2 minute read

Recent Real Estate Sales in Syosset and Jericho

The information about these homes and the photos were obtained through the Multiple Listing Services of Long Island. The homes presented were selected based solely on the fact that they were recently sold 11

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

Notice of Formation of 114-116 Adams St., LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-10-13. Office location: Nassau County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to 114-116 Adams St., LLC: 100 Crossways Park Dr W. Suite 215 Woodbury NY 11797. Purpose: Any lawful purpose

NASSAU COUNTY FORECLOSURE NOTICE

NOTICE OF SALE SUPREME COURT NASSAU COUNTY MANUFACTURERS AND TRADERS TRUST COMPANY, A/K/A M&T BANK, S/B/M HUDSON CITY SAVINGS

BANK, Plaintiff against MELISSA WILLIAMS, et al

Defendant(s) Attorney for Plaintiff(s) Fein Such & Crane, LLP, 28 East Main Street, Suite 1800, Rochester, NY 14614.

Pursuant to a Judgment of Foreclosure and Sale entered February 8, 2019, and Amended on August 8, 2022 I will sell at public auction to the highest bidder at CCP (Calendar Control Part Courtroom), in the Nassau Supreme Court, 100 Supreme Court Drive, Mineola, N.Y. 11501 on May 2, 2023 at 2:00 PM. Premises known as 2 Joan Court, Woodbury, NY 11797. Sec 15 Block 175 Lot 82. All that certain plot, piece or parcel of land, situate, lying and being at Woodbury, Town of Oyster Bay, County of Nassau and State of New York.

Approximate Amount of Judgment is $849,624.64 plus interest, fees, and costs.

Premises will be sold subject to provisions of filed Judgment Index No 005816/2014. The foreclosure sale will be conducted in accordance with 10th Judicial District's Covid-19 Policies and foreclosure auction rules. The Referee shall enforce any rules in place regarding facial coverings and social distancing. If proper social distancing cannot be maintained or there are other health or safety concerns, then the Court Appointed Referee shall cancel the foreclosure auction. Foreclosure Auctions will be held "Rain or Shine."

Sale was originally scheduled for April 18, 2023. Alan Gerson, Esq., Referee

CHJNY469

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

Notice of Formation of 404 PERRY ST., LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-02-28. Office location: Nassau County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to 404 PERRY ST., LLC: 100 Crossways Park Dr W. Suite 215 WOODBURY NY 11797. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

Notice of Formation of 237 SCOTTWOOD AVE, LLC.

Articles of Organization filed with Secretary of State of NY (SSNY) on 2022-10-13. Office location: Nassau County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to 237 SCOTTWOOD AVE, LLC: 100 Crossways Park Dr W. Suite 215 Woodbury NY 11797. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

Notice of formation of SILVER FORESTS LLC. Articles of organization filed with the Secretary of State of N.Y. (SSNY) on 3/22/2023. Office location: Nassau County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 14 DEER PATH LN, SYOSSET, NY, 11791. Purpose: Any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY

Notice of Formation of JGSLifestyles LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-03-15. Office location: Nassau County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to LEGALINC CORPORATE SERVICES INC: 1967 WEHRLE DR., STE. 1 #086, STE. 1 #086 BUFFALO NY 14221. Purpose: Any lawful purpose

This article is from: