTRECHT AVE, Brooklyn, Kings County, New York 11219. 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, Jessica Cilento, j.cilento@trileaf. com, 407-660-7840, 1051 Winderley Place, Suite 201, Maitland, Florida 32751

Notice of Qual. of FGNYW Lakewood, LLC. Auth. filed with SSNY on 8/6/21. Office location: New York. LLC formed in DE on 8/3/21. SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to: 600 Mamaroneck Ave #400, Harrison, NY 10528. Arts. of Org. filed with DE SOS. Townsend Bldg. Dover, DE 19901. Any lawful purpose. Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at a top height of 30 feet on a 39-foot building rooftop at the approx. vicinity of 2451 1st Avenue, New York, New York County, NY 10035. 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, Laura Elston, l.elston@trileaf.com, 1395 South Marietta Parkway, Building 400, Suite 209, Marietta, GA 30067, 678-653-8673.

Notice of Formation of Gomez Engineering, PLLC filed with SSNY on 07/15/2021. Office: Richmond County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to LLC: The PLLC 6 Fonda Place Staten Island, NY 10309 Purpose: Professional Engineering

Form of notice for on-premises license. Notice is hereby given that a license, number “Pending” for liquor, beer, and wine has been applied for by the undersigned to sell liquor, beer, and wine at retail in a OP 252 under the Alcoholic Beverage Control Law at 922 Fulton Street, Brooklyn, NY 11238 for on premises consumption.

BKLYN BURRO LLC

Notice of Formation of 360 Clove Road LLC. Arts. Of Org. filed with SSNY on 8/3/21.Office location: Richmond SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 360 Clove Rd, Staten Island, NY 10310. Any lawful purpose. Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas at a top height of 43 feet on a 42-foot building rooftop at the approx. vicinity of 233 Eldert Street, Brooklyn, Kings County, NY 11207. 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 Pkwy, Building 400 Suite 209, Marietta, GA 30067, 678-653-8673.

Notice of Formation of H.A.L. Industries, LLC filed with SSNY on 05/28/2021. 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: 415 East 52nd. Street, Office #2 New York, NY 10022. Purpose: any lawful act or activity.

Notice of Formation of Stacey Simon Nutrition LLC filed with SSNY on 05/10/2021. 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: 1675 York Ave. #17E New York, NY 10128. Purpose: any lawful act or activity.

LEGALNOTICES@ CITYANDSTATENY.COM

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to collocate wireless communications antennas on building rooftops at the following locations in Brooklyn, Kings County, New York: a top height of 70 feet on a 72-foot building at the approx. vicinity of 1681 49 th Street, 11204; at a top height of 88 feet on an 88-foot building at the approx. vicinity of 3602 Avenue J, 11210; at a top height of 60 feet on a 61-foot building rooftop at the approx. vicinity of 912 Saratoga Avenue, 11212; at a top height of 43 feet on a 46-foot building rooftop at the approx. vicinity of 913 Belmont Avenue, 11208; at a top height of 32 feet on a 32foot building rooftop at the approx. vicinity of 3401 Avenue S, 11234; at a top height of 85 feet on a 85foot building rooftop at the approx. vicinity of 2911 86 th Street, 11223; at a top height of 79 feet on an 82-foot building rooftop at the approx. vicinity of 55 92 nd Street, 11209; and at a top height of 86 feet on an 81-foot building rooftop at the approx. vicinity of 1675 East 18 th Street, 11229. 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, Morgan Rasmussen, m.rasmussen@trileaf. com, 1395 S. Marietta Pkwy, Building 400, Suite 209, Marietta, GA 30067; 678-653-8673 ext. 657.

LEGALNOTICES@ CITYANDSTATENY.COM

This article is from: