Skip To Content
JEWISH. INDEPENDENT. NONPROFIT.
Letters

December 10, 2004

Notice of Appl. for Auth. of 823 PARK AVENUE MEZZ, LLC, a foreign limited liability company (LLC). Appl. for Auth. filed with Secy. of State of NY (SSNY) on 7/13/04. LLC organized in DE on 7/7/04. NY office location: 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: c/o Property Markets Group, 5 East 17th Street, New York, NY 10003, attn: Elliott P. Joseph. The address of the principal office of the LLC c/o Property Markets Group, 5 East 17th Street, New York, NY 10003, attn: Elliott P. Joseph. A copy of the Cert. of Form. on file with DE Dept. of State, Div. of Corporations, John G. Townsend Bldg., Dover, DE 19901. Purpose: Any lawful act or activity.

GARAGEMAN’S LIEN SALE S. Gorelick DCA#0841437 Sells 12/30/04 11:00am 56 Kosciusko St Bklyn NY 1995 Jeep 1J4FJ68S6SL596789 Re: Nationwide Assurance/Smith, V: 12:00pm 1011 East 46th St Bklyn NY 1996 Jeep 1J4GZ58S1TC155869 Re: Law, R, V/Low, R, V/Jones, B: 2:00pm 2313 East 19th St Bklyn NY 1995 Mazda 1YVGE22D8S5341478 Re: Shaw, D/Mazda American Credit/Shaw, P: Published 12/10/04 & 12/17/04

Notice of Qualification of VSS COMMUNICATIONS PARTNERS IV, L.P. Authority filed with Secy of State of N.Y. (SSNY) on 9/23/04. Office location: NY County. LP formed in Delaware (DE) on 1/13/04. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to principal office of LP: c/o Veronis Suhler Stevenson, 350 Park Ave., 7th Fl., NY, NY 10022. Registered agent upon whom process may be served: CT Corporation System, 111 8th Ave., 13th Fl., NY, NY 10011. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, John G. Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

Notice of Qualification of HUNTINGTON SQUARE 1031, L.L.C. Authority filed with Secy. of State of N.Y. (SSNY) on 4/27/04. Office Location: NY County. LLC formed in Delaware (DE) on 4/19/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal office of LLC: 2901 Butterfield Rd., Oak Brook, IL 60523. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: to acquire, own, hold, administer, service, lease, operate, repair, otherwise deal with property or any interest therein, either directly or indirectly.

SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF BRONX

___|___|___|___|___|___|___|___|___|___|_x

WELLS FARGO BANK, N.A.

SUCCESOR BY MERGER TO WELLS FARGO HOME MORTGAGE, INC. SUCCESSOR BY MERGER TO CROSSLAND MORTGAGE CORP.,

Plaintiff,

—against—

EDWARD ZIZMOR, ESQ., as temporary administrator for the estate of FRANK KROUSER, his respective heirs-at-law, next-of-kin, distributees, executors, administrators, trustees, devisees, legatees, asignees, lienors, ,creditors, and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or otherwise, any right, title or interest in the real property described in the complaint herein, New York City Parking Violations Bureau, New York City Environmental Control Board, New York City Transit Adjudication Bureau, United States of America, New York State Department of Taxation and Finance, Gloria Krouser, Michael Krouser, Doris Krouser-Porter, Michael Anthony Krouser, Randy Krouser, Michael Tyrone Krouser, Victoria Dukely, Michelle Krouser

Defendants.

Index No.: 04-20968

Filed: 11/15/04

SUPPLEMENTAL SUMMONS

Plaintiff designates Bronx County as the place of trial. Venue is based upon the County in which the mortgaged premises is situated.

___|___|___|___|___|___|___|___|___|___|__x

TO THE ABOVE NAMED DEFENDANT(S):

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your Answer or, if the Complaint is not served with this Summons, to serve a Notice of Appearance on the attorneys for the plaintiff within twenty (20) days after service is complete if this Summons is not personally delivered to you within the State of New York; or within sixty (60) days if it is the United States of America. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint.

NOTICE OF NATURE OF ACTION

AND RELIEF SOUGHT

THE OBJECT of the above captioned action is to foreclose a Mortgage to secure $183,589.00 and interest, recorded in the office of the clerk of the County of Bronx on August 25, 2000 in Reel 1799, Page 1439 covering premises known as 445 East 139th Street, Bronx, NY 10454.

The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.

Dated: Bay Shore, New York

September 28, 2004

ESCHEN & FRENKEL, LLP

BY: Lisa Gordon

Attorneys for Plaintiff

93 East Main Street

Bay Shore, New York 11706

(631) 666-7775

Our File No.: 16549

Notice of Formation of KOCAIM AUTOMOTIVE, L.L.C. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/12/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 895 West End Ave., Apt. 11-D, NY, NY, Attn: John Koeppel, registered agent upon whom process may be served. Purpose: any lawful activity.

Notice of Qualification of VSS COMMUNICATIONS PARALLEL PARTNERS IV, L.P. Authority filed with Secy of State of N.Y. (SSNY) on 9/23/04. Office location: NY County. LP formed in Delaware (DE) on 9/17/04. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to principal office of LLC: c/o Veronis Suhler Stevenson, 350 Park Ave., 7th Fl., NY, NY 10022. Registered agent upon whom process may be served: CT Corporation System, 111 8th Ave., 13th Fl., NY, NY 10011. Name/address of each genl. ptr. available from SSNY. Cert. of LP filed with DE Secy. of State, John G. Townsend Bldg., Dover, DE 19901. Purpose: any lawful activity.

NOLITA REALTY LLC

Notice of formation of Limited Liability Company(“LLC”). Articles of Organization filed with the Sec. of State of NY on Nov. 10, 2004. Office location: New York. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC c/o Salvatore DiCarlo, 473 Broadway, Suite 6E, New York, NY 10013. Purpose: Any lawful act or activity. Duration: 11/09/2100. #61887

Notice of Qualification of AKROS PARTNERS HOLDINGS, LLC . Authority filed with Secy. of State of N.Y. (SSNY) on 10/29/04. Office location: NY County. LLC formed in Delaware (DE) on 7/13/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the principal office of the LLC: 230 Park Ave., 7th Fl., NY, NY 10169, Attn: Brady T. Lipp. Cert. of Form. filed with DE Secy. of State, PO Box 898, Dover, DE 19901. Purpose: any lawful activity.

SAGEBRUSH PAINTING LLC Articles of Org. filed NY Sec. of State(SSNY) 5/16/03. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 234 W. 14th St., 3D, NY, NY 10011. Purpose: Any lawful purpose.

Notice of formation of Limited Liability Partnership (LLP) THE SURGERY FACILITY AT CHELSEA EYE L.L.P. Articles of Organization filed with Secretary of State of New York (SSNY) on 6/25/2004. N.Y. office location: NY County. SSNY has been designated as an 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 LLP served upon him/her is C/O the LLP, 157 West 19th Street, NY, NY 10011. Purpose of LLP: To engage in any lawful act or activity

SEND YOUR TEXT TO:

45 E. 33rd Street

Suite 602

New York, NY 10016

E-mail:

[email protected]

Phone: (212) 453-9427

Fax: (212) 689-4255

$45 PER COLUMN INCH (NET)

Deadline: Thursday 10 am,

8 days prior to publication

BROADWAY 55TH LOUNGE LLC

Articles of Org. filed NY Sec. of State (SSNY) 3/4/04. Office in NY Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 595 11th Ave., New York, NY 10036. Purpose: Any lawful purpose.

* * *|

NOTICE OF FORMATION of Limited Liability Partnership (LLP). Name of Partnership: STEFAN P. KIESERMAN M.D. LLP. Certificate of Registration filed with Secretary of State of New York (SSNY) on April 14, 2003. N.Y. office location: New York County. SSNY has been designated as an 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 LLP served upon him/her is C/O the LLP, 61 East 86th Street, New York, New York 10028. Purpose/character of LLP: To engage in any lawful act or activity.

Notice of Qualification of 6 TIMES SQUARE LLC. Authority filed with Secy. of State of NY (SSNY) on 9/27/04. Office location: NY County. LLC formed in Delaware (DE) on 8/31/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Sitt Asset Management, Attn: David Sitt, 22 River Terrace, Ste. 14D, NY, NY 10282, principal office of the LLC. Arts. of Org. filed with Secy. of State, 401 Federal St., Ste. 3, Dover, DE 19901. Purpose: any lawful activities.

Notice of Formation of D&J KNICKERBOCKER HOLDINGS, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 11/3/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Presidential Capital Partners, 1200 S. Pine Island Rd., Plantation, FL 33324. Purpose: any lawful activity.

Notice of Formation of R DOLL LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/28/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 51 Diamond Dr., Newtown, PA 18940, Attn: Steven Oshatz. Purpose: any lawful activity.

Notice of Formation of Limited Liability Company (LLC). Name of LLC: LODIC VENTURES, LLC. Date of filing of the Articles of Organization with the Secretary of State: 10/20/04. County within the State of New York in which the office of the LLC is to be located: New York County. The Secretary of State has been designated as agent of the LLC upon whom

process against it may be served. The post office address within the State of New York to which the Secretary of State shall mail a copy of any process against it served upon him/her is: 524 E. 72nd St., Apt. 26B, New York, NY 10021. The character or purpose of the business of

the LLC is: real estate holding.”

Notice of Formation of OFF WEA, LLC. Art. of Org. filed with Sec. of State of NY (SSNY) on 8/30/04. Office in NY County. SSNY desig. agt. of LLC upon whom process may be served. SSNY shall mail copy of process to: 163 W. 74th St., NY, NY 10023. Purpose: any lawful activity.

Notice of Formation of 134 RESTAURANT ON THIRD, LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State of NY on 8/10/04. NY Office location: NEW YORK County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to C/O 134 RESTAURANT ON THIRD, LLC, 134 WEST 3RD STREET, NEW YORK, NY 10012. Purpose: To engage in any lawful act or activity.

Notice of Formation of HUDSON POUGHKEEPSIE WATERFRONT, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 8/19/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CPC Resources, Inc., 28 E. 28th St., 9th Fl., NY, NY 10016. Purpose: any lawful activity.

Notice of Conversion of Twenty Pierre Associates, a partnership, to 20 PIERRE ASSOCIATES, LLC. Certificate filed with Secy. of State of N.Y. (SSNY) on 10/22/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o The Brodsky Organization, 400 W. 59th St., NY, NY 10019. Purpose: any lawful activity.

SHIBUYA BLEU GROUP, LLC hereby gives Notice of formation of a limited liability company. Articles of Organization filed with Secretary of State of New York on 9/27/04. Office location: NY County. Purpose of LLC: Music Services. SSNY is designated as agent upon whom process against it may be served. A copy of process will be mailed to c/o Herold Gay, PO Box 300598, JFK Airport Station, Jamaica, NY 11430.

Notice of Formation of THE SAMSAB FAMILY LIMITED PARTNERSHIP. Cert. filed with Secy. of State of NY (SSNY) on 9/21/2004. Office location: NY County. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: Ramine Rouhani, 634 West End Ave., Apt. 1, NY, NY 10024. Name/address of each genl. ptr. available from SSNY. Term: until 12/31/2040. Purpose: any lawful activities.

Notice of Formation of NYCCG, LLC. Arts. of Org. filed with Secy of State of N.Y. (SSNY) 6/4/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o John Finan, 551 Madison Ave., Ste. 300, NY, NY 10022. Purpose: any lawful activity.

Notice of Qualification of LILLY ICOS LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 7/15/04. Office Location: NY County. LLC formed in Delaware (DE) on 10/1/1996. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Principal office of LLC: 22021 20th Ave., SE, Bothell, WA 98021. Arts. of Org. filed with DE Secy. of State, P.O. Box 898, Dover, DE 19903. Purpose: all lawful purposes.

Notice of Formation of ROCKWELL TITLE AGENCY, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/26/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 39 W. 37th St., NY, NY 10018. Purpose: any lawful activity.

Notice of Qualification of BATTERIES PLUS, LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 9/30/2004. Office Location: NY County. LLC formed in Wisconsin (WI) on 8/30/1996. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. WI address of LLC: 925 Walnut Ridge Drive, Hartland, WI 53029. Arts. of Org. filed with WI Dept. of Financial Institutions, 345 W. Washington Ave., Madison, WI 53703. Purpose: all lawful purposes.

Notice of Formation of 126 & 128 BAXTER STREET, L.L.C. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 4/8/03. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jay M. Newman, Esq., Newman & Newman, P.C., 110 E. 59th St., NY, NY 10001. Purpose: any lawful activity.

Notice is hereby given that an Order entered by the Civil Court, New York County, on the 8th day of November, 2004, bearing Index Number 1027NC04, a copy of which may be examined at the Office of the Clerk located at 111 Centre Street, New York, NY in Room 225, grants us the right to assume the name of CELINA HUI.

My present name is Celina Hiu Ho.

Also known as Celina Ho/Celina Hui Ho.

My present address is 155 5th Ave., #2L, Brooklyn, NY 11217.

My place of birth is Guangdong, China.

My date of birth is 01/09/69.

NOTICE OF FORMATION of Limited Liability Company (LLC). Name of Company: KIESERMAN REALTY LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on Ferbruary 24, 2003. N.Y. office location: New York County. SSNY has been designated as an 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 C/O the LLC, 152 East 94th Street, New York, New York 10128. Purpose/character of LLP: To engage in any lawful act or activity.

3500689 a4-F my9

Notice of Formation of HERITAGE II, L.L.C. Arts. of Org. filed Secy. of State of N.Y. (SSNY) on 9/10/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o MRMD Management Company, 10 E. 39th St., NY, NY 10016. Purpose: any lawful activity.

BLUE POCKET PRODUCTIONS LLC Application for Authority filed NY Sec. of State (SSNY) 10/7/04. LLC was organized in Delaware on 10/1/04. Office in NY county. SSNY is designated as agent of LLC upon whom process may be served. SSNY to mail copy of process to Attn: Lauren K. Jones, 10 W. 74th St., #7F, NY, NY 10023. Required office maintained in Delaware at 15 E. North St., Dover, DE 19901. Certif. of Formation is filed with DE Sec. of State, John G. Townsend Bldg., 401 Federal St., Dover, DE 19903. Purpose: Any lawful purpose.

Notice is hereby given that a license, serial number 1158805, for beer and wine has been applied for by the undersigned to sell beer and wine at retail in a cafe under the Alcoholic Beverage Control Law at 32 W. 32nd St., 6th Floor, New York, NY 10001 for on-premises consumption: MANHATTAN DING DONG DANG MUSIC STUDIO INC.

Notice of Qualification of STEEPLE CAPITAL L.P. Authority filed with Secy. of State of NY (SSNY) on 9/22/04. Office location: NY County. LP formed in Delaware (DE) on 9/13/04. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o John J. Regan, 600 Montgomery St., 17th Fl., San Francisco, CA 94111, the principal office of the LP. Registered agent upon whom process may be served: John J. Regan, 280 Park Ave., 39th Fl., NY, NY 10017. Name/address of genl. ptr. available from SSNY. Cert. of LP filed with Secy. of State, P.O. Box 898, Dover, DE 19903. Purpose: any lawful activities.

NOTICE OF PUBLICATION

Notice of Authorization of Foreign Limited Liability Company. On 8/25/04, SITE STRATEGIES, LLC (“the LLC”) was filed with the NY DOS. The LLC was organized in Illinois on 6/24/04. The LLC’s local office will be in New York County, 111 Eighth Avenue, New York, NY 10011. CT Corporation System is the agent for service of process. Service of process can be served upon the LLC at their local office. The general purpose of the LLC is to engage in all lawful business activities.

Notice of Qualification of RELATED 440, L.L.C. Authority filed with Secy. of State of NY (SSNY) on 10/27/04. Office location: NY County. LLC formed in Delaware (DE) on 10/12/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The Related Companies, L.P., 625 Madison Ave., NY, NY 10022. DE address of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, Federal & Duke of York Sts., Dover, DE 19901. Purpose: any lawful activities.

Notice of Formation of ASENTIA, LLC. Art. of Org. filed Sec’y of State (SSNY) 5/21/04. Office location: NY County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process: 208 East 25th St., Ste. 52, NY, NY 10010. Purpose: any lawful purpose.

Notice of Qualification of MANHATTAN 46TH STREET ASSOCIATES, LLC. Authority filed with Secy. of State of NY (SSNY) on 9/29/04. Office location: NY County. LLC formed in Delaware (DE) on 5/21/04. 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. Principal office of LLC: c/o Korman Communities, 450 Plymouth Rd., Ste. 300, Plymouth Meeting, PA 19462. Arts. of Org. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: any lawful activities.

Notice of Formation of NOMI PRINS, LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State of NY on 2/23/04. NY Office location: NEW YORK County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to C/O THE LLC, 24 EAST 20TH ST., 4TH FLR., NEW YORK, NY 10003. Purpose: To engage in any lawful act or activity.

Notice of Formation of ANTELOPE RIDGE LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 5/28/2004. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Kenneth A. Sorensen, PHD, 425 5th Ave., Unit 28D, NY, NY 10016. Term: until 12/31/2054. Purpose: own and operate real property.

Notice of Formation of AGS VENTURES II, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 11/18/04. Office location: NY County. 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. Purpose: any lawful activity.

Notice of Formation of NEW YORK CITY EL DENTISTRY, LLC, a domestic Professional Service Limited Liability Company (PLLC). Articles of Organization filed with Secretary of State of NY on 6/23/04. NY Office location: NEW YORK County. Secy of State is designated as agent upon whom process against the PLLC may be served. Secy of State shall mail a copy of any process against the PLLC served upon him/her to C/O THE PLLC, 57 WEST 57TH STREET, ROOM 605, NEW YORK, NY 10019. Purpose: Dentistry.

Notice of Qualification of SANNO POINT HOLDINGS L.P. Authority filed with Secy. of State of NY (SSNY) on 10/13/04. Office location: NY County. LP formed in Delaware (DE) on 9/23/04. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to: c/o Corporation Service Co., 80 State St., Albany, NY 12207. Principal office of LP: 74 E. 79th St., #6, NY, NY 10021. Name/address of genl. ptr. available from SSNY. Cert. of LP filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activities.

Notice of Formation of PERPETUAL LICENSING LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 6/23/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 12 E. 86th St., Ste. 634, NY, NY 10028. Purpose: any lawful activity.

Notice of Formation of IJOURNEYS LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/5/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 142 West End Ave., Apt. 6L, NY, NY 10023. Purpose: any lawful activities.

333 EAST 54TH STREET REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 9/21/04. Office in New York Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to c/o Dan Rapoport, 219 East 81st Street New York, NY 10028. Purpose: Any lawful purpose.

Notice of Formation of CORNER 42, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 11/3/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o PRD Realty Corp., 19 W. 34th St., NY, NY 10001. Purpose: any lawful activity.

Notice of Formation of LAUNDRY CITY, LLC a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State of NY on 7/14/03. NY Office location: NEW YORK County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to LAUNDRY CITY, LLC SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK 10001. Purpose: Any lawful activity.

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name: FIRST FLOOR PARTNERS, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on October 28, 2004. Office location: New York County. SSNY designated as agent and may be served. SSNY shall mail a copy of process to: First Floor Partners, LLC, c/o Suzanne McConnell, 133 W. 24th Street, NY, NY 10011. Purpose: All lawful purposes.

NOTICE OF SALE

SUPREME COURT. BRONX COUNTY. WASHINGTON MUTUAL BANK, FA, Pltf. vs. BELITA BROWN, et al, Defts. Index #716/03. Pursuant to judgment of foreclosure and sale entered Oct. 15, 2004, I will sell at public auction in Room B-129 at the Bronx County Courthouse, 851 Grand Concourse, Bronx, NY on Dec. 7, 2004 at 2:00 p.m. prem. k/a 2869 Briggs Ave., Bronx, NY a/k/a Section 12, Block 3302, Lot 55. Said property located at a point on the westerly side of Briggs Ave., 343.98 ft, northerly from the corner formed by the intersection of the northerly side of East 198th St. with the said westerly side of Briggs Ave., being a plot 100 ft. x 16.63 ft. x 100 ft. x 16.83 ft. Approx. amt. of judgment is $177,540.03 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. ROY H. WALLACE, Referee. SHAPIRO & DICARO, LLP, Attys. for Pltf., 250 Mile Crossing Blvd. Suite 1, Rochester, NY. (585) 247-9000. #61608

Notice of Conversion of 140 Waverly Associates, a partnership, to 140 WAVERLY ASSOCIATES, LLC. Certificate filed with Secy. of State of N.Y. (SSNY) on 11/22/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, c/o The Brodsky Organization, 400 W. 59th St., NY, NY 10019. Purpose: any lawful activity.

Notice of Formation of BDS DEVELOPERS LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 9/15/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jenkins & Gilchrist Parker Chapin, LLP, 405 Lexington Ave., 9th Fl., NY, NY 10174. Purpose: any lawful activity.

Notice of Formation of GREATER OPPORTUNITY LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/18/04. 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. Purpose: any lawful activity.

Notice of Formation of THE PARK LITERARY GROUP, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/12/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Levine Plotkin & Menin LLP, 1740 Broadway, NY, NY 10019. Purpose: any lawful activity.

Notice of Formation of MSPH MOZAMBIQUE LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 9/17/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Columbia University, General Counsel, 412 Low Memorial Library, 535 W. 116th St., MC 4308, NY, NY 10027. Purpose: any lawful activity.

Notice of Formation of WHITECAP NEW YORK GROWTH FUND MANAGEMENT COMPANY, LLC. Arts. of Org. filed with Secy. of State of N.Y. (SSNY) on 10/14/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o CT Corporation System, 111 8th Ave., NY, NY 10011, registered agent upon whom process may be served. Purpose: all lawful purposes.

Notice of Registration of LANKLER & CARRAGHER, LLP. Certificate filed with Secy. of State of N.Y. (SSNY) on 10/1/04. Office location: NY County. SSNY designated as agent of LLP upon whom process against it may be served. SSNY shall mail process to: c/o Corporation Service Co., 80 State St., Albany, N Y 12207. Purpose: practice the profession of law.

Notice of Qualification of MOSCOW/57TH STREET LLC. Authority filed with Secy. of State of N.Y. (SSNY) on 8/31/04. Office Location: NY County. LLC formed in Delaware (DE) on 6/7/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o David Moscow, 414 N. Orleans St., Ste. 320, Chicago, IL 60610. DE address of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Arts. of Org. filed with DE Secy. of State, P.O. Box 898, Dover, DE 19903. Purpose: any lawful activity.

Notice of Formation of BETSY & BABS, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/27/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Silverberg Stonehill & Goldsmith, P.C., 111 W. 40th St., 33rd Fl., NY, NY 10018. Purpose: any lawful activities.

Notice of Formation of FORTE ASSET MANAGEMENT, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/2/04. Office location: NY County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 40 Wall St., 31st Fl., NY, NY 10005. Purpose: any lawful activities.

GARAGEMAN’S LIEN SALE S. Gorelick DCA# 0841437 Sells 12/23/04 1:00pm 1011 East 46th Street Bklyn NY 1985 Oldsmobile 1G3CW6931F43-89731 Re: Joseph,R/Joseph,S/Winn, A: Published 12/03/04 & 12/10/04

Notice of Qualification of FRANTZ BIOMARKERS, LLC. Authority filed with Secy. of State of NY (SSNY) on 10/25/04. Office location: NY County. LLC formed in Delaware (DE) on 10/15/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Mark G. Frantz, 115 E. 69th St., NY, NY 10021. Principal office of LLC: 7740 Metric Dr., Mentor, OH 44060. Arts. of Org. filed with Secy. of State, 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: to research medical solutions and to manufacture medical devices.

Notice of Qualification of 246 EAST 53RD STREET ASSOCIATES, LLC. Authority filed with Secy. of State of NY (SSNY) on 9/30/04. Office location: NY County. LLC formed in Delaware (DE) on 9/28/04. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The Related Companies, L.P., 625 Madison Ave., NY, NY 10022. DE address of LLC: c/o Corporation Service Co., 2711 Centerville Rd., Wilmington, DE 19808. Arts. of Org. filed with Secy. of State, Federal & Duke of York Sts., Dover, DE 19901. Purpose: any lawful activities.

Notice of Qualification of CREDIT SUISSE FIRST BOSTON PRINCETON LLC . Authority filed with Secy. of State of N.Y. (SSNY) on 10/1/2004. Office location: NY County. LLC formed in Delaware (DE) on 10/7/1987. 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. DE address of LLC: 401 Federal St., Dover, DE 19901. Arts. of Org. filed with DE Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: any lawful activity.

Notice of Formation of MANHATTAN CONTROLS, LLC. Arts. of Org. filed with Sec’y of State (SSNY) 8/25/04. Office location: NY County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process: Warren Schroeder, 236 East 5th St., Apt. D4, NY, NY 10003. Purpose: any lawful purpose.

Notice of formation of XETHANOL MANAGEMENT SERVICES LLC, a NYS ltd. liability co. (LLC). Formation filed with SSNY on 9/16/04. Off. Loc.: NY Co. SSNY desig. as agt. of LLC, upon whom process may be served. SSNY shall mail copy of process to: c/o Nat. Reg. Agts., Inc., 875 Ave. of Americas, Ste. 501, NY, NY 10001. Purpose: all lawful purposes.

I hope you appreciated this article. Before you go, I’d like to ask you to please support the Forward’s award-winning journalism this Passover.

In this age of misinformation, our work is needed like never before. We report on the news that matters most to American Jews, driven by truth, not ideology.

At a time when newsrooms are closing or cutting back, the Forward has removed its paywall. That means for the first time in our 126-year history, Forward journalism is free to everyone, everywhere. With an ongoing war, rising antisemitism, and a flood of disinformation that may affect the upcoming election, we believe that free and open access to Jewish journalism is imperative.

Readers like you make it all possible. Right now, we’re in the middle of our Passover Pledge Drive and we still need 300 people to step up and make a gift to sustain our trustworthy, independent journalism.

Make a gift of any size and become a Forward member today. You’ll support our mission to tell the American Jewish story fully and fairly. 

— Rachel Fishman Feddersen, Publisher and CEO

Join our mission to tell the Jewish story fully and fairly.

Only 300 more gifts needed by April 30

Republish This Story

Please read before republishing

We’re happy to make this story available to republish for free, unless it originated with JTA, Haaretz or another publication (as indicated on the article) and as long as you follow our guidelines. You must credit the Forward, retain our pixel and preserve our canonical link in Google search.  See our full guidelines for more information, and this guide for detail about canonical URLs.

To republish, copy the HTML by clicking on the yellow button to the right; it includes our tracking pixel, all paragraph styles and hyperlinks, the author byline and credit to the Forward. It does not include images; to avoid copyright violations, you must add them manually, following our guidelines. Please email us at [email protected], subject line “republish,” with any questions or to let us know what stories you’re picking up.

We don't support Internet Explorer

Please use Chrome, Safari, Firefox, or Edge to view this site.