Brooklyn Phoenix 080318

Page 1

Volume 44, No. 29

Friday, August 3, 2018

OUR WORLD IN PHOTOS WYOMING — Naturalization Ceremony: Gary Harper of Cheyenne, a former citizen of Trinidad and Tobago, raises his hand in oath during the U.S. District Court District of Wyoming naturalization ceremony recently, at the Cheyenne Civic Center. Fifteen citizens from 13 countries were naturalized. Visit brooklyneagle.com for more photos. Jacob Byk/The Wyoming Tribune Eagle via AP

Naturalization Clinics Help Immigrants Apply For Citizenship in Brooklyn and Queens

State’s Marijuana Policy Catches Up With Reality

U.S. Rep. Yvette Clarke’s and Catholic Immigration Services Provide Pro Bono Legal Aid To Future Americans

NATIONAL ASSOCIATION WOMEN JUDGES RECEIVES GRANT TO FIGHT SEXUAL HARASSMENT: National Association of Women Judges President Hon. Tanya Kennedy, left, announced a #WeToo campaign and received a $29,000 grant from the State Justice Institute to combat sexual harassment in the legal community. See page 3. Brooklyn Eagle file photo by Rob Abruzzese

See page 3

From the Desk of the PUBLISHER

— See page 2 —


State’s Marijuana Policy Finally Catches Up With Reality

In 2016 the New York Police Department arrested more than 18,000 people for marijuana possession, a 9 percent

increase from 2015. The state data shows arrest where the top charges was marijuana possession.

From the Desk Of the PUBLISHER PHOENIX photo by Paula Katinas

Finally, some common sense! The District Attorney’s new policy not to prosecute low-level marijuana cases went into effect Wednesday, Aug. 1, 2018. Some lawyers may not be happy because court cases will reduce dramatically and low-level users will not have to go into their pockets to have a defense counsel appearing in court to represent them.

While the number of arrests has decreased, the disparity remained high and largely unchanged. An aver-

age 46 percent of those people arrested were black, 30 percent were Hispanic and 10 percent were white. The radical disparity is really troubling. The NYPD will stop arresting low level users as of Sept. 1, 2018. The earliest recorded use of marijuana dates back to third millennium B.C. Since the early 20th century, marijuana has been subject to legal restrictions. On the federal level, possession, use and sale of marijuana is still illegal. In 1914, New York first began to restrict marijuana by requiring a prescription to obtain the drug in an amendment to the Boylan Bill. In 1973, New York Gov. Nelson Rockefeller signed legislation increasing the penalty for selling two ounces (57 grams) or more of heroin, morphine, raw or prepared opium, cocaine,

marijuana or possessing four (113 g) or more of the same substances. This now meant a minimum 15 years to life in prison and a maximum of 25 years to life in prison. This is all in the past. In July 2014, New York Gov. Andrew Cuomo singed legislation permitting the use of marijuana for medical purposes after a lengthy debate in the issue in the Senate that resulted in a 49-10 vote. Cuomo's signing began an 18month window for the state Department of Health to enact a medical marijuana program to provide a non-smoked method of marijuana consumption to patients. In response to the continued arrests for marijuana possession, in 2014 New York City Mayor Bill de Blasio directed the NYPD to cease arrests, and instead issue tickets, for small possession. This is true even in cases where the 1970s law might allow for an arrest, such as a police officer discovering marijuana during a stop-andfrisk. The new policy not to pursue low-level possession and smoking cases is expected to reduce Manhattan marijuana prosecution by 96 percent. There are two exemptions to the new rule: cases against sellers and defendants who are under investigation for violent crime. In light of the policy shift, the Manhattan DA's Office said it is planning to seal all past marijuana convictions en masse in fall 2018. This will help a lot of people who were prevented from holding some jobs because of past marijuana convictions.

—Terrence Lyght, Publisher, Brooklyn PHOENIX

Founded in 1972, the Brooklyn Phoenix is an award-winning weekly that covered Brownstone Brooklyn and reform politics for two decades. Full archives of the Phoenix are being catalogued as a special project of the Department of Library Science at Brooklyn College. Today the Phoenix has a new mission to become the voice of the immigrant community in Brooklyn in the new century. Publisher: TERRENCE LYGHT tlyght@brooklynphoenix.com Managing Editor: JEAN DAVID HUBERT jdh@brooklynphoenix.com (646) 683-1864

2 • Brooklyn PHOENIX • Friday, August 3, 2018


Naturralization Clinics Help H Immiigrants Apply forr Citizensship in Broooklyn annd Queenss

$ /RRN LQVLGH /D*XDUGLD &RPPXQLW\ &ROOHJHœV (DVW $WULXP ZKHUH &DWKROLF 0LJUDWLRQ 6HUYLFHV EURXJKW VWDႇ IURP 1HZ <RUN $ /DZ\HUV IRU 3XEOLF ,QWHUHVW ZLWK JUHHQ FDUG KROGHUV WR FRPSOHWH WKHLU DSSOLFDWLRQV IRU 8 6 FLWL]HQVKLS Eagle SKRphoto WRV E\by $Andy QG\ .Katz DW] Brooklyn Eagle

By Andy Katz Special to Brooklyn PHOENIX

Naturalization, the process of shedding one national identity and adopting another, is an intensely bureaucratic process. Who better than attorneys working pro-bono to guide legal residents through the final stages of their transformation into onehundred percent, card-carrying (or, really, passport-holding) American citizens? In Brooklyn, the clinic was sponsored by U.S. Rep. Yvette Clarke of the 11th District, staffed by personnel from New York Legal Assistance Group and set up inside Weeksville’s Calvary Church. In Queens, Catholic Migration Services filled LaGuardia Community College’s East Atrium with manpower from New York Lawyers for the Public Interest. “I want to vote!� said Julia, a Brooklyn teacher’s assistant originally from Santo Domingo speaking in Spanish. “Everyone here was very kind, very thorough.� Her application completed, Julia promised to invite the Brooklyn PHOENIX to her eventual swearing-in ceremony as a U.S. citizen.

Of the 50 green card holders filling LaGuardia Community College’s East Atrium on July 28, few were willing to speak on the record for understandable reasons: their applications submitted, or ready to submit, how could adding publicity do anything but jinx the process? “More people are applying for citizenship now,â€? said Min Kim, an attorney for New York Legal Assistance Group, which provides free legal aid to people unable to afford legal services on their own. “People with green cards are concerned that they might still face deportation, given the government’s stance on immigration of all kinds.â€? According to a New York Times article published in October 2017, applications for citizenship rose dramatically in 2016 as Donald Trump rode promises to crack down on immigration, legal and otherwise, into the White House. They rose higher still in 2017 because, as writer Miriam Jordan wrote, â€œâ€Śeven a green card is not enough in the eyes of hundreds of thousands of immigrants applying for naturalization to protect themselves from

removal and gain the right to vote.� Green card holders with at least five years residence are eligible to apply for naturalization “We also have to ensure that our applicants don’t have issues in their background that might make them ‘deportable,’� Kim said. Arrest records and convictions for felonies and some serious misdemeanors typically prevent an applicant’s request for naturalization from being considered, and can, in many instances, prompt the government into initiating deportation hearings on the basis of “moral turpitude�. “In some instances,� Kim said, “an application can backfire on the green-card holder.� Listed on the United States Citizenship and Immigration Services website crimes of moral turpitude are “polygamy, adultery, habitual drunkard, gambling offenses and smuggling of a person.� “The whole process, from application to swearing in takes about one year,� said Chloe Moore, naturalization coordinator for Catholic Migration Services, taking a

break in one of LaGuardia College’s student dining rooms, where snacks and coffee had been laid out for the volunteers. Inside the college’s East Atrium people sat across from another, passing various forms back and forth. Attorneys and paralegals were casually dressed, so it was hard to say at first blush who was the immigrant and who was the counselor. Moore, along with Annamaria Santamaria, program associate for New York Lawyers for the Public Interest, worked her way around the tables, offering advice and encouragement. Overlooking the assembly, a kiosk representing the most American of brands, Starbucks, did a brisk trade. Ernesto from Chile completed all of his paperwork. This, he explained in halting, but clear English, is his third time applying. Previous applications foundered when he failed to pass the citizenship quiz, but he feels the third time will be the charm, and his excitement was contagious. Before leaving he offered this PHOENIX reporter a hug, which was reciprocated.

National Association Women Judges Receives Grant to Fight Sexual Harassment By Rob Abruzzese Brooklyn PHOENIX

The National Association of Women Judges (NAWJ) announced that it has launched a #WeToo campaign to combat sexual harassment in the legal workplace following its 13th annual meeting with the Congressional Caucus for Women's Issues recently. The #WeToo campaign, which is cosponsored by the Women's Bar Association of D.C. and the law firms McGuireWoods and Morgan Lewis, will create a series of educational sessions, workshops, training programs, marketing and social media campaigns. It will also set up a defense fund to

combat sexual harassment across the legal community. “NAWJ is extremely grateful to be the recipient of a $29,000 grant from the State Justice Institute, which will assist us in our efforts to create and implement educational and training programs and, therefore, empower women to thrive in healthy work environments, free from sexual harassment and discrimination,� NAWJ President Hon. Tanya R. Kennedy said. Justice Kennedy hosted the meeting, which took place in Washington D.C., along with Congressional Women's Caucus co-chairs U.S. Reps. members Susan Brooks and Lois Frankel.

“We have tried to find issues where we can work together, and one of those issues is sexual harassment,� said Frankel. In front of an audience of about 50 Congress members, judges and lawyers, a panel session was held with moderator Nicole Austin-Hillery, the executive director of the Human Rights Watch's U.S. Program and commissioner of the U.S. Equal Employment Opportunity Commission (EEOC); Susan E. Huhta of Outten & Golden LLP.; Sadina Montani of Vedder Price; and David J. Sachar of the Arkansas Judicial Discipline and Disability Commission.

The group pointed out the need for the meeting on sexual harassment in the legal community in the wake of an EEOC study conducted in 2016 that stated that one in four women have experienced sexual harassment in the workplace. “We have to eliminate sexual harassment in the workplace and out of the workplace,â€? said Brooks. The NAWJ was formed in 1979 with the mission of promoting fairness and equality for vulnerable populations by promoting a diverse judicial leadership that is committed to fairness in the courts and equal access to justice. Friday, August 3, 2018 • Brooklyn PHOENIX • 3


Emily Warren Roebling Musical Heading to Scotland, at the World’s Largest Art Festival By Liliana Bernal

Special to Brooklyn JOURNAL

When the high school drama team Troupe #7892 found out it was the only student group from New York selected to attend the Edinburgh Festival Fringe in Scotland, the world largest arts festival, the students knew they

had to come up with an original show. Looking for an authentic idea, the troupe shaped by teens from several schools in Queens raised only one premise: It had to be a story of a remarkable New York woman. After combing through a list of dozens of overshadowed women, the cast was amazed

by Emily Warren Roebling’s story, the woman who commanded the construction of the Brooklyn Bridge after her husband, the bridge's chief engineer, fell ill. “Emily Warren stood out the most to us simply because she literally bridges a gap between two different types of New Yorkers, being Manhattan

Troupe #7892, the school drama group that created “Building Emily Warren.” Brooklyn Eagle photo by Liliana Bernal

NAME CHANGE

NAME CHANGE BCBOLGOVA

NAME CHANGE BCBAIRD NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 27th day of July, 2018, bearing the Index Number NC-000998-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) WYNDHAM (Last) BAIRD. My present name is (First) PRESTON (Middle) SCOTT (Last) COOPER AKA WYNDHAM BAIRD. The city and state of my present address are Brooklyn, NY. My place of birth is RUTHERFORD, NORTH CAROLINA. The month and year of my birth are April, 1987. #162140

NAME CHANGE BCFORTUNATO NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 27th day of July, 2018, bearing the Index Number NC-000997-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) ALLYSSA (Middle) GEMMA (Last) FORTUNATO. My present name is (First) ALLYSSA (Middle) SUZANNE (Last) KASOFF AKA ALLYSSA S KASOFF AKA ALLYSSA KASOFF. The city and state of my present address are Brooklyn, NY. My place of birth is BRONX, NEW YORK. The month and year of my birth is June, 1986. #162137

4 • Brooklyn JOURNAL • Thursday, August 2, 2018

people, the city folks and people from Brooklyn,” said 17year-old writer and actor Jade Mahbub, a Bengali student who plays Charles Martin, the assistant engineer of the bridge. “A lot of people in our troupe come from very different backgrounds and we felt that this bridge was not only literal but in a metaphorical sense, something that connected all of us,” he added. After being accepted to the Fringe in February 2017, the group started researching through books, visiting historical sites, such as the Roebling Museum in Roebling, N.J., and interviewing engineering firms to understand the complexity of building the architectural marvel. It was the birth of “Building Emily Warren,” a historical tale framed in contemporary music, what they call a "Hamilton-esque" show, referring to the Broadway smash hit that combined history and hiphop to tell the story of Alexander Hamilton. The rap-driven musical recounts Emily Warren’s life and skills that helped her become a

NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 27th day of July, 2018, bearing the Index Number NC-000995-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) NADYA (Last) BOLGOVA. My present name is (First) NADEJDA (Last) BOLGOVA AKA BOLGOVA, NADEJDA VASILIYEVNA. The city and state of my present address are Brooklyn, NY. My place of birth is UZBEKISTAN.The month and year of my birth are December, 1989. #162136

NAME CHANGE BCSCHACHTER

NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 27th day of July, 2018, bearing the Index Number NC-000992-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) ESTHER (Middle) CHANA (Last) SCHACHTER. My present name is (First) HANNAH (Middle) ESTHER (Last) WALDMAN AKA ESTHER C SCHACHTER AKA ESTHER C. WALDMAN AKA ESTHER SCHACHTER. The city and state of my present address are Brooklyn, NY. My place of birth is BROOKLYN, NEW YORK. The month and year of my birth are January, 1954. #162132

NAME CHANGE BCGOLD

NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 16th day of July, 2018, bearing the Index Number NC-000929-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) MARGO (Middle) REISS (Last) GOLD. My present name is (First) MARK (Middle) REISS (Last) GOLD. The city and state of my present address are Brooklyn, NY. My place of birth is LOS ANGELES , CALIFORNIA. The month and year of my birth are August, 1986. #161989

bridge between city officials, workers and her husband Washington Roebling, who could no longer read or write during the last years of construction. “The story is a story of strength, is a story of women’s rights, is a story of immigration, really everything that New York City is,” said Lindsay Shields, director of the troupe, a group that is part of the International Thespian Society, an honor organization for high school and middle school theater students. Not only do students fill the cast, but the lights, sets, sound and stage management are also made up of teens between the ages of 15 and 19. Composer Felix Jarrar, a graduate student of Brooklyn College, then helped them with the music. Many of the kids, whom most are immigrants or have an immigrant story, live in high poverty and have had to overcome having parents in jail, homelessness and raising younger siblings, according to Shields. Performing in the largest arts festival in the world is for them, not only a once in a lifetime opportunity but an economic hurdle. “We’ve been fundraising all year to get the students to be able to go,” Shields said. “Wonderful foundations reached out to us and provided a lot of monetary support. We’ve also solicited friends and family and strangers on the internet to donate money towards this production.” The show also highlights the Brooklyn Eagle's role during the 14 years of the construction, reporting on what happened daily with the bridge and keeping the project spotlighted. For the troupe, “Building Emily Warren” is, besides a portrait of a pioneering female figure, an opportunity to talk about today’s issues such as equality, gender gaps and pay wages. “The show revolves around so many things that are extremely important in today’s society,” Mahbub said. “Me and the rest of our crew just wanna make sure that when someone sees the show, they take away all of that.” Before its premiere at the festival in Scotland, “Building Emily Warren” will perform on Aug. 2, 3 and 4 at WOW! Cafe Theater in New York. See brooklyneagle.com for the video.


2ND DEPARTMENT / NEW BUSINESS FORMATIONS

SB ENTERPRISES 1 LLC

SB Enterprises 1 LLC. Filed with SSNY on 6/5/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 2610 E. 26th Street Brooklyn, NY, 11235. Purpose: any lawful #162285

11238

TARACHI NYC LLC

TARACHI NYC LLC Art. Of Org. Filed Sec. of State of NY 6/28/2018. Off. Loc. : Kings Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 222 Greene Avenue, Brooklyn, NY 11238. Purpose: Any lawful act or activity. #161874

11241

MARTIN ROAD YELLOW, LLC

Martin Road Yellow, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/15/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to BlumbergExcelsior Corporate Services, Inc., 16 Court St., 14th Fl., Brooklyn, NY 11241. General Purpose. #162118

Y AND X LLC

Y AND X LLC, Arts. of Org. filed with the SSNY on 06/19/2018. Office loc: Kings County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 7310 5th Avenue, Ste #3, Brooklyn, NY 11209. Purpose: Any Lawful Purpose. #161100

28-37 WESTBOURNE LLC

Notice of Formation of 28-37 WESTBOURNE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/15/18. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 1407 48th St., Brooklyn, NY 11219. Purpose: any lawful activities. #161180

7718 ENTERPRISE LLC

7718 Enterprise LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/25/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to Benson Huang, 76 Bangor St., Staten Island, NY 10314. General Purpose. #161388

11249

100 BEDFORD AVENUE LLC

100 Bedford Avenue LLC. Filed with SSNY on 3/14/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 100 Bedford Avenue, Apt. 1 Brooklyn, NY, 11249. Purpose: any lawful #162277

MAX HENRY, LLC Notice of Formation of MAX HENRY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/30/13. Office location: Kings County. Latest date on which the LLC may dissolve is 9/16/2063. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to James Lester, c/o Forest City Ratner Companies LLC, One Metrotech Center, 23rd Fl., Brooklyn, NY 11201, regd. agent upon whom and at which process may be served. Purpose: Any lawful activity. #161084

RAYMOND JAMES ENTERPRISES, LLC

BROOKLYN FORK AND SPOON LLC

Name of LLC: Brooklyn Fork and Spoon LLC. Arts. of Org. filed with NY Dept. of State: 8/27/14. Office location: Kings County. Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: The LLC, 706 Lafayette Ave., Apt. 3, Brooklyn, NY 11221, Attn: Mardi Miskit, regd. agent upon whom process may be served. Purpose: any lawful activity. #161419

WASHINGTON FORT LLC

Washington Fort LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/13/2015. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to Lawrence D. Moringiello Esq., 356 Court St., Brooklyn, NY 11231-4333. General Purpose. #161441

ADRIENNE RICH LITERARY ESTATE LLC

932 MCDONALD AVENUE LLC

932 McDonald Avenue LLC. Filed with SSNY on 6/12/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1968 Batchelder Street Brooklyn, NY, 11229. Purpose: any lawful #162283

461 DEGRAW STREET UNIT C1 LLC 461 DEGRAW STREET UNIT C1 LLC Articles of Org. filed NY Sec. of State (SSNY) 7/12/2018. Office in Kings Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 461 Degraw St., Unit C1, Brooklyn, NY 11217, which is also the principal business location. Purpose: Any lawful purpose. #161718

KINGSTON FAMILY RESIDENCE II LLC Kingston Family Residence II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/10/18. Off. loc: Kings Co. SSNY des. as agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, c/o Robinson Brog, et al., Attn: Neil S. Goldstein, 875 Third Avenue, 9th Fl., New York, NY 10022. Purpose: General. #161763

WIEDYCREW, LLC Wiedycrew, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/27/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to Fleming Ruvoldt PLLC, 250 Moonachie Rd., Ste. 501, Moonachie, NJ 07074. General Purpose. #161805

BOARD PACKAGE XPERTS, LLC BOARD PACKAGE XPERTS, LLC Art. Of Org. Filed Sec. of State of NY 3/21/2018. Off. Loc. : Kings Co. United States Corporation Agents, Inc. designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful act or activity. #161876

MCFADDEN DESIGN & CONSULTING LLC

RAYMOND JAMES ENTERPRISES, LLC Art. of Org. Filed Sec. of State of NY 4/23/2018. Off. Loc.: Kings Co. United States Corporation Agents, Inc designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o USCA, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful act or activity.

Notice of Formation of ADRIENNE RICH LITERARY ESTATE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/29/18. Office location: Kings 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 Formation of McFadden Design & Consulting LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/11/18. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 125 Ocean Ave., Apt. 4A, Brooklyn, NY 11225. Purpose: any lawful activities.

#161118

#161548

#161896

10019

BERKELEY LINCOLN LLC

Berkeley Lincoln LLC. Filed with SSNY on 5/22/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 272 22nd Street Brooklyn, NY, 11215. Purpose: any lawful #162243

11236

VARKENS HOOK 8614 LLC

Varkens Hook 8614 LLC. Filed with SSNY on 5/11/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 8614 Farragut Road Brooklyn, NY, 11236. Purpose: any lawful #162207

10016

REID ARCHITECTURE PLLC

Notice of Formation of Reid Architecture PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/5/18. Office location: Kings County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: Menaker and Herrmann LLP, Attn: Robert F. Herrmann, Esq., 10 E. 40th St., NY, NY 10016. Purpose: practice the profession of architecture. #161684

SUSHI ON WYTHE LLC Notice of Formation of SUSHI ON WYTHE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/12/18. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Gary Broder, 260 Madison Ave., 17th Fl., NY, NY 10016. Purpose: any lawful activity. #161850

RARE SPECIES LLC Rare Species LLC. Filed with SSNY on 5/30/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 135 Madison Avenue 8th Floor New York, NY, 10016. Purpose: any lawful #162245

10017

RHB 537 LLC

RHB 537 LLC. Filed with SSNY on 6/11/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 733 Third Avenue New York, NY, 10017. Purpose: any lawful #162271

10018

GUILD OF ATHENA LLC

Notice of Formation of GUILD OF ATHENA LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/24/18. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 40 W. 57th St., Ste. 2100, NY, NY 10019. Purpose: any lawful activity. #162101

10022

TELCO E-COMMERCE 2 LLC

Telco E-Commerce 2 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/25/18. Off. loc: Kings Co. SSNY des. as agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, c/o Robinson Brog, et al., Attn: David Blumenthal, 875 Third Avenue, 9th Fl., New York, NY 10022. Purpose: General. #161626

LAFAYETTE FAMILY RESIDENCE, LLC Lafayette Family Residence, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 08/07/17. Off. loc: Kings Co. SSNY des. as agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, c/o Robinson Brog, et al., Attn: Neil S. Goldstein, 875 Third Avenue, 9th Fl., New York, NY 10022. Purpose: General. #162064

XYZ AUTOS, LLC XYZ Autos, LLC. Filed with SSNY on 6/7/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 750 Lexington Avenue, 25th Fl. New York, NY, 10022. Purpose: any lawful #162253

10456

JD MORRIS LLC

JD MORRIS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/25/2018. Office in KINGS Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 26 Court St., Ste. 1600, Brooklyn, NY 11242. Purpose: Any lawful purpose. Principal business location: 1115 Morris Ave., Bronx, NY 10456. #161212

11021

ELIYAHU HUMMUS BROOKLYN LLC

2730 ATLANTIC AVENUE HOLDINGS LLC

Eliyahu Hummus Brooklyn LLC. Filed with SSNY on 5/22/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 213 West 40th Street, Third FL New York, NY, 10018. Purpose: any lawful

2730 Atlantic Avenue Holdings LLC. Filed with SSNY on 6/14/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 55 Watermill Lane 200 Great Neck, NY, 11021. Purpose: any lawful

#162233

#162279

Friday, August 3, 2018 • Brooklyn PHOENIX • 5


2ND DEPARTMENT / NEW BUSINESS FORMATIONS

1650 MADISON LLC

1650 Madison LLC. Filed with SSNY on 4/23/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1238 56th St Brooklyn, NY, 11219. Purpose: any lawful #162199

11220

LIU 1137 LLC

Notice of formation of limited liability company (LLC). Name: LIU 1137 LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/3/2018. 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 Robert Wu, Esq., 6003 8th Avenue, 2nd Floor Brooklyn, NY, 11220. Purpose/character of LLC: Any Lawful Purpose.

11223

74 QUENTIN ROAD LLC

74 Quentin Road LLC. Filed with SSNY on 6/21/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1748 West 11th Street Brooklyn, NY, 11223. Purpose: any lawful #162197

864 BRONX LLC 864 Bronx LLC. Filed with SSNY on 3/28/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1946 Coney Island Ave Brooklyn, NY, 11223. Purpose: any lawful #162265

1109 BRONX LLC 1109 Bronx LLC. Filed with SSNY on 4/30/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1946 Coney Island Ave Brooklyn, NY, 11223. Purpose: any lawful #162267

#162045

SERENA REALTY LLC

Serena Realty LLC. Filed with SSNY on 6/27/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 5116 7th Avenue Brooklyn, NY, 11220. Purpose: any lawful

D&Y KOGAN LLC D&Y Kogan LLC. Filed with SSNY on 12/30/04. Office: Kings County. SSNY designated as agent for process & shall mail to: 5 Parkway Court Brooklyn, NY, 11223. Purpose: any lawful #162281

#162209

MET SQUARE REALTY LLC

Met Square Realty LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 140 58th Street Bldg A Brooklyn, NY, 11220. Purpose: any lawful #162251

11222

BARKS & RECREATION NYC LLC

Barks & Recreation NYC LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/14/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to 104 Norman Ave., Brooklyn, NY 11222. General Purpose. #162114

1166 MANHATTAN AVENUE, LLC

1166 Manhattan Avenue, LLC. Filed with SSNY on 3/17/08. Office: Kings County. SSNY designated as agent for process & shall mail to: 1166 Manhattan Avenue Brooklyn, NY, 11222. Purpose: any lawful

11224

747 BELMONT AVENUE LLC

747 Belmont Avenue LLC. Filed with SSNY on 6/29/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 3744 Cypress Avenue Brooklyn NY, 11224. Purpose: any lawful #162239

11221

THE LITTLE RED PLANET, LLC

Notice of Formation of THE LITTLE RED PLANET, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/26/18. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Mindi Smith, 23 Bleecker St., Ste. 5A, Brooklyn, NY 11221. Purpose: Any lawful activity. #162053

11228

GERALDINE DIAMOND, LLC

179 Greenpoint Ave LLC. Filed with SSNY on 10/13/17. Office: Kings County. SSNY designated as agent for process & shall mail to: 231 Norman Ave, Rm 210 Brooklyn, NY, 11222. Purpose: any lawful

GERALDINE DIAMOND, LLC Art. Of Org. Filed Sec. of State of NY 4/17/2018. Off. Loc. : Kings Co. United States Corporation Agents, Inc. designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful act or activity.

#162263

#161832

#162217

179 GREENPOINT AVE LLC

6 • Brooklyn PHOENIX • Friday, August 3, 2018

ESENCIA CONSULTING, LLC

Notice of formation of limited liability company (LLC). Name: ESENCIA CONSULTING, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 1/12/2018. 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 C/O United States Corporation Agents, Inc.,7014 13th Avenue, Suite 202 Brooklyn, NY, 11228. Purpose/character of LLC: Any Lawful Purpose.

11218

East 7 Property LLC. Filed with SSNY on 5/25/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 20 Micieli Place Brooklyn, NY, 11218. Purpose: any lawful #162219

11229

BIG APPLE CONSULTING SRVS. LLC

Big Apple Consulting Srvs. LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1872 East 29th St Brooklyn, NY, 11229. Purpose: any lawful #162213

#161451

STAR EXPRESS CARRIERS LLC

JANNA TURNER LLC

EAST 7 PROPERTY LLC

11230

UQNATU LLC

Notice of formation of limited liability company (LLC). Name: STAR EXPRESS CARRIERS LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/26/2018. 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 C/O United States Corporation Agents, Inc.,7014 13th Avenue, Suite 202 Brooklyn, NY, 11228. Purpose/character of LLC: Any Lawful Purpose.

Notice of formation of limited liability company (LLC). Name: UQNATU LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/24/2018. 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 Uqnatu LLC, 1155 Ocean Avenue 6J, Brooklyn, NY, 11230-2044. Purpose/character of LLC: Any Lawful Purpose.

#161700

Metro Buildings LLC. Filed with SSNY on 5/16/01. Office: Kings County. SSNY designated as agent for process & shall mail to: 1360 East 14th Street Brooklyn, NY, 11230. Purpose: any lawful

STRIKEFORCE TRAINING CENTER, LLC Notice of formation of limited liability company (LLC). Name: STRIKEFORCE TRAINING CENTER, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/19/2017. 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 C/O United States Corporation Agents, Inc.,7014 13th Avenue, Suite 202 Brooklyn, NY, 11228. Purpose/character of LLC: Any Lawful Purpose. #155634

7508 13 AVE LLC

#161169

METRO BUILDINGS LLC

#162201

11231

ENAMOO LLC

Notice of formation of limited liability company (LLC). Name: ENAMOO LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 6/7/2018. 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 Enamoo LLC, 248 Smith St. Brooklyn, NY, 11231. Purpose/character of LLC: Any Lawful Purpose. #161066

SEMJ LLC

Notice of formation of limited liability company (LLC). Name: JANNA TURNER LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/10/2018. 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 Janna Turner LLC, 172 President Street Brooklyn, NY, 11231. Purpose/character of LLC: Any Lawful Purpose. #162173

11225

CH DELI & CATERING LLC

CH Deli & Catering LLC. Filed with SSNY on 6/21/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 385 Kingston Avenue Brooklyn NY, 11225. Purpose: any lawful #162237

11233

HALSEY BROWNSTONE LLC

Notice of formation of HALSEY BROWNSTONE LLC. Arts of Org filed with Secy of State of NY (SSNY) on 6/19/18. Office location: Kings County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 479 Macon St., Apt. 2, Bklyn, NY 11233. Purpose: any lawful act. #161477

11234

IBAD INTERNATIONAL HOLDING, LLC

Ibad International Holding, LLC. Filed with SSNY on 6/29/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 2504 East 64th St Brooklyn, NY, 11234. Purpose: any lawful #162215

11235

107-47 SUTPHIN LLC

107-47 Sutphin LLC. Filed with SSNY on 6/18/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 2774 Coney Island Avenue First Floor Brooklyn, NY, 11235. Purpose: any lawful #162194

HAMPTON MIDDLE LINE, LLC

7508 13 Ave LLC. Filed with SSNY on 4/24/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 7508 13 Ave Brooklyn, NY, 11228. Purpose: any lawful

SEMJ LLC. Filed with SSNY on 5/17/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 104 Butler Street #2 Brooklyn, NY, 11231. Purpose: any lawful

Hampton Middle Line, LLC. Filed with SSNY on 5/18/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1600 Sheepshead Bay Road Suite 201 Brooklyn, NY, 11235. Purpose: any lawful

#162241

#162249

#162261


2ND DEPARTMENT / 2ND DEPARTMENT/ PUBLIC LEGAL NOTICES NEW BUSINESS FORMATIONS LIQUOR LICENSE

12207

143 WINTHROP 2018 LLC

143 Winthrop 2018 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/31/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to Registered Agents Inc., 90 State St., Ste. 700, Office 40, Albany, NY 12207. General Purpose. #161258

837 BEDFORD LLC Notice of Formation of 837 BEDFORD LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 06/28/18. Office location: Kings 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. Purpose: Any lawful activity. #161546

CHOOSE HEALTH CHOOSE LIFE LLC Notice of formation of limited liability company (LLC). Name: CHOOSE HEALTH CHOOSE LIFE LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 3/13/2018. 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 Registered Agents Inc., 90 State Street, Suite 700, Office 40 Albany, NY, 12207. Purpose/character of LLC: . #161749

NVS PRODUCTIONS LLC

Notice of formation of limited liability company (LLC). Name: NVS PRODUCTIONS LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 6/19/2018. 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 Legalinc Corporate Services Inc., 1697 Wehrle Drive, Suite 1 #086 Buffalo, NY, 14221. Purpose/character of LLC: Any Lawful Purpose. #161135

19901

LENDER PERFORMANCE GROUP, LLC

Notice of Qualification of LENDER PERFORMANCE GROUP, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 06/13/18. Office location: Kings County. LLC formed in Delaware (DE) on 05/15/09. Princ. office of LLC: 5606 Carnegie Blvd., Ste. 250, Charlotte, NC 28209. 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 122072543. DE addr. of LLC: Corpdirect Agents, 160 Greentree Dr., Ste. 101, Dover, DE 19904. Cert. of Form. filed with Secy. of State, Div. of Corps., Townsend Bldg., 401 Federal St., #3, Dover, DE 19901. Purpose: Marketing and selling into NY. #161060

14221

1433 GREENE AVE LLC

DISTRIX LLC

1729 Harman Street LLC. Filed with SSNY on 5/25/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1967 Wehrle Drive Suite 1 #086 Buffalo, NY, 14221. Purpose: any lawful

Notice of Qualification of DISTRIX LLC. Authority filed with Secy. of State of NY (SSNY) on 07/10/18. Office location: Kings County. LLC formed in Delaware (DE) on 03/09/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: We Work c/o Distrix LLC, 134 N 4th St., Brooklyn, NY 11249. Address to be maintained in DE: c/o Cogency Global Inc., 850 New Burton Rd Ste 201, Dover, DE 19904. Arts of Org. filed with the Secy. of State, John G Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

#162255

#161868

1433 Greene Ave LLC. Filed with SSNY on 5/25/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1967 Wehrle Drive Suite 1 #086 Buffalo, NY, 14221. Purpose: any lawful #162257

1729 HARMAN STREET LLC

NOTICE IS HEREBY GIVEN THAT A LICENSE, NUMBER 1310378, HAS BEEN APPLIED FOR BY TORIBIO RESTAURANT INC., TO SELL WINE AND BEER AT RETAIL IN A RESTAURANT UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 3169 FULTON STREET, BROOKLYN, NY 11208 FOR ON-PREMISES CONSUMPTION. #162096

LIQUOR LICENSE

Notice is hereby given that wholesaler’s license #898382 has been issued to the undersigned to sell beer at wholesale under the alcoholic beverage control law in the premises located at 5 Devoe Street Brooklyn, NY 11211. Loyal Brands LLC #162144

LIQUOR LICENSE

Notice is hereby given that a license, number (1312115) for (Restaurant Wine License) has been applied by New Huang Jia Restaurant Inc., to sell (Beer & Wine) at retail in a (Restaurant) under the Alcoholic Beverage Control Law at (4111 8th Avenue, Brooklyn, NY 11232) for on-premises consumption. #162160

LIQUOR LICENSE

NOTICE IS HEREBY GIVEN THAT A LICENSE, NUMBER 1311448 FOR BEER, WINE AND CIDER HAS BEEN APPLIED FOR BY CLAWDADDY, INC. D/B/A CLAWDADDY TO SELL BEER, WINE AND CIDER AT RETAIL IN A RESTAURANT UNDER THE ALCOHOLIC BEVERAGE CONTROL LAW AT 515 ATLANTIC AVENUE, BROOKLYN, NEW YORK 11217 FOR ON PREMISES CONSUMPTION. #162296

LIQUOR LICENSE

Notice is hereby given that a license, serial #1312181 for beer, wine and liquor has been applied for by the undersigned to sell beer, wine and liquor at retail in a catering hall under the ABC Law at 2555 McDonald Ave., Brooklyn, NY 11223 for on-premises consumption; Big Ballroom LLC #161955

LIQUOR LICENSE

Notice is hereby given that a license, serial #1310131, 1310132 AND 1310133 for beer, wine, liquor and cider has been applied for by the undersigned to sell beer, wine, liquor and cider at retail in a microbrewery and farm brewery under the Alcoholic Beverage Control Law at 52 Harrison Place, Brooklyn, NY 11237 for on-premises consumption; Braven Brewery Company, LLC

#161858

LIQUOR LICENSE

Notice is hereby given that a license, serial #1312003 for beer, wine and liquor has been applied for by the undersigned to sell beer, wine and liquor at retail in a bar/restaurant under the ABC Law at 320 Van Brunt St., Bklyn, NY 11231 for on-premises consumption; 320 Van Brunt Restaurant, LLC #161779

LIQUOR LICENSE

LIQUOR LICENSE

Notice is hereby given that a license, serial #1312012 for beer, wine and liquor has been applied for by the undersigned to sell beer, wine and liquor at retail in a restaurant under the ABC Law at 151 Tompkins Ave., Brooklyn, NY 11206 for on-premises consumption; 151 Thompkins LLC #161812

LIQUOR LICENSE Notice is hereby given that a license, serial #1312016 for beer, wine and liquor has been applied for by the undersigned to sell beer, wine and liquor at retail in a restaurant under the ABC Law at 852 Fulton Street, Brooklyn, NY 11238 for on-premises consumption; Ajito LLC #161816

LIQUOR LICENSE

Notice is hereby given that a license, serial #1311979 for beer, wine and liquor has been applied for by the undersigned to sell beer, wine and liquor at retail in a restaurant under the ABC Law at 1477 Myrtle Ave., Bklyn, NY 11237 for on-premises consumption; New Apolo Restaurant Inc.

Notice is hereby given that license #1311986 has been applied by the undersigned to sell beer and wine under the alcoholic beverage control law at 1544 DeKalb Ave., Store 5, Brooklyn, NY 11237 for on-premises consumption. 1544 Dekalb Corp. d/b/a Blue Collar.

#161781

#161777

NAME CHANGE NAME CHANGE BLACKLAW

NOTICE is hereby given that an Order entered by the Civil Court, Kings County on the 24th day of July, 2018, bearing the Index Number NC-000973-18/KI, a copy of which may be examined at the Office of the Clerk located at Civil Court, Kings County, 141 Livingston Street, Brooklyn, New York, 11201, grants me (us) the right to: assume the name of (First) JOSH (Middle) EDWARD (Last) BLACKLAW. My present name is (First) JOSHUA (Middle) EDWARD (Last) BLACKLAW AKA JOSH BLACKLAW AKA JOSHUA E BLACKLAW. The city and state of my present address are Brooklyn, NY. My place of birth is METAIRIE, LOUISIANA. The month and year of my birth are June, 1975. #162017

For all your legal advertising needs, call Gina Ong at 718-643-9099, ext 105 or email legals@brooklyneagle.com Friday, August 3, 2018 • Brooklyn PHOENIX • 7


10038

2ND DEPARTMENT / NEW BUSINESS FORMATIONS DOIE, LLC

3566 CANAL AVE LLC

Notice of formation of limited liability company (LLC). Name: 3566 CANAL AVE LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/16/2018. 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 Pm Legal, 75 Maiden Lane, 11th Floor Brooklyn, NY, 10038. Purpose/character of LLC: Any Lawful Purpose. #161362

11201

EL PATO FIEL, LLC

Notice of formation of limited liability company (LLC). Name: EL PATO FIEL, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/29/2018. 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 Thomas Reagan, 148 Clinton Street 4A, Brooklyn, NY, 11201. Purpose/character of LLC: Any Lawful Purpose. #161723

AHERMAN ONE LLC

Notice of formation of limited liability company (LLC). Name: AHERMAN ONE LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 7/3/2018. 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 Louis V. Greco, Jr., 132 Remsen Street Brooklyn, NY, 11201. Purpose/character of LLC: Any Lawful Purpose. #161975

GIORDANO MANAGEMENT LLC

Giordano Management LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 265 State Street #1703 Brooklyn, NY, 11201. Purpose: any lawful

Doie, LLC. Filed with SSNY on 3/14/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 270 Jay Street Ste 1 Brooklyn, NY, 11201. Purpose: any lawful #162269

11203

TQC PROPERTY LLC

TQC Property LLC. Filed with SSNY on 10/18/17. Office: Kings County. SSNY designated as agent for process & shall mail to: 488 Albany Ave Brooklyn, NY, 11203. Purpose: any lawful #162247

11204

2901-2945 RICHMOND TERRACE, LLC

Notice of Formation of 29012945 RICHMOND TERRACE, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/21/16. Office location: Kings County. Princ. office of LLC: 1670 49th St., Brooklyn, NY 11204. 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. #161578

959-42, LLC 959-42, LLC. Filed with SSNY on 3/30/17. Office: Kings County. SSNY designated as agent for process & shall mail to: 1734 55th Street Brooklyn, NY, 11204. Purpose: any lawful #162192

AIDY REALTY LLC Aidy Realty LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 4321 17th Avenue Brooklyn, NY, 11204. Purpose: any lawful #162223

ANGLIKER ART LLC

Notice of Formation of ANGLIKER ART LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/04/18. Office location: Kings County. Princ. office of LLC: 122 Washington Ave., Brooklyn, NY 11205. 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. #161738

11206

THE ENTERTAINMENT COMPANY LLC

Notice of formation of limited liability company (LLC). Name: THE ENTERTAINMENT COMPANY LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 11/17/2017. 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 Diamond D Scott, 869 Flushing Ave, 2A Brooklyn, NY, 11206. Purpose/character of LLC: Any Lawful Purpose. #161171

11208

BOGOPA HARLEM, LLC

Bogopa Harlem, LLC Arts of Org filed with NY Sec of State (SSNY) on 6/14/18. Office: Kings County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 650 Fountain Ave, Brooklyn, NY 11208. General Purposes. #161394

ZFF REALTY LLC

OSOM LLC

ZFF Realty LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 4321 17th Avenue Brooklyn, NY, 11204. Purpose: any lawful

Osom LLC. Filed with SSNY on 5/9/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 510 Milford St Brooklyn, NY, 11208. Purpose: any lawful #162275

#162225

HARMONY RESPIRATORY LLC Harmony Respiratory LLC. Filed with SSNY on 6/1/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 6424 18th Avenue 3rd Floor Brooklyn, NY, 11204. Purpose: any lawful #162229

#162227

COLUMBIA DATA ANALYTICS, LLC

11205

SECOND OF DECEMBER, LLC

Columbia Data Analytics, LLC. Filed with SSNY on 3/15/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 270 Jay Street, Suite One Brooklyn, NY, 11201. Purpose: any lawful

Second of December, LLC. Filed with SSNY on 6/5/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1653 65th Street Unit C5 Brooklyn, NY, 11204. Purpose: any lawful

#162259

#162231

8 • Brooklyn PHOENIX • Friday, August 3, 2018

11210

BENSALEM BROOK LLC

11213

IVAN MOHAWK CUSTOM FABRICATION LLC

Ivan Mohawk Custom Fabrication LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/2/2018. Cty: Kings. SSNY desig. as agent upon whom process against may be served & shall mail process to 270 Brooklyn Ave., Brooklyn, NY 11213. General Purpose. #161497

1525 PRESIDENT ST LLC

1525 President St LLC. Filed with SSNY on 6/22/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1525 President Street Brooklyn NY, 11213. Purpose: any lawful #162235

11214

246 U HOLDING LLC

Notice of formation of 246 U HOLDING LLC. Arts of Org filed with Secy of State of NY (SSNY) on 7/12/18. Office location: Kings County. SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: 2333 80th St., Bklyn, NY 11214. Purpose: any lawful act. #161814

10216 AVE L LLC

10216 Ave L LLC. Filed with SSNY on 5/31/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 137 Bay 40th Street Brooklyn, NY, 11214. Purpose: any lawful #162273

11215

PRETTY GOOD FILM PRODUCTIONS, LLC

Notice of Formation of PRETTY GOOD FILM PRODUCTIONS, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/11/18. Office location: Kings County. Princ. office of LLC: 320 7th Ave., #282, Brooklyn, NY 11215. 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. #161740

GATE BRIDGE, LLC

SEN FLOYD PRODUCTIONS LLC

Notice of formation of limited liability company (LLC). Name: SEN FLOYD PRODUCTIONS LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/29/2018. 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 Senetchut Floyd, 3 Macdonough St Apt 4R, Brooklyn, NY, 11216. Purpose/character of LLC: Any Lawful Purpose. #161984

GALO STUDIOS LLC Notice of formation of limited liability company (LLC). Name: GALO STUDIOS LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/18/2018. 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 Fernanda Kock, 751 Saint Marks Ave, Apt C17 Brooklyn, NY, 11216. Purpose/character of LLC: Any Lawful Purpose. #162029

11217

SANDBCH3 LLC

Notice of Formation of SANDBCH3 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/10/18. Office location: Kings County. Princ. office of LLC: Maureen W. McCarthy, Esq., 362 Pacific St., #2, Brooklyn, NY 11217. 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. #161827

11219

LQY LLC

857 E 224 LLC. Filed with SSNY on 4/9/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 370 S 3rd St Unit 205 Brooklyn, NY, 11211. Purpose: any lawful

Hillcrest Food & Deli, LLC. Filed with SSNY on 7/10/09. Office: Kings County. SSNY designated as agent for process & shall mail to: 598 Nostrand Avenue Brooklyn, NY, 11203. Purpose: any lawful

Notice of formation of limited liability company (LLC). Name: LQY LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 5/18/2018. 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 Minglin Liang, 5510 Fort Hamilton Parkway Brooklyn, NY, 11219. Purpose/character of LLC: Any Lawful Purpose.

#162211

#162221

#161261

Bensalem Brook LLC. Filed with SSNY on 3/6/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 1414 East 26th Street Brooklyn, NY, 11210. Purpose: any lawful #162205

11211

857 E 224 LLC

Gate Bridge, LLC. Filed with SSNY on 6/25/18. Office: Kings County. SSNY designated as agent for process & shall mail to: 61A 9th Street Unit 14 Brooklyn, NY, 11215. Purpose: any lawful #162203

11216

HILLCREST FOOD & DELI, LLC


Turn static files into dynamic content formats.

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