JEWISH WORLD

JEWISH WORLD • JUNE 14-20, 2024 29 LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE Notice of Qualification of NEW GUARD HOLDINGS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/29/24. Office location: NY County. LLC formed in Delaware (DE) on 02/07/24. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity. JW: 06/14, 21, 28; 07/05, 12, 19, 2024 Notice of Qualification of NEW GUARD PARTNERS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 05/29/24. Office location: NY County. LLC formed in Delaware (DE) on 02/07/24. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: c/o CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, 401 Federal St., #4, Dover, DE 19901. Purpose: Any lawful activity. JW: 06/14, 21, 28; 07/05, 12, 19, 2024 NOTICE OF FORMATION OF CPK Artists, LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 2/12/24. Office location: NEW YORK County. SSNY has been designated as agent 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: United Agents Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228, USA. The principal business address of the LLC is: 11 Riverside Drive #13UW, New York, NY 10023. Purpose: any lawful act or activity JW: 06/14, 21, 28; 07/05, 12, 19, 2024 STEADFAST DISTRIBUTION LLC, Arts. of Org. filed with the SSNY on 06/04/2024. Office loc: Kings County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Jeremy Leigh Feldman, 40 Tehama St., Apt 4F, Brooklyn, NY 11218. Reg Agent: Jeremy Leigh Feldman, 40 Tehama St., Apt 4F, Brooklyn, NY 11218. Purpose: Any Lawful Purpose. JW: 06/14, 21, 28; 07/05, 12, 19, 2024 Notice of Formation of June Wave Press LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/23/24. Office location: Kings County SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 343 4th Ave Apt. 2G Brooklyn, NY 11215. Purpose: any lawful activity. JW: 06/07,14, 21, 28; 07/05, 12, 2024 Notice of Formation of Long Story Short Digital LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/17/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: UNITED STATES CORPORATION AGENTS, INC., 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 1228,. Purpose: any lawful activity. JW: 06/07,14, 21, 28; 07/05, 12, 2024 Notice of formation of limited liability company (LLC). Name: NEEZBEEZ LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 4/22/2024. NY office location: New York 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 VANESSA BORCHERDING 147 WEST 126 STREET, APT 2, NEW YORK, NY, 10027. Purpose/character of LLC: Any Lawful Purpose. JW: 06/07,14, 21, 28; 07/05, 12, 2024 Notice of Formation of PROMOTES HEALTHY LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/15/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: PROMOTES HEALTHY LLC, 40-40 75th St., 5 Floor., (APT5A) Elmhurst, NY 11373. Purpose: any lawful activity. JW: 06/07,14, 21, 28; 07/05, 12, 2024 Vertical Rise LLC filed w/ SSNY 5/10/24. Off. in NY Co. Process served to SSNY - desig. as agt. of LLC & mailed to the LLC, 228 Park Ave S, Pmb 16882, NY, NY 10003. Any lawful purpose. JW: 06/07,14, 21, 28; 07/05, 12, 2024 Notice of Formation of Amethyst Collab LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/14/2024. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agents, Inc., 418 Broadway STE R, Albany, NY 12207. Purpose: any lawful activity. JW 05/31; 06/07,14, 21, 28; 07/05, 2024 Notice of Formation of Flash Back LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/06/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Alan Wohl, 135 W 50th St, New York, NY 10020. Purpose: any lawful activity. JW: 05/24, 31; 06/07,14, 21, 28, 2024 Notice of Formation of LITERALEAP LLC filed with Secy. of State of NY (SSNY) on 04/20/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 228 Park Ave S #991424, New York, NY 10003. Purpose: any lawful activity. JW: 05/24, 31; 06/07,14, 21, 28, 2024 Notice of Formation of SWANSEA LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/14/24. 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, 460 73rd St., Brooklyn, NY 11209. Purpose: Any lawful activity. JW: 05/24, 31; 06/07,14, 21, 28, 2024 Notice of Qualification of ELMCRX SOLUTIONS, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/29/24. Office location: NY County. LLC formed in Delaware (DE) on 10/03/22. 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. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, John G. Townsend, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Any lawful activity. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Formation of PupCulture 21 Murray LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/23/24. 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. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Qualification of RGN-MCA NEW YORK II, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/24/24. Office location: NY County. LLC formed in Delaware (DE) on 04/18/24. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808-1674. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Qualification of RGN-MCA NEW YORK IV, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 04/25/24. Office location: NY County. LLC formed in Delaware (DE) on 04/24/24. 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. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808-1674. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 SKY RESORT SPA LLC. Arts. of Org. filed with the SSNY on 05/07/24. Office: New York County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Yhung G. Kang, 141 West 95th Street, #1, New York, NY 10025. Purpose: Any lawful purpose. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Formation of Tod Williams Architect PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/26/24. Office location: New York County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 801 Second Ave, 15th Fl, New York, NY 10017. Purpose: any lawful activity. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Formation of Familiar Gravity LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/16/24. Office location: Kings County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Catherine Richardson, 451 Court St., 3R, Brooklyn, NY 11231. Purpose: any lawful activity. JW: 05/17, 24, 31; 06/07, 14, 21, 2024 Notice of Formation of Jessie Creative LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/30/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 530 W 45th st, #3X, New York, NY 10036. Purpose: any lawful activity. JW: 05/10, 17, 24, 31; 06/07, 14, 2024 Notice of Formation of STOLT ENABLEMENT SERVICES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/27/2023. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: STOLT ENABLEMENT SERVICES, LLC, 400 West 55 St., #14-A., New York, NY 10019. Purpose: any lawful activity. JW: 05/10, 17, 24, 31; 06/07, 14, 2024 Notice of Formation of TIMFORD LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/19/2024. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Timothy Karl Rusch, 645 East14th Street, #2D, New York, NY 10009. Purpose: any lawful activity. JW: 05/10, 17, 24, 31; 06/07, 14, 2024 Notice of Formation of Trived LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/25/24. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Jonathan Ball, 211 W. 106th Street, 4A, New York, NY 10025. Purpose: any lawful activity. JW: 05/10, 17, 24, 31; 06/07, 14, 2024 Notice of Formation of Unimaginably Good Media LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 02/01/2024. Office location: New York County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to:1617 3rd Avenue Unit 286279 New York, NY 10128 Purpose: any lawful activity. JW: 05/10, 17, 24, 31; 06/07, 14, 2024 Notice of Formation of 1557 LEX TIC LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/29/24. Office location: NY County. Princ. office of LLC: 150 E. 58th St., 23rd Fl., NY, NY 10155. 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. JW: 05/03, 10, 17, 24, 31; 06/07, 2024 JEWISH WORLD • JUNE 14-20, 2024 29 NEW YORK PRIMARY IS JUNE 25, 2024

RkJQdWJsaXNoZXIy NDcxOTQ=